Company NameBinature Limited
DirectorVitor Jose De Jesus Sousa Silva
Company StatusActive
Company Number08065440
CategoryPrivate Limited Company
Incorporation Date11 May 2012(11 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Director

Director NameMr Vitor Jose De Jesus Sousa Silva
Date of BirthApril 1969 (Born 55 years ago)
NationalityPortuguese
StatusCurrent
Appointed11 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor, Cervantes House 5-9 Headstone Road
Harrow
Middlesex
HA1 1PD

Location

Registered AddressCervantes House
5-9 Headstone Road
Harrow
Middlesex
HA1 1PD
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Vitor Silva
100.00%
Ordinary

Financials

Year2014
Net Worth-£5,691
Cash£1,045
Current Liabilities£6,736

Accounts

Latest Accounts31 May 2022 (1 year, 10 months ago)
Next Accounts Due29 February 2024 (overdue)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return11 May 2023 (10 months, 3 weeks ago)
Next Return Due25 May 2024 (1 month, 3 weeks from now)

Filing History

11 May 2020Confirmation statement made on 11 May 2020 with updates (5 pages)
28 February 2020Unaudited abridged accounts made up to 31 May 2019 (7 pages)
13 May 2019Change of details for Mr Vitor Jose De Jesus Sousa Silva as a person with significant control on 1 May 2019 (2 pages)
13 May 2019Director's details changed for Mr Vitor Jose De Jesus Sousa Silva on 1 May 2019 (2 pages)
13 May 2019Confirmation statement made on 11 May 2019 with no updates (3 pages)
11 February 2019Unaudited abridged accounts made up to 31 May 2018 (7 pages)
7 June 2018Amended accounts made up to 31 May 2017 (6 pages)
15 May 2018Confirmation statement made on 11 May 2018 with updates (4 pages)
28 February 2018Micro company accounts made up to 31 May 2017 (3 pages)
6 February 2018Registered office address changed from First Floor, Cervantes House 5-9 Headstone Road Harrow Middlesex HA1 1PD England to Cervantes House 5-9 Headstone Road Harrow Middlesex HA1 1PD on 6 February 2018 (1 page)
4 July 2017Confirmation statement made on 11 May 2017 with updates (5 pages)
4 July 2017Confirmation statement made on 11 May 2017 with updates (5 pages)
3 July 2017Director's details changed for Mr Vitor Jose De Jesus Sousa Silva on 3 July 2017 (2 pages)
3 July 2017Director's details changed for Mr Vitor Jose De Jesus Sousa Silva on 3 July 2017 (2 pages)
3 July 2017Notification of Vitor Jose De Jesus Sousa Silva as a person with significant control on 7 April 2016 (2 pages)
3 July 2017Notification of Vitor Jose De Jesus Sousa Silva as a person with significant control on 7 April 2016 (2 pages)
30 June 2017Director's details changed for Mr Vitor Jose De Jesus Sousa Silva on 30 June 2017 (2 pages)
30 June 2017Registered office address changed from Talbot House 204-226 Imperial Drive Harrow Middlesex HA2 7HH to First Floor, Cervantes House 5-9 Headstone Road Harrow Middlesex HA1 1PD on 30 June 2017 (1 page)
30 June 2017Registered office address changed from Talbot House 204-226 Imperial Drive Harrow Middlesex HA2 7HH to First Floor, Cervantes House 5-9 Headstone Road Harrow Middlesex HA1 1PD on 30 June 2017 (1 page)
30 June 2017Director's details changed for Mr Vitor Jose De Jesus Sousa Silva on 30 June 2017 (2 pages)
24 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
24 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
28 June 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1
(3 pages)
28 June 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1
(3 pages)
2 June 2016Amended total exemption small company accounts made up to 31 May 2015 (4 pages)
2 June 2016Amended total exemption small company accounts made up to 31 May 2015 (4 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
3 July 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 1
(3 pages)
3 July 2015Director's details changed for Mr Vitor Jose De Jesus Sousa Silva on 5 February 2015 (2 pages)
3 July 2015Director's details changed for Mr Vitor Jose De Jesus Sousa Silva on 5 February 2015 (2 pages)
3 July 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 1
(3 pages)
3 July 2015Director's details changed for Mr Vitor Jose De Jesus Sousa Silva on 5 February 2015 (2 pages)
1 July 2015Director's details changed for Mr Vitor Jose De Jesus Sousa Silva on 5 February 2015 (2 pages)
1 July 2015Director's details changed for Mr Vitor Jose De Jesus Sousa Silva on 5 February 2015 (2 pages)
1 July 2015Director's details changed for Mr Vitor Jose De Jesus Sousa Silva on 5 February 2015 (2 pages)
19 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
19 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
5 June 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 1
(3 pages)
5 June 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 1
(3 pages)
27 September 2013Annual return made up to 11 May 2013 with a full list of shareholders (3 pages)
27 September 2013Annual return made up to 11 May 2013 with a full list of shareholders (3 pages)
26 September 2013Director's details changed for Mr Vitor Jose De Jesus Sousa Silva on 20 September 2013 (2 pages)
26 September 2013Accounts for a dormant company made up to 31 May 2013 (2 pages)
26 September 2013Accounts for a dormant company made up to 31 May 2013 (2 pages)
26 September 2013Director's details changed for Mr Vitor Jose De Jesus Sousa Silva on 20 September 2013 (2 pages)
14 August 2013Registered office address changed from C/O Unit 1023 510 Neasden Lane North London NW10 0EA United Kingdom on 14 August 2013 (1 page)
14 August 2013Registered office address changed from C/O Unit 1023 510 Neasden Lane North London NW10 0EA United Kingdom on 14 August 2013 (1 page)
14 June 2012Registered office address changed from Pantiles 45 Chesham Lane Chalfont St Peter Bucks SL9 0PH England on 14 June 2012 (1 page)
14 June 2012Director's details changed for Vitor Silva on 11 May 2012 (2 pages)
14 June 2012Director's details changed for Vitor Silva on 11 May 2012 (2 pages)
14 June 2012Registered office address changed from Pantiles 45 Chesham Lane Chalfont St Peter Bucks SL9 0PH England on 14 June 2012 (1 page)
11 May 2012Incorporation (26 pages)
11 May 2012Incorporation (26 pages)