BAMBOO CONNECT LIMITED

Register to unlock more data on OkredoRegister

BAMBOO CONNECT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06932822

Incorporation date

12/06/2009

Size

Full

Contacts

Registered address

Registered address

Unit 11 Io Centre, Lea Road, Waltham Abbey EN9 1ASCopy
copy info iconCopy
See on map
Latest events (Record since 12/06/2009)
dot icon16/03/2026
Memorandum and Articles of Association
dot icon16/03/2026
Resolutions
dot icon16/02/2026
Registration of charge 069328220004, created on 2026-02-06
dot icon24/11/2025
Registered office address changed from Unit 5 Io Centre Lea Road Waltham Abbey EN9 1AS to Unit 11 Io Centre Lea Road Waltham Abbey EN9 1AS on 2025-11-24
dot icon22/09/2025
Termination of appointment of Joseph Boucher as a director on 2025-09-22
dot icon22/09/2025
Appointment of Mr Stuart Whiteford as a director on 2025-09-22
dot icon30/06/2025
Confirmation statement made on 2025-06-12 with no updates
dot icon29/04/2025
Full accounts made up to 2024-12-31
dot icon01/04/2025
Change of name notice
dot icon01/04/2025
Certificate of change of name
dot icon13/09/2024
Termination of appointment of Laziza Akhmedova as a director on 2024-08-31
dot icon13/09/2024
Appointment of Mr Chinan Shah as a director on 2024-09-01
dot icon21/06/2024
Confirmation statement made on 2024-06-12 with no updates
dot icon24/05/2024
Full accounts made up to 2023-12-31
dot icon23/09/2023
Full accounts made up to 2022-12-31
dot icon19/07/2023
Confirmation statement made on 2023-06-12 with no updates
dot icon13/12/2022
Full accounts made up to 2021-12-31
dot icon03/08/2022
Director's details changed for Ms Paula Hansson on 2022-07-29
dot icon03/08/2022
Appointment of Mrs Laziza Akhmedova as a director on 2022-07-28
dot icon03/08/2022
Termination of appointment of Adrian Bryant as a director on 2022-07-28
dot icon13/06/2022
Confirmation statement made on 2022-06-12 with no updates
dot icon15/07/2021
Confirmation statement made on 2021-06-12 with updates
dot icon06/04/2021
Current accounting period extended from 2021-06-30 to 2021-12-31
dot icon11/03/2021
Cessation of Cuney Ahmet Mistiki as a person with significant control on 2021-03-04
dot icon11/03/2021
Notification of Panda Bidco Limited as a person with significant control on 2021-03-04
dot icon11/03/2021
Director's details changed for Ms Paula Jayne Hansson on 2021-03-04
dot icon11/03/2021
Appointment of Mr Joseph Boucher as a director on 2021-03-04
dot icon11/03/2021
Appointment of Mr Andrew Olaf Fischer as a director on 2021-03-04
dot icon11/03/2021
Appointment of Ms Paula Jayne Hansson as a director on 2021-02-04
dot icon11/03/2021
Registration of charge 069328220003, created on 2021-03-10
dot icon10/03/2021
Statement of capital following an allotment of shares on 2010-05-10
dot icon10/03/2021
Change of share class name or designation
dot icon24/02/2021
Satisfaction of charge 2 in full
dot icon22/02/2021
Full accounts made up to 2020-06-30
dot icon18/06/2020
Confirmation statement made on 2020-06-12 with no updates
dot icon02/01/2020
Full accounts made up to 2019-06-30
dot icon13/06/2019
Confirmation statement made on 2019-06-12 with no updates
dot icon19/02/2019
Full accounts made up to 2018-06-30
dot icon30/07/2018
Director's details changed for Mr Dervish Dervish on 2016-11-30
dot icon18/06/2018
Confirmation statement made on 2018-06-12 with updates
dot icon04/04/2018
Full accounts made up to 2017-06-30
dot icon29/08/2017
Termination of appointment of Paul Chou as a director on 2017-08-26
dot icon14/06/2017
Confirmation statement made on 2017-06-12 with updates
dot icon29/11/2016
Full accounts made up to 2016-06-30
dot icon14/06/2016
Annual return made up to 2016-06-12 with full list of shareholders
dot icon03/12/2015
Memorandum and Articles of Association
dot icon02/11/2015
Full accounts made up to 2015-06-30
dot icon23/10/2015
Change of share class name or designation
dot icon23/10/2015
Resolutions
dot icon14/10/2015
Appointment of Mr Paul Chou as a director on 2015-09-15
dot icon17/06/2015
Annual return made up to 2015-06-12 with full list of shareholders
dot icon02/06/2015
Appointment of Mr Adrian Bryant as a director on 2015-06-01
dot icon02/02/2015
Director's details changed for Mr Cuney Mistiki on 2014-09-30
dot icon19/11/2014
Full accounts made up to 2014-06-30
dot icon26/06/2014
Annual return made up to 2014-06-12 with full list of shareholders
dot icon19/03/2014
Full accounts made up to 2013-06-30
dot icon24/06/2013
Annual return made up to 2013-06-12 with full list of shareholders
dot icon24/06/2013
Registered office address changed from Unit 5 Io Centre Lea Road Waltham Abbey EN9 1AS on 2013-06-24
dot icon08/01/2013
Full accounts made up to 2012-06-30
dot icon18/06/2012
Annual return made up to 2012-06-12 with full list of shareholders
dot icon18/06/2012
Termination of appointment of Paula Hansson as a secretary
dot icon18/04/2012
Full accounts made up to 2011-06-30
dot icon05/01/2012
Director's details changed for Mr Cuney Mistiki on 2012-01-05
dot icon29/12/2011
Certificate of change of name
dot icon29/12/2011
Change of name notice
dot icon15/07/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon29/06/2011
Annual return made up to 2011-06-12 with full list of shareholders
dot icon31/03/2011
Particulars of a mortgage or charge / charge no: 2
dot icon02/03/2011
Full accounts made up to 2010-06-30
dot icon27/07/2010
Appointment of Mr Dervish Dervish as a director
dot icon27/07/2010
Appointment of Miss Paula Hansson as a secretary
dot icon08/07/2010
Annual return made up to 2010-06-12 with full list of shareholders
dot icon07/07/2010
Appointment of Miss Paula Hansson as a secretary
dot icon19/06/2010
Particulars of a mortgage or charge / charge no: 1
dot icon14/05/2010
Appointment of Cuney Mistiki as a director
dot icon14/05/2010
Termination of appointment of James Rae as a director
dot icon14/05/2010
Termination of appointment of David Mccabe as a director
dot icon27/10/2009
Termination of appointment of Peter Trainer as a secretary
dot icon27/10/2009
Termination of appointment of Susan Mcintosh as a director
dot icon27/10/2009
Termination of appointment of Peter Trainer as a director
dot icon19/10/2009
Appointment of James Thomas Mccann Rae as a director
dot icon19/10/2009
Appointment of David Mccabe as a director
dot icon24/09/2009
Registered office changed on 24/09/2009 from 66 chiltern street london W1U 4JT
dot icon12/06/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
12/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Trainer, Peter
Director
12/06/2009 - 12/06/2009
1097
Hansson, Paula
Director
04/02/2021 - Present
4
Hansson, Paula
Secretary
10/05/2010 - Present
-
Boucher, Joseph
Director
04/03/2021 - 22/09/2025
54
Whiteford, Stuart
Director
22/09/2025 - Present
49

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 BAMBOO CONNECT LIMITED

BAMBOO CONNECT LIMITED is an(a) Active company incorporated on 12/06/2009 with the registered office located at Unit 11 Io Centre, Lea Road, Waltham Abbey EN9 1AS. There are currently 7 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 BAMBOO CONNECT LIMITED?

toggle

BAMBOO CONNECT LIMITED is currently Active. It was registered on 12/06/2009 .

Where is BAMBOO CONNECT LIMITED located?

toggle

BAMBOO CONNECT LIMITED is registered at Unit 11 Io Centre, Lea Road, Waltham Abbey EN9 1AS.

What does BAMBOO CONNECT LIMITED do?

toggle

BAMBOO CONNECT LIMITED operates in the Non-specialised wholesale trade (46.90 - SIC 2007) sector.

What is the latest filing for BAMBOO CONNECT LIMITED?

toggle

The latest filing was on 16/03/2026: Memorandum and Articles of Association.