Company NameBling Art Limited
DirectorAdam Aziz
Company StatusActive
Company Number08499411
CategoryPrivate Limited Company
Incorporation Date22 April 2013(11 years ago)
Previous NameSophias Bargains Limited

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 NameMr Adam Aziz
Date of BirthMarch 1998 (Born 26 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2022(9 years, 5 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 24 Listerhills Science Park
Bradford
BD7 1HR
Director NameMrs Safian Aziz
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Cowley Crescent
Bradford
West Yorkshire
BD9 6LX
Director NameMr Tariq Aziz
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2013(3 months after company formation)
Appointment Duration9 years, 3 months (resigned 25 October 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 24 Listerhills Science Park
Bradford
BD7 1HR

Location

Registered AddressUnit 24
Listerhills Science Park
Bradford
BD7 1HR
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardCity
Built Up AreaWest Yorkshire

Shareholders

100 at £1Tariq Aziz
100.00%
Ordinary

Financials

Year2014
Net Worth£1,417
Cash£500
Current Liabilities£18,050

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return25 October 2023 (5 months, 4 weeks ago)
Next Return Due8 November 2024 (6 months, 3 weeks from now)

Filing History

12 November 2020Registered office address changed from Unit 4 Campus Hill Listerhills Science Park Bradford BD7 1HR England to Unit 24 Listerhills Science Park Bradford BD7 1HR on 12 November 2020 (1 page)
21 August 2020Confirmation statement made on 12 August 2020 with no updates (3 pages)
20 July 2020Registered office address changed from Unit 10 Legrams Terrace Fieldhead Business Centre Bradford BD7 1LN England to Unit 4 Campus Hill Listerhills Science Park Bradford BD7 1HR on 20 July 2020 (1 page)
31 January 2020Total exemption full accounts made up to 30 April 2019 (9 pages)
5 September 2019Confirmation statement made on 12 August 2019 with no updates (3 pages)
8 October 2018Micro company accounts made up to 30 April 2018 (5 pages)
5 September 2018Confirmation statement made on 12 August 2018 with no updates (3 pages)
9 January 2018Total exemption full accounts made up to 30 April 2017 (7 pages)
9 January 2018Total exemption full accounts made up to 30 April 2017 (7 pages)
15 September 2017Confirmation statement made on 12 August 2017 with no updates (3 pages)
15 September 2017Confirmation statement made on 12 August 2017 with no updates (3 pages)
7 July 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-06-19
(2 pages)
7 July 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-06-19
(2 pages)
29 June 2017Change of name notice (2 pages)
29 June 2017Change of name notice (2 pages)
8 May 2017Registered office address changed from 25 Cowley Crescent Bradford BD9 6LX England to Unit 10 Legrams Terrace Fieldhead Business Centre Bradford BD7 1LN on 8 May 2017 (1 page)
8 May 2017Registered office address changed from 25 Cowley Crescent Bradford BD9 6LX England to Unit 10 Legrams Terrace Fieldhead Business Centre Bradford BD7 1LN on 8 May 2017 (1 page)
18 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
18 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
1 September 2016Registered office address changed from Albion House 64 Vicar Lane Bradford West Yorkshire BD1 5AH to 25 Cowley Crescent Bradford BD9 6LX on 1 September 2016 (1 page)
1 September 2016Registered office address changed from Albion House 64 Vicar Lane Bradford West Yorkshire BD1 5AH to 25 Cowley Crescent Bradford BD9 6LX on 1 September 2016 (1 page)
18 August 2016Confirmation statement made on 12 August 2016 with updates (5 pages)
18 August 2016Confirmation statement made on 12 August 2016 with updates (5 pages)
25 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
25 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
12 August 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 100
(3 pages)
12 August 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 100
(3 pages)
14 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
14 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
12 August 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 100
(3 pages)
12 August 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 100
(3 pages)
12 August 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 100
(3 pages)
12 August 2013Termination of appointment of Safian Aziz as a director (1 page)
12 August 2013Termination of appointment of Safian Aziz as a director (1 page)
12 August 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 100
(3 pages)
24 July 2013Annual return made up to 23 July 2013 with a full list of shareholders (4 pages)
24 July 2013Annual return made up to 23 July 2013 with a full list of shareholders (4 pages)
23 July 2013Appointment of Mr Tariq Aziz as a director (2 pages)
23 July 2013Appointment of Mr Tariq Aziz as a director (2 pages)
22 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(29 pages)
22 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
22 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)