Company NamePredator Nutrition Online Limited
DirectorRajinder Singh Johal
Company StatusActive
Company Number11652099
CategoryPrivate Limited Company
Incorporation Date31 October 2018(5 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Rajinder Singh Johal
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityEnglish
StatusCurrent
Appointed31 October 2018(same day as company formation)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence AddressPredator Nutrition Thornes Farm Way
Leeds
LS9 0AN
Secretary NameMr Rajinder Johal
StatusCurrent
Appointed31 October 2018(same day as company formation)
RoleCompany Director
Correspondence AddressPredator Nutrition Thornes Farm Way
Leeds
LS9 0AN

Location

Registered AddressUnit 1 Arctic Park
Thornes Farm Way
Leeds
West Yorkshire
LS9 0AN
RegionYorkshire and The Humber
ConstituencyLeeds East
CountyWest Yorkshire
WardTemple Newsam
Built Up AreaWest Yorkshire
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return30 October 2023 (5 months, 4 weeks ago)
Next Return Due13 November 2024 (6 months, 3 weeks from now)

Charges

13 September 2019Delivered on: 24 September 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

28 November 2023Confirmation statement made on 30 October 2023 with no updates (3 pages)
2 June 2023Total exemption full accounts made up to 30 September 2022 (12 pages)
4 November 2022Confirmation statement made on 30 October 2022 with updates (4 pages)
15 June 2022Registered office address changed from Thornes Farm Way Leeds West Yorkshire LS9 0AN England to Unit 1 Arctic Park Thornes Farm Way Leeds West Yorkshire LS9 0AN on 15 June 2022 (1 page)
14 June 2022Total exemption full accounts made up to 30 September 2021 (12 pages)
10 November 2021Confirmation statement made on 30 October 2021 with updates (4 pages)
30 June 2021Total exemption full accounts made up to 30 September 2020 (13 pages)
16 April 2021Second filing of Confirmation Statement dated 30 October 2020 (3 pages)
13 April 2021Second filing of Confirmation Statement dated 30 October 2019 (3 pages)
7 December 2020Confirmation statement made on 30 October 2020 with updates (5 pages)
7 December 2020Confirmation statement made on 30 October 2020 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 16/04/21
(6 pages)
2 September 2020Registered office address changed from Thornes Farm Way, Leeds West Yorkshire LS9 0AN United Kingdom to Thornes Farm Way Leeds West Yorkshire LS9 0AN on 2 September 2020 (1 page)
2 September 2020Registered office address changed from No. 2 Silkwood Office Park Fryers Way Wakefield West Yorkshire WF5 9TJ United Kingdom to Thornes Farm Way, Leeds West Yorkshire LS9 0AN on 2 September 2020 (1 page)
1 July 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
17 June 2020Secretary's details changed for Mr Rajinder Johal on 16 June 2020 (1 page)
12 November 2019Confirmation statement made on 30 October 2019 with updates (5 pages)
12 November 2019Confirmation statement made on 30 October 2019 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 13/04/2021.
(6 pages)
24 September 2019Registration of charge 116520990001, created on 13 September 2019 (24 pages)
20 May 2019Current accounting period shortened from 31 October 2019 to 30 September 2019 (1 page)
6 February 2019Notification of Predator Nutrition Group Ltd as a person with significant control on 1 February 2019 (2 pages)
6 February 2019Cessation of Rajinder Singh Johal as a person with significant control on 1 February 2019 (1 page)
6 February 2019Cessation of Jasvir Kaur as a person with significant control on 1 February 2019 (1 page)
31 January 2019Registered office address changed from 21 Lidgett Park Road Leeds LS8 1EE England to No. 2 Silkwood Office Park Fryers Way Wakefield West Yorkshire WF5 9TJ on 31 January 2019 (1 page)
31 October 2018Incorporation
Statement of capital on 2018-10-31
  • GBP 100
(30 pages)