UKBizDB.co.uk

BALOO MEDEE EXCHANGE LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Baloo Medee Exchange Ltd. The company was founded 5 years ago and was given the registration number 11980070. The firm's registered office is in GREENFORD. You can find them at Suit 114 Wadsworth Road, Perivale, Greenford, . This company's SIC code is 46460 - Wholesale of pharmaceutical goods.

Company Information

Name:BALOO MEDEE EXCHANGE LTD
Company Number:11980070
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 May 2019
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46460 - Wholesale of pharmaceutical goods

Office Address & Contact

Registered Address:Suit 114 Wadsworth Road, Perivale, Greenford, England, UB6 7JJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Baloo Medee Exchange Ltd, Block 15-3, Room 105 D, Bucknalls Bricket Wood, Watford, England, WD25 9NH

Director01 February 2024Active
Suit 114 2-4 Wadsworth Road, Wadsworth Road, Perivale, Greenford, England, UB6 7JJ

Director03 March 2020Active
Baloo Medee Exchange Ltd, Block 15-3, Room 105 D, Bucknalls Bricket Wood, Watford, England, WD25 9NH

Director18 August 2021Active
Baloo Medee Exchange Ltd, Block 15-3, Room 105 D, Bucknalls Bricket Wood, Watford, England, WD25 9NH

Director27 May 2020Active
26, Pancake Lane, Hemel Hempstead, England, HP2 4NQ

Director07 May 2019Active

People with Significant Control

Mr Sanjay Budhdeo
Notified on:18 August 2021
Status:Active
Date of birth:April 1964
Nationality:British
Country of residence:England
Address:Baloo Medee Exchange Ltd, Block 15-3, Room 105 D, Watford, England, WD25 9NH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Kaushik Kantilal Amlani
Notified on:03 March 2020
Status:Active
Date of birth:August 1959
Nationality:British
Country of residence:England
Address:Suit 114 2-4 Wadsworth Road, Wadsworth Road, Greenford, England, UB6 7JJ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Joseph Malcolm Chamberlain
Notified on:07 May 2019
Status:Active
Date of birth:November 1940
Nationality:British
Country of residence:England
Address:26, Pancake Lane, Hemel Hempstead, England, HP2 4NQ
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-21Officers

Termination director company with name termination date.

Download
2024-02-21Officers

Appoint person director company with name date.

Download
2024-02-06Accounts

Accounts with accounts type unaudited abridged.

Download
2023-11-28Confirmation statement

Confirmation statement with no updates.

Download
2023-02-20Accounts

Accounts with accounts type total exemption full.

Download
2022-11-10Confirmation statement

Confirmation statement with no updates.

Download
2022-02-28Accounts

Accounts with accounts type total exemption full.

Download
2021-09-21Confirmation statement

Confirmation statement with updates.

Download
2021-08-20Confirmation statement

Confirmation statement with updates.

Download
2021-08-19Officers

Termination director company with name termination date.

Download
2021-08-19Persons with significant control

Notification of a person with significant control.

Download
2021-08-19Officers

Appoint person director company with name date.

Download
2021-08-13Officers

Termination director company with name termination date.

Download
2021-08-13Persons with significant control

Cessation of a person with significant control.

Download
2021-08-13Address

Change registered office address company with date old address new address.

Download
2021-08-13Address

Change registered office address company with date old address new address.

Download
2021-04-12Accounts

Accounts with accounts type total exemption full.

Download
2021-04-12Confirmation statement

Confirmation statement with no updates.

Download
2020-05-28Officers

Appoint person director company with name date.

Download
2020-03-05Address

Change registered office address company with date old address new address.

Download
2020-03-03Confirmation statement

Confirmation statement with updates.

Download
2020-03-03Persons with significant control

Notification of a person with significant control.

Download
2020-03-03Persons with significant control

Cessation of a person with significant control.

Download
2020-03-03Officers

Termination director company with name termination date.

Download
2020-03-03Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.