BANTOUR LIMITED

Register to unlock more data on OkredoRegister

BANTOUR LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10734451

Incorporation date

21/04/2017

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Long Barn, Cobham Park Rd, Cobham KT11 3NECopy
copy info iconCopy
See on map
Latest events (Record since 21/04/2017)
dot icon16/03/2026
Termination of appointment of Eleanor Nicole Melling-Smith as a director on 2026-03-13
dot icon16/03/2026
Change of details for Mr Jordan Lewis Smith as a person with significant control on 2026-03-13
dot icon16/03/2026
Cessation of Eleanor Nicole Melling-Smith as a person with significant control on 2026-03-13
dot icon03/12/2025
Change of details for Mrs Eleanor Nicole Melling-Smith as a person with significant control on 2025-05-31
dot icon03/12/2025
Change of details for Mr Jordan Lewis Smith as a person with significant control on 2025-11-20
dot icon20/11/2025
Director's details changed for Mrs Eleanor Nicole Melling-Smith on 2025-05-31
dot icon20/11/2025
Director's details changed for Mr Jordan Lewis Smith on 2025-11-20
dot icon29/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon17/05/2025
Confirmation statement made on 2025-04-20 with no updates
dot icon30/12/2024
Total exemption full accounts made up to 2023-12-31
dot icon14/05/2024
Registered office address changed from 71 Queen Victoria Street London EC4V 4BE United Kingdom to The Long Barn Cobham Park Rd Cobham KT11 3NE on 2024-05-14
dot icon14/05/2024
Confirmation statement made on 2024-04-20 with no updates
dot icon26/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon19/09/2023
Satisfaction of charge 107344510001 in full
dot icon20/04/2023
Confirmation statement made on 2023-04-20 with no updates
dot icon26/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon20/04/2022
Confirmation statement made on 2022-04-20 with updates
dot icon11/03/2022
Resolutions
dot icon10/03/2022
Sub-division of shares on 2022-02-25
dot icon07/03/2022
Change of details for Mr Jordan Lewis Smith as a person with significant control on 2022-02-25
dot icon07/03/2022
Notification of Eleanor Nicole Melling-Smith as a person with significant control on 2022-02-25
dot icon07/03/2022
Appointment of Mrs Eleanor Nicole Melling-Smith as a director on 2022-02-25
dot icon24/02/2022
Director's details changed for Mr Jordan Lewis Smith on 2021-03-31
dot icon24/02/2022
Change of details for Mr Jordan Lewis Smith as a person with significant control on 2021-03-31
dot icon27/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon21/05/2021
Confirmation statement made on 2021-04-20 with no updates
dot icon09/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon07/05/2020
Confirmation statement made on 2020-04-20 with no updates
dot icon20/03/2020
Registration of charge 107344510001, created on 2020-03-19
dot icon29/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon03/10/2019
Current accounting period shortened from 2020-04-30 to 2019-12-31
dot icon23/04/2019
Confirmation statement made on 2019-04-20 with no updates
dot icon20/03/2019
Compulsory strike-off action has been discontinued
dot icon19/03/2019
First Gazette notice for compulsory strike-off
dot icon18/03/2019
Total exemption full accounts made up to 2018-04-30
dot icon23/04/2018
Confirmation statement made on 2018-04-20 with updates
dot icon13/03/2018
Registered office address changed from The Malt House 27 Kneesworth Street Royston Hertfordshire SG8 5AB United Kingdom to 71 Queen Victoria Street London EC4V 4BE on 2018-03-13
dot icon13/03/2018
Appointment of Mr Martin Smith as a secretary on 2018-03-12
dot icon12/03/2018
Termination of appointment of Mark Blundell as a secretary on 2018-03-12
dot icon24/04/2017
Appointment of Mr Mark Blundell as a secretary on 2017-04-21
dot icon21/04/2017
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
20/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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
1.09M
-
0.00
879.62K
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Jordan Lewis Smith
Director
21/04/2017 - Present
-
Mrs Eleanor Nicole Melling-Smith
Director
25/02/2022 - 13/03/2026
-
Smith, Martin
Secretary
12/03/2018 - Present
-
Blundell, Mark
Secretary
21/04/2017 - 12/03/2018
-

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

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 BANTOUR LIMITED

BANTOUR LIMITED is an(a) Active company incorporated on 21/04/2017 with the registered office located at The Long Barn, Cobham Park Rd, Cobham KT11 3NE. 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 BANTOUR LIMITED?

toggle

BANTOUR LIMITED is currently Active. It was registered on 21/04/2017 .

Where is BANTOUR LIMITED located?

toggle

BANTOUR LIMITED is registered at The Long Barn, Cobham Park Rd, Cobham KT11 3NE.

What does BANTOUR LIMITED do?

toggle

BANTOUR LIMITED operates in the Other sports activities (93.19/9 - SIC 2007) sector.

What is the latest filing for BANTOUR LIMITED?

toggle

The latest filing was on 16/03/2026: Termination of appointment of Eleanor Nicole Melling-Smith as a director on 2026-03-13.