BU INNOVATIONS LIMITED

Register to unlock more data on OkredoRegister

BU INNOVATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03708785

Incorporation date

04/02/1999

Size

Small

Contacts

Registered address

Registered address

Legal Services, Studland House, 12 Christchurch Road, Bournemouth BH1 3NACopy
copy info iconCopy
See on map
Latest events (Record since 04/02/1999)
dot icon05/02/2026
Confirmation statement made on 2026-02-04 with no updates
dot icon26/01/2026
Termination of appointment of Shelley Jayne Thompson as a director on 2026-01-23
dot icon26/01/2026
Appointment of Professor Einar Thorsen as a director on 2026-01-23
dot icon26/01/2026
Appointment of Judi Roberts as a director on 2026-01-23
dot icon23/12/2025
Accounts for a small company made up to 2025-07-31
dot icon03/11/2025
Termination of appointment of Susannah Catherine Reynell as a director on 2025-10-31
dot icon11/02/2025
Accounts for a small company made up to 2024-07-31
dot icon11/02/2025
Confirmation statement made on 2025-02-04 with no updates
dot icon08/10/2024
Appointment of Professor Shelley Jayne Thompson as a director on 2024-09-01
dot icon03/09/2024
Termination of appointment of John Vinney as a director on 2024-08-31
dot icon01/07/2024
Termination of appointment of Sarah Elizabeth Jones as a secretary on 2024-06-30
dot icon01/07/2024
Appointment of Mr James Lynch as a secretary on 2024-07-01
dot icon25/03/2024
Accounts for a small company made up to 2023-07-31
dot icon07/02/2024
Confirmation statement made on 2024-02-04 with no updates
dot icon05/07/2023
Appointment of Sarah Elizabeth Jones as a secretary on 2023-06-26
dot icon04/07/2023
Termination of appointment of Rosemary Claire Collins as a secretary on 2023-06-23
dot icon02/05/2023
Appointment of Professor John Vinney as a director on 2023-04-20
dot icon31/03/2023
Termination of appointment of Yaseen Timothy Mcintyre-Bhatty as a director on 2023-03-31
dot icon08/03/2023
Accounts for a small company made up to 2022-07-31
dot icon06/02/2023
Confirmation statement made on 2023-02-04 with no updates
dot icon01/12/2022
Termination of appointment of John Vinney as a director on 2022-11-25
dot icon01/12/2022
Appointment of Mrs Susannah Catherine Reynell as a director on 2022-11-25
dot icon09/03/2022
Accounts for a small company made up to 2021-07-31
dot icon23/02/2022
Appointment of Mr Karl James Hoods as a director on 2022-02-23
dot icon15/02/2022
Confirmation statement made on 2022-02-04 with no updates
dot icon12/10/2021
Termination of appointment of Desmond Pullen as a director on 2021-09-27
dot icon05/03/2021
Accounts for a small company made up to 2020-07-31
dot icon03/03/2021
Registered office address changed from Legal Services Studland House 12 Christchurch Road Bournemouth BH1 3NA England to Legal Services, Studland House 12 Christchurch Road Bournemouth BH1 3NA on 2021-03-03
dot icon03/03/2021
Registered office address changed from 2nd Floor Melbury House 1-3 Oxford Road Bournemouth Dorset BH8 8ES to Legal Services Studland House 12 Christchurch Road Bournemouth BH1 3NA on 2021-03-03
dot icon17/02/2021
Confirmation statement made on 2021-02-04 with no updates
dot icon04/05/2020
Accounts for a small company made up to 2019-07-31
dot icon11/03/2020
Appointment of Professor John Vinney as a director on 2020-03-03
dot icon13/02/2020
Confirmation statement made on 2020-02-04 with no updates
dot icon20/12/2019
Termination of appointment of Graham Beards as a director on 2019-12-13
dot icon21/05/2019
Appointment of Mr Desmond Pullen as a director on 2019-05-13
dot icon03/04/2019
Accounts for a small company made up to 2018-07-31
dot icon01/03/2019
Termination of appointment of Jonathan David Clark as a director on 2019-02-28
dot icon12/02/2019
Confirmation statement made on 2019-02-04 with no updates
dot icon26/04/2018
Accounts for a small company made up to 2017-07-31
dot icon09/02/2018
Confirmation statement made on 2018-02-04 with no updates
dot icon03/05/2017
Accounts for a small company made up to 2016-07-31
dot icon06/02/2017
Confirmation statement made on 2017-02-04 with updates
dot icon26/01/2017
Appointment of Mrs Rosemary Claire Collins as a secretary on 2017-01-23
dot icon19/01/2017
Termination of appointment of Catherine Amanda Jones as a secretary on 2017-01-13
dot icon01/11/2016
Termination of appointment of Sarah Elizabeth Jones as a secretary on 2016-10-20
dot icon26/10/2016
Appointment of Miss Catherine Amanda Jones as a secretary on 2016-10-24
dot icon16/08/2016
Appointment of Miss Sarah Elizabeth Jones as a secretary on 2016-08-08
dot icon16/08/2016
Termination of appointment of Marianne Susie Jarvis as a secretary on 2016-07-29
dot icon05/04/2016
Full accounts made up to 2015-07-31
dot icon08/02/2016
Annual return made up to 2016-02-04 with full list of shareholders
dot icon21/04/2015
Full accounts made up to 2014-07-31
dot icon17/02/2015
Annual return made up to 2015-02-04 with full list of shareholders
dot icon14/08/2014
Appointment of Mr Jonathan David Clark as a director on 2014-08-11
dot icon19/03/2014
Full accounts made up to 2013-07-31
dot icon05/02/2014
Annual return made up to 2014-02-04 with full list of shareholders
dot icon23/01/2014
Appointment of Mr Graham Beards as a director on 2014-01-21
dot icon13/05/2013
Termination of appointment of Andrew Simon Riggs as a director on 2013-04-25
dot icon27/02/2013
Annual return made up to 2013-02-04 with full list of shareholders
dot icon26/02/2013
Full accounts made up to 2012-07-31
dot icon04/02/2013
Appointment of Ms Marianne Susie Jarvis as a secretary on 2013-02-01
dot icon23/07/2012
Termination of appointment of Claire Munro as a secretary on 2012-07-20
dot icon05/07/2012
Appointment of Mr Andrew Simon Riggs as a director on 2012-07-02
dot icon05/07/2012
Termination of appointment of David Willey as a director on 2012-07-02
dot icon28/02/2012
Full accounts made up to 2011-07-31
dot icon06/02/2012
Annual return made up to 2012-02-04 with full list of shareholders
dot icon02/11/2011
Appointment of Mr Yaseen Timothy Mcintyre-Bhatty as a director on 2011-10-20
dot icon05/09/2011
Registered office address changed from 4Th Floor Melbury House 1-3 Oxford Road Bournemouth Dorset BH8 8ES on 2011-09-05
dot icon11/07/2011
Termination of appointment of Karen Everett as a director
dot icon18/05/2011
Termination of appointment of Kevin Welford as a secretary
dot icon18/05/2011
Appointment of Mrs Claire Munro as a secretary
dot icon05/04/2011
Annual return made up to 2011-02-04 with full list of shareholders
dot icon31/03/2011
Full accounts made up to 2010-07-31
dot icon19/08/2010
Appointment of Mrs Karen Everett as a director
dot icon19/08/2010
Termination of appointment of Nicholas Petford as a director
dot icon21/04/2010
Full accounts made up to 2009-07-31
dot icon19/03/2010
Director's details changed for David Willey on 2010-03-19
dot icon16/03/2010
Appointment of Ms Karen Everett as a director
dot icon25/02/2010
Annual return made up to 2010-02-04 with full list of shareholders
dot icon25/02/2010
Director's details changed for David Willey on 2010-02-25
dot icon25/02/2010
Director's details changed for Professor Nicholas Petford on 2010-02-25
dot icon07/05/2009
Appointment terminated director john harper
dot icon29/04/2009
Full accounts made up to 2008-07-31
dot icon24/02/2009
Return made up to 04/02/09; full list of members
dot icon05/08/2008
Appointment terminated director kelvyn derrick
dot icon23/05/2008
Full accounts made up to 2007-07-31
dot icon12/05/2008
Return made up to 04/02/08; no change of members
dot icon28/01/2008
New secretary appointed
dot icon28/01/2008
Secretary resigned
dot icon01/09/2007
Director resigned
dot icon19/02/2007
Full accounts made up to 2006-07-31
dot icon15/02/2007
Return made up to 04/02/07; full list of members
dot icon15/02/2007
Director's particulars changed
dot icon15/02/2007
Director's particulars changed
dot icon02/02/2007
Resolutions
dot icon02/02/2007
New director appointed
dot icon07/09/2006
New director appointed
dot icon07/09/2006
Director resigned
dot icon13/06/2006
Full accounts made up to 2005-07-31
dot icon13/03/2006
Return made up to 04/02/06; full list of members
dot icon13/03/2006
Location of debenture register
dot icon13/03/2006
Location of register of members
dot icon13/03/2006
Registered office changed on 13/03/06 from: 4TH floor melbury house 1-3 oxford road bournemouth dorset BH8 8ES
dot icon13/03/2006
Registered office changed on 13/03/06 from: 4TH floor melbury house 1-3 oxford road bournemouth dorset BH8 8BS
dot icon17/01/2006
Registered office changed on 17/01/06 from: 4TH floor melbury house oxford road bournmouth dorset BH8 8ES
dot icon16/12/2005
Registered office changed on 16/12/05 from: bournemouth university 7TH floor heron house 10 christchurch road bournemouth dorset BH1 3NW
dot icon21/02/2005
Registered office changed on 21/02/05 from: 7TH floor heron house 8-10 christchurch road bournemouth BH1 3NN
dot icon21/02/2005
Return made up to 04/02/05; full list of members
dot icon31/01/2005
Full accounts made up to 2004-07-31
dot icon24/03/2004
Return made up to 04/02/04; full list of members
dot icon18/02/2004
New secretary appointed
dot icon18/02/2004
Secretary resigned
dot icon28/01/2004
Full accounts made up to 2003-07-31
dot icon02/12/2003
Director resigned
dot icon10/10/2003
New director appointed
dot icon01/10/2003
New director appointed
dot icon24/09/2003
New director appointed
dot icon18/09/2003
New director appointed
dot icon10/04/2003
New director appointed
dot icon13/03/2003
Director resigned
dot icon13/03/2003
New director appointed
dot icon14/02/2003
Return made up to 04/02/03; full list of members
dot icon15/01/2003
Full accounts made up to 2002-07-31
dot icon19/02/2002
Return made up to 04/02/02; full list of members
dot icon24/01/2002
Full accounts made up to 2001-07-31
dot icon28/02/2001
Return made up to 04/02/01; full list of members
dot icon08/02/2001
Memorandum and Articles of Association
dot icon08/02/2001
Resolutions
dot icon05/02/2001
Certificate of change of name
dot icon05/12/2000
Accounts for a dormant company made up to 2000-07-31
dot icon06/03/2000
Return made up to 04/02/00; full list of members
dot icon24/02/2000
Secretary resigned
dot icon24/02/2000
Director resigned
dot icon24/02/2000
New director appointed
dot icon24/02/2000
New secretary appointed
dot icon18/01/2000
New director appointed
dot icon30/12/1999
Accounting reference date extended from 29/02/00 to 31/07/00
dot icon18/02/1999
Certificate of change of name
dot icon04/02/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/07/2025
dot iconNext confirmation date
04/02/2027
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Everett, Karen
Director
01/03/2010 - 08/07/2011
13
Mcintyre-Bhatty, Yaseen Timothy, Dr
Director
20/10/2011 - 31/03/2023
3
Vinney, John, Professor
Director
20/04/2023 - 31/08/2024
4
Vinney, John, Professor
Director
03/03/2020 - 25/11/2022
4
Hoods, Karl James
Director
23/02/2022 - Present
2

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+
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 BU INNOVATIONS LIMITED

BU INNOVATIONS LIMITED is an(a) Active company incorporated on 04/02/1999 with the registered office located at Legal Services, Studland House, 12 Christchurch Road, Bournemouth BH1 3NA. There are currently 4 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 BU INNOVATIONS LIMITED?

toggle

BU INNOVATIONS LIMITED is currently Active. It was registered on 04/02/1999 .

Where is BU INNOVATIONS LIMITED located?

toggle

BU INNOVATIONS LIMITED is registered at Legal Services, Studland House, 12 Christchurch Road, Bournemouth BH1 3NA.

What does BU INNOVATIONS LIMITED do?

toggle

BU INNOVATIONS LIMITED operates in the Other research and experimental development on natural sciences and engineering (72.19 - SIC 2007) sector.

What is the latest filing for BU INNOVATIONS LIMITED?

toggle

The latest filing was on 05/02/2026: Confirmation statement made on 2026-02-04 with no updates.