Background WavePink WaveYellow Wave

ESSENTIAL COUTURE LIMITED (09900932)

ESSENTIAL COUTURE LIMITED (09900932) is an active UK company. incorporated on 3 December 2015. with registered office in Cardiff. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. ESSENTIAL COUTURE LIMITED has been registered for 10 years.

Company Number
09900932
Status
active
Type
ltd
Incorporated
3 December 2015
Age
10 years
Address
09900932 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ESSENTIAL COUTURE LIMITED

ESSENTIAL COUTURE LIMITED is an active company incorporated on 3 December 2015 with the registered office located in Cardiff. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. ESSENTIAL COUTURE LIMITED was registered 10 years ago.(SIC: 96090)

Status

active

Active since 10 years ago

Company No

09900932

LTD Company

Age

10 Years

Incorporated 3 December 2015

Size

N/A

Accounts

ARD: 31/3

Overdue

3 years overdue

Last Filed

Made up to 31 March 2021 (5 years ago)
Submitted on 21 January 2022 (4 years ago)
Period: 1 April 2020 - 31 March 2021(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2022
Period: 1 April 2021 - 31 March 2022

Confirmation Statement

Overdue

2 years overdue

Last Filed

Made up to 27 February 2023 (3 years ago)
Submitted on 3 March 2023 (3 years ago)

Next Due

Due by 12 March 2024
For period ending 27 February 2024
Contact
Address

09900932 - COMPANIES HOUSE DEFAULT ADDRESS Cardiff, CF14 8LH,

Previous Addresses

1-3 Jewel Road Walthamstow London E17 4QX
From: 29 October 2018To: 3 March 2023
156 Hatfield Road St Albans Hertfordshire AL1 4JD United Kingdom
From: 3 December 2015To: 29 October 2018
Timeline

10 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Dec 15
Director Joined
May 16
Director Left
Oct 16
Director Left
Oct 16
Director Joined
Oct 16
New Owner
Mar 23
Director Joined
Mar 23
Director Left
Mar 23
Owner Exit
Mar 23
Director Left
Apr 25
0
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

0 Active
4 Resigned

FULKER, Heather

Resigned
Hatfield Road, St AlbansAL1 4JD
Born December 1970
Director
Appointed 03 Dec 2015
Resigned 30 Sept 2016

RANA, Asma Noreen

Resigned
Jewel Road, LondonE17 4QX
Born September 1979
Director
Appointed 01 Oct 2016
Resigned 27 Feb 2023

TAYLOR, Neville Anthony

Resigned
CardiffCF14 8LH
Born April 1967
Director
Appointed 27 Feb 2023
Resigned 01 Jan 2025

WILLIAMS, Andrew Michael

Resigned
Hatfield Road, St AlbansAL1 4JD
Born July 1967
Director
Appointed 01 May 2016
Resigned 30 Sept 2016

Persons with significant control

3

1 Active
2 Ceased

Mr Neville Taylor

Active
CardiffCF14 8LH
Born April 1967

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 27 Feb 2023

Ms Asma Rana

Ceased
Jewel Road, LondonE17 4QX
Born September 1979

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Oct 2016
Ceased 27 Feb 2023

Miss Heather Fulker

Ceased
Hatfield Road, St AlbansAL1 4JD
Born December 1970

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Right to appoint and remove directors as trust
Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 01 Oct 2016
Fundings
Financials
Latest Activities

Filing History

41

Termination Director Company With Name Termination Date
23 April 2025
TM01Termination of Director
Default Companies House Service Address Applied Psc
25 September 2024
RP10RP10
Default Companies House Service Address Applied Officer
25 September 2024
RP09RP09
Default Companies House Registered Office Address Applied
25 September 2024
RP05RP05
Dissolved Compulsory Strike Off Suspended
21 July 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
11 July 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
3 March 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 March 2023
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
3 March 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
3 March 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
3 March 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
3 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Gazette Filings Brought Up To Date
7 February 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
6 February 2023
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
5 January 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
27 December 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
21 January 2022
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
13 January 2022
DISS16(SOAS)DISS16(SOAS)
Gazette Filings Brought Up To Date
13 January 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
12 January 2022
CS01Confirmation Statement
Gazette Notice Compulsory
4 January 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
9 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 October 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
14 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 October 2018
AD01Change of Registered Office Address
Accounts Amended With Accounts Type Micro Entity
9 April 2018
AAMDAAMD
Confirmation Statement With No Updates
30 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 September 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
9 May 2017
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
14 December 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
7 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
7 October 2016
AP01Appointment of Director
Confirmation Statement With Updates
6 October 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 October 2016
TM01Termination of Director
Confirmation Statement With Updates
4 July 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
7 June 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
18 May 2016
AP01Appointment of Director
Incorporation Company
3 December 2015
NEWINCIncorporation