UKBizDB.co.uk

BAMADO LIMITED

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

This company is commonly known as Bamado Limited. The company was founded 21 years ago and was given the registration number 04618813. The firm's registered office is in ROMSEY. You can find them at E3 The Premier Centre, Abbey Park, Romsey, Hampshire. This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:BAMADO LIMITED
Company Number:04618813
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 December 2002
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:E3 The Premier Centre, Abbey Park, Romsey, Hampshire, SO51 9DG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Aprilium, 114 Boulevard Vivier Merle, Lyon, France, 69003

Director16 June 2016Active
E3, The Premier Centre, Abbey Park, Romsey, SO51 9DG

Director16 June 2016Active
E3, The Premier Centre, Abbey Park, Romsey, SO51 9DG

Director25 May 2003Active
39 Ewell Way, Totton, Southampton, SO40 3PQ

Secretary16 December 2002Active
E3, The Premier Centre, Abbey Park, Romsey, SO51 9DG

Secretary24 November 2009Active
Flat 190 Latymer Court, Hammersmith Road, London, W6 7JQ

Secretary15 January 2003Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary16 December 2002Active
Piazza Martini, 14, Milano, Italy,

Director15 January 2003Active
Via Madre Teresa Di Calcutta,, 5/G 20020 Arese - (Milan), Italy, FOREIGN

Director30 March 2004Active
E3, The Premier Centre, Abbey Park, Romsey, United Kingdom, SO51 9DG

Director24 November 2009Active
G/1 Via Leonardo Da Vinci, Noviglio, Milan, Italy,

Director01 December 2009Active
10 Oatlands Road, Southampton, SO32 2DE

Director16 December 2002Active
Flat 190 Latymer Court, Hammersmith Road, London, W6 7JQ

Director15 January 2003Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director16 December 2002Active

People with Significant Control

April Sante Prevoyance Sas
Notified on:16 June 2016
Status:Active
Country of residence:France
Address:114, Immeuble Aprilium, 69439 Lyon, France,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 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
2021-07-20Gazette

Gazette dissolved voluntary.

Download
2021-05-04Gazette

Gazette notice voluntary.

Download
2021-04-21Dissolution

Dissolution application strike off company.

Download
2021-01-20Confirmation statement

Confirmation statement with no updates.

Download
2020-12-11Accounts

Accounts with accounts type full.

Download
2019-12-17Confirmation statement

Confirmation statement with no updates.

Download
2019-08-14Accounts

Accounts with accounts type full.

Download
2018-12-21Confirmation statement

Confirmation statement with updates.

Download
2018-09-21Accounts

Accounts with accounts type full.

Download
2017-12-20Confirmation statement

Confirmation statement with no updates.

Download
2017-12-06Accounts

Accounts with accounts type full.

Download
2016-12-21Confirmation statement

Confirmation statement with updates.

Download
2016-06-24Officers

Appoint person director company with name date.

Download
2016-06-20Officers

Appoint person director company with name date.

Download
2016-06-16Officers

Termination secretary company with name termination date.

Download
2016-06-16Officers

Termination director company with name termination date.

Download
2016-06-16Accounts

Change account reference date company current shortened.

Download
2016-05-25Mortgage

Mortgage satisfy charge full.

Download
2016-05-10Accounts

Accounts with accounts type total exemption small.

Download
2016-01-04Officers

Change person director company with change date.

Download
2016-01-04Officers

Change person secretary company with change date.

Download
2016-01-04Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-18Accounts

Accounts with accounts type total exemption small.

Download
2014-12-17Annual return

Annual return company with made up date full list shareholders.

Download
2014-07-01Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.