Background WavePink WaveYellow Wave

BUMBLE-BEES MONTESSORI LTD. (03955349)

BUMBLE-BEES MONTESSORI LTD. (03955349) is an active UK company. incorporated on 24 March 2000. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified and 1 other business activities. BUMBLE-BEES MONTESSORI LTD. has been registered for 26 years. Current directors include COUTINHO, John Baptist, COUTINHO, Marie Theresa, SETH, Samantha Charlotte and 1 others.

Company Number
03955349
Status
active
Type
ltd
Incorporated
24 March 2000
Age
26 years
Address
8 Uplands Way, London, N21 1DG
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
COUTINHO, John Baptist, COUTINHO, Marie Theresa, SETH, Samantha Charlotte, STRICKLIN-COUTINHO, Kelly Marie
SIC Codes
64999, 85100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BUMBLE-BEES MONTESSORI LTD.

BUMBLE-BEES MONTESSORI LTD. is an active company incorporated on 24 March 2000 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified and 1 other business activity. BUMBLE-BEES MONTESSORI LTD. was registered 26 years ago.(SIC: 64999, 85100)

Status

active

Active since 26 years ago

Company No

03955349

LTD Company

Age

26 Years

Incorporated 24 March 2000

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 15 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 days left

Last Filed

Made up to 24 March 2025 (1 year ago)
Submitted on 2 May 2025 (10 months ago)

Next Due

Due by 7 April 2026
For period ending 24 March 2026
Contact
Address

8 Uplands Way Winchmore Hill London, N21 1DG,

Previous Addresses

46 Eleanor Road London N11 2QS
From: 24 March 2000To: 5 April 2024
Timeline

3 key events • 2000 - 2022

Funding Officers Ownership
Company Founded
Mar 00
Director Joined
Oct 22
Director Joined
Oct 22
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

5 Active
1 Resigned

COUTINHO, Marie Theresa

Active
Uplands Way, LondonN21 1DG
Secretary
Appointed 24 Mar 2000

COUTINHO, John Baptist

Active
Uplands Way, LondonN21 1DG
Born July 1943
Director
Appointed 24 Mar 2000

COUTINHO, Marie Theresa

Active
Uplands Way, LondonN21 1DG
Born February 1947
Director
Appointed 24 Mar 2000

SETH, Samantha Charlotte

Active
Uplands Way, LondonN21 1DG
Born February 1969
Director
Appointed 31 Oct 2022

STRICKLIN-COUTINHO, Kelly Marie

Active
Uplands Way, LondonN21 1DG
Born June 1983
Director
Appointed 31 Oct 2022

CHETTLEBURGH INTERNATIONAL LIMITED

Resigned
Temple House, LondonEC2A 4JB
Corporate nominee secretary
Appointed 24 Mar 2000
Resigned 24 Mar 2000

Persons with significant control

2

Mr John Baptist Coutinho

Active
Uplands Way, LondonN21 1DG
Born July 1943

Nature of Control

Significant influence or control
Notified 01 Jul 2016

Mrs Marie Theresa Coutinho

Active
Uplands Way, LondonN21 1DG
Born February 1947

Nature of Control

Significant influence or control
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

61

Accounts With Accounts Type Total Exemption Full
15 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 April 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
5 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 October 2022
AP01Appointment of Director
Confirmation Statement With No Updates
1 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
30 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 November 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
11 July 2018
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
10 July 2018
CS01Confirmation Statement
Gazette Notice Compulsory
12 June 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
14 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 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
18 April 2013
AR01AR01
Change Person Secretary Company With Change Date
18 April 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
18 April 2013
CH01Change of Director Details
Change Person Director Company With Change Date
18 April 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
5 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 February 2010
AAAnnual Accounts
Legacy
17 September 2009
363aAnnual Return
Legacy
17 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 February 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 January 2008
AAAnnual Accounts
Legacy
20 July 2007
363aAnnual Return
Legacy
24 April 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
8 February 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
4 February 2006
AAAnnual Accounts
Legacy
11 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 February 2005
AAAnnual Accounts
Legacy
10 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 February 2004
AAAnnual Accounts
Legacy
13 July 2003
88(2)R88(2)R
Legacy
13 July 2003
122122
Legacy
13 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 February 2003
AAAnnual Accounts
Accounts With Accounts Type Dormant
25 January 2002
AAAnnual Accounts
Legacy
28 September 2001
363sAnnual Return (shuttle)
Legacy
29 March 2000
288bResignation of Director or Secretary
Incorporation Company
24 March 2000
NEWINCIncorporation