Company NameC Originals Ltd
DirectorHin Man Hung
Company StatusActive
Company Number07467881
CategoryPrivate Limited Company
Incorporation Date13 December 2010(13 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47640Retail sale of sports goods, fishing gear, camping goods, boats and bicycles

Directors

Director NameMr Hin Man Hung
Date of BirthOctober 1985 (Born 38 years ago)
NationalityChinese
StatusCurrent
Appointed01 March 2011(2 months, 2 weeks after company formation)
Appointment Duration13 years, 2 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Westdene Way
Weybridge
KT13 9RG
Director NameMr Peter Anthony Valaitis
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 December 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

Contact

Websitecoriginals.co.uk
Telephone07 825393545
Telephone regionMobile

Location

Registered Address10 Westdene Way
Weybridge
KT13 9RG
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardOatlands and Burwood Park
Built Up AreaGreater London

Shareholders

1 at £1Hin Man Hung
100.00%
Ordinary

Financials

Year2014
Net Worth-£45,944
Cash£3,983

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return13 December 2023 (4 months, 2 weeks ago)
Next Return Due27 December 2024 (8 months from now)

Filing History

12 February 2021Confirmation statement made on 13 December 2020 with no updates (3 pages)
20 September 2020Total exemption full accounts made up to 31 March 2020 (4 pages)
25 December 2019Total exemption full accounts made up to 31 March 2019 (4 pages)
21 December 2019Confirmation statement made on 13 December 2019 with updates (4 pages)
3 January 2019Confirmation statement made on 13 December 2018 with no updates (3 pages)
2 October 2018Total exemption full accounts made up to 31 March 2018 (4 pages)
9 May 2018Registered office address changed from C/O Broadview House Accounting Broadview House Uplowman Tiverton Devon EX16 7DN to 7 Templemere Weybridge Surrey KT13 9PA on 9 May 2018 (1 page)
15 December 2017Confirmation statement made on 13 December 2017 with no updates (3 pages)
16 October 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
16 October 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
15 December 2016Confirmation statement made on 13 December 2016 with updates (5 pages)
15 December 2016Confirmation statement made on 13 December 2016 with updates (5 pages)
24 May 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
24 May 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
13 December 2015Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2015-12-13
  • GBP 1
(3 pages)
13 December 2015Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2015-12-13
  • GBP 1
(3 pages)
20 November 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
20 November 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
21 December 2014Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2014-12-21
  • GBP 1
(3 pages)
21 December 2014Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2014-12-21
  • GBP 1
(3 pages)
28 August 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
28 August 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
3 January 2014Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 1
(3 pages)
3 January 2014Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 1
(3 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
16 December 2012Annual return made up to 13 December 2012 with a full list of shareholders (3 pages)
16 December 2012Annual return made up to 13 December 2012 with a full list of shareholders (3 pages)
2 November 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
2 November 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
29 August 2012Previous accounting period extended from 31 December 2011 to 31 March 2012 (1 page)
29 August 2012Registered office address changed from Kingsgate House 12-50 Kingsgate Road Kingston upon Thames Surrey KT2 5AA United Kingdom on 29 August 2012 (1 page)
29 August 2012Previous accounting period extended from 31 December 2011 to 31 March 2012 (1 page)
29 August 2012Registered office address changed from Kingsgate House 12-50 Kingsgate Road Kingston upon Thames Surrey KT2 5AA United Kingdom on 29 August 2012 (1 page)
6 January 2012Annual return made up to 13 December 2011 with a full list of shareholders (3 pages)
6 January 2012Annual return made up to 13 December 2011 with a full list of shareholders (3 pages)
24 October 2011Registered office address changed from C Originals Ltd Somerset House Somerset Road Teddington TW11 8RL on 24 October 2011 (1 page)
24 October 2011Registered office address changed from C Originals Ltd Somerset House Somerset Road Teddington TW11 8RL on 24 October 2011 (1 page)
1 March 2011Termination of appointment of Peter Valaitis as a director (1 page)
1 March 2011Registered office address changed from the Bristol Office 2 Southfield Road Westbury on Trym Bristol BS9 3BH United Kingdom on 1 March 2011 (1 page)
1 March 2011Appointment of Mr Hin Man Hung as a director (2 pages)
1 March 2011Registered office address changed from the Bristol Office 2 Southfield Road Westbury on Trym Bristol BS9 3BH United Kingdom on 1 March 2011 (1 page)
1 March 2011Statement of capital following an allotment of shares on 1 March 2011
  • GBP 1
(3 pages)
1 March 2011Statement of capital following an allotment of shares on 1 March 2011
  • GBP 1
(3 pages)
1 March 2011Registered office address changed from the Bristol Office 2 Southfield Road Westbury on Trym Bristol BS9 3BH United Kingdom on 1 March 2011 (1 page)
1 March 2011Termination of appointment of Peter Valaitis as a director (1 page)
1 March 2011Statement of capital following an allotment of shares on 1 March 2011
  • GBP 1
(3 pages)
1 March 2011Appointment of Mr Hin Man Hung as a director (2 pages)
13 December 2010Incorporation (20 pages)
13 December 2010Incorporation (20 pages)