Background WavePink WaveYellow Wave

BAMBOO LIMITED (05629336)

BAMBOO LIMITED (05629336) is an active UK company. incorporated on 21 November 2005. with registered office in Southampton. The company operates in the Financial and Insurance Activities sector, engaged in credit granting by non-deposit taking finance houses and other specialist consumer credit grantors. BAMBOO LIMITED has been registered for 20 years. Current directors include ASPINALL, Nicholas, DEJONG, Robert, HILDEBRAND, Brett Allen and 2 others.

Company Number
05629336
Status
active
Type
ltd
Incorporated
21 November 2005
Age
20 years
Address
1st Floor, Grenville House, Southampton, SO15 1GX
Industry Sector
Financial and Insurance Activities
Business Activity
Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors
Directors
ASPINALL, Nicholas, DEJONG, Robert, HILDEBRAND, Brett Allen, JONES, Scott Christopher, RODERICK, Robert Alan
SIC Codes
64921

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BAMBOO LIMITED

BAMBOO LIMITED is an active company incorporated on 21 November 2005 with the registered office located in Southampton. The company operates in the Financial and Insurance Activities sector, specifically engaged in credit granting by non-deposit taking finance houses and other specialist consumer credit grantors. BAMBOO LIMITED was registered 20 years ago.(SIC: 64921)

Status

active

Active since 20 years ago

Company No

05629336

LTD Company

Age

20 Years

Incorporated 21 November 2005

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 22 September 2025 (7 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

6 months left

Last Filed

Made up to 1 November 2025 (6 months ago)
Submitted on 10 November 2025 (5 months ago)

Next Due

Due by 15 November 2026
For period ending 1 November 2026

Previous Company Names

FIRST BANCO LIMITED
From: 23 March 2011To: 10 June 2015
THE BUSINESS LENDER LIMITED
From: 12 December 2005To: 23 March 2011
CHELTRADING 436 LIMITED
From: 21 November 2005To: 12 December 2005
Contact
Address

1st Floor, Grenville House Nelson Gate Southampton, SO15 1GX,

Previous Addresses

, 14th Floor, Norwich House Commercial Road, Southampton, SO15 1GX
From: 8 October 2014To: 24 February 2016
, 14th Floor Norwich House 14th Floor, Norwich House, Commercial Road, Southampton, Hampshire, SO15 1GX, United Kingdom
From: 7 October 2014To: 8 October 2014
, 13 Hursley Road, Chandler's Ford, Eastleigh, Hampshire, SO53 2FW, England
From: 9 July 2014To: 7 October 2014
, Norwich House 14th Floor, Norwich House, Commercial Road, Southampton, SO15 1GX, England
From: 2 July 2014To: 9 July 2014
, 13 Hursley Road, Chandler's Ford, Eastleigh, Hampshire, SO53 2FW
From: 2 December 2009To: 2 July 2014
, Underwood Barron, Monks Brook House 13/17 Hursley Road, Chandler's Ford, Hampshire, SO53 2FW
From: 21 November 2005To: 2 December 2009
Timeline

58 key events • 2005 - 2026

Funding Officers Ownership
Company Founded
Nov 05
Director Left
May 12
Director Joined
May 12
Director Joined
May 12
Director Joined
May 12
Director Left
May 12
Director Joined
May 12
Loan Secured
Aug 13
Director Left
Sept 13
Director Joined
Dec 13
Director Joined
Dec 13
Loan Cleared
Jan 14
Loan Secured
Apr 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Left
Jan 15
Director Left
Jun 15
Director Joined
Sept 15
Director Joined
Sept 15
Director Left
Dec 15
Director Left
Jul 16
Director Joined
Jul 16
Director Left
Jan 17
Funding Round
Jan 17
Loan Cleared
Feb 19
Director Left
Dec 19
Director Left
Dec 19
Director Joined
Jan 20
Director Joined
Jan 20
Loan Secured
Feb 20
Loan Cleared
Feb 21
Owner Exit
Aug 23
Capital Update
Dec 23
Loan Secured
Aug 25
Loan Secured
Aug 25
Loan Secured
Aug 25
Loan Secured
Sept 25
Loan Secured
Sept 25
Loan Secured
Sept 25
Loan Secured
Sept 25
Loan Secured
Oct 25
Loan Secured
Oct 25
Loan Secured
Oct 25
Loan Secured
Nov 25
Loan Secured
Nov 25
Loan Secured
Nov 25
Loan Secured
Nov 25
Loan Secured
Dec 25
Loan Secured
Dec 25
Loan Secured
Dec 25
Loan Secured
Dec 25
Loan Secured
Dec 25
Loan Secured
Jan 26
Loan Secured
Jan 26
Loan Secured
Jan 26
Loan Secured
Jan 26
Loan Secured
Feb 26
Loan Secured
Feb 26
2
Funding
23
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

22

6 Active
16 Resigned

ASPINALL, Nicholas

Active
Nelson Gate, SouthamptonSO15 1GX
Secretary
Appointed 24 Feb 2016

ASPINALL, Nicholas

Active
Nelson Gate, SouthamptonSO15 1GX
Born August 1964
Director
Appointed 22 Dec 2013

DEJONG, Robert

Active
Nelson Gate, SouthamptonSO15 1GX
Born February 1965
Director
Appointed 03 Oct 2014

HILDEBRAND, Brett Allen

Active
Nelson Gate, SouthamptonSO15 1GX
Born January 1962
Director
Appointed 16 Oct 2019

JONES, Scott Christopher

Active
Nelson Gate, SouthamptonSO15 1GX
Born June 1960
Director
Appointed 29 Jun 2016

RODERICK, Robert Alan

Active
Nelson Gate, SouthamptonSO15 1GX
Born September 1953
Director
Appointed 24 Oct 2019

CLEMENTS, Helen

Resigned
Nelson Gate, SouthamptonSO15 1GX
Secretary
Appointed 18 Feb 2014
Resigned 24 Feb 2016

STRODE-GIBBONS, Abigail Kathryn

Resigned
Chilworth Road, SouthamptonSO16 7JX
Secretary
Appointed 06 Jun 2008
Resigned 03 May 2012

NEPTUNE SECRETARIES LIMITED

Resigned
95 The Promenade, CheltenhamGL50 1WG
Corporate secretary
Appointed 20 Nov 2005
Resigned 06 Jun 2008

BROWN, Henry Carl Olof

Resigned
Nelson Gate, SouthamptonSO15 1GX
Born May 1974
Director
Appointed 25 Apr 2012
Resigned 15 Dec 2016

HAMMOND, Gregory Andrew

Resigned
Nelson Gate, SouthamptonSO15 1GX
Born February 1982
Director
Appointed 17 Aug 2015
Resigned 23 Oct 2019

HARROP, Robert Dennis

Resigned
Commercial Road, SouthamptonSO15 1GX
Born March 1982
Director
Appointed 25 Apr 2012
Resigned 30 Nov 2015

HOWELLS, Marc

Resigned
Floor Norwich House, SouthamptonSO15 1GX
Born January 1965
Director
Appointed 25 Apr 2012
Resigned 24 Jul 2013

KRAMER, Robert Michael

Resigned
Commercial Road, SouthamptonSO15 1GX
Born January 1964
Director
Appointed 03 Oct 2014
Resigned 22 May 2015

KUHL, Todd Beach

Resigned
Nelson Gate, SouthamptonSO15 1GX
Born November 1970
Director
Appointed 17 Aug 2015
Resigned 17 Dec 2019

NEWMAN, Bradley Bo

Resigned
Nelson Gate, SouthamptonSO15 1GX
Born October 1961
Director
Appointed 22 Dec 2013
Resigned 29 Jun 2016

RICHARDSON, Peter Charles

Resigned
Floor Norwich House, SouthamptonSO15 1GX
Born November 1959
Director
Appointed 25 Apr 2012
Resigned 13 Jan 2015

SIMMONS, Richard David Lewis

Resigned
Holmesland Cottage, SouthamptonSO30 2EH
Born May 1968
Director
Appointed 09 Jun 2008
Resigned 26 Sept 2008

STRODE-GIBBONS, Abigail Kathryn

Resigned
Chilworth Road, SouthamptonSO16 7JX
Born February 1981
Director
Appointed 06 Jun 2008
Resigned 25 Apr 2012

STRODE-GIBBONS, Andrew Jonathan

Resigned
Chilworth Road, SouthamptonSO16 7JX
Born May 1966
Director
Appointed 02 Jul 2008
Resigned 25 Apr 2012

NEPTUNE CORPORATE SERVICES LIMITED

Resigned
95 The Promenade, CheltenhamGL50 1WG
Corporate director
Appointed 20 Nov 2005
Resigned 06 Jun 2008

NEPTUNE DIRECTORS LIMITED

Resigned
95 The Promenade, CheltenhamGL50 1WG
Corporate director
Appointed 20 Nov 2005
Resigned 06 Jun 2008

Persons with significant control

2

1 Active
1 Ceased

Bamboo Topco Limited

Active
Nelson Gate, SouthamptonSO15 1GX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jan 2018

Polestar Rotation Limited

Ceased
Park Lane, Dublin 1

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 01 Jan 2018
Fundings
Financials
Latest Activities

Filing History

155

Mortgage Create With Deed With Charge Number Charge Creation Date
17 February 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 February 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 January 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 January 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 January 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 January 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 December 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 December 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 December 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 December 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 November 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 November 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
10 November 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 November 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 November 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 October 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 October 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 September 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 September 2025
MR01Registration of a Charge
Accounts With Accounts Type Full
22 September 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 September 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 September 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 August 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 August 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 August 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
18 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2024
AAAnnual Accounts
Memorandum Articles
9 January 2024
MAMA
Capital Statement Capital Company With Date Currency Figure
22 December 2023
SH19Statement of Capital
Legacy
22 December 2023
SH20SH20
Legacy
22 December 2023
CAP-SSCAP-SS
Resolution
22 December 2023
RESOLUTIONSResolutions
Confirmation Statement With No Updates
17 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2023
AAAnnual Accounts
Cessation Of A Person With Significant Control
2 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
13 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
22 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
15 February 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
12 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 February 2020
MR01Registration of a Charge
Resolution
14 February 2020
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
5 February 2020
PSC03Notification of Other Registrable Person PSC
Notification Of A Person With Significant Control
5 February 2020
PSC03Notification of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
5 February 2020
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
20 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 December 2019
TM01Termination of Director
Confirmation Statement With No Updates
16 December 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 December 2019
TM01Termination of Director
Accounts With Accounts Type Full
10 October 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
6 February 2019
MR04Satisfaction of Charge
Confirmation Statement With Updates
15 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
18 September 2018
AAAnnual Accounts
Resolution
18 July 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
5 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2017
AAAnnual Accounts
Resolution
8 March 2017
RESOLUTIONSResolutions
Capital Allotment Shares
25 January 2017
SH01Allotment of Shares
Resolution
24 January 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
5 January 2017
TM01Termination of Director
Confirmation Statement With Updates
5 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 July 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
24 February 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
24 February 2016
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
24 February 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
7 December 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 November 2015
AR01AR01
Change Person Director Company With Change Date
19 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 November 2015
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
9 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 September 2015
AP01Appointment of Director
Certificate Change Of Name Company
10 June 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
10 June 2015
CONNOTConfirmation Statement Notification
Termination Director Company With Name Termination Date
3 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
13 January 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 November 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
8 October 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
7 October 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
3 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 October 2014
AP01Appointment of Director
Change Account Reference Date Company Current Extended
11 September 2014
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
9 July 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
7 July 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
2 July 2014
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number
28 April 2014
MR01Registration of a Charge
Appoint Person Secretary Company With Name
13 March 2014
AP03Appointment of Secretary
Statement Of Companys Objects
27 January 2014
CC04CC04
Mortgage Satisfy Charge Full
22 January 2014
MR04Satisfaction of Charge
Resolution
6 January 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name
24 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
24 December 2013
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
19 November 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
14 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 October 2013
AAAnnual Accounts
Termination Director Company With Name
17 September 2013
TM01Termination of Director
Mortgage Create With Deed With Charge Number
20 August 2013
MR01Registration of a Charge
Change Account Reference Date Company Previous Extended
6 March 2013
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
30 November 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
30 November 2012
AR01AR01
Change Person Director Company With Change Date
29 November 2012
CH01Change of Director Details
Change Person Director Company With Change Date
29 November 2012
CH01Change of Director Details
Change Person Director Company With Change Date
22 November 2012
CH01Change of Director Details
Termination Secretary Company With Name
6 November 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
21 May 2012
AP01Appointment of Director
Termination Director Company With Name
3 May 2012
TM01Termination of Director
Appoint Person Director Company With Name
3 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
3 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
3 May 2012
AP01Appointment of Director
Termination Director Company With Name
3 May 2012
TM01Termination of Director
Legacy
21 April 2012
MG01MG01
Accounts With Accounts Type Total Exemption Small
29 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 June 2011
AAAnnual Accounts
Certificate Change Of Name Company
23 March 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Request Comments
23 March 2011
NM06NM06
Change Of Name Notice
23 March 2011
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
19 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2009
AR01AR01
Change Person Secretary Company With Change Date
2 December 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
2 December 2009
AD01Change of Registered Office Address
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 April 2009
AAAnnual Accounts
Legacy
2 March 2009
363aAnnual Return
Legacy
3 October 2008
288bResignation of Director or Secretary
Legacy
11 July 2008
288aAppointment of Director or Secretary
Legacy
23 June 2008
225Change of Accounting Reference Date
Legacy
10 June 2008
287Change of Registered Office
Legacy
10 June 2008
288aAppointment of Director or Secretary
Legacy
10 June 2008
288aAppointment of Director or Secretary
Legacy
10 June 2008
288aAppointment of Director or Secretary
Legacy
9 June 2008
288bResignation of Director or Secretary
Legacy
9 June 2008
288bResignation of Director or Secretary
Legacy
9 June 2008
288bResignation of Director or Secretary
Accounts With Made Up Date
12 December 2007
AAAnnual Accounts
Legacy
21 November 2007
363aAnnual Return
Accounts With Made Up Date
19 August 2007
AAAnnual Accounts
Legacy
21 November 2006
363aAnnual Return
Certificate Change Of Name Company
12 December 2005
CERTNMCertificate of Incorporation on Change of Name
Resolution
9 December 2005
RESOLUTIONSResolutions
Resolution
9 December 2005
RESOLUTIONSResolutions
Resolution
9 December 2005
RESOLUTIONSResolutions
Incorporation Company
21 November 2005
NEWINCIncorporation