Company NameWell Known Brands Limited
DirectorsGeorge Nesnas and James Stephen Goldring
Company StatusActive
Company Number10525673
CategoryPrivate Limited Company
Incorporation Date14 December 2016(7 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5134Wholesale of alcohol and other drinks
SIC 46342Wholesale of wine, beer, spirits and other alcoholic beverages
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr George Nesnas
Date of BirthJanuary 1993 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2022(5 years, 6 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Shipwrights Drive
Benfleet
Essex
SS7 1RW
Director NameMr James Stephen Goldring
Date of BirthMarch 1991 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2023(6 years, 2 months after company formation)
Appointment Duration1 year, 1 month
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 5 Leighcliff Buildings
Maple Ave
Leigh-On-Sea
SS9 1PR
Director NameMr Sam James Giles
Date of BirthSeptember 1993 (Born 30 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Victoria Business Park
Short Street
Southend On Sea
SS2 5BY
Director NameMr Troy Giles
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Victoria Business Park
Short Street
Southend On Sea
SS2 5BY
Director NameMr Marco Marchetti
Date of BirthDecember 1964 (Born 59 years ago)
NationalityItalian
StatusResigned
Appointed23 March 2017(3 months, 1 week after company formation)
Appointment Duration9 months, 2 weeks (resigned 02 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address145 Southchurch Boulevard
Southend-On-Sea
SS2 4UR

Location

Registered AddressUnit 5 Leighcliff Buildings
Maple Ave
Leigh-On-Sea
SS9 1PR
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardLeigh
Built Up AreaSouthend-on-Sea

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return27 October 2023 (5 months, 3 weeks ago)
Next Return Due10 November 2024 (6 months, 3 weeks from now)

Filing History

11 January 2024Registered office address changed from Unit 12 Victoria Business Park Short Street Southend-on-Sea Essex SS2 5BY England to Unit 5 Leighcliff Buildings Maple Ave Leigh-on-Sea SS9 1PR on 11 January 2024 (1 page)
27 November 2023Confirmation statement made on 27 October 2023 with no updates (3 pages)
28 August 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
25 February 2023Appointment of Mr James Stephen Goldring as a director on 25 February 2023 (2 pages)
27 October 2022Confirmation statement made on 27 October 2022 with updates (3 pages)
5 September 2022Confirmation statement made on 1 August 2022 with updates (4 pages)
11 August 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
4 August 2022Cessation of Troy Giles as a person with significant control on 24 June 2022 (1 page)
4 August 2022Notification of George Nesnas as a person with significant control on 24 June 2022 (2 pages)
4 August 2022Termination of appointment of Troy Giles as a director on 24 June 2022 (1 page)
4 August 2022Registered office address changed from 55 Rectory Grove Leigh-on-Sea Essex SS9 2HA England to Unit 12 Victoria Business Park Short Street Southend-on-Sea Essex SS2 5BY on 4 August 2022 (1 page)
19 July 2022Registered office address changed from March Cottage Rayleigh Downs Road Rayleigh SS6 7LR England to 55 Rectory Grove Leigh-on-Sea Essex SS9 2HA on 19 July 2022 (1 page)
24 June 2022Appointment of Mr George Nesnas as a director on 22 June 2022 (2 pages)
31 December 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
31 August 2021Confirmation statement made on 1 August 2021 with no updates (3 pages)
14 April 2021Registered office address changed from 145 Southchurch Boulevard Southend-on-Sea SS2 4UR England to March Cottage Rayleigh Downs Road Rayleigh SS6 7LR on 14 April 2021 (1 page)
14 April 2021Micro company accounts made up to 31 December 2019 (3 pages)
10 April 2021Compulsory strike-off action has been discontinued (1 page)
6 April 2021First Gazette notice for compulsory strike-off (1 page)
27 November 2020Confirmation statement made on 1 August 2020 with updates (4 pages)
13 December 2019Confirmation statement made on 13 December 2019 with no updates (3 pages)
18 November 2019Micro company accounts made up to 31 December 2018 (2 pages)
13 December 2018Confirmation statement made on 13 December 2018 with no updates (3 pages)
30 May 2018Micro company accounts made up to 31 December 2017 (2 pages)
8 May 2018Cessation of Marco Marchetti as a person with significant control on 1 March 2018 (1 page)
8 May 2018Change of details for Mr Troy Giles as a person with significant control on 1 March 2018 (2 pages)
8 May 2018Termination of appointment of Marco Marchetti as a director on 2 January 2018 (1 page)
9 January 2018Confirmation statement made on 13 December 2017 with updates (5 pages)
9 January 2018Confirmation statement made on 13 December 2017 with updates (5 pages)
25 August 2017Notification of Marco Marchetti as a person with significant control on 23 March 2017 (2 pages)
25 August 2017Cessation of Sam James Giles as a person with significant control on 25 August 2017 (1 page)
25 August 2017Registered office address changed from 11 Victoria Business Park, Short Street Southend on Sea SS2 5BY United Kingdom to 145 Southchurch Boulevard Southend-on-Sea SS2 4UR on 25 August 2017 (1 page)
25 August 2017Registered office address changed from 11 Victoria Business Park, Short Street Southend on Sea SS2 5BY United Kingdom to 145 Southchurch Boulevard Southend-on-Sea SS2 4UR on 25 August 2017 (1 page)
25 August 2017Cessation of Sam James Giles as a person with significant control on 23 March 2017 (1 page)
25 August 2017Notification of Marco Marchetti as a person with significant control on 23 March 2017 (2 pages)
25 August 2017Notification of Marco Marchetti as a person with significant control on 25 August 2017 (2 pages)
25 August 2017Cessation of Sam James Giles as a person with significant control on 23 March 2017 (1 page)
30 March 2017Appointment of Mr Marco Marchetti as a director on 23 March 2017 (2 pages)
30 March 2017Termination of appointment of Sam James Giles as a director on 23 March 2017 (1 page)
30 March 2017Appointment of Mr Marco Marchetti as a director on 23 March 2017 (2 pages)
30 March 2017Termination of appointment of Sam James Giles as a director on 23 March 2017 (1 page)
14 December 2016Incorporation
Statement of capital on 2016-12-14
  • GBP 2
(42 pages)
14 December 2016Incorporation
Statement of capital on 2016-12-14
  • GBP 2
(42 pages)