BUFFALO TRADES LIMITED

Register to unlock more data on OkredoRegister

BUFFALO TRADES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09426783

Incorporation date

06/02/2015

Size

Micro Entity

Contacts

Registered address

Registered address

Office Suite: U1, Fenton Way, Chatteris PE16 6TTCopy
copy info iconCopy
See on map
Latest events (Record since 06/02/2015)
dot icon13/10/2025
Micro company accounts made up to 2025-02-28
dot icon04/07/2025
Registered office address changed from , Flat 2 Albert Avenue, Hull, HU3 6PF, England to Office Suite: U1 Fenton Way Chatteris PE16 6TT on 2025-07-04
dot icon20/06/2025
Confirmation statement made on 2025-02-06 with no updates
dot icon19/06/2025
Registered office address changed from , 248 Stuart House St. Johns Street, Peterborough, Cambridgeshire, PE1 5DD, England to Office Suite: U1 Fenton Way Chatteris PE16 6TT on 2025-06-19
dot icon14/06/2025
Compulsory strike-off action has been discontinued
dot icon16/05/2025
Compulsory strike-off action has been suspended
dot icon29/04/2025
First Gazette notice for compulsory strike-off
dot icon27/11/2024
Total exemption full accounts made up to 2024-02-29
dot icon05/10/2024
Cessation of Caroline Manyanya as a person with significant control on 2024-09-30
dot icon05/10/2024
Notification of Letticia Sharon Manyanya as a person with significant control on 2024-10-04
dot icon17/09/2024
Change of details for Miss Letticia Manyanya as a person with significant control on 2024-08-01
dot icon17/09/2024
Change of details for Mrs Caroline Manyanya as a person with significant control on 2024-08-01
dot icon17/09/2024
Change of details for Mrs Caroline Manyanya as a person with significant control on 2024-08-01
dot icon15/09/2024
Change of details for Mrs Caroline Bana Manyanya as a person with significant control on 2024-09-01
dot icon15/09/2024
Director's details changed for Mrs Caroline Manyanya on 2024-08-01
dot icon15/09/2024
Director's details changed for Mrs Caroline Manyanya on 2024-08-01
dot icon15/09/2024
Director's details changed for Miss Letticia Manyanya on 2024-08-01
dot icon15/09/2024
Termination of appointment of Caroline Manyanya as a director on 2024-08-01
dot icon15/09/2024
Appointment of Miss Letticia Sharon Manyanya as a director on 2024-08-01
dot icon15/09/2024
Director's details changed for Miss Letticia Sharon Manyanya on 2024-08-01
dot icon10/05/2024
Registered office address changed from , Room 248 st. Johns Street, Peterborough, Cambridgeshire, PE1 5DD, England to Office Suite: U1 Fenton Way Chatteris PE16 6TT on 2024-05-10
dot icon01/05/2024
Termination of appointment of Phillip Kanhukamwe as a director on 2024-04-20
dot icon21/03/2024
Confirmation statement made on 2024-02-06 with no updates
dot icon08/02/2024
Registered office address changed from , 40 Harewood Gardens Harewood Gardens, Peterborough, PE3 9NF, England to Office Suite: U1 Fenton Way Chatteris PE16 6TT on 2024-02-08
dot icon30/11/2023
Total exemption full accounts made up to 2023-02-28
dot icon27/03/2023
Confirmation statement made on 2023-02-06 with no updates
dot icon06/12/2022
Registered office address changed from , Stuart House-East Wing St John Street, Peterborough, Cambridgeshire, PE1 5DD, United Kingdom to 40 Harewood Gardens Harewood Gardens Peterborough PE3 9NF on 2022-12-06
dot icon30/11/2022
Micro company accounts made up to 2022-02-28
dot icon28/06/2022
Compulsory strike-off action has been discontinued
dot icon27/06/2022
Confirmation statement made on 2022-02-06 with no updates
dot icon11/06/2022
Compulsory strike-off action has been suspended
dot icon03/05/2022
First Gazette notice for compulsory strike-off
dot icon30/11/2021
Total exemption full accounts made up to 2021-02-28
dot icon31/08/2021
Confirmation statement made on 2021-02-06 with no updates
dot icon03/08/2021
Compulsory strike-off action has been discontinued
dot icon26/06/2021
Compulsory strike-off action has been suspended
dot icon01/06/2021
First Gazette notice for compulsory strike-off
dot icon30/11/2020
Total exemption full accounts made up to 2020-02-29
dot icon18/06/2020
Registered office address changed from , 40 Harewood Gardens, Peterborough, PE3 9NF, England to 40 Harewood Gardens Harewood Gardens Peterborough PE3 9NF on 2020-06-18
dot icon15/06/2020
Appointment of Mr Phillip Kanhukamwe as a director on 2020-06-15
dot icon15/06/2020
Termination of appointment of Letticia Sharon Manyanya as a secretary on 2020-06-15
dot icon15/06/2020
Termination of appointment of Simbarashe William Manyanya as a secretary on 2020-06-13
dot icon28/05/2020
Total exemption full accounts made up to 2019-02-28
dot icon07/04/2020
Compulsory strike-off action has been discontinued
dot icon04/04/2020
Registered office address changed from , 29 Anstee Road, Luton, LU4 9HH, England to 40 Harewood Gardens Harewood Gardens Peterborough PE3 9NF on 2020-04-04
dot icon04/04/2020
Confirmation statement made on 2020-02-06 with no updates
dot icon04/02/2020
First Gazette notice for compulsory strike-off
dot icon05/07/2019
Registered office address changed from , 11 Sundon Park Road, Luton, LU3 3AA, England to 40 Harewood Gardens Harewood Gardens Peterborough PE3 9NF on 2019-07-05
dot icon05/07/2019
Micro company accounts made up to 2018-02-28
dot icon20/05/2019
Registered office address changed from , 29 Anstee Road, Luton, LU4 9HH, England to 40 Harewood Gardens Harewood Gardens Peterborough PE3 9NF on 2019-05-20
dot icon12/03/2019
Compulsory strike-off action has been discontinued
dot icon11/03/2019
Registered office address changed from , 11 Sundon Park Road, Sundon Park Road, Luton, Bedfordshire, LU3 3AA, England to 40 Harewood Gardens Harewood Gardens Peterborough PE3 9NF on 2019-03-11
dot icon11/03/2019
Confirmation statement made on 2019-02-06 with no updates
dot icon29/01/2019
First Gazette notice for compulsory strike-off
dot icon14/02/2018
Confirmation statement made on 2018-02-06 with no updates
dot icon05/02/2018
Termination of appointment of Letticia Sharon Manyanya as a director on 2018-02-05
dot icon05/02/2018
Termination of appointment of Letticia Sharon Manyanya as a director on 2018-02-05
dot icon05/02/2018
Appointment of Mr Letticia Sharon Manyanya as a secretary on 2018-02-05
dot icon05/02/2018
Termination of appointment of Simbarashe William Manyanya as a director on 2018-02-05
dot icon05/02/2018
Appointment of Mr Simbarashe William Manyanya as a secretary on 2018-02-05
dot icon27/12/2017
Total exemption full accounts made up to 2017-02-28
dot icon14/02/2017
Confirmation statement made on 2017-02-06 with updates
dot icon30/09/2016
Micro company accounts made up to 2016-02-29
dot icon08/06/2016
Appointment of Mrs Letticia Sharon Manyanya as a director on 2016-06-01
dot icon08/06/2016
Appointment of Mr Simbarashe William Manyanya as a director on 2016-06-01
dot icon04/04/2016
Annual return made up to 2016-02-06 with full list of shareholders
dot icon07/02/2016
Registered office address changed from , 52 Vincent Road, Luton, Bedfordshire, LU4 9AP, United Kingdom to 40 Harewood Gardens Harewood Gardens Peterborough PE3 9NF on 2016-02-07
dot icon06/02/2015
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

2
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
06/02/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
1.60K
-
0.00
7.23K
-
2022
2
3.11K
-
0.00
-
-
2022
2
3.11K
-
0.00
-
-

Employees

2022

Employees

2 Ascended100 % *

Net Assets(GBP)

3.11K £Ascended94.20 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Manyanya, Caroline
Director
06/02/2015 - 01/08/2024
-
Kanhukamwe, Phillip
Director
15/06/2020 - 20/04/2024
6
Manyanya, Simbarashe William
Director
01/06/2016 - 05/02/2018
6
Manyanya, Letticia Sharon
Secretary
05/02/2018 - 15/06/2020
-
Manyanya, Simbarashe William
Secretary
05/02/2018 - 13/06/2020
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BUFFALO TRADES LIMITED

BUFFALO TRADES LIMITED is an(a) Active company incorporated on 06/02/2015 with the registered office located at Office Suite: U1, Fenton Way, Chatteris PE16 6TT. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of BUFFALO TRADES LIMITED?

toggle

BUFFALO TRADES LIMITED is currently Active. It was registered on 06/02/2015 .

Where is BUFFALO TRADES LIMITED located?

toggle

BUFFALO TRADES LIMITED is registered at Office Suite: U1, Fenton Way, Chatteris PE16 6TT.

What does BUFFALO TRADES LIMITED do?

toggle

BUFFALO TRADES LIMITED operates in the Hospital activities (86.10/1 - SIC 2007) sector.

How many employees does BUFFALO TRADES LIMITED have?

toggle

BUFFALO TRADES LIMITED had 2 employees in 2022.

What is the latest filing for BUFFALO TRADES LIMITED?

toggle

The latest filing was on 13/10/2025: Micro company accounts made up to 2025-02-28.