Company NameBamboo Distribution Limited
Company StatusActive
Company Number06932822
CategoryPrivate Limited Company
Incorporation Date12 June 2009(14 years, 10 months ago)
Previous NameRedeem Distribution Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Cuney Ahmet Mistiki
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2010(11 months after company formation)
Appointment Duration13 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 5 Io Centre
Lea Road
Waltham Abbey
EN9 1AS
Director NameMr Dervish Dervish
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2010(11 months after company formation)
Appointment Duration13 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 5 Io Centre
Lea Road
Waltham Abbey
EN9 1AS
Director NameMs Paula Hansson
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2021(11 years, 8 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 5 Io Centre
Lea Road
Waltham Abbey
EN9 1AS
Director NameMr Joseph Boucher
Date of BirthMay 1983 (Born 40 years ago)
NationalityIrish
StatusCurrent
Appointed04 March 2021(11 years, 8 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRubicon Partners 8 To 12 York Gate
London
NW1 4QG
Director NameMr Andrew Olaf Fischer
Date of BirthAugust 1964 (Born 59 years ago)
NationalityGerman
StatusCurrent
Appointed04 March 2021(11 years, 8 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRubicon Partners 8 To 12 York Gate
London
NW1 4QG
Director NameMrs Laziza Akhmedova
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 2022(13 years, 1 month after company formation)
Appointment Duration1 year, 8 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressUnit 5 Io Centre
Lea Road
Waltham Abbey
EN9 1AS
Director NameDavid McCabe
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address15 Centurion Way
Falkirk
Stirlingshire
FK2 7YH
Scotland
Director NameMrs Susan McIntosh
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2009(same day as company formation)
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NameJames Thomas McCann Rae
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address15 Centurion Way
Falkirk
Stirlingshire
FK2 7YH
Scotland
Director NameMr Peter Trainer
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2009(same day as company formation)
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NameMr Peter Trainer
NationalityBritish
StatusResigned
Appointed12 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NameMiss Paula Hansson
StatusResigned
Appointed10 May 2010(11 months after company formation)
Appointment DurationResigned same day (resigned 10 May 2010)
RoleCompany Director
Correspondence AddressUnit 5 Io Centre Lea Road
Waltham Abbey
EN9 1AS
Director NameMr Adrian Bryant
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2015(5 years, 11 months after company formation)
Appointment Duration7 years, 1 month (resigned 28 July 2022)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressUnit 5 Io Centre
Lea Road
Waltham Abbey
EN9 1AS
Director NameMr Paul Chou
Date of BirthNovember 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed15 September 2015(6 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 26 August 2017)
RoleManager
Country of ResidenceUnited States
Correspondence AddressUnit 5 Io Centre
Lea Road
Waltham Abbey
EN9 1AS

Contact

Websitebamboodistribution.com
Email address[email protected]
Telephone0845 5828880
Telephone regionUnknown

Location

Registered AddressUnit 5 Io Centre
Lea Road
Waltham Abbey
EN9 1AS
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardWaltham Cross
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

65 at £1Cuney Mistiki
65.00%
Ordinary
25 at £1Dervish Dervish
25.00%
Ordinary
10 at £1Paula Hansson
10.00%
Ordinary

Financials

Year2014
Turnover£28,191,975
Gross Profit£2,407,428
Net Worth£2,633,649
Cash£1,213,058
Current Liabilities£3,751,031

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return12 June 2023 (10 months, 1 week ago)
Next Return Due26 June 2024 (2 months, 1 week from now)

Charges

10 March 2021Delivered on: 11 March 2021
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: The lease in respect of unit 5 io centre, lea road, waltham abbey, EN9 1AS with title number HD58900 and other leases as more particularly set out in schedule 1 of the charge document.
Outstanding
28 March 2011Delivered on: 31 March 2011
Persons entitled: Rbs Invoice Finance Limtied

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
18 June 2010Delivered on: 19 June 2010
Satisfied on: 12 July 2011
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

24 February 2021Satisfaction of charge 2 in full (1 page)
22 February 2021Full accounts made up to 30 June 2020 (17 pages)
18 June 2020Confirmation statement made on 12 June 2020 with no updates (3 pages)
2 January 2020Full accounts made up to 30 June 2019 (18 pages)
13 June 2019Confirmation statement made on 12 June 2019 with no updates (3 pages)
19 February 2019Full accounts made up to 30 June 2018 (18 pages)
30 July 2018Director's details changed for Mr Dervish Dervish on 30 November 2016 (2 pages)
18 June 2018Confirmation statement made on 12 June 2018 with updates (5 pages)
4 April 2018Full accounts made up to 30 June 2017 (17 pages)
29 August 2017Termination of appointment of Paul Chou as a director on 26 August 2017 (1 page)
29 August 2017Termination of appointment of Paul Chou as a director on 26 August 2017 (1 page)
14 June 2017Confirmation statement made on 12 June 2017 with updates (5 pages)
14 June 2017Confirmation statement made on 12 June 2017 with updates (5 pages)
29 November 2016Full accounts made up to 30 June 2016 (14 pages)
29 November 2016Full accounts made up to 30 June 2016 (14 pages)
14 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 100
(6 pages)
14 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 100
(6 pages)
3 December 2015Memorandum and Articles of Association (30 pages)
3 December 2015Memorandum and Articles of Association (30 pages)
2 November 2015Full accounts made up to 30 June 2015 (13 pages)
2 November 2015Full accounts made up to 30 June 2015 (13 pages)
23 October 2015Change of share class name or designation (2 pages)
23 October 2015Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
23 October 2015Change of share class name or designation (2 pages)
23 October 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
14 October 2015Appointment of Mr Paul Chou as a director on 15 September 2015 (2 pages)
14 October 2015Appointment of Mr Paul Chou as a director on 15 September 2015 (2 pages)
17 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 100
(4 pages)
17 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 100
(4 pages)
2 June 2015Appointment of Mr Adrian Bryant as a director on 1 June 2015 (2 pages)
2 June 2015Appointment of Mr Adrian Bryant as a director on 1 June 2015 (2 pages)
2 June 2015Appointment of Mr Adrian Bryant as a director on 1 June 2015 (2 pages)
2 February 2015Director's details changed for Mr Cuney Mistiki on 30 September 2014 (2 pages)
2 February 2015Director's details changed for Mr Cuney Mistiki on 30 September 2014 (2 pages)
19 November 2014Full accounts made up to 30 June 2014 (14 pages)
19 November 2014Full accounts made up to 30 June 2014 (14 pages)
26 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 100
(4 pages)
26 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 100
(4 pages)
19 March 2014Full accounts made up to 30 June 2013 (14 pages)
19 March 2014Full accounts made up to 30 June 2013 (14 pages)
24 June 2013Registered office address changed from Unit 5 Io Centre Lea Road Waltham Abbey EN9 1AS on 24 June 2013 (1 page)
24 June 2013Annual return made up to 12 June 2013 with a full list of shareholders (4 pages)
24 June 2013Registered office address changed from Unit 5 Io Centre Lea Road Waltham Abbey EN9 1AS on 24 June 2013 (1 page)
24 June 2013Annual return made up to 12 June 2013 with a full list of shareholders (4 pages)
8 January 2013Full accounts made up to 30 June 2012 (11 pages)
8 January 2013Full accounts made up to 30 June 2012 (11 pages)
18 June 2012Termination of appointment of Paula Hansson as a secretary (1 page)
18 June 2012Annual return made up to 12 June 2012 with a full list of shareholders (3 pages)
18 June 2012Annual return made up to 12 June 2012 with a full list of shareholders (3 pages)
18 June 2012Termination of appointment of Paula Hansson as a secretary (1 page)
18 April 2012Full accounts made up to 30 June 2011 (12 pages)
18 April 2012Full accounts made up to 30 June 2011 (12 pages)
5 January 2012Director's details changed for Mr Cuney Mistiki on 5 January 2012 (2 pages)
5 January 2012Director's details changed for Mr Cuney Mistiki on 5 January 2012 (2 pages)
5 January 2012Director's details changed for Mr Cuney Mistiki on 5 January 2012 (2 pages)
29 December 2011Company name changed redeem distribution LIMITED\certificate issued on 29/12/11
  • RES15 ‐ Change company name resolution on 2011-12-22
(2 pages)
29 December 2011Change of name notice (1 page)
29 December 2011Change of name notice (1 page)
29 December 2011Company name changed redeem distribution LIMITED\certificate issued on 29/12/11
  • RES15 ‐ Change company name resolution on 2011-12-22
(2 pages)
15 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
15 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
29 June 2011Annual return made up to 12 June 2011 with a full list of shareholders (5 pages)
29 June 2011Annual return made up to 12 June 2011 with a full list of shareholders (5 pages)
31 March 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
31 March 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
2 March 2011Full accounts made up to 30 June 2010 (10 pages)
2 March 2011Full accounts made up to 30 June 2010 (10 pages)
27 July 2010Appointment of Mr Dervish Dervish as a director (2 pages)
27 July 2010Appointment of Miss Paula Hansson as a secretary (1 page)
27 July 2010Appointment of Mr Dervish Dervish as a director (2 pages)
27 July 2010Appointment of Miss Paula Hansson as a secretary (1 page)
8 July 2010Annual return made up to 12 June 2010 with a full list of shareholders (4 pages)
8 July 2010Annual return made up to 12 June 2010 with a full list of shareholders (4 pages)
7 July 2010Appointment of Miss Paula Hansson as a secretary (1 page)
7 July 2010Appointment of Miss Paula Hansson as a secretary (1 page)
19 June 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
19 June 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
14 May 2010Appointment of Cuney Mistiki as a director (3 pages)
14 May 2010Termination of appointment of David Mccabe as a director (2 pages)
14 May 2010Termination of appointment of James Rae as a director (2 pages)
14 May 2010Termination of appointment of David Mccabe as a director (2 pages)
14 May 2010Appointment of Cuney Mistiki as a director (3 pages)
14 May 2010Termination of appointment of James Rae as a director (2 pages)
27 October 2009Termination of appointment of Peter Trainer as a director (1 page)
27 October 2009Termination of appointment of Peter Trainer as a director (1 page)
27 October 2009Termination of appointment of Peter Trainer as a secretary (1 page)
27 October 2009Termination of appointment of Susan Mcintosh as a director (1 page)
27 October 2009Termination of appointment of Susan Mcintosh as a director (1 page)
27 October 2009Termination of appointment of Peter Trainer as a secretary (1 page)
19 October 2009Appointment of David Mccabe as a director (2 pages)
19 October 2009Appointment of James Thomas Mccann Rae as a director (2 pages)
19 October 2009Appointment of David Mccabe as a director (2 pages)
19 October 2009Appointment of James Thomas Mccann Rae as a director (2 pages)
24 September 2009Registered office changed on 24/09/2009 from 66 chiltern street london W1U 4JT (1 page)
24 September 2009Registered office changed on 24/09/2009 from 66 chiltern street london W1U 4JT (1 page)
12 June 2009Incorporation (15 pages)
12 June 2009Incorporation (15 pages)