Background WavePink WaveYellow Wave

BRINGING UNITY BACK INTO THE COMMUNITY (B.U.B.I.C.) (05466965)

BRINGING UNITY BACK INTO THE COMMUNITY (B.U.B.I.C.) (05466965) is an active UK company. incorporated on 31 May 2005. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other activities of employment placement agencies and 1 other business activities. BRINGING UNITY BACK INTO THE COMMUNITY (B.U.B.I.C.) has been registered for 20 years. Current directors include ADETIMOLE, Abimbola, BAFFOUR AWUAH, Funke, Dr, FOSTER, John Howard, Prof. and 4 others.

Company Number
05466965
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
31 May 2005
Age
20 years
Address
9 Bruce Grove, London, N17 6RA
Industry Sector
Administrative and Support Service Activities
Business Activity
Other activities of employment placement agencies
Directors
ADETIMOLE, Abimbola, BAFFOUR AWUAH, Funke, Dr, FOSTER, John Howard, Prof., GAGER, Dawn, Mrs., MORRIS, Marion, PECHEY, Laura, Dr, ROBINS, John, Dr.
SIC Codes
78109, 86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRINGING UNITY BACK INTO THE COMMUNITY (B.U.B.I.C.)

BRINGING UNITY BACK INTO THE COMMUNITY (B.U.B.I.C.) is an active company incorporated on 31 May 2005 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other activities of employment placement agencies and 1 other business activity. BRINGING UNITY BACK INTO THE COMMUNITY (B.U.B.I.C.) was registered 20 years ago.(SIC: 78109, 86900)

Status

active

Active since 20 years ago

Company No

05466965

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

20 Years

Incorporated 31 May 2005

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 19 August 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 18 July 2025 (9 months ago)
Submitted on 1 August 2025 (9 months ago)

Next Due

Due by 1 August 2026
For period ending 18 July 2026
Contact
Address

9 Bruce Grove Tottenham London, N17 6RA,

Previous Addresses

First Floor 9 Bruce Grove Tottenham London N17 6RA
From: 31 May 2005To: 30 July 2015
Timeline

22 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
May 05
Director Joined
Aug 14
Director Left
Aug 14
Director Left
Sept 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Left
Sept 14
Director Joined
Sept 14
Director Left
Jul 15
Director Left
Feb 24
Director Left
Feb 24
Director Left
Feb 24
Director Joined
Feb 24
Director Joined
Apr 24
Director Joined
May 24
Director Left
May 24
Director Left
Aug 24
Director Joined
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
Director Left
Aug 25
0
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

7 Active
15 Resigned

ADETIMOLE, Abimbola

Active
216 Carmelite Road, MiddlesexHA3 5NJ
Born December 1963
Director
Appointed 27 Apr 2007

BAFFOUR AWUAH, Funke, Dr

Active
39 Denny Avenue, Waltham AbbeyEN9 1NT
Born January 1971
Director
Appointed 27 Apr 2007

FOSTER, John Howard, Prof.

Active
Bruce Grove, LondonN17 6RA
Born August 1958
Director
Appointed 28 Feb 2025

GAGER, Dawn, Mrs.

Active
Bruce Grove, LondonN17 6RA
Born June 1973
Director
Appointed 28 Feb 2025

MORRIS, Marion

Active
Bruce Grove, LondonN17 6RA
Born March 1960
Director
Appointed 10 May 2018

PECHEY, Laura, Dr

Active
Bruce Grove, LondonN17 6RA
Born June 1980
Director
Appointed 04 Mar 2019

ROBINS, John, Dr.

Active
Bruce Grove, LondonN17 6RA
Born July 1981
Director
Appointed 28 Feb 2025

GRIFFITHS, Marcia

Resigned
12 Belmont Road, HarrowHA3 7PN
Secretary
Appointed 31 May 2005
Resigned 25 May 2006

ABRAHAM, Sandy

Resigned
10 Maundeby Walk, LondonNW10 2TG
Born January 1965
Director
Appointed 19 Jul 2006
Resigned 22 Aug 2008

EGBO, John

Resigned
Croyland Road, LondonN9 7BA
Born September 1966
Director
Appointed 31 May 2005
Resigned 07 Aug 2014

GRIFFITHS, Marcia

Resigned
12 Belmont Road, HarrowHA3 7PN
Born May 1963
Director
Appointed 31 May 2005
Resigned 25 May 2006

LEWIS, Stephen

Resigned
38 Montague Crescent, LondonN18 2HA
Born September 1962
Director
Appointed 27 Apr 2007
Resigned 07 Aug 2014

MIRANDA, Sheila, Mrs.

Resigned
Bruce Grove, LondonN17 6RA
Born January 1979
Director
Appointed 28 Feb 2025
Resigned 12 Aug 2025

MOLLOY, Kevin Peter

Resigned
Bruce Grove, LondonN17 6RA
Born September 1957
Director
Appointed 07 Aug 2014
Resigned 16 Feb 2024

O'MARD, Kelvin Mitchell

Resigned
25 Pitcairn House, LondonE9 6PT
Born February 1960
Director
Appointed 31 May 2005
Resigned 31 May 2005

OTI AWERE, Grace Amma

Resigned
8 Farmilo Road, LondonE17 8JJ
Born April 1948
Director
Appointed 27 Apr 2007
Resigned 07 Aug 2014

REID, Stephen O'Neill

Resigned
47c Highbury New Park, LondonN5 2ET
Born February 1963
Director
Appointed 07 Mar 2007
Resigned 16 Sept 2023

RICKETTS, Pierre Barrington

Resigned
9 Penwortham Court, LondonN22 6SR
Born November 1963
Director
Appointed 31 May 2005
Resigned 17 Jul 2008

SMALL, Angela Eudine, Mis

Resigned
Bruce Grove, LondonN17 6RA
Born April 1961
Director
Appointed 04 Aug 2014
Resigned 16 Jul 2020

SMITH, Sheniel Simone

Resigned
9 Bruce Grove, TottenhamN17 6RA
Born October 1980
Director
Appointed 07 Aug 2014
Resigned 04 Sept 2014

VILLAIBA, Omar Elias

Resigned
Bruce Grove, LondonN17 6RA
Born February 1983
Director
Appointed 07 Aug 2014
Resigned 16 Aug 2024

BUBIC

Resigned
Bruce Grove, LondonN17 6RA
Corporate director
Appointed 10 May 2018
Resigned 31 May 2024
Fundings
Financials
Latest Activities

Filing History

87

Accounts With Accounts Type Micro Entity
19 August 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 August 2025
TM01Termination of Director
Confirmation Statement With No Updates
1 August 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 March 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
16 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 August 2024
TM01Termination of Director
Confirmation Statement With No Updates
1 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 May 2024
TM01Termination of Director
Appoint Corporate Director Company With Name Date
9 April 2024
AP02Appointment of Corporate Director
Accounts With Accounts Type Micro Entity
12 March 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
16 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
16 February 2024
TM01Termination of Director
Confirmation Statement With No Updates
7 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
19 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 July 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
30 July 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
30 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
15 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 September 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
12 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 September 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 August 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 August 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
19 August 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
18 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
20 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 July 2010
AR01AR01
Change Person Director Company With Change Date
22 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
16 December 2009
AAAnnual Accounts
Legacy
20 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
26 May 2009
AAAnnual Accounts
Legacy
19 March 2009
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
13 October 2008
AAAnnual Accounts
Memorandum Articles
1 September 2008
MEM/ARTSMEM/ARTS
Resolution
1 September 2008
RESOLUTIONSResolutions
Legacy
26 August 2008
288cChange of Particulars
Legacy
26 August 2008
288bResignation of Director or Secretary
Legacy
18 July 2008
363aAnnual Return
Legacy
17 July 2008
288bResignation of Director or Secretary
Resolution
2 July 2008
RESOLUTIONSResolutions
Legacy
16 April 2008
287Change of Registered Office
Legacy
9 October 2007
288cChange of Particulars
Legacy
22 July 2007
288aAppointment of Director or Secretary
Legacy
10 July 2007
288aAppointment of Director or Secretary
Legacy
4 July 2007
288bResignation of Director or Secretary
Legacy
22 June 2007
288aAppointment of Director or Secretary
Legacy
12 June 2007
288cChange of Particulars
Legacy
12 June 2007
363aAnnual Return
Legacy
31 May 2007
288aAppointment of Director or Secretary
Legacy
15 May 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
14 May 2007
AAAnnual Accounts
Legacy
24 October 2006
363sAnnual Return (shuttle)
Legacy
24 August 2006
288aAppointment of Director or Secretary
Legacy
19 June 2006
288bResignation of Director or Secretary
Incorporation Company
31 May 2005
NEWINCIncorporation