BUTURI MAKONGORO PROJECT LIMITED

Register to unlock more data on OkredoRegister

BUTURI MAKONGORO PROJECT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06866387

Incorporation date

01/04/2009

Size

Micro Entity

Contacts

Registered address

Registered address

2 Woodbury Court, Cranford Avenue, Exmouth EX8 2JACopy
copy info iconCopy
See on map
Latest events (Record since 01/04/2009)
dot icon17/02/2026
Confirmation statement made on 2026-02-16 with no updates
dot icon17/11/2025
Cessation of William Anthony Otieno Smith as a person with significant control on 2025-11-16
dot icon17/11/2025
Termination of appointment of William Anthony Otieno Smith as a director on 2025-11-16
dot icon16/11/2025
Cessation of Alicia Akinyi Smith as a person with significant control on 2025-11-16
dot icon16/11/2025
Termination of appointment of Alicia Akinyi Smith as a director on 2025-11-16
dot icon17/09/2025
Micro company accounts made up to 2025-04-30
dot icon16/02/2025
Confirmation statement made on 2025-02-16 with no updates
dot icon10/09/2024
Micro company accounts made up to 2024-04-30
dot icon01/04/2024
Confirmation statement made on 2024-02-16 with no updates
dot icon10/07/2023
Micro company accounts made up to 2023-04-30
dot icon09/04/2023
Confirmation statement made on 2023-04-01 with no updates
dot icon23/06/2022
Micro company accounts made up to 2022-04-30
dot icon04/04/2022
Confirmation statement made on 2022-04-01 with no updates
dot icon06/11/2021
Termination of appointment of David John Kendall as a director on 2021-09-30
dot icon06/11/2021
Cessation of David John Kendall as a person with significant control on 2021-09-30
dot icon04/11/2021
Micro company accounts made up to 2021-04-30
dot icon02/04/2021
Confirmation statement made on 2021-04-01 with no updates
dot icon23/02/2021
Micro company accounts made up to 2020-04-30
dot icon03/02/2021
Termination of appointment of Halim Davey as a director on 2021-02-02
dot icon03/02/2021
Cessation of Halim Davey as a person with significant control on 2021-02-02
dot icon30/11/2020
Change of details for Mrs Claire Bedwell-Thomas as a person with significant control on 2020-11-30
dot icon30/11/2020
Registered office address changed from 8 Palace Cottages Exmouth EX8 1RP England to 2 Woodbury Court Cranford Avenue Exmouth EX8 2JA on 2020-11-30
dot icon15/04/2020
Registered office address changed from 15 South Street Exmouth EX8 2SX England to 8 Palace Cottages Exmouth EX8 1RP on 2020-04-15
dot icon14/04/2020
Confirmation statement made on 2020-04-01 with no updates
dot icon30/01/2020
Micro company accounts made up to 2019-04-30
dot icon15/01/2020
Appointment of Mrs Claire Bedwell-Thomas as a director on 2020-01-01
dot icon14/01/2020
Notification of David John Kendall as a person with significant control on 2020-01-01
dot icon14/01/2020
Notification of William Anthony Otieno Smith as a person with significant control on 2020-01-01
dot icon14/01/2020
Notification of Alicia Akinyi Smith as a person with significant control on 2020-01-01
dot icon14/01/2020
Notification of Halim Davey as a person with significant control on 2020-01-01
dot icon14/01/2020
Notification of Claire Bedwell-Thomas as a person with significant control on 2020-01-01
dot icon14/01/2020
Appointment of Mr David John Kendall as a director on 2020-01-01
dot icon14/01/2020
Appointment of Mr William Anthony Otieno Smith as a director on 2020-01-01
dot icon14/01/2020
Appointment of Miss Alicia Akinyi Smith as a director on 2020-01-01
dot icon14/01/2020
Appointment of Mr Halim Davey as a director on 2020-01-01
dot icon14/01/2020
Termination of appointment of Sandra Lang as a director on 2020-01-07
dot icon14/01/2020
Cessation of Sandra Lang as a person with significant control on 2020-01-07
dot icon14/01/2020
Termination of appointment of Judith Achieng Smith as a director on 2019-09-19
dot icon14/01/2020
Cessation of Judith Achieng Smith as a person with significant control on 2019-09-19
dot icon14/01/2020
Termination of appointment of Geoffrey Arthur Jones as a director on 2020-01-01
dot icon14/01/2020
Cessation of Geoffrey Arthur Jones as a person with significant control on 2020-01-01
dot icon15/04/2019
Confirmation statement made on 2019-04-01 with no updates
dot icon31/01/2019
Micro company accounts made up to 2018-04-30
dot icon24/04/2018
Confirmation statement made on 2018-04-01 with no updates
dot icon24/04/2018
Change of details for Mrs Judith Achieng Smith as a person with significant control on 2018-04-10
dot icon24/04/2018
Registered office address changed from 17 Gussiford Lane Exmouth Devon EX8 2SD to 15 South Street Exmouth EX8 2SX on 2018-04-24
dot icon30/01/2018
Micro company accounts made up to 2017-04-30
dot icon12/04/2017
Confirmation statement made on 2017-04-01 with updates
dot icon31/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon11/04/2016
Annual return made up to 2016-04-01 no member list
dot icon28/02/2016
Appointment of Mrs Sandra Lang as a director on 2014-05-28
dot icon25/02/2016
Total exemption small company accounts made up to 2015-04-30
dot icon11/05/2015
Annual return made up to 2015-04-01 no member list
dot icon31/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon21/05/2014
Annual return made up to 2014-04-01 no member list
dot icon31/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon03/01/2014
Registered office address changed from 48 High Street Sidmouth Devon EX10 8EJ on 2014-01-03
dot icon29/05/2013
Annual return made up to 2013-04-01 no member list
dot icon31/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon30/05/2012
Termination of appointment of Michael Rose as a director
dot icon25/05/2012
Annual return made up to 2012-04-01 no member list
dot icon25/05/2012
Director's details changed for Geoffrey Arthur Jones on 2012-01-01
dot icon06/02/2012
Total exemption small company accounts made up to 2011-04-30
dot icon29/09/2011
Termination of appointment of Deirdre Hounsom as a director
dot icon29/09/2011
Appointment of Michael Rose as a director
dot icon02/06/2011
Annual return made up to 2011-03-31
dot icon24/09/2010
Annual return made up to 2010-03-31
dot icon15/09/2010
Compulsory strike-off action has been discontinued
dot icon14/09/2010
Total exemption small company accounts made up to 2010-04-30
dot icon14/09/2010
First Gazette notice for compulsory strike-off
dot icon20/11/2009
Memorandum and Articles of Association
dot icon19/10/2009
Resolutions
dot icon19/10/2009
Resolutions
dot icon19/10/2009
Resolutions
dot icon31/07/2009
Director appointed geoffrey arthur jones
dot icon01/04/2009
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
16/02/2027
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
1.28K
-
0.00
-
-
2023
0
5.29K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bedwell-Thomas, Claire
Director
01/01/2020 - Present
-
Smith, Alicia Akinyi
Director
01/01/2020 - 16/11/2025
-
Smith, William Anthony Otieno
Director
01/01/2020 - 16/11/2025
2

Persons with Significant Control

10
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 BUTURI MAKONGORO PROJECT LIMITED

BUTURI MAKONGORO PROJECT LIMITED is an(a) Active company incorporated on 01/04/2009 with the registered office located at 2 Woodbury Court, Cranford Avenue, Exmouth EX8 2JA. 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 BUTURI MAKONGORO PROJECT LIMITED?

toggle

BUTURI MAKONGORO PROJECT LIMITED is currently Active. It was registered on 01/04/2009 .

Where is BUTURI MAKONGORO PROJECT LIMITED located?

toggle

BUTURI MAKONGORO PROJECT LIMITED is registered at 2 Woodbury Court, Cranford Avenue, Exmouth EX8 2JA.

What does BUTURI MAKONGORO PROJECT LIMITED do?

toggle

BUTURI MAKONGORO PROJECT LIMITED operates in the Pre-primary education (85.10 - SIC 2007) sector.

What is the latest filing for BUTURI MAKONGORO PROJECT LIMITED?

toggle

The latest filing was on 17/02/2026: Confirmation statement made on 2026-02-16 with no updates.