UKBizDB.co.uk

BAMBOO TECHNOLOGY GROUP LIMITED

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

This company is commonly known as Bamboo Technology Group Limited. The company was founded 25 years ago and was given the registration number 03583387. The firm's registered office is in CHELTENHAM. You can find them at 2nd Floor Gc Campus, Princess Elizabeth Way, Cheltenham, . This company's SIC code is 61900 - Other telecommunications activities.

Company Information

Name:BAMBOO TECHNOLOGY GROUP LIMITED
Company Number:03583387
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 June 1998
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 61900 - Other telecommunications activities

Office Address & Contact

Registered Address:2nd Floor Gc Campus, Princess Elizabeth Way, Cheltenham, England, GL51 7SJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2nd Floor Gc Campus, Princess Elizabeth Way, Cheltenham, England, GL51 7SJ

Director10 January 2024Active
2nd Floor Gc Campus, Princess Elizabeth Way, Cheltenham, England, GL51 7SJ

Director10 January 2024Active
2nd Floor Gc Campus, Princess Elizabeth Way, Cheltenham, England, GL51 7SJ

Director10 January 2024Active
Albany Flat 2, 1 The Park, Cheltenham, GL50 2SL

Secretary06 November 2001Active
2 Wessex Drive, Cheltenham, GL52 5AU

Secretary08 July 1998Active
2 Yeend Close, Cheltenham, GL51 9DW

Secretary18 June 1998Active
229 Nether Street, London, N3 1NT

Corporate Nominee Secretary18 June 1998Active
1, Thorold Road, Farnham, England, GU9 7JY

Corporate Secretary11 September 2003Active
5b Harp Hill, Cheltenham, GL52 6QB

Director01 July 1999Active
17 Park Place, Cheltenham, GL50 2QU

Director18 June 1998Active
2nd Floor Gc Campus, Princess Elizabeth Way, Cheltenham, England, GL51 7SJ

Director18 September 2020Active
2nd Floor Gc Campus, Princess Elizabeth Way, Cheltenham, England, GL51 7SJ

Director22 September 2014Active
2 Wessex Drive, Cheltenham, GL52 5AU

Director19 June 2000Active
2nd Floor Gc Campus, Princess Elizabeth Way, Cheltenham, England, GL51 7SJ

Director22 September 2014Active
229 Nether Street, London, N3 1NT

Corporate Nominee Director18 June 1998Active

People with Significant Control

Mr Stuart Robert Davis
Notified on:06 April 2016
Status:Active
Date of birth:January 1971
Nationality:English
Country of residence:England
Address:2nd Floor Gc Campus, Princess Elizabeth Way, Cheltenham, England, GL51 7SJ
Nature of control:
  • Ownership of shares 75 to 100 percent
Total Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Gc Campus, 2nd Floor, Cheltenham, England, GL51 7SJ
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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-27Accounts

Change account reference date company current shortened.

Download
2024-02-20Annual return

Annual return company with made up date full list shareholders.

Download
2024-02-20Annual return

Annual return company with made up date full list shareholders.

Download
2024-02-20Annual return

Annual return company with made up date full list shareholders.

Download
2024-02-20Annual return

Annual return company with made up date full list shareholders.

Download
2024-02-20Capital

Capital allotment shares.

Download
2024-01-11Officers

Appoint person director company with name date.

Download
2024-01-11Officers

Appoint person director company with name date.

Download
2024-01-11Officers

Termination director company with name termination date.

Download
2024-01-11Officers

Termination director company with name termination date.

Download
2024-01-11Officers

Termination secretary company with name termination date.

Download
2024-01-11Officers

Appoint person director company with name date.

Download
2024-01-08Persons with significant control

Notification of a person with significant control.

Download
2024-01-08Persons with significant control

Cessation of a person with significant control.

Download
2024-01-04Accounts

Accounts with accounts type small.

Download
2023-07-11Accounts

Accounts with accounts type small.

Download
2023-06-26Confirmation statement

Confirmation statement with no updates.

Download
2022-11-14Officers

Termination director company with name termination date.

Download
2022-07-03Confirmation statement

Confirmation statement with no updates.

Download
2022-05-20Accounts

Accounts with accounts type small.

Download
2022-01-31Officers

Termination director company with name termination date.

Download
2021-06-21Confirmation statement

Confirmation statement with no updates.

Download
2020-10-09Officers

Appoint person director company with name date.

Download
2020-10-02Accounts

Accounts with accounts type full.

Download
2020-09-03Address

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

Download

Copyright © 2024. All rights reserved.