BHUDIA LIMITED

Register to unlock more data on OkredoRegister

BHUDIA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05085530

Incorporation date

26/03/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

12 Daventer Drive, Stanmore HA7 3TJCopy
copy info iconCopy
See on map
Latest events (Record since 26/03/2004)
dot icon26/01/2026
Confirmation statement made on 2026-01-11 with no updates
dot icon10/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon05/02/2025
Confirmation statement made on 2025-01-11 with no updates
dot icon12/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon11/01/2024
Confirmation statement made on 2024-01-11 with updates
dot icon12/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon07/08/2023
Registered office address changed from 12 Becmead Avenue Harrow Middlesex HA3 8EY to 12 Daventer Drive Stanmore HA7 3TJ on 2023-08-07
dot icon24/07/2023
Registration of charge 050855300008, created on 2023-07-14
dot icon20/07/2023
Registration of charge 050855300007, created on 2023-07-14
dot icon19/07/2023
Appointment of Mrs Meera Pravin Varsani as a director on 2023-07-07
dot icon19/07/2023
Director's details changed for Mr Jaydev Bhimji Varsani on 2023-07-07
dot icon18/07/2023
Termination of appointment of Nainita Patel as a secretary on 2023-07-07
dot icon18/07/2023
Termination of appointment of Chandrakant Mawji Patel as a director on 2023-07-07
dot icon18/07/2023
Appointment of Mr Jaydev Bhimji Varsani as a director on 2023-07-07
dot icon18/07/2023
Cessation of Chandrakant Mawji Patel as a person with significant control on 2023-07-07
dot icon18/07/2023
Notification of Varsani Pharmacy Limited as a person with significant control on 2023-07-07
dot icon23/03/2023
Confirmation statement made on 2023-03-10 with updates
dot icon21/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon15/03/2022
Confirmation statement made on 2022-03-10 with updates
dot icon22/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon27/05/2021
Total exemption full accounts made up to 2020-03-31
dot icon10/03/2021
Confirmation statement made on 2021-03-10 with no updates
dot icon31/03/2020
Confirmation statement made on 2020-03-26 with updates
dot icon27/01/2020
Total exemption full accounts made up to 2019-03-31
dot icon13/08/2019
Satisfaction of charge 050855300005 in full
dot icon13/08/2019
Satisfaction of charge 050855300006 in full
dot icon08/04/2019
Confirmation statement made on 2019-03-26 with no updates
dot icon27/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon26/04/2018
Registration of charge 050855300006, created on 2018-04-25
dot icon08/04/2018
Confirmation statement made on 2018-03-26 with no updates
dot icon27/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon20/09/2017
Registration of charge 050855300005, created on 2017-09-16
dot icon07/09/2017
Satisfaction of charge 1 in full
dot icon07/09/2017
Satisfaction of charge 3 in full
dot icon07/09/2017
Satisfaction of charge 4 in full
dot icon14/05/2017
Confirmation statement made on 2017-03-26 with updates
dot icon30/08/2016
Total exemption small company accounts made up to 2016-03-31
dot icon11/04/2016
Annual return made up to 2016-03-26 with full list of shareholders
dot icon15/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon11/04/2015
Annual return made up to 2015-03-26 with full list of shareholders
dot icon07/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon12/05/2014
Annual return made up to 2014-03-26 with full list of shareholders
dot icon11/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon03/04/2013
Annual return made up to 2013-03-26 with full list of shareholders
dot icon20/02/2013
Total exemption small company accounts made up to 2012-03-31
dot icon30/03/2012
Annual return made up to 2012-03-26 with full list of shareholders
dot icon30/03/2012
Secretary's details changed for Nainita Patel on 2011-09-01
dot icon30/03/2012
Director's details changed for Mr Chandrakant Mawji Patel on 2011-09-01
dot icon29/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon14/09/2011
Registered office address changed from 7 Morland Road, Kenton Harrow Middlesex HA3 9LU on 2011-09-14
dot icon10/06/2011
Particulars of a mortgage or charge / charge no: 4
dot icon13/04/2011
Annual return made up to 2011-03-26 with full list of shareholders
dot icon05/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon17/04/2010
Annual return made up to 2010-03-26 with full list of shareholders
dot icon17/04/2010
Director's details changed for Chandrakant Mawji Patel on 2010-03-15
dot icon21/12/2009
Total exemption full accounts made up to 2009-03-31
dot icon29/10/2009
Particulars of a mortgage or charge / charge no: 3
dot icon12/05/2009
Return made up to 26/03/09; full list of members
dot icon06/10/2008
Total exemption full accounts made up to 2008-03-31
dot icon05/08/2008
Return made up to 26/03/08; full list of members
dot icon15/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon26/06/2007
Return made up to 26/03/07; full list of members
dot icon10/01/2007
Total exemption full accounts made up to 2006-03-31
dot icon22/05/2006
Return made up to 26/03/06; full list of members
dot icon13/12/2005
Total exemption full accounts made up to 2005-03-31
dot icon26/04/2005
Return made up to 26/03/05; full list of members
dot icon25/04/2005
Ad 26/03/04-26/03/04 £ si 100@1=100 £ ic 100/200
dot icon15/06/2004
Particulars of mortgage/charge
dot icon20/04/2004
New secretary appointed
dot icon20/04/2004
New director appointed
dot icon07/04/2004
Secretary resigned
dot icon07/04/2004
Director resigned
dot icon26/03/2004
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

9
2023
change arrow icon+74.87 % *

* during past year

Cash in Bank

£24,699.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
11/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
549.14K
-
0.00
55.29K
-
2022
9
446.59K
-
0.00
14.12K
-
2023
9
371.93K
-
0.00
24.70K
-
2023
9
371.93K
-
0.00
24.70K
-

Employees

2023

Employees

9 Ascended0 % *

Net Assets(GBP)

371.93K £Descended-16.72 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

24.70K £Ascended74.87 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CORPORATE LEGAL LIMITED
Corporate Director
26/03/2004 - 26/03/2004
296
Patel, Chandrakant Mawji
Director
26/03/2004 - 07/07/2023
8
Varsani, Meera Pravin
Director
07/07/2023 - Present
4
Varsani, Jaydev Bhimji
Director
07/07/2023 - Present
6
Kelly, Sean Stephen, Dr
Secretary
26/03/2004 - 26/03/2004
234

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

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

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

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About BHUDIA LIMITED

BHUDIA LIMITED is an(a) Active company incorporated on 26/03/2004 with the registered office located at 12 Daventer Drive, Stanmore HA7 3TJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 9 according to last financial statements.

Frequently Asked Questions

What is the current status of BHUDIA LIMITED?

toggle

BHUDIA LIMITED is currently Active. It was registered on 26/03/2004 .

Where is BHUDIA LIMITED located?

toggle

BHUDIA LIMITED is registered at 12 Daventer Drive, Stanmore HA7 3TJ.

What does BHUDIA LIMITED do?

toggle

BHUDIA LIMITED operates in the Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c. (47.74/9 - SIC 2007) sector.

How many employees does BHUDIA LIMITED have?

toggle

BHUDIA LIMITED had 9 employees in 2023.

What is the latest filing for BHUDIA LIMITED?

toggle

The latest filing was on 26/01/2026: Confirmation statement made on 2026-01-11 with no updates.