Background WavePink WaveYellow Wave

BUYABARGAIN LIMITED (06219378)

BUYABARGAIN LIMITED (06219378) is an active UK company. incorporated on 19 April 2007. with registered office in Solihull. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale not in stores, stalls or markets. BUYABARGAIN LIMITED has been registered for 18 years. Current directors include BENNETT, Caron Ann.

Company Number
06219378
Status
active
Type
ltd
Incorporated
19 April 2007
Age
18 years
Address
The Old School House Forshaw Heath Lane, Solihull, B94 5LH
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale not in stores, stalls or markets
Directors
BENNETT, Caron Ann
SIC Codes
47990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BUYABARGAIN LIMITED

BUYABARGAIN LIMITED is an active company incorporated on 19 April 2007 with the registered office located in Solihull. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale not in stores, stalls or markets. BUYABARGAIN LIMITED was registered 18 years ago.(SIC: 47990)

Status

active

Active since 18 years ago

Company No

06219378

LTD Company

Age

18 Years

Incorporated 19 April 2007

Size

N/A

Accounts

ARD: 27/6

Up to Date

11 months left

Last Filed

Made up to 27 June 2025 (10 months ago)
Submitted on 16 March 2026 (1 month ago)
Period: 28 June 2024 - 27 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 27 March 2027
Period: 28 June 2025 - 27 June 2026

Confirmation Statement

Up to Date

16 days left

Last Filed

Made up to 19 April 2025 (1 year ago)
Submitted on 9 May 2025 (11 months ago)

Next Due

Due by 3 May 2026
For period ending 19 April 2026

Previous Company Names

SHOO 323 LIMITED
From: 19 April 2007To: 15 May 2007
Contact
Address

The Old School House Forshaw Heath Lane Earlswood Solihull, B94 5LH,

Previous Addresses

Cheedon Farm 242 School Road Hockley Heath Solihull West Midlands B94 6RJ
From: 19 April 2007To: 25 March 2011
Timeline

3 key events • 2007 - 2014

Funding Officers Ownership
Company Founded
Apr 07
Director Left
Mar 14
Director Joined
Mar 14
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

BENNETT, Caron Ann

Active
Forshaw Heath Lane, SolihullB94 5LH
Born April 1964
Director
Appointed 11 Mar 2014

KING, Paul Anthony

Resigned
14 The Hurst, BirminghamB13 0DG
Secretary
Appointed 07 Jun 2007
Resigned 04 Feb 2009

SHOOSMITHS SECRETARIES LIMITED

Resigned
Witan Gate House, Milton KeynesMK9 1SH
Corporate secretary
Appointed 19 Apr 2007
Resigned 07 Jun 2007

DOWNER, John Gary

Resigned
Evenlode Mane Evenlode, Moreton In MarshGL56 0NL
Born October 1967
Director
Appointed 07 Jun 2007
Resigned 11 Mar 2014

KING, Paul Anthony

Resigned
14 The Hurst, BirminghamB13 0DG
Born December 1959
Director
Appointed 07 Jun 2007
Resigned 04 Feb 2009

SHOOSMITHS DIRECTORS LIMITED

Resigned
Witan Gate House, Milton KeynesMK9 1SH
Corporate nominee director
Appointed 19 Apr 2007
Resigned 07 Jun 2007

Persons with significant control

1

Mr John Downer

Active
Forshaw Heath Lane, SolihullB94 5LH
Born October 1967

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

56

Accounts With Accounts Type Total Exemption Full
16 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 March 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
5 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 March 2017
AAAnnual Accounts
Accounts With Accounts Type Dormant
23 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2016
AR01AR01
Change Account Reference Date Company Previous Shortened
26 March 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
21 May 2015
AR01AR01
Accounts With Accounts Type Dormant
18 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2014
AR01AR01
Accounts With Accounts Type Dormant
25 March 2014
AAAnnual Accounts
Termination Director Company With Name
14 March 2014
TM01Termination of Director
Appoint Person Director Company With Name
14 March 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 June 2013
AR01AR01
Accounts With Accounts Type Dormant
18 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2012
AR01AR01
Accounts With Accounts Type Dormant
27 March 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
16 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2011
AR01AR01
Change Account Reference Date Company Previous Shortened
16 June 2011
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
25 March 2011
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
25 March 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
25 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
25 March 2010
AAAnnual Accounts
Legacy
3 June 2009
363aAnnual Return
Legacy
3 June 2009
287Change of Registered Office
Legacy
3 June 2009
353353
Legacy
2 June 2009
190190
Legacy
13 March 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
23 February 2009
AAAnnual Accounts
Legacy
11 February 2009
288bResignation of Director or Secretary
Legacy
29 April 2008
363aAnnual Return
Legacy
17 April 2008
225Change of Accounting Reference Date
Legacy
27 July 2007
288aAppointment of Director or Secretary
Legacy
27 July 2007
288bResignation of Director or Secretary
Legacy
18 July 2007
288aAppointment of Director or Secretary
Legacy
18 July 2007
287Change of Registered Office
Resolution
16 July 2007
RESOLUTIONSResolutions
Legacy
16 July 2007
288bResignation of Director or Secretary
Certificate Change Of Name Company
15 May 2007
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
19 April 2007
NEWINCIncorporation