Background WavePink WaveYellow Wave

BUTE LAND LIMITED (05195283)

BUTE LAND LIMITED (05195283) is an active UK company. incorporated on 2 August 2004. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47230). BUTE LAND LIMITED has been registered for 21 years. Current directors include JENKINS, Stephen.

Company Number
05195283
Status
active
Type
ltd
Incorporated
2 August 2004
Age
21 years
Address
146-148 Clerkenwell Road, London, EC1R 5DG
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47230)
Directors
JENKINS, Stephen
SIC Codes
47230

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BUTE LAND LIMITED

BUTE LAND LIMITED is an active company incorporated on 2 August 2004 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47230). BUTE LAND LIMITED was registered 21 years ago.(SIC: 47230)

Status

active

Active since 21 years ago

Company No

05195283

LTD Company

Age

21 Years

Incorporated 2 August 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 2 August 2025 (8 months ago)
Submitted on 4 August 2025 (8 months ago)

Next Due

Due by 16 August 2026
For period ending 2 August 2026
Contact
Address

146-148 Clerkenwell Road 2nd Floor London, EC1R 5DG,

Previous Addresses

5th Floor, Crown House 56 - 58 Southwark Street London SE1 1UN England
From: 17 October 2016To: 17 November 2021
146-148 Clerkenwell Road London EC1R 5DG
From: 2 August 2004To: 17 October 2016
Timeline

11 key events • 2004 - 2026

Funding Officers Ownership
Company Founded
Aug 04
Director Joined
Mar 10
Director Left
Mar 10
Director Left
Mar 10
Director Joined
Apr 10
Director Left
Sept 11
Owner Exit
Aug 21
New Owner
Aug 21
New Owner
Jul 22
Director Joined
Sept 22
Director Left
Feb 26
0
Funding
7
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

JENKINS, Stephen Hudson

Active
Clerkenwell Road, LondonEC1R 5DG
Secretary
Appointed 26 Oct 2010

JENKINS, Stephen

Active
Clerkenwell Road, LondonEC1R 5DG
Born June 1956
Director
Appointed 18 Mar 2010

JENKINS, Stephen

Resigned
50 Westbourne Terrace, LondonW2 3UH
Secretary
Appointed 02 Aug 2004
Resigned 18 Mar 2010

WHITE, Karen

Resigned
Clerkenwell Road, LondonEC1R 5DG
Secretary
Appointed 18 Mar 2010
Resigned 26 Oct 2010

BRIAN REID LTD.

Resigned
5 Logie Mill Beaverbank Office Park, EdinburghEH7 4HH
Corporate nominee secretary
Appointed 02 Aug 2004
Resigned 02 Aug 2004

ADDISON-SCOTT, Christopher Barr

Resigned
Clerkenwell Road, LondonEC1R 5DG
Born December 1958
Director
Appointed 17 Mar 2010
Resigned 16 Sept 2011

BUTE, John Colum, Marquess

Resigned
Clerkenwell Road, LondonEC1R 5DG
Born April 1958
Director
Appointed 02 Aug 2004
Resigned 19 Mar 2010

BUTE, Serena Solitaire

Resigned
146-148 Clerkenwell Road, LondonEC1R 5DG
Born December 1959
Director
Appointed 02 Aug 2004
Resigned 19 Mar 2010

CRICHTON-STUART, Cathleen

Resigned
Clerkenwell Road, LondonEC1R 5DG
Born September 1986
Director
Appointed 21 Sept 2022
Resigned 26 Feb 2026

STEPHEN MABBOTT LTD.

Resigned
14 Mitchell Lane, GlasgowG1 3NU
Corporate nominee director
Appointed 02 Aug 2004
Resigned 02 Aug 2004

Persons with significant control

3

2 Active
1 Ceased

Serena Solitaire Bute

Active
Clerkenwell Road, LondonEC1R 5DG
Born December 1959

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 May 2022

Mr Stephen Hudson Jenkins

Active
Clerkenwell Road, LondonEC1R 5DG
Born June 1956

Nature of Control

Significant influence or control
Notified 23 Mar 2021

The Executors Of The Late John Colum Bute

Ceased
56 - 58 Southwark Street, LondonSE1 1UN
Born April 1958

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 22 Mar 2021
Fundings
Financials
Latest Activities

Filing History

71

Termination Director Company With Name Termination Date
27 February 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 September 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
13 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
9 August 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 July 2022
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
17 November 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 September 2021
AAAnnual Accounts
Change To A Person With Significant Control
17 September 2021
PSC04Change of PSC Details
Confirmation Statement With Updates
17 August 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 August 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
16 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
16 April 2021
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
4 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
21 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
17 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
1 June 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 October 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
30 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 June 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
22 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2012
AR01AR01
Termination Director Company With Name
27 September 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 August 2011
AR01AR01
Accounts With Accounts Type Dormant
27 June 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
26 October 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
26 October 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
25 August 2010
AR01AR01
Accounts With Accounts Type Dormant
1 July 2010
AAAnnual Accounts
Appoint Person Director Company With Name
12 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
31 March 2010
AP01Appointment of Director
Termination Director Company With Name
31 March 2010
TM01Termination of Director
Termination Director Company With Name
31 March 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
31 March 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
31 March 2010
TM02Termination of Secretary
Legacy
23 September 2009
363aAnnual Return
Legacy
23 September 2009
288cChange of Particulars
Legacy
22 September 2009
288cChange of Particulars
Legacy
6 April 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
16 March 2009
AAAnnual Accounts
Legacy
12 November 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
18 September 2008
AAAnnual Accounts
Legacy
2 September 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 September 2007
AAAnnual Accounts
Legacy
13 September 2007
363sAnnual Return (shuttle)
Legacy
11 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 May 2006
AAAnnual Accounts
Legacy
19 August 2005
363sAnnual Return (shuttle)
Legacy
27 September 2004
288aAppointment of Director or Secretary
Legacy
27 September 2004
288aAppointment of Director or Secretary
Legacy
15 September 2004
88(2)R88(2)R
Legacy
15 September 2004
225Change of Accounting Reference Date
Legacy
15 September 2004
288aAppointment of Director or Secretary
Legacy
12 August 2004
288bResignation of Director or Secretary
Legacy
12 August 2004
288bResignation of Director or Secretary
Incorporation Company
2 August 2004
NEWINCIncorporation