BUYING BUTLER LTD

Register to unlock more data on OkredoRegister

BUYING BUTLER LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08310528

Incorporation date

28/11/2012

Size

Dormant

Contacts

Registered address

Registered address

C/O Rightindem Limited, 16 Commerce Square, Nottingham NG1 1HSCopy
copy info iconCopy
See on map
Latest events (Record since 28/11/2012)
dot icon07/04/2026
Accounts for a dormant company made up to 2025-06-30
dot icon11/03/2026
Compulsory strike-off action has been discontinued
dot icon10/03/2026
First Gazette notice for compulsory strike-off
dot icon05/03/2026
Confirmation statement made on 2025-11-28 with no updates
dot icon20/03/2025
Accounts for a dormant company made up to 2024-06-30
dot icon31/12/2024
Registered office address changed from C/O Rightindem Limited Office 811, One Lime Street One Lime Street London EC3M 7DQ England to C/O Rightindem Limited 16 Commerce Square Nottingham NG1 1HS on 2024-12-31
dot icon05/12/2024
Confirmation statement made on 2024-11-28 with no updates
dot icon31/03/2024
Accounts for a dormant company made up to 2023-06-30
dot icon31/03/2024
Change of details for Rightindem Limited as a person with significant control on 2024-03-31
dot icon04/01/2024
Confirmation statement made on 2023-11-28 with no updates
dot icon05/10/2023
Registered office address changed from C/O Rightindem Limited Fieldfisher Riverbank House 2 Swan Lane London EC4R 3TT United Kingdom to C/O Rightindem Limited Office 811, One Lime Street One Lime Street London EC3M 7DQ on 2023-10-05
dot icon09/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon22/02/2023
Compulsory strike-off action has been discontinued
dot icon20/02/2023
First Gazette notice for compulsory strike-off
dot icon16/02/2023
Appointment of Mr Osher Peter Kazarnovsky as a director on 2023-02-16
dot icon14/02/2023
Appointment of Rightindem Limited as a director on 2022-10-04
dot icon14/02/2023
Termination of appointment of Robert Michael Wirszycz as a director on 2022-10-04
dot icon14/02/2023
Confirmation statement made on 2022-11-28 with no updates
dot icon01/02/2022
Total exemption full accounts made up to 2021-06-30
dot icon15/01/2022
Confirmation statement made on 2021-11-28 with no updates
dot icon08/08/2021
Total exemption full accounts made up to 2020-06-30
dot icon08/07/2021
Termination of appointment of Robert Erling Ashby as a director on 2021-06-01
dot icon02/07/2021
Registered office address changed from White House Wollaton Street (Corner of Clarendon Street) Nottingham NG1 5GF to C/O Rightindem Limited Fieldfisher Riverbank House 2 Swan Lane London EC4R 3TT on 2021-07-02
dot icon24/02/2021
Confirmation statement made on 2020-11-28 with no updates
dot icon31/03/2020
Unaudited abridged accounts made up to 2019-06-30
dot icon22/02/2020
Compulsory strike-off action has been discontinued
dot icon19/02/2020
Confirmation statement made on 2019-11-28 with updates
dot icon19/02/2020
Cessation of Eric Stephen Weston as a person with significant control on 2019-03-26
dot icon19/02/2020
Cessation of Graham Blaney as a person with significant control on 2018-04-23
dot icon19/02/2020
Cessation of Paul Martin Barnes as a person with significant control on 2019-03-26
dot icon19/02/2020
Notification of Rightindem Limited as a person with significant control on 2019-03-26
dot icon18/02/2020
First Gazette notice for compulsory strike-off
dot icon15/02/2020
Compulsory strike-off action has been suspended
dot icon10/04/2019
Appointment of Mr Robert Michael Wirszycz as a director on 2019-02-20
dot icon10/04/2019
Termination of appointment of Osher Peter Kazarnovsky as a director on 2019-02-20
dot icon10/04/2019
Termination of appointment of Symvan Capital Limited as a director on 2019-02-20
dot icon29/03/2019
Unaudited abridged accounts made up to 2018-06-30
dot icon30/11/2018
Director's details changed for Symvan Capital Limited on 2018-11-30
dot icon30/11/2018
Director's details changed for Mr Robert Erling Ashby on 2018-11-30
dot icon30/11/2018
Confirmation statement made on 2018-11-28 with updates
dot icon01/05/2018
Termination of appointment of Graham Blaney as a director on 2018-04-23
dot icon26/03/2018
Statement of capital following an allotment of shares on 2018-02-21
dot icon21/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon23/01/2018
Termination of appointment of Eric Stephen Weston as a director on 2017-12-14
dot icon11/12/2017
Confirmation statement made on 2017-11-28 with updates
dot icon12/09/2017
Statement of capital following an allotment of shares on 2017-07-31
dot icon12/09/2017
Statement of capital following an allotment of shares on 2017-04-04
dot icon08/09/2017
Second filing of a statement of capital following an allotment of shares on 2017-03-31
dot icon21/08/2017
Statement of capital following an allotment of shares on 2017-07-31
dot icon23/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon15/03/2017
Statement of capital following an allotment of shares on 2017-01-27
dot icon05/01/2017
Confirmation statement made on 2016-11-28 with updates
dot icon15/12/2016
Statement of capital following an allotment of shares on 2016-10-11
dot icon14/11/2016
Statement of capital following an allotment of shares on 2016-06-17
dot icon17/06/2016
Statement of capital following an allotment of shares on 2016-06-10
dot icon17/06/2016
Appointment of Mr Osher Peter Kazarnovsky as a director on 2016-06-10
dot icon14/04/2016
Statement of capital following an allotment of shares on 2016-04-04
dot icon01/04/2016
Total exemption small company accounts made up to 2015-06-30
dot icon10/12/2015
Annual return made up to 2015-11-28 with full list of shareholders
dot icon27/11/2015
Statement of capital following an allotment of shares on 2015-08-13
dot icon14/05/2015
Statement of capital following an allotment of shares on 2015-03-27
dot icon14/04/2015
Total exemption small company accounts made up to 2014-06-30
dot icon10/02/2015
Statement of capital following an allotment of shares on 2015-01-30
dot icon02/12/2014
Annual return made up to 2014-11-28 with full list of shareholders
dot icon06/11/2014
Statement of capital following an allotment of shares on 2014-07-01
dot icon24/09/2014
Statement of capital following an allotment of shares on 2013-12-16
dot icon11/09/2014
Appointment of Symvan Capital Limited as a director on 2014-06-27
dot icon14/07/2014
Statement of capital following an allotment of shares on 2014-06-27
dot icon25/06/2014
Statement of capital following an allotment of shares on 2014-04-02
dot icon25/06/2014
Statement of capital following an allotment of shares on 2014-04-02
dot icon25/06/2014
Statement of capital following an allotment of shares on 2013-12-17
dot icon25/03/2014
Appointment of Mr Robert Erling Ashby as a director
dot icon06/01/2014
Statement of capital following an allotment of shares on 2013-12-17
dot icon06/01/2014
Resolutions
dot icon06/01/2014
Statement of capital following an allotment of shares on 2013-12-13
dot icon06/01/2014
Sub-division of shares on 2013-12-13
dot icon13/12/2013
Annual return made up to 2013-11-28 with full list of shareholders
dot icon26/11/2013
Accounts for a dormant company made up to 2013-06-30
dot icon18/11/2013
Previous accounting period shortened from 2013-11-30 to 2013-06-30
dot icon11/09/2013
Registered office address changed from 204 Melton Road West Bridgford Nottingham NG2 6JP United Kingdom on 2013-09-11
dot icon14/06/2013
Appointment of Mr Eric Stephen Weston as a director
dot icon28/11/2012
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£4.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
28/11/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2023
-
3.50K
-
0.00
4.00
-
2023
-
3.50K
-
0.00
4.00
-

Employees

2023

Employees

-

Net Assets(GBP)

3.50K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

4.00 £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
Wirszycz, Robert Michael
Director
20/02/2019 - 04/10/2022
81
SYMVAN CAPITAL LIMITED
Corporate Director
27/06/2014 - 20/02/2019
5
Blaney, Graham
Director
28/11/2012 - 23/04/2018
1
Ashby, Robert Erling
Director
19/03/2014 - 01/06/2021
19
Kazarnovsky, Osher Peter
Director
16/02/2023 - Present
5

Persons with Significant Control

6
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 BUYING BUTLER LTD

BUYING BUTLER LTD is an(a) Active company incorporated on 28/11/2012 with the registered office located at C/O Rightindem Limited, 16 Commerce Square, Nottingham NG1 1HS. There are currently 2 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 BUYING BUTLER LTD?

toggle

BUYING BUTLER LTD is currently Active. It was registered on 28/11/2012 .

Where is BUYING BUTLER LTD located?

toggle

BUYING BUTLER LTD is registered at C/O Rightindem Limited, 16 Commerce Square, Nottingham NG1 1HS.

What does BUYING BUTLER LTD do?

toggle

BUYING BUTLER LTD operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for BUYING BUTLER LTD?

toggle

The latest filing was on 07/04/2026: Accounts for a dormant company made up to 2025-06-30.