Company NameBest Buy Distributions Limited
DirectorsMathew Raymond Watson and Todd Gregory Hartman
Company StatusActive
Company Number06576708
CategoryPrivate Limited Company
Incorporation Date25 April 2008(15 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameTodd Gregory Hartman
NationalityBritish
StatusCurrent
Appointed18 May 2012(4 years after company formation)
Appointment Duration11 years, 10 months
RoleCompany Director
Correspondence Address7601 Penn Avenue South
Richfield
Mn 55423
United States
Secretary NameJodie Hagstrom Crist
NationalityBritish
StatusCurrent
Appointed18 May 2012(4 years after company formation)
Appointment Duration11 years, 10 months
RoleCompany Director
Correspondence AddressPenn Avenue South
Richfield
Mn 55423
United States
Director NameMathew Raymond Watson
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityAmerican
StatusCurrent
Appointed14 February 2014(5 years, 9 months after company formation)
Appointment Duration10 years, 1 month
RoleVp Finance Controller
Country of ResidenceUnited States
Correspondence Address7601 Penn Avenue South
Richfield
Mn
55423
United States
Director NameMr Todd Gregory Hartman
Date of BirthJuly 1966 (Born 57 years ago)
NationalityAmerican
StatusCurrent
Appointed15 April 2019(10 years, 11 months after company formation)
Appointment Duration4 years, 11 months
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address7601 Penn Avenue South
Richfield
Mn 55423
United States
Secretary NameAbogado Nominees Limited (Corporation)
StatusCurrent
Appointed25 April 2008(same day as company formation)
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Director NameMr James Lloyd Muehlbauer
Date of BirthOctober 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed06 May 2008(1 week, 4 days after company formation)
Appointment Duration2 years, 3 months (resigned 16 August 2010)
RoleChief Financial Officer
Country of ResidenceEdina, Usa
Correspondence Address7601 Penn Avenue South
Richfield
Mn 55423
United States
Director NameRobert Alan Willet
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2008(1 week, 4 days after company formation)
Appointment Duration1 year, 6 months (resigned 01 December 2009)
RoleCeo International
Correspondence Address7475 Flying Cloud Drive, Apt.528
Eden Prairie
Mn 55344
United States
Secretary NameKeith Nelson
NationalityAmerican
StatusResigned
Appointed06 May 2008(1 week, 4 days after company formation)
Appointment Duration2 years, 3 months (resigned 16 August 2010)
RoleCompany Director
Correspondence Address7601 Penn Avenue South
Richfield
Mn 55423
United States
Director NameMr Brian Joseph Dunn
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2009(1 year, 7 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 16 August 2010)
RoleCEO
Country of ResidenceUnited States
Correspondence Address7601 Penn Avenue South
Richfield
Mn 55423
United States
Director NameSusan Grafton
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed16 August 2010(2 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 14 February 2014)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address7601 Penn Avenue South
Richfield
Mn 55423
United States
Director NameKeith Nelsen
Date of BirthNovember 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed16 August 2010(2 years, 3 months after company formation)
Appointment Duration8 years, 8 months (resigned 12 April 2019)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address7601 Penn Avenue South
Richfield
Mn 55423
United States
Secretary NameJoseph Michael Joyce
NationalityBritish
StatusResigned
Appointed16 August 2010(2 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 21 November 2011)
RoleCompany Director
Correspondence Address7601 Penn Avenue South
Richfield
Mn 55423
United States
Secretary NameLisa Beth Lentini
NationalityBritish
StatusResigned
Appointed21 November 2011(3 years, 7 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 16 March 2012)
RoleCompany Director
Correspondence Address7601 Penn Avenue South
Richfield
Mn 55423
United States
Director NameAbogado Custodians Limited (Corporation)
StatusResigned
Appointed25 April 2008(same day as company formation)
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Director NameAbogado Nominees Limited (Corporation)
StatusResigned
Appointed25 April 2008(same day as company formation)
Correspondence Address100 New Bridge Street
London
EC4V 6JA

Contact

Websitecarphonewarehouse.co.uk

Location

Registered Address280 Bishopsgate
London
EC2M 4RB
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1.1b at £1Protheo Iv Llc
100.00%
Ordinary

Financials

Year2014
Turnover£142,258,911
Gross Profit£142,258,911
Net Worth-£829,694,612
Cash£14,715,603
Current Liabilities£10,940,116

Accounts

Latest Accounts28 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (7 months from now)
Accounts CategoryFull
Accounts Year End31 January

Returns

Latest Return3 January 2024 (2 months, 3 weeks ago)
Next Return Due17 January 2025 (9 months, 3 weeks from now)

Filing History

19 January 2021Confirmation statement made on 3 January 2021 with updates (4 pages)
19 January 2021Full accounts made up to 1 February 2020 (22 pages)
7 April 2020Statement of capital following an allotment of shares on 17 March 2020
  • USD 437,001,000
(3 pages)
6 January 2020Confirmation statement made on 3 January 2020 with no updates (3 pages)
18 October 2019Full accounts made up to 2 February 2019 (25 pages)
16 April 2019Appointment of Mr Todd Gregory Hartman as a director on 15 April 2019 (2 pages)
16 April 2019Termination of appointment of Keith Nelsen as a director on 12 April 2019 (1 page)
3 January 2019Confirmation statement made on 3 January 2019 with no updates (3 pages)
9 October 2018Full accounts made up to 3 February 2018 (25 pages)
8 January 2018Confirmation statement made on 4 January 2018 with updates (4 pages)
6 November 2017Full accounts made up to 28 January 2017 (21 pages)
6 November 2017Full accounts made up to 28 January 2017 (21 pages)
31 October 2017Statement of capital following an allotment of shares on 20 October 2017
  • USD 317,001,000.00
(4 pages)
31 October 2017Statement of capital following an allotment of shares on 20 October 2017
  • USD 317,001,000.00
(4 pages)
11 January 2017Confirmation statement made on 4 January 2017 with updates (6 pages)
11 January 2017Confirmation statement made on 4 January 2017 with updates (6 pages)
27 September 2016Full accounts made up to 30 January 2016 (19 pages)
27 September 2016Full accounts made up to 30 January 2016 (19 pages)
7 January 2016Annual return made up to 4 January 2016 with a full list of shareholders (6 pages)
7 January 2016Annual return made up to 4 January 2016 with a full list of shareholders (6 pages)
6 January 2016Secretary's details changed for Todd Gregory Hartman on 1 January 2016 (1 page)
6 January 2016Secretary's details changed for Todd Gregory Hartman on 1 January 2016 (1 page)
5 January 2016Solvency Statement dated 22/12/15 (1 page)
5 January 2016Solvency Statement dated 22/12/15 (1 page)
5 January 2016Statement of capital on 5 January 2016
  • USD 1,000
(4 pages)
5 January 2016Statement by Directors (2 pages)
5 January 2016Statement by Directors (2 pages)
5 January 2016Statement of capital on 5 January 2016
  • USD 1,000
(4 pages)
5 January 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
5 January 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
19 December 2015Full accounts made up to 31 January 2015 (18 pages)
19 December 2015Full accounts made up to 31 January 2015 (18 pages)
26 January 2015Secretary's details changed for Jodie Hagstrom on 1 January 2015 (3 pages)
26 January 2015Secretary's details changed for Jodie Hagstrom on 1 January 2015 (3 pages)
14 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • USD 1,103,561,644
(6 pages)
14 January 2015Director's details changed for Mathew Raymond Watson on 1 January 2015 (2 pages)
14 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • USD 1,103,561,644
(6 pages)
14 January 2015Director's details changed for Mathew Raymond Watson on 1 January 2015 (2 pages)
14 January 2015Director's details changed for Mathew Raymond Watson on 1 January 2015 (2 pages)
14 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • USD 1,103,561,644
(6 pages)
7 November 2014Full accounts made up to 1 February 2014 (18 pages)
7 November 2014Full accounts made up to 1 February 2014 (18 pages)
7 November 2014Full accounts made up to 1 February 2014 (18 pages)
14 March 2014Appointment of Mathew Raymond Watson as a director (3 pages)
14 March 2014Appointment of Mathew Raymond Watson as a director (3 pages)
10 March 2014Termination of appointment of Susan Grafton as a director (2 pages)
10 March 2014Termination of appointment of Susan Grafton as a director (2 pages)
13 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • USD 1,103,561,644
(15 pages)
13 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • USD 1,103,561,644
(15 pages)
13 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • USD 1,103,561,644
(15 pages)
7 November 2013Full accounts made up to 2 February 2013 (18 pages)
7 November 2013Full accounts made up to 2 February 2013 (18 pages)
7 November 2013Full accounts made up to 2 February 2013 (18 pages)
7 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (6 pages)
7 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (6 pages)
7 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (6 pages)
3 January 2013Full accounts made up to 3 March 2012 (18 pages)
3 January 2013Full accounts made up to 3 March 2012 (18 pages)
3 January 2013Full accounts made up to 3 March 2012 (18 pages)
30 October 2012Current accounting period shortened from 27 February 2013 to 31 January 2013 (1 page)
30 October 2012Current accounting period shortened from 27 February 2013 to 31 January 2013 (1 page)
12 June 2012Appointment of Jodie Hagstrom as a secretary (3 pages)
12 June 2012Appointment of Todd Gregory Hartman as a secretary (3 pages)
12 June 2012Appointment of Jodie Hagstrom as a secretary (3 pages)
12 June 2012Termination of appointment of Lisa Lentini as a secretary (2 pages)
12 June 2012Appointment of Todd Gregory Hartman as a secretary (3 pages)
12 June 2012Termination of appointment of Lisa Lentini as a secretary (2 pages)
5 April 2012Reduction of capital following redenomination. Statement of capital on 5 April 2012 (4 pages)
5 April 2012Redenomination of shares. Statement of capital 22 March 2012 (4 pages)
5 April 2012Reduction of capital following redenomination. Statement of capital on 5 April 2012 (4 pages)
5 April 2012Consolidation of shares on 22 March 2012 (5 pages)
5 April 2012Resolutions
  • RES 17 ‐ Resolution to redenominate shares
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Subdivided 22/03/2012
  • RES06 ‐ Resolution of reduction in issued share capital
(32 pages)
5 April 2012Resolutions
  • RES 17 ‐ Resolution to redenominate shares
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Subdivided 22/03/2012
  • RES06 ‐ Resolution of reduction in issued share capital
(32 pages)
5 April 2012Consolidation of shares on 22 March 2012 (5 pages)
5 April 2012Statement of company's objects (2 pages)
5 April 2012Statement of company's objects (2 pages)
5 April 2012Reduction of capital following redenomination. Statement of capital on 5 April 2012 (4 pages)
5 April 2012Redenomination of shares. Statement of capital 22 March 2012 (4 pages)
1 February 2012Statement of capital following an allotment of shares on 24 January 2012
  • GBP 698,456,737
(4 pages)
1 February 2012Statement of capital following an allotment of shares on 24 January 2012
  • GBP 698,456,737
(4 pages)
10 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (5 pages)
10 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (5 pages)
10 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (5 pages)
9 January 2012Secretary's details changed for Abogado Nominees Limited on 1 January 2012 (2 pages)
9 January 2012Secretary's details changed for Abogado Nominees Limited on 1 January 2012 (2 pages)
9 January 2012Secretary's details changed for Abogado Nominees Limited on 1 January 2012 (2 pages)
19 December 2011Termination of appointment of Joseph Joyce as a secretary (2 pages)
19 December 2011Termination of appointment of Joseph Joyce as a secretary (2 pages)
19 December 2011Appointment of Lisa Beth Lentini as a secretary (3 pages)
19 December 2011Appointment of Lisa Beth Lentini as a secretary (3 pages)
9 December 2011Full accounts made up to 26 February 2011 (15 pages)
9 December 2011Full accounts made up to 26 February 2011 (15 pages)
18 January 2011Annual return made up to 8 January 2011 with a full list of shareholders (14 pages)
18 January 2011Annual return made up to 8 January 2011 with a full list of shareholders (14 pages)
5 November 2010Full accounts made up to 27 February 2010 (124 pages)
5 November 2010Full accounts made up to 27 February 2010 (124 pages)
26 August 2010Appointment of Joseph Michael Joyce as a secretary (3 pages)
26 August 2010Appointment of Joseph Michael Joyce as a secretary (3 pages)
26 August 2010Appointment of Susan Grafton as a director (3 pages)
26 August 2010Appointment of Susan Grafton as a director (3 pages)
26 August 2010Appointment of Keith Nelsen as a director (3 pages)
26 August 2010Appointment of Keith Nelsen as a director (3 pages)
20 August 2010Termination of appointment of James Muehlbauer as a director (1 page)
20 August 2010Termination of appointment of Brian Dunn as a director (1 page)
20 August 2010Termination of appointment of Brian Dunn as a director (1 page)
20 August 2010Termination of appointment of James Muehlbauer as a director (1 page)
20 August 2010Termination of appointment of Keith Nelson as a secretary (1 page)
20 August 2010Termination of appointment of Keith Nelson as a secretary (1 page)
19 August 2010Statement of capital following an allotment of shares on 2 August 2010
  • GBP 429,212,895
(4 pages)
19 August 2010Statement of capital following an allotment of shares on 2 August 2010
  • GBP 438,788,895
(4 pages)
19 August 2010Statement of capital following an allotment of shares on 2 August 2010
  • GBP 429,212,895
(4 pages)
19 August 2010Statement of capital following an allotment of shares on 2 August 2010
  • GBP 438,788,895
(4 pages)
19 August 2010Statement of capital following an allotment of shares on 2 August 2010
  • GBP 438,788,895
(4 pages)
19 August 2010Statement of capital following an allotment of shares on 2 August 2010
  • GBP 429,212,895
(4 pages)
24 May 2010Statement of capital following an allotment of shares on 11 May 2010
  • GBP 427,500,001
(4 pages)
24 May 2010Statement of capital following an allotment of shares on 11 May 2010
  • GBP 427,500,001
(4 pages)
8 March 2010Full accounts made up to 28 February 2009 (142 pages)
8 March 2010Full accounts made up to 28 February 2009 (142 pages)
14 January 2010Annual return made up to 8 January 2010 with a full list of shareholders (14 pages)
14 January 2010Annual return made up to 8 January 2010 with a full list of shareholders (14 pages)
14 January 2010Annual return made up to 8 January 2010 with a full list of shareholders (14 pages)
21 December 2009Director's details changed for James Lloyd Muehlbauer on 4 November 2009 (3 pages)
21 December 2009Director's details changed for James Lloyd Muehlbauer on 4 November 2009 (3 pages)
21 December 2009Appointment of Brian Joseph Dunn as a director (3 pages)
21 December 2009Secretary's details changed for Keith Nelson on 24 November 2009 (3 pages)
21 December 2009Termination of appointment of Robert Willett as a director (2 pages)
21 December 2009Termination of appointment of Robert Willett as a director (2 pages)
21 December 2009Appointment of Brian Joseph Dunn as a director (3 pages)
21 December 2009Director's details changed for James Lloyd Muehlbauer on 4 November 2009 (3 pages)
21 December 2009Secretary's details changed for Keith Nelson on 24 November 2009 (3 pages)
1 December 2009Resolutions
  • RES13 ‐ Section 175(5)(a) dir auth to vote at meetings conflict of interest 01/10/2008
(2 pages)
1 December 2009Resolutions
  • RES13 ‐ Section 175(5)(a) dir auth to vote at meetings conflict of interest 01/10/2008
(2 pages)
27 November 2009Previous accounting period shortened from 28 February 2009 to 27 February 2009 (3 pages)
27 November 2009Previous accounting period shortened from 28 February 2009 to 27 February 2009 (3 pages)
9 January 2009Return made up to 08/01/09; full list of members (4 pages)
9 January 2009Return made up to 08/01/09; full list of members (4 pages)
1 August 2008Ad 30/06/08\gbp si 365000000@1=365000000\gbp ic 1/365000001\ (2 pages)
1 August 2008Ad 30/06/08\gbp si 365000000@1=365000000\gbp ic 1/365000001\ (2 pages)
15 May 2008Appointment terminated director abogado custodians LIMITED (1 page)
15 May 2008Appointment terminated director abogado nominees LIMITED (1 page)
15 May 2008Accounting reference date shortened from 30/04/2009 to 28/02/2009 (1 page)
15 May 2008Appointment terminated director abogado custodians LIMITED (1 page)
15 May 2008Appointment terminated director abogado nominees LIMITED (1 page)
15 May 2008Accounting reference date shortened from 30/04/2009 to 28/02/2009 (1 page)
13 May 2008Director appointed james lloyd muehlbauer (3 pages)
13 May 2008Director appointed james lloyd muehlbauer (3 pages)
13 May 2008Director appointed robert willett (3 pages)
13 May 2008Secretary appointed keith nelson (2 pages)
13 May 2008Secretary appointed keith nelson (2 pages)
13 May 2008Director appointed robert willett (3 pages)
25 April 2008Incorporation (31 pages)
25 April 2008Incorporation (31 pages)