Background WavePink WaveYellow Wave

CHEERFUL BARGAINS LTD (07886727)

CHEERFUL BARGAINS LTD (07886727) is an active UK company. incorporated on 20 December 2011. with registered office in Gateshead. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale via mail order houses or via internet. CHEERFUL BARGAINS LTD has been registered for 14 years. Current directors include SCHLEIDER, Joseph Zvi.

Company Number
07886727
Status
active
Type
ltd
Incorporated
20 December 2011
Age
14 years
Address
163 Alexandra Road, Gateshead, NE8 1RB
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale via mail order houses or via Internet
Directors
SCHLEIDER, Joseph Zvi
SIC Codes
47910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHEERFUL BARGAINS LTD

CHEERFUL BARGAINS LTD is an active company incorporated on 20 December 2011 with the registered office located in Gateshead. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale via mail order houses or via internet. CHEERFUL BARGAINS LTD was registered 14 years ago.(SIC: 47910)

Status

active

Active since 14 years ago

Company No

07886727

LTD Company

Age

14 Years

Incorporated 20 December 2011

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 30 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 19 January 2026 (3 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026
Contact
Address

163 Alexandra Road Gateshead, NE8 1RB,

Timeline

7 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Dec 11
Funding Round
Jan 12
Director Left
Dec 13
Director Left
Feb 23
Owner Exit
Nov 24
Director Joined
Jan 25
Director Left
Jan 25
1
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

SCHLEIDER, Joseph Zvi

Active
Alexandra Road, GatesheadNE8 1RB
Born June 1985
Director
Appointed 19 Jan 2025

BERNSTEIN, Jeremy

Resigned
Alexandra Road, GatesheadNE8 1RB
Born February 1977
Director
Appointed 20 Dec 2011
Resigned 30 Nov 2013

HIRSCH, Nathan

Resigned
Alexandra Road, GatesheadNE8 1RB
Born July 1977
Director
Appointed 20 Dec 2011
Resigned 14 Feb 2023

SCHLEIDER, Joseph Zvi

Resigned
Alexandra Road, GatesheadNE8 1RB
Born June 1985
Director
Appointed 20 Dec 2011
Resigned 19 Jan 2025

Persons with significant control

2

1 Active
1 Ceased
163 Alexandra Road, GatesheadNE8 1RB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Nov 2024

Mr Joseph Zvi Schleider

Ceased
Alexandra Road, GatesheadNE8 1RB
Born June 1985

Nature of Control

Significant influence or control
Notified 01 Nov 2016
Ceased 01 Nov 2024
Fundings
Financials
Latest Activities

Filing History

39

Confirmation Statement With No Updates
19 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 January 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 December 2024
AAAnnual Accounts
Cessation Of A Person With Significant Control
25 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 November 2024
PSC02Notification of Relevant Legal Entity PSC
Accounts Amended With Accounts Type Total Exemption Full
18 August 2024
AAMDAAMD
Confirmation Statement With Updates
15 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 February 2023
TM01Termination of Director
Confirmation Statement With Updates
3 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
9 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
31 October 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
30 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2013
AR01AR01
Termination Director Company With Name
3 December 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
12 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2012
AR01AR01
Capital Allotment Shares
24 January 2012
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
18 January 2012
AA01Change of Accounting Reference Date
Incorporation Company
20 December 2011
NEWINCIncorporation