BUMPKIN INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

BUMPKIN INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04248914

Incorporation date

09/07/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

4th Floor Clerk's Well House 20, Britton Street, London EC1M 5UACopy
copy info iconCopy
See on map
Latest events (Record since 09/07/2001)
dot icon24/02/2026
First Gazette notice for compulsory strike-off
dot icon08/09/2025
Confirmation statement made on 2025-08-21 with no updates
dot icon25/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon22/08/2024
Confirmation statement made on 2024-08-21 with no updates
dot icon22/12/2023
Total exemption full accounts made up to 2022-12-31
dot icon24/08/2023
Confirmation statement made on 2023-08-23 with no updates
dot icon23/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon02/09/2022
Confirmation statement made on 2022-08-30 with no updates
dot icon24/12/2021
Total exemption full accounts made up to 2020-12-31
dot icon25/09/2021
Previous accounting period shortened from 2020-12-28 to 2020-12-27
dot icon02/09/2021
Confirmation statement made on 2021-08-30 with updates
dot icon05/01/2021
Total exemption full accounts made up to 2019-12-31
dot icon24/12/2020
Previous accounting period shortened from 2019-12-29 to 2019-12-28
dot icon05/10/2020
Cessation of Mebo Holding Limited as a person with significant control on 2020-10-05
dot icon05/10/2020
Change of details for Mr Luca Nicolotti as a person with significant control on 2020-10-05
dot icon05/10/2020
Confirmation statement made on 2020-08-30 with updates
dot icon23/12/2019
Total exemption full accounts made up to 2018-12-31
dot icon16/10/2019
Confirmation statement made on 2019-08-30 with updates
dot icon10/10/2019
Notification of Luca Nicolotti as a person with significant control on 2019-06-24
dot icon27/09/2019
Previous accounting period shortened from 2018-12-30 to 2018-12-29
dot icon10/01/2019
Termination of appointment of John Alexander Troostwyk as a director on 2019-01-02
dot icon10/01/2019
Appointment of Mr Andrea Aimar as a director on 2019-01-02
dot icon14/12/2018
Total exemption full accounts made up to 2017-12-31
dot icon26/09/2018
Previous accounting period shortened from 2017-12-31 to 2017-12-30
dot icon13/09/2018
Confirmation statement made on 2018-08-30 with updates
dot icon02/02/2018
Previous accounting period extended from 2017-07-31 to 2017-12-31
dot icon30/08/2017
Confirmation statement made on 2017-08-30 with updates
dot icon05/05/2017
Total exemption small company accounts made up to 2016-07-31
dot icon06/03/2017
Confirmation statement made on 2017-03-04 with updates
dot icon07/05/2016
Total exemption small company accounts made up to 2015-07-31
dot icon04/03/2016
Annual return made up to 2016-03-04 with full list of shareholders
dot icon29/01/2016
Amended total exemption small company accounts made up to 2013-07-31
dot icon29/01/2016
Amended total exemption small company accounts made up to 2011-07-31
dot icon29/01/2016
Registered office address changed from Charles House 108-110 Finchley Road London NW3 5JJ to 4th Floor Clerk's Well House 20 Britton Street London EC1M 5UA on 2016-01-29
dot icon29/01/2016
Amended total exemption small company accounts made up to 2012-07-31
dot icon29/01/2016
Statement of capital following an allotment of shares on 2016-01-13
dot icon29/01/2016
Termination of appointment of Claudio Quintiliani as a director on 2016-01-18
dot icon29/01/2016
Appointment of Mr John Alexander Troostwyk as a director on 2016-01-18
dot icon22/10/2015
Registered office address changed from 6 Beaufort Court Admirals Way Docklands London London E14 9XL to Charles House 108-110 Finchley Road London NW3 5JJ on 2015-10-22
dot icon17/09/2015
Annual return made up to 2015-07-09
dot icon15/09/2015
Total exemption small company accounts made up to 2014-07-31
dot icon09/09/2015
Compulsory strike-off action has been discontinued
dot icon04/08/2015
First Gazette notice for compulsory strike-off
dot icon05/03/2015
Annual return made up to 2014-07-09 with full list of shareholders
dot icon05/03/2015
Administrative restoration application
dot icon17/02/2015
Final Gazette dissolved via compulsory strike-off
dot icon04/11/2014
First Gazette notice for compulsory strike-off
dot icon16/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon09/09/2013
Annual return made up to 2013-07-09 with full list of shareholders
dot icon20/06/2013
Total exemption small company accounts made up to 2012-07-31
dot icon14/12/2012
Annual return made up to 2012-07-09 with full list of shareholders
dot icon14/12/2012
Annual return made up to 2011-07-09 with full list of shareholders
dot icon14/12/2012
Termination of appointment of Excellent Communications Ltd as a secretary
dot icon20/08/2012
Annual return made up to 2010-07-09 with full list of shareholders
dot icon20/08/2012
Termination of appointment of Excellent Communications Ltd as a secretary
dot icon20/08/2012
Director's details changed for Claudio Quintiliani on 2010-07-09
dot icon28/04/2012
Total exemption small company accounts made up to 2011-07-31
dot icon27/04/2012
Termination of appointment of Excellent Communications Ltd as a secretary
dot icon27/04/2012
Termination of appointment of Mandeville Business Services Limited as a secretary
dot icon19/08/2011
Accounts for a dormant company made up to 2010-07-31
dot icon07/10/2010
Termination of appointment of a director
dot icon07/10/2010
Registered office address changed from , Smart Office 1 Heddon Street, London, W1B 4BD on 2010-10-07
dot icon20/07/2010
Appointment of Excellent Communications Ltd as a secretary
dot icon20/07/2010
Registered office address changed from , Smart Office One Heddon Street, London, W1B 4BD on 2010-07-20
dot icon09/07/2010
Annual return made up to 2008-07-09 with full list of shareholders
dot icon09/07/2010
Annual return made up to 2009-07-09 with full list of shareholders
dot icon09/07/2010
Annual return made up to 2007-07-09 with full list of shareholders
dot icon09/07/2010
Annual return made up to 2006-07-09 with full list of shareholders
dot icon09/07/2010
Accounts for a dormant company made up to 2009-07-31
dot icon09/07/2010
Accounts for a dormant company made up to 2008-07-31
dot icon09/07/2010
Accounts for a dormant company made up to 2007-07-31
dot icon09/07/2010
Accounts for a dormant company made up to 2005-07-31
dot icon09/07/2010
Accounts for a dormant company made up to 2006-07-31
dot icon09/07/2010
Registered office address changed from , 205 High Street, Ponders End, Enfield, Middlesex, EN3 4DZ on 2010-07-09
dot icon01/07/2010
Administrative restoration application
dot icon08/05/2007
Final Gazette dissolved via compulsory strike-off
dot icon19/12/2006
First Gazette notice for compulsory strike-off
dot icon11/09/2006
Secretary resigned
dot icon11/09/2006
New secretary appointed
dot icon11/09/2006
Registered office changed on 11/09/06 from: 788-790 finchley road, london, NW11 7TJ
dot icon01/03/2006
Total exemption small company accounts made up to 2004-07-31
dot icon24/08/2005
Return made up to 09/07/05; full list of members
dot icon24/08/2005
Director's particulars changed
dot icon24/08/2005
Location of register of members
dot icon30/07/2005
Director's particulars changed
dot icon24/01/2005
Delivery ext'd 3 mth 31/07/04
dot icon15/11/2004
Return made up to 09/07/04; full list of members
dot icon17/03/2004
Accounts for a dormant company made up to 2003-07-31
dot icon20/09/2003
Return made up to 09/07/03; full list of members
dot icon12/06/2003
Accounts for a dormant company made up to 2002-07-31
dot icon19/07/2002
Return made up to 09/07/02; full list of members
dot icon09/01/2002
Secretary resigned
dot icon09/01/2002
New secretary appointed
dot icon09/01/2002
Director resigned
dot icon09/01/2002
New director appointed
dot icon09/07/2001
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
21/08/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2023
dot iconNext account date
27/12/2024
dot iconNext due on
27/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(EUR)
Total Assets(EUR)
Turnover(EUR)
Cash in Bank(EUR)
Total Liabilities(EUR)
2021
0
644.58K
-
0.00
-
-
2022
0
644.41K
-
0.00
-
-
2022
0
644.41K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(EUR)

644.41K £Descended-0.03 % *

Total Assets(EUR)

-

Turnover(EUR)

0.00 £Ascended- *

Cash in Bank(EUR)

-

Total Liabilities(EUR)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
EXCELLENT COMMUNICATIONS LTD
Corporate Secretary
07/07/2010 - 26/04/2012
3
Aimar, Andrea
Director
02/01/2019 - Present
26
COMPANY DIRECTORS LIMITED
Nominee Director
09/07/2001 - 27/12/2001
67500
TEMPLE SECRETARIES LIMITED
Nominee Secretary
09/07/2001 - 27/12/2001
68517
CENTRUM SECRETARIES LIMITED
Corporate Secretary
27/12/2001 - 29/08/2006
111

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BUMPKIN INVESTMENTS LIMITED

BUMPKIN INVESTMENTS LIMITED is an(a) Active company incorporated on 09/07/2001 with the registered office located at 4th Floor Clerk's Well House 20, Britton Street, London EC1M 5UA. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BUMPKIN INVESTMENTS LIMITED?

toggle

BUMPKIN INVESTMENTS LIMITED is currently Active. It was registered on 09/07/2001 .

Where is BUMPKIN INVESTMENTS LIMITED located?

toggle

BUMPKIN INVESTMENTS LIMITED is registered at 4th Floor Clerk's Well House 20, Britton Street, London EC1M 5UA.

What does BUMPKIN INVESTMENTS LIMITED do?

toggle

BUMPKIN INVESTMENTS LIMITED operates in the Hotels and similar accommodation (55.10 - SIC 2007) sector.

What is the latest filing for BUMPKIN INVESTMENTS LIMITED?

toggle

The latest filing was on 24/02/2026: First Gazette notice for compulsory strike-off.