Background WavePink WaveYellow Wave

BRIDAL CHIC LTD (03443158)

BRIDAL CHIC LTD (03443158) is an active UK company. incorporated on 1 October 1997. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. BRIDAL CHIC LTD has been registered for 28 years. Current directors include VORHAND, Susan Melanie.

Company Number
03443158
Status
active
Type
ltd
Incorporated
1 October 1997
Age
28 years
Address
15 Western Avenue, London, NW11 9HE
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
VORHAND, Susan Melanie
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRIDAL CHIC LTD

BRIDAL CHIC LTD is an active company incorporated on 1 October 1997 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. BRIDAL CHIC LTD was registered 28 years ago.(SIC: 96090)

Status

active

Active since 28 years ago

Company No

03443158

LTD Company

Age

28 Years

Incorporated 1 October 1997

Size

N/A

Accounts

ARD: 29/10

Up to Date

3 months left

Last Filed

Made up to 29 October 2024 (1 year ago)
Submitted on 28 July 2025 (9 months ago)
Period: 30 October 2023 - 29 October 2024(13 months)
Type: Micro Entity

Next Due

Due by 29 July 2026
Period: 30 October 2024 - 29 October 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 1 October 2025 (7 months ago)
Submitted on 7 November 2025 (5 months ago)

Next Due

Due by 15 October 2026
For period ending 1 October 2026
Contact
Address

15 Western Avenue London, NW11 9HE,

Previous Addresses

235 Old Marylebone Road London NW1 5QT
From: 1 October 1997To: 24 March 2014
Timeline

2 key events • 1997 - 2014

Funding Officers Ownership
Company Founded
Sept 97
Director Left
Mar 14
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

VORHAND, Susan Melanie

Active
Brent Street, LondonNW4 2DX
Born January 1955
Director
Appointed 01 Oct 1997

ACKERMAN, Naomi

Resigned
Brent Street, LondonNW4 2DX
Secretary
Appointed 01 Oct 1997
Resigned 20 Feb 2014

TESLER, Simon

Resigned
149 Albion Road, LondonN16 9JU
Secretary
Appointed 01 Oct 1997
Resigned 01 Oct 1997

ACKERMAN, Naomi

Resigned
Wykeham Road, LondonNW4 2TB
Born June 1945
Director
Appointed 01 Oct 1997
Resigned 20 Feb 2014

LERNER, Leonard

Resigned
42 Rostrevor Avenue, LondonN15 6LP
Born June 1949
Director
Appointed 01 Oct 1997
Resigned 01 Oct 1997

Persons with significant control

1

Susan Melanie Vorhand

Active
Brent Street, LondonNW4 2DX
Born January 1955

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Aug 2016
Fundings
Financials
Latest Activities

Filing History

73

Confirmation Statement With No Updates
7 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 September 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 July 2014
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
24 March 2014
AD01Change of Registered Office Address
Termination Director Company With Name
24 March 2014
TM01Termination of Director
Termination Secretary Company With Name
24 March 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
1 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 September 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 July 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
9 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 July 2010
AAAnnual Accounts
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
27 October 2009
AR01AR01
Change Person Director Company With Change Date
21 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
20 October 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
6 August 2009
AAAnnual Accounts
Legacy
1 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 June 2008
AAAnnual Accounts
Legacy
1 October 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 June 2007
AAAnnual Accounts
Legacy
3 October 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 July 2006
AAAnnual Accounts
Legacy
3 October 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 September 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
25 October 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
25 October 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
25 October 2004
AAAnnual Accounts
Legacy
6 October 2004
363aAnnual Return
Legacy
23 April 2004
288cChange of Particulars
Legacy
17 February 2004
287Change of Registered Office
Legacy
28 January 2004
363aAnnual Return
Legacy
27 January 2004
288cChange of Particulars
Legacy
26 February 2003
363sAnnual Return (shuttle)
Legacy
31 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 September 2001
AAAnnual Accounts
Legacy
15 February 2001
363sAnnual Return (shuttle)
Legacy
28 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 July 1999
AAAnnual Accounts
Legacy
30 July 1999
288aAppointment of Director or Secretary
Legacy
30 July 1999
363sAnnual Return (shuttle)
Legacy
27 April 1999
DISS6DISS6
Gazette Notice Compulsary
23 March 1999
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
15 October 1997
288aAppointment of Director or Secretary
Legacy
15 October 1997
288bResignation of Director or Secretary
Legacy
15 October 1997
288bResignation of Director or Secretary
Incorporation Company
1 October 1997
NEWINCIncorporation