Background WavePink WaveYellow Wave

BEANBAG BAZAAR LIMITED (08859444)

BEANBAG BAZAAR LIMITED (08859444) is an active UK company. incorporated on 23 January 2014. with registered office in Cramlington. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. BEANBAG BAZAAR LIMITED has been registered for 12 years. Current directors include DOLDER, Mark, WILKINSON, Craig.

Company Number
08859444
Status
active
Type
ltd
Incorporated
23 January 2014
Age
12 years
Address
Unit 3 Easter Park, Cramlington, NE23 1WQ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
DOLDER, Mark, WILKINSON, Craig
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BEANBAG BAZAAR LIMITED

BEANBAG BAZAAR LIMITED is an active company incorporated on 23 January 2014 with the registered office located in Cramlington. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. BEANBAG BAZAAR LIMITED was registered 12 years ago.(SIC: 99999)

Status

active

Active since 12 years ago

Company No

08859444

LTD Company

Age

12 Years

Incorporated 23 January 2014

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 13 November 2025 (5 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 19 January 2026 (3 months ago)
Submitted on 19 January 2026 (3 months ago)

Next Due

Due by 2 February 2027
For period ending 19 January 2027

Previous Company Names

PENNY BAZAAR LIMITED
From: 23 January 2014To: 10 June 2021
Contact
Address

Unit 3 Easter Park Nelson Park West Cramlington, NE23 1WQ,

Previous Addresses

17a Bell Villas Ponteland Newcastle upon Tyne NE20 9BD
From: 23 January 2014To: 18 May 2017
Timeline

7 key events • 2014 - 2021

Funding Officers Ownership
Company Founded
Jan 14
New Owner
Jan 18
New Owner
Jan 18
Director Joined
Mar 21
Director Left
Mar 21
Owner Exit
Apr 21
Owner Exit
Apr 21
0
Funding
2
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

DOLDER, Mark

Active
Nelson Park West, CramlingtonNE23 1WQ
Born December 1959
Director
Appointed 23 Jan 2014

WILKINSON, Craig

Active
Park Square West, LeedsLS1 2PW
Born January 1973
Director
Appointed 27 Jan 2021

DOLDER, Jayne Helen

Resigned
Nelson Park West, CramlingtonNE23 1WQ
Born December 1971
Director
Appointed 23 Jan 2014
Resigned 27 Jan 2021

Persons with significant control

3

1 Active
2 Ceased

Mrs Jayne Helen Dolder

Ceased
Nelson Park West, CramlingtonNE23 1WQ
Born December 1971

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 27 Jan 2021

Mr Mark Dolder

Ceased
Nelson Park West, CramlingtonNE23 1WQ
Born December 1959

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 27 Jan 2021
Easter Park, CramlingtonNE23 1WQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

36

Confirmation Statement With No Updates
19 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2022
CS01Confirmation Statement
Court Order
24 January 2022
OCOC
Resolution
12 November 2021
RESOLUTIONSResolutions
Memorandum Articles
12 November 2021
MAMA
Accounts With Accounts Type Micro Entity
26 October 2021
AAAnnual Accounts
Resolution
10 June 2021
RESOLUTIONSResolutions
Change To A Person With Significant Control
12 April 2021
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
12 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
9 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 March 2021
TM01Termination of Director
Confirmation Statement With No Updates
4 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 January 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
25 January 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Dormant
28 September 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 May 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
7 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2016
AR01AR01
Accounts With Accounts Type Dormant
18 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2015
AR01AR01
Incorporation Company
23 January 2014
NEWINCIncorporation