Background WavePink WaveYellow Wave

BU INTERNATIONAL HOLDING COMPANY LIMITED (07980665)

BU INTERNATIONAL HOLDING COMPANY LIMITED (07980665) is an active UK company. incorporated on 7 March 2012. with registered office in Stockport. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. BU INTERNATIONAL HOLDING COMPANY LIMITED has been registered for 14 years.

Company Number
07980665
Status
active
Type
ltd
Incorporated
7 March 2012
Age
14 years
Address
4th And 5th Floors 2 Stockport Exchange, Stockport, SK1 3GG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BU INTERNATIONAL HOLDING COMPANY LIMITED

BU INTERNATIONAL HOLDING COMPANY LIMITED is an active company incorporated on 7 March 2012 with the registered office located in Stockport. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. BU INTERNATIONAL HOLDING COMPANY LIMITED was registered 14 years ago.(SIC: 74990)

Status

active

Active since 14 years ago

Company No

07980665

LTD Company

Age

14 Years

Incorporated 7 March 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 July 2025 (8 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

11 months left

Last Filed

Made up to 3 March 2026 (Just now)
Submitted on 3 March 2026 (Just now)

Next Due

Due by 17 March 2027
For period ending 3 March 2027
Contact
Address

4th And 5th Floors 2 Stockport Exchange Railway Road Stockport, SK1 3GG,

Previous Addresses

PO Box 4 Earl Road Cheadle Hulme Cheshire SK8 6QG
From: 1 August 2013To: 9 November 2020
Unit 1 Harwood Industrial Estate Harwood Road Littlehampton West Sussex BN17 7AU
From: 7 March 2012To: 1 August 2013
Timeline

17 key events • 2012 - 2023

Funding Officers Ownership
Company Founded
Mar 12
Funding Round
Mar 12
Funding Round
Apr 12
Funding Round
Apr 12
Funding Round
Apr 12
Funding Round
Apr 12
Funding Round
Nov 12
Director Joined
Jul 13
Director Joined
Jul 13
Director Left
Jul 13
Director Left
May 17
Director Joined
May 17
Director Left
Aug 18
Director Left
Jul 23
Director Joined
Jul 23
Director Joined
Sept 23
Director Left
Sept 23
6
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

60

Confirmation Statement With No Updates
3 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
8 January 2026
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 January 2026
CH03Change of Secretary Details
Accounts With Accounts Type Full
24 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
24 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
10 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 July 2023
TM01Termination of Director
Accounts With Accounts Type Full
23 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
13 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
19 November 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 November 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
29 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 August 2018
TM01Termination of Director
Accounts With Accounts Type Full
25 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
13 June 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 May 2017
TM01Termination of Director
Confirmation Statement With Updates
18 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
14 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2016
AR01AR01
Termination Secretary Company With Name Termination Date
7 April 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
5 April 2016
AP03Appointment of Secretary
Accounts With Accounts Type Full
22 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2015
AR01AR01
Accounts With Accounts Type Full
8 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2014
AR01AR01
Change Account Reference Date Company Previous Extended
17 April 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
9 December 2013
AAAnnual Accounts
Auditors Resignation Company
11 November 2013
AUDAUD
Auditors Resignation Company
11 November 2013
AUDAUD
Gazette Filings Brought Up To Date
12 October 2013
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
8 October 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address
1 August 2013
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
29 July 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
29 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
29 July 2013
AP01Appointment of Director
Termination Director Company With Name
29 July 2013
TM01Termination of Director
Termination Secretary Company With Name
29 July 2013
TM02Termination of Secretary
Gazette Filings Brought Up To Date
20 July 2013
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
17 July 2013
AR01AR01
Gazette Notice Compulsary
9 July 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Capital Allotment Shares
14 November 2012
SH01Allotment of Shares
Capital Allotment Shares
18 April 2012
SH01Allotment of Shares
Capital Allotment Shares
18 April 2012
SH01Allotment of Shares
Capital Allotment Shares
12 April 2012
SH01Allotment of Shares
Capital Allotment Shares
3 April 2012
SH01Allotment of Shares
Capital Allotment Shares
30 March 2012
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
27 March 2012
AA01Change of Accounting Reference Date
Incorporation Company
7 March 2012
NEWINCIncorporation