Company NameBottle Corporation Limited
DirectorAristides D'Costa
Company StatusActive
Company Number11896196
CategoryPrivate Limited Company
Incorporation Date21 March 2019(5 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Aristides D'Costa
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2019(6 months, 3 weeks after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThird Floor 55 Blandford Street
London
W1U 7HW
Director NameMr Sidharth Sharma Seepaul
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Floor 27 Gloucester Place
London
W1U 8HU

Location

Registered AddressThird Floor
55 Blandford Street
London
W1U 7HW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return4 February 2024 (2 months, 2 weeks ago)
Next Return Due18 February 2025 (10 months from now)

Filing History

5 February 2024Confirmation statement made on 4 February 2024 with no updates (3 pages)
21 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
7 February 2023Confirmation statement made on 4 February 2023 with no updates (3 pages)
12 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
9 May 2022Notification of Cashlong Group Limited as a person with significant control on 4 May 2022 (2 pages)
9 May 2022Cessation of Aristides D'costa as a person with significant control on 9 May 2022 (1 page)
4 February 2022Confirmation statement made on 4 February 2022 with no updates (3 pages)
4 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
18 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
4 February 2021Confirmation statement made on 4 February 2021 with updates (4 pages)
4 February 2021Change of details for Mr Aristides Dos Reis Quintao D'costa as a person with significant control on 3 February 2021 (2 pages)
26 June 2020Registered office address changed from 55 Blandford Street 3rd Floor London W1U 7HW England to Third Floor 55 Blandford Street London W1U 7HW on 26 June 2020 (1 page)
20 March 2020Confirmation statement made on 20 March 2020 with no updates (3 pages)
10 March 2020Registered office address changed from Second Floor 27 Gloucester Place London W1U 8HU United Kingdom to 55 Blandford Street 3rd Floor London W1U 7HW on 10 March 2020 (1 page)
1 February 2020Termination of appointment of Sidharth Sharma Seepaul as a director on 27 January 2020 (1 page)
22 October 2019Appointment of Mr Aristides Dos Reis Quintao D'costa as a director on 15 October 2019 (2 pages)
21 March 2019Incorporation
Statement of capital on 2019-03-21
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)