Background WavePink WaveYellow Wave

BANTUWAY LIMITED (03181280)

BANTUWAY LIMITED (03181280) is an active UK company. incorporated on 1 April 1996. with registered office in London. The company operates in the Manufacturing sector, engaged in processing and preserving of meat. BANTUWAY LIMITED has been registered for 29 years. Current directors include IDEH, Patrick Ikperha.

Company Number
03181280
Status
active
Type
ltd
Incorporated
1 April 1996
Age
29 years
Address
3-9a Caxton Street North, London, E16 1JL
Industry Sector
Manufacturing
Business Activity
Processing and preserving of meat
Directors
IDEH, Patrick Ikperha
SIC Codes
10110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BANTUWAY LIMITED

BANTUWAY LIMITED is an active company incorporated on 1 April 1996 with the registered office located in London. The company operates in the Manufacturing sector, specifically engaged in processing and preserving of meat. BANTUWAY LIMITED was registered 29 years ago.(SIC: 10110)

Status

active

Active since 29 years ago

Company No

03181280

LTD Company

Age

29 Years

Incorporated 1 April 1996

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 31 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 days left

Last Filed

Made up to 22 March 2025 (1 year ago)
Submitted on 4 April 2025 (11 months ago)

Next Due

Due by 5 April 2026
For period ending 22 March 2026
Contact
Address

3-9a Caxton Street North Canning Town London, E16 1JL,

Previous Addresses

289 Brettenham Road London N18 2HF England
From: 25 May 2017To: 10 November 2017
Europa House Harwich Industrial Estate Europa Way Harwich Essex CO12 4PT
From: 15 April 2015To: 25 May 2017
42-44 Hermit Road Canning Town London E16
From: 1 April 1996To: 15 April 2015
Timeline

18 key events • 1996 - 2021

Funding Officers Ownership
Company Founded
Mar 96
Director Joined
Nov 12
Director Left
May 14
Loan Cleared
Aug 14
Funding Round
Apr 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Left
May 17
Director Left
May 17
Director Joined
May 17
Director Joined
May 17
Director Left
Jun 17
Director Left
Jun 17
Director Left
Jun 17
Loan Secured
Aug 18
Owner Exit
May 20
Loan Secured
Dec 20
Loan Secured
Sept 21
1
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

IDEH, Stella Maris

Active
10 Leigh Avenue, RedbridgeIG4 5PH
Secretary
Appointed 22 Apr 1996

IDEH, Patrick Ikperha

Active
10 Leigh Avenue, IlfordIG4 5PH
Born August 1954
Director
Appointed 22 Apr 1996

APEX COMPANY SERVICES LIMITED

Resigned
46a Syon Lane, IsleworthTW7 5NQ
Corporate nominee secretary
Appointed 01 Apr 1996
Resigned 22 Apr 1996

ANWAR, Syed Parvez

Resigned
Harwich Industrial Estate, Europa Way, HarwichCO12 4PT
Born December 1980
Director
Appointed 25 May 2017
Resigned 06 Jun 2017

ANWAR, Syed Parvez

Resigned
Brettenham Road, LondonN18 2HF
Born December 1980
Director
Appointed 19 Mar 2015
Resigned 25 May 2017

DULAI, Harjit Singh

Resigned
Harwich Industrial Estate, Europa Way, HarwichCO12 4PT
Born December 1971
Director
Appointed 25 May 2017
Resigned 06 Jun 2017

DULAI, Harjit Singh

Resigned
Harwich Industrial Estate, EssexCO12 4PT
Born December 1971
Director
Appointed 19 Mar 2015
Resigned 25 May 2017

IDEH, Stella Maris

Resigned
Leigh Avenue, IlfordIG4 5PH
Born February 1959
Director
Appointed 20 Nov 2012
Resigned 22 May 2014

APEX NOMINEES LIMITED

Resigned
46a Syon Lane, IsleworthTW7 5NQ
Corporate nominee director
Appointed 01 Apr 1996
Resigned 22 Apr 1996

Persons with significant control

3

1 Active
2 Ceased

Mrs Stella Maris Ideh

Ceased
Caxton Street North, LondonE16 1JL
Born February 1959

Nature of Control

Ownership of shares 25 to 50 percent
Notified 25 May 2017
Ceased 27 May 2020

Mr Patrick Ikperha Ideh

Active
Caxton Street North, LondonE16 1JL
Born August 1954

Nature of Control

Ownership of shares 75 to 100 percent
Notified 25 May 2017
Harwich Industrial Estate, Europa Way, HarwichCO12 4PT

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 25 May 2017
Fundings
Financials
Latest Activities

Filing History

101

Gazette Filings Brought Up To Date
3 January 2026
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Unaudited Abridged
31 December 2025
AAAnnual Accounts
Gazette Notice Compulsory
2 December 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
4 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 September 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
12 July 2021
AAAnnual Accounts
Change To A Person With Significant Control
12 May 2021
PSC04Change of PSC Details
Confirmation Statement With Updates
22 March 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 December 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
18 September 2020
AAAnnual Accounts
Cessation Of A Person With Significant Control
28 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
27 May 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
2 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 June 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 August 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
26 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 June 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 November 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 July 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
7 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
7 June 2017
TM01Termination of Director
Confirmation Statement With Updates
31 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 May 2017
AP01Appointment of Director
Confirmation Statement With Updates
30 May 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
25 May 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
25 May 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
28 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 April 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 December 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
20 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 September 2015
AAAnnual Accounts
Second Filing Of Form With Form Type
22 May 2015
RP04RP04
Capital Allotment Shares
15 April 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
15 April 2015
AR01AR01
Change Person Director Company With Change Date
15 April 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 April 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
15 April 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
2 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 August 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
5 August 2014
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
22 May 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 November 2012
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 November 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 April 2012
AR01AR01
Change Person Director Company With Change Date
12 December 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
10 November 2011
AAAnnual Accounts
Legacy
10 September 2011
MG01MG01
Legacy
11 April 2011
MG02MG02
Legacy
11 April 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
7 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2010
AR01AR01
Change Person Director Company With Change Date
22 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 October 2009
AAAnnual Accounts
Legacy
18 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 December 2008
AAAnnual Accounts
Legacy
19 September 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 March 2008
AAAnnual Accounts
Legacy
8 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 November 2006
AAAnnual Accounts
Legacy
4 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 February 2006
AAAnnual Accounts
Legacy
8 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 February 2005
AAAnnual Accounts
Legacy
13 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 February 2004
AAAnnual Accounts
Legacy
10 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 November 2002
AAAnnual Accounts
Legacy
28 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 January 2002
AAAnnual Accounts
Legacy
24 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 January 2001
AAAnnual Accounts
Legacy
5 May 2000
363sAnnual Return (shuttle)
Legacy
12 April 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
30 March 2000
AAAnnual Accounts
Legacy
9 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 January 1999
AAAnnual Accounts
Legacy
9 November 1998
395Particulars of Mortgage or Charge
Legacy
1 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 February 1998
AAAnnual Accounts
Legacy
15 July 1997
363sAnnual Return (shuttle)
Legacy
28 April 1996
287Change of Registered Office
Legacy
28 April 1996
288288
Legacy
28 April 1996
288288
Legacy
28 April 1996
288288
Legacy
28 April 1996
288288
Incorporation Company
1 April 1996
NEWINCIncorporation