Background WavePink WaveYellow Wave

BUDDI LIMITED (05308826)

BUDDI LIMITED (05308826) is an active UK company. incorporated on 9 December 2004. with registered office in Rickmansworth. The company operates in the Manufacturing sector, engaged in unknown sic code (27900). BUDDI LIMITED has been registered for 21 years. Current directors include JOHNS, Michael Stratford, JOHNSON, Ian Roy.

Company Number
05308826
Status
active
Type
ltd
Incorporated
9 December 2004
Age
21 years
Address
Talbot House, Rickmansworth, WD3 1DE
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (27900)
Directors
JOHNS, Michael Stratford, JOHNSON, Ian Roy
SIC Codes
27900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BUDDI LIMITED

BUDDI LIMITED is an active company incorporated on 9 December 2004 with the registered office located in Rickmansworth. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (27900). BUDDI LIMITED was registered 21 years ago.(SIC: 27900)

Status

active

Active since 21 years ago

Company No

05308826

LTD Company

Age

21 Years

Incorporated 9 December 2004

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 6 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 7 November 2025 (5 months ago)
Submitted on 17 November 2025 (5 months ago)

Next Due

Due by 21 November 2026
For period ending 7 November 2026
Contact
Address

Talbot House 17 Church Street Rickmansworth, WD3 1DE,

Previous Addresses

, 52 Warwick Square, London, SW1V 2AJ
From: 5 November 2009To: 5 November 2014
, 53 Ovington Street, London, SW3 2JA, Uk
From: 9 December 2004To: 5 November 2009
Timeline

55 key events • 2004 - 2026

Funding Officers Ownership
Company Founded
Dec 04
Director Joined
Jan 11
Director Joined
Jan 11
Director Joined
Jan 11
Director Left
Jun 11
Director Left
Jun 11
Director Joined
Nov 11
Director Joined
Mar 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Left
Apr 14
Director Joined
Mar 16
Director Joined
Mar 16
Funding Round
Mar 16
Director Left
Apr 16
Director Left
Apr 16
Director Left
Apr 16
Funding Round
Dec 16
Director Joined
Jan 17
Funding Round
Mar 17
Director Left
Mar 17
Director Left
Mar 17
Funding Round
Dec 18
Director Left
Feb 21
Funding Round
Jun 21
Funding Round
Jun 21
Funding Round
Jun 21
Funding Round
Jun 21
Funding Round
Jun 21
Funding Round
Jun 21
Funding Round
Jun 21
Funding Round
Jun 21
Funding Round
Jun 21
Funding Round
Jun 21
Funding Round
Jun 21
Funding Round
Jun 21
Funding Round
Jun 21
Owner Exit
Jun 21
New Owner
Jun 21
Funding Round
Jul 21
Funding Round
Jul 21
Funding Round
Jul 21
Funding Round
Jul 21
Funding Round
Aug 21
Director Joined
Nov 21
Director Left
Mar 25
Director Joined
Apr 25
Capital Reduction
Apr 25
Share Buyback
Apr 25
Director Left
May 25
Director Joined
Jun 25
Director Left
Aug 25
Capital Reduction
Oct 25
Capital Reduction
Mar 26
Share Buyback
Mar 26
27
Funding
25
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

16

2 Active
14 Resigned

JOHNS, Michael Stratford

Active
17 Church Street, RickmansworthWD3 1DE
Born April 1988
Director
Appointed 04 Apr 2025

JOHNSON, Ian Roy

Active
17 Church Street, RickmansworthWD3 1DE
Born June 1953
Director
Appointed 07 May 2025

GEORGIOU-PAVLI, Sophie

Resigned
17 Church Street, RickmansworthWD3 1DE
Secretary
Appointed 01 Jan 2012
Resigned 02 Jul 2025

MURRAY, Judith Rowena

Resigned
52 Warwick Square, LondonSW1V 2AJ
Secretary
Appointed 09 Dec 2004
Resigned 01 Jan 2012

D'ARCY, Philippa Clare

Resigned
17 Church Street, RickmansworthWD3 1DE
Born December 1958
Director
Appointed 03 Mar 2016
Resigned 14 Mar 2017

KANTER, Ralph Thomas Ludwig

Resigned
Walton Street, AylesburyHP21 7AY
Born October 1937
Director
Appointed 06 Oct 2010
Resigned 28 Feb 2011

KAY, John Anderson, Professor

Resigned
17 Church Street, RickmansworthWD3 1DE
Born August 1948
Director
Appointed 01 Sept 2012
Resigned 14 Mar 2017

LEWINTON, Charles

Resigned
17 Church Street, RickmansworthWD3 1DE
Born July 1981
Director
Appointed 23 Jan 2017
Resigned 06 Aug 2025

MCLAREN, John Alexander

Resigned
17 Church Street, RickmansworthWD3 1DE
Born August 1951
Director
Appointed 01 Sept 2012
Resigned 14 Apr 2016

MORRIS, Daren John

Resigned
17 Church Street, RickmansworthWD3 1DE
Born March 1970
Director
Appointed 21 Nov 2021
Resigned 08 May 2025

MURRAY, Sara Elizabeth, Dr

Resigned
52 Warwick Square, LondonSW1V 2AJ
Born November 1968
Director
Appointed 09 Dec 2004
Resigned 31 Mar 2025

SANCHEZ-VALENZUELA, Jose Antonio

Resigned
Walton Street, AylesburyHP21 7AY
Born October 1973
Director
Appointed 06 Oct 2010
Resigned 31 Mar 2014

STEVENS, John Arthur, Lord

Resigned
17 Church Street, RickmansworthWD3 1DE
Born October 1942
Director
Appointed 31 May 2011
Resigned 14 Apr 2016

TELLWRIGHT, Arabella Mary

Resigned
Walton Street, AylesburyHP21 7AY
Born April 1969
Director
Appointed 06 Oct 2010
Resigned 30 Apr 2011

WILBRAHAM, Philip Neville

Resigned
17 Church Street, RickmansworthWD3 1DE
Born November 1958
Director
Appointed 03 Mar 2016
Resigned 10 Dec 2020

WOLFSON, Julian Mark

Resigned
Upper Grosvenor Street, LondonW1K 2ND
Born March 1967
Director
Appointed 29 Sept 2011
Resigned 01 Apr 2016

Persons with significant control

2

1 Active
1 Ceased
17 Church Street, RickmansworthWD3 1DE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 May 2018

Dr Sara Elizabeth Murray

Ceased
17 Church Street, RickmansworthWD3 1DE
Born November 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 08 Jul 2016
Fundings
Financials
Latest Activities

Filing History

123

Capital Return Purchase Own Shares
17 March 2026
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
16 March 2026
SH06Cancellation of Shares
Second Filing Notification Of A Person With Significant Control
20 November 2025
RP04PSC02RP04PSC02
Confirmation Statement With Updates
17 November 2025
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
31 October 2025
RP04CS01RP04CS01
Capital Cancellation Shares
21 October 2025
SH06Cancellation of Shares
Termination Director Company With Name Termination Date
13 August 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 July 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
24 June 2025
AP01Appointment of Director
Accounts With Accounts Type Full
6 June 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 May 2025
TM01Termination of Director
Capital Cancellation Shares
30 April 2025
SH06Cancellation of Shares
Capital Return Purchase Own Shares
30 April 2025
SH03Return of Purchase of Own Shares
Appoint Person Director Company With Name Date
4 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2025
TM01Termination of Director
Capital Name Of Class Of Shares
5 March 2025
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
7 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
17 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2023
AAAnnual Accounts
Change To A Person With Significant Control
23 January 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
24 November 2022
CS01Confirmation Statement
Second Filing Of Annual Return With Made Up Date
20 July 2022
RP04AR01RP04AR01
Accounts With Accounts Type Full
6 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 November 2021
AP01Appointment of Director
Accounts With Accounts Type Full
9 September 2021
AAAnnual Accounts
Memorandum Articles
3 September 2021
MAMA
Resolution
3 September 2021
RESOLUTIONSResolutions
Capital Allotment Shares
26 August 2021
SH01Allotment of Shares
Second Filing Capital Allotment Shares
15 July 2021
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
15 July 2021
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
14 July 2021
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
14 July 2021
RP04SH01RP04SH01
Capital Allotment Shares
8 July 2021
SH01Allotment of Shares
Capital Allotment Shares
8 July 2021
SH01Allotment of Shares
Capital Allotment Shares
8 July 2021
SH01Allotment of Shares
Capital Allotment Shares
8 July 2021
SH01Allotment of Shares
Cessation Of A Person With Significant Control
27 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 June 2021
PSC01Notification of Individual PSC
Capital Allotment Shares
25 June 2021
SH01Allotment of Shares
Capital Allotment Shares
25 June 2021
SH01Allotment of Shares
Capital Allotment Shares
25 June 2021
SH01Allotment of Shares
Capital Allotment Shares
25 June 2021
SH01Allotment of Shares
Capital Allotment Shares
25 June 2021
SH01Allotment of Shares
Capital Allotment Shares
25 June 2021
SH01Allotment of Shares
Capital Allotment Shares
25 June 2021
SH01Allotment of Shares
Capital Allotment Shares
25 June 2021
SH01Allotment of Shares
Capital Allotment Shares
25 June 2021
SH01Allotment of Shares
Capital Allotment Shares
25 June 2021
SH01Allotment of Shares
Capital Allotment Shares
25 June 2021
SH01Allotment of Shares
Capital Allotment Shares
25 June 2021
SH01Allotment of Shares
Capital Allotment Shares
25 June 2021
SH01Allotment of Shares
Termination Director Company With Name Termination Date
28 February 2021
TM01Termination of Director
Confirmation Statement With No Updates
7 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
22 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
18 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Capital Allotment Shares
24 December 2018
SH01Allotment of Shares
Confirmation Statement With Updates
16 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 October 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
23 June 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
22 June 2018
PSC09Update to PSC Statements
Confirmation Statement With Updates
7 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
27 March 2017
TM01Termination of Director
Capital Allotment Shares
9 March 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
24 January 2017
AP01Appointment of Director
Confirmation Statement With Updates
6 December 2016
CS01Confirmation Statement
Capital Allotment Shares
6 December 2016
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
27 September 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
14 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
11 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
4 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 March 2016
AP01Appointment of Director
Capital Allotment Shares
4 March 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
29 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 October 2015
AAAnnual Accounts
Resolution
15 July 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
5 January 2015
AR01AR01
Change Person Secretary Company With Change Date
5 January 2015
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
5 November 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
2 October 2014
AAAnnual Accounts
Termination Director Company With Name
2 April 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 November 2012
AAAnnual Accounts
Appoint Person Director Company With Name
24 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
10 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
28 March 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
28 March 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
28 March 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
5 January 2012
AR01AR01
Appoint Person Director Company With Name
24 November 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
13 October 2011
AAAnnual Accounts
Termination Director Company With Name
8 June 2011
TM01Termination of Director
Termination Director Company With Name
8 June 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 February 2011
AR01AR01
Appoint Person Director Company With Name
6 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
5 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
5 January 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
30 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 December 2009
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
5 November 2009
AD01Change of Registered Office Address
Legacy
29 September 2009
287Change of Registered Office
Legacy
29 September 2009
287Change of Registered Office
Legacy
11 May 2009
287Change of Registered Office
Legacy
19 March 2009
363aAnnual Return
Legacy
18 March 2009
288cChange of Particulars
Gazette Filings Brought Up To Date
6 March 2009
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
5 March 2009
AAAnnual Accounts
Gazette Notice Compulsary
3 March 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
10 March 2008
AAAnnual Accounts
Legacy
4 February 2008
363aAnnual Return
Legacy
13 December 2006
88(2)R88(2)R
Legacy
13 December 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 November 2006
AAAnnual Accounts
Legacy
11 January 2006
363sAnnual Return (shuttle)
Incorporation Company
9 December 2004
NEWINCIncorporation