Company NameBagnet Ltd
DirectorTabitha Ncooro
Company StatusActive
Company Number08102955
CategoryPrivate Limited Company
Incorporation Date13 June 2012(11 years, 10 months ago)
Previous NameAlliance Worldwide 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 NameTabitha Ncooro
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20-22 Wenlock Road
London
N1 7GU
Secretary NameTabitha Ncooro
StatusCurrent
Appointed13 June 2012(same day as company formation)
RoleCompany Director
Correspondence Address20-22 Wenlock Road
London
N1 7GU

Location

Registered Address20-22 Wenlock Road
London
N1 7GU
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton West
Built Up AreaGreater London
Address MatchesOver 30,000 other UK companies use this postal address

Shareholders

1 at £1Tabitha Ncooro
100.00%
Ordinary

Financials

Year2014
Turnover£53,110
Gross Profit£26,476
Net Worth-£12,896
Current Liabilities£12,896

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return5 June 2023 (11 months ago)
Next Return Due19 June 2024 (1 month, 2 weeks from now)

Filing History

1 February 2021Total exemption full accounts made up to 30 June 2020 (4 pages)
13 June 2020Confirmation statement made on 13 June 2020 with no updates (3 pages)
5 March 2020Total exemption full accounts made up to 30 June 2019 (4 pages)
19 June 2019Confirmation statement made on 13 June 2019 with no updates (3 pages)
22 March 2019Total exemption full accounts made up to 30 June 2018 (4 pages)
15 June 2018Confirmation statement made on 13 June 2018 with no updates (3 pages)
28 February 2018Total exemption full accounts made up to 30 June 2017 (4 pages)
13 June 2017Confirmation statement made on 13 June 2017 with updates (5 pages)
13 June 2017Confirmation statement made on 13 June 2017 with updates (5 pages)
5 September 2016Total exemption full accounts made up to 30 June 2016 (9 pages)
5 September 2016Total exemption full accounts made up to 30 June 2016 (9 pages)
14 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 1
(3 pages)
14 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 1
(3 pages)
3 November 2015Registered office address changed from 145 - 157 st. John Street London EC1V 4PW to 20-22 Wenlock Road London N1 7GU on 3 November 2015 (1 page)
3 November 2015Registered office address changed from 145 - 157 st. John Street London EC1V 4PW to 20-22 Wenlock Road London N1 7GU on 3 November 2015 (1 page)
3 November 2015Registered office address changed from 145 - 157 st. John Street London EC1V 4PW to 20-22 Wenlock Road London N1 7GU on 3 November 2015 (1 page)
18 September 2015Total exemption full accounts made up to 30 June 2015 (9 pages)
18 September 2015Total exemption full accounts made up to 30 June 2015 (9 pages)
20 June 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-06-20
  • GBP 1
(3 pages)
20 June 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-06-20
  • GBP 1
(3 pages)
14 October 2014Total exemption full accounts made up to 30 June 2014 (11 pages)
14 October 2014Total exemption full accounts made up to 30 June 2014 (11 pages)
23 June 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 1
(3 pages)
23 June 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 1
(3 pages)
14 August 2013Total exemption full accounts made up to 30 June 2013 (11 pages)
14 August 2013Total exemption full accounts made up to 30 June 2013 (11 pages)
8 August 2013Registered office address changed from 411 Ilford Lane Ilford Essex IG1 2SN United Kingdom on 8 August 2013 (1 page)
8 August 2013Company name changed alliance worldwide LIMITED\certificate issued on 08/08/13
  • RES15 ‐ Change company name resolution on 2013-08-08
  • NM01 ‐ Change of name by resolution
(3 pages)
8 August 2013Registered office address changed from 411 Ilford Lane Ilford Essex IG1 2SN United Kingdom on 8 August 2013 (1 page)
8 August 2013Registered office address changed from 411 Ilford Lane Ilford Essex IG1 2SN United Kingdom on 8 August 2013 (1 page)
8 August 2013Company name changed alliance worldwide LIMITED\certificate issued on 08/08/13
  • RES15 ‐ Change company name resolution on 2013-08-08
  • NM01 ‐ Change of name by resolution
(3 pages)
13 June 2013Annual return made up to 13 June 2013 with a full list of shareholders (3 pages)
13 June 2013Annual return made up to 13 June 2013 with a full list of shareholders (3 pages)
13 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
13 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)