SECRET SALES LTD - BRISTOL


Company Profile Company Filings

Overview

SECRET SALES LTD is a Private Limited Company from BRISTOL and has the status: Dissolved - no longer trading.
SECRET SALES LTD was incorporated 17 years ago on 13/11/2006 and has the registered number: 05996763. The accounts status is FULL.

SECRET SALES LTD - BRISTOL

This company is listed in the following categories:
47910 - Retail sale via mail order houses or via Internet

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 6 30/06/2018

Registered Office

ST JAMES COURT
BRISTOL
BS1 3LH

This Company Originates in : United Kingdom
Previous trading names include:
NOBLE SECRET LTD (until 15/02/2007)

Confirmation Statements

Last Statement Next Statement Due
13/11/2019 25/12/2020

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MS ROSA KATHLEEN HOWARD Apr 1974 British Director 2019-07-31 CURRENT
SACHIN KUKADIA Nov 1983 British Director 2017-02-22 CURRENT
MR MATTHEW ADRIAN TIMOTHY PURT Jul 1979 British Director 2019-07-31 CURRENT
MR SEBASTIAN CHRISTOPHER GRAY Aug 1974 British Director 2019-07-31 CURRENT
MR CHRISTOPHER ALAN GRIFFIN Jul 1969 British Director 2019-07-31 CURRENT
MRS SILVIA ANITA CODY Jun 1958 French Secretary 2007-02-14 UNTIL 2012-01-25 RESIGNED
UK INCORPORATIONS LIMITED Corporate Director 2006-11-13 UNTIL 2006-11-13 RESIGNED
MS HANNAH CATHERINE RIGBY Secretary 2017-02-08 UNTIL 2018-03-27 RESIGNED
IVAN FARNETI Nov 1968 British Director 2012-01-25 UNTIL 2013-02-23 RESIGNED
MR OLIVIER CHARLES SCHUEPBACH Feb 1977 Swiss Director 2010-02-02 UNTIL 2011-02-03 RESIGNED
HANS-JURGEN SCHMITZ Jul 1964 German Director 2010-10-01 UNTIL 2011-02-03 RESIGNED
ANDREAS SCHLENKER Sep 1972 German/American Director 2012-01-25 UNTIL 2013-08-02 RESIGNED
SACHIN RUKADIA Nov 1983 British Director 2007-02-14 UNTIL 2010-02-02 RESIGNED
ANDREW PETER MACKINNON Oct 1974 British Director 2017-02-08 UNTIL 2018-03-27 RESIGNED
MR SACHIN KUKADIA Nov 1983 British Director 2011-02-03 UNTIL 2012-01-25 RESIGNED
NISHIL KUKADIA Mar 1982 British Director 2007-04-10 UNTIL 2019-09-11 RESIGNED
MR CHRISTIAN HEITMEYER Aug 1966 German Director 2010-02-02 UNTIL 2010-10-01 RESIGNED
MR NIGEL PETER GRIERSON Feb 1956 British Director 2013-02-23 UNTIL 2017-02-08 RESIGNED
MR FREDERIC HALLEY Apr 1968 French Director 2013-08-02 UNTIL 2017-02-08 RESIGNED
MR SERGIO ANTONIO FERREIRA DIAS Aug 1955 French Director 2012-01-25 UNTIL 2017-02-08 RESIGNED
MR MICHAEL JOSEPH CODY British Secretary 2012-01-25 UNTIL 2017-02-08 RESIGNED
MR SERGIO ANTONIO FERREIRA DIAS Aug 1955 French Director 2010-02-02 UNTIL 2011-03-25 RESIGNED
MRS SILVIA ANITA CODY Jun 1958 French Director 2009-02-19 UNTIL 2010-02-02 RESIGNED
MRS SILVIA ANITA CODY Jun 1958 French Director 2011-02-03 UNTIL 2012-01-25 RESIGNED
MR MICHAEL JOSEPH CODY Jan 1949 British Director 2009-02-19 UNTIL 2012-01-25 RESIGNED
MR ROLAND PATRICK BRYAN Nov 1977 British Director 2017-02-08 UNTIL 2018-03-27 RESIGNED
CRAIG BRIAN ANDERSON Dec 1968 British Director 2012-01-25 UNTIL 2017-02-08 RESIGNED
UK COMPANY SECRETARIES LIMITED Corporate Secretary 2006-11-13 UNTIL 2006-11-13 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Excalibur Debtco Limited 2017-02-08 - 2017-02-08 London   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Lifestyle Retail Group Limited 2017-02-08 London   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Mr Nishil Kukadia 2016-04-06 - 2017-02-08 3/1982 London   Significant influence or control
Mr Sergio Antonio Ferreira Dias 2016-04-06 - 2017-02-08 8/1955 London   Significant influence or control
Mr Nigel Peter Grierson 2016-04-06 - 2017-02-08 2/1956 London   Significant influence or control
Mr Craig Brian Anderson 2016-04-06 - 2017-02-08 12/1968 Edinburgh   Significant influence or control
Mr Frederic Halley 2016-04-06 - 2017-02-08 4/1968 London   Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
J.M. COMPUTING LIMITED LONDON ENGLAND Dissolved... FULL 62090 - Other information technology service activities
ATLANTA TECHNOLOGY LIMITED CHELTENHAM Dissolved... FULL 63110 - Data processing, hosting and related activities
JMC GROUP LIMITED LONDON ENGLAND Dissolved... FULL 74990 - Non-trading company
SYSTEMS ABILITY LIMITED LONDON ENGLAND Dissolved... FULL 62020 - Information technology consultancy activities
HELIGON LIMITED LONDON Dissolved... SMALL 62090 - Other information technology service activities
BIG IDEAS GROUP LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 70100 - Activities of head offices
I.T.LAB (BIRMINGHAM) LIMITED LONDON Dissolved... SMALL 61100 - Wired telecommunications activities
AUDACE TECHNOLOGY LIMITED LONDON ENGLAND Dissolved... FULL 62020 - Information technology consultancy activities
JMC. IT GROUP LIMITED LONDON ENGLAND Dissolved... FULL 62090 - Other information technology service activities
SPRING DIGITAL LIMITED LONDON ENGLAND Dissolved... 62090 - Other information technology service activities
LRG ONLINE LIMITED LONDON ENGLAND Active SMALL 47910 - Retail sale via mail order houses or via Internet
BIG DIGITAL VENTURES LTD LONDON ENGLAND Active DORMANT 63990 - Other information service activities n.e.c.
REVERSE MEDIA GROUP LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 63120 - Web portals
BIG NEWCO LIMITED LONDON ENGLAND Active MICRO ENTITY 70100 - Activities of head offices
THE FOUND COLLECTIVE LIMITED LONDON ENGLAND Dissolved... 70100 - Activities of head offices
BIG DIGITAL HOLDINGS LIMITED LONDON ENGLAND Dissolved... 62012 - Business and domestic software development
FOUND GROUP LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 70100 - Activities of head offices
BANG STUDIO LIMITED LONDON ENGLAND Active MICRO ENTITY 74100 - specialised design activities
SPRINGIP LLP LONDON ENGLAND Dissolved... TOTAL EXEMPTION FULL None Supplied

Free Reports Available

Report Date Filed Date of Report Assets
Secret Sales Limited - Period Ending 2018-03-31 2019-09-12 31-03-2018 £1,850 Cash £-4,846 equity
Secret Sales Limited - Period Ending 2018-06-30 2019-09-12 30-06-2018 £1,088 Cash £-5,002 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CENTRE FOR SUSTAINABLE ENERGY BRISTOL ENGLAND Active SMALL 74901 - Environmental consulting activities
OAK TREE MOBILITY LIMITED BRISTOL Active FULL 47749 - Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids)
RETROFIT WEST C.I.C. BRISTOL ENGLAND Active NO ACCOUNTS FILED 74901 - Environmental consulting activities