BEMBOM LTD

Register to unlock more data on OkredoRegister

BEMBOM LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03799033

Incorporation date

01/07/1999

Size

Micro Entity

Contacts

Registered address

Registered address

37 St. Margarets Street, Canterbury, Kent CT1 2TUCopy
copy info iconCopy
See on map
Latest events (Record since 01/07/1999)
dot icon26/09/2025
Micro company accounts made up to 2025-06-30
dot icon16/09/2025
Confirmation statement made on 2025-09-16 with no updates
dot icon29/07/2025
Previous accounting period extended from 2024-12-31 to 2025-06-30
dot icon27/09/2024
Micro company accounts made up to 2023-12-31
dot icon19/09/2024
Confirmation statement made on 2024-09-16 with no updates
dot icon18/09/2023
Confirmation statement made on 2023-09-16 with no updates
dot icon13/09/2023
Micro company accounts made up to 2022-12-31
dot icon29/09/2022
Micro company accounts made up to 2021-12-31
dot icon16/09/2022
Confirmation statement made on 2022-09-16 with no updates
dot icon12/10/2021
Confirmation statement made on 2021-09-16 with no updates
dot icon23/09/2021
Micro company accounts made up to 2020-12-31
dot icon15/02/2021
Secretary's details changed for Dawn Bembom on 2021-02-12
dot icon12/02/2021
Director's details changed for Mrs Dawn Carol Bembom on 2021-02-12
dot icon12/02/2021
Director's details changed for Johannes Hendrikus Christoffel Bembom on 2021-02-12
dot icon16/12/2020
Micro company accounts made up to 2019-12-31
dot icon17/09/2020
Confirmation statement made on 2020-09-16 with updates
dot icon07/07/2020
Confirmation statement made on 2020-07-01 with no updates
dot icon24/09/2019
Micro company accounts made up to 2018-12-31
dot icon01/08/2019
Confirmation statement made on 2019-07-01 with no updates
dot icon20/07/2018
Micro company accounts made up to 2017-12-31
dot icon03/07/2018
Confirmation statement made on 2018-07-01 with no updates
dot icon14/09/2017
Micro company accounts made up to 2016-12-31
dot icon14/07/2017
Confirmation statement made on 2017-07-01 with updates
dot icon28/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon01/07/2016
Confirmation statement made on 2016-07-01 with updates
dot icon22/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon01/07/2015
Annual return made up to 2015-07-01 with full list of shareholders
dot icon15/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon02/07/2014
Annual return made up to 2014-07-01 with full list of shareholders
dot icon26/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon04/07/2013
Annual return made up to 2013-07-01 with full list of shareholders
dot icon26/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon06/08/2012
Annual return made up to 2012-07-01 with full list of shareholders
dot icon02/11/2011
Accounts for a dormant company made up to 2010-12-31
dot icon18/08/2011
Annual return made up to 2011-07-01 with full list of shareholders
dot icon23/02/2011
Appointment of Dawn Bembom as a director
dot icon17/02/2011
Appointment of Dawn Bembom as a secretary
dot icon17/02/2011
Statement of capital following an allotment of shares on 2010-11-05
dot icon17/02/2011
Termination of appointment of Reeves Company Secretarial Limited as a secretary
dot icon04/11/2010
Certificate of change of name
dot icon04/11/2010
Change of name notice
dot icon25/10/2010
Secretary's details changed for Reeves & Neylan Services Limited on 2010-09-22
dot icon22/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon28/07/2010
Annual return made up to 2010-07-01 with full list of shareholders
dot icon27/07/2010
Secretary's details changed for Reeves & Neylan Services Limited on 2010-07-01
dot icon27/07/2010
Director's details changed for Johannes Hendrikus Christoffel Bembom on 2010-07-01
dot icon27/07/2010
Registered office address changed from 77 Biggin Street Dover Kent CT16 1BB on 2010-07-27
dot icon27/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon18/08/2009
Secretary appointed reeves & neylan services LIMITED
dot icon30/07/2009
Return made up to 01/07/09; full list of members
dot icon27/07/2009
Appointment terminated secretary richard beedell
dot icon15/08/2008
Return made up to 01/07/08; full list of members
dot icon10/03/2008
Accounts for a dormant company made up to 2007-12-31
dot icon17/10/2007
Return made up to 01/07/07; full list of members
dot icon27/07/2007
Accounts for a dormant company made up to 2006-12-31
dot icon20/09/2006
Return made up to 01/07/06; full list of members
dot icon01/03/2006
Accounts for a dormant company made up to 2005-12-31
dot icon24/08/2005
Accounts for a dormant company made up to 2004-12-31
dot icon26/07/2005
Return made up to 01/07/05; full list of members
dot icon26/07/2005
Director's particulars changed
dot icon21/07/2004
Return made up to 01/07/04; full list of members
dot icon03/03/2004
Accounts for a dormant company made up to 2003-12-31
dot icon17/11/2003
Return made up to 01/07/03; full list of members
dot icon11/05/2003
Registered office changed on 11/05/03 from: 20/22 albion place ramsgate kent CT11 8HQ
dot icon08/03/2003
Accounts for a dormant company made up to 2002-12-31
dot icon22/07/2002
Return made up to 01/07/02; full list of members
dot icon13/03/2002
Accounts for a dormant company made up to 2001-12-31
dot icon24/07/2001
Return made up to 01/07/01; full list of members
dot icon09/02/2001
Accounts for a dormant company made up to 2000-12-31
dot icon06/10/2000
Secretary's particulars changed
dot icon06/10/2000
Accounts for a dormant company made up to 1999-12-31
dot icon06/10/2000
Resolutions
dot icon07/07/2000
Return made up to 01/07/00; full list of members
dot icon01/09/1999
Accounting reference date shortened from 31/07/00 to 31/12/99
dot icon20/07/1999
New director appointed
dot icon09/07/1999
New secretary appointed
dot icon09/07/1999
Secretary resigned
dot icon09/07/1999
Registered office changed on 09/07/99 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon09/07/1999
Director resigned
dot icon08/07/1999
Certificate of change of name
dot icon01/07/1999
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-2 *

* during past year

Number of employees

3
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
16/09/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
25.58K
-
0.00
-
-
2022
3
25.31K
-
0.00
-
-
2022
3
25.31K
-
0.00
-
-

Employees

2022

Employees

3 Descended-40 % *

Net Assets(GBP)

25.31K £Descended-1.06 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
KRESTON REEVES COMPANY SECRETARIAL LIMITED
Corporate Secretary
20/07/2009 - 04/11/2010
5
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
30/06/1999 - 30/06/1999
16011
London Law Services Limited
Nominee Director
30/06/1999 - 30/06/1999
15403
Bembom, Johannes Hendrikus Christoffel
Director
05/07/1999 - Present
4
Mrs Dawn Carol Bembom
Director
05/11/2010 - Present
2

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BEMBOM LTD

BEMBOM LTD is an(a) Active company incorporated on 01/07/1999 with the registered office located at 37 St. Margarets Street, Canterbury, Kent CT1 2TU. There are currently 3 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of BEMBOM LTD?

toggle

BEMBOM LTD is currently Active. It was registered on 01/07/1999 .

Where is BEMBOM LTD located?

toggle

BEMBOM LTD is registered at 37 St. Margarets Street, Canterbury, Kent CT1 2TU.

What does BEMBOM LTD do?

toggle

BEMBOM LTD operates in the Event catering activities (56.21 - SIC 2007) sector.

How many employees does BEMBOM LTD have?

toggle

BEMBOM LTD had 3 employees in 2022.

What is the latest filing for BEMBOM LTD?

toggle

The latest filing was on 26/09/2025: Micro company accounts made up to 2025-06-30.