Background WavePink WaveYellow Wave

SLABDEX LIMITED (12671416)

SLABDEX LIMITED (12671416) is an active UK company. incorporated on 15 June 2020. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale via mail order houses or via internet and 3 other business activities. SLABDEX LIMITED has been registered for 5 years. Current directors include TUBEY, Oliver David Henry.

Company Number
12671416
Status
active
Type
ltd
Incorporated
15 June 2020
Age
5 years
Address
843 Finchley Road, London, NW11 8NA
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale via mail order houses or via Internet
Directors
TUBEY, Oliver David Henry
SIC Codes
47910, 62012, 63110, 74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SLABDEX LIMITED

SLABDEX LIMITED is an active company incorporated on 15 June 2020 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale via mail order houses or via internet and 3 other business activities. SLABDEX LIMITED was registered 5 years ago.(SIC: 47910, 62012, 63110, 74909)

Status

active

Active since 5 years ago

Company No

12671416

LTD Company

Age

5 Years

Incorporated 15 June 2020

Size

N/A

Accounts

ARD: 29/6

Up to Date

11 months left

Last Filed

Made up to 29 June 2025 (10 months ago)
Submitted on 23 March 2026 (1 month ago)
Period: 30 June 2024 - 29 June 2025(13 months)
Type: Dormant

Next Due

Due by 29 March 2027
Period: 30 June 2025 - 29 June 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 19 March 2026 (1 month ago)
Submitted on 23 March 2026 (1 month ago)

Next Due

Due by 2 April 2027
For period ending 19 March 2027

Previous Company Names

KICKS AND WHIPS LIMITED
From: 15 June 2020To: 19 March 2026
Contact
Address

843 Finchley Road London, NW11 8NA,

Previous Addresses

32 Blackberry Drive Frampton Cotterell Bristol BS36 2SN England
From: 15 June 2020To: 11 January 2021
Timeline

7 key events • 2020 - 2021

Funding Officers Ownership
Company Founded
Jun 20
Owner Exit
Jun 20
Director Joined
Jun 20
New Owner
Jul 20
Owner Exit
Jan 21
New Owner
Jan 21
Director Left
Jan 21
0
Funding
2
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

TUBEY, Oliver David Henry

Active
Finchley Road, LondonNW11 8NA
Born June 2004
Director
Appointed 15 Jun 2020

TUBEY, Benjamin David

Resigned
Blackberry Drive, BristolBS36 2SN
Born March 1973
Director
Appointed 25 Jun 2020
Resigned 31 Dec 2020

Persons with significant control

3

1 Active
2 Ceased

Mr Oliver David Henry Tubey

Active
Finchley Road, LondonNW11 8NA
Born June 2004

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 31 Dec 2020

Mr Benjamin David Tubey

Ceased
Blackberry Drive, BristolBS36 2SN
Born March 1973

Nature of Control

Right to appoint and remove directors
Notified 25 Jun 2020
Ceased 31 Dec 2020

Mr Oliver David Henry Tubey

Ceased
Blackberry Drive, BristolBS36 2SN
Born June 2004

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Jun 2020
Ceased 26 Jun 2020
Fundings
Financials
Latest Activities

Filing History

23

Confirmation Statement With Updates
23 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 March 2026
AAAnnual Accounts
Certificate Change Of Name Company
19 March 2026
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
2 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
13 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 June 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 March 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
4 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
23 June 2021
CS01Confirmation Statement
Change To A Person With Significant Control
12 January 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
11 January 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
11 January 2021
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
11 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 January 2021
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
11 January 2021
TM01Termination of Director
Notification Of A Person With Significant Control
2 July 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
29 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
29 June 2020
AP01Appointment of Director
Incorporation Company
15 June 2020
NEWINCIncorporation