Company NameSophia Bhaumick Ltd
DirectorSophia Bhaumick
Company StatusActive - Proposal to Strike off
Company Number11440018
CategoryPrivate Limited Company
Incorporation Date29 June 2018(5 years, 9 months ago)
Previous NamesBear Management Ldn Limited and Endorseme Limited

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMiss Sophia Bhaumick
Date of BirthApril 1995 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor 2 City Road
Chester
CH1 3AE
Wales
Director NameMr Daniel Miller
Date of BirthApril 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2019(7 months after company formation)
Appointment Duration1 year, 3 months (resigned 11 May 2020)
RoleSales And Event Executive
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor 2 City Road
Chester
CH1 3AE
Wales

Location

Registered AddressFirst Floor
2 City Road
Chester
CH1 3AE
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardBoughton
Built Up AreaChester
Address MatchesOver 20 other UK companies use this postal address

Accounts

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

Returns

Latest Return28 June 2023 (9 months, 3 weeks ago)
Next Return Due12 July 2024 (2 months, 3 weeks from now)

Filing History

7 August 2023Withdraw the company strike off application (1 page)
7 August 2023Confirmation statement made on 28 June 2023 with no updates (3 pages)
1 August 2023First Gazette notice for voluntary strike-off (1 page)
20 July 2023Application to strike the company off the register (1 page)
21 March 2023Total exemption full accounts made up to 30 June 2022 (6 pages)
13 September 2022Company name changed endorseme LIMITED\certificate issued on 13/09/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-09-12
(3 pages)
13 July 2022Confirmation statement made on 28 June 2022 with no updates (3 pages)
22 March 2022Total exemption full accounts made up to 30 June 2021 (6 pages)
28 June 2021Confirmation statement made on 28 June 2021 with no updates (3 pages)
9 June 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-06-08
(3 pages)
8 June 2021Total exemption full accounts made up to 30 June 2020 (5 pages)
1 July 2020Confirmation statement made on 28 June 2020 with no updates (3 pages)
11 May 2020Termination of appointment of Daniel Miller as a director on 11 May 2020 (1 page)
10 March 2020Total exemption full accounts made up to 30 June 2019 (5 pages)
1 July 2019Confirmation statement made on 28 June 2019 with no updates (3 pages)
29 January 2019Appointment of Mr Daniel Miller as a director on 28 January 2019 (2 pages)
29 June 2018Incorporation
Statement of capital on 2018-06-29
  • GBP 100
(43 pages)