Background WavePink WaveYellow Wave

BUDDHAS TREE LIMITED (07474718)

BUDDHAS TREE LIMITED (07474718) is an active UK company. incorporated on 21 December 2010. with registered office in Manchester. The company operates in the Manufacturing sector, engaged in unknown sic code (20590). BUDDHAS TREE LIMITED has been registered for 15 years. Current directors include KEEGAN, Amanda Irene, KEEGAN, Steven Van.

Company Number
07474718
Status
active
Type
ltd
Incorporated
21 December 2010
Age
15 years
Address
Unit 15 Chancerygate Business Centre Soapstone Way, Manchester, M44 6RA
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (20590)
Directors
KEEGAN, Amanda Irene, KEEGAN, Steven Van
SIC Codes
20590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BUDDHAS TREE LIMITED

BUDDHAS TREE LIMITED is an active company incorporated on 21 December 2010 with the registered office located in Manchester. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (20590). BUDDHAS TREE LIMITED was registered 15 years ago.(SIC: 20590)

Status

active

Active since 15 years ago

Company No

07474718

LTD Company

Age

15 Years

Incorporated 21 December 2010

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 27 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 21 December 2025 (4 months ago)
Submitted on 14 January 2026 (3 months ago)

Next Due

Due by 4 January 2027
For period ending 21 December 2026
Contact
Address

Unit 15 Chancerygate Business Centre Soapstone Way Irlam Manchester, M44 6RA,

Previous Addresses

143 Ascot Avenue Sale Cheshire M33 4GT
From: 25 February 2014To: 27 January 2015
23 Haydock Avenue Sale Cheshire M33 4GG
From: 9 November 2012To: 25 February 2014
Unit 8 Park Road Industrial Estate Park Road Timperley Altrincham WA14 5QH England
From: 21 December 2010To: 9 November 2012
Timeline

8 key events • 2010 - 2024

Funding Officers Ownership
Company Founded
Dec 10
Director Left
Jun 13
Director Joined
Jun 13
Director Joined
Jan 15
Director Left
Nov 16
Director Left
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

KEEGAN, Amanda Irene

Active
Soapstone Way, ManchesterM44 6RA
Born July 1973
Director
Appointed 24 Oct 2024

KEEGAN, Steven Van

Active
Soapstone Way, ManchesterM44 6RA
Born February 2003
Director
Appointed 24 Oct 2024

BRINICOMBE, Nicholas Paul Thomas

Resigned
Haydock Avenue, SaleM33 4GG
Born May 1987
Director
Appointed 21 Dec 2010
Resigned 25 Jun 2013

KEEGAN, Steven

Resigned
Ascot Avenue, SaleM33 4GT
Born February 1970
Director
Appointed 23 Jun 2013
Resigned 24 Oct 2024

SMITH, Daniel

Resigned
Soapstone Way, ManchesterM44 6RA
Born December 1975
Director
Appointed 26 Sept 2014
Resigned 22 Aug 2016

Persons with significant control

2

Soapstone Way, ManchesterM44 6RA

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 24 Oct 2024

Mr Steven Keegan

Active
SaleM33 4GT
Born February 1970

Nature of Control

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

Filing History

47

Accounts With Accounts Type Total Exemption Full
27 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
6 January 2025
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
6 January 2025
PSC04Change of PSC Details
Confirmation Statement With Updates
6 January 2025
CS01Confirmation Statement
Memorandum Articles
2 November 2024
MAMA
Resolution
2 November 2024
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
25 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
25 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 October 2024
AP01Appointment of Director
Confirmation Statement With No Updates
22 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 August 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
9 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 August 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
5 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 November 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
30 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 November 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
25 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
27 January 2015
AR01AR01
Appoint Person Director Company With Name Date
27 January 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
27 January 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
26 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
25 February 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 January 2014
AAAnnual Accounts
Termination Director Company With Name
1 July 2013
TM01Termination of Director
Appoint Person Director Company With Name
1 July 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 January 2013
AR01AR01
Change Person Director Company With Change Date
9 November 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
9 November 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
25 September 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
25 September 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
8 February 2012
AR01AR01
Change Person Director Company With Change Date
6 January 2011
CH01Change of Director Details
Incorporation Company
21 December 2010
NEWINCIncorporation