Background WavePink WaveYellow Wave

BUNRANNOCH LIMITED (06110356)

BUNRANNOCH LIMITED (06110356) is an active UK company. incorporated on 16 February 2007. with registered office in Cobham. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. BUNRANNOCH LIMITED has been registered for 19 years. Current directors include FARADAY, Mat, FARADAY, Mhairi.

Company Number
06110356
Status
active
Type
ltd
Incorporated
16 February 2007
Age
19 years
Address
24 Oak Road, Cobham, KT11 3BA
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
FARADAY, Mat, FARADAY, Mhairi
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BUNRANNOCH LIMITED

BUNRANNOCH LIMITED is an active company incorporated on 16 February 2007 with the registered office located in Cobham. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. BUNRANNOCH LIMITED was registered 19 years ago.(SIC: 55100)

Status

active

Active since 19 years ago

Company No

06110356

LTD Company

Age

19 Years

Incorporated 16 February 2007

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 22 December 2025 (4 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

10 months left

Last Filed

Made up to 16 February 2026 (2 months ago)
Submitted on 27 February 2026 (2 months ago)

Next Due

Due by 2 March 2027
For period ending 16 February 2027
Contact
Address

24 Oak Road Cobham, KT11 3BA,

Previous Addresses

23 Burleigh Park Cobham Surrey KT11 2DU
From: 4 January 2014To: 13 September 2018
4 Ember Lane Esher Surrey KT10 8ER
From: 16 February 2007To: 4 January 2014
Timeline

9 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Feb 07
Director Left
Jan 14
Director Joined
Sept 23
Director Left
Sept 23
New Owner
Sept 24
New Owner
Sept 24
Owner Exit
Sept 24
Owner Exit
Nov 25
Owner Exit
Nov 25
0
Funding
3
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

FARADAY, Mhairi

Active
Oak Road, CobhamKT11 3BA
Secretary
Appointed 16 Feb 2007

FARADAY, Mat

Active
Oak Road, CobhamKT11 3BA
Born January 1973
Director
Appointed 16 Feb 2007

FARADAY, Mhairi

Active
Oak Road, CobhamKT11 3BA
Born March 1973
Director
Appointed 25 Sept 2023

HENDERSON, Benjamin

Resigned
7 Elistoun Drive, TillicoultryFK13 6NT
Born July 1946
Director
Appointed 16 Feb 2007
Resigned 01 May 2013

HENDERSON, Rita

Resigned
Kinloch Rannoch, PitlochryPH16 5QB
Born April 1948
Director
Appointed 16 Feb 2007
Resigned 25 Sept 2023

Persons with significant control

4

1 Active
3 Ceased

Mwm Consulting Limited

Active
Oak Road, CobhamKT11 3BA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Nov 2025

Mr Mathew Faraday

Ceased
Oak Road, CobhamKT11 3BA
Born January 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Sept 2024
Ceased 01 Nov 2025

Mrs Mhairi Faraday

Ceased
Oak Road, CobhamKT11 3BA
Born March 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Sept 2024
Ceased 01 Nov 2025

Mrs Rita Henderson

Ceased
Oak Road, CobhamKT11 3BA
Born April 1948

Nature of Control

Ownership of shares 75 to 100 percent
Notified 16 Feb 2017
Ceased 01 Sept 2024
Fundings
Financials
Latest Activities

Filing History

55

Confirmation Statement With Updates
27 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
22 November 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
24 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
6 September 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
6 September 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
6 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
26 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 September 2023
TM01Termination of Director
Confirmation Statement With No Updates
20 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 September 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2016
AR01AR01
Change Person Director Company With Change Date
17 February 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 February 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
17 February 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2014
AR01AR01
Termination Director Company With Name
4 January 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
4 January 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2010
AR01AR01
Change Person Director Company With Change Date
30 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 January 2010
AAAnnual Accounts
Legacy
1 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 December 2008
AAAnnual Accounts
Legacy
4 November 2008
225Change of Accounting Reference Date
Legacy
11 March 2008
363aAnnual Return
Incorporation Company
16 February 2007
NEWINCIncorporation