Company NameBleepbleeps Limited
DirectorOmar Thor Gomez-Evans
Company StatusActive - Proposal to Strike off
Company Number08972662
CategoryPrivate Limited Company
Incorporation Date2 April 2014(10 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Omar Thor Gomez-Evans
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 2016(2 years, 6 months after company formation)
Appointment Duration7 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Colville Road
London
W3 8BL
Director NameMr Alan Dawson
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt Bride's House 10 Salisbury Square
London
EC4Y 8EH
Director NameMr Thomas Neville Dundas Evans
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHolland House 6 Church Street
Isleworth
Middx
TW7 6XB
Director NamePeter Hames
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2014(1 month, 3 weeks after company formation)
Appointment Duration8 years, 2 months (resigned 30 July 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHolland House 6 Church Street
Isleworth
Middx
TW7 6XB

Location

Registered AddressHolland House
6 Church Street
Isleworth
Middx
TW7 6XB
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardIsleworth
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

9k at £1Thomas Evans
90.00%
Ordinary
1000 at £1Peter Hames
10.00%
Ordinary

Accounts

Latest Accounts29 April 2021 (3 years ago)
Next Accounts Due29 January 2023 (overdue)
Accounts CategoryMicro
Accounts Year End29 April

Returns

Latest Return2 April 2021 (3 years, 1 month ago)
Next Return Due16 April 2022 (overdue)

Filing History

9 August 2022Compulsory strike-off action has been suspended (1 page)
30 July 2022Termination of appointment of Peter Hames as a director on 30 July 2022 (1 page)
28 June 2022First Gazette notice for compulsory strike-off (1 page)
11 May 2022Termination of appointment of Thomas Neville Dundas Evans as a director on 11 May 2022 (1 page)
15 April 2022Compulsory strike-off action has been discontinued (1 page)
14 April 2022Micro company accounts made up to 29 April 2021 (3 pages)
29 March 2022First Gazette notice for compulsory strike-off (1 page)
26 August 2021Compulsory strike-off action has been discontinued (1 page)
25 August 2021Micro company accounts made up to 29 April 2020 (3 pages)
17 August 2021Compulsory strike-off action has been suspended (1 page)
29 June 2021First Gazette notice for compulsory strike-off (1 page)
17 May 2021Registered office address changed from 2nd Floor, 55 Ludgate Hill London EC4M 7JW United Kingdom to Holland House 6 Church Street Isleworth Middx TW7 6XB on 17 May 2021 (1 page)
26 April 2021Confirmation statement made on 2 April 2021 with no updates (3 pages)
30 September 2020Registered office address changed from St Bride's House 10 Salisbury Square London EC4Y 8EH to 2nd Floor, 55 Ludgate Hill London EC4M 7JW on 30 September 2020 (1 page)
8 July 2020Micro company accounts made up to 29 April 2019 (3 pages)
2 April 2020Confirmation statement made on 2 April 2020 with updates (5 pages)
29 January 2020Previous accounting period shortened from 30 April 2019 to 29 April 2019 (1 page)
8 July 2019Statement of capital following an allotment of shares on 1 July 2019
  • GBP 26,561.98
(3 pages)
8 May 2019Confirmation statement made on 2 April 2019 with no updates (3 pages)
13 July 2018Total exemption full accounts made up to 30 April 2018 (8 pages)
27 April 2018Confirmation statement made on 2 April 2018 with updates (4 pages)
6 April 2018Second filing of a statement of capital following an allotment of shares on 22 December 2017
  • GBP 26,472.10
(7 pages)
5 March 2018Statement of capital following an allotment of shares on 22 December 2017
  • GBP 26,472.10
  • ANNOTATION Clarification a second filed SH01 was registered on 06/04/2018
(5 pages)
22 January 2018Statement of capital following an allotment of shares on 22 December 2017
  • GBP 12,397.2
(3 pages)
21 November 2017Total exemption full accounts made up to 30 April 2017 (9 pages)
21 November 2017Total exemption full accounts made up to 30 April 2017 (9 pages)
8 May 2017Confirmation statement made on 2 April 2017 with updates (5 pages)
8 May 2017Confirmation statement made on 2 April 2017 with updates (5 pages)
4 May 2017Director's details changed for Mr Thomas Neville Dundas Evans on 2 April 2014 (2 pages)
4 May 2017Director's details changed for Mr Thomas Neville Dundas Evans on 2 April 2014 (2 pages)
25 April 2017Statement of capital following an allotment of shares on 24 October 2016
  • GBP 12,397.2
(3 pages)
25 April 2017Statement of capital following an allotment of shares on 25 April 2016
  • GBP 10,800
(3 pages)
25 April 2017Statement of capital following an allotment of shares on 25 April 2016
  • GBP 10,800
(3 pages)
25 April 2017Statement of capital following an allotment of shares on 24 October 2016
  • GBP 12,397.2
(3 pages)
24 April 2017Statement of capital following an allotment of shares on 4 January 2016
  • GBP 10,750
(3 pages)
24 April 2017Statement of capital following an allotment of shares on 4 January 2016
  • GBP 10,750
(3 pages)
24 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
24 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
9 December 2016Appointment of Omar Thor Gomez-Evans as a director on 24 October 2016 (2 pages)
9 December 2016Appointment of Omar Thor Gomez-Evans as a director on 24 October 2016 (2 pages)
8 December 2016Sub-division of shares on 23 September 2016 (7 pages)
8 December 2016Sub-division of shares on 23 September 2016 (7 pages)
16 November 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Sub div 23/09/2016
(30 pages)
16 November 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Sub div 23/09/2016
(30 pages)
31 October 2016Statement of capital following an allotment of shares on 4 January 2016
  • GBP 1,075,000
(3 pages)
31 October 2016Statement of capital following an allotment of shares on 4 January 2016
  • GBP 1,075,000
(3 pages)
16 May 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 10,000
(3 pages)
16 May 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 10,000
(3 pages)
7 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
7 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
1 May 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 10,000
(3 pages)
1 May 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 10,000
(3 pages)
1 May 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 10,000
(3 pages)
16 April 2015Statement of capital following an allotment of shares on 1 May 2014
  • GBP 11
(3 pages)
16 April 2015Statement of capital following an allotment of shares on 1 May 2014
  • GBP 11
(3 pages)
16 April 2015Statement of capital following an allotment of shares on 11 March 2015
  • GBP 10,000
(3 pages)
16 April 2015Statement of capital following an allotment of shares on 11 March 2015
  • GBP 10,000
(3 pages)
16 April 2015Statement of capital following an allotment of shares on 1 May 2014
  • GBP 11
(3 pages)
15 April 2015Statement of capital following an allotment of shares on 29 April 2014
  • GBP 10
(3 pages)
15 April 2015Appointment of Peter Hames as a director on 27 May 2014 (2 pages)
15 April 2015Statement of capital following an allotment of shares on 29 April 2014
  • GBP 10
(3 pages)
15 April 2015Appointment of Peter Hames as a director on 27 May 2014 (2 pages)
27 February 2015Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Directors empowered to issue convertible notes 12/02/2015
(2 pages)
8 December 2014Statement of capital following an allotment of shares on 29 April 2014
  • GBP 11
(3 pages)
8 December 2014Statement of capital following an allotment of shares on 29 April 2014
  • GBP 11
(3 pages)
7 October 2014Statement of capital following an allotment of shares on 30 April 2014
  • GBP 10
(4 pages)
7 October 2014Statement of capital following an allotment of shares on 29 April 2014
  • GBP 10
(4 pages)
7 October 2014Statement of capital following an allotment of shares on 29 April 2014
  • GBP 10
(4 pages)
7 October 2014Statement of capital following an allotment of shares on 30 April 2014
  • GBP 10
(4 pages)
8 April 2014Appointment of Mr Thomas Neville Dundas Evans as a director (2 pages)
8 April 2014Appointment of Mr Thomas Neville Dundas Evans as a director (2 pages)
8 April 2014Termination of appointment of Alan Dawson as a director (1 page)
8 April 2014Termination of appointment of Alan Dawson as a director (1 page)
2 April 2014Incorporation
Statement of capital on 2014-04-02
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
2 April 2014Incorporation
Statement of capital on 2014-04-02
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)