BUCKDEN CONSULTANTS LIMITED

Register to unlock more data on OkredoRegister

BUCKDEN CONSULTANTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03150072

Incorporation date

23/01/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

17 Crafton, Leighton Buzzard, Bedfordshire LU7 0QLCopy
copy info iconCopy
See on map
Latest events (Record since 23/01/1996)
dot icon19/02/2026
Total exemption full accounts made up to 2025-05-31
dot icon26/01/2026
Confirmation statement made on 2026-01-23 with no updates
dot icon20/02/2025
Total exemption full accounts made up to 2024-05-31
dot icon28/01/2025
Confirmation statement made on 2025-01-23 with no updates
dot icon22/02/2024
Total exemption full accounts made up to 2023-05-31
dot icon23/01/2024
Termination of appointment of Alison Mary Dunmall as a secretary on 2024-01-22
dot icon23/01/2024
Confirmation statement made on 2024-01-23 with no updates
dot icon01/03/2023
Unaudited abridged accounts made up to 2022-05-31
dot icon20/02/2023
Confirmation statement made on 2023-01-23 with no updates
dot icon28/02/2022
Total exemption full accounts made up to 2021-05-31
dot icon04/02/2022
Confirmation statement made on 2022-01-23 with no updates
dot icon04/02/2021
Unaudited abridged accounts made up to 2020-05-31
dot icon26/01/2021
Confirmation statement made on 2021-01-23 with no updates
dot icon26/01/2021
Cessation of Alison Mary Dunmall as a person with significant control on 2021-01-26
dot icon14/02/2020
Unaudited abridged accounts made up to 2019-05-31
dot icon23/01/2020
Confirmation statement made on 2020-01-23 with updates
dot icon23/01/2020
Notification of Alison Mary Dunmall as a person with significant control on 2019-12-15
dot icon19/12/2019
Cessation of Graham Stephen Dunmall as a person with significant control on 2019-12-15
dot icon19/12/2019
Termination of appointment of Graham Stephen Dunmall as a director on 2019-12-15
dot icon19/12/2019
Notification of Alison Mary Dunmall as a person with significant control on 2019-12-19
dot icon21/02/2019
Unaudited abridged accounts made up to 2018-05-31
dot icon27/01/2019
Confirmation statement made on 2019-01-23 with no updates
dot icon21/02/2018
Unaudited abridged accounts made up to 2017-05-31
dot icon28/01/2018
Confirmation statement made on 2018-01-23 with no updates
dot icon24/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon04/02/2017
Confirmation statement made on 2017-01-23 with updates
dot icon26/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon28/01/2016
Annual return made up to 2016-01-23 with full list of shareholders
dot icon23/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon07/02/2015
Annual return made up to 2015-01-23 with full list of shareholders
dot icon24/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon03/02/2014
Annual return made up to 2014-01-23 with full list of shareholders
dot icon27/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon03/02/2013
Annual return made up to 2013-01-23 with full list of shareholders
dot icon27/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon27/01/2012
Annual return made up to 2012-01-23 with full list of shareholders
dot icon27/01/2012
Director's details changed for Alison Mary Dunmall on 2012-01-01
dot icon25/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon22/02/2011
Annual return made up to 2011-01-23 with full list of shareholders
dot icon24/02/2010
Total exemption small company accounts made up to 2009-05-31
dot icon29/01/2010
Annual return made up to 2010-01-23 with full list of shareholders
dot icon29/01/2010
Director's details changed for Graham Stephen Dunmall on 2010-01-28
dot icon29/01/2010
Director's details changed for Alison Mary Dunmall on 2010-01-28
dot icon16/03/2009
Total exemption small company accounts made up to 2008-05-31
dot icon03/02/2009
Return made up to 23/01/09; full list of members
dot icon01/04/2008
Total exemption small company accounts made up to 2007-05-31
dot icon05/02/2008
Return made up to 23/01/08; full list of members
dot icon05/04/2007
Total exemption small company accounts made up to 2006-05-31
dot icon17/02/2007
Return made up to 23/01/07; full list of members
dot icon30/03/2006
Total exemption small company accounts made up to 2005-05-31
dot icon07/02/2006
Return made up to 23/01/06; full list of members
dot icon18/03/2005
Total exemption small company accounts made up to 2004-05-31
dot icon02/02/2005
Return made up to 23/01/05; full list of members
dot icon01/04/2004
Total exemption small company accounts made up to 2003-05-31
dot icon07/02/2004
Return made up to 23/01/04; full list of members
dot icon01/04/2003
Total exemption small company accounts made up to 2002-05-31
dot icon09/02/2003
Return made up to 23/01/03; full list of members
dot icon20/02/2002
Total exemption small company accounts made up to 2001-05-31
dot icon02/02/2002
Return made up to 23/01/02; full list of members
dot icon27/02/2001
Return made up to 23/01/01; full list of members
dot icon20/12/2000
Accounts for a small company made up to 2000-05-31
dot icon11/02/2000
Return made up to 23/01/00; full list of members
dot icon17/11/1999
Accounts for a small company made up to 1999-05-31
dot icon24/01/1999
Return made up to 23/01/99; no change of members
dot icon25/11/1998
Accounts for a small company made up to 1998-05-31
dot icon16/02/1998
Return made up to 23/01/98; no change of members
dot icon11/11/1997
Accounts for a small company made up to 1997-05-31
dot icon24/10/1997
Registered office changed on 24/10/97 from: 24 woodland rise studham dunstable bedfordshire LU6 2PF
dot icon30/01/1997
Return made up to 23/01/97; full list of members
dot icon01/07/1996
Accounting reference date extended from 31/01/97 to 31/05/97
dot icon18/02/1996
New director appointed
dot icon18/02/1996
New secretary appointed;new director appointed
dot icon13/02/1996
Registered office changed on 13/02/96 from: 94 midland road luton LU2 0BL
dot icon01/02/1996
Secretary resigned
dot icon01/02/1996
Director resigned
dot icon23/01/1996
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
23/01/2027
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
9.43K
-
0.00
15.04K
-
2022
1
18.47K
-
0.00
21.41K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Satnam Singh Thandi
Nominee Director
22/01/1996 - 23/01/1996
54
Mr Graham Stephen Dunmall
Director
23/01/1996 - 14/12/2019
-
Mrs Alison Mary Dunmall
Director
24/01/1996 - Present
-
Khosla, Anil
Nominee Secretary
22/01/1996 - 23/01/1996
15
Dunmall, Alison Mary
Secretary
24/01/1996 - 22/01/2024
-

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

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 BUCKDEN CONSULTANTS LIMITED

BUCKDEN CONSULTANTS LIMITED is an(a) Active company incorporated on 23/01/1996 with the registered office located at 17 Crafton, Leighton Buzzard, Bedfordshire LU7 0QL. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BUCKDEN CONSULTANTS LIMITED?

toggle

BUCKDEN CONSULTANTS LIMITED is currently Active. It was registered on 23/01/1996 .

Where is BUCKDEN CONSULTANTS LIMITED located?

toggle

BUCKDEN CONSULTANTS LIMITED is registered at 17 Crafton, Leighton Buzzard, Bedfordshire LU7 0QL.

What does BUCKDEN CONSULTANTS LIMITED do?

toggle

BUCKDEN CONSULTANTS LIMITED operates in the Primary education (85.20 - SIC 2007) sector.

What is the latest filing for BUCKDEN CONSULTANTS LIMITED?

toggle

The latest filing was on 19/02/2026: Total exemption full accounts made up to 2025-05-31.