Background WavePink WaveYellow Wave

UNKNOWN LDN LIMITED (09775830)

UNKNOWN LDN LIMITED (09775830) is an active UK company. incorporated on 14 September 2015. with registered office in Smethwick. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale of clothing in specialised stores. UNKNOWN LDN LIMITED has been registered for 10 years. Current directors include BAL, Manpreet Kaur.

Company Number
09775830
Status
active
Type
ltd
Incorporated
14 September 2015
Age
10 years
Address
247 St. Pauls Road, Smethwick, B66 1HB
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale of clothing in specialised stores
Directors
BAL, Manpreet Kaur
SIC Codes
47710

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UNKNOWN LDN LIMITED

UNKNOWN LDN LIMITED is an active company incorporated on 14 September 2015 with the registered office located in Smethwick. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale of clothing in specialised stores. UNKNOWN LDN LIMITED was registered 10 years ago.(SIC: 47710)

Status

active

Active since 10 years ago

Company No

09775830

LTD Company

Age

10 Years

Incorporated 14 September 2015

Size

N/A

Accounts

ARD: 29/3

Overdue

1 year overdue

Last Filed

Made up to 30 March 2023 (3 years ago)
Submitted on 29 December 2024 (1 year ago)
Period: 31 March 2022 - 30 March 2023(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 March 2025
Period: 31 March 2023 - 29 March 2024

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 5 September 2025 (7 months ago)
Submitted on 3 November 2025 (5 months ago)

Next Due

Due by 19 September 2026
For period ending 5 September 2026

Previous Company Names

BLEAK HYDRO LIMITED
From: 14 September 2015To: 29 December 2016
Contact
Address

247 St. Pauls Road Smethwick, B66 1HB,

Previous Addresses

First Floor 10 Village Way Pinner Middlesex HA5 5AF United Kingdom
From: 22 September 2025To: 3 November 2025
4 Fairacres Ruislip HA4 8AN England
From: 14 April 2019To: 22 September 2025
C21a Parkhall Business Centre 40 Martel Road London SE21 8EN United Kingdom
From: 28 July 2017To: 14 April 2019
Unit 4C Upper Adhurst Farm Petersfield Hampshire GU31 5AE England
From: 5 January 2017To: 28 July 2017
Unit 4C Upper Adhurst Farm Petersfield GU315AE England
From: 14 September 2015To: 5 January 2017
Timeline

8 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Sept 15
Director Left
Dec 16
Director Joined
Nov 25
New Owner
Nov 25
Director Left
Nov 25
Owner Exit
Nov 25
Owner Exit
Nov 25
Director Left
Nov 25
0
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

BAL, Manpreet Kaur

Active
St. Pauls Road, SmethwickB66 1HB
Born March 1993
Director
Appointed 17 Oct 2025

GRANGER, Joseph Douglas

Resigned
10 Village Way, PinnerHA5 5AF
Born May 1996
Director
Appointed 14 Sept 2015
Resigned 17 Oct 2025

STOVOLD, Alexander Jack

Resigned
Upper Adhurst Farm, PetersfieldGU31 5AE
Born November 1993
Director
Appointed 14 Sept 2015
Resigned 30 Sept 2016

VINEER, Callum Christopher

Resigned
10 Village Way, PinnerHA5 5AF
Born November 1995
Director
Appointed 14 Sept 2015
Resigned 17 Oct 2025

Persons with significant control

3

1 Active
2 Ceased

Miss Manpreet Kaur Bal

Active
St. Pauls Road, SmethwickB66 1HB
Born March 1993

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 17 Oct 2025

Mr Joseph Granger

Ceased
10 Village Way, PinnerHA5 5AF
Born May 1996

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 17 Oct 2025

Mr Callum Christopher Vineer

Ceased
10 Village Way, PinnerHA5 5AF
Born November 1995

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 17 Oct 2025
Fundings
Financials
Latest Activities

Filing History

46

Gazette Notice Compulsory
7 April 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
4 November 2025
DISS40First Gazette Notice for Voluntary Strike Off
Appoint Person Director Company With Name Date
3 November 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
3 November 2025
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
3 November 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
3 November 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
3 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
3 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
3 November 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 September 2025
AD01Change of Registered Office Address
Dissolved Compulsory Strike Off Suspended
15 July 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
27 May 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
29 December 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
5 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
1 March 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
28 February 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
27 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
17 May 2022
CH01Change of Director Details
Change Person Director Company With Change Date
17 May 2022
CH01Change of Director Details
Change To A Person With Significant Control
17 May 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
17 May 2022
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
28 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 August 2021
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
30 March 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
18 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
23 June 2019
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
14 April 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 October 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 July 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
5 June 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 January 2017
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
31 December 2016
DISS40First Gazette Notice for Voluntary Strike Off
Resolution
29 December 2016
RESOLUTIONSResolutions
Confirmation Statement With Updates
29 December 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 December 2016
TM01Termination of Director
Gazette Notice Compulsory
13 December 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
14 September 2015
NEWINCIncorporation