BAMBINOS LIMITED

Register to unlock more data on OkredoRegister

BAMBINOS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02908958

Incorporation date

16/03/1994

Size

Small

Contacts

Registered address

Registered address

31 Houndiscombe Road, Plymouth, Devon PL4 6EUCopy
copy info iconCopy
See on map
Latest events (Record since 16/03/1994)
dot icon22/03/2026
Notice of agreement to exemption from audit of accounts for period ending 30/06/25
dot icon22/03/2026
Audit exemption statement of guarantee by parent company for period ending 30/06/25
dot icon22/03/2026
Consolidated accounts of parent company for subsidiary company period ending 30/06/25
dot icon22/03/2026
Audit exemption subsidiary accounts made up to 2025-06-30
dot icon20/03/2026
Termination of appointment of Dianne Lumsden-Earle as a director on 2026-03-17
dot icon15/12/2025
Satisfaction of charge 029089580011 in full
dot icon15/12/2025
Satisfaction of charge 029089580012 in full
dot icon04/11/2025
Confirmation statement made on 2025-11-02 with no updates
dot icon16/10/2025
Director's details changed for Mr Xiaobing Wang on 2025-10-05
dot icon07/07/2025
Previous accounting period extended from 2024-12-31 to 2025-06-30
dot icon07/01/2025
Accounts for a small company made up to 2023-12-31
dot icon15/11/2024
Registration of charge 029089580011, created on 2024-11-14
dot icon15/11/2024
Registration of charge 029089580012, created on 2024-11-14
dot icon08/11/2024
Confirmation statement made on 2024-11-02 with no updates
dot icon17/06/2024
Appointment of Mrs Dianne Lumsden-Earle as a director on 2024-06-17
dot icon25/04/2024
Termination of appointment of Chengdeng Cui as a secretary on 2024-04-25
dot icon15/04/2024
Termination of appointment of Chenyan Xu as a director on 2024-04-15
dot icon02/11/2023
Confirmation statement made on 2023-11-02 with updates
dot icon17/10/2023
Change of share class name or designation
dot icon17/10/2023
Change of share class name or designation
dot icon16/10/2023
Memorandum and Articles of Association
dot icon16/10/2023
Resolutions
dot icon13/10/2023
Particulars of variation of rights attached to shares
dot icon11/10/2023
Cessation of Jiayi International Education Investment Group Limited as a person with significant control on 2023-09-29
dot icon11/10/2023
Cessation of Jiayi International Education Investment Group Limited as a person with significant control on 2023-09-29
dot icon11/10/2023
Notification of Istep Learning Limited as a person with significant control on 2023-09-29
dot icon28/09/2023
Confirmation statement made on 2023-09-06 with updates
dot icon08/09/2023
Resolutions
dot icon08/09/2023
Statement of capital following an allotment of shares on 2023-08-24
dot icon14/06/2023
Current accounting period extended from 2023-08-31 to 2023-12-31
dot icon07/06/2023
Accounts for a small company made up to 2022-08-31
dot icon06/09/2022
Confirmation statement made on 2022-09-06 with updates
dot icon21/07/2022
Termination of appointment of Jemma Therese Honey as a director on 2022-07-19
dot icon21/06/2022
Appointment of Ms Sara Jane Richards as a director on 2022-06-14
dot icon10/01/2022
Accounts for a small company made up to 2021-08-31
dot icon06/09/2021
Confirmation statement made on 2021-09-06 with updates
dot icon10/06/2021
Accounts for a small company made up to 2020-08-31
dot icon10/09/2020
Confirmation statement made on 2020-09-06 with updates
dot icon04/09/2020
Accounts for a small company made up to 2019-08-31
dot icon31/01/2020
Previous accounting period shortened from 2019-12-31 to 2019-08-31
dot icon05/10/2019
Accounts for a small company made up to 2018-12-31
dot icon13/09/2019
Director's details changed for Doctor Chenyan Xu on 2019-09-13
dot icon10/09/2019
Confirmation statement made on 2019-09-06 with updates
dot icon01/04/2019
Appointment of Doctor Chenyan Xu as a director on 2019-04-01
dot icon26/10/2018
Secretary's details changed for Mr Chengdeng Cui on 2018-10-26
dot icon26/10/2018
Director's details changed for Mr Xiaobing Wang on 2018-10-26
dot icon20/09/2018
Confirmation statement made on 2018-09-06 with updates
dot icon23/08/2018
Notification of Jiayi International Education Investment Group Limited as a person with significant control on 2018-03-29
dot icon23/08/2018
Cessation of William James Lane as a person with significant control on 2018-03-29
dot icon05/07/2018
Total exemption full accounts made up to 2017-12-31
dot icon30/05/2018
Director's details changed for Mr Xiaobing Wang on 2018-05-30
dot icon30/05/2018
Secretary's details changed for Mr Chengdeng Cui on 2018-05-30
dot icon18/04/2018
Notification of Jiayi International Education Investment Group Limited as a person with significant control on 2018-03-29
dot icon16/04/2018
Director's details changed for Mrs Jemma Therese Honey on 2018-04-16
dot icon11/04/2018
Cessation of William James Lane as a person with significant control on 2018-03-29
dot icon11/04/2018
Cessation of Alison Therese Lane as a person with significant control on 2018-03-29
dot icon11/04/2018
Termination of appointment of Alison Therese Lane as a secretary on 2018-03-29
dot icon11/04/2018
Satisfaction of charge 5 in full
dot icon11/04/2018
Satisfaction of charge 8 in full
dot icon11/04/2018
Satisfaction of charge 9 in full
dot icon11/04/2018
Satisfaction of charge 6 in full
dot icon10/04/2018
Termination of appointment of Alison Therese Lane as a director on 2018-03-29
dot icon10/04/2018
Termination of appointment of William James Lane as a director on 2018-03-29
dot icon10/04/2018
Appointment of Mr Chengdeng Cui as a secretary on 2018-03-29
dot icon10/04/2018
Appointment of Mr Xiaobing Wang as a director on 2018-03-29
dot icon28/03/2018
Secretary's details changed for Mrs Alison Therese Lane on 2018-03-28
dot icon28/03/2018
Director's details changed for Mrs Alison Therese Lane on 2018-03-28
dot icon28/03/2018
Director's details changed for Mr William James Lane on 2018-03-28
dot icon06/09/2017
Confirmation statement made on 2017-09-06 with updates
dot icon01/08/2017
Satisfaction of charge 7 in full
dot icon12/06/2017
Registered office address changed from 29 Houndiscombe Road Plymouth Devon PL4 6EU United Kingdom to 31 Houndiscombe Road Plymouth Devon PL4 6EU on 2017-06-12
dot icon04/05/2017
Confirmation statement made on 2017-04-24 with updates
dot icon28/04/2017
Total exemption full accounts made up to 2016-12-31
dot icon17/06/2016
Amended total exemption small company accounts made up to 2015-12-31
dot icon10/05/2016
Total exemption small company accounts made up to 2015-12-31
dot icon28/04/2016
Annual return made up to 2016-04-24 with full list of shareholders
dot icon26/01/2016
Registered office address changed from 31 Houndiscombe Road Plymouth Devon PL4 6EU to 29 Houndiscombe Road Plymouth Devon PL4 6EU on 2016-01-26
dot icon25/01/2016
Appointment of Mrs Jemma Therese Honey as a director on 2016-01-21
dot icon15/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon20/05/2015
Annual return made up to 2015-04-24 with full list of shareholders
dot icon21/04/2015
Statement of capital following an allotment of shares on 2015-04-01
dot icon21/04/2015
Change of share class name or designation
dot icon21/04/2015
Resolutions
dot icon26/06/2014
Annual return made up to 2014-04-24 with full list of shareholders
dot icon03/04/2014
Total exemption small company accounts made up to 2013-12-31
dot icon27/02/2014
Satisfaction of charge 10 in full
dot icon06/08/2013
Total exemption small company accounts made up to 2012-12-31
dot icon22/05/2013
Annual return made up to 2013-04-24 with full list of shareholders
dot icon03/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon22/09/2012
Compulsory strike-off action has been discontinued
dot icon19/09/2012
Annual return made up to 2012-04-24 with full list of shareholders
dot icon08/09/2012
Particulars of a mortgage or charge / charge no: 10
dot icon06/09/2012
Compulsory strike-off action has been suspended
dot icon21/08/2012
First Gazette notice for compulsory strike-off
dot icon19/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon18/07/2011
Annual return made up to 2011-04-24 with full list of shareholders
dot icon18/07/2011
Registered office address changed from School Drive Woolwell Plymouth PL6 7TH on 2011-07-18
dot icon27/01/2011
Statement of capital following an allotment of shares on 2010-12-15
dot icon13/01/2011
Change of share class name or designation
dot icon13/01/2011
Statement of company's objects
dot icon13/01/2011
Resolutions
dot icon02/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon02/08/2010
Annual return made up to 2010-04-24 with full list of shareholders
dot icon02/08/2010
Director's details changed for Mr William James Lane on 2010-01-01
dot icon02/08/2010
Director's details changed for Mrs Alison Therese Lane on 2010-01-01
dot icon27/09/2009
Total exemption small company accounts made up to 2008-12-31
dot icon18/07/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon18/07/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon24/04/2009
Return made up to 24/04/09; full list of members
dot icon24/04/2009
Return made up to 23/04/09; full list of members
dot icon30/03/2009
Return made up to 16/03/07; full list of members
dot icon27/03/2009
Location of register of members
dot icon27/03/2009
Director's change of particulars / william lane / 16/03/2009
dot icon27/03/2009
Director and secretary's change of particulars / alison lane / 27/03/2009
dot icon23/03/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon23/03/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon28/12/2008
Resolutions
dot icon24/12/2008
Particulars of a mortgage or charge / charge no: 5
dot icon24/12/2008
Particulars of a mortgage or charge / charge no: 6
dot icon24/12/2008
Particulars of a mortgage or charge / charge no: 7
dot icon24/12/2008
Particulars of a mortgage or charge / charge no: 8
dot icon24/12/2008
Particulars of a mortgage or charge / charge no: 9
dot icon01/11/2008
Total exemption small company accounts made up to 2007-12-31
dot icon06/09/2007
Total exemption small company accounts made up to 2006-12-31
dot icon19/01/2007
Miscellaneous
dot icon03/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon27/03/2006
Return made up to 16/03/06; full list of members
dot icon09/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon29/09/2005
Particulars of mortgage/charge
dot icon27/04/2005
Return made up to 16/03/05; full list of members
dot icon16/11/2004
Return made up to 16/03/04; full list of members
dot icon28/09/2004
Accounts for a small company made up to 2003-12-31
dot icon02/07/2004
Particulars of mortgage/charge
dot icon05/11/2003
Accounts for a small company made up to 2002-12-31
dot icon05/04/2003
Return made up to 16/03/03; full list of members
dot icon17/10/2002
Total exemption small company accounts made up to 2001-12-31
dot icon23/04/2002
Return made up to 16/03/02; full list of members
dot icon07/01/2002
Return made up to 16/03/01; full list of members
dot icon03/11/2001
Total exemption small company accounts made up to 2000-12-31
dot icon01/11/2000
Accounts for a small company made up to 1999-12-31
dot icon31/10/2000
Director resigned
dot icon21/03/2000
Return made up to 16/03/00; full list of members
dot icon06/12/1999
Accounts for a small company made up to 1998-12-31
dot icon03/06/1999
Return made up to 16/03/99; full list of members
dot icon04/11/1998
Accounts for a small company made up to 1997-12-31
dot icon24/03/1998
Return made up to 16/03/98; full list of members
dot icon27/10/1997
Accounts for a small company made up to 1996-12-31
dot icon02/04/1997
Return made up to 16/03/97; full list of members
dot icon28/02/1997
Director resigned
dot icon25/09/1996
Full accounts made up to 1995-12-31
dot icon14/05/1996
Return made up to 16/03/96; no change of members
dot icon08/11/1995
Accounts for a small company made up to 1994-12-31
dot icon11/09/1995
Return made up to 16/03/95; full list of members
dot icon06/04/1995
Accounting reference date shortened from 05/04 to 31/12
dot icon11/01/1995
Particulars of mortgage/charge
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon23/12/1994
Particulars of mortgage/charge
dot icon09/12/1994
Registered office changed on 09/12/94 from: 23 compton avenue mannamead plymouth devon PL3 5DA
dot icon10/11/1994
Accounting reference date notified as 05/04
dot icon12/09/1994
Certificate of change of name
dot icon20/07/1994
Registered office changed on 20/07/94 from: 70/76 north hill plymouth PL4 8HH
dot icon20/07/1994
Ad 14/06/94--------- £ si 2@1=2 £ ic 2/4
dot icon20/07/1994
Director resigned;new director appointed
dot icon20/07/1994
Secretary resigned;director resigned;new director appointed
dot icon20/07/1994
Secretary resigned;director resigned;new director appointed
dot icon20/07/1994
New secretary appointed;director resigned;new director appointed
dot icon16/03/1994
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
02/11/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2023
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jones, William
Director
15/03/1994 - 13/06/1994
31
Wang, Xiaobing
Director
29/03/2018 - Present
13
Lane, William James
Director
13/06/1994 - 28/03/2018
8
Driscoll, Peter David
Director
13/06/1994 - 31/07/2000
3
Lane, Alison Therese
Director
13/06/1994 - 28/03/2018
6

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

3,653
AINSTY TIMBER MARKETING LIMITEDBellwood House Minskip Road, Boroughbridge, York YO51 9HY
Active

Category:

Silviculture and other forestry activities

Comp. code:

01457867

Reg. date:

30/10/1979

Turnover:

-

No. of employees:

88
ANDREW C. DAVIES HOLDINGS LIMITEDAstley Grange, Astley, Shrewsbury, Shropshire SY4 4BS
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

07267295

Reg. date:

27/05/2010

Turnover:

-

No. of employees:

79
AI SERVICES (NORTHERN IRELAND) LIMITEDBallycraigy, 671 Antrim Road, Newtownabbey, Co Antrim BT36 4RL
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

NI021745

Reg. date:

06/07/1988

Turnover:

-

No. of employees:

82
BETTINA NURSERY LTDBettina Nursery, Sedge Green, Roydon, Essex CM19 5JR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07556127

Reg. date:

08/03/2011

Turnover:

-

No. of employees:

75
ARCHERFIELD ESTATES LTD47 - 49 The Square, Kelso, Roxburghshire TD5 7HW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

SC106757

Reg. date:

17/09/1987

Turnover:

-

No. of employees:

72

Description

copy info iconCopy

About BAMBINOS LIMITED

BAMBINOS LIMITED is an(a) Active company incorporated on 16/03/1994 with the registered office located at 31 Houndiscombe Road, Plymouth, Devon PL4 6EU. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BAMBINOS LIMITED?

toggle

BAMBINOS LIMITED is currently Active. It was registered on 16/03/1994 .

Where is BAMBINOS LIMITED located?

toggle

BAMBINOS LIMITED is registered at 31 Houndiscombe Road, Plymouth, Devon PL4 6EU.

What does BAMBINOS LIMITED do?

toggle

BAMBINOS LIMITED operates in the Child day-care activities (88.91 - SIC 2007) sector.

What is the latest filing for BAMBINOS LIMITED?

toggle

The latest filing was on 22/03/2026: Notice of agreement to exemption from audit of accounts for period ending 30/06/25.