Company NameBudamar Transport Limited
DirectorsMarie-Claire Lillian Semple and Christopher David Hibbert
Company StatusActive
Company Number03996955
CategoryPrivate Limited Company
Incorporation Date18 May 2000(23 years, 11 months ago)

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Secretary NameAnnick Francoise Souter
NationalityFrench
StatusCurrent
Appointed18 May 2000(same day as company formation)
RoleSecretary
Correspondence AddressThe Baltic Exchange 38 St. Mary Axe
London
EC3A 8BH
Director NameMrs Marie-Claire Lillian Semple
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2014(14 years, 1 month after company formation)
Appointment Duration9 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor New London House 6 London Street
London
EC3R 7LP
Director NameMr Christopher David Hibbert
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2020(20 years, 3 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor New London House 6 London Street
London
EC3R 7LP
Director NameMr Colin Frank Clacy Souter
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2000(same day as company formation)
RoleShipping Consultant
Country of ResidenceEngland
Correspondence AddressThe Baltic Exchange
38 St Mary Axe
London
EC3A 8BH
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed18 May 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed18 May 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address2nd Floor New London House
6 London Street
London
EC3R 7LP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2.5m at £1Budamar International LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£3,388,631
Cash£196,492
Current Liabilities£126,689

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return19 May 2023 (11 months, 1 week ago)
Next Return Due2 June 2024 (1 month, 1 week from now)

Filing History

9 September 2020Notification of Christopher David Hibbert as a person with significant control on 1 September 2020 (2 pages)
9 September 2020Cessation of Colin Frank Clacy Souter as a person with significant control on 31 August 2020 (1 page)
8 September 2020Termination of appointment of Colin Frank Clacy Souter as a director on 31 August 2020 (1 page)
8 September 2020Appointment of Mr Christopher David Hibbert as a director on 1 September 2020 (2 pages)
4 June 2020Accounts for a small company made up to 31 December 2019 (9 pages)
19 May 2020Confirmation statement made on 19 May 2020 with no updates (3 pages)
31 July 2019Accounts for a small company made up to 31 December 2018 (8 pages)
3 June 2019Confirmation statement made on 19 May 2019 with updates (4 pages)
31 May 2019Change of details for Mr Colin Frank Clacy Souter as a person with significant control on 29 May 2019 (2 pages)
31 May 2019Director's details changed for Mr Colin Frank Clacy Souter on 29 May 2019 (2 pages)
31 May 2019Confirmation statement made on 18 May 2019 with updates (4 pages)
16 July 2018Accounts for a small company made up to 31 December 2017 (8 pages)
21 May 2018Confirmation statement made on 18 May 2018 with no updates (3 pages)
17 July 2017Accounts for a small company made up to 31 December 2016 (10 pages)
17 July 2017Accounts for a small company made up to 31 December 2016 (10 pages)
23 May 2017Confirmation statement made on 18 May 2017 with updates (5 pages)
23 May 2017Confirmation statement made on 18 May 2017 with updates (5 pages)
6 September 2016Full accounts made up to 31 December 2015 (10 pages)
6 September 2016Full accounts made up to 31 December 2015 (10 pages)
23 May 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 2,530,037
(4 pages)
23 May 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 2,530,037
(4 pages)
9 June 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 2,530,037
(4 pages)
9 June 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 2,530,037
(4 pages)
6 June 2015Accounts for a small company made up to 31 December 2014 (6 pages)
6 June 2015Accounts for a small company made up to 31 December 2014 (6 pages)
7 October 2014Full accounts made up to 31 December 2013 (12 pages)
7 October 2014Full accounts made up to 31 December 2013 (12 pages)
1 July 2014Appointment of Mrs Marie-Claire Lillian Semple as a director (2 pages)
1 July 2014Appointment of Mrs Marie-Claire Lillian Semple as a director (2 pages)
30 May 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 2,530,037
(4 pages)
30 May 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 2,530,037
(4 pages)
4 October 2013Accounts for a small company made up to 31 December 2012 (6 pages)
4 October 2013Accounts for a small company made up to 31 December 2012 (6 pages)
6 June 2013Annual return made up to 18 May 2013 with a full list of shareholders (4 pages)
6 June 2013Annual return made up to 18 May 2013 with a full list of shareholders (4 pages)
24 September 2012Accounts for a small company made up to 31 December 2011 (6 pages)
24 September 2012Accounts for a small company made up to 31 December 2011 (6 pages)
19 June 2012Annual return made up to 18 May 2012 with a full list of shareholders (4 pages)
19 June 2012Annual return made up to 18 May 2012 with a full list of shareholders (4 pages)
5 October 2011Accounts for a small company made up to 31 December 2010 (6 pages)
5 October 2011Accounts for a small company made up to 31 December 2010 (6 pages)
27 May 2011Annual return made up to 18 May 2011 with a full list of shareholders (4 pages)
27 May 2011Annual return made up to 18 May 2011 with a full list of shareholders (4 pages)
7 December 2010Current accounting period extended from 30 September 2010 to 31 December 2010 (1 page)
7 December 2010Current accounting period extended from 30 September 2010 to 31 December 2010 (1 page)
29 June 2010Annual return made up to 18 May 2010 with a full list of shareholders (4 pages)
29 June 2010Annual return made up to 18 May 2010 with a full list of shareholders (4 pages)
21 June 2010Accounts for a small company made up to 30 September 2009 (7 pages)
21 June 2010Accounts for a small company made up to 30 September 2009 (7 pages)
17 June 2009Return made up to 18/05/09; full list of members (3 pages)
17 June 2009Return made up to 18/05/09; full list of members (3 pages)
16 February 2009Accounts for a small company made up to 30 September 2008 (6 pages)
16 February 2009Accounts for a small company made up to 30 September 2008 (6 pages)
28 May 2008Return made up to 18/05/08; full list of members (3 pages)
28 May 2008Return made up to 18/05/08; full list of members (3 pages)
11 February 2008Accounts for a small company made up to 30 September 2007 (6 pages)
11 February 2008Accounts for a small company made up to 30 September 2007 (6 pages)
1 June 2007Return made up to 18/05/07; full list of members (2 pages)
1 June 2007Return made up to 18/05/07; full list of members (2 pages)
30 January 2007Accounts for a small company made up to 30 September 2006 (6 pages)
30 January 2007Accounts for a small company made up to 30 September 2006 (6 pages)
13 June 2006Return made up to 18/05/06; full list of members (2 pages)
13 June 2006Return made up to 18/05/06; full list of members (2 pages)
24 February 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
24 February 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
16 February 2006Nc inc already adjusted 30/01/06 (2 pages)
16 February 2006Nc inc already adjusted 30/01/06 (2 pages)
20 September 2005Registered office changed on 20/09/05 from: kemp house 152-160 city road london EC1V 2DW (1 page)
20 September 2005Registered office changed on 20/09/05 from: kemp house 152-160 city road london EC1V 2DW (1 page)
14 July 2005Return made up to 18/05/05; full list of members (2 pages)
14 July 2005Return made up to 18/05/05; full list of members (2 pages)
18 May 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
18 May 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
3 June 2004Return made up to 18/05/04; full list of members (6 pages)
3 June 2004Return made up to 18/05/04; full list of members (6 pages)
9 March 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
9 March 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
12 September 2003Registered office changed on 12/09/03 from: new roman house 10 east road london N1 6BG (1 page)
12 September 2003Registered office changed on 12/09/03 from: new roman house 10 east road london N1 6BG (1 page)
15 May 2003Return made up to 18/05/03; full list of members (6 pages)
15 May 2003Return made up to 18/05/03; full list of members (6 pages)
11 December 2002Accounts for a small company made up to 30 September 2002 (5 pages)
11 December 2002Accounts for a small company made up to 30 September 2002 (5 pages)
21 May 2002Return made up to 18/05/02; full list of members (6 pages)
21 May 2002Return made up to 18/05/02; full list of members (6 pages)
18 March 2002Accounts for a small company made up to 30 September 2001 (5 pages)
18 March 2002Accounts for a small company made up to 30 September 2001 (5 pages)
5 June 2001Return made up to 18/05/01; full list of members (6 pages)
5 June 2001Return made up to 18/05/01; full list of members (6 pages)
22 August 2000Accounting reference date extended from 31/05/01 to 30/09/01 (1 page)
22 August 2000Accounting reference date extended from 31/05/01 to 30/09/01 (1 page)
9 August 2000Ad 21/06/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 August 2000Ad 21/06/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 June 2000New secretary appointed (2 pages)
6 June 2000New secretary appointed (2 pages)
26 May 2000Director resigned (1 page)
26 May 2000New director appointed (2 pages)
26 May 2000New director appointed (2 pages)
26 May 2000Secretary resigned (1 page)
26 May 2000Secretary resigned (1 page)
26 May 2000Director resigned (1 page)
18 May 2000Incorporation (17 pages)
18 May 2000Incorporation (17 pages)