BAMBOO LIMITED

Register to unlock more data on OkredoRegister

BAMBOO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05629336

Incorporation date

21/11/2005

Size

Full

Contacts

Registered address

Registered address

1st Floor, Grenville House, Nelson Gate, Southampton SO15 1GXCopy
copy info iconCopy
See on map
Latest events (Record since 21/11/2005)
dot icon17/02/2026
Registration of charge 056293360029, created on 2026-02-05
dot icon04/02/2026
Registration of charge 056293360028, created on 2026-01-28
dot icon29/01/2026
Registration of charge 056293360027, created on 2026-01-21
dot icon23/01/2026
Registration of charge 056293360026, created on 2026-01-14
dot icon15/01/2026
Registration of charge 056293360025, created on 2026-01-07
dot icon10/01/2026
Registration of charge 056293360024, created on 2025-12-24
dot icon27/12/2025
Registration of charge 056293360023, created on 2025-12-17
dot icon20/12/2025
Registration of charge 056293360022, created on 2025-12-10
dot icon12/12/2025
Registration of charge 056293360021, created on 2025-12-03
dot icon08/12/2025
Registration of charge 056293360020, created on 2025-11-26
dot icon04/12/2025
Registration of charge 056293360019, created on 2025-11-19
dot icon12/11/2025
Registration of charge 056293360018, created on 2025-11-05
dot icon11/11/2025
Registration of charge 056293360017, created on 2025-10-29
dot icon10/11/2025
Confirmation statement made on 2025-11-01 with no updates
dot icon05/11/2025
Registration of charge 056293360015, created on 2025-10-22
dot icon05/11/2025
Registration of charge 056293360016, created on 2025-10-15
dot icon22/10/2025
Registration of charge 056293360014, created on 2025-10-08
dot icon14/10/2025
Registration of charge 056293360013, created on 2025-10-01
dot icon03/10/2025
Registration of charge 056293360012, created on 2025-09-24
dot icon27/09/2025
Registration of charge 056293360011, created on 2025-09-17
dot icon24/09/2025
Registration of charge 056293360010, created on 2025-09-10
dot icon22/09/2025
Full accounts made up to 2024-12-31
dot icon19/09/2025
Registration of charge 056293360009, created on 2025-09-03
dot icon10/09/2025
Registration of charge 056293360008, created on 2025-08-27
dot icon15/08/2025
Registration of charge 056293360007, created on 2025-07-30
dot icon08/08/2025
Registration of charge 056293360005, created on 2025-07-29
dot icon08/08/2025
Registration of charge 056293360006, created on 2025-07-29
dot icon18/11/2024
Confirmation statement made on 2024-11-01 with no updates
dot icon30/09/2024
Full accounts made up to 2023-12-31
dot icon09/01/2024
Memorandum and Articles of Association
dot icon22/12/2023
Resolutions
dot icon22/12/2023
Solvency Statement dated 20/12/23
dot icon22/12/2023
Statement by Directors
dot icon22/12/2023
Statement of capital on 2023-12-22
dot icon17/11/2023
Confirmation statement made on 2023-11-01 with no updates
dot icon02/10/2023
Full accounts made up to 2022-12-31
dot icon02/08/2023
Cessation of Polestar Rotation Limited as a person with significant control on 2018-01-01
dot icon13/11/2022
Confirmation statement made on 2022-11-01 with updates
dot icon22/09/2022
Full accounts made up to 2021-12-31
dot icon17/11/2021
Confirmation statement made on 2021-11-01 with no updates
dot icon03/10/2021
Full accounts made up to 2020-12-31
dot icon15/02/2021
Satisfaction of charge 056293360004 in full
dot icon12/01/2021
Confirmation statement made on 2020-11-01 with no updates
dot icon05/01/2021
Full accounts made up to 2019-12-31
dot icon27/02/2020
Registration of charge 056293360004, created on 2020-02-21
dot icon14/02/2020
Resolutions
dot icon05/02/2020
Notification of Bamboo Topco Limited as a person with significant control on 2018-01-01
dot icon05/02/2020
Notification of Polestar Rotation Limited as a person with significant control on 2016-04-06
dot icon05/02/2020
Withdrawal of a person with significant control statement on 2020-02-05
dot icon20/01/2020
Appointment of Mr Robert Alan Roderick as a director on 2019-10-24
dot icon20/01/2020
Appointment of Mr Brett Allen Hildebrand as a director on 2019-10-16
dot icon17/12/2019
Termination of appointment of Todd Beach Kuhl as a director on 2019-12-17
dot icon16/12/2019
Confirmation statement made on 2019-11-01 with no updates
dot icon16/12/2019
Termination of appointment of Gregory Andrew Hammond as a director on 2019-10-23
dot icon10/10/2019
Full accounts made up to 2018-12-31
dot icon06/02/2019
Satisfaction of charge 1 in full
dot icon15/11/2018
Confirmation statement made on 2018-11-01 with updates
dot icon18/09/2018
Full accounts made up to 2017-12-31
dot icon18/07/2018
Resolutions
dot icon05/12/2017
Confirmation statement made on 2017-11-01 with updates
dot icon02/10/2017
Full accounts made up to 2016-12-31
dot icon08/03/2017
Resolutions
dot icon25/01/2017
Statement of capital following an allotment of shares on 2016-12-31
dot icon24/01/2017
Resolutions
dot icon05/01/2017
Termination of appointment of Henry Carl Olof Brown as a director on 2016-12-15
dot icon05/01/2017
Confirmation statement made on 2016-11-01 with updates
dot icon13/10/2016
Total exemption full accounts made up to 2015-12-31
dot icon19/07/2016
Appointment of Mr Scott Christopher Jones as a director on 2016-06-29
dot icon18/07/2016
Termination of appointment of Bradley Bo Newman as a director on 2016-06-29
dot icon24/02/2016
Termination of appointment of Helen Clements as a secretary on 2016-02-24
dot icon24/02/2016
Appointment of Mr Nicholas Aspinall as a secretary on 2016-02-24
dot icon24/02/2016
Registered office address changed from , 14th Floor, Norwich House Commercial Road, Southampton, SO15 1GX to 1st Floor, Grenville House Nelson Gate Southampton SO15 1GX on 2016-02-24
dot icon07/12/2015
Termination of appointment of Robert Harrop as a director on 2015-11-30
dot icon19/11/2015
Annual return made up to 2015-11-01 with full list of shareholders
dot icon19/11/2015
Director's details changed for Mr Bradley Bo Newman on 2015-10-19
dot icon19/11/2015
Director's details changed for Mr Nicholas Aspinall on 2015-10-19
dot icon19/11/2015
Director's details changed for Mr Robert Harrop on 2015-10-19
dot icon19/11/2015
Director's details changed for Mr Henry Carl Olof Brown on 2015-10-19
dot icon19/11/2015
Secretary's details changed for Miss Helen Clements on 2015-10-19
dot icon09/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon15/09/2015
Appointment of Mr Todd Beach Kuhl as a director on 2015-08-17
dot icon03/09/2015
Appointment of Mr Gregory Andrew Hammond as a director on 2015-08-17
dot icon10/06/2015
Certificate of change of name
dot icon10/06/2015
Change of name notice
dot icon03/06/2015
Termination of appointment of Robert Michael Kramer as a director on 2015-05-22
dot icon13/01/2015
Termination of appointment of Peter Charles Richardson as a director on 2015-01-13
dot icon25/11/2014
Annual return made up to 2014-11-01 with full list of shareholders
dot icon08/10/2014
Registered office address changed from , 14th Floor Norwich House 14th Floor, Norwich House, Commercial Road, Southampton, Hampshire, SO15 1GX, United Kingdom to 1st Floor, Grenville House Nelson Gate Southampton SO15 1GX on 2014-10-08
dot icon07/10/2014
Registered office address changed from , 13 Hursley Road, Chandler's Ford, Eastleigh, Hampshire, SO53 2FW, England to 1st Floor, Grenville House Nelson Gate Southampton SO15 1GX on 2014-10-07
dot icon03/10/2014
Appointment of Mr Robert Dejong as a director on 2014-10-03
dot icon03/10/2014
Appointment of Mr Robert Michael Kramer as a director on 2014-10-03
dot icon11/09/2014
Current accounting period extended from 2014-09-30 to 2014-12-31
dot icon09/07/2014
Registered office address changed from , Norwich House 14th Floor, Norwich House, Commercial Road, Southampton, SO15 1GX, England on 2014-07-09
dot icon07/07/2014
Total exemption small company accounts made up to 2013-09-30
dot icon02/07/2014
Registered office address changed from , 13 Hursley Road, Chandler's Ford, Eastleigh, Hampshire, SO53 2FW on 2014-07-02
dot icon28/04/2014
Registration of charge 056293360003
dot icon13/03/2014
Appointment of Miss Helen Clements as a secretary
dot icon27/01/2014
Statement of company's objects
dot icon22/01/2014
Satisfaction of charge 056293360002 in full
dot icon06/01/2014
Resolutions
dot icon24/12/2013
Appointment of Mr Bradley Bo Newman as a director
dot icon24/12/2013
Appointment of Mr Nicholas Aspinall as a director
dot icon19/11/2013
Previous accounting period shortened from 2013-12-31 to 2013-09-30
dot icon14/11/2013
Annual return made up to 2013-11-01 with full list of shareholders
dot icon07/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon17/09/2013
Termination of appointment of Marc Howells as a director
dot icon20/08/2013
Registration of charge 056293360002
dot icon06/03/2013
Previous accounting period extended from 2012-06-30 to 2012-12-31
dot icon30/11/2012
Director's details changed for Mr Marc Howells on 2012-10-01
dot icon30/11/2012
Annual return made up to 2012-11-01 with full list of shareholders
dot icon29/11/2012
Director's details changed for Mr Peter Richardson on 2012-10-01
dot icon29/11/2012
Director's details changed for Mr Robert Harrop on 2012-10-01
dot icon22/11/2012
Director's details changed for Mr Henry Brown on 2012-10-01
dot icon06/11/2012
Termination of appointment of Abigail Strode-Gibbons as a secretary
dot icon21/05/2012
Appointment of Mr Marc Howells as a director
dot icon03/05/2012
Termination of appointment of Andrew Strode-Gibbons as a director
dot icon03/05/2012
Appointment of Mr Henry Brown as a director
dot icon03/05/2012
Appointment of Mr Peter Richardson as a director
dot icon03/05/2012
Appointment of Mr Robert Harrop as a director
dot icon03/05/2012
Termination of appointment of Abigail Strode-Gibbons as a director
dot icon21/04/2012
Particulars of a mortgage or charge / charge no: 1
dot icon29/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon27/01/2012
Annual return made up to 2011-11-01 with full list of shareholders
dot icon24/06/2011
Total exemption small company accounts made up to 2010-06-30
dot icon23/03/2011
Certificate of change of name
dot icon23/03/2011
Change of name with request to seek comments from relevant body
dot icon23/03/2011
Change of name notice
dot icon19/11/2010
Annual return made up to 2010-11-01 with full list of shareholders
dot icon07/04/2010
Total exemption small company accounts made up to 2009-06-30
dot icon02/12/2009
Annual return made up to 2009-11-21 with full list of shareholders
dot icon02/12/2009
Secretary's details changed for Abigail Kathryn Crawford on 2009-10-01
dot icon02/12/2009
Director's details changed for Abigail Crawford on 2009-10-01
dot icon02/12/2009
Registered office address changed from , Underwood Barron, Monks Brook House 13/17 Hursley Road, Chandler's Ford, Hampshire, SO53 2FW on 2009-12-02
dot icon02/12/2009
Director's details changed for Andrew Jonathan Strode-Gibbons on 2009-10-01
dot icon23/04/2009
Total exemption small company accounts made up to 2008-06-30
dot icon02/03/2009
Return made up to 21/11/08; full list of members
dot icon03/10/2008
Appointment terminated director richard simmons
dot icon11/07/2008
Director appointed andrew jonathan strode-gibbons
dot icon23/06/2008
Accounting reference date shortened from 30/11/2008 to 30/06/2008
dot icon10/06/2008
Registered office changed on 10/06/2008 from, 95 promenade, cheltenham, gloucestershire, GL50 1WG
dot icon10/06/2008
Director appointed richard david lewis simmons
dot icon10/06/2008
Secretary appointed abigail kathryn crawford
dot icon10/06/2008
Director appointed abigail kathryn crawford
dot icon09/06/2008
Appointment terminated director neptune corporate services LIMITED
dot icon09/06/2008
Appointment terminated secretary neptune secretaries LIMITED
dot icon09/06/2008
Appointment terminated director neptune directors LIMITED
dot icon12/12/2007
Accounts made up to 2007-11-30
dot icon21/11/2007
Return made up to 21/11/07; full list of members
dot icon19/08/2007
Accounts made up to 2006-11-30
dot icon21/11/2006
Return made up to 21/11/06; full list of members
dot icon12/12/2005
Certificate of change of name
dot icon09/12/2005
Resolutions
dot icon09/12/2005
Resolutions
dot icon09/12/2005
Resolutions
dot icon21/11/2005
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
01/11/2026
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

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brett Allen Hildebrand
Director
16/10/2019 - Present
7
Dejong, Robert
Director
03/10/2014 - Present
-
Roderick, Robert Alan
Director
24/10/2019 - Present
-
Newman, Bradley Bo
Director
22/12/2013 - 29/06/2016
-
Kuhl, Todd Beach
Director
17/08/2015 - 17/12/2019
-

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 LIMITED

BAMBOO LIMITED is an(a) Active company incorporated on 21/11/2005 with the registered office located at 1st Floor, Grenville House, Nelson Gate, Southampton SO15 1GX. There are currently 6 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 LIMITED?

toggle

BAMBOO LIMITED is currently Active. It was registered on 21/11/2005 .

Where is BAMBOO LIMITED located?

toggle

BAMBOO LIMITED is registered at 1st Floor, Grenville House, Nelson Gate, Southampton SO15 1GX.

What does BAMBOO LIMITED do?

toggle

BAMBOO LIMITED operates in the Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors (64.92/1 - SIC 2007) sector.

What is the latest filing for BAMBOO LIMITED?

toggle

The latest filing was on 17/02/2026: Registration of charge 056293360029, created on 2026-02-05.