Background WavePink WaveYellow Wave

BOMBAY FASHION (LONDON) LIMITED (09200163)

BOMBAY FASHION (LONDON) LIMITED (09200163) is an active UK company. incorporated on 2 September 2014. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c. and 1 other business activities. BOMBAY FASHION (LONDON) LIMITED has been registered for 11 years. Current directors include PATEL, Ismail, PATEL, Zakir Hussain.

Company Number
09200163
Status
active
Type
ltd
Incorporated
2 September 2014
Age
11 years
Address
42 Hampton Road Forest Gate, London, E7 0PB
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
PATEL, Ismail, PATEL, Zakir Hussain
SIC Codes
64209, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOMBAY FASHION (LONDON) LIMITED

BOMBAY FASHION (LONDON) LIMITED is an active company incorporated on 2 September 2014 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c. and 1 other business activity. BOMBAY FASHION (LONDON) LIMITED was registered 11 years ago.(SIC: 64209, 68209)

Status

active

Active since 11 years ago

Company No

09200163

LTD Company

Age

11 Years

Incorporated 2 September 2014

Size

N/A

Accounts

ARD: 30/9

Up to Date

9 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 25 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 6 November 2025 (5 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026
Contact
Address

42 Hampton Road Forest Gate London, E7 0PB,

Previous Addresses

C/O Blandfords 284 Station Road Harrow Middlesex HA1 2EA England
From: 1 July 2016To: 4 October 2018
7-9 Davenant Street London E1 5NB
From: 2 September 2014To: 1 July 2016
Timeline

2 key events • 2014 - 2015

Funding Officers Ownership
Company Founded
Sept 14
Funding Round
Jul 15
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

PATEL, Ismail

Active
Hampton Road, LondonE7 0PB
Born July 1956
Director
Appointed 02 Sept 2014

PATEL, Zakir Hussain

Active
Hampton Road, LondonE7 0PD
Born September 1970
Director
Appointed 02 Sept 2014

Persons with significant control

2

Mr Zakir Hussain Patel

Active
LondonE7 0PD
Born September 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 May 2016

Ismail Patel

Active
LondonE7 0PB
Born July 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 May 2016
Fundings
Financials
Latest Activities

Filing History

33

Confirmation Statement With Updates
6 November 2025
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
5 August 2025
RP04CS01RP04CS01
Accounts With Accounts Type Micro Entity
25 June 2025
AAAnnual Accounts
Resolution
25 November 2024
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
22 November 2024
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
22 November 2024
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
1 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 June 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
25 January 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
24 January 2023
CS01Confirmation Statement
Gazette Notice Compulsory
20 December 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
3 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
8 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 October 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 June 2018
AAAnnual Accounts
Confirmation Statement
9 October 2017
CS01Confirmation Statement
Change To A Person With Significant Control
18 September 2017
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Small
30 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 July 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
1 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 September 2015
AR01AR01
Capital Allotment Shares
17 July 2015
SH01Allotment of Shares
Change Person Director Company With Change Date
16 October 2014
CH01Change of Director Details
Incorporation Company
2 September 2014
NEWINCIncorporation