Background WavePink WaveYellow Wave

A NUMBER OF NAMES LIMITED (06667750)

A NUMBER OF NAMES LIMITED (06667750) is an active UK company. incorporated on 7 August 2008. with registered office in Bury. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of clothing and footwear and 1 other business activities. A NUMBER OF NAMES LIMITED has been registered for 17 years. Current directors include PLATT, Dominic James, SCHULTZ, Régis.

Company Number
06667750
Status
active
Type
ltd
Incorporated
7 August 2008
Age
17 years
Address
Edinburgh House Hollinsbrook Way, Bury, BL9 8RR
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of clothing and footwear
Directors
PLATT, Dominic James, SCHULTZ, Régis
SIC Codes
46420, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

A NUMBER OF NAMES LIMITED

A NUMBER OF NAMES LIMITED is an active company incorporated on 7 August 2008 with the registered office located in Bury. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of clothing and footwear and 1 other business activity. A NUMBER OF NAMES LIMITED was registered 17 years ago.(SIC: 46420, 82990)

Status

active

Active since 17 years ago

Company No

06667750

LTD Company

Age

17 Years

Incorporated 7 August 2008

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 4 November 2025 (4 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 7 August 2025 (7 months ago)
Submitted on 8 August 2025 (7 months ago)

Next Due

Due by 21 August 2026
For period ending 7 August 2026
Contact
Address

Edinburgh House Hollinsbrook Way Pilsworth Bury, BL9 8RR,

Previous Addresses

Unit 3 F&G, Third Floor, Zetland House 5-25, Scrutton Street London EC2A 4HJ
From: 2 October 2015To: 6 January 2021
First Floor, 140 Shoreditch High Street London E1 6JE
From: 26 May 2010To: 2 October 2015
416 West Green Road London N15 3PU
From: 7 August 2008To: 26 May 2010
Timeline

12 key events • 2008 - 2023

Funding Officers Ownership
Company Founded
Aug 08
Loan Secured
Nov 14
Loan Cleared
Jan 18
Loan Cleared
Mar 19
Director Left
Jan 21
Owner Exit
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Director Left
Oct 22
Director Joined
Oct 22
Director Left
Oct 23
Director Joined
Oct 23
0
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

CASEY, Theresa

Active
Hollinsbrook Way, BuryBL9 8RR
Secretary
Appointed 11 Apr 2023

OAKWOOD CORPORATE SECRETARY LIMITED

Active
1 Ashley Road, AltrinchamWA14 2DT
Corporate secretary
Appointed 14 Apr 2021

PLATT, Dominic James

Active
Hollinsbrook Way, BuryBL9 8RR
Born August 1969
Director
Appointed 16 Oct 2023

SCHULTZ, Régis

Active
Hollinsbrook Way, BuryBL9 8RR
Born December 1968
Director
Appointed 28 Sept 2022

CASSIDY, Nirma

Resigned
Hollinsbrook Way, BuryBL9 8RR
Secretary
Appointed 28 Sept 2022
Resigned 10 Apr 2023

MAWDSLEY, Siobhan

Resigned
Hollinsbrook Way, BuryBL9 8RR
Secretary
Appointed 14 Apr 2021
Resigned 22 Sept 2022

THOMAS, Rachel

Resigned
Cruikshank Street, LondonWC1X 9HA
Secretary
Appointed 07 Aug 2008
Resigned 30 May 2014

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate secretary
Appointed 07 Aug 2008
Resigned 07 Aug 2008

COWGILL, Peter Alan

Resigned
Hollinsbrook Way, BuryBL9 8RR
Born March 1953
Director
Appointed 23 Dec 2020
Resigned 28 Sept 2022

FORD, Craig Jonathan

Resigned
Zetland House, LondonEC2A 4HJ
Born October 1971
Director
Appointed 07 Aug 2008
Resigned 23 Dec 2020

GREENHALGH, Neil James

Resigned
Hollinsbrook Way, BuryBL9 8RR
Born April 1971
Director
Appointed 23 Dec 2020
Resigned 03 Oct 2023

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate director
Appointed 07 Aug 2008
Resigned 07 Aug 2008

Persons with significant control

2

1 Active
1 Ceased
Hollinsbrook Way, BuryBL9 8RR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Dec 2020

Mr Craig Jonathan Ford

Ceased
Hollinsbrook Way, BuryBL9 8RR
Born October 1971

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 23 Dec 2020
Fundings
Financials
Latest Activities

Filing History

73

Accounts With Accounts Type Full
4 November 2025
AAAnnual Accounts
Change Person Director Company With Change Date
8 September 2025
CH01Change of Director Details
Confirmation Statement With No Updates
8 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
8 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
7 February 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 October 2023
TM01Termination of Director
Confirmation Statement With No Updates
8 August 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
27 April 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 April 2023
TM02Termination of Secretary
Accounts With Accounts Type Full
25 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 October 2022
TM01Termination of Director
Appoint Person Secretary Company With Name Date
4 October 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 October 2022
TM02Termination of Secretary
Statement Of Companys Objects
8 August 2022
CC04CC04
Confirmation Statement With Updates
8 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
1 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
17 August 2021
CS01Confirmation Statement
Memorandum Articles
6 May 2021
MAMA
Resolution
6 May 2021
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
22 April 2021
AP03Appointment of Secretary
Appoint Corporate Secretary Company With Name Date
22 April 2021
AP04Appointment of Corporate Secretary
Move Registers To Sail Company With New Address
8 April 2021
AD03Change of Location of Company Records
Change Sail Address Company With New Address
1 April 2021
AD02Notification of Single Alternative Inspection Location
Change Account Reference Date Company Current Extended
11 January 2021
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
6 January 2021
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
6 January 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
6 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
6 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 January 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
6 January 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
11 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
12 November 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
8 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 May 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
12 March 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
16 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 May 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
18 January 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
8 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 August 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 May 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
2 October 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
2 October 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
28 August 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 May 2015
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
20 November 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
8 September 2014
AR01AR01
Change Person Director Company With Change Date
8 September 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 June 2014
AAAnnual Accounts
Termination Secretary Company With Name
5 June 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
11 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 September 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
26 May 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
22 April 2010
AAAnnual Accounts
Legacy
8 September 2009
363aAnnual Return
Legacy
11 November 2008
395Particulars of Mortgage or Charge
Legacy
4 September 2008
88(2)Return of Allotment of Shares
Legacy
4 September 2008
288aAppointment of Director or Secretary
Legacy
4 September 2008
288aAppointment of Director or Secretary
Legacy
12 August 2008
288bResignation of Director or Secretary
Legacy
12 August 2008
288bResignation of Director or Secretary
Incorporation Company
7 August 2008
NEWINCIncorporation