Company NameBugibba Limited
DirectorsJordan Anthony Dixon and Amanveer Singh Gill
Company StatusActive
Company Number07886966
CategoryPrivate Limited Company
Incorporation Date20 December 2011(12 years, 4 months ago)

Business Activity

Section FConstruction
SIC 42120Construction of railways and underground railways
Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Jordan Anthony Dixon
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2c High View Road
London
E18 2HJ
Director NameMr Amanveer Singh Gill
Date of BirthNovember 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2022(10 years, 1 month after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2c High View Road
London
E18 2HJ
Secretary NameMr Amandeep Gill
StatusResigned
Appointed29 October 2019(7 years, 10 months after company formation)
Appointment Duration3 months (resigned 27 January 2020)
RoleCompany Director
Correspondence Address2c High View Road
London
E18 2HJ
Director NameMr Amanveer Singh Gill
Date of BirthNovember 1993 (Born 30 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2021(9 years, 1 month after company formation)
Appointment Duration8 months (resigned 04 October 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2c High View Road
London
E18 2HJ

Location

Registered Address24 Station Road
London
E12 5BT
RegionLondon
ConstituencyEast Ham
CountyGreater London
WardManor Park
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Jordan Anthony Dixon
100.00%
Ordinary

Financials

Year2014
Net Worth£58,934

Accounts

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

Returns

Latest Return31 December 2023 (3 months, 2 weeks ago)
Next Return Due14 January 2025 (9 months from now)

Filing History

16 August 2023Registered office address changed from 2C High View Road London E18 2HJ to PO Box E12 5BT 24 Station Road London E12 5BT on 16 August 2023 (1 page)
6 April 2023Micro company accounts made up to 31 December 2022 (3 pages)
2 March 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
30 November 2022Compulsory strike-off action has been discontinued (1 page)
29 November 2022First Gazette notice for compulsory strike-off (1 page)
23 November 2022Micro company accounts made up to 31 December 2021 (3 pages)
9 February 2022Appointment of Mr Amanveer Singh Gill as a director on 7 February 2022 (2 pages)
3 February 2022Micro company accounts made up to 31 December 2020 (3 pages)
2 February 2022Compulsory strike-off action has been discontinued (1 page)
1 February 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
9 December 2021Compulsory strike-off action has been suspended (1 page)
30 November 2021First Gazette notice for compulsory strike-off (1 page)
4 October 2021Termination of appointment of Amanveer Singh Gill as a director on 4 October 2021 (1 page)
10 February 2021Appointment of Mr Amanveer Singh Gill as a director on 1 February 2021 (2 pages)
4 January 2021Confirmation statement made on 31 December 2020 with updates (4 pages)
31 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
6 February 2020Termination of appointment of Amandeep Gill as a secretary on 27 January 2020 (1 page)
6 February 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
4 November 2019Appointment of Mr Amandeep Gill as a secretary on 29 October 2019 (2 pages)
30 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
14 February 2019Micro company accounts made up to 31 December 2017 (2 pages)
30 January 2019Compulsory strike-off action has been discontinued (1 page)
29 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
11 December 2018First Gazette notice for compulsory strike-off (1 page)
14 March 2018Compulsory strike-off action has been discontinued (1 page)
13 March 2018First Gazette notice for compulsory strike-off (1 page)
7 March 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
7 March 2018Change of details for Mr Jordan Dixon as a person with significant control on 31 December 2017 (2 pages)
30 August 2017Micro company accounts made up to 31 December 2016 (2 pages)
30 August 2017Micro company accounts made up to 31 December 2016 (2 pages)
26 January 2017Confirmation statement made on 20 December 2016 with updates (5 pages)
26 January 2017Confirmation statement made on 20 December 2016 with updates (5 pages)
8 April 2016Micro company accounts made up to 31 December 2015 (2 pages)
8 April 2016Micro company accounts made up to 31 December 2015 (2 pages)
30 January 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-01-30
  • GBP 100
(3 pages)
30 January 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-01-30
  • GBP 100
(3 pages)
14 April 2015Micro company accounts made up to 31 December 2014 (2 pages)
14 April 2015Micro company accounts made up to 31 December 2014 (2 pages)
12 March 2015Registered office address changed from The Victoria Public House Axe Street Barking Essex IG11 7LZ to 2C High View Road London E18 2HJ on 12 March 2015 (1 page)
12 March 2015Registered office address changed from The Victoria Public House Axe Street Barking Essex IG11 7LZ to 2C High View Road London E18 2HJ on 12 March 2015 (1 page)
12 March 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 100
(3 pages)
12 March 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 100
(3 pages)
12 May 2014Micro company accounts made up to 31 December 2013 (2 pages)
12 May 2014Micro company accounts made up to 31 December 2013 (2 pages)
12 March 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 100
(3 pages)
12 March 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 100
(3 pages)
20 January 2014Registered office address changed from 46 Cranborne Road Barking Essex IG11 7XE United Kingdom on 20 January 2014 (1 page)
20 January 2014Registered office address changed from 46 Cranborne Road Barking Essex IG11 7XE United Kingdom on 20 January 2014 (1 page)
20 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
20 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
7 March 2013Annual return made up to 20 December 2012 with a full list of shareholders (3 pages)
7 March 2013Annual return made up to 20 December 2012 with a full list of shareholders (3 pages)
20 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
20 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
20 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)