BUDDHA BELLY (BOW) LIMITED

Register to unlock more data on OkredoRegister

BUDDHA BELLY (BOW) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07689165

Incorporation date

30/06/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

221 Bow Wharf, 221 Grove Road, London E3 5SNCopy
copy info iconCopy
See on map
Latest events (Record since 30/06/2011)
dot icon27/02/2026
Total exemption full accounts made up to 2025-05-31
dot icon21/07/2025
Confirmation statement made on 2025-07-09 with no updates
dot icon19/12/2024
Total exemption full accounts made up to 2024-05-31
dot icon09/07/2024
Confirmation statement made on 2024-07-09 with updates
dot icon09/07/2024
Notification of Safiul Alam as a person with significant control on 2024-07-05
dot icon29/02/2024
Total exemption full accounts made up to 2023-05-31
dot icon13/11/2023
Confirmation statement made on 2023-10-27 with no updates
dot icon29/11/2022
Confirmation statement made on 2022-10-27 with no updates
dot icon28/02/2022
Total exemption full accounts made up to 2021-05-31
dot icon27/10/2021
Notification of Mansur Ahmed as a person with significant control on 2021-10-26
dot icon27/10/2021
Confirmation statement made on 2021-10-27 with updates
dot icon26/10/2021
Cessation of Mohammed Safiul Alam as a person with significant control on 2021-10-01
dot icon20/10/2021
Secretary's details changed for Mr Motiur Rahman on 2021-10-20
dot icon12/10/2021
Registered office address changed from The Court Building 1 Market Street London SE18 6FU England to 221 Bow Wharf 221 Grove Road London E3 5SN on 2021-10-12
dot icon12/10/2021
Termination of appointment of Sheikh Mohiuddin Ahmed as a director on 2021-10-12
dot icon16/09/2021
Director's details changed for Mr Mansur Ahmed on 2021-09-15
dot icon16/09/2021
Director's details changed for Mr Sheikh Mohiuddin Ahmed on 2021-09-15
dot icon16/09/2021
Secretary's details changed for Mr Motiur Rahman on 2021-09-15
dot icon07/09/2021
Appointment of Mr Motiur Rahman as a secretary on 2021-09-06
dot icon20/07/2021
Confirmation statement made on 2021-07-20 with updates
dot icon30/05/2021
Total exemption full accounts made up to 2020-05-31
dot icon07/12/2020
Appointment of Mr Mansur Ahmed as a director on 2020-12-01
dot icon28/08/2020
Confirmation statement made on 2020-08-01 with no updates
dot icon06/07/2020
Appointment of Mrs Rickta Rahman as a director on 2020-07-01
dot icon06/07/2020
Appointment of Mr Sheikh Mohiuddin Ahmed as a director on 2020-07-01
dot icon29/04/2020
Termination of appointment of Oliur Rahman as a director on 2020-01-07
dot icon29/04/2020
Termination of appointment of Syed Hasan Jahangir as a director on 2020-01-01
dot icon27/02/2020
Total exemption full accounts made up to 2019-05-31
dot icon02/08/2019
Confirmation statement made on 2019-08-01 with no updates
dot icon27/02/2019
Total exemption full accounts made up to 2018-05-31
dot icon02/08/2018
Confirmation statement made on 2018-08-01 with no updates
dot icon07/06/2018
Appointment of Mr Syed Hasan Jahangir as a director on 2018-06-01
dot icon27/02/2018
Total exemption full accounts made up to 2017-05-31
dot icon04/08/2017
Confirmation statement made on 2017-08-01 with updates
dot icon28/06/2017
Termination of appointment of Syedhasan Hasan Jahangir as a director on 2017-05-15
dot icon27/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon10/08/2016
Confirmation statement made on 2016-08-01 with updates
dot icon21/04/2016
Registered office address changed from C6 Riverside 417 Wick Lane London E3 2JG to The Court Building 1 Market Street London SE18 6FU on 2016-04-21
dot icon12/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon03/08/2015
Annual return made up to 2015-08-01 with full list of shareholders
dot icon26/06/2015
Termination of appointment of Abdul Aziz as a director on 2015-06-15
dot icon27/02/2015
Registered office address changed from Doshi Accountants Ltd 6Th Floor, Amp House Dingwall Road Croydon CR0 2LX to C6 Riverside 417 Wick Lane London E3 2JG on 2015-02-27
dot icon27/02/2015
Termination of appointment of Abu Taher as a director on 2014-09-02
dot icon16/12/2014
Total exemption small company accounts made up to 2014-05-31
dot icon01/08/2014
Annual return made up to 2014-08-01 with full list of shareholders
dot icon01/08/2014
Director's details changed for Mr Syedhasan Hasan Jahangir on 2013-05-09
dot icon22/07/2014
Annual return made up to 2014-06-30 with full list of shareholders
dot icon30/05/2014
Registered office address changed from C/O Doshi & Co 1St Floor Windsor House 1270 London Road Norbury London SW16 4DH United Kingdom on 2014-05-30
dot icon26/11/2013
Total exemption small company accounts made up to 2013-05-31
dot icon10/07/2013
Annual return made up to 2013-06-30 with full list of shareholders
dot icon09/05/2013
Appointment of Mr Syed Hasan Jahangir as a director
dot icon09/05/2013
Appointment of Mr Abu Taher as a director
dot icon09/05/2013
Appointment of Mr Oliur Rahman as a director
dot icon20/12/2012
Total exemption small company accounts made up to 2012-05-31
dot icon12/11/2012
Previous accounting period shortened from 2012-06-30 to 2012-05-31
dot icon14/08/2012
Annual return made up to 2012-06-30 with full list of shareholders
dot icon14/08/2012
Registered office address changed from 166 St. Johns Road Tunbridge Wells TN4 9UY United Kingdom on 2012-08-14
dot icon07/02/2012
Director's details changed for Mr Abdul Aziz on 2012-02-06
dot icon07/02/2012
Director's details changed for Mr Mohammed Safiul Alam on 2012-02-06
dot icon06/02/2012
Director's details changed for Mr Muhammed Safiul Alam on 2012-02-06
dot icon28/09/2011
Particulars of a mortgage or charge / charge no: 1
dot icon30/06/2011
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon5 *

* during past year

Number of employees

9
2022
change arrow icon-42.07 % *

* during past year

Cash in Bank

£37,971.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
09/07/2026
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
4
208.23K
-
0.00
65.55K
-
2022
9
251.43K
-
0.00
37.97K
-
2022
9
251.43K
-
0.00
37.97K
-

Employees

2022

Employees

9 Ascended125 % *

Net Assets(GBP)

251.43K £Ascended20.75 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

37.97K £Descended-42.07 % *

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
Rahman, Rickta
Director
01/07/2020 - Present
-
Ahmed, Mansur
Director
01/12/2020 - Present
5
Alam, Mohammed Safiul
Director
30/06/2011 - Present
18

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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About BUDDHA BELLY (BOW) LIMITED

BUDDHA BELLY (BOW) LIMITED is an(a) Active company incorporated on 30/06/2011 with the registered office located at 221 Bow Wharf, 221 Grove Road, London E3 5SN. There are currently 3 active directors according to the latest confirmation statement. Number of employees 9 according to last financial statements.

Frequently Asked Questions

What is the current status of BUDDHA BELLY (BOW) LIMITED?

toggle

BUDDHA BELLY (BOW) LIMITED is currently Active. It was registered on 30/06/2011 .

Where is BUDDHA BELLY (BOW) LIMITED located?

toggle

BUDDHA BELLY (BOW) LIMITED is registered at 221 Bow Wharf, 221 Grove Road, London E3 5SN.

What does BUDDHA BELLY (BOW) LIMITED do?

toggle

BUDDHA BELLY (BOW) LIMITED operates in the Licenced restaurants (56.10/1 - SIC 2007) sector.

How many employees does BUDDHA BELLY (BOW) LIMITED have?

toggle

BUDDHA BELLY (BOW) LIMITED had 9 employees in 2022.

What is the latest filing for BUDDHA BELLY (BOW) LIMITED?

toggle

The latest filing was on 27/02/2026: Total exemption full accounts made up to 2025-05-31.