Background WavePink WaveYellow Wave

BANGERZ N MASH LIMITED (11171483)

BANGERZ N MASH LIMITED (11171483) is an active UK company. incorporated on 26 January 2018. with registered office in Harrow. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. BANGERZ N MASH LIMITED has been registered for 8 years. Current directors include WEAVER, Glenda Joyce.

Company Number
11171483
Status
active
Type
ltd
Incorporated
26 January 2018
Age
8 years
Address
262 High Road, Harrow, HA3 7BB
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
WEAVER, Glenda Joyce
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BANGERZ N MASH LIMITED

BANGERZ N MASH LIMITED is an active company incorporated on 26 January 2018 with the registered office located in Harrow. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. BANGERZ N MASH LIMITED was registered 8 years ago.(SIC: 99999)

Status

active

Active since 8 years ago

Company No

11171483

LTD Company

Age

8 Years

Incorporated 26 January 2018

Size

N/A

Accounts

ARD: 30/1

Overdue

3 years overdue

Last Filed

Made up to 30 January 2021 (5 years ago)
Submitted on 25 October 2021 (4 years ago)
Period: 31 January 2020 - 30 January 2021(13 months)
Type: Micro Entity

Next Due

Due by 30 October 2022
Period: 31 January 2021 - 30 January 2022

Confirmation Statement

Overdue

3 years overdue

Last Filed

Made up to 23 January 2022 (4 years ago)
Submitted on 23 February 2022 (4 years ago)

Next Due

Due by 6 February 2023
For period ending 23 January 2023

Previous Company Names

WPP REAL ESTATE LIMITED
From: 26 January 2018To: 31 March 2023
Contact
Address

262 High Road Harrow, HA3 7BB,

Timeline

5 key events • 2018 - 2023

Funding Officers Ownership
Company Founded
Jan 18
New Owner
Apr 18
Director Joined
Oct 22
Director Left
Mar 23
Owner Exit
Mar 23
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

WEAVER, Glenda Joyce

Active
High Road, HarrowHA3 7BB
Born February 1952
Director
Appointed 25 Oct 2022

RODGERS, Paul Robert

Resigned
High Road, HarrowHA3 7BB
Born July 1977
Director
Appointed 26 Jan 2018
Resigned 26 Jan 2022

Persons with significant control

1

0 Active
1 Ceased

Mr Paul Robert Rodgers

Ceased
High Road, HarrowHA3 7BB
Born July 1977

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Jan 2018
Ceased 20 Jan 2023
Fundings
Financials
Latest Activities

Filing History

19

Certificate Change Of Name Company
31 March 2023
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
30 March 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
30 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Dissolved Compulsory Strike Off Suspended
11 February 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
3 January 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
25 October 2022
AP01Appointment of Director
Confirmation Statement With Updates
23 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 October 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
18 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 February 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
27 January 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
23 January 2020
CS01Confirmation Statement
Change To A Person With Significant Control
23 January 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
23 January 2020
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
30 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 February 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 April 2018
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
24 April 2018
PSC09Update to PSC Statements
Incorporation Company
26 January 2018
NEWINCIncorporation