UKBizDB.co.uk

CHEERFUL BUDDHA LIMITED

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

This company is commonly known as Cheerful Buddha Limited. The company was founded 5 years ago and was given the registration number 11910500. The firm's registered office is in BARNSTAPLE. You can find them at Cider Cottage Yeoland Lane, Swimbridge, Barnstaple, . This company's SIC code is 47250 - Retail sale of beverages in specialised stores.

Company Information

Name:CHEERFUL BUDDHA LIMITED
Company Number:11910500
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 March 2019
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47250 - Retail sale of beverages in specialised stores

Office Address & Contact

Registered Address:Cider Cottage Yeoland Lane, Swimbridge, Barnstaple, England, EX32 0QU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
49, Rue Grimaldi, Villa Bellevue, Bloc B, Monaco, 98000

Director24 January 2022Active
Cider Cottage, Yeoland Lane, Swimbridge, Barnstaple, England, EX32 0QU

Director26 September 2019Active
71-75, Shelton Street, Covent Garden, London, England, WC2H 9JQ

Corporate Secretary06 July 2022Active
71-75, Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ

Director28 March 2019Active
68, Hanbury Street, London, United Kingdom, E1 5JL

Director16 April 2019Active

People with Significant Control

Mr Jonathan Michael Grenville Beer
Notified on:03 January 2020
Status:Active
Date of birth:April 1980
Nationality:British
Country of residence:Monaco
Address:Villa Medicin, 8 Boulevard D'Italie, Monaco, Monaco, 98000
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr James Peter David Wright
Notified on:26 September 2019
Status:Active
Date of birth:March 1981
Nationality:British
Country of residence:England
Address:71-75, Shelton Street, London, England, WC2H 9JQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Peter Kremmer
Notified on:09 May 2019
Status:Active
Date of birth:October 1981
Nationality:Hungarian
Country of residence:England
Address:83, Hanbury Street, London, England, E1 5JL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Claudia Marcela Guevara Gonzalez
Notified on:28 March 2019
Status:Active
Date of birth:June 1980
Nationality:Colombian
Country of residence:United Kingdom
Address:71-75, Shelton Street, London, United Kingdom, WC2H 9JQ
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-19Confirmation statement

Confirmation statement with updates.

Download
2024-02-19Capital

Capital allotment shares.

Download
2024-02-19Confirmation statement

Confirmation statement with no updates.

Download
2024-01-12Accounts

Accounts with accounts type total exemption full.

Download
2023-08-22Officers

Termination secretary company with name termination date.

Download
2023-03-23Accounts

Accounts with accounts type total exemption full.

Download
2022-12-23Confirmation statement

Confirmation statement with updates.

Download
2022-12-23Accounts

Change account reference date company previous shortened.

Download
2022-12-14Confirmation statement

Confirmation statement with updates.

Download
2022-11-07Address

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

Download
2022-07-06Officers

Appoint corporate secretary company with name date.

Download
2022-03-24Accounts

Accounts with accounts type total exemption full.

Download
2022-03-17Confirmation statement

Confirmation statement with updates.

Download
2022-03-17Persons with significant control

Change to a person with significant control.

Download
2022-02-01Address

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

Download
2022-01-28Capital

Capital allotment shares.

Download
2022-01-24Officers

Change person director company with change date.

Download
2022-01-24Officers

Appoint person director company with name date.

Download
2021-07-22Confirmation statement

Confirmation statement with updates.

Download
2021-04-21Confirmation statement

Confirmation statement with no updates.

Download
2021-04-01Accounts

Accounts with accounts type micro entity.

Download
2020-09-07Persons with significant control

Change to a person with significant control.

Download
2020-09-07Officers

Change person director company with change date.

Download
2020-09-07Address

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

Download
2020-07-31Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.