Company NameSXZ Limited
DirectorMichele Teresa Andrula Yianni
Company StatusActive
Company Number10808291
CategoryPrivate Limited Company
Incorporation Date7 June 2017(6 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMs Michele Teresa Andrula Yianni
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2017(same day as company formation)
RoleConsultant
Country of ResidenceMalta
Correspondence AddressC/O Future Insight Consultancy Ltd 1b Side Door
1 North Street
Bromley
BR1 1RB
Director NameMs Suzette Hattingh
Date of BirthSeptember 1973 (Born 50 years ago)
NationalitySwedish
StatusResigned
Appointed07 June 2017(same day as company formation)
RoleBusiness Owner
Country of ResidenceMalta
Correspondence AddressFlat 3, White Gates Chislehurst Road
Sidcup
Kent
DA16 6BD

Location

Registered AddressC/O Future Insight Consultancy Ltd 1b Side Door
1 North Street
Bromley
BR1 1RB
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London
Address MatchesOver 10 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 CategoryDormant
Accounts Year End30 June

Returns

Latest Return6 June 2023 (10 months, 3 weeks ago)
Next Return Due20 June 2024 (1 month, 3 weeks from now)

Filing History

22 June 2023Confirmation statement made on 6 June 2023 with no updates (3 pages)
3 May 2023Change of details for Future Insight Group Limited as a person with significant control on 1 April 2023 (2 pages)
21 March 2023Registered office address changed from Flat 3, White Gates Chislehurst Road Sidcup Kent DA16 6BD England to C/O Future Insight Consultancy Ltd Chislehurst Airivo 1 Bromley Lane Chislehurst BR7 6LH on 21 March 2023 (1 page)
21 March 2023Accounts for a dormant company made up to 30 June 2022 (2 pages)
28 June 2022Confirmation statement made on 6 June 2022 with updates (4 pages)
3 May 2022Change of details for Future Insight Group Limited as a person with significant control on 20 April 2022 (2 pages)
3 May 2022Statement of capital following an allotment of shares on 30 April 2022
  • GBP 1
(3 pages)
2 May 2022Cessation of Future Insight Consultancy Limited as a person with significant control on 18 April 2022 (1 page)
30 April 2022Termination of appointment of Suzette Hattingh as a director on 20 April 2022 (1 page)
29 March 2022Accounts for a dormant company made up to 30 June 2021 (2 pages)
15 June 2021Confirmation statement made on 6 June 2021 with no updates (3 pages)
19 April 2021Accounts for a dormant company made up to 30 June 2020 (2 pages)
15 June 2020Confirmation statement made on 6 June 2020 with no updates (3 pages)
2 June 2020Notification of Future Insight Group Limited as a person with significant control on 27 February 2020 (2 pages)
27 February 2020Accounts for a dormant company made up to 30 June 2019 (2 pages)
27 June 2019Confirmation statement made on 6 June 2019 with no updates (3 pages)
11 February 2019Registered office address changed from Carlingford 97 the Park Sidcup Kent DA14 6AN United Kingdom to Flat 3, White Gates Chislehurst Road Sidcup Kent DA16 6BD on 11 February 2019 (1 page)
6 September 2018Accounts for a dormant company made up to 30 June 2018 (2 pages)
6 July 2018Confirmation statement made on 6 June 2018 with updates (4 pages)
7 June 2017Incorporation
Statement of capital on 2017-06-07
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
7 June 2017Incorporation
Statement of capital on 2017-06-07
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)