CUSTOMBUS LIMITED

Register to unlock more data on OkredoRegister

CUSTOMBUS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

12436790

Incorporation date

03/02/2020

Size

Group

Contacts

Registered address

Registered address

1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire MK5 8PJCopy
copy info iconCopy
See on map
Latest events (Record since 03/02/2020)
dot icon21/04/2026
Return of final meeting in a creditors' voluntary winding up
dot icon28/03/2025
Registered office address changed from Newton Centre Brunel Way Stroudwater Business Park Stonehouse GL10 3SW England to 1 Radian Court Knowlhill Milton Keynes Buckinghamshire MK5 8PJ on 2025-03-28
dot icon28/03/2025
Resolutions
dot icon28/03/2025
Appointment of a voluntary liquidator
dot icon28/03/2025
Statement of affairs
dot icon06/02/2025
Termination of appointment of David Michael Keenan as a director on 2025-01-31
dot icon13/01/2025
Termination of appointment of Dawn Rogers as a secretary on 2024-12-18
dot icon18/06/2024
Confirmation statement made on 2024-06-18 with updates
dot icon08/04/2024
Registration of charge 124367900002, created on 2024-04-08
dot icon13/02/2024
Confirmation statement made on 2024-02-02 with no updates
dot icon16/10/2023
Group of companies' accounts made up to 2022-12-31
dot icon16/05/2023
Appointment of Mr Paul Mark Conacher as a director on 2023-05-01
dot icon13/02/2023
Confirmation statement made on 2023-02-02 with updates
dot icon12/01/2023
Group of companies' accounts made up to 2021-12-31
dot icon05/01/2023
Termination of appointment of Nicholas Andrew Roberts as a director on 2022-12-31
dot icon20/09/2022
Appointment of Mr William James Gold as a director on 2022-09-15
dot icon14/04/2022
Memorandum and Articles of Association
dot icon14/04/2022
Resolutions
dot icon31/03/2022
Statement of capital following an allotment of shares on 2022-03-25
dot icon16/02/2022
Confirmation statement made on 2022-02-02 with updates
dot icon08/01/2022
Group of companies' accounts made up to 2020-12-31
dot icon08/06/2021
Memorandum and Articles of Association
dot icon08/06/2021
Resolutions
dot icon11/05/2021
Termination of appointment of David Brian Leng as a director on 2021-04-30
dot icon17/02/2021
Confirmation statement made on 2021-02-02 with updates
dot icon16/02/2021
Appointment of Mr Nicholas Andrew Roberts as a director on 2021-01-26
dot icon23/09/2020
Registered office address changed from Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom to Newton Centre Brunel Way Stroudwater Business Park Stonehouse GL10 3SW on 2020-09-23
dot icon09/09/2020
Appointment of Miss Dawn Rogers as a secretary on 2020-09-02
dot icon24/07/2020
Particulars of variation of rights attached to shares
dot icon24/07/2020
Change of share class name or designation
dot icon24/07/2020
Memorandum and Articles of Association
dot icon24/07/2020
Resolutions
dot icon22/07/2020
Second filing of a statement of capital following an allotment of shares on 2020-06-29
dot icon02/07/2020
Resolutions
dot icon01/07/2020
Registration of charge 124367900001, created on 2020-06-29
dot icon01/07/2020
Appointment of Mr David Brian Leng as a director on 2020-06-30
dot icon01/07/2020
Termination of appointment of Chrstopher Clegg as a director on 2020-06-30
dot icon01/07/2020
Appointment of Mr Alexander Bart De Haas as a director on 2020-06-30
dot icon30/06/2020
Statement of capital following an allotment of shares on 2020-06-29
dot icon22/06/2020
Current accounting period shortened from 2021-02-28 to 2020-12-31
dot icon22/06/2020
Appointment of Mr David Michael Keenan as a director on 2020-06-19
dot icon09/06/2020
Termination of appointment of Jonathan James Jones as a director on 2020-06-09
dot icon09/06/2020
Cessation of Squire Patton Boggs Directors Limited as a person with significant control on 2020-06-09
dot icon09/06/2020
Appointment of Chrstopher Clegg as a director on 2020-06-09
dot icon09/06/2020
Termination of appointment of Squire Patton Boggs Secretaries Limited as a secretary on 2020-06-09
dot icon09/06/2020
Termination of appointment of Squire Patton Boggs Directors Limited as a director on 2020-06-09
dot icon09/06/2020
Notification of a person with significant control statement
dot icon03/02/2020
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
18/06/2025
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
dot iconNext due on
31/12/2024
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Clegg, Chrstopher
Director
09/06/2020 - 30/06/2020
-
Roberts, Nicholas Andrew
Director
26/01/2021 - 31/12/2022
32
SQUIRE PATTON BOGGS DIRECTORS LIMITED
Corporate Director
03/02/2020 - 09/06/2020
358
SQUIRE PATTON BOGGS SECRETARIES LIMITED
Corporate Secretary
03/02/2020 - 09/06/2020
351
Gold, William James
Director
15/09/2022 - Present
27

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 CUSTOMBUS LIMITED

CUSTOMBUS LIMITED is an(a) Liquidation company incorporated on 03/02/2020 with the registered office located at 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire MK5 8PJ. There are currently 3 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 CUSTOMBUS LIMITED?

toggle

CUSTOMBUS LIMITED is currently Liquidation. It was registered on 03/02/2020 .

Where is CUSTOMBUS LIMITED located?

toggle

CUSTOMBUS LIMITED is registered at 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire MK5 8PJ.

What does CUSTOMBUS LIMITED do?

toggle

CUSTOMBUS LIMITED operates in the Activities of production holding companies (64.20/2 - SIC 2007) sector.

What is the latest filing for CUSTOMBUS LIMITED?

toggle

The latest filing was on 21/04/2026: Return of final meeting in a creditors' voluntary winding up.