General information

Name:

Bromeo & Juliet Limited

Office Address:

Jasmine Brislands Lane Four Marks GU34 5AD Alton

Number: 10455265

Incorporation date: 2016-11-01

End of financial year: 30 November

Category: Private Limited Company

Status: Active

Description

Data updated on:

2016 signifies the beginning of Bromeo & Juliet Ltd, the company which is situated at Jasmine Brislands Lane, Four Marks in Alton. That would make eight years Bromeo & Juliet has prospered in the business, as the company was started on 2016-11-01. The reg. no. is 10455265 and the area code is GU34 5AD. The enterprise's classified under the NACE and SIC code 47910 and has the NACE code: Retail sale via mail order houses or via Internet. The business most recent financial reports were submitted for the period up to November 30, 2022 and the most current annual confirmation statement was submitted on August 4, 2023.

The company's trademark is "SHAKESBEARD". They proposed it on November 3, 2016 and it was accepted after two months. The trademark's registration expires on November 3, 2026.

The company has a single director at the moment controlling the company, namely Ky S. who has been utilizing the director's tasks for eight years. The company had been governed by Vicki S. up until 2020-04-05.

Trade marks

Trademark UK00003194663
Trademark image:-
Trademark name:SHAKESBEARD
Status:Registered
Filing date:2016-11-03
Date of entry in register:2017-01-27
Renewal date:2026-11-03
Owner name:Bromeo & Juliet LTD
Owner address:Bromeo & Juliet LTD, 71-75 Shelton Street, Covent Garden, LONDON, United Kingdom, WC2H 9JQ

Financial data based on annual reports

Company staff

Ky S.

Role: Director

Appointed: 06 April 2020

Latest update: 14 April 2024

People with significant control

Ky S. is the individual who has control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Ky S.
Notified on 6 April 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Vicki S.
Notified on 1 November 2016
Ceased on 5 April 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Vicki S.
Notified on 1 November 2016
Ceased on 5 April 2020
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Ky S.
Notified on 1 November 2016
Ceased on 1 November 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 August 2024
Account last made up date 30 November 2022
Confirmation statement next due date 18 August 2024
Confirmation statement last made up date 04 August 2023
Annual Accounts 27 June 2018
Start Date For Period Covered By Report 2016-11-01
End Date For Period Covered By Report 2017-11-30
Date Approval Accounts 27 June 2018
Annual Accounts
Start Date For Period Covered By Report 2018-12-01
End Date For Period Covered By Report 30 November 2019
Annual Accounts
Start Date For Period Covered By Report 1 December 2019
End Date For Period Covered By Report 30 November 2020
Annual Accounts
Start Date For Period Covered By Report 2020-12-01
End Date For Period Covered By Report 30 November 2021
Annual Accounts
Start Date For Period Covered By Report 2021-12-01
End Date For Period Covered By Report 30 November 2022
Annual Accounts
End Date For Period Covered By Report 30 November 2018

Company filings

Filing category

Hide filing type
Accounts Address Confirmation statement Incorporation Officers Persons with significant control
Free Download
Accounts for a micro company for the period ending on Wednesday 30th November 2022 (AA)
filed on: 4th, August 2023
accounts
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 47910 : Retail sale via mail order houses or via Internet
7
Company Age

Closest Companies - by postcode