BUSCOM LIMITED

Register to unlock more data on OkredoRegister

BUSCOM LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03794969

Incorporation date

23/06/1999

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

C/O Harrison Clark Rickerbys Ellenborough House, Wellington Street, Cheltenham GL50 1YDCopy
copy info iconCopy
See on map
Latest events (Record since 24/06/1999)
dot icon01/11/2022
Final Gazette dissolved via voluntary strike-off
dot icon13/09/2022
Voluntary strike-off action has been suspended
dot icon16/08/2022
First Gazette notice for voluntary strike-off
dot icon08/08/2022
Application to strike the company off the register
dot icon05/07/2022
Confirmation statement made on 2022-06-23 with updates
dot icon22/06/2022
Change of details for D.M.C. Business Machines Limited as a person with significant control on 2021-04-08
dot icon22/06/2022
Change of details for Faverglen Limited as a person with significant control on 2021-02-12
dot icon07/02/2022
Satisfaction of charge 037949690003 in full
dot icon07/02/2022
Satisfaction of charge 037949690004 in full
dot icon25/11/2021
Audit exemption subsidiary accounts made up to 2021-03-31
dot icon25/11/2021
Consolidated accounts of parent company for subsidiary company period ending 31/03/21
dot icon25/11/2021
Audit exemption statement of guarantee by parent company for period ending 31/03/21
dot icon25/11/2021
Notice of agreement to exemption from audit of accounts for period ending 31/03/21
dot icon28/06/2021
Confirmation statement made on 2021-06-23 with no updates
dot icon13/04/2021
Termination of appointment of Nicholas Alexander Deman as a director on 2021-04-01
dot icon13/04/2021
Appointment of Mr Steven John Algeo as a director on 2021-04-01
dot icon12/02/2021
Registered office address changed from Bryden Johnson Lower Coombe Street Croydon Surrey CR0 1AA to C/O Harrison Clark Rickerbys Ellenborough House Wellington Street Cheltenham GL50 1YD on 2021-02-12
dot icon29/01/2021
Audit exemption subsidiary accounts made up to 2020-03-31
dot icon29/01/2021
Consolidated accounts of parent company for subsidiary company period ending 31/03/20
dot icon29/01/2021
Notice of agreement to exemption from audit of accounts for period ending 31/03/20
dot icon29/01/2021
Audit exemption statement of guarantee by parent company for period ending 31/03/20
dot icon21/07/2020
Appointment of Mr Philip Jan as a director on 2020-07-01
dot icon23/06/2020
Confirmation statement made on 2020-06-23 with no updates
dot icon15/01/2020
Audit exemption subsidiary accounts made up to 2019-03-31
dot icon15/01/2020
Consolidated accounts of parent company for subsidiary company period ending 31/03/19
dot icon15/01/2020
Audit exemption statement of guarantee by parent company for period ending 31/03/19
dot icon15/01/2020
Notice of agreement to exemption from audit of accounts for period ending 31/03/19
dot icon19/12/2019
Registration of charge 037949690004, created on 2019-12-06
dot icon04/07/2019
Confirmation statement made on 2019-06-23 with updates
dot icon04/07/2019
Change of details for D.M.C. Business Machines Plc as a person with significant control on 2018-07-06
dot icon16/04/2019
Termination of appointment of Jonathan Edmond David Hill as a secretary on 2019-04-05
dot icon16/04/2019
Appointment of Mr Nicholas Alexander Deman as a director on 2019-04-05
dot icon16/04/2019
Termination of appointment of Jonathan Edmond David Hill as a director on 2019-04-05
dot icon28/12/2018
Audit exemption subsidiary accounts made up to 2018-03-31
dot icon28/12/2018
Consolidated accounts of parent company for subsidiary company period ending 31/03/18
dot icon28/12/2018
Notice of agreement to exemption from audit of accounts for period ending 31/03/18
dot icon28/12/2018
Audit exemption statement of guarantee by parent company for period ending 31/03/18
dot icon19/07/2018
Resolutions
dot icon11/07/2018
Registration of charge 037949690003, created on 2018-07-06
dot icon03/07/2018
Confirmation statement made on 2018-06-23 with updates
dot icon27/06/2018
Satisfaction of charge 037949690002 in full
dot icon18/05/2018
Satisfaction of charge 1 in full
dot icon26/03/2018
Statement by Directors
dot icon26/03/2018
Statement of capital on 2018-03-26
dot icon26/03/2018
Solvency Statement dated 21/03/18
dot icon26/03/2018
Resolutions
dot icon26/03/2018
Resolutions
dot icon20/12/2017
Audit exemption subsidiary accounts made up to 2017-03-31
dot icon20/12/2017
Consolidated accounts of parent company for subsidiary company period ending 31/03/17
dot icon20/12/2017
Notice of agreement to exemption from audit of accounts for period ending 31/03/17
dot icon20/12/2017
Audit exemption statement of guarantee by parent company for period ending 31/03/17
dot icon23/06/2017
Confirmation statement made on 2017-06-23 with updates
dot icon06/10/2016
Full accounts made up to 2016-03-31
dot icon20/07/2016
Annual return made up to 2016-06-24 with full list of shareholders
dot icon20/07/2016
Director's details changed for Mr Jonathan Edmond David Hill on 2016-06-24
dot icon20/07/2016
Director's details changed for Mr Justin James Nicholson on 2016-06-24
dot icon20/07/2016
Secretary's details changed for Mr Jonathan Edmond David Hill on 2016-06-24
dot icon20/07/2016
Director's details changed for Mr Philip Andrew Kavanagh on 2016-06-24
dot icon20/07/2016
Termination of appointment of Graham Eric Putland as a director on 2016-01-19
dot icon14/03/2016
Cancellation of shares. Statement of capital on 2016-01-19
dot icon14/03/2016
Resolutions
dot icon14/03/2016
Purchase of own shares.
dot icon23/09/2015
Full accounts made up to 2015-03-31
dot icon11/09/2015
Annual return made up to 2015-06-24 with full list of shareholders
dot icon11/09/2015
Registered office address changed from 12 the Square Caterham Surrey CR3 6QA to Bryden Johnson Lower Coombe Street Croydon Surrey CR0 1AA on 2015-09-11
dot icon20/08/2015
Registration of charge 037949690002, created on 2015-08-18
dot icon13/08/2015
Previous accounting period shortened from 2015-08-31 to 2015-03-31
dot icon29/07/2015
Appointment of Mr Justin James Nicholson as a director on 2014-12-10
dot icon29/07/2015
Termination of appointment of Alan Ian Atkins as a director on 2014-12-10
dot icon29/07/2015
Appointment of Mr Jonathan Edmond David Hill as a director on 2014-12-10
dot icon29/07/2015
Appointment of Mr Jonathan Edmond David Hill as a secretary on 2014-12-10
dot icon29/07/2015
Termination of appointment of Richard Shute as a director on 2014-12-10
dot icon29/07/2015
Termination of appointment of Richard Shute as a secretary on 2014-12-10
dot icon29/10/2014
Total exemption small company accounts made up to 2014-08-31
dot icon08/07/2014
Annual return made up to 2014-06-24 with full list of shareholders
dot icon20/01/2014
Total exemption small company accounts made up to 2013-08-31
dot icon02/07/2013
Annual return made up to 2013-06-24 with full list of shareholders
dot icon25/03/2013
Total exemption small company accounts made up to 2012-08-31
dot icon27/06/2012
Annual return made up to 2012-06-24 with full list of shareholders
dot icon09/01/2012
Total exemption small company accounts made up to 2011-08-31
dot icon27/06/2011
Annual return made up to 2011-06-24 with full list of shareholders
dot icon13/01/2011
Total exemption small company accounts made up to 2010-08-31
dot icon29/06/2010
Annual return made up to 2010-06-24 with full list of shareholders
dot icon29/06/2010
Director's details changed for Mr Philip Andrew Kavanagh on 2010-06-24
dot icon29/06/2010
Director's details changed for Richard Shute on 2010-06-24
dot icon29/06/2010
Director's details changed for Graham Eric Putland on 2010-06-24
dot icon29/06/2010
Director's details changed for Mr Alan Ian Atkins on 2010-06-24
dot icon13/05/2010
Total exemption small company accounts made up to 2009-08-31
dot icon04/08/2009
Return made up to 24/06/09; full list of members
dot icon29/06/2009
Total exemption small company accounts made up to 2008-08-31
dot icon03/07/2008
Return made up to 24/06/08; full list of members
dot icon03/07/2008
Director's change of particulars / alan atkins / 01/05/2008
dot icon03/07/2008
Appointment terminated director perry williams
dot icon15/04/2008
Total exemption small company accounts made up to 2007-08-31
dot icon04/03/2008
Appointment terminated director stanley williams
dot icon11/09/2007
New secretary appointed
dot icon11/09/2007
Secretary resigned
dot icon04/07/2007
Return made up to 24/06/07; full list of members
dot icon11/01/2007
Total exemption small company accounts made up to 2006-08-31
dot icon10/12/2006
Director's particulars changed
dot icon17/07/2006
Return made up to 24/06/06; full list of members
dot icon27/01/2006
Total exemption small company accounts made up to 2005-08-31
dot icon06/07/2005
Return made up to 24/06/05; full list of members
dot icon16/12/2004
Auditor's resignation
dot icon13/12/2004
Total exemption small company accounts made up to 2004-08-31
dot icon13/07/2004
Return made up to 24/06/04; full list of members
dot icon24/02/2004
Accounts for a small company made up to 2003-08-31
dot icon13/01/2004
Director's particulars changed
dot icon05/07/2003
Return made up to 24/06/03; full list of members
dot icon22/05/2003
Particulars of mortgage/charge
dot icon23/01/2003
Accounts for a small company made up to 2002-08-31
dot icon05/07/2002
Return made up to 24/06/02; full list of members
dot icon06/03/2002
Accounts for a small company made up to 2001-08-31
dot icon05/07/2001
Return made up to 24/06/01; full list of members
dot icon16/02/2001
Accounts for a small company made up to 2000-08-31
dot icon06/07/2000
Return made up to 24/06/00; full list of members
dot icon09/09/1999
Accounting reference date extended from 30/06/00 to 31/08/00
dot icon09/09/1999
Ad 28/07/99--------- £ si 198@1=198 £ ic 2/200
dot icon28/07/1999
Memorandum and Articles of Association
dot icon14/07/1999
Director resigned
dot icon14/07/1999
Secretary resigned;director resigned
dot icon14/07/1999
New director appointed
dot icon14/07/1999
New secretary appointed;new director appointed
dot icon14/07/1999
New director appointed
dot icon14/07/1999
New director appointed
dot icon14/07/1999
New director appointed
dot icon14/07/1999
New director appointed
dot icon14/07/1999
Registered office changed on 14/07/99 from: 96-99 temple chambers temple avenue london EC4Y 0HP
dot icon05/07/1999
Certificate of change of name
dot icon24/06/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2021
dot iconLast change occurred
30/03/2021

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
30/03/2021
dot iconNext account date
30/03/2022
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Shute, Richard
Director
23/06/1999 - 09/12/2014
4
Jan, Philip
Director
30/06/2020 - Present
35
Dwyer, Daniel John
Nominee Secretary
23/06/1999 - 23/06/1999
1327
Dwyer, Daniel John
Nominee Director
23/06/1999 - 23/06/1999
2379
Kavanagh, Philip Andrew
Director
23/06/1999 - Present
7

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BUSCOM LIMITED

BUSCOM LIMITED is an(a) Dissolved company incorporated on 23/06/1999 with the registered office located at C/O Harrison Clark Rickerbys Ellenborough House, Wellington Street, Cheltenham GL50 1YD. There are currently 4 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 BUSCOM LIMITED?

toggle

BUSCOM LIMITED is currently Dissolved. It was registered on 23/06/1999 and dissolved on 31/10/2022.

Where is BUSCOM LIMITED located?

toggle

BUSCOM LIMITED is registered at C/O Harrison Clark Rickerbys Ellenborough House, Wellington Street, Cheltenham GL50 1YD.

What does BUSCOM LIMITED do?

toggle

BUSCOM LIMITED operates in the Wholesale of other machinery and equipment (46.69 - SIC 2007) sector.

What is the latest filing for BUSCOM LIMITED?

toggle

The latest filing was on 01/11/2022: Final Gazette dissolved via voluntary strike-off.