BUNDLE AND SAVE LIMITED

Register to unlock more data on OkredoRegister

BUNDLE AND SAVE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09759474

Incorporation date

02/09/2015

Size

Micro Entity

Contacts

Registered address

Registered address

4385, 09759474 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 02/09/2015)
dot icon14/11/2025
Compulsory strike-off action has been suspended
dot icon05/11/2025
Registered office address changed to PO Box 4385, 09759474 - Companies House Default Address, Cardiff, CF14 8LH on 2025-11-05
dot icon05/11/2025
Address of officer Mr Zola Didjanga changed to 09759474 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-11-05
dot icon05/11/2025
Address of person with significant control Mr Zola Didjanga changed to 09759474 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-11-05
dot icon30/09/2025
First Gazette notice for compulsory strike-off
dot icon05/12/2024
Cessation of Nzo Bololo as a person with significant control on 2024-12-01
dot icon03/12/2024
Compulsory strike-off action has been discontinued
dot icon02/12/2024
Micro company accounts made up to 2023-11-12
dot icon26/11/2024
Appointment of Mr Zola Didjanga as a director on 2024-11-18
dot icon26/11/2024
Termination of appointment of Nzo Bololo as a director on 2024-11-15
dot icon26/11/2024
Registered office address changed from 1st Floor 15 Queensway Enfield London EN3 4SA England to Flat 4 4 Ravensdale Road London N16 6TJ on 2024-11-26
dot icon26/11/2024
Notification of Zola Didjanga as a person with significant control on 2024-11-15
dot icon12/11/2024
Compulsory strike-off action has been suspended
dot icon08/10/2024
First Gazette notice for compulsory strike-off
dot icon11/07/2024
Cessation of Pascal Essoh as a person with significant control on 2024-07-11
dot icon11/07/2024
Termination of appointment of Pascal Essoh as a director on 2024-07-11
dot icon10/07/2024
Appointment of Mr Nzo Bololo as a director on 2024-07-10
dot icon10/07/2024
Confirmation statement made on 2024-07-10 with updates
dot icon10/07/2024
Notification of Nzo Bololo as a person with significant control on 2024-07-10
dot icon03/03/2024
Confirmation statement made on 2024-01-26 with no updates
dot icon21/11/2023
Compulsory strike-off action has been discontinued
dot icon19/11/2023
Micro company accounts made up to 2022-11-12
dot icon14/11/2023
Compulsory strike-off action has been suspended
dot icon10/10/2023
First Gazette notice for compulsory strike-off
dot icon25/01/2023
Confirmation statement made on 2023-01-26 with updates
dot icon02/09/2022
Micro company accounts made up to 2021-11-12
dot icon25/08/2022
Confirmation statement made on 2022-08-25 with no updates
dot icon18/07/2022
Change of details for Mr Pascal Essoh as a person with significant control on 2022-07-01
dot icon18/07/2022
Confirmation statement made on 2022-07-18 with updates
dot icon27/05/2022
Confirmation statement made on 2022-03-26 with updates
dot icon27/05/2022
Notification of Pascal Essoh as a person with significant control on 2022-05-20
dot icon27/05/2022
Termination of appointment of Abdoul Salahou as a director on 2022-05-20
dot icon27/05/2022
Appointment of Mr Pascal Essoh as a director on 2022-05-25
dot icon27/05/2022
Cessation of Abdoul Salahou as a person with significant control on 2022-05-20
dot icon27/05/2022
Registered office address changed from 32 Meliot Road London SE6 1RY England to 1st Floor 15 Queensway Enfield London EN3 4SA on 2022-05-27
dot icon18/11/2021
Registered office address changed from 1 Bailey Close London SE28 0NW England to 32 Meliot Road London SE6 1RY on 2021-11-18
dot icon26/03/2021
Confirmation statement made on 2021-03-26 with updates
dot icon24/03/2021
Registered office address changed from 32 Meliot Road London SE6 1RY England to 1 Bailey Close London SE28 0NW on 2021-03-24
dot icon11/03/2021
Confirmation statement made on 2021-03-11 with updates
dot icon17/02/2021
Change of details for Mr Abdul Salahou as a person with significant control on 2019-11-01
dot icon17/02/2021
Notification of Abdul Salahou as a person with significant control on 2019-11-01
dot icon17/02/2021
Confirmation statement made on 2021-02-17 with updates
dot icon17/02/2021
Cessation of Paul Johnson as a person with significant control on 2021-01-25
dot icon17/02/2021
Termination of appointment of Paul Johnson as a director on 2021-01-25
dot icon17/02/2021
Appointment of Mr Abdoul Salahou as a director on 2019-11-01
dot icon17/02/2021
Registered office address changed from 41 C Valentines Road Ilford IG1 4SA England to 32 Meliot Road London SE6 1RY on 2021-02-17
dot icon05/02/2021
Micro company accounts made up to 2020-09-30
dot icon24/01/2021
Registered office address changed from 48 Langley Court Ellesmere Port CH65 9EE England to 41 C Valentines Road Ilford IG1 4SA on 2021-01-24
dot icon24/01/2021
Director's details changed for Mr Paul Johnson on 2021-01-24
dot icon24/01/2021
Termination of appointment of Colette Tracey Davies as a director on 2021-01-24
dot icon24/01/2021
Notification of Paul Johnson as a person with significant control on 2021-01-24
dot icon24/01/2021
Appointment of Mr Paul Johnson as a director on 2021-01-24
dot icon24/01/2021
Cessation of Colette Tracey Davies as a person with significant control on 2021-01-24
dot icon16/12/2020
Accounts for a dormant company made up to 2019-09-30
dot icon12/11/2020
Current accounting period extended from 2021-09-30 to 2021-11-12
dot icon03/07/2020
Confirmation statement made on 2020-07-02 with updates
dot icon27/06/2020
Confirmation statement made on 2020-06-22 with updates
dot icon22/06/2020
Notification of Colette Travis Davies as a person with significant control on 2020-05-10
dot icon22/06/2020
Withdrawal of a person with significant control statement on 2020-06-22
dot icon18/06/2020
Registered office address changed from 76 Bargery Road London SE6 2LW England to 48 Langley Court Ellesmere Port CH65 9EE on 2020-06-18
dot icon18/06/2020
Termination of appointment of Adekunle David Olasebikan as a director on 2020-06-10
dot icon18/06/2020
Appointment of Ms Colette Tracey Davies as a director on 2020-06-10
dot icon30/05/2020
Registered office address changed from Metro House 57 Pepper Road Leeds LS10 2RU United Kingdom to 76 Bargery Road London SE6 2LW on 2020-05-30
dot icon30/05/2020
Appointment of Mr Adekunle David Olasebikan as a director on 2020-05-18
dot icon26/05/2020
Termination of appointment of Marc Feldman as a director on 2020-05-26
dot icon17/09/2019
Confirmation statement made on 2019-09-01 with no updates
dot icon12/06/2019
Accounts for a dormant company made up to 2018-09-30
dot icon03/09/2018
Confirmation statement made on 2018-09-01 with no updates
dot icon08/05/2018
Accounts for a dormant company made up to 2017-09-30
dot icon04/09/2017
Confirmation statement made on 2017-09-01 with no updates
dot icon24/05/2017
Accounts for a dormant company made up to 2016-09-30
dot icon04/09/2016
Confirmation statement made on 2016-09-01 with updates
dot icon02/09/2015
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

1
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
12/11/2023
dot iconNext confirmation date
10/07/2025
dot iconLast change occurred
12/11/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
12/11/2023
dot iconNext account date
12/11/2024
dot iconNext due on
12/08/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
7.03K
-
0.00
-
-
2021
1
7.03K
-
0.00
-
-

Employees

2021

Employees

1 Ascended- *

Net Assets(GBP)

7.03K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

8
psc login icon

Persons with Significant Control

This information is available in our reports to registered 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 BUNDLE AND SAVE LIMITED

BUNDLE AND SAVE LIMITED is an(a) Active company incorporated on 02/09/2015 with the registered office located at 4385, 09759474 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BUNDLE AND SAVE LIMITED?

toggle

BUNDLE AND SAVE LIMITED is currently Active. It was registered on 02/09/2015 .

Where is BUNDLE AND SAVE LIMITED located?

toggle

BUNDLE AND SAVE LIMITED is registered at 4385, 09759474 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does BUNDLE AND SAVE LIMITED do?

toggle

BUNDLE AND SAVE LIMITED operates in the Agents involved in the sale of a variety of goods (46.19 - SIC 2007) sector.

How many employees does BUNDLE AND SAVE LIMITED have?

toggle

BUNDLE AND SAVE LIMITED had 1 employees in 2021.

What is the latest filing for BUNDLE AND SAVE LIMITED?

toggle

The latest filing was on 14/11/2025: Compulsory strike-off action has been suspended.