BUSINESS BUTLER LTD

Register to unlock more data on OkredoRegister

BUSINESS BUTLER LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

11617692

Incorporation date

11/10/2018

Size

Micro Entity

Contacts

Registered address

Registered address

Suite B, Blackdown House, Blackbrook Park Avenue, Taunton, Somerset TA1 2PXCopy
copy info iconCopy
See on map
Latest events (Record since 11/10/2018)
dot icon19/01/2026
Liquidators' statement of receipts and payments to 2025-12-18
dot icon18/06/2025
Resignation of a liquidator
dot icon19/02/2025
Liquidators' statement of receipts and payments to 2024-12-18
dot icon05/02/2025
Registered office address changed from 2 the Crescent Taunton Somerset TA1 4EA to Suite B, Blackdown House Blackbrook Park Avenue Taunton Somerset TA1 2PX on 2025-02-05
dot icon29/12/2023
Statement of affairs
dot icon29/12/2023
Resolutions
dot icon29/12/2023
Appointment of a voluntary liquidator
dot icon29/12/2023
Registered office address changed from 31 st. Peters Road Newton Swansea SA3 4SB Wales to 2 the Crescent Taunton Somerset TA1 4EA on 2023-12-29
dot icon25/10/2023
Termination of appointment of Jonathan Paul Curtis as a director on 2023-10-25
dot icon16/10/2023
Appointment of Mr Jonathan Paul Curtis as a director on 2023-10-15
dot icon29/09/2023
Micro company accounts made up to 2022-12-31
dot icon15/07/2023
Termination of appointment of Darren Thomas Michael as a director on 2023-07-14
dot icon30/06/2023
Termination of appointment of Jonathan Paul Curtis as a director on 2023-06-30
dot icon22/05/2023
Confirmation statement made on 2023-05-07 with no updates
dot icon07/04/2023
Registered office address changed from Techhub 221 High Street Swansea SA1 1NW Wales to 31 st. Peters Road Newton Swansea SA3 4SB on 2023-04-07
dot icon31/10/2022
Micro company accounts made up to 2021-12-31
dot icon11/05/2022
Confirmation statement made on 2022-05-07 with updates
dot icon21/04/2022
Resolutions
dot icon21/04/2022
Resolutions
dot icon12/04/2022
Statement of capital following an allotment of shares on 2022-04-11
dot icon02/01/2022
Appointment of Mr Darren Thomas Michael as a director on 2022-01-02
dot icon20/12/2021
Appointment of Mr Jonathan Paul Curtis as a director on 2021-12-20
dot icon17/05/2021
Micro company accounts made up to 2020-12-31
dot icon11/05/2021
Confirmation statement made on 2021-05-07 with updates
dot icon10/05/2021
Change of details for Mr Bhupinder Singh Sidhu as a person with significant control on 2020-09-29
dot icon07/05/2021
Director's details changed for Mr Bhupinder Singh Sidhu on 2020-09-29
dot icon07/05/2021
Change of details for Mr Bhupinder Singh Sidhu as a person with significant control on 2020-09-29
dot icon19/11/2020
Micro company accounts made up to 2019-12-31
dot icon17/11/2020
Statement of capital following an allotment of shares on 2020-11-16
dot icon06/10/2020
Previous accounting period extended from 2019-10-31 to 2019-12-31
dot icon04/10/2020
Statement of capital following an allotment of shares on 2020-09-29
dot icon07/05/2020
Confirmation statement made on 2020-05-07 with updates
dot icon21/04/2020
Resolutions
dot icon21/04/2020
Statement by Directors
dot icon21/04/2020
Statement of capital on 2020-04-21
dot icon21/04/2020
Solvency Statement dated 01/04/20
dot icon21/04/2020
Resolutions
dot icon21/04/2020
Sub-division of shares on 2020-04-01
dot icon05/04/2020
Statement of capital following an allotment of shares on 2020-04-03
dot icon07/05/2019
Confirmation statement made on 2019-05-07 with updates
dot icon04/02/2019
Registered office address changed from 5th Floor, West Glamorgan House 12 Orchard Street Swansea SA1 5AD United Kingdom to Techhub 221 High Street Swansea SA1 1NW on 2019-02-04
dot icon11/10/2018
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
07/05/2024
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
dot iconNext due on
30/09/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
65.35K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sidhu, Bhupinder Singh
Director
11/10/2018 - Present
9
Curtis, Jonathan Paul
Director
20/12/2021 - 30/06/2023
8
Curtis, Jonathan Paul
Director
15/10/2023 - 25/10/2023
8
Michael, Darren Thomas
Director
02/01/2022 - 14/07/2023
-

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

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

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

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BUSINESS BUTLER LTD

BUSINESS BUTLER LTD is an(a) Liquidation company incorporated on 11/10/2018 with the registered office located at Suite B, Blackdown House, Blackbrook Park Avenue, Taunton, Somerset TA1 2PX. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BUSINESS BUTLER LTD?

toggle

BUSINESS BUTLER LTD is currently Liquidation. It was registered on 11/10/2018 .

Where is BUSINESS BUTLER LTD located?

toggle

BUSINESS BUTLER LTD is registered at Suite B, Blackdown House, Blackbrook Park Avenue, Taunton, Somerset TA1 2PX.

What does BUSINESS BUTLER LTD do?

toggle

BUSINESS BUTLER LTD operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BUSINESS BUTLER LTD?

toggle

The latest filing was on 19/01/2026: Liquidators' statement of receipts and payments to 2025-12-18.