BUCKINGHAMSHIRE HOLDINGS LTD

Register to unlock more data on OkredoRegister

BUCKINGHAMSHIRE HOLDINGS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08512210

Incorporation date

01/05/2013

Size

Micro Entity

Contacts

Registered address

Registered address

71-75 Shelton Street, London WC2H 9JQCopy
copy info iconCopy
See on map
Latest events (Record since 01/05/2013)
dot icon25/03/2026
Confirmation statement made on 2026-02-28 with no updates
dot icon05/01/2026
Change of details for Mr Adediji Ayokanmi Aiyeola as a person with significant control on 2026-01-04
dot icon04/01/2026
Registered office address changed from 9 Kempton Drive Towcester Grange Northampton NN12 6NG England to 71-75 Shelton Street London WC2H 9JQ on 2026-01-04
dot icon04/01/2026
Change of details for Mr Niniola Aiyeola as a person with significant control on 2026-01-04
dot icon04/01/2026
Director's details changed for Mr Niniola Aiyeola on 2026-01-04
dot icon28/07/2025
Notification of Adediji Ayokanmi Aiyeola as a person with significant control on 2025-07-01
dot icon22/07/2025
Micro company accounts made up to 2025-05-31
dot icon24/03/2025
Confirmation statement made on 2025-02-28 with no updates
dot icon30/06/2024
Micro company accounts made up to 2024-05-31
dot icon05/04/2024
Confirmation statement made on 2024-02-29 with no updates
dot icon02/02/2024
Micro company accounts made up to 2023-05-31
dot icon17/08/2022
Registered office address changed from 9 9 Kempton Drive Towcester NN12 6NG United Kingdom to 9 Kempton Drive Towcester Grange Northampton NN12 6NG on 2022-08-17
dot icon17/08/2022
Director's details changed for Mr Niniola Aiyeola on 2022-08-17
dot icon17/08/2022
Change of details for Mr Niniola Aiyeola as a person with significant control on 2022-08-17
dot icon15/07/2022
Micro company accounts made up to 2022-05-31
dot icon12/07/2022
Registered office address changed from 41 Haywards Croft Greenleys Milton Keynes MK12 6AH England to 9 9 Kempton Drive Towcester NN12 6NG on 2022-07-12
dot icon01/03/2022
Confirmation statement made on 2022-02-28 with no updates
dot icon14/02/2022
Micro company accounts made up to 2021-05-31
dot icon28/11/2021
Change of details for Mr Niniola Aiyeola as a person with significant control on 2021-11-28
dot icon21/08/2021
Termination of appointment of Adediji Ayokanmi Aiyeola as a director on 2021-08-21
dot icon19/08/2021
Cessation of Adediji Ayokanmi Aiyeola as a person with significant control on 2021-08-19
dot icon18/08/2021
Notification of Niniola Aiyeola as a person with significant control on 2021-08-18
dot icon10/08/2021
Appointment of Mr Niniola Aiyeola as a director on 2021-08-10
dot icon31/07/2021
Termination of appointment of Niniola Aiyeola as a director on 2021-07-31
dot icon27/07/2021
Appointment of Mr Niniola Aiyeola as a director on 2021-07-27
dot icon31/03/2021
Micro company accounts made up to 2020-05-31
dot icon02/03/2021
Confirmation statement made on 2021-02-28 with no updates
dot icon11/03/2020
Confirmation statement made on 2020-02-29 with no updates
dot icon26/02/2020
Micro company accounts made up to 2019-05-31
dot icon05/03/2019
Micro company accounts made up to 2018-05-31
dot icon02/03/2019
Confirmation statement made on 2019-02-28 with no updates
dot icon28/02/2018
Confirmation statement made on 2018-02-28 with no updates
dot icon29/08/2017
Registered office address changed from 71 Shelton Street Covent Garden London WC2H 9JQ England to 41 Haywards Croft Greenleys Milton Keynes MK12 6AH on 2017-08-29
dot icon30/07/2017
Micro company accounts made up to 2017-05-31
dot icon27/06/2017
Confirmation statement made on 2017-06-27 with no updates
dot icon02/05/2017
Termination of appointment of Niniola Aiyeola as a director on 2017-05-01
dot icon02/04/2017
Appointment of Mr Adediji Ayokanmi Aiyeola as a director on 2017-04-02
dot icon02/04/2017
Confirmation statement made on 2017-04-02 with updates
dot icon19/02/2017
Micro company accounts made up to 2016-05-31
dot icon06/12/2016
Registered office address changed from 41 Haywards Croft Milton Keynes Buckinghamshire MK12 6AH to 71 Shelton Street Covent Garden London WC2H 9JQ on 2016-12-06
dot icon12/10/2016
Resolutions
dot icon29/05/2016
Annual return made up to 2016-05-01 with full list of shareholders
dot icon25/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon31/01/2016
Director's details changed for Niniola Aiyeola on 2016-01-01
dot icon04/05/2015
Annual return made up to 2015-05-01 with full list of shareholders
dot icon01/03/2015
Total exemption small company accounts made up to 2014-05-31
dot icon02/05/2014
Annual return made up to 2014-05-01 with full list of shareholders
dot icon01/05/2013
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
31/05/2025
dot iconNext confirmation date
28/02/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Micro Entity
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
2
2.74K
-
0.00
-
-
2022
2
377.00
-
0.00
-
-
2023
0
17.41K
-
0.00
-
-
2023
0
17.41K
-
0.00
-
-

Employees

2023

Employees

0 Descended-100 % *

Net Assets(GBP)

17.41K £Ascended4.52K % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Aiyeola, Niniola
Director
10/08/2021 - Present
8

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+
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 BUCKINGHAMSHIRE HOLDINGS LTD

BUCKINGHAMSHIRE HOLDINGS LTD is an(a) Active company incorporated on 01/05/2013 with the registered office located at 71-75 Shelton Street, London WC2H 9JQ. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BUCKINGHAMSHIRE HOLDINGS LTD?

toggle

BUCKINGHAMSHIRE HOLDINGS LTD is currently Active. It was registered on 01/05/2013 .

Where is BUCKINGHAMSHIRE HOLDINGS LTD located?

toggle

BUCKINGHAMSHIRE HOLDINGS LTD is registered at 71-75 Shelton Street, London WC2H 9JQ.

What does BUCKINGHAMSHIRE HOLDINGS LTD do?

toggle

BUCKINGHAMSHIRE HOLDINGS LTD operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for BUCKINGHAMSHIRE HOLDINGS LTD?

toggle

The latest filing was on 25/03/2026: Confirmation statement made on 2026-02-28 with no updates.