BUDDI LIMITED

Register to unlock more data on OkredoRegister

BUDDI LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05308826

Incorporation date

09/12/2004

Size

Full

Contacts

Registered address

Registered address

Talbot House, 17 Church Street, Rickmansworth, Hertfordshire WD3 1DECopy
copy info iconCopy
See on map
Latest events (Record since 09/12/2004)
dot icon17/03/2026
Purchase of own shares.
dot icon16/03/2026
Cancellation of shares. Statement of capital on 2026-01-19
dot icon20/11/2025
Second filing for the notification of Big Technologies Limited as a person with significant control
dot icon17/11/2025
Confirmation statement made on 2025-11-07 with updates
dot icon31/10/2025
Second filing of Confirmation Statement dated 2024-11-07
dot icon21/10/2025
Cancellation of shares. Statement of capital on 2025-04-22
dot icon13/08/2025
Termination of appointment of Charles Lewinton as a director on 2025-08-06
dot icon02/07/2025
Termination of appointment of Sophie Georgiou-Pavli as a secretary on 2025-07-02
dot icon24/06/2025
Appointment of Mr Ian Roy Johnson as a director on 2025-05-07
dot icon06/06/2025
Full accounts made up to 2024-12-31
dot icon08/05/2025
Termination of appointment of Daren John Morris as a director on 2025-05-08
dot icon30/04/2025
Cancellation of shares. Statement of capital on 2025-04-22
dot icon30/04/2025
Purchase of own shares.
dot icon04/04/2025
Appointment of Mr Michael Stratford Johns as a director on 2025-04-04
dot icon31/03/2025
Termination of appointment of Sara Elizabeth Murray as a director on 2025-03-31
dot icon07/11/2024
Confirmation statement made on 2024-11-07 with updates
dot icon17/09/2024
Full accounts made up to 2023-12-31
dot icon07/12/2023
Confirmation statement made on 2023-11-24 with no updates
dot icon03/10/2023
Full accounts made up to 2022-12-31
dot icon22/01/2023
Change of details for Big Technologies Limited as a person with significant control on 2021-07-08
dot icon24/11/2022
Confirmation statement made on 2022-11-24 with no updates
dot icon20/07/2022
Second filing of the annual return made up to 2010-12-09
dot icon06/06/2022
Full accounts made up to 2021-12-31
dot icon20/12/2021
Confirmation statement made on 2021-12-06 with updates
dot icon22/11/2021
Appointment of Mr Daren John Morris as a director on 2021-11-21
dot icon09/09/2021
Full accounts made up to 2020-12-31
dot icon03/09/2021
Memorandum and Articles of Association
dot icon03/09/2021
Resolutions
dot icon26/08/2021
Statement of capital following an allotment of shares on 2021-07-21
dot icon15/07/2021
Second filing of a statement of capital following an allotment of shares on 2019-01-08
dot icon15/07/2021
Second filing of a statement of capital following an allotment of shares on 2016-12-18
dot icon14/07/2021
Second filing of a statement of capital following an allotment of shares on 2016-02-16
dot icon14/07/2021
Second filing of a statement of capital following an allotment of shares on 2016-11-30
dot icon08/07/2021
Statement of capital following an allotment of shares on 2007-05-11
dot icon08/07/2021
Statement of capital following an allotment of shares on 2007-04-10
dot icon08/07/2021
Statement of capital following an allotment of shares on 2005-10-10
dot icon08/07/2021
Statement of capital following an allotment of shares on 2005-09-26
dot icon27/06/2021
Cessation of Sara Elizabeth Murray as a person with significant control on 2016-07-08
dot icon27/06/2021
Notification of Sara Elizabeth Murray as a person with significant control on 2016-04-06
dot icon25/06/2021
Statement of capital following an allotment of shares on 2017-06-30
dot icon25/06/2021
Statement of capital following an allotment of shares on 2015-10-12
dot icon25/06/2021
Statement of capital following an allotment of shares on 2014-03-31
dot icon25/06/2021
Statement of capital following an allotment of shares on 2013-12-12
dot icon25/06/2021
Statement of capital following an allotment of shares on 2013-10-22
dot icon25/06/2021
Statement of capital following an allotment of shares on 2013-03-07
dot icon25/06/2021
Statement of capital following an allotment of shares on 2013-02-25
dot icon25/06/2021
Statement of capital following an allotment of shares on 2012-12-11
dot icon25/06/2021
Statement of capital following an allotment of shares on 2011-07-13
dot icon25/06/2021
Statement of capital following an allotment of shares on 2010-08-01
dot icon25/06/2021
Statement of capital following an allotment of shares on 2010-02-10
dot icon25/06/2021
Statement of capital following an allotment of shares on 2009-12-10
dot icon25/06/2021
Statement of capital following an allotment of shares on 2009-10-12
dot icon28/02/2021
Termination of appointment of Philip Wilbraham as a director on 2020-12-10
dot icon07/12/2020
Confirmation statement made on 2020-12-06 with no updates
dot icon22/09/2020
Full accounts made up to 2019-12-31
dot icon18/12/2019
Confirmation statement made on 2019-12-06 with updates
dot icon30/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon24/12/2018
Statement of capital following an allotment of shares on 2018-12-21
dot icon16/12/2018
Confirmation statement made on 2018-12-06 with updates
dot icon01/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon23/06/2018
Notification of Big Technologies Limited as a person with significant control on 2018-05-30
dot icon22/06/2018
Withdrawal of a person with significant control statement on 2018-06-22
dot icon07/12/2017
Confirmation statement made on 2017-12-06 with updates
dot icon21/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon27/03/2017
Termination of appointment of John Anderson Kay as a director on 2017-03-14
dot icon27/03/2017
Termination of appointment of Philippa Clare D'arcy as a director on 2017-03-14
dot icon09/03/2017
Statement of capital following an allotment of shares on 2017-02-08
dot icon24/01/2017
Appointment of Mr Charles Lewinton as a director on 2017-01-23
dot icon06/12/2016
Confirmation statement made on 2016-12-06 with updates
dot icon06/12/2016
Statement of capital following an allotment of shares on 2016-11-30
dot icon27/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon14/04/2016
Termination of appointment of John Arthur Stevens as a director on 2016-04-14
dot icon14/04/2016
Termination of appointment of John Alexander Mclaren as a director on 2016-04-14
dot icon11/04/2016
Termination of appointment of Julian Mark Wolfson as a director on 2016-04-01
dot icon04/03/2016
Appointment of Mrs Philippa D'arcy as a director on 2016-03-03
dot icon04/03/2016
Appointment of Mr Philip Wilbraham as a director on 2016-03-03
dot icon04/03/2016
Statement of capital following an allotment of shares on 2016-02-15
dot icon29/12/2015
Annual return made up to 2015-12-09 with full list of shareholders
dot icon03/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon15/07/2015
Resolutions
dot icon05/01/2015
Annual return made up to 2014-12-09 with full list of shareholders
dot icon05/01/2015
Secretary's details changed for Mrs Sophie Georgiou-Pavli on 2014-03-01
dot icon05/11/2014
Registered office address changed from , 52 Warwick Square, London, SW1V 2AJ to Talbot House 17 Church Street Rickmansworth Hertfordshire WD3 1DE on 2014-11-05
dot icon02/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon02/04/2014
Termination of appointment of Jose Sanchez-Valenzuela as a director
dot icon07/01/2014
Annual return made up to 2013-12-09 with full list of shareholders
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon10/12/2012
Annual return made up to 2012-12-09 with full list of shareholders
dot icon22/11/2012
Total exemption small company accounts made up to 2011-12-31
dot icon24/10/2012
Appointment of Mr John Anderson Kay as a director
dot icon10/10/2012
Appointment of Mr John Alexander Mclaren as a director
dot icon28/03/2012
Appointment of Lord John Arthur Stevens as a director
dot icon28/03/2012
Appointment of Mrs Sophie Georgiou-Pavli as a secretary
dot icon28/03/2012
Termination of appointment of Judith Murray as a secretary
dot icon05/01/2012
Annual return made up to 2011-12-09 with full list of shareholders
dot icon24/11/2011
Appointment of Mr Julian Mark Wolfson as a director
dot icon13/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon08/06/2011
Termination of appointment of Arabella Tellwright as a director
dot icon08/06/2011
Termination of appointment of Ralph Kanter as a director
dot icon10/02/2011
Annual return made up to 2010-12-09 with full list of shareholders
dot icon06/01/2011
Appointment of Mr Ralph Thomas Ludwig Kanter as a director
dot icon05/01/2011
Appointment of Mrs Arabella Mary Tellwright as a director
dot icon05/01/2011
Appointment of Mr Jose Antonio Sanchez-Valenzuela as a director
dot icon30/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon16/02/2010
Annual return made up to 2009-12-09 with full list of shareholders
dot icon15/12/2009
Total exemption small company accounts made up to 2008-12-31
dot icon05/11/2009
Registered office address changed from , 53 Ovington Street, London, SW3 2JA, Uk on 2009-11-05
dot icon29/09/2009
Registered office changed on 29/09/2009 from, 53 ovington street, london, SW3 2JA, uk
dot icon29/09/2009
Registered office changed on 29/09/2009 from, 24 ives street, london, SW3 2ND
dot icon11/05/2009
Registered office changed on 11/05/2009 from, 52 warwick square, london, SW1V 2AJ
dot icon19/03/2009
Return made up to 09/12/08; full list of members
dot icon18/03/2009
Director's change of particulars / sara murray / 01/01/2008
dot icon06/03/2009
Compulsory strike-off action has been discontinued
dot icon05/03/2009
Total exemption small company accounts made up to 2007-12-31
dot icon03/03/2009
First Gazette notice for compulsory strike-off
dot icon10/03/2008
Total exemption small company accounts made up to 2006-12-31
dot icon04/02/2008
Return made up to 09/12/07; full list of members
dot icon13/12/2006
Ad 18/04/06--------- £ si [email protected]=452
dot icon13/12/2006
Return made up to 09/12/06; full list of members
dot icon01/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon11/01/2006
Return made up to 09/12/05; full list of members
dot icon09/12/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
07/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Johnson, Ian Roy
Director
07/05/2025 - Present
22
Georgiou-Pavli, Sophie
Secretary
01/01/2012 - 02/07/2025
-
Lewinton, Charles
Director
23/01/2017 - 06/08/2025
2
Johns, Michael Stratford
Director
04/04/2025 - Present
6
Mr Daren John Morris
Director
21/11/2021 - 08/05/2025
29

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

3,653
AINSTY TIMBER MARKETING LIMITEDBellwood House Minskip Road, Boroughbridge, York YO51 9HY
Active

Category:

Silviculture and other forestry activities

Comp. code:

01457867

Reg. date:

30/10/1979

Turnover:

-

No. of employees:

88
ANDREW C. DAVIES HOLDINGS LIMITEDAstley Grange, Astley, Shrewsbury, Shropshire SY4 4BS
Active

Category:

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

Comp. code:

07267295

Reg. date:

27/05/2010

Turnover:

-

No. of employees:

79
AI SERVICES (NORTHERN IRELAND) LIMITEDBallycraigy, 671 Antrim Road, Newtownabbey, Co Antrim BT36 4RL
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

NI021745

Reg. date:

06/07/1988

Turnover:

-

No. of employees:

82
BETTINA NURSERY LTDBettina Nursery, Sedge Green, Roydon, Essex CM19 5JR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07556127

Reg. date:

08/03/2011

Turnover:

-

No. of employees:

75
ARCHERFIELD ESTATES LTD47 - 49 The Square, Kelso, Roxburghshire TD5 7HW
Active

Category:

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

Comp. code:

SC106757

Reg. date:

17/09/1987

Turnover:

-

No. of employees:

72

Description

copy info iconCopy

About BUDDI LIMITED

BUDDI LIMITED is an(a) Active company incorporated on 09/12/2004 with the registered office located at Talbot House, 17 Church Street, Rickmansworth, Hertfordshire WD3 1DE. There are currently 2 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 BUDDI LIMITED?

toggle

BUDDI LIMITED is currently Active. It was registered on 09/12/2004 .

Where is BUDDI LIMITED located?

toggle

BUDDI LIMITED is registered at Talbot House, 17 Church Street, Rickmansworth, Hertfordshire WD3 1DE.

What does BUDDI LIMITED do?

toggle

BUDDI LIMITED operates in the Manufacture of other electrical equipment (27.90 - SIC 2007) sector.

What is the latest filing for BUDDI LIMITED?

toggle

The latest filing was on 17/03/2026: Purchase of own shares..