BANDIT UK LIMITED

Register to unlock more data on OkredoRegister

BANDIT UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05098497

Incorporation date

08/04/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 Park Gardens, Yeovil BA20 1DWCopy
copy info iconCopy
See on map
Latest events (Record since 08/04/2004)
dot icon16/04/2026
Total exemption full accounts made up to 2025-09-30
dot icon13/10/2025
Confirmation statement made on 2025-10-03 with no updates
dot icon25/04/2025
Total exemption full accounts made up to 2024-09-30
dot icon10/10/2024
Confirmation statement made on 2024-10-03 with updates
dot icon17/05/2024
Statement of capital following an allotment of shares on 2024-04-16
dot icon17/04/2024
Total exemption full accounts made up to 2023-09-30
dot icon10/01/2024
Statement of capital following an allotment of shares on 2023-12-31
dot icon03/10/2023
Confirmation statement made on 2023-10-03 with updates
dot icon26/05/2023
Notification of Steve Marchesi as a person with significant control on 2023-05-01
dot icon26/05/2023
Cessation of Enzo Pietro Koflach as a person with significant control on 2023-04-30
dot icon11/05/2023
Confirmation statement made on 2023-05-01 with updates
dot icon02/05/2023
Termination of appointment of Enzo Pietro Koflach as a director on 2023-04-30
dot icon02/05/2023
Appointment of Mr. Neil Chrismas as a director on 2023-05-01
dot icon02/05/2023
Appointment of Steve Marchesi as a director on 2023-05-01
dot icon02/05/2023
Termination of appointment of Karen Koflach as a secretary on 2023-04-30
dot icon02/05/2023
Registered office address changed from 13 st. Marys Garth Buxted Uckfield TN22 4LY England to 1 Park Gardens Yeovil BA20 1DW on 2023-05-02
dot icon13/04/2023
Total exemption full accounts made up to 2022-09-30
dot icon23/06/2022
Unaudited abridged accounts made up to 2021-09-30
dot icon29/04/2022
Notification of Bandit Nv as a person with significant control on 2022-04-29
dot icon29/04/2022
Cessation of Alfons Gerard Regina Vandoninck as a person with significant control on 2022-04-29
dot icon29/04/2022
Confirmation statement made on 2022-04-29 with updates
dot icon18/05/2021
Confirmation statement made on 2021-05-10 with updates
dot icon29/04/2021
Total exemption full accounts made up to 2020-09-30
dot icon20/05/2020
Confirmation statement made on 2020-05-10 with updates
dot icon29/01/2020
Total exemption full accounts made up to 2019-09-30
dot icon13/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon10/05/2019
Confirmation statement made on 2019-05-10 with updates
dot icon20/04/2018
Total exemption full accounts made up to 2017-09-30
dot icon17/04/2018
Confirmation statement made on 2018-04-08 with updates
dot icon17/04/2018
Cessation of Richard John Lewis as a person with significant control on 2018-04-10
dot icon17/04/2018
Appointment of Mrs. Karen Koflach as a secretary on 2018-04-10
dot icon17/04/2018
Termination of appointment of Richard John Lewis as a secretary on 2018-04-10
dot icon17/04/2018
Termination of appointment of Richard John Lewis as a director on 2018-04-10
dot icon17/04/2018
Registered office address changed from 8 Hardwick Avenue Chepstow Monmouthshire NP16 5DJ to 13 st. Marys Garth Buxted Uckfield TN22 4LY on 2018-04-17
dot icon25/05/2017
Total exemption small company accounts made up to 2016-09-30
dot icon12/04/2017
Confirmation statement made on 2017-04-08 with updates
dot icon03/02/2017
Resolutions
dot icon16/01/2017
Statement of capital following an allotment of shares on 2017-01-16
dot icon11/04/2016
Director's details changed for Enzo Pietro Koflach on 2015-05-07
dot icon11/04/2016
Annual return made up to 2016-04-08 with full list of shareholders
dot icon30/03/2016
Total exemption small company accounts made up to 2015-09-30
dot icon25/11/2015
Resolutions
dot icon25/11/2015
Purchase of own shares.
dot icon21/04/2015
Annual return made up to 2015-04-08 with full list of shareholders
dot icon04/02/2015
Total exemption small company accounts made up to 2014-09-30
dot icon27/05/2014
Total exemption small company accounts made up to 2013-09-30
dot icon11/04/2014
Annual return made up to 2014-04-08 with full list of shareholders
dot icon11/04/2014
Termination of appointment of Keith Holland as a director
dot icon11/04/2014
Termination of appointment of Keith Holland as a director
dot icon15/04/2013
Annual return made up to 2013-04-08 with full list of shareholders
dot icon12/02/2013
Total exemption small company accounts made up to 2012-09-30
dot icon10/04/2012
Annual return made up to 2012-04-08 with full list of shareholders
dot icon06/02/2012
Total exemption small company accounts made up to 2011-09-30
dot icon03/05/2011
Cancellation of shares. Statement of capital on 2011-05-03
dot icon03/05/2011
Cancellation of shares. Statement of capital on 2011-05-03
dot icon03/05/2011
Purchase of own shares.
dot icon19/04/2011
Statement of capital following an allotment of shares on 2011-04-19
dot icon19/04/2011
Annual return made up to 2011-04-08 with full list of shareholders
dot icon23/03/2011
Total exemption small company accounts made up to 2010-09-30
dot icon20/04/2010
Total exemption small company accounts made up to 2009-09-30
dot icon14/04/2010
Annual return made up to 2010-04-08 with full list of shareholders
dot icon14/04/2010
Director's details changed for Richard John Lewis on 2010-04-08
dot icon14/04/2010
Director's details changed for Alfons Gerard Regina Vandoninck on 2010-04-08
dot icon14/04/2010
Director's details changed for Enzo Pietro Koflach on 2010-04-08
dot icon14/04/2010
Director's details changed for Keith Lawrence Holland on 2010-04-08
dot icon08/04/2009
Return made up to 08/04/09; full list of members
dot icon23/02/2009
Total exemption full accounts made up to 2008-09-30
dot icon25/07/2008
Amended accounts made up to 2007-09-30
dot icon09/04/2008
Return made up to 08/04/08; full list of members
dot icon24/01/2008
Total exemption full accounts made up to 2007-09-30
dot icon27/06/2007
£ ic 1142/1100 30/05/07 £ sr 42@1=42
dot icon13/06/2007
Ad 30/05/07--------- £ si 42@1=42 £ ic 1100/1142
dot icon13/06/2007
Resolutions
dot icon03/05/2007
Total exemption full accounts made up to 2006-09-30
dot icon19/04/2007
Return made up to 08/04/07; full list of members
dot icon10/04/2006
Return made up to 08/04/06; full list of members
dot icon10/04/2006
Location of register of members
dot icon07/03/2006
Total exemption full accounts made up to 2005-09-30
dot icon28/02/2006
Registered office changed on 28/02/06 from: billhurst lingfield common road lingfield surrey RH7 6BZ
dot icon19/12/2005
Resolutions
dot icon26/09/2005
New secretary appointed
dot icon22/09/2005
Secretary resigned
dot icon19/04/2005
Return made up to 08/04/05; full list of members
dot icon29/09/2004
Accounting reference date extended from 30/04/05 to 30/09/05
dot icon20/09/2004
New director appointed
dot icon24/08/2004
Director's particulars changed
dot icon06/07/2004
New director appointed
dot icon02/07/2004
Memorandum and Articles of Association
dot icon28/06/2004
New director appointed
dot icon28/06/2004
New secretary appointed
dot icon28/06/2004
New director appointed
dot icon28/06/2004
Registered office changed on 28/06/04 from: 1 mitchell lane bristol BS1 6BU
dot icon28/06/2004
Nc inc already adjusted 29/04/04
dot icon28/06/2004
Resolutions
dot icon28/06/2004
Resolutions
dot icon24/06/2004
Certificate of change of name
dot icon22/06/2004
Secretary resigned
dot icon22/06/2004
Director resigned
dot icon08/04/2004
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
30/09/2024
dot iconNext confirmation date
03/10/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
253.49K
-
0.00
179.64K
-
2022
2
263.06K
-
0.00
202.94K
-
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Vandoninck, Alfons Gerard Regina
Director
29/04/2004 - Present
-
Koflach, Enzo Pietro
Director
29/04/2004 - 30/04/2023
-
INSTANT COMPANIES LIMITED
Nominee Director
07/04/2004 - 28/04/2004
43699
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
07/04/2004 - 28/04/2004
99600
Holland, Keith Lawrence
Director
28/04/2004 - 29/09/2013
-

Persons with Significant Control

7
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 BANDIT UK LIMITED

BANDIT UK LIMITED is an(a) Active company incorporated on 08/04/2004 with the registered office located at 1 Park Gardens, Yeovil BA20 1DW. There are currently 3 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 BANDIT UK LIMITED?

toggle

BANDIT UK LIMITED is currently Active. It was registered on 08/04/2004 .

Where is BANDIT UK LIMITED located?

toggle

BANDIT UK LIMITED is registered at 1 Park Gardens, Yeovil BA20 1DW.

What does BANDIT UK LIMITED do?

toggle

BANDIT UK LIMITED operates in the Other engineering activities (71.12/9 - SIC 2007) sector.

What is the latest filing for BANDIT UK LIMITED?

toggle

The latest filing was on 16/04/2026: Total exemption full accounts made up to 2025-09-30.