BOUNTY BRANDS HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

BOUNTY BRANDS HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

10472393

Incorporation date

10/11/2016

Size

Total Exemption Full

Contacts

Registered address

Registered address

17 Shirwell Crescent Furzton Lake, Milton Keynes MK4 1GACopy
copy info iconCopy
See on map
Latest events (Record since 10/11/2016)
dot icon10/02/2026
Final Gazette dissolved via voluntary strike-off
dot icon25/11/2025
First Gazette notice for voluntary strike-off
dot icon18/11/2025
Application to strike the company off the register
dot icon27/04/2025
Total exemption full accounts made up to 2024-06-30
dot icon25/04/2025
Amended total exemption full accounts made up to 2023-06-30
dot icon08/01/2025
Confirmation statement made on 2024-11-09 with no updates
dot icon25/07/2024
Amended group of companies' accounts made up to 2023-06-30
dot icon08/07/2024
Group of companies' accounts made up to 2023-06-30
dot icon30/04/2024
Registered office address changed from 73 Cornhill London EC3V 3QQ United Kingdom to 17 Shirwell Crescent Furzton Lake Milton Keynes MK4 1GA on 2024-04-30
dot icon04/01/2024
Confirmation statement made on 2023-11-09 with updates
dot icon25/07/2023
Compulsory strike-off action has been discontinued
dot icon24/07/2023
Full accounts made up to 2022-06-30
dot icon11/07/2023
Compulsory strike-off action has been suspended
dot icon06/06/2023
First Gazette notice for compulsory strike-off
dot icon03/05/2023
Termination of appointment of Stephen Owen as a secretary on 2023-04-01
dot icon03/05/2023
Termination of appointment of Peter Spinks as a director on 2023-02-28
dot icon31/01/2023
First Gazette notice for compulsory strike-off
dot icon31/01/2023
Compulsory strike-off action has been discontinued
dot icon24/01/2023
Confirmation statement made on 2022-11-09 with updates
dot icon11/11/2022
Group of companies' accounts made up to 2021-06-30
dot icon04/07/2022
Group of companies' accounts made up to 2020-06-30
dot icon06/04/2022
Group of companies' accounts made up to 2019-06-30
dot icon03/02/2022
Confirmation statement made on 2021-11-09 with updates
dot icon05/01/2021
Confirmation statement made on 2020-11-09 with updates
dot icon04/01/2021
Termination of appointment of Christopher Derek Bull as a director on 2020-12-31
dot icon14/12/2020
Registration of charge 104723930001, created on 2020-12-09
dot icon14/12/2020
Registration of charge 104723930003, created on 2020-12-09
dot icon14/12/2020
Registration of charge 104723930002, created on 2020-12-09
dot icon08/06/2020
Register(s) moved to registered office address 73 Cornhill London EC3V 3QQ
dot icon27/05/2020
Termination of appointment of Mathieu Claude Robert Bigois as a director on 2020-05-22
dot icon20/12/2019
Confirmation statement made on 2019-11-09 with updates
dot icon20/12/2019
Notification of a person with significant control statement
dot icon19/12/2019
Cessation of Alison Callister as a person with significant control on 2019-02-04
dot icon19/12/2019
Cessation of James Bareham as a person with significant control on 2019-02-04
dot icon20/05/2019
Appointment of Mathieu Claude Robert Bigois as a director on 2019-05-17
dot icon14/05/2019
Termination of appointment of Nissim Ohayon as a director on 2019-05-10
dot icon13/02/2019
Group of companies' accounts made up to 2018-06-30
dot icon16/01/2019
Confirmation statement made on 2018-11-09 with updates
dot icon16/01/2019
Change of details for Alison Callister as a person with significant control on 2018-09-05
dot icon16/01/2019
Change of details for James Bareham as a person with significant control on 2018-09-05
dot icon20/11/2018
Termination of appointment of Domenico John De Lorenzo as a director on 2018-11-19
dot icon20/11/2018
Termination of appointment of Teresa Colaianni as a director on 2018-11-19
dot icon01/10/2018
Cancellation of shares. Statement of capital on 2018-08-20
dot icon01/10/2018
Cancellation of shares. Statement of capital on 2018-08-16
dot icon01/10/2018
Purchase of own shares.
dot icon01/10/2018
Purchase of own shares.
dot icon17/05/2018
Statement of capital following an allotment of shares on 2018-05-16
dot icon02/02/2018
Second filing for the appointment of Teresa Colaianni as a director
dot icon17/01/2018
Group of companies' accounts made up to 2017-06-30
dot icon02/01/2018
Appointment of Mrs Tea Colaianni as a director on 2018-01-01
dot icon19/12/2017
Confirmation statement made on 2017-11-09 with updates
dot icon19/10/2017
Statement of capital following an allotment of shares on 2017-10-17
dot icon12/10/2017
Statement of capital following an allotment of shares on 2017-10-04
dot icon12/10/2017
Statement of capital following an allotment of shares on 2017-10-04
dot icon28/09/2017
Resolutions
dot icon14/09/2017
Statement of capital following an allotment of shares on 2017-08-15
dot icon12/09/2017
Appointment of Domenico John De Lorenzo as a director on 2017-09-12
dot icon08/09/2017
Statement of capital following an allotment of shares on 2017-09-07
dot icon26/07/2017
Statement by Directors
dot icon26/07/2017
Statement of capital on 2017-07-26
dot icon26/07/2017
Solvency Statement dated 25/07/17
dot icon26/07/2017
Resolutions
dot icon12/07/2017
Re-registration of Memorandum and Articles
dot icon12/07/2017
Certificate of re-registration from Public Limited Company to Private
dot icon12/07/2017
Resolutions
dot icon12/07/2017
Re-registration from a public company to a private limited company
dot icon29/06/2017
Termination of appointment of Christopher Derek Bull as a secretary on 2017-06-06
dot icon19/06/2017
Statement of capital following an allotment of shares on 2017-06-06
dot icon19/06/2017
Resolutions
dot icon15/06/2017
Appointment of Peter Spinks as a director on 2017-06-06
dot icon15/06/2017
Appointment of Nissim Ohayon as a director on 2017-06-06
dot icon15/06/2017
Appointment of Stephen Owen as a secretary on 2017-06-06
dot icon12/05/2017
Sub-division of shares on 2017-04-19
dot icon30/11/2016
Register(s) moved to registered inspection location Edelman House 1238 High Road Whetstone London N20 0LH
dot icon30/11/2016
Current accounting period shortened from 2017-11-30 to 2017-06-30
dot icon30/11/2016
Register inspection address has been changed to Edelman House 1238 High Road Whetstone London N20 0LH
dot icon10/11/2016
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
09/11/2025
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
De Lorenzo, Domenico John
Director
12/09/2017 - 19/11/2018
4
Bull, Christopher Derek
Director
10/11/2016 - 31/12/2020
10
Mrs Teresa Colaianni
Director
01/01/2018 - 19/11/2018
12
Owen, Stephen
Secretary
06/06/2017 - 01/04/2023
-
Spinks, Peter
Director
06/06/2017 - 28/02/2023
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BOUNTY BRANDS HOLDINGS LIMITED

BOUNTY BRANDS HOLDINGS LIMITED is an(a) Dissolved company incorporated on 10/11/2016 with the registered office located at 17 Shirwell Crescent Furzton Lake, Milton Keynes MK4 1GA. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BOUNTY BRANDS HOLDINGS LIMITED?

toggle

BOUNTY BRANDS HOLDINGS LIMITED is currently Dissolved. It was registered on 10/11/2016 and dissolved on 10/02/2026.

Where is BOUNTY BRANDS HOLDINGS LIMITED located?

toggle

BOUNTY BRANDS HOLDINGS LIMITED is registered at 17 Shirwell Crescent Furzton Lake, Milton Keynes MK4 1GA.

What does BOUNTY BRANDS HOLDINGS LIMITED do?

toggle

BOUNTY BRANDS HOLDINGS LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BOUNTY BRANDS HOLDINGS LIMITED?

toggle

The latest filing was on 10/02/2026: Final Gazette dissolved via voluntary strike-off.