BANDZIE LTD

Register to unlock more data on OkredoRegister

BANDZIE LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

08970768

Incorporation date

01/04/2014

Size

Full

Contacts

Registered address

Registered address

C/O Interpath Ltd 10, Fleet Place, London EC4M 7RBCopy
copy info iconCopy
See on map
Latest events (Record since 01/04/2014)
dot icon23/02/2026
Liquidators' statement of receipts and payments to 2025-12-19
dot icon24/01/2025
Register(s) moved to registered inspection location Senate Court Southernhay Gardens Exeter United Kingdom EX1 1NT
dot icon23/01/2025
Register inspection address has been changed to Senate Court Southernhay Gardens Exeter United Kingdom EX1 1NT
dot icon04/01/2025
Appointment of a voluntary liquidator
dot icon04/01/2025
Resolutions
dot icon04/01/2025
Declaration of solvency
dot icon04/01/2025
Registered office address changed from Building 4 2 Old Street Yard London United Kingdom EC1Y 8AF United Kingdom to C/O Interpath Ltd 10 Fleet Place London EC4M 7RB on 2025-01-04
dot icon10/12/2024
Statement by Directors
dot icon10/12/2024
Solvency Statement dated 13/11/24
dot icon10/12/2024
Resolutions
dot icon10/12/2024
Statement of capital on 2024-12-10
dot icon09/12/2024
Termination of appointment of Daniel Leon Gilbert as a director on 2024-12-09
dot icon23/09/2024
Appointment of Paul John Avery as a director on 2024-09-20
dot icon23/09/2024
Termination of appointment of Olivier De Canson as a director on 2024-09-20
dot icon05/03/2024
Confirmation statement made on 2024-03-03 with no updates
dot icon23/12/2023
Full accounts made up to 2023-03-31
dot icon28/03/2023
Total exemption full accounts made up to 2022-03-31
dot icon23/03/2023
Confirmation statement made on 2023-03-03 with updates
dot icon24/02/2023
Registered office address changed from Elsley Court 20-22 Great Titchfield Street London W1W 8BE United Kingdom to Building 4 2 Old Street Yard London United Kingdom EC1Y 8AF on 2023-02-24
dot icon19/12/2022
Previous accounting period shortened from 2022-04-30 to 2022-03-31
dot icon06/05/2022
Notification of Brain Labs Bidco Limited as a person with significant control on 2022-04-29
dot icon06/05/2022
Withdrawal of a person with significant control statement on 2022-05-06
dot icon04/05/2022
Appointment of Mr Olivier De Canson as a director on 2022-04-29
dot icon04/05/2022
Termination of appointment of Timothy Armoo as a director on 2022-04-29
dot icon04/05/2022
Appointment of Mr Daniel Leon Gilbert as a director on 2022-04-29
dot icon04/05/2022
Termination of appointment of Mitchell Babalola Christopher Fasanya as a director on 2022-04-29
dot icon04/05/2022
Termination of appointment of Ambrose Thompson Cooke as a director on 2022-04-29
dot icon29/04/2022
Director's details changed for Mr Mitchell Babalola Christopher Fasanya on 2022-04-27
dot icon29/04/2022
Director's details changed for Mr Ambrose Thompson Cooke on 2022-04-27
dot icon29/04/2022
Director's details changed for Mr Timothy Armoo on 2022-04-27
dot icon06/04/2022
Confirmation statement made on 2022-03-03 with no updates
dot icon05/04/2022
Second filing of Confirmation Statement dated 2021-03-03
dot icon22/03/2022
Second filing of Confirmation Statement dated 2021-03-03
dot icon25/02/2022
Total exemption full accounts made up to 2021-04-30
dot icon26/01/2022
Satisfaction of charge 089707680001 in full
dot icon23/03/2021
Total exemption full accounts made up to 2020-04-30
dot icon03/03/2021
Confirmation statement made on 2021-03-03 with updates
dot icon07/01/2021
Registration of charge 089707680001, created on 2021-01-07
dot icon02/10/2020
Resolutions
dot icon01/10/2020
Statement of capital following an allotment of shares on 2020-07-31
dot icon06/08/2020
Registered office address changed from 41 Tabernacle Street London EC2A 4AA England to Elsley Court 20-22 Great Titchfield Street London W1W 8BE on 2020-08-06
dot icon11/06/2020
Confirmation statement made on 2020-04-01 with updates
dot icon05/06/2020
Notification of a person with significant control statement
dot icon05/06/2020
Cessation of Ambrose Thompson Cooke as a person with significant control on 2019-07-10
dot icon05/06/2020
Cessation of Timothy Armoo as a person with significant control on 2019-07-10
dot icon05/06/2020
Change of details for Mr Ambrose Thompson Cooke as a person with significant control on 2016-04-06
dot icon05/06/2020
Change of details for Mr Timothy Armoo as a person with significant control on 2016-04-06
dot icon31/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon22/01/2020
Second filing of Confirmation Statement dated 01/04/2017
dot icon20/01/2020
Second filing of Confirmation Statement dated 01/04/2018
dot icon10/11/2019
Statement of capital following an allotment of shares on 2017-09-01
dot icon10/11/2019
Statement of capital following an allotment of shares on 2017-07-28
dot icon08/11/2019
Statement of capital following an allotment of shares on 2019-07-10
dot icon08/11/2019
Sub-division of shares on 2019-10-26
dot icon08/11/2019
Statement of capital following an allotment of shares on 2016-12-01
dot icon18/04/2019
Confirmation statement made on 2019-04-01 with no updates
dot icon28/02/2019
Total exemption full accounts made up to 2018-04-30
dot icon11/02/2019
Change of details for Mr Ambrose Thompson Cooke as a person with significant control on 2019-01-01
dot icon11/02/2019
Change of details for Mr Timothy Armoo as a person with significant control on 2019-01-01
dot icon11/02/2019
Change of details for Mr Timothy Armoo as a person with significant control on 2019-02-09
dot icon11/02/2019
Change of details for Mr Timothy Armoo as a person with significant control on 2019-01-01
dot icon11/02/2019
Change of details for Mr Ambrose Thompson Cooke as a person with significant control on 2019-01-01
dot icon11/02/2019
Change of details for Mr Timothy Armoo as a person with significant control on 2019-01-01
dot icon09/02/2019
Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 41 Tabernacle Street London EC2A 4AA on 2019-02-09
dot icon09/02/2019
Change of details for Mr Ambrose Thompson Cooke as a person with significant control on 2019-01-01
dot icon09/02/2019
Change of details for Mr Timothy Armoo as a person with significant control on 2019-02-09
dot icon14/04/2018
Confirmation statement made on 2018-04-01 with updates
dot icon31/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon30/01/2018
Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 20-22 Wenlock Road London N1 7GU on 2018-01-30
dot icon05/04/2017
Confirmation statement made on 2017-04-01 with updates
dot icon31/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon02/07/2016
Appointment of Mr Mitchell Babalola Christopher Fasanya as a director on 2016-07-02
dot icon07/06/2016
Annual return made up to 2016-04-01 with full list of shareholders
dot icon27/05/2016
Statement of capital following an allotment of shares on 2015-08-13
dot icon24/03/2016
Statement of capital following an allotment of shares on 2015-09-18
dot icon30/12/2015
Total exemption small company accounts made up to 2015-04-30
dot icon22/08/2015
Registered office address changed from 12 Penderry Rise London SE6 1HA to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2015-08-22
dot icon29/07/2015
Compulsory strike-off action has been discontinued
dot icon28/07/2015
First Gazette notice for compulsory strike-off
dot icon27/07/2015
Annual return made up to 2015-04-01 with full list of shareholders
dot icon27/07/2015
Registered office address changed from 35 Tileyard Studios Tileyard Road London N7 9AH United Kingdom to 12 Penderry Rise London SE6 1HA on 2015-07-27
dot icon17/06/2014
Resolutions
dot icon17/06/2014
Resolutions
dot icon17/06/2014
Statement of capital following an allotment of shares on 2014-04-15
dot icon01/04/2014
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon13 *

* during past year

Number of employees

53
2022
change arrow icon+66.77 % *

* during past year

Cash in Bank

£1,642,418.00

Confirmation

dot iconLast made up date
31/03/2023
dot iconNext confirmation date
03/03/2025
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
dot iconNext due on
31/03/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
40
1.36M
-
0.00
984.83K
-
2022
53
470.71K
-
0.00
1.64M
-
2022
53
470.71K
-
0.00
1.64M
-

Employees

2022

Employees

53 Ascended33 % *

Net Assets(GBP)

470.71K £Descended-65.32 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.64M £Ascended66.77 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fasanya, Mitchell Babalola Christopher
Director
02/07/2016 - 29/04/2022
15
De Canson, Olivier
Director
29/04/2022 - 20/09/2024
7
Mr Timothy Armoo
Director
01/04/2014 - 29/04/2022
5
Gilbert, Daniel Leon
Director
29/04/2022 - 09/12/2024
23
Avery, Paul John
Director
20/09/2024 - Present
17

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

384
BRADON SOFT FRUIT FARM LTDGround Floor, Baird Place Seebeck Place, Knowlhill, Milton Keynes MK5 8FR
Liquidation

Category:

Growing of other non-perennial crops

Comp. code:

10293977

Reg. date:

25/07/2016

Turnover:

-

No. of employees:

54
DJT POULTRY SERVICES LIMITEDLUCAS ROSS LIMITED, C/O Stanmore House 64-68 Blackburn Street, Manchester M26 2JS
Liquidation

Category:

Raising of poultry

Comp. code:

12440317

Reg. date:

04/02/2020

Turnover:

-

No. of employees:

54
SHEAN MUSHROOMS LTDMcaleer Jackson Ltd, 24 Dublin Road, Omagh, Co Tyrone BT78 1HE
Liquidation

Category:

Growing of other non-perennial crops

Comp. code:

NI670919

Reg. date:

09/07/2020

Turnover:

-

No. of employees:

68
GREEN LAND PD LIMITEDCavendish Mill, Stoney Middleton, Hope Valley, Derbyshire S32 4TH
Liquidation

Category:

Other mining and quarrying n.e.c.

Comp. code:

08050701

Reg. date:

30/04/2012

Turnover:

-

No. of employees:

63
FOXTROT REALISATIONS LIMITEDAzzurri House Walsall Business Park, Walsall Road, Walsall, West Midlands WS9 0RB
Liquidation

Category:

Manufacture of other products of wood; manufacture of articles of cork straw and plaiting materials

Comp. code:

00588937

Reg. date:

15/08/1957

Turnover:

-

No. of employees:

56

Description

copy info iconCopy

About BANDZIE LTD

BANDZIE LTD is an(a) Liquidation company incorporated on 01/04/2014 with the registered office located at C/O Interpath Ltd 10, Fleet Place, London EC4M 7RB. There is currently 1 active director according to the latest confirmation statement. Number of employees 53 according to last financial statements.

Frequently Asked Questions

What is the current status of BANDZIE LTD?

toggle

BANDZIE LTD is currently Liquidation. It was registered on 01/04/2014 .

Where is BANDZIE LTD located?

toggle

BANDZIE LTD is registered at C/O Interpath Ltd 10, Fleet Place, London EC4M 7RB.

What does BANDZIE LTD do?

toggle

BANDZIE LTD operates in the Advertising agencies (73.11 - SIC 2007) sector.

How many employees does BANDZIE LTD have?

toggle

BANDZIE LTD had 53 employees in 2022.

What is the latest filing for BANDZIE LTD?

toggle

The latest filing was on 23/02/2026: Liquidators' statement of receipts and payments to 2025-12-19.