Company NameBargain It Limited
DirectorNabeel Anjum
Company StatusActive
Company Number09650655
CategoryPrivate Limited Company
Incorporation Date22 June 2015(8 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 62030Computer facilities management activities
Section NAdministrative and support service activities
SIC 78300Human resources provision and management of human resources functions

Director

Director NameMr Nabeel Anjum
Date of BirthJuly 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2015(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address10 Crawford Place
London
W1H 5NF

Location

Registered AddressC/O Carter Pearson Limited
373 High Street North
London
E12 6PG
RegionLondon
ConstituencyEast Ham
CountyGreater London
WardManor Park
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 June

Returns

Latest Return19 June 2023 (10 months, 1 week ago)
Next Return Due3 July 2024 (2 months, 1 week from now)

Filing History

6 March 2024Unaudited abridged accounts made up to 30 June 2023 (7 pages)
26 June 2023Confirmation statement made on 19 June 2023 with no updates (3 pages)
6 March 2023Unaudited abridged accounts made up to 30 June 2022 (7 pages)
21 June 2022Confirmation statement made on 19 June 2022 with no updates (3 pages)
15 March 2022Unaudited abridged accounts made up to 30 June 2021 (7 pages)
2 July 2021Confirmation statement made on 19 June 2021 with no updates (3 pages)
18 May 2021Unaudited abridged accounts made up to 30 June 2020 (7 pages)
1 April 2021Registered office address changed from 373 C/O Carter Pearson Limited High Street North London E12 6PG England to C/O Carter Pearson Limited 373 High Street North London E12 6PG on 1 April 2021 (1 page)
1 April 2021Registered office address changed from 10 Crawford Place London W1H 5NF England to 373 C/O Carter Pearson Limited High Street North London E12 6PG on 1 April 2021 (1 page)
19 June 2020Confirmation statement made on 19 June 2020 with no updates (3 pages)
18 February 2020Director's details changed for Mr Nabeel Anjum on 22 January 2020 (2 pages)
18 February 2020Change of details for Mr Nabeel Anjum as a person with significant control on 22 January 2020 (2 pages)
10 October 2019Total exemption full accounts made up to 30 June 2019 (8 pages)
5 July 2019Confirmation statement made on 22 June 2019 with no updates (3 pages)
12 September 2018Micro company accounts made up to 30 June 2018 (5 pages)
22 June 2018Confirmation statement made on 22 June 2018 with updates (3 pages)
29 March 2018Total exemption full accounts made up to 30 June 2017 (8 pages)
24 July 2017Notification of Nabeel Anjum as a person with significant control on 24 July 2017 (2 pages)
24 July 2017Notification of Nabeel Anjum as a person with significant control on 6 April 2017 (2 pages)
24 July 2017Confirmation statement made on 22 June 2017 with no updates (3 pages)
24 July 2017Confirmation statement made on 22 June 2017 with no updates (3 pages)
29 September 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
29 September 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
11 July 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 500
(6 pages)
11 July 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 500
(6 pages)
22 June 2015Incorporation
Statement of capital on 2015-06-22
  • GBP 500
(24 pages)
22 June 2015Incorporation
Statement of capital on 2015-06-22
  • GBP 500
(24 pages)