SOCIALBUNDANCE LTD

Register to unlock more data on OkredoRegister

SOCIALBUNDANCE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08521230

Incorporation date

09/05/2013

Size

Micro Entity

Contacts

Registered address

Registered address

Beaumont House, 2nd Floor, 1b Lambton Road, London SW20 0LWCopy
copy info iconCopy
See on map
Latest events (Record since 09/05/2013)
dot icon16/04/2026
Confirmation statement made on 2026-02-17 with no updates
dot icon19/02/2026
Micro company accounts made up to 2025-05-31
dot icon03/11/2025
Termination of appointment of Atam Prakash Arora as a director on 2025-10-31
dot icon21/08/2025
Director's details changed for Mr Rajneesh Garg on 2025-08-21
dot icon21/08/2025
Director's details changed for Dr Srinidhi Kumar on 2025-08-21
dot icon21/08/2025
Change of details for Mr Rajneesh Garg as a person with significant control on 2025-08-21
dot icon20/08/2025
Appointment of Dr Srinidhi Kumar as a director on 2025-08-20
dot icon14/08/2025
Certificate of change of name
dot icon07/05/2025
Compulsory strike-off action has been discontinued
dot icon06/05/2025
First Gazette notice for compulsory strike-off
dot icon30/04/2025
Confirmation statement made on 2025-02-17 with no updates
dot icon26/02/2025
Micro company accounts made up to 2024-05-31
dot icon13/03/2024
Confirmation statement made on 2024-02-17 with no updates
dot icon28/02/2024
Micro company accounts made up to 2023-05-31
dot icon02/05/2023
Satisfaction of charge 085212300001 in full
dot icon26/04/2023
Confirmation statement made on 2023-02-17 with no updates
dot icon17/03/2022
Confirmation statement made on 2022-02-17 with no updates
dot icon28/02/2022
Micro company accounts made up to 2021-05-31
dot icon28/05/2021
Micro company accounts made up to 2020-05-31
dot icon24/05/2021
Confirmation statement made on 2021-02-17 with no updates
dot icon04/12/2020
Registered office address changed from 2nd Floor, Beaumont House 1 Lambton Road London SW20 0LW England to Beaumont House, 2nd Floor 1B Lambton Road London SW20 0LW on 2020-12-04
dot icon20/03/2020
Confirmation statement made on 2020-02-17 with no updates
dot icon26/02/2020
Micro company accounts made up to 2019-05-31
dot icon02/07/2019
Director's details changed for Mr Atam Prakash Arora on 2019-07-02
dot icon02/07/2019
Registered office address changed from 263 Chiswick High Road London W4 4PU England to 2nd Floor, Beaumont House 1 Lambton Road London SW20 0LW on 2019-07-02
dot icon11/03/2019
Confirmation statement made on 2019-02-17 with no updates
dot icon28/02/2019
Micro company accounts made up to 2018-05-31
dot icon19/03/2018
Confirmation statement made on 2018-02-17 with no updates
dot icon28/02/2018
Micro company accounts made up to 2017-05-31
dot icon28/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon17/02/2017
Confirmation statement made on 2017-02-17 with updates
dot icon17/02/2017
Appointment of Mr Rajneesh Garg as a director on 2017-02-17
dot icon17/02/2017
Termination of appointment of Deepali Ranpura as a director on 2017-02-17
dot icon14/06/2016
Registered office address changed from 47 Edison Road Kent DA16 3NF to 263 Chiswick High Road London W4 4PU on 2016-06-14
dot icon12/05/2016
Annual return made up to 2016-05-09 with full list of shareholders
dot icon19/11/2015
Total exemption small company accounts made up to 2015-05-31
dot icon05/06/2015
Annual return made up to 2015-05-09 with full list of shareholders
dot icon04/11/2014
Annual return made up to 2014-11-04 with full list of shareholders
dot icon29/10/2014
Total exemption small company accounts made up to 2014-05-31
dot icon02/08/2014
Registration of charge 085212300001, created on 2014-07-31
dot icon04/06/2014
Director's details changed for Mrs Deepali Ranpura on 2014-06-04
dot icon04/06/2014
Annual return made up to 2014-05-09 with full list of shareholders
dot icon09/12/2013
Registered office address changed from 280 1St Floor Flat West Hendon Broadway London NW9 6AE England on 2013-12-09
dot icon09/05/2013
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
31/05/2025
dot iconNext confirmation date
17/02/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
173.47K
-
0.00
-
-
2022
0
173.72K
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Arora, Atam Prakash
Director
09/05/2013 - 31/10/2025
-
Kumar, Srinidhi, Dr
Director
20/08/2025 - Present
-
Garg, Rajneesh
Director
17/02/2017 - Present
2

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 SOCIALBUNDANCE LTD

SOCIALBUNDANCE LTD is an(a) Active company incorporated on 09/05/2013 with the registered office located at Beaumont House, 2nd Floor, 1b Lambton Road, London SW20 0LW. 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 SOCIALBUNDANCE LTD?

toggle

SOCIALBUNDANCE LTD is currently Active. It was registered on 09/05/2013 .

Where is SOCIALBUNDANCE LTD located?

toggle

SOCIALBUNDANCE LTD is registered at Beaumont House, 2nd Floor, 1b Lambton Road, London SW20 0LW.

What does SOCIALBUNDANCE LTD do?

toggle

SOCIALBUNDANCE LTD operates in the Take-away food shops and mobile food stands (56.10/3 - SIC 2007) sector.

What is the latest filing for SOCIALBUNDANCE LTD?

toggle

The latest filing was on 16/04/2026: Confirmation statement made on 2026-02-17 with no updates.