BUFF UK LIMITED

Register to unlock more data on OkredoRegister

BUFF UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03455652

Incorporation date

27/10/1997

Size

Small

Contacts

Registered address

Registered address

4th Floor 399-401 Strand, London WC2R 0LTCopy
copy info iconCopy
See on map
Latest events (Record since 27/10/1997)
dot icon11/11/2025
Resolutions
dot icon09/10/2025
Memorandum and Articles of Association
dot icon04/08/2025
Termination of appointment of Mark Sarah as a secretary on 2025-07-31
dot icon11/07/2025
Accounts for a small company made up to 2025-04-30
dot icon02/06/2025
Registered office address changed from Glebe Cottage Church Road Thurston Suffolk IP31 3RN United Kingdom to 4th Floor 399-401 Strand London WC2R 0LT on 2025-06-02
dot icon19/05/2025
Confirmation statement made on 2025-05-17 with no updates
dot icon09/07/2024
Accounts for a small company made up to 2024-04-30
dot icon21/05/2024
Confirmation statement made on 2024-05-17 with updates
dot icon07/02/2024
Secretary's details changed for Mark Sarah on 2024-02-07
dot icon12/07/2023
Accounts for a small company made up to 2023-04-30
dot icon18/05/2023
Confirmation statement made on 2023-05-17 with updates
dot icon10/01/2023
Accounts for a small company made up to 2022-04-30
dot icon03/01/2023
Registered office address changed from 4th Floor 399-401 Strand London WC2R 0LT United Kingdom to Glebe Cottage Church Road Thurston Suffolk IP31 3RN on 2023-01-03
dot icon30/11/2022
Registered office address changed from Unit 6 the Enterprise Centre Cranborne Road Potters Bar Herts EN6 3DQ United Kingdom to 4th Floor 399-401 Strand London WC2R 0LT on 2022-11-30
dot icon17/05/2022
Confirmation statement made on 2022-05-17 with updates
dot icon06/09/2021
Termination of appointment of Julian John Peppit as a director on 2021-08-31
dot icon12/08/2021
Accounts for a small company made up to 2021-04-30
dot icon02/08/2021
Statement of capital following an allotment of shares on 2021-07-31
dot icon19/05/2021
Confirmation statement made on 2021-05-17 with updates
dot icon03/11/2020
Secretary's details changed for Mark Sarah on 2020-11-03
dot icon03/11/2020
Director's details changed for Mr Julian John Peppit on 2020-11-03
dot icon03/11/2020
Registered office address changed from Cranborne House (Part Level 2) Cranborne Road Potters Bar Herts EN6 3JN to Unit 6 the Enterprise Centre Cranborne Road Potters Bar Herts EN6 3DQ on 2020-11-03
dot icon01/09/2020
Accounts for a small company made up to 2020-04-30
dot icon02/06/2020
Confirmation statement made on 2020-05-17 with updates
dot icon13/11/2019
Change of details for Original Buff S.A. as a person with significant control on 2018-05-17
dot icon04/07/2019
Accounts for a small company made up to 2019-04-30
dot icon17/05/2019
Confirmation statement made on 2019-05-17 with updates
dot icon21/01/2019
Current accounting period extended from 2019-03-31 to 2019-04-30
dot icon08/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon04/09/2018
Resolutions
dot icon11/06/2018
Confirmation statement made on 2018-05-17 with updates
dot icon11/06/2018
Cessation of Julian John Peppit as a person with significant control on 2018-05-17
dot icon11/06/2018
Notification of Original Buff S.A. as a person with significant control on 2018-05-17
dot icon21/05/2018
Appointment of Mr David Camps Tort as a director on 2018-05-18
dot icon21/05/2018
Appointment of Mr Harald Kouwijzer as a director on 2018-05-18
dot icon11/05/2018
Satisfaction of charge 1 in full
dot icon11/05/2018
Satisfaction of charge 2 in full
dot icon29/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon31/10/2017
Confirmation statement made on 2017-10-27 with updates
dot icon06/01/2017
Total exemption full accounts made up to 2016-03-31
dot icon27/10/2016
Confirmation statement made on 2016-10-27 with updates
dot icon07/01/2016
Total exemption full accounts made up to 2015-03-31
dot icon06/11/2015
Annual return made up to 2015-10-27 with full list of shareholders
dot icon16/12/2014
Total exemption full accounts made up to 2014-03-31
dot icon03/11/2014
Annual return made up to 2014-10-27 with full list of shareholders
dot icon18/11/2013
Total exemption full accounts made up to 2013-03-31
dot icon31/10/2013
Annual return made up to 2013-10-27 with full list of shareholders
dot icon10/12/2012
Total exemption full accounts made up to 2012-03-31
dot icon26/11/2012
Annual return made up to 2012-10-27 with full list of shareholders
dot icon20/12/2011
Total exemption full accounts made up to 2011-03-31
dot icon11/11/2011
Annual return made up to 2011-10-27 with full list of shareholders
dot icon16/11/2010
Annual return made up to 2010-10-27 with full list of shareholders
dot icon16/11/2010
Director's details changed for Mr Julian John Peppit on 2010-10-27
dot icon16/11/2010
Secretary's details changed for Mark Sarah on 2010-10-27
dot icon25/10/2010
Registered office address changed from 13 Devonshire Business Centre Cranborne Road Potters Bar Hertfordshire EN6 3JR on 2010-10-25
dot icon08/07/2010
Total exemption full accounts made up to 2010-03-31
dot icon19/11/2009
Annual return made up to 2009-10-27 with full list of shareholders
dot icon28/10/2009
Total exemption full accounts made up to 2009-03-31
dot icon06/10/2009
Director's details changed for Julian John Peppit on 2009-10-01
dot icon06/10/2009
Secretary's details changed for Mark Sarah on 2009-10-01
dot icon18/12/2008
Total exemption full accounts made up to 2008-03-31
dot icon28/11/2008
Return made up to 27/10/08; full list of members
dot icon28/11/2008
Director's change of particulars / julian peppit / 01/01/2008
dot icon28/10/2008
Particulars of a mortgage or charge / charge no: 2
dot icon03/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon20/11/2007
Return made up to 27/10/07; no change of members
dot icon22/02/2007
Total exemption full accounts made up to 2006-03-31
dot icon08/11/2006
Return made up to 27/10/06; full list of members
dot icon02/08/2006
Total exemption small company accounts made up to 2005-03-31
dot icon06/02/2006
Delivery ext'd 3 mth 31/03/05
dot icon22/11/2005
Return made up to 27/10/05; full list of members
dot icon09/09/2005
Registered office changed on 09/09/05 from: unit 6 the enterprise centre cranbourne road potters bar hertfordshire EN6 3DQ
dot icon01/07/2005
Total exemption small company accounts made up to 2004-03-31
dot icon04/02/2005
Delivery ext'd 3 mth 31/03/04
dot icon18/11/2004
Return made up to 27/10/04; full list of members
dot icon06/05/2004
Total exemption small company accounts made up to 2003-03-31
dot icon29/01/2004
Delivery ext'd 3 mth 31/03/03
dot icon31/10/2003
Return made up to 27/10/03; full list of members
dot icon28/05/2003
Particulars of mortgage/charge
dot icon16/05/2003
New secretary appointed
dot icon03/02/2003
Total exemption small company accounts made up to 2002-03-31
dot icon11/11/2002
Return made up to 27/10/02; full list of members
dot icon25/01/2002
Total exemption small company accounts made up to 2001-03-31
dot icon26/11/2001
Return made up to 27/10/01; full list of members
dot icon22/02/2001
Accounts for a small company made up to 2000-03-31
dot icon03/11/2000
Return made up to 27/10/00; full list of members
dot icon22/05/2000
Full accounts made up to 1999-03-31
dot icon15/05/2000
Return made up to 27/10/99; full list of members
dot icon15/05/2000
Director resigned
dot icon15/05/2000
Secretary resigned
dot icon15/05/2000
New secretary appointed
dot icon24/03/2000
Ad 01/02/00--------- £ si 98@1=98 £ ic 2/100
dot icon03/04/1999
Return made up to 27/10/98; full list of members
dot icon22/01/1999
Accounting reference date extended from 31/10/98 to 31/03/99
dot icon10/11/1998
Registered office changed on 10/11/98 from: 18 huggins lane welham green hatfield hertfordshire AL9 7LR
dot icon10/11/1998
New director appointed
dot icon10/11/1998
Director resigned
dot icon02/12/1997
New secretary appointed;new director appointed
dot icon02/12/1997
New director appointed
dot icon02/12/1997
Director resigned
dot icon02/12/1997
Secretary resigned
dot icon02/12/1997
Registered office changed on 02/12/97 from: 372 old street london EC1V 9LT
dot icon27/10/1997
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
17/05/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
8
566.55K
-
0.00
378.66K
-
2023
8
412.99K
-
0.00
313.56K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

3
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports to registered 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 BUFF UK LIMITED

BUFF UK LIMITED is an(a) Active company incorporated on 27/10/1997 with the registered office located at 4th Floor 399-401 Strand, London WC2R 0LT. 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 BUFF UK LIMITED?

toggle

BUFF UK LIMITED is currently Active. It was registered on 27/10/1997 .

Where is BUFF UK LIMITED located?

toggle

BUFF UK LIMITED is registered at 4th Floor 399-401 Strand, London WC2R 0LT.

What does BUFF UK LIMITED do?

toggle

BUFF UK LIMITED operates in the Wholesale of clothing and footwear (46.42 - SIC 2007) sector.

What is the latest filing for BUFF UK LIMITED?

toggle

The latest filing was on 11/11/2025: Resolutions.