BUDENNY LLP

Register to unlock more data on OkredoRegister

BUDENNY LLP

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

OC348946

Incorporation date

25/09/2009

Size

Micro Entity

Classification

-

Contacts

Registered address

Registered address

35 Ballards Lane, London N3 1XWCopy
copy info iconCopy
See on map
Latest events (Record since 25/09/2009)
dot icon31/10/2025
Micro company accounts made up to 2025-03-31
dot icon25/09/2025
Confirmation statement made on 2025-09-25 with no updates
dot icon05/11/2024
Micro company accounts made up to 2024-03-31
dot icon25/09/2024
Confirmation statement made on 2024-09-25 with no updates
dot icon22/12/2023
Micro company accounts made up to 2023-03-31
dot icon11/12/2023
Confirmation statement made on 2023-09-25 with no updates
dot icon27/11/2023
Registered office address changed from 16 Great Queen Street Covent Garden London WC2B 5AH to 35 Ballards Lane London N3 1XW on 2023-11-27
dot icon27/11/2023
Member's details changed for Mr Andrew David Rose on 2023-11-27
dot icon27/11/2023
Change of details for Mr Daniel Bruce Harris as a person with significant control on 2023-11-27
dot icon27/11/2023
Member's details changed for Mr Daniel Bruce Harris on 2023-11-27
dot icon28/03/2023
Micro company accounts made up to 2022-03-31
dot icon26/09/2022
Confirmation statement made on 2022-09-25 with no updates
dot icon29/12/2021
Micro company accounts made up to 2021-03-31
dot icon27/09/2021
Confirmation statement made on 2021-09-25 with no updates
dot icon02/09/2021
Member's details changed for Mr Andrew David Rose on 2021-09-02
dot icon09/03/2021
Micro company accounts made up to 2020-03-31
dot icon05/10/2020
Confirmation statement made on 2020-09-25 with no updates
dot icon09/06/2020
Registration of charge OC3489460001, created on 2020-06-05
dot icon20/12/2019
Micro company accounts made up to 2019-03-31
dot icon25/09/2019
Confirmation statement made on 2019-09-25 with no updates
dot icon15/11/2018
Confirmation statement made on 2018-09-25 with no updates
dot icon14/11/2018
Termination of appointment of Vasteras Llp as a member on 2018-04-01
dot icon14/11/2018
Cessation of Vasteras Llp as a person with significant control on 2018-04-01
dot icon14/11/2018
Notification of Daniel Bruce Harris as a person with significant control on 2018-04-01
dot icon31/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon29/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon25/09/2017
Confirmation statement made on 2017-09-25 with no updates
dot icon21/09/2017
Termination of appointment of Allyson Jane Kaye as a member on 2016-11-11
dot icon06/11/2016
Total exemption full accounts made up to 2016-03-31
dot icon29/09/2016
Confirmation statement made on 2016-09-25 with updates
dot icon25/09/2015
Annual return made up to 2015-09-25
dot icon22/07/2015
Total exemption full accounts made up to 2015-03-31
dot icon03/10/2014
Annual return made up to 2014-09-25
dot icon12/08/2014
Total exemption full accounts made up to 2014-03-31
dot icon02/07/2014
Member's details changed for Mrs Allyson Jane Kaye on 2014-06-28
dot icon25/09/2013
Annual return made up to 2013-09-25
dot icon05/08/2013
Total exemption full accounts made up to 2013-03-31
dot icon18/12/2012
Registered office address changed from 12 York Gate Regents Park London NW1 4QS on 2012-12-18
dot icon18/12/2012
Member's details changed for Vasteras Llp on 2012-12-17
dot icon25/09/2012
Annual return made up to 2012-09-25
dot icon14/09/2012
Member's details changed for Mrs Allyson Jane Kaye on 2012-05-17
dot icon14/08/2012
Full accounts made up to 2012-03-31
dot icon08/11/2011
Member's details changed for Mr Daniel Bruce Harris on 2011-11-07
dot icon18/10/2011
Full accounts made up to 2011-03-31
dot icon26/09/2011
Annual return made up to 2011-09-25
dot icon14/09/2011
Member's details changed for Mrs Allyson Jane Kaye on 2011-09-13
dot icon09/06/2011
Appointment of Mrs Allyson Jane Kaye as a member
dot icon09/06/2011
Termination of appointment of John Harris as a member
dot icon24/02/2011
Member's details changed for Mr Andrew David Rose on 2011-02-01
dot icon24/02/2011
Member's details changed for Mr Daniel Bruce Harris on 2011-02-01
dot icon30/12/2010
Full accounts made up to 2010-03-31
dot icon04/10/2010
Annual return made up to 2010-09-25
dot icon24/08/2010
Previous accounting period shortened from 2010-09-30 to 2010-03-31
dot icon25/09/2009
Incorporation document\certificate of 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
31/03/2025
dot iconNext confirmation date
25/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
327.86K
-
0.00
-
-
2022
2
208.60K
-
0.00
-
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rose, Andrew David
LLP Designated Member
25/09/2009 - Present
4
Harris, Daniel Bruce
LLP Designated Member
25/09/2009 - Present
4

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+
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 BUDENNY LLP

BUDENNY LLP is an(a) Active company incorporated on 25/09/2009 with the registered office located at 35 Ballards Lane, London N3 1XW. 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 BUDENNY LLP?

toggle

BUDENNY LLP is currently Active. It was registered on 25/09/2009 .

Where is BUDENNY LLP located?

toggle

BUDENNY LLP is registered at 35 Ballards Lane, London N3 1XW.

What is the latest filing for BUDENNY LLP?

toggle

The latest filing was on 31/10/2025: Micro company accounts made up to 2025-03-31.