Warning: file_put_contents(c/16e94300b5c830f19e46e559dd6bac4d.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Budgetaid Limited, SE12 9EY Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

BUDGETAID LIMITED

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

This company is commonly known as Budgetaid Limited. The company was founded 12 years ago and was given the registration number 08052535. The firm's registered office is in LONDON. You can find them at 67 Winn Road, Lee, London, . This company's SIC code is 59111 - Motion picture production activities.

Company Information

Name:BUDGETAID LIMITED
Company Number:08052535
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 May 2012
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 59111 - Motion picture production activities

Office Address & Contact

Registered Address:67 Winn Road, Lee, London, SE12 9EY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
67, Winn Road, Lee, London, SE12 9EY

Secretary09 November 2014Active
67, Winn Road, Lee, London, SE12 9EY

Director06 February 2018Active
67, Winn Road, Lee, London, United Kingdom, SE12 9EY

Director01 May 2012Active
67, Winn Road, Lee, London, United Kingdom, SE12 9EY

Secretary01 May 2012Active

People with Significant Control

Mrs Christine Judith Greaves
Notified on:08 April 2024
Status:Active
Date of birth:June 1971
Nationality:British
Address:67, Winn Road, London, SE12 9EY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Christine Greaves
Notified on:06 April 2016
Status:Active
Date of birth:June 1971
Nationality:British
Address:67, Winn Road, London, SE12 9EY
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Rupert Alexander Simon Greaves
Notified on:06 April 2016
Status:Active
Date of birth:November 1973
Nationality:British
Address:67, Winn Road, London, SE12 9EY
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (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
2024-04-09Confirmation statement

Confirmation statement with updates.

Download
2024-04-09Persons with significant control

Change to a person with significant control.

Download
2024-04-09Persons with significant control

Notification of a person with significant control.

Download
2024-01-11Accounts

Accounts with accounts type micro entity.

Download
2023-06-01Confirmation statement

Confirmation statement with no updates.

Download
2022-12-08Accounts

Accounts with accounts type micro entity.

Download
2022-05-24Confirmation statement

Confirmation statement with no updates.

Download
2022-02-14Accounts

Accounts with accounts type micro entity.

Download
2021-05-20Confirmation statement

Confirmation statement with updates.

Download
2021-05-20Persons with significant control

Change to a person with significant control.

Download
2021-05-20Persons with significant control

Cessation of a person with significant control.

Download
2021-02-09Accounts

Accounts with accounts type micro entity.

Download
2020-05-26Confirmation statement

Confirmation statement with no updates.

Download
2020-01-25Mortgage

Mortgage charge whole release with charge number.

Download
2020-01-13Accounts

Accounts with accounts type micro entity.

Download
2019-06-13Confirmation statement

Confirmation statement with no updates.

Download
2018-12-03Accounts

Accounts with accounts type micro entity.

Download
2018-06-12Confirmation statement

Confirmation statement with no updates.

Download
2018-02-22Officers

Change person director company with change date.

Download
2018-02-22Officers

Change person secretary company with change date.

Download
2018-02-16Officers

Appoint person director company with name date.

Download
2017-10-10Accounts

Accounts with accounts type total exemption full.

Download
2017-06-16Confirmation statement

Confirmation statement with updates.

Download
2016-09-27Accounts

Accounts with accounts type total exemption small.

Download
2016-06-21Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.