BAMBOO FUNDING LIMITED

Register to unlock more data on OkredoRegister

BAMBOO FUNDING LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

11253475

Incorporation date

13/03/2018

Size

Full

Contacts

Registered address

Registered address

18a Capricorn Centre Cranes Farm Road, Basildon, Essex SS14 3JJCopy
copy info iconCopy
See on map
Latest events (Record since 13/03/2018)
dot icon03/12/2025
Declaration of solvency
dot icon03/12/2025
Appointment of a voluntary liquidator
dot icon03/12/2025
Resolutions
dot icon03/12/2025
Registered office address changed from 5 Churchill Place 10th Floor London E14 5HU United Kingdom to 18a Capricorn Centre Cranes Farm Road Basildon Essex SS14 3JJ on 2025-12-03
dot icon19/09/2025
Full accounts made up to 2024-12-31
dot icon25/07/2025
Satisfaction of charge 112534750001 in full
dot icon25/07/2025
Satisfaction of charge 112534750002 in full
dot icon25/07/2025
Satisfaction of charge 112534750003 in full
dot icon25/07/2025
Satisfaction of charge 112534750004 in full
dot icon24/04/2025
Change of details for Csc Corporate Services (London) Limited as a person with significant control on 2025-04-14
dot icon24/04/2025
Secretary's details changed for Csc Corporate Services (London) Limited on 2025-04-14
dot icon24/04/2025
Director's details changed for Csc Directors (No.3) Limited on 2025-04-14
dot icon24/04/2025
Director's details changed for Csc Directors (No.4) Limited on 2025-04-14
dot icon14/04/2025
Registered office address changed from 1 Bartholomew Lane London EC2N 2AX England to 5 Churchill Place 10th Floor London E14 5HU on 2025-04-14
dot icon14/04/2025
Registered office address changed from 5 Churchill Place 10th Floor London E14 5HU United Kingdom to 5 Churchill Place 10th Floor London E14 5HU on 2025-04-14
dot icon18/03/2025
Confirmation statement made on 2025-03-12 with updates
dot icon11/12/2024
Secretary's details changed for Intertrust Corporate Services Limited on 2024-12-09
dot icon11/12/2024
Director's details changed for Intertrust Directors 2 Limited on 2024-12-09
dot icon11/12/2024
Director's details changed for Intertrust Directors 1 Limited on 2024-12-09
dot icon11/12/2024
Change of details for Intertrust Corporate Services Limited as a person with significant control on 2024-12-09
dot icon22/09/2024
Full accounts made up to 2023-12-31
dot icon15/03/2024
Confirmation statement made on 2024-03-12 with no updates
dot icon20/12/2023
Registration of charge 112534750004, created on 2023-12-18
dot icon29/09/2023
Full accounts made up to 2022-12-31
dot icon23/03/2023
Confirmation statement made on 2023-03-12 with no updates
dot icon12/09/2022
Full accounts made up to 2021-12-31
dot icon16/03/2022
Confirmation statement made on 2022-03-12 with no updates
dot icon19/08/2021
Registration of charge 112534750003, created on 2021-08-13
dot icon14/07/2021
Full accounts made up to 2020-12-31
dot icon15/03/2021
Confirmation statement made on 2021-03-12 with no updates
dot icon10/06/2020
Full accounts made up to 2019-12-31
dot icon20/03/2020
Confirmation statement made on 2020-03-12 with no updates
dot icon19/03/2020
Director's details changed for Intertrust Directors 2 Limited on 2020-03-16
dot icon19/03/2020
Director's details changed for Intertrust Directors 1 Limited on 2020-03-16
dot icon19/03/2020
Secretary's details changed for Intertrust Corporate Services Limited on 2020-03-16
dot icon19/03/2020
Registered office address changed from 35 Great St. Helen's London EC3A 6AP to 1 Bartholomew Lane London EC2N 2AX on 2020-03-19
dot icon06/11/2019
Director's details changed for Mrs Susan Iris Abrahams on 2019-11-06
dot icon03/07/2019
Full accounts made up to 2018-12-31
dot icon14/03/2019
Confirmation statement made on 2019-03-12 with updates
dot icon14/03/2019
Appointment of Intertrust Corporate Services Limited as a secretary on 2018-03-13
dot icon11/09/2018
Appointment of Mrs Susan Iris Abrahams as a director on 2018-08-31
dot icon11/09/2018
Termination of appointment of Neil David Townson as a director on 2018-08-31
dot icon21/08/2018
Registration of charge 112534750002, created on 2018-08-10
dot icon20/08/2018
Registration of charge 112534750001, created on 2018-08-16
dot icon29/03/2018
Current accounting period shortened from 2019-03-31 to 2018-12-31
dot icon13/03/2018
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
12/03/2026
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
INTERTRUST DIRECTORS 2 LIMITED
Corporate Director
13/03/2018 - Present
450
INTERTRUST DIRECTORS 1 LIMITED
Corporate Director
13/03/2018 - Present
479
Townson, Neil David
Director
13/03/2018 - 31/08/2018
463
Abrahams, Susan Iris
Director
31/08/2018 - Present
182
CSC CORPORATE SERVICES (LONDON) LIMITED
Corporate Secretary
13/03/2018 - Present
219

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

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

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BAMBOO FUNDING LIMITED

BAMBOO FUNDING LIMITED is an(a) Liquidation company incorporated on 13/03/2018 with the registered office located at 18a Capricorn Centre Cranes Farm Road, Basildon, Essex SS14 3JJ. There are currently 4 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 FUNDING LIMITED?

toggle

BAMBOO FUNDING LIMITED is currently Liquidation. It was registered on 13/03/2018 .

Where is BAMBOO FUNDING LIMITED located?

toggle

BAMBOO FUNDING LIMITED is registered at 18a Capricorn Centre Cranes Farm Road, Basildon, Essex SS14 3JJ.

What does BAMBOO FUNDING LIMITED do?

toggle

BAMBOO FUNDING LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for BAMBOO FUNDING LIMITED?

toggle

The latest filing was on 03/12/2025: Declaration of solvency.