BUNCUP LTD.

Register to unlock more data on OkredoRegister

BUNCUP LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03973877

Incorporation date

17/04/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

Colne Cottage, The Island, West Drayton UB7 0ESCopy
copy info iconCopy
See on map
Latest events (Record since 17/04/2000)
dot icon31/10/2025
Total exemption full accounts made up to 2024-10-31
dot icon25/10/2025
Compulsory strike-off action has been discontinued
dot icon23/10/2025
Confirmation statement made on 2025-07-31 with updates
dot icon21/10/2025
First Gazette notice for compulsory strike-off
dot icon31/10/2024
Total exemption full accounts made up to 2023-10-31
dot icon31/07/2024
Confirmation statement made on 2024-07-31 with updates
dot icon30/10/2023
Total exemption full accounts made up to 2022-10-31
dot icon07/08/2023
Confirmation statement made on 2023-08-03 with updates
dot icon21/10/2022
Total exemption full accounts made up to 2021-10-31
dot icon26/08/2022
Confirmation statement made on 2022-08-03 with no updates
dot icon26/08/2022
Cessation of Jenny Hughes as a person with significant control on 2022-08-01
dot icon26/08/2022
Notification of Jenny Hughes as a person with significant control on 2022-08-01
dot icon26/08/2022
Notification of Christian Hughes as a person with significant control on 2022-08-01
dot icon26/08/2022
Appointment of Mrs Jenny Hughes as a director on 2013-07-24
dot icon26/08/2022
Termination of appointment of Jenny Hughes as a director on 2022-08-26
dot icon02/08/2022
Secretary's details changed for Mrs Jenny Louise Hughes on 2022-08-02
dot icon02/08/2022
Change of details for Mrs Jenny Louise Hughes as a person with significant control on 2022-08-02
dot icon03/08/2021
Confirmation statement made on 2021-08-03 with updates
dot icon02/08/2021
Confirmation statement made on 2021-08-02 with no updates
dot icon31/07/2021
Confirmation statement made on 2021-07-31 with updates
dot icon31/07/2021
Total exemption full accounts made up to 2020-10-31
dot icon31/10/2020
Total exemption full accounts made up to 2019-10-31
dot icon20/10/2020
Appointment of Mr Christian Alexis Hughes as a director on 2020-10-06
dot icon28/08/2020
Confirmation statement made on 2020-08-19 with no updates
dot icon31/01/2020
Previous accounting period extended from 2019-04-30 to 2019-10-31
dot icon03/09/2019
Confirmation statement made on 2019-08-19 with updates
dot icon03/09/2019
Secretary's details changed for Jenny Louise Simms on 2019-09-03
dot icon02/09/2019
Change of details for Ms Jenny Louise Simms as a person with significant control on 2019-09-02
dot icon02/09/2019
Director's details changed for Jenny Simms on 2019-09-02
dot icon31/01/2019
Micro company accounts made up to 2018-04-30
dot icon23/10/2018
Confirmation statement made on 2018-08-19 with no updates
dot icon23/10/2018
Registered office address changed from 9 Rodney Gardens Pinner HA5 2RT United Kingdom to Colne Cottage the Island West Drayton UB7 0ES on 2018-10-23
dot icon31/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon27/09/2017
Confirmation statement made on 2017-08-19 with no updates
dot icon13/06/2017
Registered office address changed from 12 Old Hatch Manor Ruislip Middlesex HA4 8QG to 9 Rodney Gardens Pinner HA5 2RT on 2017-06-13
dot icon30/04/2017
Total exemption small company accounts made up to 2016-04-30
dot icon12/04/2017
Compulsory strike-off action has been discontinued
dot icon04/04/2017
First Gazette notice for compulsory strike-off
dot icon21/09/2016
Confirmation statement made on 2016-08-19 with updates
dot icon26/02/2016
Total exemption small company accounts made up to 2015-04-30
dot icon23/09/2015
Annual return made up to 2015-08-19 with full list of shareholders
dot icon25/03/2015
Total exemption small company accounts made up to 2014-04-30
dot icon03/10/2014
Annual return made up to 2014-08-19 with full list of shareholders
dot icon29/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon19/08/2013
Annual return made up to 2013-08-19 with full list of shareholders
dot icon14/08/2013
Statement of capital following an allotment of shares on 2013-08-14
dot icon06/08/2013
Appointment of Jenny Simms as a director
dot icon24/07/2013
Termination of appointment of Christian Hughes as a director
dot icon10/05/2013
Annual return made up to 2013-04-17 with full list of shareholders
dot icon30/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon25/05/2012
Annual return made up to 2012-04-17 with full list of shareholders
dot icon02/05/2012
Compulsory strike-off action has been discontinued
dot icon01/05/2012
First Gazette notice for compulsory strike-off
dot icon25/04/2012
Total exemption small company accounts made up to 2011-04-30
dot icon27/05/2011
Annual return made up to 2011-04-17 with full list of shareholders
dot icon28/02/2011
Total exemption small company accounts made up to 2010-04-30
dot icon17/06/2010
Annual return made up to 2010-04-17 with full list of shareholders
dot icon13/04/2010
Total exemption small company accounts made up to 2009-04-30
dot icon05/06/2009
Return made up to 17/04/09; full list of members
dot icon04/03/2009
Total exemption small company accounts made up to 2008-04-30
dot icon04/03/2009
Total exemption small company accounts made up to 2007-04-30
dot icon10/09/2008
Return made up to 17/04/08; full list of members
dot icon05/09/2007
Total exemption small company accounts made up to 2006-04-30
dot icon14/05/2007
Return made up to 17/04/07; full list of members
dot icon07/08/2006
Total exemption small company accounts made up to 2005-04-30
dot icon09/05/2006
Return made up to 17/04/06; full list of members
dot icon03/06/2005
Total exemption small company accounts made up to 2004-04-30
dot icon28/04/2005
Return made up to 17/04/05; full list of members
dot icon04/05/2004
Return made up to 17/04/04; full list of members
dot icon03/03/2004
Total exemption small company accounts made up to 2003-04-30
dot icon29/12/2003
Total exemption small company accounts made up to 2002-04-30
dot icon22/12/2003
Director resigned
dot icon03/06/2003
Return made up to 17/04/03; full list of members
dot icon29/06/2002
Total exemption small company accounts made up to 2001-04-30
dot icon01/06/2002
Return made up to 17/04/02; full list of members
dot icon17/05/2001
Return made up to 17/04/01; full list of members
dot icon21/04/2000
Secretary resigned
dot icon17/04/2000
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
31/10/2024
dot iconNext confirmation date
31/07/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
3.46K
-
0.00
962.00
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CHETTLEBURGH INTERNATIONAL LIMITED
Nominee Secretary
17/04/2000 - 17/04/2000
7613
Mrs Jenny Hughes
Director
24/07/2013 - Present
-
Mrs Jenny Hughes
Director
24/07/2013 - 26/08/2022
-
Hughes, Christian Alexis
Director
17/04/2000 - 23/07/2013
3
Hughes, Christian Alexis
Director
06/10/2020 - Present
3

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+
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 BUNCUP LTD.

BUNCUP LTD. is an(a) Active company incorporated on 17/04/2000 with the registered office located at Colne Cottage, The Island, West Drayton UB7 0ES. There are currently 3 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 BUNCUP LTD.?

toggle

BUNCUP LTD. is currently Active. It was registered on 17/04/2000 .

Where is BUNCUP LTD. located?

toggle

BUNCUP LTD. is registered at Colne Cottage, The Island, West Drayton UB7 0ES.

What does BUNCUP LTD. do?

toggle

BUNCUP LTD. operates in the Combined office administrative service activities (82.11 - SIC 2007) sector.

What is the latest filing for BUNCUP LTD.?

toggle

The latest filing was on 31/10/2025: Total exemption full accounts made up to 2024-10-31.