BIRUBI LIMITED

Register to unlock more data on OkredoRegister

BIRUBI LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07855395

Incorporation date

21/11/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

Leytonstone House 3 Hanbury Drive, Leytonstone, London E11 1GACopy
copy info iconCopy
See on map
Latest events (Record since 21/11/2011)
dot icon08/12/2023
Compulsory strike-off action has been suspended
dot icon28/11/2023
First Gazette notice for compulsory strike-off
dot icon07/04/2023
Compulsory strike-off action has been discontinued
dot icon06/04/2023
Director's details changed for Miss Sarah Hilleary on 2022-11-20
dot icon06/04/2023
Confirmation statement made on 2022-11-21 with no updates
dot icon11/02/2023
Compulsory strike-off action has been suspended
dot icon07/02/2023
First Gazette notice for compulsory strike-off
dot icon29/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon23/12/2021
Micro company accounts made up to 2020-12-31
dot icon23/12/2021
Confirmation statement made on 2021-11-21 with no updates
dot icon25/10/2021
Registered office address changed from 10 Queen Street Place London EC4R 1AG United Kingdom to Leytonstone House 3 Hanbury Drive Leytonstone London E11 1GA on 2021-10-25
dot icon29/03/2021
Micro company accounts made up to 2019-12-31
dot icon29/12/2020
Current accounting period shortened from 2019-12-30 to 2019-12-29
dot icon23/11/2020
Confirmation statement made on 2020-11-21 with updates
dot icon20/11/2020
Change of details for Miss Sarah Hilleary as a person with significant control on 2020-05-01
dot icon20/11/2020
Director's details changed for Miss Sarah Hilleary on 2020-05-01
dot icon19/11/2020
Resolutions
dot icon19/11/2020
Resolutions
dot icon10/11/2020
Statement of capital following an allotment of shares on 2020-07-06
dot icon10/11/2020
Statement of capital following an allotment of shares on 2020-01-23
dot icon13/03/2020
Total exemption full accounts made up to 2018-12-30
dot icon20/12/2019
Confirmation statement made on 2019-11-21 with updates
dot icon10/05/2019
Total exemption full accounts made up to 2017-12-30
dot icon12/04/2019
Statement of capital following an allotment of shares on 2017-12-11
dot icon23/02/2019
Compulsory strike-off action has been discontinued
dot icon20/02/2019
Confirmation statement made on 2018-11-21 with updates
dot icon12/02/2019
First Gazette notice for compulsory strike-off
dot icon06/12/2018
Change of details for Miss Sarah Hilleary as a person with significant control on 2018-10-06
dot icon19/11/2018
Statement of capital following an allotment of shares on 2018-10-06
dot icon28/09/2018
Previous accounting period shortened from 2017-12-31 to 2017-12-30
dot icon01/05/2018
Director's details changed for Miss Sarah Hilleary on 2018-04-24
dot icon01/05/2018
Change of details for Miss Sarah Hilleary as a person with significant control on 2018-04-24
dot icon15/01/2018
Previous accounting period extended from 2017-11-29 to 2017-12-31
dot icon03/01/2018
Director's details changed for Miss Sarah Hilleary on 2018-01-03
dot icon03/01/2018
Change of details for Miss Sarah Hilleary as a person with significant control on 2018-01-03
dot icon03/01/2018
Secretary's details changed for Miss Sarah Hilleary on 2018-01-03
dot icon22/12/2017
Registered office address changed from 26 Red Lion Square London WC1R 4AG to 10 Queen Street Place London EC4R 1AG on 2017-12-22
dot icon08/12/2017
Confirmation statement made on 2017-11-21 with updates
dot icon04/12/2017
Total exemption full accounts made up to 2016-11-30
dot icon20/11/2017
Director's details changed for Miss Sarah Hilleary on 2017-04-20
dot icon20/11/2017
Change of details for Miss Sarah Hilleary as a person with significant control on 2017-04-20
dot icon05/10/2017
Statement of capital following an allotment of shares on 2017-09-26
dot icon04/10/2017
Resolutions
dot icon07/09/2017
Statement of capital following an allotment of shares on 2017-08-15
dot icon04/09/2017
Resolutions
dot icon31/08/2017
Previous accounting period shortened from 2016-11-30 to 2016-11-29
dot icon08/12/2016
Confirmation statement made on 2016-11-21 with updates
dot icon08/12/2016
Total exemption small company accounts made up to 2015-11-30
dot icon19/11/2016
Compulsory strike-off action has been discontinued
dot icon01/11/2016
First Gazette notice for compulsory strike-off
dot icon15/01/2016
Annual return made up to 2015-11-21 with full list of shareholders
dot icon13/01/2016
Statement of capital following an allotment of shares on 2015-11-20
dot icon13/01/2016
Sub-division of shares on 2015-11-20
dot icon13/01/2016
Resolutions
dot icon06/09/2015
Total exemption small company accounts made up to 2014-11-30
dot icon02/06/2015
Director's details changed for Miss Sarah Hilleary on 2015-03-27
dot icon18/12/2014
Annual return made up to 2014-11-21 with full list of shareholders
dot icon31/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon19/08/2014
Registration of charge 078553950001, created on 2014-08-08
dot icon14/07/2014
Termination of appointment of Jeremy Simon Jaffe as a director on 2014-06-25
dot icon11/02/2014
Director's details changed for Miss Sarah Hilleary on 2014-02-08
dot icon08/01/2014
Annual return made up to 2013-11-21 with full list of shareholders
dot icon21/10/2013
Total exemption small company accounts made up to 2012-11-30
dot icon08/10/2013
Director's details changed for Miss Sarah Hilleary on 2013-09-16
dot icon30/09/2013
Director's details changed for Miss Sarah Hilleary on 2013-09-30
dot icon30/09/2013
Secretary's details changed for Miss Sarah Hilleary on 2013-09-30
dot icon30/09/2013
Registered office address changed from C/O Haysmacintyre Fairfax House 15 Fulwood Place London WC1V 6AY United Kingdom on 2013-09-30
dot icon26/03/2013
Annual return made up to 2012-11-21 with full list of shareholders
dot icon01/03/2013
Appointment of Jeremy Simon Jaffe as a director
dot icon01/03/2013
Director's details changed for Miss Sarah Hilleary on 2012-12-01
dot icon15/05/2012
Statement of capital following an allotment of shares on 2012-02-07
dot icon21/11/2011
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

2
2021
change arrow icon0 % *

* during past year

Cash in Bank

£9,069.00

Confirmation

dot iconLast made up date
31/12/2021
dot iconNext confirmation date
21/11/2023
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2021
dot iconNext account date
29/12/2022
dot iconNext due on
29/09/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
50.18K
-
0.00
9.07K
-
2021
2
50.18K
-
0.00
9.07K
-

Employees

2021

Employees

2 Ascended- *

Net Assets(GBP)

50.18K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

9.07K £Ascended- *

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
Jaffe, Jeremy Simon
Director
06/02/2012 - 25/06/2014
6
Hilleary, Sarah
Secretary
21/11/2011 - Present
-
Miss Sarah Hilleary
Director
21/11/2011 - Present
-

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+
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 BIRUBI LIMITED

BIRUBI LIMITED is an(a) Active company incorporated on 21/11/2011 with the registered office located at Leytonstone House 3 Hanbury Drive, Leytonstone, London E11 1GA. 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 BIRUBI LIMITED?

toggle

BIRUBI LIMITED is currently Active. It was registered on 21/11/2011 .

Where is BIRUBI LIMITED located?

toggle

BIRUBI LIMITED is registered at Leytonstone House 3 Hanbury Drive, Leytonstone, London E11 1GA.

What does BIRUBI LIMITED do?

toggle

BIRUBI LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does BIRUBI LIMITED have?

toggle

BIRUBI LIMITED had 2 employees in 2021.

What is the latest filing for BIRUBI LIMITED?

toggle

The latest filing was on 08/12/2023: Compulsory strike-off action has been suspended.