Company NamePrestige Business Management Ltd
DirectorSam Bondarenko
Company StatusActive
Company Number08937975
CategoryPrivate Limited Company
Incorporation Date13 March 2014(10 years, 1 month ago)
Previous NameCc Nutrition Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities
SIC 69202Bookkeeping activities

Directors

Director NameMr Sam Bondarenko
Date of BirthJanuary 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2015(1 year, 7 months after company formation)
Appointment Duration8 years, 6 months
RoleAccounts Manager
Country of ResidenceEngland
Correspondence Address3.6 Bank Studios Park Royal Road
London
NW10 7LQ
Director NameMrs Amanda Linton
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Shawcross Industrial Park
Ackworth Road
Portsmouth
PO3 5JP
Director NameMr Craig James Linton
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Shawcross Industrial Park
Ackworth Road
Portsmouth
PO3 5JP
Director NameMr Alan Linton
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2015(10 months, 3 weeks after company formation)
Appointment Duration3 months, 4 weeks (resigned 01 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOffice 23, Big Yellow Storage 8 Rodney Road
Southsea
Portsmouth
PO4 8BF

Contact

Websiteccnutritionltd.com
Telephone023 92177600
Telephone regionSouthampton / Portsmouth

Location

Registered AddressOffice 1 2a Curzon Road
London
W5 1NF
RegionLondon
ConstituencyEaling North
CountyGreater London
WardCleveland
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

50 at £1Craig Linton
50.00%
Ordinary
50 at £1Sam Bondarenko
50.00%
Ordinary

Financials

Year2014
Net Worth-£32,921
Cash£3,949
Current Liabilities£43,106

Accounts

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

Returns

Latest Return12 November 2023 (5 months, 2 weeks ago)
Next Return Due26 November 2024 (7 months from now)

Filing History

21 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
10 December 2023Confirmation statement made on 12 November 2023 with updates (4 pages)
15 October 2023Notification of London West Ltd as a person with significant control on 1 April 2023 (2 pages)
15 October 2023Cessation of Sam Alexander Bondarenko as a person with significant control on 1 April 2023 (1 page)
29 January 2023Registered office address changed from 3.6 Bank Studios Park Royal Road London NW10 7LQ England to Office 1 2a Curzon Road London W5 1NF on 29 January 2023 (1 page)
15 November 2022Change of details for Mr Sam Alexander Bondarenko as a person with significant control on 1 September 2019 (2 pages)
15 November 2022Confirmation statement made on 12 November 2022 with no updates (3 pages)
15 November 2022Director's details changed for Mr Sam Bondarenko on 1 September 2019 (2 pages)
17 June 2022Compulsory strike-off action has been discontinued (1 page)
16 June 2022Micro company accounts made up to 31 March 2022 (6 pages)
16 June 2022Micro company accounts made up to 31 March 2021 (6 pages)
9 June 2022Compulsory strike-off action has been suspended (1 page)
31 May 2022First Gazette notice for compulsory strike-off (1 page)
12 November 2021Confirmation statement made on 12 November 2021 with no updates (3 pages)
12 November 2020Confirmation statement made on 12 November 2020 with no updates (3 pages)
9 July 2020Micro company accounts made up to 31 March 2020 (6 pages)
31 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
14 November 2019Confirmation statement made on 12 November 2019 with no updates (3 pages)
29 October 2019Registered office address changed from Suite 7-4 Alperton House Bridgewater Road Wembley HA0 1EH England to 3.6 Bank Studios Park Royal Road London NW10 7LQ on 29 October 2019 (1 page)
31 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
27 November 2018Confirmation statement made on 12 November 2018 with no updates (3 pages)
31 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
24 November 2017Confirmation statement made on 12 November 2017 with no updates (3 pages)
24 November 2017Confirmation statement made on 12 November 2017 with no updates (3 pages)
15 August 2017Registered office address changed from 1 Avenue Crescent London W3 8ES England to Suite 7-4 Alperton House Bridgewater Road Wembley HA0 1EH on 15 August 2017 (1 page)
15 August 2017Registered office address changed from 1 Avenue Crescent London W3 8ES England to Suite 7-4 Alperton House Bridgewater Road Wembley HA0 1EH on 15 August 2017 (1 page)
16 November 2016Confirmation statement made on 12 November 2016 with updates (6 pages)
16 November 2016Confirmation statement made on 12 November 2016 with updates (6 pages)
17 October 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-15
(3 pages)
17 October 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-15
(3 pages)
15 October 2016Termination of appointment of Amanda Linton as a director on 3 October 2016 (1 page)
15 October 2016Registered office address changed from 3 Shawcross Industrial Park Ackworth Road Portsmouth PO3 5JP to 1 Avenue Crescent London W3 8ES on 15 October 2016 (1 page)
15 October 2016Registered office address changed from 3 Shawcross Industrial Park Ackworth Road Portsmouth PO3 5JP to 1 Avenue Crescent London W3 8ES on 15 October 2016 (1 page)
15 October 2016Termination of appointment of Craig James Linton as a director on 1 September 2016 (1 page)
15 October 2016Termination of appointment of Craig James Linton as a director on 1 September 2016 (1 page)
15 October 2016Termination of appointment of Amanda Linton as a director on 3 October 2016 (1 page)
10 October 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
10 October 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
4 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
4 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
12 November 2015Appointment of Mr Sam Bondarenko as a director on 1 November 2015 (2 pages)
12 November 2015Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 100
(4 pages)
12 November 2015Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 100
(4 pages)
12 November 2015Appointment of Mr Sam Bondarenko as a director on 1 November 2015 (2 pages)
12 November 2015Appointment of Mr Sam Bondarenko as a director on 1 November 2015 (2 pages)
5 November 2015Registered office address changed from Office 23, Big Yellow Storage 8 Rodney Road Southsea Portsmouth PO4 8BF to 3 Shawcross Industrial Park Ackworth Road Portsmouth PO3 5JP on 5 November 2015 (1 page)
5 November 2015Registered office address changed from Office 23, Big Yellow Storage 8 Rodney Road Southsea Portsmouth PO4 8BF to 3 Shawcross Industrial Park Ackworth Road Portsmouth PO3 5JP on 5 November 2015 (1 page)
5 November 2015Registered office address changed from Office 23, Big Yellow Storage 8 Rodney Road Southsea Portsmouth PO4 8BF to 3 Shawcross Industrial Park Ackworth Road Portsmouth PO3 5JP on 5 November 2015 (1 page)
11 June 2015Termination of appointment of Alan Linton as a director on 1 June 2015 (1 page)
11 June 2015Termination of appointment of Alan Linton as a director on 1 June 2015 (1 page)
11 June 2015Termination of appointment of Alan Linton as a director on 1 June 2015 (1 page)
8 April 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 100
(4 pages)
8 April 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 100
(4 pages)
25 March 2015Appointment of Mr Alan Linton as a director on 1 February 2015 (2 pages)
25 March 2015Appointment of Mr Alan Linton as a director on 1 February 2015 (2 pages)
25 March 2015Appointment of Mr Alan Linton as a director on 1 February 2015 (2 pages)
13 March 2014Incorporation
Statement of capital on 2014-03-13
  • GBP 100
(27 pages)
13 March 2014Incorporation
Statement of capital on 2014-03-13
  • GBP 100
(27 pages)