BEST BUDZ LTD

Register to unlock more data on OkredoRegister

BEST BUDZ LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11673219

Incorporation date

12/11/2018

Size

Micro Entity

Contacts

Registered address

Registered address

On The Rocks, Unit 5 Sperrin Business Centre, Stonefield Way, Ruislip HA4 0BGCopy
copy info iconCopy
See on map
Latest events (Record since 12/11/2018)
dot icon20/03/2026
Confirmation statement made on 2026-03-08 with updates
dot icon14/03/2026
Change of details for Mr Magnus Windsor as a person with significant control on 2026-03-08
dot icon13/03/2026
Change of details for Mr Magnus Windsor as a person with significant control on 2026-03-08
dot icon13/03/2026
Change of details for Mr Magnus Windsor as a person with significant control on 2026-03-12
dot icon13/03/2026
Director's details changed for Mr Magnus Windsor on 2026-03-08
dot icon12/03/2026
Director's details changed for Mr Magnus Windsor on 2026-03-12
dot icon10/03/2026
Change of details for Mr Amit Sharma as a person with significant control on 2026-03-09
dot icon09/03/2026
Change of details for Mr Magnus Windsor as a person with significant control on 2026-03-09
dot icon23/09/2025
Micro company accounts made up to 2024-12-31
dot icon30/09/2024
Micro company accounts made up to 2023-12-31
dot icon07/06/2024
Confirmation statement made on 2024-06-07 with updates
dot icon11/03/2024
Change of details for Mr Magnus Windsor as a person with significant control on 2024-03-11
dot icon11/03/2024
Notification of Amit Sharma as a person with significant control on 2024-03-11
dot icon04/03/2024
Registered office address changed from 205 Formans Road Sparkhill Birmingham B11 3AX England to On the Rocks, Unit 5 Sperrin Business Centre Stonefield Way Ruislip HA4 0BG on 2024-03-04
dot icon06/10/2023
Appointment of Amit Sharma as a director on 2023-10-06
dot icon17/06/2023
Confirmation statement made on 2023-06-17 with updates
dot icon31/05/2023
Micro company accounts made up to 2022-12-31
dot icon30/03/2023
Confirmation statement made on 2023-01-25 with updates
dot icon24/01/2023
Change of details for Mr Magnus Windsor as a person with significant control on 2023-01-25
dot icon10/01/2023
Cessation of Sidhu & Sons Enterprise Ltd as a person with significant control on 2023-01-09
dot icon10/01/2023
Notification of Gurpreet Singh Sidhu as a person with significant control on 2023-01-10
dot icon06/01/2023
Confirmation statement made on 2022-12-23 with updates
dot icon13/06/2022
Total exemption full accounts made up to 2021-12-31
dot icon27/05/2022
Memorandum and Articles of Association
dot icon27/05/2022
Resolutions
dot icon16/03/2022
Change of details for Mr Magnus Windsor as a person with significant control on 2022-03-16
dot icon16/03/2022
Director's details changed for Mr Magnus Windsor on 2022-03-16
dot icon16/03/2022
Registered office address changed from 8 Church View Hook RG27 9HP England to 205 Formans Road Sparkhill Birmingham B11 3AX on 2022-03-16
dot icon01/02/2022
Second filing of a statement of capital following an allotment of shares on 2022-01-15
dot icon27/01/2022
Resolutions
dot icon26/01/2022
Change of share class name or designation
dot icon20/01/2022
Statement of capital following an allotment of shares on 2022-01-15
dot icon20/01/2022
Confirmation statement made on 2021-12-23 with updates
dot icon20/01/2022
Appointment of Mr Gurpreet Singh Sidhu as a director on 2022-01-15
dot icon20/01/2022
Notification of Sidhu & Sons Enterprise Ltd as a person with significant control on 2022-01-15
dot icon12/01/2022
Previous accounting period extended from 2021-09-30 to 2021-12-31
dot icon05/01/2022
Resolutions
dot icon04/01/2022
Sub-division of shares on 2021-12-23
dot icon23/12/2021
Director's details changed for Mr Magnus Windsor on 2021-12-23
dot icon23/12/2021
Change of details for Mr Magnus Windsor as a person with significant control on 2021-12-23
dot icon23/12/2021
Registered office address changed from Dept 3426 196 High Road Wood Green London N22 8HH United Kingdom to 8 Church View Hook RG27 9HP on 2021-12-23
dot icon23/12/2021
Change of details for Mr Magnus Windsor as a person with significant control on 2020-12-22
dot icon22/10/2021
Previous accounting period shortened from 2021-11-30 to 2021-09-30
dot icon12/10/2021
Accounts for a dormant company made up to 2020-11-30
dot icon23/12/2020
Confirmation statement made on 2020-12-23 with updates
dot icon23/12/2020
Appointment of Mr Magnus Windsor as a director on 2020-12-22
dot icon23/12/2020
Notification of Magnus Windsor as a person with significant control on 2020-12-22
dot icon23/12/2020
Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to Dept 3426 196 High Road Wood Green London N22 8HH on 2020-12-23
dot icon23/12/2020
Termination of appointment of Bryan Anthony Thornton as a director on 2020-12-22
dot icon23/12/2020
Cessation of Cfs Secretaries Limited as a person with significant control on 2020-12-22
dot icon23/12/2020
Cessation of Bryan Thornton as a person with significant control on 2020-12-22
dot icon15/12/2020
Confirmation statement made on 2020-12-08 with updates
dot icon15/12/2020
Notification of Cfs Secretaries Limited as a person with significant control on 2020-12-08
dot icon15/12/2020
Appointment of Mr Bryan Thornton as a director on 2020-12-08
dot icon15/12/2020
Notification of Bryan Thornton as a person with significant control on 2020-12-08
dot icon08/12/2020
Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 2020-12-08
dot icon16/11/2020
Termination of appointment of Peter Anthony Valaitis as a director on 2020-11-16
dot icon16/11/2020
Cessation of Peter Valaitis as a person with significant control on 2020-11-16
dot icon16/11/2020
Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 2020-11-16
dot icon03/12/2019
Accounts for a dormant company made up to 2019-11-30
dot icon19/11/2019
Confirmation statement made on 2019-11-11 with no updates
dot icon12/11/2018
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-9 *

* during past year

Number of employees

2
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
08/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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
11
38.28K
-
0.00
51.93K
-
2022
2
88.38K
-
0.00
-
-
2022
2
88.38K
-
0.00
-
-

Employees

2022

Employees

2 Descended-82 % *

Net Assets(GBP)

88.38K £Ascended130.92 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sharma, Amit
Director
06/10/2023 - Present
9
Windsor, Magnus
Director
22/12/2020 - Present
10

Persons with Significant Control

7
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 BEST BUDZ LTD

BEST BUDZ LTD is an(a) Active company incorporated on 12/11/2018 with the registered office located at On The Rocks, Unit 5 Sperrin Business Centre, Stonefield Way, Ruislip HA4 0BG. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of BEST BUDZ LTD?

toggle

BEST BUDZ LTD is currently Active. It was registered on 12/11/2018 .

Where is BEST BUDZ LTD located?

toggle

BEST BUDZ LTD is registered at On The Rocks, Unit 5 Sperrin Business Centre, Stonefield Way, Ruislip HA4 0BG.

What does BEST BUDZ LTD do?

toggle

BEST BUDZ LTD operates in the Wholesale of sugar and chocolate and sugar confectionery (46.36 - SIC 2007) sector.

How many employees does BEST BUDZ LTD have?

toggle

BEST BUDZ LTD had 2 employees in 2022.

What is the latest filing for BEST BUDZ LTD?

toggle

The latest filing was on 20/03/2026: Confirmation statement made on 2026-03-08 with updates.