BANCOMAT LIMITED

Register to unlock more data on OkredoRegister

BANCOMAT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02547614

Incorporation date

10/10/1990

Size

Unaudited abridged

Contacts

Registered address

Registered address

57 Campden Street, London W8 7ELCopy
copy info iconCopy
See on map
Latest events (Record since 10/10/1990)
dot icon17/09/2025
Confirmation statement made on 2025-09-01 with no updates
dot icon17/09/2025
Unaudited abridged accounts made up to 2024-12-31
dot icon26/09/2024
Micro company accounts made up to 2023-12-31
dot icon06/09/2024
Confirmation statement made on 2024-09-01 with no updates
dot icon29/09/2023
Unaudited abridged accounts made up to 2022-12-31
dot icon04/09/2023
Confirmation statement made on 2023-09-01 with no updates
dot icon27/09/2022
Unaudited abridged accounts made up to 2021-12-31
dot icon01/09/2022
Confirmation statement made on 2022-09-01 with no updates
dot icon24/08/2022
Registered office address changed from 57 Campden Street London W8 7EP England to 57 Campden Street London W8 7EL on 2022-08-24
dot icon24/08/2022
Registered office address changed from 76-78 Holland Park Avenue Holland Park Avenue London W11 3RB England to 57 Campden Street London W8 7EP on 2022-08-24
dot icon29/10/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon01/09/2021
Confirmation statement made on 2021-09-01 with no updates
dot icon26/01/2021
Change of details for Europe Interchange Bv as a person with significant control on 2019-12-31
dot icon26/01/2021
Unaudited abridged accounts made up to 2019-12-31
dot icon03/11/2020
Confirmation statement made on 2020-09-01 with no updates
dot icon25/09/2019
Confirmation statement made on 2019-09-01 with no updates
dot icon26/07/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon08/09/2018
Confirmation statement made on 2018-09-01 with no updates
dot icon08/09/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon01/09/2017
Unaudited abridged accounts made up to 2016-12-31
dot icon01/09/2017
Confirmation statement made on 2017-09-01 with no updates
dot icon26/05/2017
Registered office address changed from 1 Clarendon Road London W11 4JA to 76-78 Holland Park Avenue Holland Park Avenue London W11 3RB on 2017-05-26
dot icon10/10/2016
Confirmation statement made on 2016-10-10 with updates
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon04/11/2015
Annual return made up to 2015-10-10 with full list of shareholders
dot icon02/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon27/10/2014
Annual return made up to 2014-10-10 with full list of shareholders
dot icon27/10/2014
Director's details changed for Andrew John Burton on 2014-10-10
dot icon19/10/2014
Current accounting period extended from 2014-10-31 to 2014-12-31
dot icon19/10/2014
Registered office address changed from Brewery House 74 High Street Marlow SL7 1AH United Kingdom to 1 Clarendon Road London W11 4JA on 2014-10-19
dot icon28/04/2014
Total exemption small company accounts made up to 2013-10-31
dot icon10/10/2013
Annual return made up to 2013-10-10 with full list of shareholders
dot icon10/10/2013
Registered office address changed from C/O Andrew Burton Brewery House Brewery House 74 High Street Marlow SL7 1AH England on 2013-10-10
dot icon10/10/2013
Director's details changed for Andrew John Burton on 2013-10-02
dot icon30/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon30/07/2013
Registered office address changed from 7 the Lakes Harleyford, Henley Road Marlow Buckinghamshire SL7 2SL United Kingdom on 2013-07-30
dot icon15/10/2012
Annual return made up to 2012-10-10 with full list of shareholders
dot icon11/06/2012
Total exemption small company accounts made up to 2011-10-31
dot icon03/11/2011
Annual return made up to 2011-10-10 with full list of shareholders
dot icon03/11/2011
Registered office address changed from 7 the Lakes Harley Ford Henley Road Marlow Buckinghamshire SL7 2SL on 2011-11-03
dot icon10/08/2011
Accounts for a dormant company made up to 2010-10-31
dot icon02/12/2010
Annual return made up to 2010-10-10 with full list of shareholders
dot icon01/12/2010
Director's details changed for Andrew John Burton on 2010-03-01
dot icon17/08/2010
Accounts for a dormant company made up to 2009-10-31
dot icon25/03/2010
Termination of appointment of Bryan Tarttelin as a secretary
dot icon25/03/2010
Termination of appointment of Alison Smith as a director
dot icon25/03/2010
Appointment of Andrew John Burton as a director
dot icon11/03/2010
Registered office address changed from C/O Tarttelin & Co 26 Dover Street London W1S 4LY on 2010-03-11
dot icon15/01/2010
Annual return made up to 2009-10-10 with full list of shareholders
dot icon22/07/2009
Accounts for a dormant company made up to 2008-10-31
dot icon17/11/2008
Return made up to 10/10/08; full list of members
dot icon17/11/2008
Secretary's change of particulars / bryan tarttelin / 10/08/2008
dot icon21/08/2008
Accounts for a dormant company made up to 2007-10-31
dot icon07/11/2007
Director's particulars changed
dot icon07/11/2007
Secretary's particulars changed
dot icon07/11/2007
Return made up to 10/10/07; full list of members
dot icon05/09/2007
Accounts for a dormant company made up to 2006-10-31
dot icon14/12/2006
New director appointed
dot icon27/11/2006
Secretary's particulars changed
dot icon24/11/2006
Return made up to 10/10/06; full list of members
dot icon24/11/2006
Director resigned
dot icon27/07/2006
Accounts for a dormant company made up to 2005-10-31
dot icon21/06/2006
Director resigned
dot icon21/06/2006
New director appointed
dot icon21/10/2005
Return made up to 10/10/05; full list of members
dot icon19/10/2005
Registered office changed on 19/10/05 from: 62 craddock avenue ashtead surrey KT21 1PG
dot icon04/01/2005
Return made up to 10/10/04; full list of members
dot icon04/01/2005
Accounts for a dormant company made up to 2004-10-31
dot icon29/11/2003
Accounts for a dormant company made up to 2003-10-31
dot icon25/10/2003
Return made up to 10/10/03; full list of members
dot icon09/07/2003
Accounts for a dormant company made up to 2002-10-31
dot icon13/12/2002
Return made up to 10/10/02; full list of members
dot icon13/12/2002
Accounts for a dormant company made up to 2001-10-31
dot icon21/11/2001
Return made up to 10/10/01; full list of members
dot icon21/06/2001
Accounts for a dormant company made up to 2000-10-31
dot icon16/10/2000
Return made up to 10/10/00; full list of members
dot icon21/06/2000
Accounts for a dormant company made up to 1999-10-31
dot icon01/11/1999
Return made up to 10/10/99; full list of members
dot icon09/08/1999
Accounts for a dormant company made up to 1998-10-31
dot icon23/02/1999
Return made up to 10/10/98; no change of members
dot icon17/08/1998
Accounts for a dormant company made up to 1997-10-31
dot icon04/12/1997
Return made up to 10/10/97; full list of members
dot icon09/09/1997
Director resigned
dot icon20/08/1997
Accounts for a dormant company made up to 1996-10-31
dot icon14/08/1997
New director appointed
dot icon12/11/1996
Return made up to 10/10/96; no change of members
dot icon02/09/1996
Accounts for a dormant company made up to 1995-10-31
dot icon01/11/1995
Return made up to 10/10/95; no change of members
dot icon14/12/1994
Accounts for a dormant company made up to 1994-10-31
dot icon14/12/1994
Secretary resigned;new secretary appointed
dot icon18/11/1994
Accounts for a dormant company made up to 1993-10-31
dot icon18/11/1994
Return made up to 10/10/94; full list of members
dot icon28/10/1993
Return made up to 10/10/93; no change of members
dot icon14/02/1993
Accounts for a dormant company made up to 1992-10-31
dot icon11/01/1993
Return made up to 10/10/92; no change of members
dot icon11/01/1993
Registered office changed on 11/01/93
dot icon17/08/1992
Accounts for a dormant company made up to 1991-10-31
dot icon08/11/1991
Return made up to 10/10/91; full list of members
dot icon07/11/1991
Certificate of change of name
dot icon25/09/1991
Resolutions
dot icon30/11/1990
New secretary appointed;new director appointed
dot icon31/10/1990
Secretary resigned;director resigned
dot icon17/10/1990
Registered office changed on 17/10/90 from: falcon house 24 north john street liverpool L2 9RP
dot icon10/10/1990
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Unaudited abridged
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
122.35K
-
0.00
3.06K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

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
Tarttelin, Bryan
Secretary
11/10/1994 - 04/03/2010
6
THREE RIVERS MANAGEMENT LIMITED
Corporate Director
30/05/2006 - 31/10/2006
6
Smith, Alison Shirley Pauline
Director
31/07/1997 - 30/05/2006
19
Smith, Alison Shirley Pauline
Director
31/10/2006 - 28/02/2010
19
Burton, Andrew John
Director
01/03/2010 - Present
2

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+
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 BANCOMAT LIMITED

BANCOMAT LIMITED is an(a) Active company incorporated on 10/10/1990 with the registered office located at 57 Campden Street, London W8 7EL. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BANCOMAT LIMITED?

toggle

BANCOMAT LIMITED is currently Active. It was registered on 10/10/1990 .

Where is BANCOMAT LIMITED located?

toggle

BANCOMAT LIMITED is registered at 57 Campden Street, London W8 7EL.

What does BANCOMAT LIMITED do?

toggle

BANCOMAT LIMITED operates in the Accounting and auditing activities (69.20/1 - SIC 2007) sector.

What is the latest filing for BANCOMAT LIMITED?

toggle

The latest filing was on 17/09/2025: Confirmation statement made on 2025-09-01 with no updates.