Company NameQiviut & Co. Limited
DirectorsRobert Jay Gould and Ivelin Nikolov
Company StatusActive
Company Number09625353
CategoryPrivate Limited Company
Incorporation Date5 June 2015(8 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameMr Robert Jay Gould
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish,American
StatusCurrent
Appointed05 June 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 315 9 Jerdan Place
London
SW6 1BE
Director NameMr Ivelin Nikolov
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish,Bulgarian
StatusCurrent
Appointed01 March 2019(3 years, 9 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Napier Court Ranelagh Gardens
London
SW6 3UT
Director NameMrs Charlotte Edith Gould
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 315 9 Jerdan Place
London
SW6 1BE

Location

Registered Address9 Napier Court
Ranelagh Gardens
London
SW6 3UT
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardPalace Riverside
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

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

Filing History

30 September 2023Micro company accounts made up to 31 December 2022 (4 pages)
5 June 2023Director's details changed for Mr Ivelin Nikolov on 1 March 2023 (2 pages)
5 June 2023Confirmation statement made on 5 June 2023 with no updates (3 pages)
5 June 2023Director's details changed for Mr Robert Jay Gould on 20 July 2020 (2 pages)
13 September 2022Micro company accounts made up to 31 December 2021 (4 pages)
5 June 2022Confirmation statement made on 5 June 2022 with no updates (3 pages)
3 October 2021Micro company accounts made up to 31 December 2020 (4 pages)
31 August 2021Correction of a Director's date of birth incorrectly stated on incorporation / mrs charlotte edith gould (2 pages)
16 June 2021Confirmation statement made on 5 June 2021 with no updates (3 pages)
20 August 2020Termination of appointment of Charlotte Edith Gould as a director on 20 August 2020 (1 page)
10 August 2020Director's details changed for Mrs Charlotte Edie Gould on 10 August 2020 (2 pages)
10 August 2020Director's details changed for Mrs Edie Gould on 10 August 2020 (2 pages)
31 July 2020Change of details for Mr Robert Jay Gould as a person with significant control on 20 July 2020 (2 pages)
31 July 2020Director's details changed for Mrs Edie Gould on 20 July 2020 (2 pages)
8 June 2020Confirmation statement made on 5 June 2020 with no updates (3 pages)
8 February 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
23 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
21 June 2019Director's details changed for Mr Robert Jay Gould on 1 March 2019 (2 pages)
21 June 2019Confirmation statement made on 5 June 2019 with no updates (3 pages)
20 June 2019Director's details changed for Mr Robert Jay Gould on 1 March 2019 (2 pages)
20 June 2019Director's details changed for Mrs Edie Gould on 1 March 2019 (2 pages)
20 June 2019Appointment of Mr Ivelin Nikolov as a director on 1 March 2019 (2 pages)
4 October 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
6 June 2018Confirmation statement made on 5 June 2018 with no updates (3 pages)
16 April 2018Registered office address changed from Ground Floor 45 Pall Mall London SW1Y 5JG United Kingdom to Unit 315 9 Jerdan Place London SW6 1BE on 16 April 2018 (1 page)
9 August 2017Micro company accounts made up to 31 December 2016 (2 pages)
9 August 2017Micro company accounts made up to 31 December 2016 (2 pages)
16 June 2017Confirmation statement made on 5 June 2017 with updates (4 pages)
16 June 2017Confirmation statement made on 5 June 2017 with updates (4 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
8 August 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-08-08
  • GBP 100
(6 pages)
8 August 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-08-08
  • GBP 100
(6 pages)
4 August 2016Director's details changed for Mr Robert Gould on 1 April 2016 (2 pages)
4 August 2016Director's details changed for Mr Robert Gould on 1 April 2016 (2 pages)
13 July 2016Registered office address changed from Dukes Court 3rd Floor North 32 Duke Street, St. James's London SW1Y 6DF England to Ground Floor 45 Pall Mall London SW1Y 5JG on 13 July 2016 (1 page)
13 July 2016Registered office address changed from Dukes Court 3rd Floor North 32 Duke Street, St. James's London SW1Y 6DF England to Ground Floor 45 Pall Mall London SW1Y 5JG on 13 July 2016 (1 page)
5 June 2015Current accounting period shortened from 30 June 2016 to 31 December 2015 (1 page)
5 June 2015Incorporation
Statement of capital on 2015-06-05
  • GBP 100
(21 pages)
5 June 2015Incorporation
Statement of capital on 2015-06-05
  • GBP 100
(21 pages)
5 June 2015Current accounting period shortened from 30 June 2016 to 31 December 2015 (1 page)
5 June 2015Incorporation
Statement of capital on 2015-06-05
  • GBP 100
  • ANNOTATION Part Rectified The Directors date of birth on the IN01 was removed from the public register on 26/08/2021 as it was factually inaccurate or was derived from something factually inaccurate
(21 pages)