Company NameThe Voop Group Ltd
DirectorWilliam David Holloway
Company StatusActive
Company Number04855334
CategoryPrivate Limited Company
Incorporation Date4 August 2003(20 years, 9 months ago)
Previous NameAll Bagged Up Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr William David Holloway
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHeathgate
Bucklebury
Reading
Berkshire
RG7 6NR
Secretary NameMr Edward Evans Holloway
NationalityBritish
StatusCurrent
Appointed01 September 2005(2 years after company formation)
Appointment Duration18 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHeathgate
Bucklebury
Reading
Berkshire
RG7 6NR
Director NameDavid Stephen Harms
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2003(same day as company formation)
RoleCompany Director
Correspondence Address23 Canford Magna
Wimborne
Dorset
BH21 3AE
Secretary NameMr William David Holloway
NationalityBritish
StatusResigned
Appointed04 August 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHeathgate
Bucklebury
Reading
Berkshire
RG7 6NR
Director NameMr Edward Evans Holloway
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2006(3 years after company formation)
Appointment Duration10 months (resigned 27 June 2007)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressHeathgate
Bucklebury
Reading
Berkshire
RG7 6NR
Director NameAlpha Direct Limited (Corporation)
StatusResigned
Appointed04 August 2003(same day as company formation)
Correspondence Address5th Floor Signet House
49-51 Farringdon Road
London
EC1M 3JP
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed04 August 2003(same day as company formation)
Correspondence Address5th Floor Signet House
49-51 Farringdon Road
London
EC1M 3JP

Contact

Websiteallbaggedup.co.uk

Location

Registered Address2a High Street
High Street
Thames Ditton
KT7 0RY
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardThames Ditton
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1William Holloway
100.00%
Ordinary

Financials

Year2014
Net Worth£1,809
Cash£15,144
Current Liabilities£26,782

Accounts

Latest Accounts30 September 2023 (7 months, 1 week ago)
Next Accounts Due30 June 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return4 August 2023 (9 months ago)
Next Return Due18 August 2024 (3 months, 2 weeks from now)

Filing History

18 August 2023Confirmation statement made on 4 August 2023 with no updates (3 pages)
16 December 2022Total exemption full accounts made up to 30 September 2022 (10 pages)
4 August 2022Confirmation statement made on 4 August 2022 with no updates (3 pages)
22 February 2022Total exemption full accounts made up to 30 September 2021 (10 pages)
8 December 2021Company name changed all bagged up LIMITED\certificate issued on 08/12/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-12-06
(3 pages)
14 October 2021Registered office address changed from Campbell Parker Pacific House Imperial Way Reading Berkshire RG2 0TF England to 2a High Street High Street Thames Ditton KT7 0RY on 14 October 2021 (1 page)
30 September 2021Micro company accounts made up to 30 September 2020 (3 pages)
17 August 2021Confirmation statement made on 4 August 2021 with no updates (3 pages)
14 December 2020Micro company accounts made up to 30 September 2019 (3 pages)
5 October 2020Confirmation statement made on 4 August 2020 with no updates (3 pages)
8 August 2019Confirmation statement made on 4 August 2019 with no updates (3 pages)
28 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
26 June 2019Registered office address changed from Campbell Parker Atlantic House Imperial Way Reading Berkshire RG2 0TD to Campbell Parker Pacific House Imperial Way Reading Berkshire RG2 0TF on 26 June 2019 (1 page)
23 August 2018Confirmation statement made on 4 August 2018 with no updates (3 pages)
31 July 2018Micro company accounts made up to 30 September 2017 (2 pages)
7 August 2017Confirmation statement made on 4 August 2017 with no updates (3 pages)
7 August 2017Confirmation statement made on 4 August 2017 with no updates (3 pages)
31 July 2017Micro company accounts made up to 30 September 2016 (2 pages)
31 July 2017Micro company accounts made up to 30 September 2016 (2 pages)
25 May 2017Previous accounting period extended from 31 August 2016 to 30 September 2016 (1 page)
25 May 2017Previous accounting period extended from 31 August 2016 to 30 September 2016 (1 page)
30 August 2016Confirmation statement made on 4 August 2016 with updates (5 pages)
30 August 2016Confirmation statement made on 4 August 2016 with updates (5 pages)
11 February 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
11 February 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
20 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 2
(4 pages)
20 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 2
(4 pages)
20 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 2
(4 pages)
13 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
13 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
12 November 2014Registered office address changed from 2 City Limits Danehill Lower Earley Reading RG6 4UP to Campbell Parker Atlantic House Imperial Way Reading Berkshire RG2 0TD on 12 November 2014 (1 page)
12 November 2014Registered office address changed from 2 City Limits Danehill Lower Earley Reading RG6 4UP to Campbell Parker Atlantic House Imperial Way Reading Berkshire RG2 0TD on 12 November 2014 (1 page)
18 September 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 2
(4 pages)
18 September 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 2
(4 pages)
18 September 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 2
(4 pages)
28 February 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
28 February 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
18 September 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 2
(4 pages)
18 September 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 2
(4 pages)
18 September 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 2
(4 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
4 October 2012Annual return made up to 4 August 2012 with a full list of shareholders (4 pages)
4 October 2012Annual return made up to 4 August 2012 with a full list of shareholders (4 pages)
4 October 2012Annual return made up to 4 August 2012 with a full list of shareholders (4 pages)
26 March 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
26 March 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
22 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (4 pages)
22 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (4 pages)
22 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (4 pages)
9 February 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
9 February 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
1 September 2010Director's details changed for Mr William David Holloway on 4 August 2010 (2 pages)
1 September 2010Annual return made up to 4 August 2010 with a full list of shareholders (4 pages)
1 September 2010Director's details changed for Mr William David Holloway on 4 August 2010 (2 pages)
1 September 2010Annual return made up to 4 August 2010 with a full list of shareholders (4 pages)
1 September 2010Annual return made up to 4 August 2010 with a full list of shareholders (4 pages)
1 September 2010Director's details changed for Mr William David Holloway on 4 August 2010 (2 pages)
1 June 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
1 June 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
1 October 2009Return made up to 04/08/09; full list of members (3 pages)
1 October 2009Return made up to 04/08/09; full list of members (3 pages)
20 February 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
20 February 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
2 September 2008Return made up to 04/08/08; no change of members
  • 363(287) ‐ Registered office changed on 02/09/08
(6 pages)
2 September 2008Return made up to 04/08/08; no change of members
  • 363(287) ‐ Registered office changed on 02/09/08
(6 pages)
7 April 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
7 April 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
29 August 2007Return made up to 04/08/07; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
29 August 2007Return made up to 04/08/07; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
10 July 2007New secretary appointed (1 page)
10 July 2007New secretary appointed (1 page)
9 July 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
9 July 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
3 July 2007Registered office changed on 03/07/07 from: heathgate the avenue reading berkshire RG7 6NR (1 page)
3 July 2007Registered office changed on 03/07/07 from: heathgate the avenue reading berkshire RG7 6NR (1 page)
7 September 2006New director appointed (2 pages)
7 September 2006New director appointed (2 pages)
7 September 2006Return made up to 04/08/06; full list of members (7 pages)
7 September 2006Return made up to 04/08/06; full list of members (7 pages)
26 July 2006Total exemption small company accounts made up to 31 August 2005 (2 pages)
26 July 2006Total exemption small company accounts made up to 31 August 2005 (2 pages)
3 October 2005Return made up to 04/08/05; full list of members (7 pages)
3 October 2005Return made up to 04/08/05; full list of members (7 pages)
28 June 2005Total exemption small company accounts made up to 31 August 2004 (2 pages)
28 June 2005Total exemption small company accounts made up to 31 August 2004 (2 pages)
8 October 2004Return made up to 04/08/04; full list of members (7 pages)
8 October 2004Return made up to 04/08/04; full list of members (7 pages)
24 September 2004Director resigned (1 page)
24 September 2004Director resigned (1 page)
1 September 2003New director appointed (2 pages)
1 September 2003New secretary appointed;new director appointed (2 pages)
1 September 2003New director appointed (2 pages)
1 September 2003New secretary appointed;new director appointed (2 pages)
20 August 2003Secretary resigned (1 page)
20 August 2003Director resigned (1 page)
20 August 2003Secretary resigned (1 page)
20 August 2003Registered office changed on 20/08/03 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP (1 page)
20 August 2003Director resigned (1 page)
20 August 2003Registered office changed on 20/08/03 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP (1 page)
4 August 2003Incorporation (14 pages)
4 August 2003Incorporation (14 pages)