BUDGET MASTERMIND LTD

Register to unlock more data on OkredoRegister

BUDGET MASTERMIND LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09668680

Incorporation date

02/07/2015

Size

Micro Entity

Contacts

Registered address

Registered address

London City Point Building, Ropemaker Street, London EC2Y 9HRCopy
copy info iconCopy
See on map
Latest events (Record since 02/07/2015)
dot icon22/08/2025
Registered office address changed from No 83 Fawcett Close London SW11 2LT England to London City Point Building Ropemaker Street London EC2Y 9HR on 2025-08-22
dot icon22/08/2025
Appointment of Michael Baptist as a secretary on 2025-08-20
dot icon22/08/2025
Appointment of Lorena Cobo Valencia as a secretary on 2025-08-15
dot icon22/08/2025
Confirmation statement made on 2025-07-13 with no updates
dot icon18/08/2025
Micro company accounts made up to 2024-12-31
dot icon28/09/2024
Micro company accounts made up to 2023-12-31
dot icon01/08/2024
Confirmation statement made on 2024-07-13 with no updates
dot icon21/09/2023
Micro company accounts made up to 2022-12-31
dot icon25/07/2023
Confirmation statement made on 2023-07-13 with no updates
dot icon13/09/2022
Micro company accounts made up to 2021-12-31
dot icon13/07/2022
Confirmation statement made on 2022-07-13 with no updates
dot icon06/10/2021
Micro company accounts made up to 2020-12-31
dot icon06/10/2021
Compulsory strike-off action has been discontinued
dot icon05/10/2021
First Gazette notice for compulsory strike-off
dot icon04/10/2021
Confirmation statement made on 2021-07-13 with no updates
dot icon17/08/2020
Confirmation statement made on 2020-07-13 with no updates
dot icon30/07/2020
Micro company accounts made up to 2019-07-31
dot icon28/04/2020
Appointment of Mrs Marie Walshe as a secretary on 2020-04-15
dot icon27/04/2020
Current accounting period extended from 2020-07-31 to 2020-12-31
dot icon24/04/2020
Termination of appointment of Chryssandra Smith as a secretary on 2020-04-15
dot icon24/04/2020
Registered office address changed from No 83 Fawcett Close London SW11 2LT England to No 83 Fawcett Close London SW11 2LT on 2020-04-24
dot icon24/04/2020
Registered office address changed from 89 Tivoli Court Rotherhithe Street London SE16 5UD England to No 83 Fawcett Close London SW11 2LT on 2020-04-24
dot icon30/09/2019
Confirmation statement made on 2019-07-13 with no updates
dot icon18/04/2019
Micro company accounts made up to 2018-07-31
dot icon11/11/2018
Confirmation statement made on 2018-07-13 with no updates
dot icon01/11/2018
Appointment of Paul Adamson as a secretary on 2018-11-01
dot icon01/11/2018
Appointment of Shaji Anandan as a secretary on 2018-11-01
dot icon01/11/2018
Appointment of Josephine Ingabire as a secretary on 2018-11-01
dot icon01/11/2018
Appointment of Chryssandra Smith as a secretary on 2018-11-01
dot icon01/11/2018
Registered office address changed from No 3 Coldharbour Lane London SE5 9PA England to 89 Tivoli Court Rotherhithe Street London SE16 5UD on 2018-11-01
dot icon14/05/2018
Micro company accounts made up to 2017-07-31
dot icon21/08/2017
Confirmation statement made on 2017-07-13 with no updates
dot icon28/07/2017
Termination of appointment of Shaji Anandan as a director on 2017-07-28
dot icon10/03/2017
Total exemption small company accounts made up to 2016-07-31
dot icon28/09/2016
Registered office address changed from No 3,151 Coldharbour Lane,London Coldharbour Lane London SE5 9PA England to No 3 Coldharbour Lane London SE5 9PA on 2016-09-28
dot icon28/09/2016
Registered office address changed from No 29 Lower Ground Floor Clapham Manor Street London SW4 6DU England to No 3,151 Coldharbour Lane,London Coldharbour Lane London SE5 9PA on 2016-09-28
dot icon13/07/2016
Confirmation statement made on 2016-07-13 with updates
dot icon08/07/2016
Termination of appointment of Marie Walshe as a director on 2016-07-01
dot icon13/04/2016
Appointment of Mrs Marie Walshe as a director on 2016-04-13
dot icon12/04/2016
Director's details changed for Miss Drocelle Dicey Benezet on 2016-04-12
dot icon12/04/2016
Appointment of Mr Shaji Anandan as a director on 2016-04-12
dot icon13/11/2015
Registered office address changed from No 3 151 Coldhabour Lane London London SE5 9PA England to No 29 Lower Ground Floor Clapham Manor Street London SW4 6DU on 2015-11-13
dot icon29/09/2015
Registered office address changed from No 83 Fawcett Close Battersea Bridge London SW11 2LT to No 3 151 Coldhabour Lane London London SE5 9PA on 2015-09-29
dot icon11/09/2015
Annual return made up to 2015-09-09 with full list of shareholders
dot icon02/07/2015
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
31/12/2024
dot iconNext confirmation date
13/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
14.44K
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Walshe, Marie
Secretary
15/04/2020 - Present
-
Baptist, Michael
Secretary
20/08/2025 - Present
-
Valencia, Lorena Cobo
Secretary
15/08/2025 - Present
-
Dicey Benezet, Drocelle
Director
02/07/2015 - Present
-

Persons with Significant Control

1
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 BUDGET MASTERMIND LTD

BUDGET MASTERMIND LTD is an(a) Active company incorporated on 02/07/2015 with the registered office located at London City Point Building, Ropemaker Street, London EC2Y 9HR. There are currently 4 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 BUDGET MASTERMIND LTD?

toggle

BUDGET MASTERMIND LTD is currently Active. It was registered on 02/07/2015 .

Where is BUDGET MASTERMIND LTD located?

toggle

BUDGET MASTERMIND LTD is registered at London City Point Building, Ropemaker Street, London EC2Y 9HR.

What does BUDGET MASTERMIND LTD do?

toggle

BUDGET MASTERMIND LTD operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BUDGET MASTERMIND LTD?

toggle

The latest filing was on 22/08/2025: Registered office address changed from No 83 Fawcett Close London SW11 2LT England to London City Point Building Ropemaker Street London EC2Y 9HR on 2025-08-22.