BUSHTRACKS LIMITED

Register to unlock more data on OkredoRegister

BUSHTRACKS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02441735

Incorporation date

09/11/1989

Size

Micro Entity

Contacts

Registered address

Registered address

22 Deodar Road, London, London SW15 2NNCopy
copy info iconCopy
See on map
Latest events (Record since 09/11/1989)
dot icon10/11/2025
Confirmation statement made on 2025-11-09 with no updates
dot icon10/11/2025
Micro company accounts made up to 2025-03-31
dot icon26/12/2024
Micro company accounts made up to 2024-03-31
dot icon12/11/2024
Confirmation statement made on 2024-11-09 with no updates
dot icon20/12/2023
Micro company accounts made up to 2023-03-31
dot icon09/11/2023
Confirmation statement made on 2023-11-09 with no updates
dot icon09/11/2022
Confirmation statement made on 2022-11-09 with no updates
dot icon29/09/2022
Micro company accounts made up to 2022-03-31
dot icon09/11/2021
Confirmation statement made on 2021-11-09 with no updates
dot icon02/08/2021
Micro company accounts made up to 2021-03-31
dot icon21/11/2020
Confirmation statement made on 2020-11-09 with no updates
dot icon07/06/2020
Micro company accounts made up to 2020-03-31
dot icon11/11/2019
Confirmation statement made on 2019-11-09 with no updates
dot icon29/06/2019
Micro company accounts made up to 2019-03-31
dot icon12/11/2018
Confirmation statement made on 2018-11-09 with no updates
dot icon30/10/2018
Micro company accounts made up to 2018-03-31
dot icon01/06/2018
Resolutions
dot icon09/11/2017
Confirmation statement made on 2017-11-09 with no updates
dot icon25/04/2017
Micro company accounts made up to 2017-03-31
dot icon11/11/2016
Confirmation statement made on 2016-11-09 with updates
dot icon03/06/2016
Total exemption full accounts made up to 2016-03-31
dot icon03/06/2016
Annual return made up to 2010-11-09 with full list of shareholders
dot icon03/06/2016
Annual return made up to 2009-11-09 with full list of shareholders
dot icon03/06/2016
Total exemption full accounts made up to 2015-03-31
dot icon03/06/2016
Total exemption full accounts made up to 2014-03-31
dot icon03/06/2016
Total exemption full accounts made up to 2013-03-31
dot icon03/06/2016
Total exemption full accounts made up to 2012-03-31
dot icon03/06/2016
Total exemption full accounts made up to 2011-03-31
dot icon03/06/2016
Total exemption full accounts made up to 2010-03-31
dot icon03/06/2016
Total exemption full accounts made up to 2009-03-31
dot icon03/06/2016
Total exemption full accounts made up to 2008-03-31
dot icon03/06/2016
Total exemption full accounts made up to 2007-03-31
dot icon03/06/2016
Total exemption full accounts made up to 2006-03-31
dot icon03/06/2016
Total exemption full accounts made up to 2005-03-31
dot icon03/06/2016
Total exemption full accounts made up to 2004-03-31
dot icon03/06/2016
Total exemption full accounts made up to 2003-03-31
dot icon03/06/2016
Total exemption full accounts made up to 2002-03-31
dot icon03/06/2016
Total exemption full accounts made up to 2001-03-31
dot icon03/06/2016
Registered office address changed from Unity Chambers 34 High East Street Dorchester Dorset DT1 1HA to 22 Deodar Road London London SW15 2NN on 2016-06-03
dot icon03/06/2016
Annual return made up to 2015-11-09 with full list of shareholders
dot icon03/06/2016
Annual return made up to 2014-11-09 with full list of shareholders
dot icon03/06/2016
Annual return made up to 2013-11-09 with full list of shareholders
dot icon03/06/2016
Annual return made up to 2012-11-09 with full list of shareholders
dot icon03/06/2016
Annual return made up to 2011-11-09 with full list of shareholders
dot icon03/06/2016
Annual return made up to 2008-11-09 with full list of shareholders
dot icon03/06/2016
Annual return made up to 2007-11-09 with full list of shareholders
dot icon03/06/2016
Annual return made up to 2006-11-09 with full list of shareholders
dot icon03/06/2016
Annual return made up to 2005-11-09 with full list of shareholders
dot icon03/06/2016
Annual return made up to 2004-11-09 with full list of shareholders
dot icon03/06/2016
Annual return made up to 2003-11-09 with full list of shareholders
dot icon03/06/2016
Annual return made up to 2002-11-09 with full list of shareholders
dot icon03/06/2016
Director's details changed for Mr David Hamilton Tett on 2003-11-01
dot icon03/06/2016
Annual return made up to 1990-11-09 with full list of shareholders
dot icon01/06/2016
Restoration by order of the court
dot icon28/09/2004
Final Gazette dissolved via compulsory strike-off
dot icon15/06/2004
First Gazette notice for compulsory strike-off
dot icon15/01/2002
Return made up to 09/11/01; full list of members
dot icon04/05/2001
Full accounts made up to 2000-03-31
dot icon23/02/2001
Return made up to 09/11/00; full list of members
dot icon25/01/2000
Full accounts made up to 1999-03-31
dot icon14/12/1999
Return made up to 09/11/99; full list of members
dot icon31/03/1999
Certificate of change of name
dot icon04/02/1999
Full accounts made up to 1998-03-31
dot icon19/01/1999
Return made up to 09/11/98; no change of members
dot icon18/04/1998
Full accounts made up to 1997-03-31
dot icon12/03/1998
Return made up to 09/11/97; full list of members
dot icon26/02/1997
Accounts for a small company made up to 1996-03-31
dot icon11/12/1996
Return made up to 09/11/96; no change of members
dot icon08/12/1995
Full accounts made up to 1995-03-31
dot icon24/11/1995
Return made up to 09/11/95; no change of members
dot icon24/11/1995
Secretary's particulars changed;director's particulars changed
dot icon22/01/1995
Full accounts made up to 1994-03-31
dot icon22/01/1995
Auditor's resignation
dot icon22/01/1995
Return made up to 09/11/94; full list of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon31/10/1993
Full accounts made up to 1993-03-31
dot icon17/03/1993
Memorandum and Articles of Association
dot icon05/03/1993
Resolutions
dot icon05/03/1993
Resolutions
dot icon05/03/1993
£ nc 100/250000 26/02/93
dot icon16/02/1993
Registered office changed on 16/02/93 from: the old farmhouse, okeford fitzpaine, Nr blandford forum, dorset DT11 orp
dot icon21/01/1993
Full accounts made up to 1992-03-31
dot icon24/08/1992
Full accounts made up to 1991-03-31
dot icon05/09/1991
Registered office changed on 05/09/91 from: 20B whetherby mansions, earls court square, london, SW5 9DJ
dot icon21/12/1990
Particulars of mortgage/charge
dot icon21/11/1989
Secretary resigned;new secretary appointed
dot icon21/11/1989
Director resigned;new director appointed
dot icon09/11/1989
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
09/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
141.32K
-
0.00
-
-
2022
1
48.85K
-
0.00
-
-
2023
0
48.76K
-
0.00
-
-
2023
0
48.76K
-
0.00
-
-

Employees

2023

Employees

0 Descended-100 % *

Net Assets(GBP)

48.76K £Descended-0.18 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tett, David Hamilton
Director
09/11/1989 - Present
-
Mr. Nicholas Michael Tett
Director
09/11/1989 - Present
-

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

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 BUSHTRACKS LIMITED

BUSHTRACKS LIMITED is an(a) Active company incorporated on 09/11/1989 with the registered office located at 22 Deodar Road, London, London SW15 2NN. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BUSHTRACKS LIMITED?

toggle

BUSHTRACKS LIMITED is currently Active. It was registered on 09/11/1989 .

Where is BUSHTRACKS LIMITED located?

toggle

BUSHTRACKS LIMITED is registered at 22 Deodar Road, London, London SW15 2NN.

What does BUSHTRACKS LIMITED do?

toggle

BUSHTRACKS LIMITED operates in the Travel agency activities (79.11 - SIC 2007) sector.

What is the latest filing for BUSHTRACKS LIMITED?

toggle

The latest filing was on 10/11/2025: Confirmation statement made on 2025-11-09 with no updates.