BARMY BUTTERCUP LIMITED

Register to unlock more data on OkredoRegister

BARMY BUTTERCUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06274577

Incorporation date

11/06/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

5 Technology Park, Colindeep Lane, London NW9 6BXCopy
copy info iconCopy
See on map
Latest events (Record since 11/06/2007)
dot icon17/07/2025
Total exemption full accounts made up to 2024-12-31
dot icon25/06/2025
Confirmation statement made on 2025-06-04 with no updates
dot icon05/07/2024
Total exemption full accounts made up to 2023-12-31
dot icon12/06/2024
Confirmation statement made on 2024-06-04 with no updates
dot icon08/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon22/06/2023
Change of details for E.D.L. Investments Limited as a person with significant control on 2016-04-06
dot icon22/06/2023
Change of details for E.D.L. Investments Limited as a person with significant control on 2023-03-16
dot icon22/06/2023
Confirmation statement made on 2023-06-04 with no updates
dot icon16/03/2023
Registered office address changed from 2 Putney Hill London SW15 6AB to 5 Technology Park Colindeep Lane London NW9 6BX on 2023-03-16
dot icon16/03/2023
Appointment of Neroli Louise Day Lacey as a director on 2023-03-14
dot icon16/03/2023
Appointment of Maurice Lawson as a director on 2023-03-14
dot icon16/03/2023
Termination of appointment of Richard Martin Frimston as a director on 2023-03-14
dot icon16/03/2023
Termination of appointment of Russell-Cooke Trust Company as a director on 2023-03-14
dot icon16/03/2023
Termination of appointment of Russell-Cooke Trust Company as a secretary on 2023-03-14
dot icon30/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon09/06/2022
Confirmation statement made on 2022-06-04 with no updates
dot icon28/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon30/07/2021
Confirmation statement made on 2021-06-04 with no updates
dot icon15/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon04/06/2020
Confirmation statement made on 2020-06-04 with no updates
dot icon30/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon18/06/2019
Confirmation statement made on 2019-06-12 with no updates
dot icon11/10/2018
Appointment of Mr Richard Martin Frimston as a director on 2018-09-24
dot icon11/10/2018
Appointment of Russell-Cooke Trust Company as a director on 2018-09-24
dot icon11/10/2018
Appointment of Russell-Cooke Trust Company as a secretary on 2018-09-24
dot icon11/10/2018
Termination of appointment of Ernest Edward Chapman as a director on 2018-09-24
dot icon11/10/2018
Termination of appointment of Ernest Edward Chapman as a secretary on 2018-09-24
dot icon31/08/2018
Total exemption full accounts made up to 2017-12-31
dot icon26/06/2018
Confirmation statement made on 2018-06-12 with no updates
dot icon23/06/2017
Confirmation statement made on 2017-06-12 with updates
dot icon21/03/2017
Total exemption full accounts made up to 2016-12-31
dot icon04/07/2016
Annual return made up to 2016-06-12 with full list of shareholders
dot icon05/05/2016
Total exemption small company accounts made up to 2015-12-31
dot icon08/07/2015
Annual return made up to 2015-06-12 with full list of shareholders
dot icon13/04/2015
Total exemption small company accounts made up to 2014-12-31
dot icon09/09/2014
Total exemption full accounts made up to 2013-12-31
dot icon17/06/2014
Annual return made up to 2014-06-12 with full list of shareholders
dot icon04/10/2013
Total exemption full accounts made up to 2012-12-31
dot icon18/06/2013
Annual return made up to 2013-06-12 with full list of shareholders
dot icon31/07/2012
Full accounts made up to 2011-12-31
dot icon22/06/2012
Annual return made up to 2012-06-12 with full list of shareholders
dot icon11/06/2012
Annual return made up to 2012-06-11 with full list of shareholders
dot icon06/10/2011
Accounts for a small company made up to 2010-12-31
dot icon27/06/2011
Annual return made up to 2011-06-11 with full list of shareholders
dot icon27/06/2011
Director's details changed for Mr Ernest Edward Chapman on 2011-06-11
dot icon27/06/2011
Secretary's details changed for Mr Ernest Edward Chapman on 2011-06-11
dot icon27/06/2011
Registered office address changed from Whin Hill Farm Askwith North Yorkshire LS21 2JJ on 2011-06-27
dot icon01/02/2011
Auditor's resignation
dot icon03/10/2010
Accounts for a small company made up to 2009-12-31
dot icon17/06/2010
Annual return made up to 2010-06-11 with full list of shareholders
dot icon25/03/2010
Termination of appointment of Jeffrey Day as a director
dot icon03/02/2010
Accounts for a small company made up to 2008-12-31
dot icon18/01/2010
Statement of capital following an allotment of shares on 2008-01-02
dot icon22/06/2009
Return made up to 11/06/09; full list of members
dot icon22/05/2009
Appointment terminated director virginia lawson-mayer
dot icon20/06/2008
Return made up to 11/06/08; full list of members
dot icon11/02/2008
Accounts for a dormant company made up to 2007-12-31
dot icon11/02/2008
Accounting reference date shortened from 30/06/08 to 31/12/07
dot icon12/06/2007
New director appointed
dot icon12/06/2007
New secretary appointed;new director appointed
dot icon12/06/2007
Registered office changed on 12/06/07 from: marquess court 69 southampton row london WC1B 4ET
dot icon11/06/2007
New director appointed
dot icon11/06/2007
Director resigned
dot icon11/06/2007
Secretary resigned
dot icon11/06/2007
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
04/06/2026
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
6.14M
-
0.00
276.29K
-
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Russell-Cooke Trust Company
Corporate Secretary
24/09/2018 - 14/03/2023
8
Russell-Cooke Trust Company
Corporate Director
24/09/2018 - 14/03/2023
8
Lawson, Maurice
Director
14/03/2023 - Present
-
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
11/06/2007 - 11/06/2007
10049
LONDON LAW SERVICES LIMITED
Nominee Director
11/06/2007 - 11/06/2007
9963

Persons with Significant Control

1
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 BARMY BUTTERCUP LIMITED

BARMY BUTTERCUP LIMITED is an(a) Active company incorporated on 11/06/2007 with the registered office located at 5 Technology Park, Colindeep Lane, London NW9 6BX. 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 BARMY BUTTERCUP LIMITED?

toggle

BARMY BUTTERCUP LIMITED is currently Active. It was registered on 11/06/2007 .

Where is BARMY BUTTERCUP LIMITED located?

toggle

BARMY BUTTERCUP LIMITED is registered at 5 Technology Park, Colindeep Lane, London NW9 6BX.

What does BARMY BUTTERCUP LIMITED do?

toggle

BARMY BUTTERCUP LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BARMY BUTTERCUP LIMITED?

toggle

The latest filing was on 17/07/2025: Total exemption full accounts made up to 2024-12-31.