Background WavePink WaveYellow Wave

BUMBOO PRODUCTS LTD (07364238)

BUMBOO PRODUCTS LTD (07364238) is an active UK company. incorporated on 2 September 2010. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in non-specialised wholesale trade and 1 other business activities. BUMBOO PRODUCTS LTD has been registered for 15 years. Current directors include BARTRAM, Lucien Osborne, INGRAM, Robert, INNES, Robert John and 1 others.

Company Number
07364238
Status
active
Type
ltd
Incorporated
2 September 2010
Age
15 years
Address
Unit 14, Bessemer Park, London, SE24 0HG
Industry Sector
Wholesale and Retail Trade
Business Activity
Non-specialised wholesale trade
Directors
BARTRAM, Lucien Osborne, INGRAM, Robert, INNES, Robert John, MACKEY, Albert Hugh
SIC Codes
46900, 47910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BUMBOO PRODUCTS LTD

BUMBOO PRODUCTS LTD is an active company incorporated on 2 September 2010 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in non-specialised wholesale trade and 1 other business activity. BUMBOO PRODUCTS LTD was registered 15 years ago.(SIC: 46900, 47910)

Status

active

Active since 15 years ago

Company No

07364238

LTD Company

Age

15 Years

Incorporated 2 September 2010

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 11 September 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 17 September 2025 (7 months ago)
Submitted on 26 September 2025 (7 months ago)

Next Due

Due by 1 October 2026
For period ending 17 September 2026

Previous Company Names

ROOT 7 LTD
From: 4 September 2013To: 7 August 2025
BIRANDO LTD
From: 2 March 2011To: 4 September 2013
TRUSTED BRANDS LTD
From: 2 September 2010To: 2 March 2011
Contact
Address

Unit 14, Bessemer Park 250 Milkwood Road London, SE24 0HG,

Previous Addresses

, Unit 309, Print Rooms Union Street, London, SE1 0LH, England
From: 6 May 2021To: 19 April 2023
, Unit 201 the Print Rooms Union Street, London, SE1 0LH, England
From: 6 June 2019To: 6 May 2021
, Unit C, 2 Endeavour Way Durnsford Road Industrial Estate, Wimbledon, London, SW19 8UH
From: 2 September 2010To: 6 June 2019
Timeline

31 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Sept 10
Director Left
Feb 11
Director Joined
Sept 11
Loan Secured
Oct 13
Director Joined
Jun 14
Director Left
Jun 14
Loan Secured
Jul 17
Director Joined
Nov 19
New Owner
Sept 20
New Owner
Sept 20
Funding Round
Nov 21
Funding Round
Dec 21
Director Joined
Jun 22
Director Left
Jun 22
Funding Round
Jun 22
Funding Round
Sept 22
Funding Round
Sept 22
Funding Round
Sept 22
Funding Round
Sept 22
Funding Round
Sept 22
Owner Exit
Sept 22
Owner Exit
Sept 22
Owner Exit
Sept 22
Funding Round
Mar 23
Share Issue
Mar 23
Share Issue
Mar 23
Loan Cleared
Jul 23
Loan Cleared
Oct 23
Loan Secured
Oct 23
New Owner
Sept 25
New Owner
Sept 25
11
Funding
7
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

BARTRAM, Lucien Osborne

Active
250 Milkwood Road, LondonSE24 0HG
Born September 1965
Director
Appointed 26 May 2022

INGRAM, Robert

Active
250 Milkwood Road, LondonSE24 0HG
Born August 1983
Director
Appointed 01 Apr 2011

INNES, Robert John

Active
250 Milkwood Road, LondonSE24 0HG
Born March 1983
Director
Appointed 01 Jun 2014

MACKEY, Albert Hugh

Active
250 Milkwood Road, LondonSE24 0HG
Born June 1961
Director
Appointed 27 Jun 2019

GOSRANI, Nitin Khetshi

Resigned
Durnsford Road Industrial Estate, LondonSW19 8UH
Born July 1957
Director
Appointed 02 Sept 2010
Resigned 17 Jan 2011

LAUGHTON, Robert John

Resigned
Union Street, LondonSE1 0LH
Born December 1973
Director
Appointed 02 Sept 2010
Resigned 26 May 2022

SHAH, Manoj Kumar

Resigned
Durnsford Road Industrial Estate, LondonSW19 8UH
Born February 1961
Director
Appointed 02 Sept 2010
Resigned 01 Jun 2014

Persons with significant control

5

2 Active
3 Ceased

Mr Robert Ingram

Active
250 Milkwood Road, LondonSE24 0HG
Born August 1983

Nature of Control

Voting rights 25 to 50 percent
Notified 01 Apr 2025

Mr Robert John Innes

Active
250 Milkwood Road, LondonSE24 0HG
Born March 1983

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Apr 2025

Mr Robert John Innes

Ceased
Durnsford Road Industrial Estate, WimbledonSW19 8UH
Born March 1983

Nature of Control

Ownership of shares 25 to 50 percent
Notified 27 Jun 2019
Ceased 21 Jun 2022

Mr Robert John Laughton

Ceased
Durnsford Road Industrial Estate, WimbledonSW19 8UH
Born December 1973

Nature of Control

Ownership of shares 25 to 50 percent
Notified 27 Jun 2019
Ceased 21 Jun 2022

Mr Robert Ingram

Ceased
Union Street, LondonSE1 0LH
Born August 1983

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jun 2017
Ceased 21 Jun 2022
Fundings
Financials
Latest Activities

Filing History

96

Change Person Director Company With Change Date
16 February 2026
CH01Change of Director Details
Confirmation Statement With Updates
26 September 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 September 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
26 September 2025
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
26 September 2025
PSC09Update to PSC Statements
Change Person Director Company With Change Date
19 September 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
11 September 2025
AAAnnual Accounts
Certificate Change Of Name Company
7 August 2025
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
7 August 2025
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Full
21 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
25 September 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
17 September 2024
CH01Change of Director Details
Resolution
20 March 2024
RESOLUTIONSResolutions
Memorandum Articles
20 March 2024
MAMA
Mortgage Satisfy Charge Full
2 October 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 October 2023
MR01Registration of a Charge
Confirmation Statement With Updates
18 September 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
24 July 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
30 May 2023
AAAnnual Accounts
Resolution
24 May 2023
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
24 May 2023
SH08Notice of Name/Rights of Class of Shares
Change Registered Office Address Company With Date Old Address New Address
19 April 2023
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
27 March 2023
AA01Change of Accounting Reference Date
Capital Alter Shares Redemption Statement Of Capital
17 March 2023
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Subdivision Reconversion
17 March 2023
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
3 March 2023
MAMA
Capital Allotment Shares
3 March 2023
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
28 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
26 September 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
26 September 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
26 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Capital Name Of Class Of Shares
20 September 2022
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
12 September 2022
SH01Allotment of Shares
Capital Allotment Shares
12 September 2022
SH01Allotment of Shares
Capital Allotment Shares
12 September 2022
SH01Allotment of Shares
Capital Allotment Shares
12 September 2022
SH01Allotment of Shares
Capital Allotment Shares
12 September 2022
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
29 June 2022
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
29 June 2022
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
29 June 2022
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
29 June 2022
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
28 June 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
21 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 June 2022
TM01Termination of Director
Resolution
7 June 2022
RESOLUTIONSResolutions
Memorandum Articles
7 June 2022
MAMA
Capital Allotment Shares
8 December 2021
SH01Allotment of Shares
Capital Allotment Shares
10 November 2021
SH01Allotment of Shares
Confirmation Statement With Updates
21 September 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 May 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
11 February 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
17 September 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 September 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
16 September 2020
PSC01Notification of Individual PSC
Confirmation Statement With Updates
7 August 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
5 March 2020
AA01Change of Accounting Reference Date
Capital Name Of Class Of Shares
3 December 2019
SH08Notice of Name/Rights of Class of Shares
Resolution
3 December 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
6 November 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
4 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
13 June 2019
CH01Change of Director Details
Change Person Director Company With Change Date
13 June 2019
CH01Change of Director Details
Change Person Director Company With Change Date
13 June 2019
CH01Change of Director Details
Change Person Director Company With Change Date
12 June 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
6 June 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
23 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 August 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 July 2017
MR01Registration of a Charge
Confirmation Statement With Updates
7 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
25 June 2014
AR01AR01
Appoint Person Director Company With Name
25 June 2014
AP01Appointment of Director
Termination Director Company With Name
25 June 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
13 June 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
17 October 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
30 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 September 2013
AAAnnual Accounts
Certificate Change Of Name Company
4 September 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
4 September 2013
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
3 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 June 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
1 May 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
7 September 2011
AR01AR01
Appoint Person Director Company With Name
7 September 2011
AP01Appointment of Director
Certificate Change Of Name Company
2 March 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
23 February 2011
CONNOTConfirmation Statement Notification
Termination Director Company With Name
2 February 2011
TM01Termination of Director
Incorporation Company
2 September 2010
NEWINCIncorporation