Company Name3134 UK Limited
DirectorTimey Benjamin Sebatigita
Company StatusActive
Company Number12249759
CategoryPrivate Limited Company
Incorporation Date8 October 2019(4 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5186Wholesale of other electronic parts & equipment
SIC 46520Wholesale of electronic and telecommunications equipment and parts
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Timey Benjamin Sebatigita
Date of BirthJune 1985 (Born 38 years ago)
NationalityFrench
StatusCurrent
Appointed01 January 2023(3 years, 2 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address142 International House
Cromwell Road
London
SW7 4EF
Director NameMr Mohamed Hussian Saleh Al-Anazi
Date of BirthJanuary 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2019(same day as company formation)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence Address32a Walton Street
London
SW3 1RE
Director NameMr Zizi Colasco
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2020(3 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 January 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address142 International House
Cromwell Road
London
SW7 4EF

Location

Registered Address142 International House
Cromwell Road
London
SW7 4EF
RegionLondon
ConstituencyKensington
CountyGreater London
WardQueen's Gate
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return29 October 2023 (5 months, 3 weeks ago)
Next Return Due12 November 2024 (6 months, 3 weeks from now)

Filing History

1 November 2023Total exemption full accounts made up to 31 October 2022 (8 pages)
31 October 2023Compulsory strike-off action has been discontinued (1 page)
29 October 2023Cessation of Zizi Colasco as a person with significant control on 1 January 2023 (1 page)
29 October 2023Confirmation statement made on 29 October 2023 with updates (4 pages)
29 October 2023Appointment of Mr Timey Benjamin Sebatigita as a director on 1 January 2023 (2 pages)
29 October 2023Termination of appointment of Zizi Colasco as a director on 1 January 2023 (1 page)
10 October 2023Compulsory strike-off action has been suspended (1 page)
26 September 2023First Gazette notice for compulsory strike-off (1 page)
15 April 2023Notification of Sante Pierval as a person with significant control on 1 November 2020 (2 pages)
15 April 2023Confirmation statement made on 15 April 2023 with updates (4 pages)
11 May 2022Confirmation statement made on 22 April 2022 with no updates (3 pages)
10 December 2021Micro company accounts made up to 31 October 2021 (3 pages)
13 October 2021Registered office address changed from 32a Walton Street London SW3 1RE to 142 International House Cromwell Road London SW7 4EF on 13 October 2021 (1 page)
22 April 2021Confirmation statement made on 22 April 2021 with updates (3 pages)
11 December 2020Micro company accounts made up to 31 October 2020 (3 pages)
3 November 2020Notification of Zizi Colasco as a person with significant control on 10 January 2020 (2 pages)
3 November 2020Notification of Zizi Colasco as a person with significant control on 10 January 2020 (2 pages)
3 November 2020Confirmation statement made on 7 October 2020 with updates (4 pages)
3 November 2020Cessation of Zizi Colasco as a person with significant control on 11 January 2020 (1 page)
2 November 2020Cessation of Mohamed Hussian Saleh Al-Anazi as a person with significant control on 10 January 2020 (1 page)
2 November 2020Termination of appointment of Mohamed Hussian Saleh Al-Anazi as a director on 10 January 2020 (1 page)
2 November 2020Appointment of Mr Zizi Colasco as a director on 10 January 2020 (2 pages)
23 July 2020Registered office address changed from 34 Walton Street London SW3 1RE to 32a Walton Street London SW3 1RE on 23 July 2020 (2 pages)
23 June 2020Registered office address changed from 324 Walton Street London SW3 1RE England to 34 Walton Street London SW3 1RE on 23 June 2020 (1 page)
8 October 2019Incorporation
Statement of capital on 2019-10-08
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)