Company NameCustom Chic Limited
DirectorsIan Jackson and Susannah Jackson
Company StatusActive
Company Number11267427
CategoryPrivate Limited Company
Incorporation Date21 March 2018(6 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameIan Jackson
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOffice 16, Hamilton Davies House 117c Liverpool Ro
Cadishead
Manchester
M44 5BG
Director NameMrs Susannah Jackson
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityDutch
StatusCurrent
Appointed21 March 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOffice 16, Hamilton Davies House 117c Liverpool Ro
Cadishead
Manchester
M44 5BG

Location

Registered AddressOffice 16, Hamilton Davies House
117c Liverpool Road
Cadishead
Manchester
M44 5BG
RegionNorth West
ConstituencyWorsley and Eccles South
CountyGreater Manchester
WardCadishead
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts31 May 2023 (10 months, 4 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return20 March 2024 (1 month ago)
Next Return Due3 April 2025 (11 months, 1 week from now)

Filing History

8 April 2024Confirmation statement made on 20 March 2024 with no updates (3 pages)
27 February 2024Total exemption full accounts made up to 31 May 2023 (9 pages)
3 April 2023Confirmation statement made on 20 March 2023 with updates (5 pages)
20 February 2023Total exemption full accounts made up to 31 May 2022 (9 pages)
25 May 2022Total exemption full accounts made up to 31 May 2021 (9 pages)
5 April 2022Confirmation statement made on 20 March 2022 with no updates (3 pages)
17 December 2021Director's details changed for Mrs Susannah Jackson on 17 December 2021 (2 pages)
12 August 2021Registered office address changed from 37 Ackers Fold Leigh WN7 4BQ United Kingdom to Office 16, Hamilton Davies House 117C Liverpool Road Cadishead Manchester M44 5BG on 12 August 2021 (1 page)
28 May 2021Total exemption full accounts made up to 31 May 2020 (8 pages)
25 May 2021Change of details for Mrs Susannah Jackson as a person with significant control on 23 March 2020 (2 pages)
21 May 2021Change of details for Ian Jackson as a person with significant control on 23 March 2020 (2 pages)
21 May 2021Confirmation statement made on 20 March 2021 with updates (4 pages)
20 May 2021Statement of capital following an allotment of shares on 23 March 2020
  • GBP 3
(3 pages)
25 February 2021Director's details changed for Susannah Verdonk on 16 October 2020 (2 pages)
25 February 2021Change of details for Susannah Verdonk as a person with significant control on 16 October 2020 (2 pages)
16 April 2020Confirmation statement made on 20 March 2020 with no updates (3 pages)
19 December 2019Total exemption full accounts made up to 31 May 2019 (5 pages)
16 December 2019Previous accounting period extended from 31 March 2019 to 31 May 2019 (1 page)
4 April 2019Confirmation statement made on 20 March 2019 with updates (3 pages)
21 March 2018Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-03-21
  • GBP 2
(26 pages)