Background WavePink WaveYellow Wave

STRAIGHT 2 YOU U.K. LIMITED (09007289)

STRAIGHT 2 YOU U.K. LIMITED (09007289) is an active UK company. incorporated on 23 April 2014. with registered office in Preston. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. STRAIGHT 2 YOU U.K. LIMITED has been registered for 11 years. Current directors include HALL, Andrew Nicholas, HALL, Ian Stuart Whittaker, HALL, Michael Dominic Wells.

Company Number
09007289
Status
active
Type
ltd
Incorporated
23 April 2014
Age
11 years
Address
Spar Distribution Centre, Preston, PR2 5QT
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
HALL, Andrew Nicholas, HALL, Ian Stuart Whittaker, HALL, Michael Dominic Wells
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STRAIGHT 2 YOU U.K. LIMITED

STRAIGHT 2 YOU U.K. LIMITED is an active company incorporated on 23 April 2014 with the registered office located in Preston. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. STRAIGHT 2 YOU U.K. LIMITED was registered 11 years ago.(SIC: 99999)

Status

active

Active since 11 years ago

Company No

09007289

LTD Company

Age

11 Years

Incorporated 23 April 2014

Size

N/A

Accounts

ARD: 24/3

Up to Date

9 months left

Last Filed

Made up to 24 March 2025 (1 year ago)
Submitted on 15 December 2025 (3 months ago)
Period: 25 March 2024 - 24 March 2025(13 months)
Type: Dormant

Next Due

Due by 24 December 2026
Period: 25 March 2025 - 24 March 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 23 April 2025 (11 months ago)
Submitted on 28 April 2025 (11 months ago)

Next Due

Due by 7 May 2026
For period ending 23 April 2026

Previous Company Names

BRABCO 1408 LIMITED
From: 23 April 2014To: 6 October 2014
Contact
Address

Spar Distribution Centre Bowland View Preston, PR2 5QT,

Previous Addresses

Hoghton Chambers Hoghton Street Southport Merseyside PR9 0TB United Kingdom
From: 3 May 2022To: 28 March 2023
C/O James Hall and Company Limited Hoghton Chambers Hoghton Street Southport Merseyside PR9 0TB
From: 6 November 2014To: 3 May 2022
3Rd Floor Horton House Exchange Flags Liverpool L2 3YL United Kingdom
From: 23 April 2014To: 6 November 2014
Timeline

6 key events • 2014 - 2014

Funding Officers Ownership
Company Founded
Apr 14
Director Left
Nov 14
Director Joined
Nov 14
Director Left
Nov 14
Director Joined
Nov 14
Director Joined
Nov 14
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

BLOW, Patricia Nicola

Active
Bowland View, PrestonPR2 5QT
Secretary
Appointed 18 Oct 2023

HALL, Andrew Nicholas

Active
Bowland View, PrestonPR2 5QT
Born December 1949
Director
Appointed 13 Oct 2014

HALL, Ian Stuart Whittaker

Active
Bowland View, PrestonPR2 5QT
Born November 1942
Director
Appointed 13 Oct 2014

HALL, Michael Dominic Wells

Active
Bowland View, PrestonPR2 5QT
Born March 1972
Director
Appointed 13 Oct 2014

COLLINS, Christopher James

Resigned
Bowland View, PrestonPR2 5QT
Secretary
Appointed 13 Oct 2014
Resigned 18 Oct 2023

O'MAHONY, Andrew James

Resigned
Exchange Flags, LiverpoolL2 3YL
Born June 1971
Director
Appointed 23 Apr 2014
Resigned 13 Oct 2014

BRABNERS DIRECTORS LIMITED

Resigned
Exchange Flags, LiverpoolL2 3YL
Corporate director
Appointed 23 Apr 2014
Resigned 13 Oct 2014

Persons with significant control

1

Bowland View, PrestonPR2 5QT

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

44

Accounts With Accounts Type Dormant
15 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
31 March 2025
CH01Change of Director Details
Accounts With Accounts Type Dormant
17 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2024
CS01Confirmation Statement
Change To A Person With Significant Control
24 April 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
18 December 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
23 October 2023
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
23 October 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 October 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
24 April 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 March 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
19 December 2022
AAAnnual Accounts
Change Person Director Company With Change Date
23 November 2022
CH01Change of Director Details
Confirmation Statement With No Updates
3 May 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 May 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
28 March 2022
CH01Change of Director Details
Change Person Director Company With Change Date
17 March 2022
CH01Change of Director Details
Accounts With Accounts Type Dormant
2 February 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 December 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
4 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
7 May 2019
CS01Confirmation Statement
Change Person Secretary Company With Change Date
1 May 2019
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
18 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2016
AR01AR01
Accounts With Accounts Type Dormant
8 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2015
AR01AR01
Appoint Person Secretary Company With Name Date
19 November 2014
AP03Appointment of Secretary
Change Account Reference Date Company Current Shortened
6 November 2014
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
6 November 2014
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
6 November 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
6 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 November 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
6 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 November 2014
AP01Appointment of Director
Certificate Change Of Name Company
6 October 2014
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
23 April 2014
NEWINCIncorporation