BUREAUCOM LIMITED

Register to unlock more data on OkredoRegister

BUREAUCOM LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01648028

Incorporation date

02/07/1982

Size

Small

Contacts

Registered address

Registered address

30 Station Road, Orpington BR6 0SACopy
copy info iconCopy
See on map
Latest events (Record since 12/05/1986)
dot icon10/02/2026
Confirmation statement made on 2026-01-24 with no updates
dot icon12/02/2025
Confirmation statement made on 2025-01-24 with no updates
dot icon31/01/2025
Accounts for a small company made up to 2024-04-30
dot icon31/01/2024
Accounts for a small company made up to 2023-04-30
dot icon26/01/2024
Confirmation statement made on 2024-01-24 with no updates
dot icon31/01/2023
Accounts for a small company made up to 2022-04-30
dot icon24/01/2023
Confirmation statement made on 2023-01-24 with no updates
dot icon28/04/2022
Accounts for a small company made up to 2021-04-30
dot icon17/02/2022
Confirmation statement made on 2022-01-29 with no updates
dot icon29/04/2021
Full accounts made up to 2020-04-30
dot icon11/03/2021
Confirmation statement made on 2021-01-29 with no updates
dot icon11/03/2021
Termination of appointment of Alan James Burns as a director on 2021-01-27
dot icon03/03/2021
Appointment of Mr Alan James Burns as a director on 2021-01-27
dot icon03/03/2021
Appointment of Ms Alexandra Thurlby as a director on 2021-01-27
dot icon03/03/2021
Appointment of Dr Charles Nicholas Rajakanthan as a director on 2021-01-04
dot icon31/01/2020
Confirmation statement made on 2020-01-29 with no updates
dot icon30/01/2020
Full accounts made up to 2019-04-30
dot icon25/01/2019
Full accounts made up to 2018-04-30
dot icon03/01/2019
Confirmation statement made on 2019-01-03 with no updates
dot icon07/02/2018
Accounts for a small company made up to 2017-04-30
dot icon04/01/2018
Confirmation statement made on 2018-01-04 with no updates
dot icon03/10/2017
Auditor's resignation
dot icon01/03/2017
Satisfaction of charge 10 in full
dot icon01/03/2017
Satisfaction of charge 11 in full
dot icon07/02/2017
Full accounts made up to 2016-04-30
dot icon06/02/2017
Registration of charge 016480280012, created on 2017-01-27
dot icon06/02/2017
Registration of charge 016480280013, created on 2017-01-27
dot icon30/01/2017
Confirmation statement made on 2017-01-12 with updates
dot icon08/02/2016
Accounts for a small company made up to 2015-04-30
dot icon19/01/2016
Annual return made up to 2016-01-12 with full list of shareholders
dot icon19/01/2016
Director's details changed for Mr Kanagaratnam Rajakanthan on 2015-05-01
dot icon02/02/2015
Accounts for a small company made up to 2014-04-30
dot icon12/01/2015
Annual return made up to 2015-01-12 with full list of shareholders
dot icon30/12/2014
Termination of appointment of Sornalingam Mani as a director on 2014-12-29
dot icon21/05/2014
Termination of appointment of Donata Rajakanthan as a director
dot icon01/05/2014
Miscellaneous
dot icon12/02/2014
Termination of appointment of Donata Rajakanthan as a secretary
dot icon05/02/2014
Accounts for a small company made up to 2013-04-30
dot icon15/01/2014
Annual return made up to 2014-01-14 with full list of shareholders
dot icon30/01/2013
Accounts for a small company made up to 2012-04-30
dot icon29/01/2013
Annual return made up to 2013-01-14 with full list of shareholders
dot icon16/02/2012
Annual return made up to 2012-01-14 with full list of shareholders
dot icon16/02/2012
Secretary's details changed for Mrs Donata Christine Rajakanthan on 2012-02-10
dot icon16/02/2012
Director's details changed for Donata Christine Rajakanthan on 2012-02-10
dot icon16/02/2012
Director's details changed for Kanagaratnam Rajakanthan on 2012-02-10
dot icon16/02/2012
Appointment of Mr Sornalingam Mani as a director
dot icon16/02/2012
Registered office address changed from Dale Mount Dale Road Southfleet Kent DA13 9NX on 2012-02-16
dot icon02/02/2012
Accounts for a small company made up to 2011-04-30
dot icon04/02/2011
Annual return made up to 2011-01-14 with full list of shareholders
dot icon04/02/2011
Full accounts made up to 2010-04-30
dot icon04/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon04/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon04/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon04/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon04/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon04/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon24/12/2010
Particulars of a mortgage or charge / charge no: 10
dot icon24/12/2010
Particulars of a mortgage or charge / charge no: 11
dot icon04/02/2010
Annual return made up to 2010-01-14 with full list of shareholders
dot icon04/02/2010
Director's details changed for Donata Christine Rajakanthan on 2010-02-03
dot icon04/02/2010
Director's details changed for Kanagaratnam Rajakanthan on 2010-02-03
dot icon03/02/2010
Full accounts made up to 2009-04-30
dot icon06/04/2009
Full accounts made up to 2008-06-30
dot icon05/03/2009
Return made up to 14/01/09; full list of members
dot icon11/02/2009
Accounting reference date shortened from 30/06/2009 to 30/04/2009
dot icon29/04/2008
Total exemption small company accounts made up to 2007-06-30
dot icon22/04/2008
Return made up to 14/01/08; full list of members
dot icon12/04/2007
Return made up to 14/01/07; full list of members
dot icon04/04/2007
Accounts for a small company made up to 2006-06-30
dot icon01/09/2006
Declaration of assistance for shares acquisition
dot icon01/09/2006
New director appointed
dot icon01/09/2006
New secretary appointed;new director appointed
dot icon01/09/2006
Secretary resigned;director resigned
dot icon01/09/2006
Director resigned
dot icon16/08/2006
Registered office changed on 16/08/06 from: crofton hurstwood lane tunbridge wells kent TN4 8YA
dot icon16/08/2006
Resolutions
dot icon16/08/2006
Resolutions
dot icon05/08/2006
Particulars of mortgage/charge
dot icon05/08/2006
Particulars of mortgage/charge
dot icon26/05/2006
Declaration of satisfaction of mortgage/charge
dot icon26/05/2006
Declaration of satisfaction of mortgage/charge
dot icon26/05/2006
Declaration of satisfaction of mortgage/charge
dot icon03/02/2006
Return made up to 14/01/06; full list of members
dot icon17/01/2006
Accounts for a small company made up to 2005-06-30
dot icon02/03/2005
Accounts for a small company made up to 2004-06-30
dot icon26/01/2005
Return made up to 14/01/05; full list of members
dot icon26/03/2004
Accounts for a small company made up to 2003-06-30
dot icon06/02/2004
Return made up to 14/01/04; full list of members
dot icon28/02/2003
Accounts for a small company made up to 2002-06-30
dot icon26/01/2003
Return made up to 14/01/03; full list of members
dot icon01/03/2002
Return made up to 14/01/02; full list of members
dot icon18/01/2002
Accounts for a small company made up to 2001-06-30
dot icon15/03/2001
Accounts for a small company made up to 2000-06-30
dot icon31/01/2001
Return made up to 14/01/01; full list of members
dot icon21/03/2000
Accounts for a small company made up to 1999-06-30
dot icon24/01/2000
Return made up to 14/01/00; full list of members
dot icon17/04/1999
Accounts for a small company made up to 1998-06-30
dot icon18/02/1999
Return made up to 14/01/99; full list of members
dot icon03/04/1998
Particulars of mortgage/charge
dot icon03/04/1998
Particulars of mortgage/charge
dot icon02/04/1998
Ad 09/03/98--------- £ si 4998@1=4998 £ ic 2/5000
dot icon01/04/1998
Particulars of mortgage/charge
dot icon31/03/1998
Particulars of mortgage/charge
dot icon17/03/1998
Particulars of mortgage/charge
dot icon14/03/1998
Particulars of mortgage/charge
dot icon14/03/1998
Particulars of mortgage/charge
dot icon22/01/1998
Accounts for a dormant company made up to 1997-06-30
dot icon22/01/1998
Return made up to 14/01/98; full list of members
dot icon23/01/1997
Accounts for a dormant company made up to 1996-06-30
dot icon23/01/1997
Return made up to 14/01/97; full list of members
dot icon13/04/1996
Memorandum and Articles of Association
dot icon13/04/1996
Resolutions
dot icon14/03/1996
Accounts for a dormant company made up to 1995-06-30
dot icon29/01/1996
Return made up to 14/01/96; no change of members
dot icon11/10/1995
New director appointed
dot icon01/03/1995
Return made up to 14/01/95; full list of members
dot icon01/03/1995
Accounts for a dormant company made up to 1994-06-30
dot icon09/03/1994
Accounts for a dormant company made up to 1993-06-30
dot icon26/01/1994
Return made up to 14/01/94; no change of members
dot icon10/02/1993
Return made up to 14/01/93; full list of members
dot icon26/01/1993
Accounts for a dormant company made up to 1992-06-30
dot icon27/02/1992
Accounts for a dormant company made up to 1991-06-30
dot icon27/02/1992
Return made up to 14/01/92; no change of members
dot icon17/02/1992
Resolutions
dot icon17/02/1992
Resolutions
dot icon02/06/1991
Memorandum and Articles of Association
dot icon17/05/1991
Certificate of change of name
dot icon17/05/1991
Certificate of change of name
dot icon14/03/1991
Accounts for a dormant company made up to 1990-06-30
dot icon14/03/1991
Return made up to 14/01/91; no change of members
dot icon31/01/1990
Return made up to 14/01/90; full list of members
dot icon31/01/1990
Accounts for a dormant company made up to 1989-06-30
dot icon17/02/1989
Accounts for a dormant company made up to 1988-06-30
dot icon17/02/1989
Return made up to 14/01/89; full list of members
dot icon15/02/1988
Accounts made up to 1987-06-30
dot icon15/02/1988
Return made up to 14/01/88; full list of members
dot icon03/03/1987
Return made up to 14/01/87; full list of members
dot icon30/01/1987
Accounts for a dormant company made up to 1986-06-30
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon12/05/1986
Accounts for a dormant company made up to 1985-06-30
dot icon12/05/1986
Return made up to 14/01/86; full list of members
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

29
2021
change arrow icon0 % *

* during past year

Cash in Bank

£111,510.00

Confirmation

dot iconLast made up date
30/04/2024
dot iconNext confirmation date
24/01/2027
dot iconLast change occurred
30/04/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/04/2024
dot iconNext account date
30/04/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
29
1.67M
-
0.00
111.51K
-
2021
29
1.67M
-
0.00
111.51K
-

Employees

2021

Employees

29 Ascended- *

Net Assets(GBP)

1.67M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

111.51K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Kanagaratnam Rajakanthan
Director
31/07/2006 - Present
35
Mani, Sornalingam
Director
31/10/2010 - 28/12/2014
5
Oliver, Royston Walter
Director
11/09/1995 - 30/07/2006
7
Rajakanthan, Charles Nicholas
Director
04/01/2021 - Present
15
Rajakanthan, Donata Christine
Director
30/07/2006 - 20/05/2014
1

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

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About BUREAUCOM LIMITED

BUREAUCOM LIMITED is an(a) Active company incorporated on 02/07/1982 with the registered office located at 30 Station Road, Orpington BR6 0SA. There are currently 3 active directors according to the latest confirmation statement. Number of employees 29 according to last financial statements.

Frequently Asked Questions

What is the current status of BUREAUCOM LIMITED?

toggle

BUREAUCOM LIMITED is currently Active. It was registered on 02/07/1982 .

Where is BUREAUCOM LIMITED located?

toggle

BUREAUCOM LIMITED is registered at 30 Station Road, Orpington BR6 0SA.

What does BUREAUCOM LIMITED do?

toggle

BUREAUCOM LIMITED operates in the Residential nursing care facilities (87.10 - SIC 2007) sector.

How many employees does BUREAUCOM LIMITED have?

toggle

BUREAUCOM LIMITED had 29 employees in 2021.

What is the latest filing for BUREAUCOM LIMITED?

toggle

The latest filing was on 10/02/2026: Confirmation statement made on 2026-01-24 with no updates.