BEBUZEE LIMITED

Register to unlock more data on OkredoRegister

BEBUZEE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08289019

Incorporation date

12/11/2012

Size

Micro Entity

Contacts

Registered address

Registered address

4385, 08289019 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 12/11/2012)
dot icon23/04/2025
Compulsory strike-off action has been discontinued
dot icon22/04/2025
First Gazette notice for compulsory strike-off
dot icon22/04/2025
Confirmation statement made on 2025-03-31 with no updates
dot icon17/04/2025
Micro company accounts made up to 2024-03-31
dot icon24/02/2025
Registered office address changed from PO Box 4385 08289019 - Companies House Default Address Cardiff CF14 8LH to 27 Old Gloucester Street London WC1N 3AX on 2025-02-24
dot icon30/01/2025
Termination of appointment of David W Berkus as a director on 2025-01-29
dot icon30/01/2025
Micro company accounts made up to 2023-03-31
dot icon15/01/2025
Compulsory strike-off action has been discontinued
dot icon14/01/2025
Confirmation statement made on 2024-03-31 with no updates
dot icon09/07/2024
Compulsory strike-off action has been suspended
dot icon28/05/2024
First Gazette notice for compulsory strike-off
dot icon14/12/2023
Registered office address changed to PO Box 4385, 08289019 - Companies House Default Address, Cardiff, CF14 8LH on 2023-12-14
dot icon24/04/2023
Confirmation statement made on 2023-03-31 with no updates
dot icon31/12/2022
Micro company accounts made up to 2022-03-31
dot icon29/04/2022
Confirmation statement made on 2022-03-31 with no updates
dot icon30/04/2021
Micro company accounts made up to 2021-03-31
dot icon09/04/2021
Second filing of Confirmation Statement dated 2021-03-31
dot icon08/04/2021
Micro company accounts made up to 2020-03-31
dot icon06/04/2021
Second filing of Confirmation Statement dated 2021-03-31
dot icon31/03/2021
Consolidation of shares on 2021-03-18
dot icon31/03/2021
Statement of capital following an allotment of shares on 2021-03-31
dot icon31/03/2021
Confirmation statement made on 2021-03-31 with updates
dot icon18/03/2021
Statement of capital following an allotment of shares on 2021-03-18
dot icon20/08/2020
Confirmation statement made on 2020-07-08 with updates
dot icon31/03/2020
Micro company accounts made up to 2019-03-31
dot icon12/07/2019
Registration of charge 082890190001, created on 2019-07-11 without deed
dot icon08/07/2019
Confirmation statement made on 2019-07-08 with updates
dot icon30/05/2019
Change of details for Mr Joseph Onyero as a person with significant control on 2019-05-25
dot icon30/05/2019
Registered office address changed from , 30 Avenue Road, Bournemouth, BH2 5SL to PO Box 4385 Cardiff CF14 8LH on 2019-05-30
dot icon02/04/2019
Confirmation statement made on 2019-03-28 with updates
dot icon08/02/2019
Statement of capital following an allotment of shares on 2019-01-31
dot icon08/02/2019
Statement of capital following an allotment of shares on 2019-01-31
dot icon08/02/2019
Statement of capital following an allotment of shares on 2019-01-31
dot icon08/02/2019
Statement of capital following an allotment of shares on 2019-01-31
dot icon08/02/2019
Statement of capital following an allotment of shares on 2019-01-31
dot icon08/02/2019
Statement of capital following an allotment of shares on 2019-01-31
dot icon31/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon22/09/2018
Compulsory strike-off action has been discontinued
dot icon21/09/2018
Confirmation statement made on 2018-06-05 with updates
dot icon21/09/2018
Statement of capital following an allotment of shares on 2017-11-24
dot icon10/09/2018
Statement of capital following an allotment of shares on 2017-07-24
dot icon10/09/2018
Statement of capital following an allotment of shares on 2017-06-07
dot icon10/09/2018
Statement of capital following an allotment of shares on 2017-12-20
dot icon10/09/2018
Statement of capital following an allotment of shares on 2017-12-21
dot icon10/09/2018
Statement of capital following an allotment of shares on 2017-12-12
dot icon10/09/2018
Statement of capital following an allotment of shares on 2017-11-20
dot icon10/09/2018
Statement of capital following an allotment of shares on 2017-10-20
dot icon10/09/2018
Statement of capital following an allotment of shares on 2017-09-21
dot icon10/09/2018
Statement of capital following an allotment of shares on 2017-08-12
dot icon28/08/2018
First Gazette notice for compulsory strike-off
dot icon31/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon15/06/2017
Confirmation statement made on 2017-06-05 with updates
dot icon31/03/2017
Total exemption small company accounts made up to 2016-03-31
dot icon11/03/2017
Compulsory strike-off action has been discontinued
dot icon07/03/2017
First Gazette notice for compulsory strike-off
dot icon20/09/2016
Annual return made up to 2016-06-05 with full list of shareholders
dot icon17/09/2016
Compulsory strike-off action has been discontinued
dot icon06/09/2016
First Gazette notice for compulsory strike-off
dot icon29/03/2016
Compulsory strike-off action has been discontinued
dot icon26/03/2016
Total exemption small company accounts made up to 2015-03-31
dot icon08/03/2016
First Gazette notice for compulsory strike-off
dot icon22/12/2015
Appointment of David W Berkus as a director on 2015-11-23
dot icon15/12/2015
Director's details changed for Mr Joseph Onyero on 2015-12-02
dot icon01/09/2015
Previous accounting period extended from 2014-11-30 to 2015-03-31
dot icon04/07/2015
Annual return made up to 2015-06-05 with full list of shareholders
dot icon12/06/2015
Statement of capital following an allotment of shares on 2014-10-30
dot icon12/06/2015
Statement of capital following an allotment of shares on 2014-11-24
dot icon11/06/2015
Statement of capital following an allotment of shares on 2015-02-25
dot icon11/06/2015
Statement of capital following an allotment of shares on 2015-03-05
dot icon11/06/2015
Statement of capital following an allotment of shares on 2015-05-04
dot icon11/06/2015
Statement of capital following an allotment of shares on 2014-10-02
dot icon11/06/2015
Statement of capital following an allotment of shares on 2014-12-16
dot icon11/06/2015
Statement of capital following an allotment of shares on 2015-01-14
dot icon24/09/2014
Sub-division of shares on 2014-09-18
dot icon06/08/2014
Total exemption full accounts made up to 2013-11-30
dot icon24/06/2014
Annual return made up to 2014-06-23 with full list of shareholders
dot icon24/06/2014
Statement of capital following an allotment of shares on 2014-06-24
dot icon16/06/2014
Certificate of change of name
dot icon10/06/2014
Registered office address changed from , 54 st. Margarets Road, Peterborough, PE2 9EA on 2014-06-10
dot icon21/05/2014
Change of name notice
dot icon29/11/2013
Annual return made up to 2013-11-14 with full list of shareholders
dot icon15/11/2012
Annual return made up to 2012-11-14 with full list of shareholders
dot icon14/11/2012
Appointment of Mr Joseph Onyero as a director
dot icon14/11/2012
Registered office address changed from , 229 Whittington Road, London, N22 8YW, United Kingdom on 2012-11-14
dot icon13/11/2012
Termination of appointment of Graham Cowan as a director
dot icon12/11/2012
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
31/03/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
69.47M
-
0.00
-
-
2021
0
69.47M
-
0.00
-
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

69.47M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cowan, Graham
Director
12/11/2012 - 12/11/2012
1089
Mr Joseph Onyero
Director
14/11/2012 - Present
-
David W Berkus
Director
23/11/2015 - 29/01/2025
-

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BEBUZEE LIMITED

BEBUZEE LIMITED is an(a) Active company incorporated on 12/11/2012 with the registered office located at 4385, 08289019 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BEBUZEE LIMITED?

toggle

BEBUZEE LIMITED is currently Active. It was registered on 12/11/2012 .

Where is BEBUZEE LIMITED located?

toggle

BEBUZEE LIMITED is registered at 4385, 08289019 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does BEBUZEE LIMITED do?

toggle

BEBUZEE LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for BEBUZEE LIMITED?

toggle

The latest filing was on 23/04/2025: Compulsory strike-off action has been discontinued.