Company Information for BEWITCHED LIMITED
SUITE 3, 91 MAYFLOWER STREET, PLYMOUTH, DEVON, PL1 1SB,
|
Company Registration Number
04124257
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
BEWITCHED LIMITED | |
Legal Registered Office | |
SUITE 3 91 MAYFLOWER STREET PLYMOUTH DEVON PL1 1SB Other companies in SN6 | |
Company Number | 04124257 | |
---|---|---|
Company ID Number | 04124257 | |
Date formed | 2000-12-13 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2020 | |
Account next due | 30/09/2022 | |
Latest return | 13/12/2015 | |
Return next due | 10/01/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-06-07 13:09:52 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
BEWITCHED ACCESSORIES LIMITED | 2 OLD BATH ROAD NEWBURY BERKSHIRE RG14 1QL | Active - Proposal to Strike off | Company formed on the 2012-12-18 | |
BEWITCHED FASHION LIMITED | 91 HIGH STREET HYTHE KENT ENGLAND CT21 5JH | Dissolved | Company formed on the 2013-04-02 | |
BEWITCHED FITNESS LIMITED | 1-3 MANOR ROAD CHATHAM KENT ME4 6AE | Active | Company formed on the 2011-06-23 | |
BEWITCHED LONDON LTD | THIRD FLOOR 207 REGENT STREET 207 REGENT STREET LONDON W1B 3HH | Dissolved | Company formed on the 2013-05-07 | |
BEWITCHED CLEANING, INC. | DONAHUE ST CHESTERFIELD 48047 Michigan 48363 | UNKNOWN | Company formed on the 0000-00-00 | |
BEWITCHED BUSINESS STRATEGIES INC | British Columbia | Dissolved | Company formed on the 2013-11-06 | |
BEWITCHED SALON INC. | 956 BROADWAY Nassau WOODMERE NY 11598 | Active | Company formed on the 2015-12-03 | |
BEWITCHED STITCH FOUNDATION | 72 HEREFORD STREET - CINCINNATI OH 45216 | Active | Company formed on the 2012-06-22 | |
Bewitched LLC | 1931 W. Laburnum Ave. Richmond VA 23227 | Active | Company formed on the 2016-02-07 | |
Bewitched Clothing, LLC | 120 Sherry Lane Galax VA 24333 | Active | Company formed on the 2016-07-10 | |
BEWITCHED PROPERTY INVESTMENTS PTY LTD | NSW 2204 | Active | Company formed on the 2015-09-24 | |
BEWITCHED LLP | MAXWELL ROAD Singapore 069113 | Dissolved | Company formed on the 2011-12-04 | |
BEWITCHED WEDDINGS | EU TONG SEN STREET Singapore 059817 | Dissolved | Company formed on the 2013-06-20 | |
BEWITCHED SG | LORONG 8 TOA PAYOH Singapore 310228 | Dissolved | Company formed on the 2013-07-31 | |
Bewitched Capital, Inc. | Delaware | Unknown | ||
BEWITCHED LOWELL INC | Delaware | Unknown | ||
Bewitched Corp. | Delaware | Unknown | ||
BEWITCHED PROPERTIES LLC | 17 WINTERGREEN DRIVE W Nassau MELVILLE NY 11747 | Active | Company formed on the 2017-02-09 | |
Bewitched Incorporated | 150 BURNSIDE STREET CRANSTON RI 02910 | Active | Company formed on the 2017-04-27 | |
BEWITCHED MIAMI, INC. | 5600 COLLINS AVENUE, UNIT PH-A MIAMI BEACH FL 33140 | Inactive | Company formed on the 2010-01-25 |
Officer | Role | Date Appointed |
---|---|---|
ROZALIND MARGOT FLANAGAN |
||
ROZALIND MARGOT FLANAGAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
HOWARD THOMAS |
Nominated Secretary | ||
WILLIAM ANDREW JOSEPH TESTER |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
RUBY & FROST LIMITED | Director | 2011-01-11 | CURRENT | 2011-01-11 | Dissolved 2016-02-09 |
Date | Document Type | Document Description |
---|---|---|
SOAS(A) | Voluntary dissolution strike-off suspended | |
FIRST GAZETTE notice for voluntary strike-off | ||
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
PSC04 | Change of details for Mrs Rozalind Margot Flanagan as a person with significant control on 2022-03-30 | |
CH01 | Director's details changed for Mrs Rozalind Margot Flanagan on 2022-03-30 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS ROZALIND MARGOT FLANAGAN on 2022-03-30 | |
AD01 | REGISTERED OFFICE CHANGED ON 30/03/22 FROM Mill House Cues Lane Bishopstone Swindon Wiltshire SN6 8PP | |
CONFIRMATION STATEMENT MADE ON 13/12/21, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 13/12/21, WITH NO UPDATES | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/12/20, WITH NO UPDATES | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/12/19, WITH NO UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/12/18, WITH NO UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/12/17, WITH NO UPDATES | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR ROZANNE VALERIE BULMER on 2017-12-27 | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 15/12/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 27/12/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 13/12/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 08/01/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 13/12/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 16/12/13 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 13/12/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 13/12/12 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 20/12/12 FROM Mill House Cues Lane Bishopstone Swindon SN6 8JE England | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Mrs Rozalind Margot Flanagan on 2012-06-28 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR ROZANNE VALERIE BULMER on 2012-06-28 | |
AD01 | REGISTERED OFFICE CHANGED ON 28/06/12 FROM Peartree Cottage Bourton Swindon Oxfordshire SN6 8JE | |
AR01 | 13/12/11 ANNUAL RETURN FULL LIST | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 13/12/10 ANNUAL RETURN FULL LIST | |
AA | 31/12/09 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 13/12/09 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 08/03/10 FROM 18B Beryl Road London W6 8JT | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ROZALIND FLANAGAN / 12/12/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / ROZANNE VALERIE BULMER / 12/12/2009 | |
AA | 31/12/08 TOTAL EXEMPTION FULL | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ROZALIND BULMER / 25/08/2009 | |
363a | RETURN MADE UP TO 13/12/08; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 13/12/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 13/12/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 13/12/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 13/12/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 13/12/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02 | |
287 | REGISTERED OFFICE CHANGED ON 22/09/03 FROM: THE KNOLL STOCKLAND HONITON DEVON EX14 9EF | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 13/12/02; FULL LIST OF MEMBERS | |
AAMD | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01 | |
287 | REGISTERED OFFICE CHANGED ON 23/09/02 FROM: UNIT 3 TILDEN HOUSE 22-24 COMERAGH ROAD KENSINGTON LONDON W14 9HP | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 13/12/01; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 24/07/01 FROM: COOMBE CROSS HOUSE EAST MEON HAMPSHIRE GU32 1HQ | |
287 | REGISTERED OFFICE CHANGED ON 16/01/01 FROM: 16 SAINT JOHN STREET LONDON EC1M 4NT | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.17 | 9 |
MortgagesNumMortOutstanding | 0.13 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.04 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 74100 - specialised design activities
Corporation Tax Due Within One Year | 2012-01-01 | £ 3,356 |
---|---|---|
Creditors Due Within One Year | 2012-01-01 | £ 4,559 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BEWITCHED LIMITED
Called Up Share Capital | 2012-01-01 | £ 1 |
---|---|---|
Cash Bank In Hand | 2012-01-01 | £ 2,664 |
Current Assets | 2012-01-01 | £ 3,298 |
Debtors | 2012-01-01 | £ 634 |
Shareholder Funds | 2012-01-01 | £ 116 |
Tangible Fixed Assets | 2012-12-31 | £ 1,371 |
Tangible Fixed Assets | 2012-01-01 | £ 1,377 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (74100 - specialised design activities) as BEWITCHED LIMITED are:
SPECIALIST VENTILATION SERVICES LIMITED | £ 86,249 |
PLAYNE DESIGN LIMITED | £ 63,194 |
STARFISH CREATIVE DESIGN LIMITED | £ 53,500 |
MULTI CREATIVE SERVICES LTD. | £ 46,330 |
K BARRETT MEDIA LTD | £ 42,356 |
PLAYGROUND MARKINGS DIRECT LTD. | £ 40,450 |
RAINFOREST GRAPHICS LIMITED | £ 37,983 |
FOOTPRINT INNOVATIONS LIMITED | £ 36,542 |
FG LIBRARY PRODUCTS LIMITED | £ 33,858 |
OCULUS DESIGN & COMMUNICATIONS LIMITED | £ 22,545 |
ALPHATRACK SYSTEMS LIMITED | £ 6,072,314 |
FG LIBRARY PRODUCTS LIMITED | £ 1,605,781 |
SOUTHERN GREEN LIMITED | £ 1,561,898 |
FORTY4 LIMITED | £ 1,055,675 |
MRB WORKSHOP SERVICES LTD | £ 894,974 |
VIZFX LIMITED | £ 817,999 |
PENSO CONSULTING LTD | £ 814,235 |
PROSPECT CATERING DESIGN LIMITED | £ 756,542 |
STP SOLUTIONS LIMITED | £ 663,316 |
CBG CONSULTANTS LIMITED | £ 559,650 |
ALPHATRACK SYSTEMS LIMITED | £ 6,072,314 |
FG LIBRARY PRODUCTS LIMITED | £ 1,605,781 |
SOUTHERN GREEN LIMITED | £ 1,561,898 |
FORTY4 LIMITED | £ 1,055,675 |
MRB WORKSHOP SERVICES LTD | £ 894,974 |
VIZFX LIMITED | £ 817,999 |
PENSO CONSULTING LTD | £ 814,235 |
PROSPECT CATERING DESIGN LIMITED | £ 756,542 |
STP SOLUTIONS LIMITED | £ 663,316 |
CBG CONSULTANTS LIMITED | £ 559,650 |
ALPHATRACK SYSTEMS LIMITED | £ 6,072,314 |
FG LIBRARY PRODUCTS LIMITED | £ 1,605,781 |
SOUTHERN GREEN LIMITED | £ 1,561,898 |
FORTY4 LIMITED | £ 1,055,675 |
MRB WORKSHOP SERVICES LTD | £ 894,974 |
VIZFX LIMITED | £ 817,999 |
PENSO CONSULTING LTD | £ 814,235 |
PROSPECT CATERING DESIGN LIMITED | £ 756,542 |
STP SOLUTIONS LIMITED | £ 663,316 |
CBG CONSULTANTS LIMITED | £ 559,650 |
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
Ketering Borough Council | 34 HIGH STREET KETTERING NORTHAMPTONSHIRE NN16 8SU | 25,250 | 17/05/2012 |
How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.
In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
97050000 | Collections and collector's pieces of zoological, botanical, mineralogical, anatomical, historical, archaeological, palaeontological, ethnographic or numismatic interest |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |