BUGIBBA LIMITED

Register to unlock more data on OkredoRegister

BUGIBBA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07886966

Incorporation date

20/12/2011

Size

Micro Entity

Contacts

Registered address

Registered address

24 Station Road, Manor Park, London E12 5BTCopy
copy info iconCopy
See on map
Latest events (Record since 20/12/2011)
dot icon18/09/2025
Micro company accounts made up to 2024-12-31
dot icon15/09/2025
Confirmation statement made on 2025-07-17 with no updates
dot icon30/09/2024
Registered office address changed from PO Box E12 5BT 24 Station Road London E12 5BT England to 24 Station Road Manor Park London E12 5BT on 2024-09-30
dot icon30/09/2024
Micro company accounts made up to 2023-12-31
dot icon17/07/2024
Confirmation statement made on 2024-07-17 with updates
dot icon19/06/2024
Termination of appointment of Amanveer Singh Gill as a director on 2024-06-19
dot icon09/02/2024
Change of details for Mr Jordan Anthony Dixon as a person with significant control on 2024-02-09
dot icon24/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon16/08/2023
Registered office address changed from 2C High View Road London E18 2HJ to PO Box E12 5BT 24 Station Road London E12 5BT on 2023-08-16
dot icon06/04/2023
Micro company accounts made up to 2022-12-31
dot icon02/03/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon30/11/2022
Compulsory strike-off action has been discontinued
dot icon29/11/2022
First Gazette notice for compulsory strike-off
dot icon23/11/2022
Micro company accounts made up to 2021-12-31
dot icon09/02/2022
Appointment of Mr Amanveer Singh Gill as a director on 2022-02-07
dot icon03/02/2022
Micro company accounts made up to 2020-12-31
dot icon02/02/2022
Compulsory strike-off action has been discontinued
dot icon01/02/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon09/12/2021
Compulsory strike-off action has been suspended
dot icon30/11/2021
First Gazette notice for compulsory strike-off
dot icon04/10/2021
Termination of appointment of Amanveer Singh Gill as a director on 2021-10-04
dot icon10/02/2021
Appointment of Mr Amanveer Singh Gill as a director on 2021-02-01
dot icon04/01/2021
Confirmation statement made on 2020-12-31 with updates
dot icon31/12/2020
Micro company accounts made up to 2019-12-31
dot icon06/02/2020
Termination of appointment of Amandeep Gill as a secretary on 2020-01-27
dot icon06/02/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon04/11/2019
Appointment of Mr Amandeep Gill as a secretary on 2019-10-29
dot icon30/09/2019
Micro company accounts made up to 2018-12-31
dot icon14/02/2019
Micro company accounts made up to 2017-12-31
dot icon30/01/2019
Compulsory strike-off action has been discontinued
dot icon29/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon11/12/2018
First Gazette notice for compulsory strike-off
dot icon14/03/2018
Compulsory strike-off action has been discontinued
dot icon13/03/2018
First Gazette notice for compulsory strike-off
dot icon07/03/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon07/03/2018
Change of details for Mr Jordan Dixon as a person with significant control on 2017-12-31
dot icon30/08/2017
Micro company accounts made up to 2016-12-31
dot icon26/01/2017
Confirmation statement made on 2016-12-20 with updates
dot icon08/04/2016
Micro company accounts made up to 2015-12-31
dot icon30/01/2016
Annual return made up to 2015-12-20 with full list of shareholders
dot icon14/04/2015
Micro company accounts made up to 2014-12-31
dot icon12/03/2015
Annual return made up to 2014-12-20 with full list of shareholders
dot icon12/03/2015
Registered office address changed from The Victoria Public House Axe Street Barking Essex IG11 7LZ to 2C High View Road London E18 2HJ on 2015-03-12
dot icon12/05/2014
Micro company accounts made up to 2013-12-31
dot icon12/03/2014
Annual return made up to 2013-12-20 with full list of shareholders
dot icon20/01/2014
Registered office address changed from 46 Cranborne Road Barking Essex IG11 7XE United Kingdom on 2014-01-20
dot icon20/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon07/03/2013
Annual return made up to 2012-12-20 with full list of shareholders
dot icon20/12/2011
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon2 *

* during past year

Number of employees

5
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
17/07/2026
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
3
17.46K
-
0.00
-
-
2022
5
972.00
-
0.00
-
-
2022
5
972.00
-
0.00
-
-

Employees

2022

Employees

5 Ascended67 % *

Net Assets(GBP)

972.00 £Descended-94.43 % *

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
Gill, Amandeep
Secretary
29/10/2019 - 27/01/2020
-
Dixon, Jordan Anthony
Director
20/12/2011 - Present
3
Gill, Amanveer Singh
Director
01/02/2021 - 04/10/2021
5
Gill, Amanveer Singh
Director
07/02/2022 - 19/06/2024
5

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 BUGIBBA LIMITED

BUGIBBA LIMITED is an(a) Active company incorporated on 20/12/2011 with the registered office located at 24 Station Road, Manor Park, London E12 5BT. There is currently 1 active director according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of BUGIBBA LIMITED?

toggle

BUGIBBA LIMITED is currently Active. It was registered on 20/12/2011 .

Where is BUGIBBA LIMITED located?

toggle

BUGIBBA LIMITED is registered at 24 Station Road, Manor Park, London E12 5BT.

What does BUGIBBA LIMITED do?

toggle

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

How many employees does BUGIBBA LIMITED have?

toggle

BUGIBBA LIMITED had 5 employees in 2022.

What is the latest filing for BUGIBBA LIMITED?

toggle

The latest filing was on 18/09/2025: Micro company accounts made up to 2024-12-31.