BUDAMAR TRANSPORT LIMITED

Register to unlock more data on OkredoRegister

BUDAMAR TRANSPORT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03996955

Incorporation date

18/05/2000

Size

Small

Contacts

Registered address

Registered address

2nd Floor New London House, 6 London Street, London EC3R 7LPCopy
copy info iconCopy
See on map
Latest events (Record since 18/05/2000)
dot icon20/05/2025
Confirmation statement made on 2025-05-19 with no updates
dot icon20/05/2025
Accounts for a small company made up to 2024-12-31
dot icon30/10/2024
Director's details changed for Mrs Marie-Claire Lillian Semple on 2024-10-29
dot icon07/06/2024
Accounts for a small company made up to 2023-12-31
dot icon22/05/2024
Confirmation statement made on 2024-05-19 with updates
dot icon29/07/2023
Accounts for a small company made up to 2022-12-31
dot icon24/05/2023
Secretary's details changed for Annick Francoise Souter on 2023-05-23
dot icon24/05/2023
Confirmation statement made on 2023-05-19 with no updates
dot icon12/09/2022
Accounts for a small company made up to 2021-12-31
dot icon04/08/2022
Notification of Budamar International Limited as a person with significant control on 2020-09-01
dot icon04/08/2022
Cessation of Christopher David Hibbert as a person with significant control on 2020-09-01
dot icon31/05/2022
Confirmation statement made on 2022-05-19 with no updates
dot icon14/04/2022
Registered office address changed from 18 King William Street London EC4N 7BP England to 2nd Floor New London House 6 London Street London EC3R 7LP on 2022-04-14
dot icon14/12/2021
Registered office address changed from The Baltic Exchange 38 st Mary Axe London EC3A 8BH to 18 King William Street London EC4N 7BP on 2021-12-14
dot icon27/08/2021
Accounts for a small company made up to 2020-12-31
dot icon28/05/2021
Confirmation statement made on 2021-05-19 with no updates
dot icon28/05/2021
Secretary's details changed for Annick Francoise Souter on 2021-05-28
dot icon09/09/2020
Notification of Christopher David Hibbert as a person with significant control on 2020-09-01
dot icon09/09/2020
Cessation of Colin Frank Clacy Souter as a person with significant control on 2020-08-31
dot icon08/09/2020
Termination of appointment of Colin Frank Clacy Souter as a director on 2020-08-31
dot icon08/09/2020
Appointment of Mr Christopher David Hibbert as a director on 2020-09-01
dot icon04/06/2020
Accounts for a small company made up to 2019-12-31
dot icon19/05/2020
Confirmation statement made on 2020-05-19 with no updates
dot icon31/07/2019
Accounts for a small company made up to 2018-12-31
dot icon03/06/2019
Confirmation statement made on 2019-05-19 with updates
dot icon31/05/2019
Director's details changed for Mr Colin Frank Clacy Souter on 2019-05-29
dot icon31/05/2019
Change of details for Mr Colin Frank Clacy Souter as a person with significant control on 2019-05-29
dot icon31/05/2019
Confirmation statement made on 2019-05-18 with updates
dot icon16/07/2018
Accounts for a small company made up to 2017-12-31
dot icon21/05/2018
Confirmation statement made on 2018-05-18 with no updates
dot icon17/07/2017
Accounts for a small company made up to 2016-12-31
dot icon23/05/2017
Confirmation statement made on 2017-05-18 with updates
dot icon06/09/2016
Full accounts made up to 2015-12-31
dot icon23/05/2016
Annual return made up to 2016-05-18 with full list of shareholders
dot icon09/06/2015
Annual return made up to 2015-05-18 with full list of shareholders
dot icon06/06/2015
Accounts for a small company made up to 2014-12-31
dot icon07/10/2014
Full accounts made up to 2013-12-31
dot icon01/07/2014
Appointment of Mrs Marie-Claire Lillian Semple as a director
dot icon30/05/2014
Annual return made up to 2014-05-18 with full list of shareholders
dot icon04/10/2013
Accounts for a small company made up to 2012-12-31
dot icon06/06/2013
Annual return made up to 2013-05-18 with full list of shareholders
dot icon24/09/2012
Accounts for a small company made up to 2011-12-31
dot icon19/06/2012
Annual return made up to 2012-05-18 with full list of shareholders
dot icon05/10/2011
Accounts for a small company made up to 2010-12-31
dot icon27/05/2011
Annual return made up to 2011-05-18 with full list of shareholders
dot icon07/12/2010
Current accounting period extended from 2010-09-30 to 2010-12-31
dot icon29/06/2010
Annual return made up to 2010-05-18 with full list of shareholders
dot icon21/06/2010
Accounts for a small company made up to 2009-09-30
dot icon17/06/2009
Return made up to 18/05/09; full list of members
dot icon16/02/2009
Accounts for a small company made up to 2008-09-30
dot icon28/05/2008
Return made up to 18/05/08; full list of members
dot icon11/02/2008
Accounts for a small company made up to 2007-09-30
dot icon01/06/2007
Return made up to 18/05/07; full list of members
dot icon30/01/2007
Accounts for a small company made up to 2006-09-30
dot icon13/06/2006
Return made up to 18/05/06; full list of members
dot icon24/02/2006
Total exemption small company accounts made up to 2005-09-30
dot icon16/02/2006
Ad 31/01/06--------- £ si 2529937@1=2529937 £ ic 100/2530037
dot icon16/02/2006
Nc inc already adjusted 30/01/06
dot icon16/02/2006
Resolutions
dot icon20/09/2005
Registered office changed on 20/09/05 from: kemp house 152-160 city road london EC1V 2DW
dot icon14/07/2005
Return made up to 18/05/05; full list of members
dot icon18/05/2005
Total exemption small company accounts made up to 2004-09-30
dot icon03/06/2004
Return made up to 18/05/04; full list of members
dot icon09/03/2004
Total exemption small company accounts made up to 2003-09-30
dot icon12/09/2003
Registered office changed on 12/09/03 from: new roman house 10 east road london N1 6BG
dot icon15/05/2003
Return made up to 18/05/03; full list of members
dot icon11/12/2002
Accounts for a small company made up to 2002-09-30
dot icon21/05/2002
Return made up to 18/05/02; full list of members
dot icon18/03/2002
Accounts for a small company made up to 2001-09-30
dot icon05/06/2001
Return made up to 18/05/01; full list of members
dot icon22/08/2000
Accounting reference date extended from 31/05/01 to 30/09/01
dot icon09/08/2000
Ad 21/06/00--------- £ si 99@1=99 £ ic 1/100
dot icon06/06/2000
New secretary appointed
dot icon26/05/2000
Secretary resigned
dot icon26/05/2000
Director resigned
dot icon26/05/2000
New director appointed
dot icon18/05/2000
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

3
2022
change arrow icon+497.49 % *

* during past year

Cash in Bank

£1,349,439.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
19/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(EUR)
Total Assets(EUR)
Turnover(EUR)
Cash in Bank(EUR)
Total Liabilities(EUR)
2021
3
4.71M
-
0.00
225.85K
-
2022
3
4.72M
-
0.00
1.35M
-
2022
3
4.72M
-
0.00
1.35M
-

Employees

2022

Employees

3 Ascended0 % *

Net Assets(EUR)

4.72M £Ascended0.18 % *

Total Assets(EUR)

-

Turnover(EUR)

0.00 £Ascended- *

Cash in Bank(EUR)

1.35M £Ascended497.49 % *

Total Liabilities(EUR)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Souter, Annick Francoise
Secretary
18/05/2000 - Present
-
Hibbert, Christopher David
Director
01/09/2020 - Present
4
Semple, Marie-Claire Lilian
Director
01/07/2014 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About BUDAMAR TRANSPORT LIMITED

BUDAMAR TRANSPORT LIMITED is an(a) Active company incorporated on 18/05/2000 with the registered office located at 2nd Floor New London House, 6 London Street, London EC3R 7LP. There are currently 3 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of BUDAMAR TRANSPORT LIMITED?

toggle

BUDAMAR TRANSPORT LIMITED is currently Active. It was registered on 18/05/2000 .

Where is BUDAMAR TRANSPORT LIMITED located?

toggle

BUDAMAR TRANSPORT LIMITED is registered at 2nd Floor New London House, 6 London Street, London EC3R 7LP.

What does BUDAMAR TRANSPORT LIMITED do?

toggle

BUDAMAR TRANSPORT LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does BUDAMAR TRANSPORT LIMITED have?

toggle

BUDAMAR TRANSPORT LIMITED had 3 employees in 2022.

What is the latest filing for BUDAMAR TRANSPORT LIMITED?

toggle

The latest filing was on 20/05/2025: Confirmation statement made on 2025-05-19 with no updates.