BYCITY LIVING LIMITED

Register to unlock more data on OkredoRegister

BYCITY LIVING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05043715

Incorporation date

13/02/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

85 Brunner Road, Walthamstow, London E17 7NWCopy
copy info iconCopy
See on map
Latest events (Record since 13/02/2004)
dot icon05/02/2026
Confirmation statement made on 2025-12-19 with no updates
dot icon17/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon17/01/2025
Confirmation statement made on 2024-12-19 with no updates
dot icon13/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon25/03/2024
Satisfaction of charge 050437150012 in full
dot icon19/12/2023
Confirmation statement made on 2023-12-19 with no updates
dot icon14/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon19/06/2023
Registration of charge 050437150012, created on 2023-06-14
dot icon20/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon19/12/2022
Confirmation statement made on 2022-12-17 with no updates
dot icon19/12/2022
Confirmation statement made on 2022-12-19 with updates
dot icon03/11/2022
Termination of appointment of Ankita Jain as a director on 2022-10-31
dot icon05/03/2022
Total exemption full accounts made up to 2021-03-31
dot icon03/02/2022
Confirmation statement made on 2021-12-17 with updates
dot icon17/05/2021
Change of details for Mr Mohit Jain as a person with significant control on 2021-02-05
dot icon14/05/2021
Notification of Mohit Jain as a person with significant control on 2021-02-05
dot icon14/05/2021
Cessation of Anil Jain as a person with significant control on 2021-02-05
dot icon14/05/2021
Change of details for Mr Anil Jain as a person with significant control on 2021-02-05
dot icon27/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon16/03/2021
Cancellation of shares. Statement of capital on 2021-02-05
dot icon16/03/2021
Purchase of own shares.
dot icon21/01/2021
Confirmation statement made on 2020-12-17 with no updates
dot icon23/09/2020
Appointment of Mr Mohit Jain as a director on 2020-09-01
dot icon03/03/2020
Appointment of Mr Mohit Jain as a secretary on 2020-02-20
dot icon28/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon17/12/2019
Confirmation statement made on 2019-12-17 with updates
dot icon23/08/2019
Confirmation statement made on 2019-06-29 with no updates
dot icon05/07/2019
Notification of Anil Jain as a person with significant control on 2019-03-20
dot icon28/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon17/07/2018
Confirmation statement made on 2018-06-29 with updates
dot icon08/02/2018
Registration of charge 050437150011, created on 2018-01-31
dot icon12/01/2018
Satisfaction of charge 050437150006 in full
dot icon12/01/2018
Satisfaction of charge 050437150007 in full
dot icon12/01/2018
Satisfaction of charge 050437150005 in full
dot icon30/12/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon22/12/2017
Termination of appointment of Waheed Mahroof as a director on 2017-12-20
dot icon22/12/2017
Registration of charge 050437150010, created on 2017-12-20
dot icon28/11/2017
Registration of charge 050437150009, created on 2017-11-28
dot icon23/11/2017
Registration of charge 050437150008, created on 2017-11-23
dot icon29/06/2017
Confirmation statement made on 2017-06-29 with updates
dot icon27/06/2017
Confirmation statement made on 2017-04-28 with updates
dot icon19/05/2017
Registration of charge 050437150006, created on 2017-05-16
dot icon19/05/2017
Registration of charge 050437150007, created on 2017-05-16
dot icon19/05/2017
Registration of charge 050437150005, created on 2017-05-16
dot icon03/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon03/01/2017
Satisfaction of charge 4 in full
dot icon30/12/2016
Previous accounting period shortened from 2016-03-31 to 2016-03-30
dot icon16/12/2016
Satisfaction of charge 1 in full
dot icon29/09/2016
Termination of appointment of Zahed Mahroof as a director on 2016-09-28
dot icon29/09/2016
Termination of appointment of Zahed Mahroof as a secretary on 2016-09-28
dot icon12/08/2016
Satisfaction of charge 2 in full
dot icon12/08/2016
Satisfaction of charge 3 in full
dot icon25/05/2016
Termination of appointment of Fozia Mahroof as a director on 2016-05-13
dot icon29/04/2016
Annual return made up to 2016-04-28 with full list of shareholders
dot icon28/04/2016
Director's details changed for Mrs Sangeeta Jain on 2016-04-26
dot icon26/04/2016
Director's details changed for Mrs Sangeeta Jain on 2016-04-26
dot icon24/03/2016
Appointment of Ms Ankita Jain as a director on 2016-03-22
dot icon24/03/2016
Appointment of Mrs Sangeeta Jain as a director on 2016-03-22
dot icon24/03/2016
Appointment of Mr Anil Kumar Jain as a director on 2016-03-22
dot icon24/03/2016
Director's details changed for Mrs Fozia Mahroof on 2016-03-20
dot icon23/03/2016
Director's details changed for Mrs Fozia Mahroof on 2016-03-20
dot icon22/02/2016
Annual return made up to 2016-02-13 with full list of shareholders
dot icon05/02/2016
Director's details changed for Mr Waheed Mahroof on 2015-08-26
dot icon02/01/2016
Director's details changed for Mrs Fozia Mahroof on 2015-12-02
dot icon02/01/2016
Secretary's details changed for Mr Zahed Mahroof on 2015-12-02
dot icon02/01/2016
Director's details changed for Mr Zahed Mahroof on 2015-12-02
dot icon02/01/2016
Termination of appointment of Mohit Jain as a director on 2015-11-16
dot icon22/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon23/02/2015
Annual return made up to 2015-02-13 with full list of shareholders
dot icon23/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon27/02/2014
Appointment of Mrs Fozia Mahroof as a director
dot icon21/02/2014
Annual return made up to 2014-02-13 with full list of shareholders
dot icon23/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon08/05/2013
Annual return made up to 2013-02-13 with full list of shareholders
dot icon13/02/2013
Appointment of Mr Waheed Mahroof as a director
dot icon02/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon16/03/2012
Annual return made up to 2012-02-13 with full list of shareholders
dot icon16/03/2012
Termination of appointment of Abdul Mahroof as a director
dot icon02/02/2012
Total exemption small company accounts made up to 2011-03-31
dot icon23/02/2011
Annual return made up to 2011-02-13 with full list of shareholders
dot icon04/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon06/05/2010
Particulars of a mortgage or charge / charge no: 4
dot icon25/02/2010
Annual return made up to 2010-02-13 with full list of shareholders
dot icon25/02/2010
Director's details changed for Abdul Mahroof on 2010-02-13
dot icon25/02/2010
Director's details changed for Mohit Jain on 2010-02-13
dot icon04/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon11/05/2009
Return made up to 13/02/09; full list of members
dot icon28/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon18/08/2008
Return made up to 13/02/08; full list of members
dot icon07/08/2008
Particulars of a mortgage or charge / charge no: 2
dot icon07/08/2008
Particulars of a mortgage or charge / charge no: 3
dot icon13/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon29/11/2007
New director appointed
dot icon20/03/2007
Return made up to 13/02/07; full list of members
dot icon07/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon17/02/2006
Return made up to 13/02/06; full list of members
dot icon05/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon09/07/2005
Particulars of mortgage/charge
dot icon10/06/2005
Return made up to 13/02/05; full list of members
dot icon08/04/2004
Accounting reference date extended from 28/02/05 to 31/03/05
dot icon13/02/2004
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

4
2023
change arrow icon-9.10 % *

* during past year

Cash in Bank

£550,272.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
19/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
30/03/2026
dot iconNext due on
30/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
5.67K
-
0.00
497.28K
-
2022
4
122.83K
-
0.00
605.33K
-
2023
4
137.98K
-
0.00
550.27K
-
2023
4
137.98K
-
0.00
550.27K
-

Employees

2023

Employees

4 Ascended0 % *

Net Assets(GBP)

137.98K £Ascended12.34 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

550.27K £Descended-9.10 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mahroof, Waheed
Director
31/01/2013 - 20/12/2017
8
Mahroof, Zahed
Director
13/02/2004 - 28/09/2016
7
Jain, Mohit
Director
23/11/2007 - 16/11/2015
7
Jain, Mohit
Director
01/09/2020 - Present
7
Mahroof, Fozia
Director
02/01/2014 - 13/05/2016
9

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About BYCITY LIVING LIMITED

BYCITY LIVING LIMITED is an(a) Active company incorporated on 13/02/2004 with the registered office located at 85 Brunner Road, Walthamstow, London E17 7NW. There are currently 3 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of BYCITY LIVING LIMITED?

toggle

BYCITY LIVING LIMITED is currently Active. It was registered on 13/02/2004 .

Where is BYCITY LIVING LIMITED located?

toggle

BYCITY LIVING LIMITED is registered at 85 Brunner Road, Walthamstow, London E17 7NW.

What does BYCITY LIVING LIMITED do?

toggle

BYCITY LIVING LIMITED operates in the Wholesale of clothing and footwear (46.42 - SIC 2007) sector.

How many employees does BYCITY LIVING LIMITED have?

toggle

BYCITY LIVING LIMITED had 4 employees in 2023.

What is the latest filing for BYCITY LIVING LIMITED?

toggle

The latest filing was on 05/02/2026: Confirmation statement made on 2025-12-19 with no updates.