Company NameRed Buddha Limited
DirectorsDavid Daniel Nicholas Doyle and Victor Norman Baker
Company StatusActive
Company Number09037529
CategoryPrivate Limited Company
Incorporation Date13 May 2014(9 years, 12 months ago)
Previous NamesBanbuddha Limited and Bambuddha Limited

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr David Daniel Nicholas Doyle
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Hesketh Way
Bromborough
Wirral
CH62 2EL
Wales
Secretary NameMr David Doyle
StatusCurrent
Appointed13 May 2014(same day as company formation)
RoleCompany Director
Correspondence Address8 Hesketh Way
Bromborough
Wirral
CH62 2EL
Wales
Director NameMr Victor Norman Baker
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2016(2 years, 6 months after company formation)
Appointment Duration7 years, 5 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address1 Bryce Close
Bromborough
Wirral
CH62 2FD
Wales
Director NameVictor Norman Baker
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2015(7 months, 3 weeks after company formation)
Appointment Duration1 month, 2 weeks (resigned 22 February 2015)
RoleCompany Director
Country of ResidenceSpain
Correspondence Address34-38 Conway Street
Birkenhead
Wirral
CH41 6JD
Wales

Location

Registered Address8 Hesketh Way
Bromborough
Wirral
CH62 2EL
Wales
RegionNorth West
ConstituencyWirral South
CountyMerseyside
WardBromborough
Built Up AreaBirkenhead
Address Matches3 other UK companies use this postal address

Shareholders

25 at £1David Doyle
100.00%
Ordinary

Accounts

Latest Accounts29 September 2022 (1 year, 7 months ago)
Next Accounts Due29 June 2024 (1 month, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 September

Returns

Latest Return14 May 2023 (12 months ago)
Next Return Due28 May 2024 (2 weeks, 5 days from now)

Filing History

4 June 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
20 May 2020Confirmation statement made on 20 May 2020 with no updates (3 pages)
22 May 2019Confirmation statement made on 22 May 2019 with no updates (3 pages)
7 May 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
30 April 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
29 June 2018Total exemption full accounts made up to 30 September 2017 (10 pages)
24 May 2018Confirmation statement made on 13 May 2018 with no updates (3 pages)
27 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
27 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
23 May 2017Confirmation statement made on 13 May 2017 with updates (5 pages)
23 May 2017Confirmation statement made on 13 May 2017 with updates (5 pages)
5 December 2016Appointment of Mr Victor Norman Baker as a director on 5 December 2016 (2 pages)
5 December 2016Appointment of Mr Victor Norman Baker as a director on 5 December 2016 (2 pages)
3 June 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 25
(3 pages)
3 June 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 25
(3 pages)
22 March 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
22 March 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
27 January 2016Previous accounting period extended from 31 May 2015 to 30 September 2015 (1 page)
27 January 2016Previous accounting period extended from 31 May 2015 to 30 September 2015 (1 page)
4 September 2015Company name changed bambuddha LIMITED\certificate issued on 04/09/15
  • CONNOT ‐ Change of name notice
(3 pages)
4 September 2015Company name changed bambuddha LIMITED\certificate issued on 04/09/15
  • CONNOT ‐ Change of name notice
(3 pages)
2 June 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 25
(3 pages)
2 June 2015Director's details changed for Mr David Doyle on 18 February 2015 (2 pages)
2 June 2015Director's details changed for Mr David Doyle on 18 February 2015 (2 pages)
2 June 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 25
(3 pages)
2 June 2015Secretary's details changed for Mr David Doyle on 18 February 2015 (1 page)
2 June 2015Secretary's details changed for Mr David Doyle on 18 February 2015 (1 page)
17 March 2015Termination of appointment of Victor Norman Baker as a director on 22 February 2015 (1 page)
17 March 2015Termination of appointment of Victor Norman Baker as a director on 22 February 2015 (1 page)
22 February 2015Appointment of Victor Norman Baker as a director on 3 January 2015 (3 pages)
22 February 2015Appointment of Victor Norman Baker as a director on 3 January 2015 (3 pages)
22 February 2015Appointment of Victor Norman Baker as a director on 3 January 2015 (3 pages)
18 February 2015Registered office address changed from Ground Floor 4 Abbey Square Chester Cheshire CH1 2HU United Kingdom to 8 Hesketh Way Bromborough Wirral CH62 2EL on 18 February 2015 (2 pages)
18 February 2015Registered office address changed from Ground Floor 4 Abbey Square Chester Cheshire CH1 2HU United Kingdom to 8 Hesketh Way Bromborough Wirral CH62 2EL on 18 February 2015 (2 pages)
5 June 2014Change of name notice (3 pages)
5 June 2014Company name changed banbuddha LIMITED\certificate issued on 05/06/14
  • RES15 ‐ Change company name resolution on 2014-05-26
(2 pages)
5 June 2014Change of name notice (3 pages)
5 June 2014Company name changed banbuddha LIMITED\certificate issued on 05/06/14
  • RES15 ‐ Change company name resolution on 2014-05-26
(2 pages)
13 May 2014Incorporation
Statement of capital on 2014-05-13
  • GBP 25
(44 pages)
13 May 2014Incorporation
Statement of capital on 2014-05-13
  • GBP 25
(44 pages)