BOMBAY DUCK LIMITED

Register to unlock more data on OkredoRegister

BOMBAY DUCK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02830808

Incorporation date

28/06/1993

Size

Total Exemption Full

Contacts

Registered address

Registered address

231 The Vale, Acton, London W3 7QSCopy
copy info iconCopy
See on map
Latest events (Record since 28/06/1993)
dot icon13/03/2026
Total exemption full accounts made up to 2025-03-31
dot icon23/12/2025
Previous accounting period shortened from 2025-03-30 to 2025-03-29
dot icon11/08/2025
Confirmation statement made on 2025-07-31 with no updates
dot icon01/05/2025
Termination of appointment of Laura Diana Burch as a director on 2025-03-31
dot icon20/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon08/08/2024
Confirmation statement made on 2024-07-31 with no updates
dot icon13/02/2024
Total exemption full accounts made up to 2023-03-31
dot icon21/12/2023
Previous accounting period shortened from 2023-03-31 to 2023-03-30
dot icon02/08/2023
Confirmation statement made on 2023-07-31 with no updates
dot icon23/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon09/08/2022
Confirmation statement made on 2022-07-31 with no updates
dot icon24/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon21/09/2021
Confirmation statement made on 2021-07-31 with no updates
dot icon09/02/2021
Termination of appointment of Anthony Richard Ernest Bates as a secretary on 2021-01-31
dot icon09/02/2021
Termination of appointment of Anthony Richard Ernest Bates as a director on 2021-01-31
dot icon01/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon04/08/2020
Confirmation statement made on 2020-07-31 with no updates
dot icon30/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon02/08/2019
Confirmation statement made on 2019-07-31 with no updates
dot icon02/08/2019
Director's details changed for Mrs Laura Diana Burch on 2019-07-26
dot icon22/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon24/09/2018
Confirmation statement made on 2018-07-31 with no updates
dot icon26/10/2017
Termination of appointment of Benjamin James Burch as a director on 2017-10-09
dot icon01/09/2017
Confirmation statement made on 2017-07-31 with updates
dot icon18/08/2017
Total exemption full accounts made up to 2017-03-31
dot icon18/08/2016
Confirmation statement made on 2016-07-31 with updates
dot icon05/08/2016
Total exemption small company accounts made up to 2016-03-31
dot icon07/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon03/08/2015
Annual return made up to 2015-07-31 with full list of shareholders
dot icon03/08/2015
Register(s) moved to registered office address 231 the Vale Acton London W3 7QS
dot icon03/08/2015
Director's details changed for Mrs Laura Diana Burch on 2015-07-31
dot icon03/08/2015
Director's details changed for Mr Benjamin James Burch on 2015-07-31
dot icon31/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon20/08/2014
Annual return made up to 2014-07-31 with full list of shareholders
dot icon18/11/2013
Annual return made up to 2013-07-31 with full list of shareholders
dot icon18/11/2013
Register inspection address has been changed from 3 Brook Business Centre Cowley Mill Road Uxbridge Middlesex UB82FX
dot icon18/11/2013
Director's details changed for Stephanie Grace Oberoi on 2013-07-31
dot icon18/09/2013
Accounts for a small company made up to 2013-03-31
dot icon25/03/2013
Auditor's resignation
dot icon02/01/2013
Accounts for a small company made up to 2012-03-31
dot icon13/08/2012
Annual return made up to 2012-07-31 with full list of shareholders
dot icon01/09/2011
Annual return made up to 2011-07-31 with full list of shareholders
dot icon01/09/2011
Director's details changed for Mrs Laura Diana Burch on 2011-09-01
dot icon01/09/2011
Director's details changed for Mr Anthony Richard Ernest Bates on 2011-09-01
dot icon01/09/2011
Director's details changed for Benjamin James Burch on 2011-09-01
dot icon18/08/2011
Accounts for a small company made up to 2011-03-31
dot icon23/08/2010
Annual return made up to 2010-07-31 with full list of shareholders
dot icon23/08/2010
Director's details changed for Stephanie Grace Oberoi on 2010-06-30
dot icon21/06/2010
Accounts for a small company made up to 2010-03-31
dot icon07/04/2010
Director's details changed for Laura Diana Bates on 2010-03-20
dot icon25/02/2010
Register(s) moved to registered inspection location
dot icon25/02/2010
Register inspection address has been changed
dot icon09/09/2009
Location of register of members
dot icon07/09/2009
Return made up to 31/07/09; full list of members
dot icon12/08/2009
Accounts for a small company made up to 2009-03-31
dot icon08/08/2009
Particulars of contract relating to shares
dot icon08/08/2009
Ad 01/07/09\gbp si 98@1=98\gbp ic 2/100\
dot icon06/08/2009
Resolutions
dot icon14/10/2008
Return made up to 31/07/08; no change of members
dot icon20/08/2008
Accounts for a small company made up to 2008-03-31
dot icon02/02/2008
Accounts for a small company made up to 2007-03-31
dot icon01/10/2007
Return made up to 31/07/07; full list of members
dot icon01/10/2007
Director's particulars changed
dot icon01/10/2007
Director's particulars changed
dot icon24/01/2007
Accounts for a small company made up to 2006-03-31
dot icon30/08/2006
Return made up to 31/07/06; full list of members
dot icon04/02/2006
Accounts for a small company made up to 2005-03-31
dot icon11/08/2005
Return made up to 31/07/05; full list of members
dot icon06/06/2005
New director appointed
dot icon06/06/2005
New director appointed
dot icon13/04/2005
Total exemption small company accounts made up to 2004-03-31
dot icon09/08/2004
Return made up to 31/07/04; full list of members
dot icon06/01/2004
Accounts for a small company made up to 2003-03-31
dot icon15/08/2003
Return made up to 31/07/03; full list of members
dot icon22/03/2003
Director's particulars changed
dot icon30/01/2003
Accounts for a small company made up to 2002-03-31
dot icon01/08/2002
Return made up to 31/07/02; full list of members
dot icon17/01/2002
Accounts for a small company made up to 2001-03-31
dot icon28/07/2001
Return made up to 31/07/01; full list of members
dot icon06/04/2001
Full accounts made up to 2000-03-31
dot icon17/08/2000
Return made up to 31/07/00; full list of members
dot icon15/12/1999
Full accounts made up to 1999-03-31
dot icon20/08/1999
Return made up to 31/07/99; no change of members
dot icon02/02/1999
Full accounts made up to 1998-03-31
dot icon25/08/1998
Return made up to 31/07/98; no change of members
dot icon30/06/1998
Accounts for a dormant company made up to 1997-03-31
dot icon28/01/1998
Accounting reference date shortened from 30/06/97 to 31/03/97
dot icon19/11/1997
Return made up to 31/07/97; full list of members
dot icon18/03/1997
Accounts for a dormant company made up to 1996-06-30
dot icon17/03/1997
Return made up to 31/07/96; no change of members
dot icon07/08/1995
Accounts for a dormant company made up to 1995-06-30
dot icon07/08/1995
Return made up to 31/07/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon28/09/1994
Return made up to 28/06/94; full list of members
dot icon20/09/1994
Accounts for a dormant company made up to 1994-06-30
dot icon15/09/1994
Resolutions
dot icon05/09/1994
Registered office changed on 05/09/94 from: 1 gledhow gardens south kensington london sws obl
dot icon19/04/1994
Certificate of change of name
dot icon06/07/1993
Registered office changed on 06/07/93 from: 1 gledhow gardens london SW5 obl
dot icon02/07/1993
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon28/06/1993
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-8 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
31/07/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
29/03/2025
dot iconNext due on
23/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
574.34K
-
0.00
331.85K
-
2022
8
509.70K
-
0.00
115.61K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WATERLOW SECRETARIES LIMITED
Nominee Secretary
27/06/1993 - 27/06/1993
38039
WATERLOW NOMINEES LIMITED
Nominee Director
27/06/1993 - 27/06/1993
36021
Burch, Benjamin James
Director
17/04/2005 - 08/10/2017
3
Burch, Laura Diana
Director
18/04/2005 - 31/03/2025
3

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 BOMBAY DUCK LIMITED

BOMBAY DUCK LIMITED is an(a) Active company incorporated on 28/06/1993 with the registered office located at 231 The Vale, Acton, London W3 7QS. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BOMBAY DUCK LIMITED?

toggle

BOMBAY DUCK LIMITED is currently Active. It was registered on 28/06/1993 .

Where is BOMBAY DUCK LIMITED located?

toggle

BOMBAY DUCK LIMITED is registered at 231 The Vale, Acton, London W3 7QS.

What does BOMBAY DUCK LIMITED do?

toggle

BOMBAY DUCK LIMITED operates in the Non-specialised wholesale trade (46.90 - SIC 2007) sector.

What is the latest filing for BOMBAY DUCK LIMITED?

toggle

The latest filing was on 13/03/2026: Total exemption full accounts made up to 2025-03-31.