Background WavePink WaveYellow Wave

BUXWOOD LIMITED (05825495)

BUXWOOD LIMITED (05825495) is an active UK company. incorporated on 23 May 2006. with registered office in Harrow. The company operates in the Construction sector, engaged in development of building projects and 2 other business activities. BUXWOOD LIMITED has been registered for 19 years. Current directors include KAPADIA, Chandresh, KAPADIA, Sonia.

Company Number
05825495
Status
active
Type
ltd
Incorporated
23 May 2006
Age
19 years
Address
Unit 201 2nd Floor, Metroline House, Harrow, HA1 1BQ
Industry Sector
Construction
Business Activity
Development of building projects
Directors
KAPADIA, Chandresh, KAPADIA, Sonia
SIC Codes
41100, 68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BUXWOOD LIMITED

BUXWOOD LIMITED is an active company incorporated on 23 May 2006 with the registered office located in Harrow. The company operates in the Construction sector, specifically engaged in development of building projects and 2 other business activities. BUXWOOD LIMITED was registered 19 years ago.(SIC: 41100, 68100, 68209)

Status

active

Active since 19 years ago

Company No

05825495

LTD Company

Age

19 Years

Incorporated 23 May 2006

Size

N/A

Accounts

ARD: 30/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 26 January 2026 (3 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 30 May 2026

Confirmation Statement

Up to Date

4 days left

Last Filed

Made up to 26 March 2025 (1 year ago)
Submitted on 15 April 2025 (1 year ago)

Next Due

Due by 9 April 2026
For period ending 26 March 2026
Contact
Address

Unit 201 2nd Floor, Metroline House 118 - 122 Collège Road Harrow, HA1 1BQ,

Previous Addresses

5 Jardine House Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX
From: 9 January 2014To: 11 July 2024
187a Field End Road Eastcote Middlesex HA5 1QR
From: 23 May 2006To: 9 January 2014
Timeline

8 key events • 2006 - 2024

Funding Officers Ownership
Company Founded
May 06
New Owner
Mar 24
Owner Exit
Mar 24
Owner Exit
Mar 24
Director Left
Mar 24
Director Left
Mar 24
Director Joined
Mar 24
Director Joined
Mar 24
0
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

KAPADIA, Chandresh

Active
2nd Floor, Metroline House, HarrowHA1 1BQ
Born January 1966
Director
Appointed 25 Mar 2024

KAPADIA, Sonia

Active
2nd Floor, Metroline House, HarrowHA1 1BQ
Born June 1967
Director
Appointed 25 Mar 2024

THAKRAR, Deepak

Resigned
Jardine House, Bessborough RoadHA1 3EX
Secretary
Appointed 23 May 2006
Resigned 25 Mar 2024

KAPADIA, Chandresh

Resigned
30 Pembroke Avenue, PinnerHA5 1JP
Born January 1966
Director
Appointed 23 May 2006
Resigned 27 Nov 2006

MAMTORA, Harish

Resigned
208 Camrose Avenue, EdgwareHA8 6BU
Born November 1968
Director
Appointed 23 May 2006
Resigned 25 Mar 2024

THAKRAR, Deepak

Resigned
Jardine House, Bessborough RoadHA1 3EX
Born October 1958
Director
Appointed 23 May 2006
Resigned 25 Mar 2024

Persons with significant control

4

2 Active
2 Ceased

Mrs Sonia Kapadia

Active
2nd Floor, Metroline House, HarrowHA1 1BQ
Born June 1967

Nature of Control

Ownership of shares 50 to 75 percent
Notified 12 Dec 2023

Mr Harish Mamtora

Ceased
Jardine House, Bessborough RoadHA1 3EX
Born November 1968

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 12 Dec 2023

Mr Deepak Thakrar

Ceased
Jardine House, Bessborough RoadHA1 3EX
Born October 1958

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 12 Dec 2023

Mr Chandresh Kapadia

Active
2nd Floor, Metroline House, HarrowHA1 1BQ
Born January 1966

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

61

Accounts With Accounts Type Micro Entity
26 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 February 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 July 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
14 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
26 March 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 March 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
26 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
26 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
26 March 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
26 March 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
26 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 March 2024
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
29 February 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
5 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
11 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 May 2021
AAAnnual Accounts
Change To A Person With Significant Control
3 April 2021
PSC04Change of PSC Details
Confirmation Statement With No Updates
29 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 February 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
27 August 2016
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
26 August 2016
AR01AR01
Gazette Notice Compulsory
16 August 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
24 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 February 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
9 January 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
18 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2010
AR01AR01
Change Person Director Company With Change Date
12 June 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 June 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
2 March 2010
AAAnnual Accounts
Legacy
11 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 April 2009
AAAnnual Accounts
Legacy
21 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 March 2008
AAAnnual Accounts
Legacy
2 July 2007
363aAnnual Return
Legacy
22 December 2006
395Particulars of Mortgage or Charge
Legacy
6 December 2006
363aAnnual Return
Memorandum Articles
6 December 2006
MEM/ARTSMEM/ARTS
Resolution
6 December 2006
RESOLUTIONSResolutions
Legacy
5 December 2006
88(2)R88(2)R
Legacy
1 December 2006
288bResignation of Director or Secretary
Incorporation Company
23 May 2006
NEWINCIncorporation