BUANDRA LTD

Register to unlock more data on OkredoRegister

BUANDRA LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06878010

Incorporation date

15/04/2009

Size

Unaudited abridged

Contacts

Registered address

Registered address

Irish Square, Upper Denbigh Road, St Asaph LL17 0RNCopy
copy info iconCopy
See on map
Latest events (Record since 15/04/2009)
dot icon30/01/2026
Unaudited abridged accounts made up to 2025-04-30
dot icon05/06/2025
Confirmation statement made on 2025-04-15 with updates
dot icon08/04/2025
Compulsory strike-off action has been discontinued
dot icon07/04/2025
Total exemption full accounts made up to 2024-04-30
dot icon01/04/2025
First Gazette notice for compulsory strike-off
dot icon15/04/2024
Confirmation statement made on 2024-04-15 with updates
dot icon30/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon26/04/2023
Confirmation statement made on 2023-04-15 with updates
dot icon03/02/2023
Total exemption full accounts made up to 2022-04-30
dot icon03/11/2022
Director's details changed for Mr Stephen John Cobley on 2022-08-01
dot icon03/11/2022
Registered office address changed from 4 Paradise Crescent Paradise Road Penmaenmawr Conwy LL34 6AR to Irish Square Upper Denbigh Road St Asaph LL17 0RN on 2022-11-03
dot icon08/06/2022
Confirmation statement made on 2022-04-15 with updates
dot icon11/02/2022
Total exemption full accounts made up to 2021-04-30
dot icon15/04/2021
Confirmation statement made on 2021-04-15 with updates
dot icon21/12/2020
Total exemption full accounts made up to 2020-04-30
dot icon18/05/2020
Confirmation statement made on 2020-04-15 with no updates
dot icon31/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon16/04/2019
Confirmation statement made on 2019-04-15 with no updates
dot icon30/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon23/04/2018
Confirmation statement made on 2018-04-15 with no updates
dot icon19/12/2017
Total exemption full accounts made up to 2017-04-30
dot icon25/04/2017
Confirmation statement made on 2017-04-15 with updates
dot icon24/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon20/04/2016
Annual return made up to 2016-04-15 with full list of shareholders
dot icon08/02/2016
Total exemption small company accounts made up to 2015-04-30
dot icon02/05/2015
Annual return made up to 2015-04-15 with full list of shareholders
dot icon06/11/2014
Total exemption small company accounts made up to 2014-04-30
dot icon17/04/2014
Annual return made up to 2014-04-15 with full list of shareholders
dot icon29/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon15/04/2013
Annual return made up to 2013-04-15 with full list of shareholders
dot icon28/02/2013
Amended accounts made up to 2012-04-30
dot icon28/02/2013
Amended accounts made up to 2011-04-30
dot icon28/02/2013
Amended accounts made up to 2010-04-30
dot icon31/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon12/12/2012
Registered office address changed from 10 Y Bryn Glan Conwy Colwyn Bay Clwyd LL28 5NJ Wales on 2012-12-12
dot icon14/05/2012
Annual return made up to 2012-04-15 with full list of shareholders
dot icon14/05/2012
Secretary's details changed for Mr Stephen John Cobley on 2011-11-25
dot icon14/05/2012
Director's details changed for Mrs Elizabeth Ann Cobley on 2011-11-25
dot icon14/05/2012
Director's details changed for Mr Stephen John Cobley on 2011-11-25
dot icon01/03/2012
Total exemption small company accounts made up to 2011-04-30
dot icon13/12/2011
Registered office address changed from Regus House Herons Way Chester Business Park Chester Cheshire CH4 9QR United Kingdom on 2011-12-13
dot icon21/09/2011
Compulsory strike-off action has been discontinued
dot icon04/05/2011
Annual return made up to 2011-04-15 with full list of shareholders
dot icon12/04/2011
Registered office address changed from Fields House Old Field Road Bocam Park Pencoed CF35 5LJ Wales on 2011-04-12
dot icon12/04/2011
Total exemption small company accounts made up to 2010-04-30
dot icon17/08/2010
Annual return made up to 2010-04-15 with full list of shareholders
dot icon17/08/2010
Secretary's details changed for Stephen John Cobley on 2009-10-01
dot icon16/08/2010
Director's details changed for Mrs Elizabeth Ann Cobley on 2009-10-01
dot icon16/08/2010
Director's details changed for Stephen John Cobley on 2009-10-01
dot icon10/08/2010
First Gazette notice for compulsory strike-off
dot icon21/05/2009
Director appointed mrs elizabeth ann cobley
dot icon21/05/2009
Director's change of particulars / steve cobley / 15/04/2009
dot icon21/05/2009
Secretary's change of particulars / steve cobley / 15/04/2009
dot icon15/04/2009
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* 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
30/04/2025
dot iconNext confirmation date
15/04/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
338.00
-
0.00
23.40K
-
2022
2
611.00
-
0.00
15.47K
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Stephen John Cobley
Director
15/04/2009 - Present
1
Cobley, Elizabeth Ann
Director
15/04/2009 - Present
-
Cobley, Stephen John
Secretary
15/04/2009 - 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+
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 BUANDRA LTD

BUANDRA LTD is an(a) Active company incorporated on 15/04/2009 with the registered office located at Irish Square, Upper Denbigh Road, St Asaph LL17 0RN. There are currently 3 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 BUANDRA LTD?

toggle

BUANDRA LTD is currently Active. It was registered on 15/04/2009 .

Where is BUANDRA LTD located?

toggle

BUANDRA LTD is registered at Irish Square, Upper Denbigh Road, St Asaph LL17 0RN.

What does BUANDRA LTD do?

toggle

BUANDRA LTD operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for BUANDRA LTD?

toggle

The latest filing was on 30/01/2026: Unaudited abridged accounts made up to 2025-04-30.