Background WavePink WaveYellow Wave

BE HAPPY HOLDINGS LTD (09829896)

BE HAPPY HOLDINGS LTD (09829896) is a dissolved UK company. incorporated on 19 October 2015. with registered office in Bradford. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. BE HAPPY HOLDINGS LTD has been registered for 10 years. Current directors include MASSEY, Paul.

Company Number
09829896
Status
dissolved
Type
ltd
Incorporated
19 October 2015
Age
10 years
Address
Copley House Farm Hunsworth Lane, Bradford, BD4 6RN
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
MASSEY, Paul
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BE HAPPY HOLDINGS LTD

BE HAPPY HOLDINGS LTD is an dissolved company incorporated on 19 October 2015 with the registered office located in Bradford. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies. BE HAPPY HOLDINGS LTD was registered 10 years ago.(SIC: 64205)

Status

dissolved

Active since 10 years ago

Company No

09829896

LTD Company

Age

10 Years

Incorporated 19 October 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

Last Filed

Made up to 31 March 2023 (3 years ago)
Submitted on 9 October 2023 (2 years ago)
Type: Micro Entity

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 9 October 2024 (1 year ago)
Submitted on 15 October 2024 (1 year ago)

Next Due

Due by N/A
Contact
Address

Copley House Farm Hunsworth Lane East Bierley Bradford, BD4 6RN,

Previous Addresses

Angram House 81 Station Lane Bradford West Yorkshire BD11 2JE England
From: 1 February 2018To: 26 April 2024
1 Barley Villas Redhills Exeter Devon EX4 1SX England
From: 24 August 2017To: 1 February 2018
Unit 8&9 Parsons Court Welbury Way Newton Aycliffe Co. Durham DL5 6ZE England
From: 19 October 2015To: 24 August 2017
Timeline

3 key events • 2015 - 2021

Funding Officers Ownership
Company Founded
Oct 15
Director Left
Apr 19
Funding Round
Aug 21
1
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

MASSEY, Paul

Active
Hunsworth Lane, BradfordBD4 6RN
Born June 1982
Director
Appointed 19 Oct 2015

MASSEY, Louise Warkup

Resigned
81 Station Lane, BradfordBD11 2JE
Born May 1985
Director
Appointed 19 Oct 2015
Resigned 01 Jan 2019

Persons with significant control

1

Mr Paul Massey

Active
Hunsworth Lane, BradfordBD4 6RN
Born June 1982

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

37

Gazette Dissolved Compulsory
20 May 2025
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
4 March 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
15 October 2024
CS01Confirmation Statement
Change To A Person With Significant Control
27 April 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
26 April 2024
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
26 April 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
26 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
26 April 2024
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
9 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
9 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
18 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
13 October 2021
CS01Confirmation Statement
Capital Allotment Shares
11 August 2021
SH01Allotment of Shares
Resolution
11 August 2021
RESOLUTIONSResolutions
Resolution
11 August 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
30 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
9 October 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 April 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
21 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 October 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 February 2018
AD01Change of Registered Office Address
Change Person Director Company With Change Date
1 February 2018
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2018
CH01Change of Director Details
Change To A Person With Significant Control
1 February 2018
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
13 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 October 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 August 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
8 December 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
9 November 2016
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
25 October 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
21 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2015
CH01Change of Director Details
Incorporation Company
19 October 2015
NEWINCIncorporation