EXCESS BAGGAGE DIRECT LTD

Register to unlock more data on OkredoRegister

EXCESS BAGGAGE DIRECT LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05298916

Incorporation date

29/11/2004

Size

Unaudited abridged

Contacts

Registered address

Registered address

17 Upton Lane Upton Lane, London E7 9PACopy
copy info iconCopy
See on map
Latest events (Record since 29/11/2004)
dot icon10/04/2026
Termination of appointment of Geoffrey Walusimbi as a secretary on 2026-04-10
dot icon10/04/2026
Notification of Muhammed Ntulume as a person with significant control on 2026-04-10
dot icon29/12/2025
Confirmation statement made on 2025-11-29 with no updates
dot icon29/12/2025
Cessation of Chrysostoms Kamara Kaluganda as a person with significant control on 2025-12-29
dot icon30/09/2025
Unaudited abridged accounts made up to 2024-12-31
dot icon13/01/2025
Confirmation statement made on 2024-11-29 with no updates
dot icon30/09/2024
Unaudited abridged accounts made up to 2023-12-31
dot icon10/01/2024
Confirmation statement made on 2023-11-29 with no updates
dot icon29/09/2023
Unaudited abridged accounts made up to 2022-12-31
dot icon20/02/2023
First Gazette notice for compulsory strike-off
dot icon29/09/2022
Unaudited abridged accounts made up to 2021-12-31
dot icon03/12/2021
Confirmation statement made on 2021-11-29 with no updates
dot icon29/10/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon08/02/2021
Confirmation statement made on 2020-11-29 with no updates
dot icon07/10/2020
Unaudited abridged accounts made up to 2019-12-31
dot icon29/02/2020
Compulsory strike-off action has been discontinued
dot icon26/02/2020
Confirmation statement made on 2019-11-29 with no updates
dot icon26/02/2020
Appointment of Mr Muhammed Ntulume as a director on 2020-02-26
dot icon26/02/2020
Termination of appointment of Chrysostoms Kamara Kaluganda as a director on 2020-02-26
dot icon26/02/2020
Registered office address changed from , 7 Mackenzie House Ainsworth Close, London, NW2 7EH, England to 17 Upton Lane Upton Lane London E7 9PA on 2020-02-26
dot icon18/02/2020
First Gazette notice for compulsory strike-off
dot icon25/09/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon11/12/2018
Confirmation statement made on 2018-11-29 with no updates
dot icon28/09/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon14/12/2017
Confirmation statement made on 2017-11-29 with no updates
dot icon21/09/2017
Unaudited abridged accounts made up to 2016-12-31
dot icon13/09/2017
Registered office address changed from , Unit 17 Lynes House 526-528 Watford Way, London, NW7 4RS, England to 17 Upton Lane Upton Lane London E7 9PA on 2017-09-13
dot icon09/06/2017
Registered office address changed from , Unit4, 3rd Floor Berkeley House 18-24 High Street, Edgware, Middlesex, HA8 7RP to 17 Upton Lane Upton Lane London E7 9PA on 2017-06-09
dot icon04/03/2017
Compulsory strike-off action has been discontinued
dot icon02/03/2017
Confirmation statement made on 2016-11-29 with updates
dot icon21/02/2017
First Gazette notice for compulsory strike-off
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon06/01/2016
Annual return made up to 2015-11-29 with full list of shareholders
dot icon16/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon02/01/2015
Annual return made up to 2014-11-29 with full list of shareholders
dot icon02/01/2015
Registered office address changed from , 322 Premier House, 112 Station Road, Edgware, Middlesex, HA8 7BJ to 17 Upton Lane Upton Lane London E7 9PA on 2015-01-02
dot icon30/11/2014
Total exemption small company accounts made up to 2013-12-31
dot icon02/04/2014
Compulsory strike-off action has been discontinued
dot icon01/04/2014
First Gazette notice for compulsory strike-off
dot icon27/03/2014
Annual return made up to 2013-11-29 with full list of shareholders
dot icon22/11/2013
Total exemption small company accounts made up to 2012-12-31
dot icon08/02/2013
Annual return made up to 2012-11-29 with full list of shareholders
dot icon07/09/2012
Registered office address changed from , 119 Longbents House, London, NW10 8XX, United Kingdom on 2012-09-07
dot icon06/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon14/05/2012
Registered office address changed from , 322 Premier House 112 Station Road, Edgware, Middlesex, HA8 7BJ, United Kingdom on 2012-05-14
dot icon17/01/2012
Annual return made up to 2011-11-29 with full list of shareholders
dot icon16/01/2012
Termination of appointment of Geoffrey Walusimbi as a director
dot icon16/01/2012
Registered office address changed from , 449 New Cross Road, Newcross, London, SE14 6TA on 2012-01-16
dot icon05/01/2012
Termination of appointment of Geoffrey Walusimbi as a director
dot icon15/12/2011
Total exemption small company accounts made up to 2010-12-31
dot icon25/01/2011
Annual return made up to 2010-11-29 with full list of shareholders
dot icon24/02/2010
Total exemption small company accounts made up to 2009-12-31
dot icon23/02/2010
Annual return made up to 2009-11-29 with full list of shareholders
dot icon23/02/2010
Secretary's details changed for Mr Geoffrey Walusimbi on 2009-11-29
dot icon23/02/2010
Director's details changed for Chrysostoms Kamara Kaluganda on 2009-11-29
dot icon23/02/2010
Director's details changed for Geoffrey Walusimbi on 2009-11-29
dot icon21/11/2009
Annual return made up to 2008-11-29 with full list of shareholders
dot icon20/11/2009
Annual return made up to 2007-11-29 with full list of shareholders
dot icon12/01/2009
Total exemption small company accounts made up to 2008-12-31
dot icon14/07/2008
Total exemption small company accounts made up to 2007-12-31
dot icon30/11/2007
Total exemption small company accounts made up to 2006-12-31
dot icon18/01/2007
Return made up to 29/11/06; full list of members
dot icon27/10/2006
Total exemption small company accounts made up to 2005-11-30
dot icon27/10/2006
Accounting reference date extended from 30/11/06 to 31/12/06
dot icon22/02/2006
Return made up to 29/11/05; full list of members
dot icon17/01/2005
Registered office changed on 17/01/05 from:\87 cricklewood broadway, london, NW2 3JG
dot icon14/12/2004
New director appointed
dot icon14/12/2004
New secretary appointed;new director appointed
dot icon14/12/2004
Secretary resigned
dot icon14/12/2004
Director resigned
dot icon29/11/2004
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
29/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
4.42K
-
0.00
4.09K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kaluganda, Chrysostoms Kamara
Director
07/12/2004 - 26/02/2020
-
Walusimbi, Geoffrey
Secretary
07/12/2004 - 10/04/2026
-
REMOS DIRECTORS LTD
Corporate Director
29/11/2004 - 07/12/2004
17
Walusimbi, Geoffrey
Director
07/12/2004 - 04/01/2012
-
Mr Muhammed Ntulume
Director
26/02/2020 - Present
-

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About EXCESS BAGGAGE DIRECT LTD

EXCESS BAGGAGE DIRECT LTD is an(a) Active company incorporated on 29/11/2004 with the registered office located at 17 Upton Lane Upton Lane, London E7 9PA. 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 EXCESS BAGGAGE DIRECT LTD?

toggle

EXCESS BAGGAGE DIRECT LTD is currently Active. It was registered on 29/11/2004 .

Where is EXCESS BAGGAGE DIRECT LTD located?

toggle

EXCESS BAGGAGE DIRECT LTD is registered at 17 Upton Lane Upton Lane, London E7 9PA.

What does EXCESS BAGGAGE DIRECT LTD do?

toggle

EXCESS BAGGAGE DIRECT LTD operates in the Cargo handling for water transport activities (52.24/1 - SIC 2007) sector.

What is the latest filing for EXCESS BAGGAGE DIRECT LTD?

toggle

The latest filing was on 10/04/2026: Termination of appointment of Geoffrey Walusimbi as a secretary on 2026-04-10.