BUDGETING SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

BUDGETING SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05088256

Incorporation date

30/03/2004

Size

Unaudited abridged

Contacts

Registered address

Registered address

32a - 34 Stoney Street, Nottingham, Nottinghamshire NG1 1LLCopy
copy info iconCopy
See on map
Latest events (Record since 30/03/2004)
dot icon29/04/2026
Confirmation statement made on 2026-03-31 with no updates
dot icon05/11/2025
Unaudited abridged accounts made up to 2025-03-31
dot icon31/03/2025
Confirmation statement made on 2025-03-31 with updates
dot icon04/02/2025
Director's details changed for Mr Robert Kenneth James Haywood on 2025-01-20
dot icon04/02/2025
Director's details changed for Mr John Campbell Banks on 2025-01-27
dot icon03/02/2025
Secretary's details changed for Mr Robert Kenneth James Haywood on 2025-01-20
dot icon03/02/2025
Director's details changed for Mr Paul Leeson Bavington on 2024-02-26
dot icon03/02/2025
Appointment of Mr James Chandler Salmon as a director on 2025-01-29
dot icon21/08/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon11/04/2024
Confirmation statement made on 2024-03-31 with updates
dot icon29/03/2024
Resolutions
dot icon29/03/2024
Memorandum and Articles of Association
dot icon29/03/2024
Resolutions
dot icon28/03/2024
Change of share class name or designation
dot icon27/03/2024
Statement of company's objects
dot icon27/03/2024
Particulars of variation of rights attached to shares
dot icon08/08/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon12/04/2023
Confirmation statement made on 2023-03-31 with updates
dot icon21/12/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon11/11/2022
Registered office address changed from 4th Floor 34, Stoney Street Nottingham NG1 1LL England to 32a - 34 Stoney Street Nottingham Nottinghamshire NG1 1LL on 2022-11-11
dot icon24/10/2022
Registered office address changed from 2 King Street Nottingham NG1 2AS to 4th Floor 34, Stoney Street Nottingham NG1 1LL on 2022-10-24
dot icon23/09/2022
Notification of Paul Leeson Bavington as a person with significant control on 2022-07-08
dot icon04/04/2022
Confirmation statement made on 2022-03-31 with no updates
dot icon02/11/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon12/04/2021
Confirmation statement made on 2021-03-31 with no updates
dot icon22/12/2020
Unaudited abridged accounts made up to 2020-03-31
dot icon30/03/2020
Confirmation statement made on 2020-03-30 with no updates
dot icon24/12/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon10/04/2019
Confirmation statement made on 2019-03-30 with no updates
dot icon18/12/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon11/04/2018
Confirmation statement made on 2018-03-30 with no updates
dot icon14/12/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon04/05/2017
Confirmation statement made on 2017-03-30 with updates
dot icon22/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon11/05/2016
Annual return made up to 2016-03-30 with full list of shareholders
dot icon15/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon03/07/2015
Termination of appointment of Andrew Jereme Bowen as a director on 2015-06-12
dot icon11/05/2015
Annual return made up to 2015-03-30 with full list of shareholders
dot icon11/05/2015
Termination of appointment of Adrian Jon Webster as a director on 2014-11-28
dot icon17/12/2014
Registration of charge 050882560001, created on 2014-12-12
dot icon12/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon06/05/2014
Annual return made up to 2014-03-30 with full list of shareholders
dot icon31/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon28/05/2013
Annual return made up to 2013-03-30 with full list of shareholders
dot icon04/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon17/04/2012
Annual return made up to 2012-03-30 with full list of shareholders
dot icon29/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon07/06/2011
Statement of capital following an allotment of shares on 2011-03-30
dot icon06/06/2011
Statement of capital following an allotment of shares on 2010-11-05
dot icon06/06/2011
Annual return made up to 2011-03-30 with full list of shareholders
dot icon30/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon09/12/2010
Appointment of Mr Adrian Jon Webster as a director
dot icon30/04/2010
Annual return made up to 2010-03-30 with full list of shareholders
dot icon29/04/2010
Director's details changed for Andrew Jereme Bowen on 2010-03-30
dot icon29/04/2010
Director's details changed for Mr John Campbell Banks on 2010-03-30
dot icon29/04/2010
Director's details changed for Robert Kenneth James Haywood on 2010-03-30
dot icon29/04/2010
Director's details changed for Paul Leeson Bavington on 2010-03-30
dot icon29/04/2010
Registered office address changed from Chapel Mews, 68H Crewe Road Alsager Cheshire ST7 2HA on 2010-04-29
dot icon01/10/2009
Total exemption small company accounts made up to 2009-03-31
dot icon06/05/2009
Return made up to 30/03/09; full list of members
dot icon01/11/2008
Director appointed andrew jereme bowen
dot icon02/09/2008
Total exemption small company accounts made up to 2008-03-31
dot icon27/06/2008
Return made up to 30/03/08; full list of members
dot icon08/04/2008
Appointment terminated director martin prior
dot icon19/08/2007
Total exemption small company accounts made up to 2007-03-31
dot icon26/04/2007
Return made up to 30/03/07; full list of members
dot icon14/11/2006
Secretary resigned;director resigned
dot icon14/11/2006
New secretary appointed
dot icon01/08/2006
Total exemption small company accounts made up to 2006-03-31
dot icon26/04/2006
Return made up to 30/03/06; full list of members
dot icon05/10/2005
Director's particulars changed
dot icon12/07/2005
Total exemption small company accounts made up to 2005-03-31
dot icon25/04/2005
Return made up to 30/03/05; full list of members
dot icon07/04/2005
Ad 29/03/05--------- £ si 4950@1=4950 £ ic 40/4990
dot icon07/04/2005
Nc inc already adjusted 29/03/05
dot icon07/04/2005
Resolutions
dot icon22/11/2004
New director appointed
dot icon30/03/2004
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-7 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
31/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Unaudited abridged
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
7
148.51K
-
0.00
28.61K
-
2022
7
75.57K
-
0.00
68.39K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Prior, Martin Craig
Director
30/03/2004 - 17/03/2008
-
Bowen, Andrew Jereme
Director
01/09/2008 - 12/06/2015
2
Webster, Adrian Jon
Director
05/11/2010 - 28/11/2014
5
Haywood, Robert Kenneth James
Secretary
31/07/2006 - Present
-
Salmon, James Chandler
Director
29/01/2025 - 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+
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 BUDGETING SOLUTIONS LIMITED

BUDGETING SOLUTIONS LIMITED is an(a) Active company incorporated on 30/03/2004 with the registered office located at 32a - 34 Stoney Street, Nottingham, Nottinghamshire NG1 1LL. There are currently 5 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 BUDGETING SOLUTIONS LIMITED?

toggle

BUDGETING SOLUTIONS LIMITED is currently Active. It was registered on 30/03/2004 .

Where is BUDGETING SOLUTIONS LIMITED located?

toggle

BUDGETING SOLUTIONS LIMITED is registered at 32a - 34 Stoney Street, Nottingham, Nottinghamshire NG1 1LL.

What does BUDGETING SOLUTIONS LIMITED do?

toggle

BUDGETING SOLUTIONS LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for BUDGETING SOLUTIONS LIMITED?

toggle

The latest filing was on 29/04/2026: Confirmation statement made on 2026-03-31 with no updates.