Company NameNdulge Ltd
DirectorJacalyn Belgrave
Company StatusActive
Company Number07288083
CategoryPrivate Limited Company
Incorporation Date17 June 2010(13 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMs Jacalyn Belgrave
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 2010(same day as company formation)
RoleBusiness Owner
Country of ResidenceUnited Kingdom
Correspondence AddressImpact Brixton, 17a Electric Lane
London
SW9 8LA
Director NameMr Kemuel Belgrave
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2010(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address145-157 St. John Street
London
EC1V 4PW
Director NameMr Peter Anthony Valaitis
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bristol Office, 2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Location

Registered AddressImpact Brixton, 17a Electric Lane
London
SW9 8LA
RegionLondon
ConstituencyDulwich and West Norwood
CountyGreater London
WardColdharbour
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Bukkiah Belgrave-spence
33.33%
Ordinary
1 at £1Jacalyn Belgrave
33.33%
Ordinary
1 at £1Kemuel Belgrave
33.33%
Ordinary

Financials

Year2014
Net Worth-£15,747
Cash£130
Current Liabilities£15,877

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return17 June 2023 (10 months, 2 weeks ago)
Next Return Due1 July 2024 (2 months from now)

Filing History

17 June 2020Confirmation statement made on 17 June 2020 with no updates (3 pages)
30 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
11 February 2020Registered office address changed from Impact Brixton 49 Brixton Station Road London SW9 8PQ England to Impact Brixton, 17a Electric Lane London SW9 8LA on 11 February 2020 (1 page)
14 December 2019Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ to Impact Brixton 49 Brixton Station Road London SW9 8PQ on 14 December 2019 (1 page)
30 June 2019Confirmation statement made on 17 June 2019 with no updates (3 pages)
29 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
27 March 2019Notification of Jacalyn Belgrave as a person with significant control on 6 April 2016 (2 pages)
29 June 2018Confirmation statement made on 17 June 2018 with no updates (3 pages)
30 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
1 July 2017Confirmation statement made on 17 June 2017 with updates (4 pages)
1 July 2017Confirmation statement made on 17 June 2017 with updates (4 pages)
31 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
31 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
20 June 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 3
(3 pages)
20 June 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 3
(3 pages)
30 April 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
30 April 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
30 June 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 3
(3 pages)
30 June 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 3
(3 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
31 October 2014Registered office address changed from 71-75 Shelton Street Shelton Street Covent Garden London WC2H 9JQ England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 31 October 2014 (1 page)
31 October 2014Registered office address changed from 71-75 Shelton Street Shelton Street Covent Garden London WC2H 9JQ England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 31 October 2014 (1 page)
26 October 2014Registered office address changed from 145-157 St. John Street London EC1V 4PW to 71-75 Shelton Street Shelton Street Covent Garden London WC2H 9JQ on 26 October 2014 (1 page)
26 October 2014Registered office address changed from 145-157 St. John Street London EC1V 4PW to 71-75 Shelton Street Shelton Street Covent Garden London WC2H 9JQ on 26 October 2014 (1 page)
8 July 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 3
(3 pages)
8 July 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 3
(3 pages)
10 April 2014Termination of appointment of Kemuel Belgrave as a director (1 page)
10 April 2014Termination of appointment of Kemuel Belgrave as a director (1 page)
26 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
26 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
10 October 2013Registered office address changed from 146 Kiver Road Archway London N19 4PQ United Kingdom on 10 October 2013 (1 page)
10 October 2013Registered office address changed from 146 Kiver Road Archway London N19 4PQ United Kingdom on 10 October 2013 (1 page)
18 June 2013Annual return made up to 17 June 2013 with a full list of shareholders (3 pages)
18 June 2013Annual return made up to 17 June 2013 with a full list of shareholders (3 pages)
8 May 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
8 May 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
12 July 2012Annual return made up to 17 June 2012 with a full list of shareholders (3 pages)
12 July 2012Annual return made up to 17 June 2012 with a full list of shareholders (3 pages)
6 May 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
6 May 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
14 July 2011Annual return made up to 17 June 2011 with a full list of shareholders (3 pages)
14 July 2011Annual return made up to 17 June 2011 with a full list of shareholders (3 pages)
13 July 2011Director's details changed for Ms Jacalyn Belgrave on 13 July 2011 (2 pages)
13 July 2011Director's details changed for Ms Jacalyn Belgrave on 13 July 2011 (2 pages)
12 July 2010Appointment of Mr Kemuel Belgrave as a director (2 pages)
12 July 2010Appointment of Ms Jacalyn Belgrave as a director (2 pages)
12 July 2010Appointment of Ms Jacalyn Belgrave as a director (2 pages)
12 July 2010Appointment of Mr Kemuel Belgrave as a director (2 pages)
9 July 2010Statement of capital following an allotment of shares on 17 June 2010
  • GBP 3
(2 pages)
9 July 2010Statement of capital following an allotment of shares on 17 June 2010
  • GBP 3
(2 pages)
8 July 2010Termination of appointment of Peter Valaitis as a director (1 page)
8 July 2010Registered office address changed from the Bristol Office, 2 Southfield Road Westbury on Trym Bristol BS9 3BH United Kingdom on 8 July 2010 (1 page)
8 July 2010Termination of appointment of Peter Valaitis as a director (1 page)
8 July 2010Registered office address changed from the Bristol Office, 2 Southfield Road Westbury on Trym Bristol BS9 3BH United Kingdom on 8 July 2010 (1 page)
8 July 2010Registered office address changed from the Bristol Office, 2 Southfield Road Westbury on Trym Bristol BS9 3BH United Kingdom on 8 July 2010 (1 page)
17 June 2010Incorporation (20 pages)
17 June 2010Incorporation (20 pages)