Buderim Traders Limited

General information

Name:

Buderim Traders Ltd

Office Address:

34 Montagu Square W1H 2LJ London

Number: 09152172

Incorporation date: 2014-07-29

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Buderim Traders Limited,registered as Private Limited Company, registered in 34 Montagu Square in London. It's postal code is W1H 2LJ. This company was formed in 2014. The company's Companies House Registration Number is 09152172. It has operated under three previous names. The first listed name, Anthony Sinclair Online, was switched on Thu, 26th May 2016 to D. Mason & Sons. The current name is used since 2018, is Buderim Traders Limited. This business's classified under the NACE and SIC code 47910 and has the NACE code: Retail sale via mail order houses or via Internet. The company's most recent accounts were submitted for the period up to 2022-12-31 and the most recent confirmation statement was filed on 2022-07-29.

With regards to the following company, the full extent of director's obligations have so far been carried out by Craig M. who was chosen to lead the company on Tue, 29th Jul 2014. Since 2017 Elliot M., had been supervising this company until the resignation on Wed, 14th Feb 2018.

  • Previous company's names
  • Buderim Traders Limited 2018-02-27
  • D. Mason & Sons Ltd 2016-05-26
  • Anthony Sinclair Online Ltd 2014-07-29

Financial data based on annual reports

Company staff

Craig M.

Role: Director

Appointed: 29 July 2014

Latest update: 11 February 2024

People with significant control

Craig M. is the individual who has control over this firm, owns over 3/4 of company shares.

Craig M.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 12 August 2023
Confirmation statement last made up date 29 July 2022
Annual Accounts 20 April 2016
Start Date For Period Covered By Report 2014-07-29
End Date For Period Covered By Report 2015-12-31
Date Approval Accounts 20 April 2016
Annual Accounts 30 September 2017
Start Date For Period Covered By Report 2016-01-01
End Date For Period Covered By Report 2016-12-31
Date Approval Accounts 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 2017-01-01
End Date For Period Covered By Report 2017-12-31
Annual Accounts
Start Date For Period Covered By Report 2018-01-01
End Date For Period Covered By Report 2018-12-31
Annual Accounts
Start Date For Period Covered By Report 2019-01-01
End Date For Period Covered By Report 2019-12-31
Annual Accounts
Start Date For Period Covered By Report 2020-01-01
End Date For Period Covered By Report 2020-12-31
Annual Accounts
Start Date For Period Covered By Report 2021-01-01
End Date For Period Covered By Report 2021-12-31
Annual Accounts
Start Date For Period Covered By Report 2022-01-01
End Date For Period Covered By Report 2022-12-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Free Download
Confirmation statement with no updates Saturday 29th July 2023 (CS01)
filed on: 30th, December 2023
confirmation statement
Free Download Download filing (3 pages)

Search other companies

Services (by SIC Code)

  • 47910 : Retail sale via mail order houses or via Internet
9
Company Age

Similar companies nearby

Closest companies