BANDICOOT BOUTIQUE LIMITED

Register to unlock more data on OkredoRegister

BANDICOOT BOUTIQUE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06869112

Incorporation date

03/04/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 19 Charnwood Business Park, North Road, Loughborough, Leicestershire LE11 1LECopy
copy info iconCopy
See on map
Latest events (Record since 03/04/2009)
dot icon05/05/2026
Change of details for Mr Anand Chouhan as a person with significant control on 2026-05-01
dot icon13/04/2026
Amended total exemption full accounts made up to 2024-06-30
dot icon13/04/2026
Total exemption full accounts made up to 2025-06-30
dot icon24/02/2026
Confirmation statement made on 2026-02-02 with updates
dot icon03/02/2026
Change of details for Mr Manish Chouhan as a person with significant control on 2026-01-29
dot icon25/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon25/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon02/02/2024
Confirmation statement made on 2024-02-02 with updates
dot icon11/10/2023
Termination of appointment of Manish Chouhan as a director on 2023-09-30
dot icon15/06/2023
Confirmation statement made on 2023-05-25 with no updates
dot icon24/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon25/05/2022
Confirmation statement made on 2022-05-25 with updates
dot icon24/01/2022
Confirmation statement made on 2022-01-22 with no updates
dot icon17/09/2021
Total exemption full accounts made up to 2021-06-30
dot icon19/07/2021
Change of details for Mr Anand Chouhan as a person with significant control on 2021-07-14
dot icon21/05/2021
Total exemption full accounts made up to 2020-06-30
dot icon18/02/2021
Confirmation statement made on 2021-01-22 with no updates
dot icon08/09/2020
Registered office address changed from 39-49 Commercial Road First Floor, Oceana House Southampton Hampshire SO15 1GA England to Unit 19 Charnwood Business Park North Road Loughborough Leicestershire LE11 1LE on 2020-09-08
dot icon08/09/2020
Director's details changed for Mr Nilesh Chouhan on 2020-09-08
dot icon08/09/2020
Director's details changed for Mr Nilesh Chouhan on 2020-09-08
dot icon08/09/2020
Director's details changed for Mr Manish Chouhan on 2020-09-08
dot icon08/09/2020
Director's details changed for Mr Anand Chouhan on 2020-09-08
dot icon11/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon22/01/2020
Registered office address changed from C/O Avask Accounting & Business Consultants Ltd Unit 3, Lake Farm House Allington Lane Fair Oak Eastleigh Hampshire SO50 7DD England to 39-49 Commercial Road First Floor, Oceana House Southampton Hampshire SO15 1GA on 2020-01-22
dot icon22/01/2020
Confirmation statement made on 2020-01-22 with no updates
dot icon28/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon06/03/2019
Confirmation statement made on 2019-02-06 with no updates
dot icon15/03/2018
Micro company accounts made up to 2017-06-30
dot icon22/02/2018
Director's details changed for Mr Nilesh Chouhan on 2018-02-20
dot icon22/02/2018
Director's details changed for Mr Manish Chouhan on 2018-02-20
dot icon22/02/2018
Director's details changed for Mr Anand Chouhan on 2018-02-20
dot icon22/02/2018
Confirmation statement made on 2018-02-06 with updates
dot icon22/05/2017
Registration of charge 068691120001, created on 2017-05-16
dot icon29/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon20/02/2017
Confirmation statement made on 2017-02-06 with updates
dot icon20/02/2017
Director's details changed for Mr Manish Chouhan on 2017-01-01
dot icon26/05/2016
Registered office address changed from Doshi Accountants Ltd 6th Floor, Amp House Dingwall Road Croydon CR0 2LX to C/O Avask Accounting & Business Consultants Ltd Unit 3, Lake Farm House Allington Lane Fair Oak Eastleigh Hampshire SO50 7DD on 2016-05-26
dot icon11/04/2016
Annual return made up to 2016-02-06 with full list of shareholders
dot icon17/12/2015
Total exemption small company accounts made up to 2015-06-30
dot icon06/02/2015
Annual return made up to 2015-02-06 with full list of shareholders
dot icon06/02/2015
Appointment of Mr Anand Chouhan as a director on 2015-01-01
dot icon06/02/2015
Termination of appointment of Bharti Chouhan as a director on 2015-01-01
dot icon15/01/2015
Current accounting period extended from 2015-04-30 to 2015-06-30
dot icon17/11/2014
Total exemption small company accounts made up to 2014-04-30
dot icon15/07/2014
Annual return made up to 2014-07-02 with full list of shareholders
dot icon02/06/2014
Registered office address changed from Doshi & Co 1St Floor Windsor House 1270 London Road Norbury London SW16 4DH on 2014-06-02
dot icon19/11/2013
Total exemption small company accounts made up to 2013-04-30
dot icon02/07/2013
Annual return made up to 2013-07-02 with full list of shareholders
dot icon02/07/2013
Appointment of Mr Manish Chouhan as a director
dot icon31/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon17/01/2013
Annual return made up to 2013-01-12 with full list of shareholders
dot icon12/01/2012
Annual return made up to 2012-01-12 with full list of shareholders
dot icon12/01/2012
Termination of appointment of Anand Chouhan as a director
dot icon11/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon28/06/2011
Annual return made up to 2011-04-03 with full list of shareholders
dot icon28/10/2010
Total exemption small company accounts made up to 2010-04-30
dot icon15/10/2010
Appointment of Anand Chouhan as a director
dot icon26/04/2010
Annual return made up to 2010-04-03 with full list of shareholders
dot icon23/04/2010
Director's details changed for Mr Nilesh Chouhan on 2009-10-01
dot icon23/04/2010
Director's details changed for Mrs Bharti Chouhan on 2009-10-01
dot icon26/05/2009
Registered office changed on 26/05/2009 from 15 kinross crescent loughborough leicestershire LE11 4UQ england
dot icon03/04/2009
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
02/02/2027
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
261.46K
-
0.00
282.51K
-
2022
3
384.13K
-
0.00
152.18K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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
Chouhan, Bharti
Director
03/04/2009 - 01/01/2015
-
Chouhan, Manish
Director
01/05/2012 - 30/09/2023
-
Chouhan, Anand
Director
04/04/2010 - 31/12/2011
-
Chouhan, Anand
Director
01/01/2015 - Present
-
Chouhan, Nilesh
Director
03/04/2009 - Present
-

Persons with Significant Control

4
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 BANDICOOT BOUTIQUE LIMITED

BANDICOOT BOUTIQUE LIMITED is an(a) Active company incorporated on 03/04/2009 with the registered office located at Unit 19 Charnwood Business Park, North Road, Loughborough, Leicestershire LE11 1LE. There are currently 2 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 BANDICOOT BOUTIQUE LIMITED?

toggle

BANDICOOT BOUTIQUE LIMITED is currently Active. It was registered on 03/04/2009 .

Where is BANDICOOT BOUTIQUE LIMITED located?

toggle

BANDICOOT BOUTIQUE LIMITED is registered at Unit 19 Charnwood Business Park, North Road, Loughborough, Leicestershire LE11 1LE.

What does BANDICOOT BOUTIQUE LIMITED do?

toggle

BANDICOOT BOUTIQUE LIMITED operates in the Retail sale via mail order houses or via Internet (47.91 - SIC 2007) sector.

What is the latest filing for BANDICOOT BOUTIQUE LIMITED?

toggle

The latest filing was on 05/05/2026: Change of details for Mr Anand Chouhan as a person with significant control on 2026-05-01.