Background WavePink WaveYellow Wave

HANDBAG.COM LIMITED (03819979)

HANDBAG.COM LIMITED (03819979) is an active UK company. incorporated on 5 August 1999. with registered office in London. The company operates in the Information and Communication sector, engaged in publishing of consumer and business journals and periodicals. HANDBAG.COM LIMITED has been registered for 26 years. Current directors include CHIRICHELLA, Debi, GHAREEB, Thomas Allen, WRIGHT, Jonathan Charles David.

Company Number
03819979
Status
active
Type
ltd
Incorporated
5 August 1999
Age
26 years
Address
30 Panton Street, London, SW1Y 4AJ
Industry Sector
Information and Communication
Business Activity
Publishing of consumer and business journals and periodicals
Directors
CHIRICHELLA, Debi, GHAREEB, Thomas Allen, WRIGHT, Jonathan Charles David
SIC Codes
58142

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HANDBAG.COM LIMITED

HANDBAG.COM LIMITED is an active company incorporated on 5 August 1999 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in publishing of consumer and business journals and periodicals. HANDBAG.COM LIMITED was registered 26 years ago.(SIC: 58142)

Status

active

Active since 26 years ago

Company No

03819979

LTD Company

Age

26 Years

Incorporated 5 August 1999

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 28 July 2025 (9 months ago)
Submitted on 1 August 2025 (9 months ago)

Next Due

Due by 11 August 2026
For period ending 28 July 2026

Previous Company Names

UPPERSQUARE LIMITED
From: 5 August 1999To: 17 August 1999
Contact
Address

30 Panton Street London, SW1Y 4AJ,

Previous Addresses

72 Broadwick Street London W1F 9EP
From: 5 August 1999To: 3 July 2018
Timeline

20 key events • 1999 - 2021

Funding Officers Ownership
Company Founded
Aug 99
Director Joined
Apr 10
Director Left
Apr 11
Director Left
Jun 14
Director Joined
Jul 15
Director Joined
Jul 15
Director Left
Jul 16
Director Joined
Aug 16
Director Left
Mar 17
Director Joined
Sept 17
Director Joined
Mar 18
Director Left
Mar 18
Director Joined
Mar 18
Director Joined
Aug 18
Director Left
Aug 18
Director Left
Aug 20
Director Joined
Sept 20
Director Left
Mar 21
Director Left
Oct 21
Director Joined
Nov 21
0
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

31

3 Active
28 Resigned

CHIRICHELLA, Debi

Active
Panton Street, LondonSW1Y 4AJ
Born June 1963
Director
Appointed 22 Feb 2018

GHAREEB, Thomas Allen

Active
Panton Street, LondonSW1Y 4AJ
Born June 1966
Director
Appointed 08 Sept 2020

WRIGHT, Jonathan Charles David

Active
Panton Street, LondonSW1Y 4AJ
Born April 1978
Director
Appointed 29 Oct 2021

LEWIS, Anne Valerie

Resigned
Oaklands Eyres Lane, NottinghamNG11 0LQ
Secretary
Appointed 22 Sept 1999
Resigned 02 Sept 2002

MELLOR, Philip John

Resigned
12 Torver Close, BraintreeCM77 7XD
Secretary
Appointed 02 Sept 2002
Resigned 30 Sept 2005

NISBET, Aimee Leonora

Resigned
Panton Street, LondonSW1Y 4AJ
Secretary
Appointed 29 Sept 2006
Resigned 30 Sept 2024

STRIDE, Andrew William

Resigned
6 Tilbury Road, NorthamptonNN6 8BX
Secretary
Appointed 16 Aug 1999
Resigned 22 Sept 1999

BROOMFIELD SECRETARIAL SERVICES LIMITED

Resigned
Abbey House, LondonN3 2LL
Corporate secretary
Appointed 03 Oct 2005
Resigned 29 Sept 2006

CLIFFORD CHANCE SECRETARIES LIMITED

Resigned
10 Upper Bank Street, LondonE14 5JJ
Corporate nominee secretary
Appointed 05 Aug 1999
Resigned 16 Aug 1999

BLUNT, Claire Jacqueline

Resigned
Panton Street, LondonSW1Y 4AJ
Born August 1967
Director
Appointed 22 Feb 2018
Resigned 28 Feb 2021

BRODIE, Simon Robert

Resigned
Devonshire House, BarrowbyNG32 1DB
Born September 1954
Director
Appointed 16 Aug 1999
Resigned 18 Mar 2005

CAREY, David Franklin

Resigned
Panton Street, LondonSW1Y 4AJ
Born March 1961
Director
Appointed 15 Aug 2016
Resigned 14 Aug 2018

CHARLTON, Peter John

Resigned
17 Kirkdale Road, HarpendenAL5 2PT
Born December 1955
Nominee director
Appointed 05 Aug 1999
Resigned 16 Aug 1999

CLAYTON SMITH, David Charles

Resigned
Church Farm Church Lane, TamworthB79 9JD
Born November 1953
Director
Appointed 22 Sept 1999
Resigned 30 Aug 2002

COLSON, Daniel William

Resigned
19 Hanover Terrace, LondonNW1 4RJ
Born April 1947
Director
Appointed 22 Sept 1999
Resigned 23 Mar 2004

DRAYTON, Hugo Charles

Resigned
170 Lordship Road, LondonN16 5HB
Born December 1959
Director
Appointed 22 Sept 1999
Resigned 07 Dec 2004

EDWARDS, John Duncan

Resigned
72 Broadwick StreetW1F 9EP
Born March 1964
Director
Appointed 16 Jun 2015
Resigned 03 Jun 2016

EDWARDS, John Duncan

Resigned
Dartmouth Park Road, LondonNW5 1SL
Born March 1964
Director
Appointed 29 Sept 2006
Resigned 15 Apr 2011

FAIRCLIFF, Timothy

Resigned
2 Dorchester Road, WeybridgeKT13 8PG
Born January 1967
Director
Appointed 27 May 2004
Resigned 31 Mar 2005

HORNE, Simon Peter Barry

Resigned
72 Broadwick StreetW1F 9EP
Born June 1963
Director
Appointed 29 Sept 2006
Resigned 22 Feb 2018

JONES, Anna Kristina

Resigned
72 Broadwick StreetW1F 9EP
Born March 1975
Director
Appointed 16 Jun 2015
Resigned 28 Feb 2017

MAYLED, Katherine Jayne

Resigned
2 Grange Farm, GamstonNG2 6NN
Born May 1957
Director
Appointed 01 Oct 2002
Resigned 16 Feb 2004

MOWATT, Rigel Kent

Resigned
69 Mid Street, South NutfieldRH1 4JJ
Born November 1948
Director
Appointed 18 Mar 2005
Resigned 29 Sept 2006

OLIVER, Michael John

Resigned
D90 1 Thane Road West, NottinghamNG90 1BS
Born April 1949
Director
Appointed 16 Feb 2004
Resigned 18 Mar 2005

OLIVER, Michael John

Resigned
31 Westgate, SouthwellNG25 0JN
Born April 1949
Director
Appointed 16 Aug 1999
Resigned 22 Sept 1999

PETERS, Philip Leslie

Resigned
20 St. James's Street, LondonSW1A 1ES
Born August 1957
Director
Appointed 08 Apr 2005
Resigned 29 Sept 2006

RICHARDS, Martin Edgar

Resigned
89 Thurleigh Road, LondonSW12 8TY
Born February 1943
Nominee director
Appointed 05 Aug 1999
Resigned 16 Aug 1999

ROY DE PUYFONTAINE, Arnaud Nicolas Philippe Maxime Georges

Resigned
72 Broadwick StreetW1F 9EP
Born April 1964
Director
Appointed 13 Apr 2010
Resigned 13 Dec 2013

SEAL, Michael

Resigned
20 St James's Street, LondonSW1A 1ES
Born October 1948
Director
Appointed 18 Mar 2005
Resigned 29 Sept 2006

WILDMAN, James David

Resigned
Panton Street, LondonSW1Y 4AJ
Born March 1966
Director
Appointed 18 Apr 2017
Resigned 06 Oct 2021

YOUNG, Troy William

Resigned
300 W. 57th Street, New York10019
Born October 1967
Director
Appointed 18 Aug 2018
Resigned 23 Jul 2020
Fundings
Financials
Latest Activities

Filing History

150

Accounts With Accounts Type Dormant
23 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2025
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
31 July 2025
RP04AP01RP04AP01
Change Person Director Company With Change Date
16 July 2025
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
11 October 2024
TM02Termination of Secretary
Accounts With Accounts Type Dormant
22 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2022
CS01Confirmation Statement
Memorandum Articles
19 November 2021
MAMA
Resolution
19 November 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
2 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 October 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 March 2021
TM01Termination of Director
Change Person Director Company With Change Date
7 October 2020
CH01Change of Director Details
Accounts With Accounts Type Dormant
23 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 September 2020
AP01Appointment of Director
Confirmation Statement With No Updates
11 August 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 August 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
9 October 2019
AAAnnual Accounts
Change Person Director Company With Change Date
30 September 2019
CH01Change of Director Details
Confirmation Statement With No Updates
31 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 August 2018
TM01Termination of Director
Confirmation Statement With No Updates
8 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
13 July 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 July 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
6 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
21 September 2017
AP01Appointment of Director
Accounts With Accounts Type Full
7 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 March 2017
TM01Termination of Director
Accounts With Accounts Type Full
11 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 August 2016
AP01Appointment of Director
Confirmation Statement With Updates
5 August 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 July 2016
TM01Termination of Director
Accounts With Accounts Type Full
9 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2015
AR01AR01
Appoint Person Director Company With Name Date
7 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 July 2015
AP01Appointment of Director
Change Person Director Company With Change Date
9 October 2014
CH01Change of Director Details
Accounts With Accounts Type Full
8 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2014
AR01AR01
Termination Director Company With Name Termination Date
26 June 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 October 2013
AR01AR01
Change Person Secretary Company With Change Date
28 October 2013
CH03Change of Secretary Details
Accounts With Accounts Type Full
3 October 2013
AAAnnual Accounts
Accounts With Accounts Type Full
9 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2012
AR01AR01
Accounts With Accounts Type Full
30 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 September 2011
AR01AR01
Termination Director Company With Name
21 April 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 October 2010
AR01AR01
Accounts With Accounts Type Full
30 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
19 April 2010
AP01Appointment of Director
Accounts With Accounts Type Full
31 October 2009
AAAnnual Accounts
Legacy
19 August 2009
363aAnnual Return
Legacy
19 August 2009
288cChange of Particulars
Accounts With Accounts Type Full
8 October 2008
AAAnnual Accounts
Legacy
12 August 2008
363aAnnual Return
Accounts With Accounts Type Full
28 October 2007
AAAnnual Accounts
Legacy
12 September 2007
363aAnnual Return
Legacy
12 September 2007
288cChange of Particulars
Accounts With Accounts Type Full
3 November 2006
AAAnnual Accounts
Legacy
16 October 2006
288bResignation of Director or Secretary
Legacy
16 October 2006
288bResignation of Director or Secretary
Legacy
16 October 2006
288bResignation of Director or Secretary
Legacy
16 October 2006
288bResignation of Director or Secretary
Legacy
16 October 2006
287Change of Registered Office
Legacy
16 October 2006
288aAppointment of Director or Secretary
Legacy
16 October 2006
288aAppointment of Director or Secretary
Legacy
16 October 2006
288aAppointment of Director or Secretary
Legacy
4 September 2006
363aAnnual Return
Legacy
29 August 2006
288cChange of Particulars
Legacy
29 August 2006
288cChange of Particulars
Legacy
29 August 2006
288cChange of Particulars
Accounts With Accounts Type Full
22 November 2005
AAAnnual Accounts
Resolution
14 October 2005
RESOLUTIONSResolutions
Legacy
14 October 2005
288bResignation of Director or Secretary
Legacy
14 October 2005
288aAppointment of Director or Secretary
Legacy
26 August 2005
363sAnnual Return (shuttle)
Legacy
16 August 2005
225Change of Accounting Reference Date
Legacy
20 May 2005
288aAppointment of Director or Secretary
Legacy
18 April 2005
288bResignation of Director or Secretary
Resolution
15 April 2005
RESOLUTIONSResolutions
Resolution
15 April 2005
RESOLUTIONSResolutions
Legacy
4 April 2005
288aAppointment of Director or Secretary
Legacy
4 April 2005
288aAppointment of Director or Secretary
Legacy
4 April 2005
287Change of Registered Office
Legacy
4 April 2005
288bResignation of Director or Secretary
Legacy
4 April 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 March 2005
AAAnnual Accounts
Accounts With Accounts Type Full
11 March 2005
AAAnnual Accounts
Legacy
21 February 2005
288bResignation of Director or Secretary
Legacy
19 November 2004
288cChange of Particulars
Legacy
7 September 2004
363aAnnual Return
Legacy
4 June 2004
288bResignation of Director or Secretary
Legacy
4 June 2004
288aAppointment of Director or Secretary
Legacy
11 March 2004
288bResignation of Director or Secretary
Legacy
11 March 2004
288aAppointment of Director or Secretary
Legacy
13 January 2004
244244
Legacy
23 August 2003
363aAnnual Return
Accounts With Accounts Type Full
4 February 2003
AAAnnual Accounts
Legacy
7 October 2002
288aAppointment of Director or Secretary
Legacy
27 September 2002
288bResignation of Director or Secretary
Legacy
26 September 2002
363aAnnual Return
Legacy
8 September 2002
288bResignation of Director or Secretary
Legacy
8 September 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 January 2002
AAAnnual Accounts
Legacy
18 October 2001
288cChange of Particulars
Legacy
18 September 2001
288cChange of Particulars
Legacy
10 September 2001
363aAnnual Return
Accounts With Accounts Type Full
29 January 2001
AAAnnual Accounts
Legacy
6 September 2000
363aAnnual Return
Legacy
27 July 2000
288cChange of Particulars
Memorandum Articles
10 November 1999
MEM/ARTSMEM/ARTS
Resolution
8 November 1999
RESOLUTIONSResolutions
Resolution
19 October 1999
RESOLUTIONSResolutions
Resolution
19 October 1999
RESOLUTIONSResolutions
Legacy
19 October 1999
123Notice of Increase in Nominal Capital
Legacy
8 October 1999
88(2)R88(2)R
Legacy
8 October 1999
88(2)R88(2)R
Legacy
8 October 1999
123Notice of Increase in Nominal Capital
Legacy
8 October 1999
123Notice of Increase in Nominal Capital
Legacy
8 October 1999
288bResignation of Director or Secretary
Legacy
8 October 1999
288bResignation of Director or Secretary
Legacy
8 October 1999
288aAppointment of Director or Secretary
Legacy
8 October 1999
288aAppointment of Director or Secretary
Legacy
8 October 1999
288aAppointment of Director or Secretary
Legacy
8 October 1999
288aAppointment of Director or Secretary
Legacy
15 September 1999
287Change of Registered Office
Legacy
24 August 1999
225Change of Accounting Reference Date
Legacy
24 August 1999
288bResignation of Director or Secretary
Legacy
24 August 1999
288bResignation of Director or Secretary
Legacy
24 August 1999
288bResignation of Director or Secretary
Legacy
24 August 1999
288aAppointment of Director or Secretary
Legacy
24 August 1999
288aAppointment of Director or Secretary
Legacy
24 August 1999
288aAppointment of Director or Secretary
Memorandum Articles
24 August 1999
MEM/ARTSMEM/ARTS
Resolution
24 August 1999
RESOLUTIONSResolutions
Memorandum Articles
24 August 1999
MEM/ARTSMEM/ARTS
Resolution
24 August 1999
RESOLUTIONSResolutions
Certificate Change Of Name Company
17 August 1999
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
5 August 1999
NEWINCIncorporation