Active
Company Information for BODYISM GLOBAL LIMITED
10 Stratford Place, London, W1C 1BA,
|
Company Registration Number
08062129
Private Limited Company
Active |
Company Name | |
---|---|
BODYISM GLOBAL LIMITED | |
Legal Registered Office | |
10 Stratford Place London W1C 1BA Other companies in M2 | |
Company Number | 08062129 | |
---|---|---|
Company ID Number | 08062129 | |
Date formed | 2012-05-09 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2023-12-31 | |
Account next due | 2025-09-30 | |
Latest return | 2024-05-09 | |
Return next due | 2025-05-23 | |
Type of accounts | SMALL | |
VAT Number /Sales tax ID | GB134163832 |
Last Datalog update: | 2025-01-06 09:06:10 |
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 | ||
---|---|---|---|---|
BODYISM GLOBAL HOLDINGS LIMITED | 10 Stratford Place London W1C 1BA | Active | Company formed on the 2014-06-19 |
Officer | Role | Date Appointed |
---|---|---|
KEMAL TEVFIK AKDAG |
||
CHRISTIANE DE AGUIAR DUIGAN |
||
JAMES KEVIN DUIGAN |
||
NIHAN TURGAY |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BODYFOOD LIMITED | Director | 2017-12-01 | CURRENT | 2009-08-20 | Active - Proposal to Strike off | |
BODYWEAR LIMITED | Director | 2017-12-01 | CURRENT | 2012-07-20 | Active - Proposal to Strike off | |
BODYFOOD LIMITED | Director | 2017-12-01 | CURRENT | 2009-08-20 | Active - Proposal to Strike off | |
LIFE ELEVATED LIMITED | Director | 2016-10-14 | CURRENT | 2016-10-14 | Active - Proposal to Strike off | |
BODYISM GLOBAL HOLDINGS LIMITED | Director | 2014-10-15 | CURRENT | 2014-06-19 | Active | |
BODYWEAR LIMITED | Director | 2012-07-20 | CURRENT | 2012-07-20 | Active - Proposal to Strike off | |
LIFE ELEVATED LIMITED | Director | 2016-10-14 | CURRENT | 2016-10-14 | Active - Proposal to Strike off | |
BODYISM GLOBAL HOLDINGS LIMITED | Director | 2014-10-15 | CURRENT | 2014-06-19 | Active | |
BODYWEAR LIMITED | Director | 2012-07-20 | CURRENT | 2012-07-20 | Active - Proposal to Strike off | |
BODYFOOD LIMITED | Director | 2009-08-20 | CURRENT | 2009-08-20 | Active - Proposal to Strike off | |
BODYFOOD LIMITED | Director | 2017-12-01 | CURRENT | 2009-08-20 | Active - Proposal to Strike off | |
BODYWEAR LIMITED | Director | 2017-12-01 | CURRENT | 2012-07-20 | Active - Proposal to Strike off | |
NUSRET UK LIMITED | Director | 2017-08-09 | CURRENT | 2016-04-15 | Active | |
RESTAURANT CRAFT LTD | Director | 2017-05-12 | CURRENT | 2015-07-30 | Active |
Job Title | Location | Job description | Date posted |
---|---|---|---|
Bodyism Group Operations Manager | London | General Manager, Bodyism Global Limited, London, Knightsbridge*. The following are general requirements for all Bodyism Global Limited employees and must be... |
Date | Document Type | Document Description |
---|---|---|
SMALL COMPANY ACCOUNTS MADE UP TO 31/12/23 | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22 | ||
REGISTERED OFFICE CHANGED ON 11/08/23 FROM 222-224 Westbourne Grove London W11 2RH England | ||
Director's details changed for Mrs. Nathalie Schyllert on 2023-05-17 | ||
Change of details for Mrs. Nathalie Schyllert as a person with significant control on 2023-05-17 | ||
CONFIRMATION STATEMENT MADE ON 09/05/23, WITH NO UPDATES | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21 | ||
Compulsory strike-off action has been discontinued | ||
FIRST GAZETTE notice for compulsory strike-off | ||
CS01 | CONFIRMATION STATEMENT MADE ON 09/05/22, WITH NO UPDATES | |
AA | 30/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/05/21, WITH NO UPDATES | |
CH01 | Director's details changed for Mrs. Nathalie Schyllert on 2021-05-09 | |
PSC04 | Change of details for Mrs. Nathalie Schyllert as a person with significant control on 2021-05-09 | |
AA01 | Current accounting period shortened from 31/12/19 TO 30/12/19 | |
AP01 | DIRECTOR APPOINTED MRS. NATHALIE SCHYLLERT | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/05/20, WITH NO UPDATES | |
PSC04 | Change of details for Mrs Nathalie Schyllert as a person with significant control on 2020-05-21 | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/05/19, WITH NO UPDATES | |
PSC07 | CESSATION OF CHRISTIANE DE AGUIAR DUIGAN AS A PERSON OF SIGNIFICANT CONTROL | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/17 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTIANE DE AGUIAR DUIGAN | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/05/18, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MS NIHAN TURGAY | |
AP01 | DIRECTOR APPOINTED MR KEMAL TEVFIK AKDAG | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 10/05/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 10/01/17 FROM C/O Alexander & Co 17 st Ann's Square Manchester M2 7PW | |
AP01 | DIRECTOR APPOINTED NATHALIE SCHYLLERT | |
Annotation | ||
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 10/05/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 09/05/16 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/05/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 09/05/15 ANNUAL RETURN FULL LIST | |
AA01 | Current accounting period shortened from 31/05/15 TO 31/12/14 | |
AA | 31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
RES01 | ADOPT ARTICLES 05/11/14 | |
LATEST SOC | 12/05/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 09/05/14 ANNUAL RETURN FULL LIST | |
AA | 31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 09/05/13 ANNUAL RETURN FULL LIST | |
NEWINC | New incorporation |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.53 | 98 |
MortgagesNumMortOutstanding | 0.30 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.23 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 86900 - Other human health activities
|
|
|
|
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 BODYISM GLOBAL LIMITED
The top companies supplying to UK government with the same SIC code (86900 - Other human health activities) as BODYISM GLOBAL LIMITED are:
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. |