Company NameBagboard Ltd
Company StatusActive - Proposal to Strike off
Company Number10412336
CategoryPrivate Limited Company
Incorporation Date5 October 2016(7 years, 6 months ago)
Previous NameBen's Bags Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Benjamin Jonathan Ayres
Date of BirthDecember 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2016(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressSustainable Ventures C/O Bagboard Limited County H
Westminster Bridge Road
London
SE1 7PB
Director NameMiss Ashleigh Bishop
Date of BirthFebruary 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2017(5 months after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSustainable Ventures C/O Bagboard Limited County H
Westminster Bridge Road
London
SE1 7PB
Director NameMr Charles Alexander Ayres
Date of BirthApril 1993 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 2017(8 months after company formation)
Appointment Duration6 years, 11 months
RoleChief Relations Officer
Country of ResidenceEngland
Correspondence AddressSustainable Ventures C/O Bagboard Limited County H
Westminster Bridge Road
London
SE1 7PB
Director NameIvan Dimitrov Abadjiev
Date of BirthOctober 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2017(3 months, 4 weeks after company formation)
Appointment Duration2 months, 1 week (resigned 11 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2a 202-204 Finchley Road
London
NW3 6BX

Location

Registered AddressSustainable Ventures C/O Bagboard Limited County Hall, 3rd Floor
Westminster Bridge Road
London
SE1 7PB
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London

Accounts

Latest Accounts30 November 2023 (4 months, 4 weeks ago)
Next Accounts Due31 August 2025 (1 year, 4 months from now)
Accounts CategoryMicro
Accounts Year End30 November

Returns

Latest Return28 November 2023 (5 months ago)
Next Return Due12 December 2024 (7 months, 2 weeks from now)

Filing History

4 December 2023Previous accounting period extended from 31 October 2023 to 30 November 2023 (1 page)
28 November 2023Confirmation statement made on 28 November 2023 with updates (12 pages)
28 November 2023Statement of capital following an allotment of shares on 27 November 2023
  • GBP 376.62
(4 pages)
22 November 2023Confirmation statement made on 4 October 2023 with no updates (3 pages)
31 October 2023Micro company accounts made up to 31 October 2022 (6 pages)
15 February 2023Termination of appointment of Ashleigh Bishop as a director on 27 October 2022 (1 page)
26 October 2022Confirmation statement made on 4 October 2022 with updates (11 pages)
16 May 2022Micro company accounts made up to 31 October 2021 (4 pages)
10 May 2022Second filing of a statement of capital following an allotment of shares on 31 October 2021
  • GBP 345.17
(4 pages)
9 May 2022Second filing of a statement of capital following an allotment of shares on 9 January 2020
  • GBP 324.98
(4 pages)
9 May 2022Second filing of a statement of capital following an allotment of shares on 1 March 2019
  • GBP 276.13
(5 pages)
5 May 2022Statement of capital following an allotment of shares on 31 October 2021
  • GBP 345.17
  • ANNOTATION Clarification a second filed SH01 was registered on 10/05/22
(4 pages)
12 April 2022Statement of capital following an allotment of shares on 31 October 2021
  • GBP 344.99
(3 pages)
12 April 2022Statement of capital following an allotment of shares on 31 October 2021
  • GBP 344.97
(3 pages)
11 April 2022Statement of capital following an allotment of shares on 6 October 2021
  • GBP 337.21
(3 pages)
13 October 2021Director's details changed for Ashleigh Bishop on 21 July 2021 (2 pages)
13 October 2021Confirmation statement made on 4 October 2021 with updates (12 pages)
12 July 2021Director's details changed for Mr Benjamin Jonathan Ayres on 12 July 2021 (2 pages)
12 July 2021Director's details changed for Mr Charles Alexander Ayres on 12 July 2021 (2 pages)
12 July 2021Director's details changed for Ashleigh Bishop on 12 July 2021 (2 pages)
11 June 2021Micro company accounts made up to 31 October 2020 (4 pages)
24 May 2021Registered office address changed from County Hall, 3rd Floor Sustainable Ventures C/O Bagboard Limited Westminster Bridge Road London SE1 7PB England to Sustainable Ventures C/O Bagboard Limited County Hall, 3rd Floor Westminster Bridge Road London SE1 7PB on 24 May 2021 (1 page)
24 May 2021Registered office address changed from Sustainable Workspaces (C/O Bagboard Limited) 25 Lavington Street London SE1 0NZ United Kingdom to County Hall, 3rd Floor Sustainable Ventures C/O Bagboard Limited Westminster Bridge Road London SE1 7PB on 24 May 2021 (1 page)
21 October 2020Confirmation statement made on 4 October 2020 with updates (12 pages)
7 August 2020Statement of capital following an allotment of shares on 24 July 2020
  • GBP 336.01
(3 pages)
7 August 2020Director's details changed for Mr Benjamin Jonathan Ayres on 31 July 2020 (2 pages)
7 August 2020Director's details changed for Ashleigh Bishop on 31 July 2020 (2 pages)
7 May 2020Particulars of variation of rights attached to shares (2 pages)
7 May 2020Memorandum and Articles of Association (33 pages)
7 May 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
9 March 2020Statement of capital following an allotment of shares on 9 January 2020
  • GBP 324.98
  • ANNOTATION Clarification a second filed SH01 was registered on 09/05/22
(4 pages)
9 March 2020Statement of capital following an allotment of shares on 9 January 2020
  • GBP 324.98
(3 pages)
9 January 2020Micro company accounts made up to 31 October 2019 (4 pages)
9 January 2020Director's details changed for Mr Benjamin Jonathan Ayres on 9 January 2020 (2 pages)
9 January 2020Change of details for Mr Benjamin Jonathan Ayres as a person with significant control on 9 January 2020 (2 pages)
12 November 2019Director's details changed for Mr Charles Alexander Ayres on 12 November 2019 (2 pages)
12 November 2019Registered office address changed from Aviation House Wework (C/O Bagboard Limited) 125 Kingsway London London WC2B 6NH United Kingdom to Sustainable Workspaces (C/O Bagboard Limited) 25 Lavington Street London SE1 0NZ on 12 November 2019 (1 page)
12 November 2019Director's details changed for Ashleigh Bishop on 12 November 2019 (2 pages)
12 November 2019Director's details changed for Mr Benjamin Jonathan Ayres on 12 November 2019 (2 pages)
17 October 2019Change of details for Mr Benjamin Jonathan Ayres as a person with significant control on 1 March 2019 (2 pages)
17 October 2019Confirmation statement made on 4 October 2019 with updates (10 pages)
17 October 2019Cessation of Siddhartha Gowda as a person with significant control on 1 March 2019 (1 page)
3 April 2019Statement of capital following an allotment of shares on 1 March 2019
  • GBP 276.13
  • ANNOTATION Clarification a second filed SH01 was registered on 09/05/22
(4 pages)
3 April 2019Statement of capital following an allotment of shares on 1 March 2019
  • GBP 276.13
(3 pages)
6 February 2019Micro company accounts made up to 31 October 2018 (4 pages)
3 December 2018Registered office address changed from Aviation House Wework (C/O Bagboard Limited) 125 Kingsway London London WC2B 6NH United Kingdom to Aviation House Wework (C/O Bagboard Limited) 125 Kingsway London London WC2B 6NH on 3 December 2018 (1 page)
18 November 2018Registered office address changed from Wework (C/O Bagboard Ltd) 71-91 Aldwych London WC2B 4HN England to Aviation House Wework (C/O Bagboard Limited) 125 Kingsway London London WC2B 6NH on 18 November 2018 (1 page)
5 November 2018Statement of capital following an allotment of shares on 13 August 2018
  • GBP 232.61
(3 pages)
5 November 2018Statement of capital following an allotment of shares on 13 August 2018
  • GBP 193.45
(3 pages)
5 November 2018Confirmation statement made on 4 October 2018 with updates (8 pages)
5 November 2018Statement of capital following an allotment of shares on 31 May 2018
  • GBP 188.33
(3 pages)
29 October 2018Statement of capital following an allotment of shares on 31 May 2018
  • GBP 182.62
(3 pages)
27 June 2018Total exemption full accounts made up to 31 October 2017 (8 pages)
13 April 2018Change of details for Mr Benjamin Jonathan Ayres as a person with significant control on 13 April 2018 (2 pages)
15 March 2018Director's details changed for Mr Benjamin Jonathan Ayres on 5 March 2018 (2 pages)
15 March 2018Director's details changed for Ashleigh Bishop on 5 March 2018 (2 pages)
15 March 2018Director's details changed for Mr Charles Alexander Ayres on 5 March 2018 (2 pages)
31 December 2017Registered office address changed from 7th Floor 45 Moorfields London EC2Y 9AE England to Wework (C/O Bagboard Ltd) 71-91 Aldwych London WC2B 4HN on 31 December 2017 (1 page)
7 December 2017Statement of capital following an allotment of shares on 15 November 2017
  • GBP 175.73
(3 pages)
7 December 2017Statement of capital following an allotment of shares on 15 November 2017
  • GBP 175.73
(3 pages)
8 November 2017Change of share class name or designation (2 pages)
8 November 2017Change of share class name or designation (2 pages)
3 November 2017Confirmation statement made on 4 October 2017 with updates (6 pages)
3 November 2017Confirmation statement made on 4 October 2017 with updates (6 pages)
2 November 2017Statement of capital following an allotment of shares on 4 October 2017
  • GBP 171.47
(3 pages)
2 November 2017Statement of capital following an allotment of shares on 3 October 2017
  • GBP 150.69
(3 pages)
2 November 2017Change of details for Mr Benjamin Jonathan Ayres as a person with significant control on 3 October 2017 (2 pages)
2 November 2017Statement of capital following an allotment of shares on 4 October 2017
  • GBP 154.22
(3 pages)
2 November 2017Change of details for Mr Benjamin Jonathan Ayres as a person with significant control on 3 October 2017 (2 pages)
2 November 2017Notification of Siddhartha Gowda as a person with significant control on 3 October 2017 (2 pages)
2 November 2017Statement of capital following an allotment of shares on 4 October 2017
  • GBP 171.47
(3 pages)
2 November 2017Statement of capital following an allotment of shares on 3 October 2017
  • GBP 153.03
(3 pages)
2 November 2017Statement of capital following an allotment of shares on 4 October 2017
  • GBP 154.22
(3 pages)
2 November 2017Statement of capital following an allotment of shares on 3 October 2017
  • GBP 153.03
(3 pages)
2 November 2017Statement of capital following an allotment of shares on 3 October 2017
  • GBP 150.69
(3 pages)
2 November 2017Notification of Siddhartha Gowda as a person with significant control on 3 October 2017 (2 pages)
1 November 2017Statement of capital following an allotment of shares on 25 September 2017
  • GBP 149.15
(3 pages)
1 November 2017Statement of capital following an allotment of shares on 25 September 2017
  • GBP 149.15
(3 pages)
17 October 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(34 pages)
17 October 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(34 pages)
18 August 2017Statement of capital following an allotment of shares on 17 May 2017
  • GBP 142.27
(8 pages)
18 August 2017Statement of capital following an allotment of shares on 17 May 2017
  • GBP 142.27
(8 pages)
29 June 2017Registered office address changed from C/O Benjamin Ayres 2a 202-204 Finchley Road London London NW3 6BX United Kingdom to 7th Floor 45 Moorfields London EC2Y 9AE on 29 June 2017 (1 page)
29 June 2017Registered office address changed from C/O Benjamin Ayres 2a 202-204 Finchley Road London London NW3 6BX United Kingdom to 7th Floor 45 Moorfields London EC2Y 9AE on 29 June 2017 (1 page)
27 June 2017Statement of capital following an allotment of shares on 19 January 2017
  • GBP 127.52
(8 pages)
27 June 2017Statement of capital following an allotment of shares on 19 January 2017
  • GBP 127.52
(8 pages)
27 June 2017Statement of capital following an allotment of shares on 31 March 2017
  • GBP 133.02
(8 pages)
27 June 2017Statement of capital following an allotment of shares on 31 March 2017
  • GBP 133.02
(8 pages)
20 June 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
20 June 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
5 June 2017Appointment of Mr Charles Alexander Ayres as a director on 2 June 2017 (2 pages)
5 June 2017Appointment of Mr Charles Alexander Ayres as a director on 2 June 2017 (2 pages)
12 April 2017Termination of appointment of Ivan Dimitrov Abadjiev as a director on 11 April 2017 (1 page)
12 April 2017Termination of appointment of Ivan Dimitrov Abadjiev as a director on 11 April 2017 (1 page)
11 April 2017Appointment of Ashleigh Bishop as a director on 9 March 2017 (3 pages)
11 April 2017Appointment of Ashleigh Bishop as a director on 9 March 2017 (3 pages)
8 February 2017Appointment of Ivan Dimitrov Abadjiev as a director on 1 February 2017 (3 pages)
8 February 2017Appointment of Ivan Dimitrov Abadjiev as a director on 1 February 2017 (3 pages)
20 December 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-12-12
(3 pages)
20 December 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-12-12
(3 pages)
5 October 2016Incorporation
Statement of capital on 2016-10-05
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
5 October 2016Incorporation
Statement of capital on 2016-10-05
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)