BANTUWAY LIMITED

Register to unlock more data on OkredoRegister

BANTUWAY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03181280

Incorporation date

01/04/1996

Size

Unaudited abridged

Contacts

Registered address

Registered address

3-9a Caxton Street North, Canning Town, London E16 1JLCopy
copy info iconCopy
See on map
Latest events (Record since 01/04/1996)
dot icon07/04/2026
Confirmation statement made on 2026-03-22 with no updates
dot icon03/01/2026
Compulsory strike-off action has been discontinued
dot icon31/12/2025
Unaudited abridged accounts made up to 2024-12-31
dot icon02/12/2025
First Gazette notice for compulsory strike-off
dot icon04/04/2025
Confirmation statement made on 2025-03-22 with no updates
dot icon30/09/2024
Unaudited abridged accounts made up to 2023-12-31
dot icon04/04/2024
Confirmation statement made on 2024-03-22 with no updates
dot icon28/09/2023
Unaudited abridged accounts made up to 2022-12-31
dot icon01/04/2023
Confirmation statement made on 2023-03-22 with no updates
dot icon30/09/2022
Unaudited abridged accounts made up to 2021-12-31
dot icon22/03/2022
Confirmation statement made on 2022-03-22 with no updates
dot icon21/09/2021
Registration of charge 031812800006, created on 2021-09-09
dot icon12/07/2021
Total exemption full accounts made up to 2020-12-31
dot icon12/05/2021
Change of details for Mr Patrick Ikperha Ideh as a person with significant control on 2021-05-12
dot icon22/03/2021
Confirmation statement made on 2021-03-22 with updates
dot icon17/12/2020
Registration of charge 031812800005, created on 2020-12-10
dot icon18/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon28/05/2020
Cessation of Stella Maris Ideh as a person with significant control on 2020-05-27
dot icon27/05/2020
Confirmation statement made on 2020-05-27 with updates
dot icon02/09/2019
Confirmation statement made on 2019-07-17 with no updates
dot icon06/06/2019
Total exemption full accounts made up to 2018-12-31
dot icon02/08/2018
Registration of charge 031812800004, created on 2018-07-31
dot icon26/07/2018
Confirmation statement made on 2018-07-17 with no updates
dot icon07/06/2018
Total exemption full accounts made up to 2017-12-31
dot icon10/11/2017
Registered office address changed from 289 Brettenham Road London N18 2HF England to 3-9a Caxton Street North Canning Town London E16 1JL on 2017-11-10
dot icon30/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon17/07/2017
Confirmation statement made on 2017-07-17 with updates
dot icon12/06/2017
Termination of appointment of Syed Parvez Anwar as a director on 2017-05-25
dot icon07/06/2017
Termination of appointment of Syed Parvez Anwar as a director on 2017-06-06
dot icon07/06/2017
Termination of appointment of Harjit Singh Dulai as a director on 2017-06-06
dot icon31/05/2017
Confirmation statement made on 2017-05-31 with updates
dot icon31/05/2017
Appointment of Mr Harjit Singh Dulai as a director on 2017-05-25
dot icon31/05/2017
Appointment of Mr Syed Parvez Anwar as a director on 2017-05-25
dot icon30/05/2017
Confirmation statement made on 2017-05-25 with updates
dot icon25/05/2017
Termination of appointment of Harjit Singh Dulai as a director on 2017-05-25
dot icon25/05/2017
Termination of appointment of Syed Parvez Anwar as a director on 2017-05-25
dot icon25/05/2017
Registered office address changed from Europa House Harwich Industrial Estate Europa Way Harwich Essex CO12 4PT to 289 Brettenham Road London N18 2HF on 2017-05-25
dot icon28/04/2017
Confirmation statement made on 2017-04-15 with updates
dot icon27/04/2017
Total exemption small company accounts made up to 2015-12-31
dot icon23/12/2016
Previous accounting period shortened from 2016-04-30 to 2015-12-31
dot icon20/05/2016
Annual return made up to 2016-04-15 with full list of shareholders
dot icon09/09/2015
Total exemption small company accounts made up to 2015-04-30
dot icon22/05/2015
Second filing of AP01 previously delivered to Companies House
dot icon15/04/2015
Statement of capital following an allotment of shares on 2015-04-15
dot icon15/04/2015
Annual return made up to 2015-04-15 with full list of shareholders
dot icon15/04/2015
Director's details changed for Mr Harjit Dulai on 2015-04-15
dot icon15/04/2015
Appointment of Mr Harjit Dulai as a director on 2015-03-19
dot icon15/04/2015
Appointment of Mr Syed Anwar as a director on 2015-03-19
dot icon15/04/2015
Registered office address changed from 42-44 Hermit Road Canning Town London E16 to Europa House Harwich Industrial Estate Europa Way Harwich Essex CO12 4PT on 2015-04-15
dot icon02/04/2015
Annual return made up to 2015-04-01 with full list of shareholders
dot icon28/08/2014
Total exemption small company accounts made up to 2014-04-30
dot icon05/08/2014
Satisfaction of charge 3 in full
dot icon22/05/2014
Termination of appointment of Stella Maris Ideh as a director on 2014-05-22
dot icon22/04/2014
Annual return made up to 2014-04-01 with full list of shareholders
dot icon17/12/2013
Total exemption small company accounts made up to 2013-04-30
dot icon16/04/2013
Annual return made up to 2013-04-01 with full list of shareholders
dot icon22/11/2012
Total exemption small company accounts made up to 2012-04-30
dot icon20/11/2012
Appointment of Mrs Stella Maris Ideh as a director on 2012-11-20
dot icon02/04/2012
Annual return made up to 2012-04-01 with full list of shareholders
dot icon12/12/2011
Director's details changed for Mr Patrick Charles Ideh on 2011-11-09
dot icon10/11/2011
Total exemption small company accounts made up to 2011-04-30
dot icon10/09/2011
Particulars of a mortgage or charge / charge no: 3
dot icon11/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon11/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon07/04/2011
Annual return made up to 2011-04-01 with full list of shareholders
dot icon29/12/2010
Total exemption small company accounts made up to 2010-04-30
dot icon22/04/2010
Annual return made up to 2010-04-01 with full list of shareholders
dot icon22/04/2010
Director's details changed for Patrick Charles Ideh on 2010-04-01
dot icon22/10/2009
Total exemption small company accounts made up to 2009-04-30
dot icon18/06/2009
Return made up to 01/04/09; full list of members
dot icon27/12/2008
Total exemption small company accounts made up to 2008-04-30
dot icon19/09/2008
Return made up to 01/04/08; full list of members
dot icon03/03/2008
Total exemption small company accounts made up to 2007-04-30
dot icon08/06/2007
Return made up to 01/04/07; no change of members
dot icon27/11/2006
Total exemption small company accounts made up to 2006-04-30
dot icon04/04/2006
Return made up to 01/04/06; full list of members
dot icon07/02/2006
Total exemption small company accounts made up to 2005-04-30
dot icon08/06/2005
Return made up to 01/04/05; full list of members
dot icon09/02/2005
Total exemption small company accounts made up to 2004-04-30
dot icon13/04/2004
Return made up to 01/04/04; full list of members
dot icon24/02/2004
Accounts for a small company made up to 2003-04-30
dot icon10/06/2003
Return made up to 01/04/03; full list of members
dot icon19/11/2002
Total exemption small company accounts made up to 2002-04-30
dot icon28/05/2002
Return made up to 01/04/02; full list of members
dot icon07/01/2002
Total exemption small company accounts made up to 2001-04-30
dot icon24/05/2001
Return made up to 01/04/01; full list of members
dot icon15/01/2001
Accounts for a small company made up to 2000-04-30
dot icon05/05/2000
Return made up to 01/04/00; full list of members
dot icon12/04/2000
Particulars of mortgage/charge
dot icon30/03/2000
Full accounts made up to 1999-04-30
dot icon09/06/1999
Return made up to 01/04/99; no change of members
dot icon13/01/1999
Full accounts made up to 1998-04-30
dot icon09/11/1998
Particulars of mortgage/charge
dot icon01/05/1998
Return made up to 01/04/98; no change of members
dot icon01/02/1998
Full accounts made up to 1997-04-30
dot icon15/07/1997
Return made up to 01/04/97; full list of members
dot icon28/04/1996
Registered office changed on 28/04/96 from: 46A syon lane osterley middlesex TW7 5NQ
dot icon28/04/1996
New secretary appointed
dot icon28/04/1996
New director appointed
dot icon28/04/1996
Secretary resigned
dot icon28/04/1996
Director resigned
dot icon01/04/1996
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
22/03/2026
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
8
119.56K
-
0.00
158.61K
-
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
APEX COMPANY SERVICES LIMITED
Nominee Secretary
01/04/1996 - 22/04/1996
2389
APEX NOMINEES LIMITED
Nominee Director
01/04/1996 - 22/04/1996
2361
Ideh, Patrick Ikperha
Director
22/04/1996 - Present
2
Ideh, Stella Maris
Director
20/11/2012 - 22/05/2014
5
Dulai, Harjit Singh
Director
19/03/2015 - 25/05/2017
24

Persons with Significant Control

2
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 BANTUWAY LIMITED

BANTUWAY LIMITED is an(a) Active company incorporated on 01/04/1996 with the registered office located at 3-9a Caxton Street North, Canning Town, London E16 1JL. 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 BANTUWAY LIMITED?

toggle

BANTUWAY LIMITED is currently Active. It was registered on 01/04/1996 .

Where is BANTUWAY LIMITED located?

toggle

BANTUWAY LIMITED is registered at 3-9a Caxton Street North, Canning Town, London E16 1JL.

What does BANTUWAY LIMITED do?

toggle

BANTUWAY LIMITED operates in the Processing and preserving of meat (10.11 - SIC 2007) sector.

What is the latest filing for BANTUWAY LIMITED?

toggle

The latest filing was on 07/04/2026: Confirmation statement made on 2026-03-22 with no updates.