Background WavePink WaveYellow Wave

ENDBUY LIMITED (03958007)

ENDBUY LIMITED (03958007) is an active UK company. incorporated on 28 March 2000. with registered office in Willesden. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. ENDBUY LIMITED has been registered for 26 years. Current directors include TRUE, Alicja.

Company Number
03958007
Status
active
Type
ltd
Incorporated
28 March 2000
Age
26 years
Address
32 Chamberlayne Road, Willesden, NW10 3JE
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
TRUE, Alicja
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENDBUY LIMITED

ENDBUY LIMITED is an active company incorporated on 28 March 2000 with the registered office located in Willesden. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. ENDBUY LIMITED was registered 26 years ago.(SIC: 68209)

Status

active

Active since 26 years ago

Company No

03958007

LTD Company

Age

26 Years

Incorporated 28 March 2000

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 29 April 2025 (1 year 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

5 days left

Last Filed

Made up to 28 March 2025 (1 year ago)
Submitted on 7 April 2025 (1 year ago)

Next Due

Due by 11 April 2026
For period ending 28 March 2026
Contact
Address

32 Chamberlayne Road Willesden, NW10 3JE,

Previous Addresses

Medussa House 1 Kilburn Lane London W10 4AE
From: 28 March 2000To: 16 April 2012
Timeline

6 key events • 2000 - 2026

Funding Officers Ownership
Company Founded
Mar 00
Loan Secured
Oct 20
Director Left
Dec 25
Director Joined
Dec 25
Owner Exit
Jan 26
New Owner
Jan 26
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

TRUE, Alicja

Active
Chamberlayne Road, WillesdenNW10 3JE
Secretary
Appointed 28 Jul 2004

TRUE, Alicja

Active
Chamberlayne Road, WillesdenNW10 3JE
Born June 1964
Director
Appointed 09 Dec 2025

LYNCH, Joan Rosyln

Resigned
40c Tremlett Grove, LondonN19 5JY
Secretary
Appointed 07 Apr 2000
Resigned 25 Jan 2002

PARKER, Claudine

Resigned
63 Sydney Road, LondonSW20 8EG
Secretary
Appointed 25 Jan 2002
Resigned 27 Mar 2017

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 28 Mar 2000
Resigned 07 Apr 2000

BANFIELD, Simon Jeremy

Resigned
5 Chesterfield Grove, LondonSE22 8RP
Born April 1963
Director
Appointed 07 Apr 2000
Resigned 25 Jan 2002

GLYNN, Liam Edward

Resigned
63 Sydney Road, LondonSW20 8EG
Born June 1971
Director
Appointed 25 Jan 2002
Resigned 28 Jul 2004

TRUE, Harold John

Resigned
Chamberlayne Road, WillesdenNW10 3JE
Born March 1961
Director
Appointed 28 Jul 2004
Resigned 09 Dec 2025

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 28 Mar 2000
Resigned 07 Apr 2000

Persons with significant control

2

1 Active
1 Ceased

Ms Alicja True

Active
Chamberlayne Road, WillesdenNW10 3JE
Born June 1964

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Dec 2025

Mr Harold John True

Ceased
Chamberlayne Road, WillesdenNW10 3JE
Born March 1961

Nature of Control

Ownership of shares 75 to 100 percent
Notified 28 Mar 2017
Ceased 09 Dec 2025
Fundings
Financials
Latest Activities

Filing History

82

Notification Of A Person With Significant Control
6 January 2026
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
5 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
18 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 December 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2025
CS01Confirmation Statement
Change To A Person With Significant Control
7 April 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
7 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 April 2025
CH03Change of Secretary Details
Change To A Person With Significant Control
7 April 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
22 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
2 April 2024
CS01Confirmation Statement
Change To A Person With Significant Control
27 March 2024
PSC04Change of PSC Details
Accounts With Accounts Type Unaudited Abridged
5 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
10 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
14 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
9 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
20 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 January 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 October 2020
MR01Registration of a Charge
Confirmation Statement With Updates
23 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
20 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
10 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
10 April 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 April 2017
CH03Change of Secretary Details
Termination Secretary Company With Name Termination Date
10 April 2017
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
20 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
16 April 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
24 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2010
AR01AR01
Change Person Director Company With Change Date
15 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 December 2009
AAAnnual Accounts
Legacy
12 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 January 2009
AAAnnual Accounts
Legacy
18 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 January 2008
AAAnnual Accounts
Legacy
2 April 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 December 2006
AAAnnual Accounts
Legacy
6 April 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 January 2006
AAAnnual Accounts
Legacy
27 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 December 2004
AAAnnual Accounts
Legacy
23 August 2004
288aAppointment of Director or Secretary
Legacy
23 August 2004
288aAppointment of Director or Secretary
Legacy
23 August 2004
288bResignation of Director or Secretary
Legacy
23 August 2004
288bResignation of Director or Secretary
Legacy
23 August 2004
287Change of Registered Office
Legacy
27 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 April 2004
AAAnnual Accounts
Legacy
27 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 February 2003
AAAnnual Accounts
Legacy
30 April 2002
363sAnnual Return (shuttle)
Legacy
25 April 2002
288aAppointment of Director or Secretary
Legacy
25 April 2002
288aAppointment of Director or Secretary
Legacy
25 April 2002
88(2)R88(2)R
Legacy
25 April 2002
287Change of Registered Office
Accounts Amended With Made Up Date
28 March 2002
AAMDAAMD
Accounts With Accounts Type Dormant
10 December 2001
AAAnnual Accounts
Legacy
25 June 2001
363sAnnual Return (shuttle)
Legacy
16 April 2000
287Change of Registered Office
Legacy
11 April 2000
288bResignation of Director or Secretary
Legacy
11 April 2000
288bResignation of Director or Secretary
Legacy
11 April 2000
288aAppointment of Director or Secretary
Legacy
11 April 2000
288aAppointment of Director or Secretary
Incorporation Company
28 March 2000
NEWINCIncorporation