BAMBOO FUNDRAISING LTD

Register to unlock more data on OkredoRegister

BAMBOO FUNDRAISING LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

09543016

Incorporation date

15/04/2015

Size

Micro Entity

Contacts

Registered address

Registered address

Castlegate House, 36 Castle Street, Hertford, Hertfordshire SG14 1HHCopy
copy info iconCopy
See on map
Latest events (Record since 15/04/2015)
dot icon09/04/2026
Liquidators' statement of receipts and payments to 2026-01-29
dot icon03/12/2025
Registered office address changed from 28 Castle Street Hertford Hertfordshire SG14 1HH to Castlegate House 36 Castle Street Hertford Hertfordshire SG14 1HH on 2025-12-03
dot icon29/10/2025
Statement of affairs
dot icon04/02/2025
Resolutions
dot icon04/02/2025
Appointment of a voluntary liquidator
dot icon04/02/2025
Registered office address changed from 75 Springfield Road Chelmsford Essex CM2 6JB England to 28 Castle Street Hertford Hertfordshire SG14 1HH on 2025-02-04
dot icon19/10/2024
Compulsory strike-off action has been suspended
dot icon01/10/2024
First Gazette notice for compulsory strike-off
dot icon28/02/2024
Confirmation statement made on 2024-01-12 with no updates
dot icon03/02/2023
Confirmation statement made on 2023-01-12 with no updates
dot icon30/12/2022
Micro company accounts made up to 2022-03-31
dot icon17/01/2022
Confirmation statement made on 2022-01-12 with updates
dot icon11/01/2022
Director's details changed for Mr Graham Francis Drew on 2022-01-07
dot icon11/01/2022
Director's details changed for Mr Graham Francis Drew on 2022-01-07
dot icon10/01/2022
Change of details for Mr Graham Francis Drew as a person with significant control on 2022-01-07
dot icon23/12/2021
Micro company accounts made up to 2021-03-31
dot icon30/03/2021
Micro company accounts made up to 2020-03-31
dot icon09/03/2021
Confirmation statement made on 2021-01-12 with no updates
dot icon31/01/2020
Micro company accounts made up to 2019-03-31
dot icon27/01/2020
Confirmation statement made on 2020-01-12 with no updates
dot icon24/09/2019
Previous accounting period extended from 2018-12-31 to 2019-03-31
dot icon24/01/2019
Confirmation statement made on 2019-01-12 with no updates
dot icon07/11/2018
Director's details changed for Mr Timothy Robin Barnes on 2018-11-07
dot icon07/11/2018
Director's details changed for Mr Timothy Robin Barnes on 2018-11-06
dot icon28/09/2018
Micro company accounts made up to 2017-12-31
dot icon31/01/2018
Confirmation statement made on 2018-01-12 with no updates
dot icon22/09/2017
Micro company accounts made up to 2016-12-31
dot icon24/01/2017
Confirmation statement made on 2017-01-12 with updates
dot icon19/10/2016
Director's details changed for Mr Timothy Robin Barnes on 2016-10-19
dot icon16/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon26/08/2016
Previous accounting period shortened from 2016-04-30 to 2015-12-31
dot icon29/07/2016
Registered office address changed from 75 Springfield Road Chelmsford CM2 6JG England to 75 Springfield Road Chelmsford Essex CM2 6JB on 2016-07-29
dot icon12/05/2016
Registered office address changed from Uni 31, 34 - 35 Hatton Garden London EC1N 8DX to 75 Springfield Road Chelmsford CM2 6JG on 2016-05-12
dot icon09/02/2016
Director's details changed for Mr Graham Francis Drew on 2016-02-05
dot icon09/02/2016
Director's details changed for Mr Timothy Robin Barnes on 2016-02-05
dot icon12/01/2016
Annual return made up to 2016-01-12 with full list of shareholders
dot icon12/01/2016
Director's details changed for Mr Timothy Robin Barnes on 2016-01-12
dot icon12/01/2016
Statement of capital following an allotment of shares on 2016-01-01
dot icon12/01/2016
Director's details changed for Mr Graham Francis Drew on 2015-10-09
dot icon12/01/2016
Registered office address changed from 41 Reverdy Road London SE1 5QE to Uni 31, 34 - 35 Hatton Garden London EC1N 8DX on 2016-01-12
dot icon17/12/2015
Registered office address changed from 2C Clarence Avenue Clapham London SW4 8HU England to 41 Reverdy Road London SE1 5QE on 2015-12-17
dot icon18/06/2015
Appointment of Mr Graham Francis Drew as a director on 2015-06-18
dot icon15/04/2015
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

3
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2022
dot iconNext confirmation date
12/01/2025
dot iconLast change occurred
31/03/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2022
dot iconNext account date
31/03/2023
dot iconNext due on
31/12/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
69.98K
-
0.00
-
-
2022
3
57.34K
-
0.00
-
-
2022
3
57.34K
-
0.00
-
-

Employees

2022

Employees

3 Ascended50 % *

Net Assets(GBP)

57.34K £Descended-18.07 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Timothy Robin Barnes
Director
15/04/2015 - Present
6
Mr Graham Francis Drew
Director
18/06/2015 - Present
5

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

6,898
AGRI SMART LTDSaltby Heath Farm Skillington Road, Skillington, Grantham, Lincs NG33 5HL
Liquidation

Category:

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

Comp. code:

09207100

Reg. date:

08/09/2014

Turnover:

-

No. of employees:

3
KNAPLOCK LIMITEDGoodwood House, Blackbrook Park Avenue, Taunton, Somerset TA1 2PX
Liquidation

Category:

Raising of poultry

Comp. code:

06627403

Reg. date:

23/06/2008

Turnover:

-

No. of employees:

3
LEM SPORTING LTDBrooklands Court, Phase 2 Office 9, Tunstall Road, Leeds, West Yorkshire LS11 5HL
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

12462226

Reg. date:

13/02/2020

Turnover:

-

No. of employees:

3
A & B DAVIES GRAIN TRADING LIMITEDRural Enterprise Centre Vincent Carey Road, Rotherwas Industrial Estate, Hereford, Herefordshire HR2 6FE
Liquidation

Category:

Support activities for crop production

Comp. code:

07982987

Reg. date:

08/03/2012

Turnover:

-

No. of employees:

3
B & S POINTON LTDProspect House 1 Prospect Place, Pride Park, Derby DE24 8HG
Dissolved

Category:

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

Comp. code:

06056302

Reg. date:

17/01/2007

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About BAMBOO FUNDRAISING LTD

BAMBOO FUNDRAISING LTD is an(a) Liquidation company incorporated on 15/04/2015 with the registered office located at Castlegate House, 36 Castle Street, Hertford, Hertfordshire SG14 1HH. There are currently 2 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of BAMBOO FUNDRAISING LTD?

toggle

BAMBOO FUNDRAISING LTD is currently Liquidation. It was registered on 15/04/2015 .

Where is BAMBOO FUNDRAISING LTD located?

toggle

BAMBOO FUNDRAISING LTD is registered at Castlegate House, 36 Castle Street, Hertford, Hertfordshire SG14 1HH.

What does BAMBOO FUNDRAISING LTD do?

toggle

BAMBOO FUNDRAISING LTD operates in the Other activities of employment placement agencies (78.10/9 - SIC 2007) sector.

How many employees does BAMBOO FUNDRAISING LTD have?

toggle

BAMBOO FUNDRAISING LTD had 3 employees in 2022.

What is the latest filing for BAMBOO FUNDRAISING LTD?

toggle

The latest filing was on 09/04/2026: Liquidators' statement of receipts and payments to 2026-01-29.