BAMBO LTD

Register to unlock more data on OkredoRegister

BAMBO LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06405780

Incorporation date

22/10/2007

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 1 Bowenhurst Lane, Crondall, Farnham GU10 5RPCopy
copy info iconCopy
See on map
Latest events (Record since 22/10/2007)
dot icon31/03/2026
Confirmation statement made on 2026-03-31 with no updates
dot icon30/06/2025
Micro company accounts made up to 2024-06-30
dot icon28/04/2025
Confirmation statement made on 2025-04-27 with no updates
dot icon30/06/2024
Micro company accounts made up to 2023-06-30
dot icon29/04/2024
Confirmation statement made on 2024-04-27 with no updates
dot icon14/12/2023
Change of details for Broccoli Holdings Limited as a person with significant control on 2022-01-01
dot icon27/04/2023
Confirmation statement made on 2023-04-27 with no updates
dot icon25/11/2022
Micro company accounts made up to 2022-06-30
dot icon05/10/2022
Registered office address changed from Unit 2 Finns Business Park, Bowenhurst Lane, Mill Lane Crondall Farnham GU10 5RP England to Unit 1 Bowenhurst Lane Crondall Farnham GU10 5RP on 2022-10-05
dot icon28/04/2022
Confirmation statement made on 2022-04-28 with no updates
dot icon24/03/2022
Micro company accounts made up to 2021-06-30
dot icon10/06/2021
Registered office address changed from Cobwebs West Hill Elstead Godalming Surrey GU8 6DQ to Unit 2 Finns Business Park, Bowenhurst Lane, Mill Lane Crondall Farnham GU10 5RP on 2021-06-10
dot icon14/05/2021
Confirmation statement made on 2021-05-09 with no updates
dot icon01/04/2021
Micro company accounts made up to 2020-06-30
dot icon16/11/2020
Micro company accounts made up to 2019-06-30
dot icon19/05/2020
Confirmation statement made on 2020-05-09 with no updates
dot icon30/05/2019
Confirmation statement made on 2019-05-09 with no updates
dot icon08/09/2018
Micro company accounts made up to 2018-06-30
dot icon18/05/2018
Confirmation statement made on 2018-05-09 with no updates
dot icon29/03/2018
Micro company accounts made up to 2017-06-30
dot icon10/10/2017
Director's details changed for Mrs Sherene Melinda Smith on 2017-10-01
dot icon10/10/2017
Director's details changed for Mr Neil Graeme Smith on 2017-10-01
dot icon11/05/2017
Confirmation statement made on 2017-05-09 with updates
dot icon09/05/2017
Termination of appointment of Mari Scholes as a director on 2016-11-28
dot icon09/05/2017
Current accounting period shortened from 2017-08-31 to 2017-06-30
dot icon09/05/2017
Appointment of Mrs Sherene Melinda Smith as a director on 2016-11-28
dot icon09/05/2017
Appointment of Mr Neil Graeme Smith as a director on 2016-11-28
dot icon09/05/2017
Micro company accounts made up to 2016-08-31
dot icon20/09/2016
Confirmation statement made on 2016-09-12 with updates
dot icon20/09/2016
Appointment of Ms Mari Scholes as a director on 2016-09-01
dot icon20/09/2016
Termination of appointment of Siak Koon Sim as a director on 2016-09-01
dot icon20/09/2016
Termination of appointment of Alan David Eveleigh-Smith as a director on 2016-09-01
dot icon27/05/2016
Total exemption full accounts made up to 2015-08-31
dot icon06/10/2015
Annual return made up to 2015-09-12 with full list of shareholders
dot icon06/06/2015
Total exemption full accounts made up to 2014-08-31
dot icon09/10/2014
Annual return made up to 2014-09-12 with full list of shareholders
dot icon16/04/2014
Total exemption full accounts made up to 2013-08-31
dot icon04/11/2013
Director's details changed for Mr Alan David Eveleigh-Smith on 2013-11-04
dot icon29/10/2013
Annual return made up to 2013-10-22 with full list of shareholders
dot icon13/02/2013
Amended accounts made up to 2011-08-31
dot icon13/02/2013
Total exemption full accounts made up to 2012-08-31
dot icon26/11/2012
Annual return made up to 2012-10-22 with full list of shareholders
dot icon26/11/2012
Director's details changed for Mr Alan David Eveleigh-Smith on 2012-11-26
dot icon26/10/2011
Annual return made up to 2011-10-22 with full list of shareholders
dot icon24/10/2011
Total exemption small company accounts made up to 2011-08-31
dot icon03/03/2011
Total exemption small company accounts made up to 2010-08-31
dot icon22/11/2010
Annual return made up to 2010-10-22 with full list of shareholders
dot icon31/05/2010
Total exemption small company accounts made up to 2009-08-31
dot icon15/04/2010
Total exemption small company accounts made up to 2008-08-31
dot icon08/04/2010
Termination of appointment of Mari Scholes as a director
dot icon08/04/2010
Appointment of Ms Mari Scholes as a secretary
dot icon24/03/2010
Director's details changed for Mr Steven Koon Siak Sim on 2010-03-23
dot icon24/03/2010
Termination of appointment of Mari Scholes as a secretary
dot icon02/03/2010
Annual return made up to 2009-10-22 with full list of shareholders
dot icon02/03/2010
Director's details changed for Steven Koon Siak Sim on 2010-03-02
dot icon02/03/2010
Director's details changed for Alan David Eveleigh-Smith on 2010-03-02
dot icon21/11/2008
Return made up to 22/10/08; full list of members
dot icon21/11/2008
Location of register of members
dot icon21/11/2008
Registered office changed on 21/11/2008 from cobwebs west hill, elstead nr godalming surrey GU8 6DQ
dot icon21/11/2008
Location of debenture register
dot icon01/09/2008
Director appointed ms mari scholes
dot icon25/07/2008
Accounting reference date shortened from 30/09/2008 to 31/08/2008
dot icon10/06/2008
Appointment terminated secretary temple secretaries LIMITED
dot icon10/06/2008
Appointment terminated director company directors LIMITED
dot icon10/06/2008
Director appointed alan david eveleigh-smith
dot icon10/06/2008
Director appointed steven sim
dot icon05/06/2008
Ad 22/10/07-31/05/08\gbp si 98@1=98\gbp ic 1/99\
dot icon03/06/2008
Accounting reference date shortened from 31/10/2008 to 30/09/2008
dot icon30/10/2007
New secretary appointed
dot icon22/10/2007
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
27/04/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
219.34K
-
0.00
-
-
2022
1
228.97K
-
0.00
-
-
2022
1
228.97K
-
0.00
-
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

228.97K £Ascended4.39 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
COMPANY DIRECTORS LIMITED
Nominee Director
21/10/2007 - 21/10/2007
67500
Smith, Sherene Melinda
Director
28/11/2016 - Present
3
Smith, Neil Graeme
Director
28/11/2016 - Present
21
TEMPLE SECRETARIES LIMITED
Nominee Secretary
21/10/2007 - 21/10/2007
68517
Scholes, Mari
Director
13/04/2008 - 25/03/2010
27

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BAMBO LTD

BAMBO LTD is an(a) Active company incorporated on 22/10/2007 with the registered office located at Unit 1 Bowenhurst Lane, Crondall, Farnham GU10 5RP. There are currently 3 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BAMBO LTD?

toggle

BAMBO LTD is currently Active. It was registered on 22/10/2007 .

Where is BAMBO LTD located?

toggle

BAMBO LTD is registered at Unit 1 Bowenhurst Lane, Crondall, Farnham GU10 5RP.

What does BAMBO LTD do?

toggle

BAMBO LTD operates in the Retail sale of clothing in specialised stores (47.71 - SIC 2007) sector.

How many employees does BAMBO LTD have?

toggle

BAMBO LTD had 1 employees in 2022.

What is the latest filing for BAMBO LTD?

toggle

The latest filing was on 31/03/2026: Confirmation statement made on 2026-03-31 with no updates.