BAZOOKA CANDY BRANDS INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

BAZOOKA CANDY BRANDS INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07459738

Incorporation date

03/12/2010

Size

Full

Contacts

Registered address

Registered address

1 Eton Street, 3rd Floor, Richmond TW9 1AGCopy
copy info iconCopy
See on map
Latest events (Record since 03/12/2010)
dot icon17/02/2026
Confirmation statement made on 2025-12-05 with no updates
dot icon28/08/2025
Full accounts made up to 2024-12-31
dot icon17/04/2025
Registered office address changed from 15 Petersham Road Richmond Surrey TW10 6TP to 1 Eton Street 3rd Floor Richmond TW9 1AG on 2025-04-17
dot icon16/12/2024
Confirmation statement made on 2024-12-05 with no updates
dot icon25/09/2024
Full accounts made up to 2023-12-30
dot icon25/04/2024
Full accounts made up to 2022-12-31
dot icon25/01/2024
Change of details for The Bazooka Companies, Llc as a person with significant control on 2023-10-06
dot icon25/01/2024
Change of details for The Bazooka Companies, Llc as a person with significant control on 2023-10-06
dot icon24/01/2024
Confirmation statement made on 2023-12-05 with updates
dot icon17/01/2024
Notification of The Bazooka Companies, Llc as a person with significant control on 2023-10-06
dot icon11/01/2024
Cessation of Michael Brandstaedter as a person with significant control on 2023-10-06
dot icon05/10/2023
Appointment of Anthony Jacobs as a director on 2023-10-03
dot icon03/10/2023
Termination of appointment of Michael Neil Brandstaedter as a director on 2023-10-03
dot icon09/08/2023
Satisfaction of charge 1 in full
dot icon08/01/2023
Full accounts made up to 2022-01-01
dot icon16/12/2022
Confirmation statement made on 2022-12-05 with no updates
dot icon20/10/2022
Cessation of The Topps Company Incorporated as a person with significant control on 2021-12-30
dot icon16/12/2021
Confirmation statement made on 2021-12-05 with no updates
dot icon20/09/2021
Full accounts made up to 2021-01-02
dot icon16/03/2021
Amended full accounts made up to 2019-12-28
dot icon07/12/2020
Confirmation statement made on 2020-12-05 with no updates
dot icon12/11/2020
Notification of Michael Brandstaedter as a person with significant control on 2020-11-12
dot icon01/10/2020
Total exemption full accounts made up to 2019-12-28
dot icon05/12/2019
Confirmation statement made on 2019-12-05 with no updates
dot icon24/09/2019
Full accounts made up to 2018-12-29
dot icon03/06/2019
Termination of appointment of Andrew Barnes as a secretary on 2019-05-10
dot icon04/04/2019
Cessation of Topps Mk Holdings Ltd as a person with significant control on 2018-11-01
dot icon04/04/2019
Notification of The Topps Company Incorporated as a person with significant control on 2018-11-01
dot icon04/04/2019
Appointment of Mr Antonios Psathas as a secretary on 2019-04-01
dot icon17/12/2018
Confirmation statement made on 2018-12-05 with no updates
dot icon13/07/2018
Full accounts made up to 2017-12-30
dot icon01/02/2018
Confirmation statement made on 2017-12-05 with no updates
dot icon03/11/2017
Appointment of Mr Andrew Barnes as a secretary
dot icon03/11/2017
Termination of appointment of Desiree Eileen Cuffe as a secretary on 2017-11-03
dot icon03/11/2017
Appointment of Mr Andrew Barnes as a secretary on 2017-11-03
dot icon03/11/2017
Termination of appointment of Desiree Eileen Cuffe as a director on 2017-10-27
dot icon03/10/2017
Full accounts made up to 2016-12-31
dot icon05/12/2016
Confirmation statement made on 2016-12-05 with updates
dot icon30/09/2016
Full accounts made up to 2015-12-26
dot icon05/01/2016
Annual return made up to 2015-12-04 with full list of shareholders
dot icon26/11/2015
Registered office address changed from Second and Third Floors Peregrine House 26-28 Paradise Road Richmond Surrey TW9 1SE to 15 Petersham Road Richmond Surrey TW10 6TP on 2015-11-26
dot icon05/11/2015
Appointment of Mrs Desiree Eileen Cuffe as a director on 2015-10-19
dot icon12/10/2015
Full accounts made up to 2014-12-27
dot icon18/12/2014
Annual return made up to 2014-12-03 with full list of shareholders
dot icon14/08/2014
Appointment of Mr David Alexander Collier as a director on 2014-08-14
dot icon04/07/2014
Full accounts made up to 2013-12-28
dot icon28/05/2014
Termination of appointment of Stephen Lester Carson as a director
dot icon04/12/2013
Annual return made up to 2013-12-03 with full list of shareholders
dot icon04/12/2013
Termination of appointment of Robin Helfer as a director
dot icon26/09/2013
Full accounts made up to 2012-12-29
dot icon05/06/2013
Appointment of Mr Michael Brandstaedter as a director
dot icon16/05/2013
Termination of appointment of Ryan O'hara as a director
dot icon16/05/2013
Appointment of Mrs Robin Beichman Helfer as a director
dot icon16/05/2013
Termination of appointment of Ryan O'hara as a director
dot icon13/02/2013
Annual return made up to 2012-12-03 with full list of shareholders
dot icon12/02/2013
Appointment of Mrs Desiree Eileen Cuffe as a secretary
dot icon12/02/2013
Termination of appointment of Nicholas West as a secretary
dot icon06/09/2012
Full accounts made up to 2011-12-31
dot icon24/08/2012
Termination of appointment of Andrew Jacob Gasper as a director
dot icon24/08/2012
Appointment of Nicholas West as a secretary
dot icon09/12/2011
Annual return made up to 2011-12-03 with full list of shareholders
dot icon13/05/2011
Registered office address changed from 18 Vincent Avenue, Crownhill Business Centre Milton Keynes MK8 0AW United Kingdom on 2011-05-13
dot icon25/03/2011
Particulars of a mortgage or charge / charge no: 1
dot icon02/02/2011
Statement of capital following an allotment of shares on 2011-01-01
dot icon10/12/2010
Appointment of Ryan O'hara as a director
dot icon10/12/2010
Appointment of Andrew Jacob Gasper as a director
dot icon10/12/2010
Appointment of Stephen Lester Carson as a director
dot icon10/12/2010
Termination of appointment of Huntsmoor Limited as a director
dot icon10/12/2010
Termination of appointment of Richard Michael Bursby as a director
dot icon10/12/2010
Termination of appointment of Huntsmoor Nominees Limited as a director
dot icon10/12/2010
Termination of appointment of Taylor Wessing Secretaries Limited as a secretary
dot icon10/12/2010
Registered office address changed from 5 New Street Square London EC4A 3TW United Kingdom on 2010-12-10
dot icon03/12/2010
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

26
2021
change arrow icon0 % *

* during past year

Cash in Bank

£6,632,221.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
05/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
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(EUR)
Total Assets(EUR)
Turnover(EUR)
Cash in Bank(EUR)
Total Liabilities(EUR)
2021
26
3.16M
-
0.00
6.63M
-
2021
26
3.16M
-
0.00
6.63M
-

Employees

2021

Employees

26 Ascended- *

Net Assets(EUR)

3.16M £Ascended- *

Total Assets(EUR)

-

Turnover(EUR)

0.00 £Ascended- *

Cash in Bank(EUR)

6.63M £Ascended- *

Total Liabilities(EUR)

-
*over the last year starting selected period

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HUNTSMOOR NOMINEES LIMITED
Corporate Director
03/12/2010 - 10/12/2010
1013
Bursby, Richard Michael
Director
03/12/2010 - 10/12/2010
521
HUNTSMOOR LIMITED
Corporate Director
03/12/2010 - 10/12/2010
1013
Carson, Stephen
Director
10/12/2010 - 16/05/2014
1
Gasper, Andrew Jacob
Director
10/12/2010 - 13/04/2012
1

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

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About BAZOOKA CANDY BRANDS INTERNATIONAL LIMITED

BAZOOKA CANDY BRANDS INTERNATIONAL LIMITED is an(a) Active company incorporated on 03/12/2010 with the registered office located at 1 Eton Street, 3rd Floor, Richmond TW9 1AG. There are currently 3 active directors according to the latest confirmation statement. Number of employees 26 according to last financial statements.

Frequently Asked Questions

What is the current status of BAZOOKA CANDY BRANDS INTERNATIONAL LIMITED?

toggle

BAZOOKA CANDY BRANDS INTERNATIONAL LIMITED is currently Active. It was registered on 03/12/2010 .

Where is BAZOOKA CANDY BRANDS INTERNATIONAL LIMITED located?

toggle

BAZOOKA CANDY BRANDS INTERNATIONAL LIMITED is registered at 1 Eton Street, 3rd Floor, Richmond TW9 1AG.

What does BAZOOKA CANDY BRANDS INTERNATIONAL LIMITED do?

toggle

BAZOOKA CANDY BRANDS INTERNATIONAL LIMITED operates in the Wholesale of sugar and chocolate and sugar confectionery (46.36 - SIC 2007) sector.

How many employees does BAZOOKA CANDY BRANDS INTERNATIONAL LIMITED have?

toggle

BAZOOKA CANDY BRANDS INTERNATIONAL LIMITED had 26 employees in 2021.

What is the latest filing for BAZOOKA CANDY BRANDS INTERNATIONAL LIMITED?

toggle

The latest filing was on 17/02/2026: Confirmation statement made on 2025-12-05 with no updates.