BAMPS LIMITED

Register to unlock more data on OkredoRegister

BAMPS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03924591

Incorporation date

14/02/2000

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Expertax Limited, 42-44 Clarendon Road, Watford, Hertfordshire WD17 1JJCopy
copy info iconCopy
See on map
Latest events (Record since 14/02/2000)
dot icon22/01/2026
Micro company accounts made up to 2025-04-30
dot icon26/04/2025
Confirmation statement made on 2025-04-26 with no updates
dot icon29/01/2025
Micro company accounts made up to 2024-04-30
dot icon09/06/2024
Previous accounting period extended from 2024-04-27 to 2024-04-30
dot icon27/05/2024
Registered office address changed from C/O Ghld 1st Floor, Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD to C/O Expertax Limited 42-44 Clarendon Road Watford Hertfordshire WD17 1JJ on 2024-05-27
dot icon26/04/2024
Confirmation statement made on 2024-04-26 with no updates
dot icon16/02/2024
Confirmation statement made on 2024-02-14 with no updates
dot icon21/01/2024
Micro company accounts made up to 2023-04-30
dot icon22/04/2023
Micro company accounts made up to 2022-04-27
dot icon14/02/2023
Confirmation statement made on 2023-02-14 with no updates
dot icon26/04/2022
Micro company accounts made up to 2021-04-27
dot icon14/02/2022
Confirmation statement made on 2022-02-14 with no updates
dot icon27/04/2021
Micro company accounts made up to 2020-04-27
dot icon15/02/2021
Confirmation statement made on 2021-02-14 with no updates
dot icon27/04/2020
Micro company accounts made up to 2019-04-27
dot icon14/02/2020
Confirmation statement made on 2020-02-14 with no updates
dot icon28/01/2020
Previous accounting period shortened from 2019-04-28 to 2019-04-27
dot icon29/04/2019
Micro company accounts made up to 2018-04-28
dot icon15/02/2019
Confirmation statement made on 2019-02-14 with no updates
dot icon29/01/2019
Previous accounting period shortened from 2018-04-29 to 2018-04-28
dot icon30/04/2018
Micro company accounts made up to 2017-04-29
dot icon16/02/2018
Confirmation statement made on 2018-02-14 with updates
dot icon30/01/2018
Previous accounting period shortened from 2017-04-30 to 2017-04-29
dot icon16/05/2017
Compulsory strike-off action has been discontinued
dot icon13/05/2017
Confirmation statement made on 2017-02-14 with updates
dot icon09/05/2017
First Gazette notice for compulsory strike-off
dot icon28/02/2017
Micro company accounts made up to 2016-04-30
dot icon14/02/2016
Annual return made up to 2016-02-14 with full list of shareholders
dot icon14/02/2016
Register(s) moved to registered office address C/O Ghld 1st Floor, Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD
dot icon31/01/2016
Micro company accounts made up to 2015-04-30
dot icon27/11/2015
Previous accounting period extended from 2015-02-28 to 2015-04-30
dot icon20/04/2015
Annual return made up to 2015-02-14 with full list of shareholders
dot icon20/04/2015
Registered office address changed from The Old Barn, Vale Farm Mays Lane Barnet Hertfordshire EN5 2AQ to C/O Ghld 1St Floor, Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD on 2015-04-20
dot icon20/04/2015
Register inspection address has been changed from 510 Centennial Park Centennial Avenue Elstree Hertfordshire WD6 3FG England to C/O Ghld 1St Floor, Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD
dot icon30/11/2014
Micro company accounts made up to 2014-02-28
dot icon12/03/2014
Annual return made up to 2014-02-14 with full list of shareholders
dot icon01/05/2013
Total exemption small company accounts made up to 2013-02-28
dot icon15/02/2013
Annual return made up to 2013-02-14 with full list of shareholders
dot icon22/11/2012
Total exemption small company accounts made up to 2012-02-29
dot icon12/11/2012
Register(s) moved to registered inspection location
dot icon12/11/2012
Register inspection address has been changed
dot icon16/02/2012
Annual return made up to 2012-02-14 with full list of shareholders
dot icon03/05/2011
Total exemption small company accounts made up to 2011-02-28
dot icon15/03/2011
Annual return made up to 2011-02-14 with full list of shareholders
dot icon14/10/2010
Total exemption small company accounts made up to 2010-02-28
dot icon25/04/2010
Annual return made up to 2010-02-14 with full list of shareholders
dot icon31/10/2009
Total exemption small company accounts made up to 2009-02-28
dot icon28/03/2009
Total exemption small company accounts made up to 2008-02-28
dot icon16/03/2009
Return made up to 14/02/09; full list of members
dot icon12/03/2008
Return made up to 14/02/08; full list of members
dot icon29/02/2008
Total exemption small company accounts made up to 2007-02-28
dot icon27/07/2007
Registered office changed on 27/07/07 from: kinetic centre theobald street borehamwood hertfordshire WD6 4PJ
dot icon12/03/2007
Return made up to 14/02/07; full list of members
dot icon22/12/2006
Total exemption small company accounts made up to 2006-02-28
dot icon04/10/2006
Total exemption small company accounts made up to 2005-02-28
dot icon05/04/2006
Return made up to 14/02/06; full list of members
dot icon17/03/2005
Registered office changed on 17/03/05 from: 88-90 crawford street london W1H 2BS
dot icon17/03/2005
Total exemption full accounts made up to 2004-02-29
dot icon17/03/2005
Return made up to 14/02/05; full list of members
dot icon08/06/2004
Return made up to 14/02/04; full list of members
dot icon13/03/2004
Total exemption full accounts made up to 2003-02-28
dot icon05/10/2003
Registered office changed on 05/10/03 from: 146 new cavendish street london W1W 6YQ
dot icon18/04/2003
Director resigned
dot icon08/03/2003
Return made up to 14/02/03; full list of members
dot icon04/02/2003
Total exemption small company accounts made up to 2002-02-28
dot icon04/02/2003
Ad 12/03/02--------- £ si 99@1=99 £ ic 1/100
dot icon09/05/2002
Amended accounts made up to 2001-02-28
dot icon20/03/2002
Return made up to 14/02/02; full list of members
dot icon10/12/2001
Total exemption small company accounts made up to 2001-02-28
dot icon26/03/2001
Ad 12/03/01--------- £ si 99@1=99 £ ic 1/100
dot icon23/03/2001
Return made up to 14/02/01; full list of members
dot icon17/03/2000
New director appointed
dot icon09/03/2000
Secretary resigned
dot icon09/03/2000
Director resigned
dot icon09/03/2000
New secretary appointed
dot icon09/03/2000
New director appointed
dot icon14/02/2000
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
26/04/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
89.98K
-
0.00
-
-
2022
1
97.93K
-
0.00
-
-
2023
1
100.21K
-
0.00
-
-
2023
1
100.21K
-
0.00
-
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

100.21K £Ascended2.33 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Adam Harris
Director
14/02/2000 - 09/04/2003
9
TEMPLE SECRETARIES LIMITED
Nominee Secretary
14/02/2000 - 14/02/2000
68517
COMPANY DIRECTORS LIMITED
Nominee Director
14/02/2000 - 14/02/2000
67500
Freeman, Jeremy Simon Richard
Director
14/02/2000 - Present
5
Freeman, Ravit
Secretary
14/02/2000 - Present
-

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

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BAMPS LIMITED

BAMPS LIMITED is an(a) Active company incorporated on 14/02/2000 with the registered office located at C/O Expertax Limited, 42-44 Clarendon Road, Watford, Hertfordshire WD17 1JJ. There are currently 2 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 BAMPS LIMITED?

toggle

BAMPS LIMITED is currently Active. It was registered on 14/02/2000 .

Where is BAMPS LIMITED located?

toggle

BAMPS LIMITED is registered at C/O Expertax Limited, 42-44 Clarendon Road, Watford, Hertfordshire WD17 1JJ.

What does BAMPS LIMITED do?

toggle

BAMPS LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

How many employees does BAMPS LIMITED have?

toggle

BAMPS LIMITED had 1 employees in 2023.

What is the latest filing for BAMPS LIMITED?

toggle

The latest filing was on 22/01/2026: Micro company accounts made up to 2025-04-30.