Background WavePink WaveYellow Wave

BUNDLES OF JOY SHOPPING LIMITED (06070008)

BUNDLES OF JOY SHOPPING LIMITED (06070008) is an active UK company. incorporated on 26 January 2007. with registered office in Sywell. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale via mail order houses or via internet. BUNDLES OF JOY SHOPPING LIMITED has been registered for 19 years. Current directors include JOHNSON, Ben Michael.

Company Number
06070008
Status
active
Type
ltd
Incorporated
26 January 2007
Age
19 years
Address
Unit 11/12 Hall Farm, Sywell, NN6 0BN
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale via mail order houses or via Internet
Directors
JOHNSON, Ben Michael
SIC Codes
47910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BUNDLES OF JOY SHOPPING LIMITED

BUNDLES OF JOY SHOPPING LIMITED is an active company incorporated on 26 January 2007 with the registered office located in Sywell. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale via mail order houses or via internet. BUNDLES OF JOY SHOPPING LIMITED was registered 19 years ago.(SIC: 47910)

Status

active

Active since 19 years ago

Company No

06070008

LTD Company

Age

19 Years

Incorporated 26 January 2007

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 21 January 2025 (1 year ago)
Submitted on 28 January 2025 (1 year ago)

Next Due

Due by 4 February 2026
For period ending 21 January 2026
Contact
Address

Unit 11/12 Hall Farm Sywell Aerodrome Sywell, NN6 0BN,

Previous Addresses

Unit 14/15 Hall Farm Sywell Aerodrome Sywell Northamptonshire NN6 0BN England
From: 1 February 2022To: 2 September 2024
Thistle Down Barn Holcot Lane Sywell Northampton NN6 0BG England
From: 11 June 2018To: 1 February 2022
2nd Floor Hygeia House 66 College Road Harrow Middlesex HA1 1BE
From: 26 January 2007To: 11 June 2018
Timeline

4 key events • 2007 - 2018

Funding Officers Ownership
Company Founded
Jan 07
Owner Exit
Jun 18
Director Joined
Jun 18
Director Left
Jun 18
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

JOHNSON, Ben Michael

Active
Hall Farm, SywellNN6 0BN
Born April 1977
Director
Appointed 09 May 2018

DAVIES, Justine Louise, Mrs.

Resigned
66 College Road, HarrowHA1 1BE
Secretary
Appointed 26 Jan 2007
Resigned 09 May 2018

GIBBARD, Suzanne Helen

Resigned
Hygeia House, HarrowHA1 1BE
Born March 1967
Director
Appointed 26 Jan 2007
Resigned 09 May 2018

Persons with significant control

2

1 Active
1 Ceased
Holcot Lane, NorthamptonNN6 0BG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 May 2018

Ms Suzanne Helen Gibbard

Ceased
Hygeia House, HarrowHA1 1BE
Born March 1967

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 09 May 2018
Fundings
Financials
Latest Activities

Filing History

53

Accounts With Accounts Type Unaudited Abridged
30 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 December 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 September 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
11 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
19 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 February 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
31 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
4 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
5 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2018
AAAnnual Accounts
Cessation Of A Person With Significant Control
11 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
11 June 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
11 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 June 2018
TM01Termination of Director
Notification Of A Person With Significant Control
11 June 2018
PSC02Notification of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
17 May 2018
TM02Termination of Secretary
Confirmation Statement With Updates
29 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 December 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
31 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2011
AR01AR01
Change Person Director Company With Change Date
11 January 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 January 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
29 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2010
AR01AR01
Change Person Secretary Company With Change Date
17 December 2009
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
17 December 2009
CH03Change of Secretary Details
Legacy
26 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 December 2008
AAAnnual Accounts
Legacy
10 November 2008
287Change of Registered Office
Legacy
21 October 2008
225Change of Accounting Reference Date
Legacy
29 January 2008
363aAnnual Return
Resolution
20 February 2007
RESOLUTIONSResolutions
Resolution
20 February 2007
RESOLUTIONSResolutions
Incorporation Company
26 January 2007
NEWINCIncorporation