Background WavePink WaveYellow Wave

BAMUK GROUP LIMITED (08230494)

BAMUK GROUP LIMITED (08230494) is an active UK company. incorporated on 27 September 2012. with registered office in Maidstone. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. BAMUK GROUP LIMITED has been registered for 13 years. Current directors include BARRATT, Catherine Isabell Mailer, BLENKINSOP, Michael.

Company Number
08230494
Status
active
Type
ltd
Incorporated
27 September 2012
Age
13 years
Address
2nd Floor Medway Bridge House, Maidstone, ME14 1JP
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BARRATT, Catherine Isabell Mailer, BLENKINSOP, Michael
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BAMUK GROUP LIMITED

BAMUK GROUP LIMITED is an active company incorporated on 27 September 2012 with the registered office located in Maidstone. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. BAMUK GROUP LIMITED was registered 13 years ago.(SIC: 82990)

Status

active

Active since 13 years ago

Company No

08230494

LTD Company

Age

13 Years

Incorporated 27 September 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 23 November 2025 (5 months ago)
Submitted on 9 December 2025 (4 months ago)

Next Due

Due by 7 December 2026
For period ending 23 November 2026

Previous Company Names

BAMUK INDUSTRIAL LIMITED
From: 27 September 2012To: 3 June 2019
Contact
Address

2nd Floor Medway Bridge House 1 - 8 Fairmeadow Maidstone, ME14 1JP,

Previous Addresses

Crowe U.K. Llp Riverside House 40 - 46 High Street Maidstone Kent ME14 1JH England
From: 9 June 2023To: 15 October 2024
Crowe Clark Whitehill Llp Riverside House 40 - 46 High Street Maidstone Kent ME14 1JH England
From: 7 December 2017To: 9 June 2023
10 Palace Avenue Maidstone Kent ME15 6NF England
From: 14 April 2016To: 7 December 2017
130 Shaftesbury Avenue 2nd Floor London W1D 5EU
From: 28 November 2013To: 14 April 2016
Unit 1-4 Chapel Park, Stadium Way Sittingbourne Kent ME10 3RW England
From: 12 November 2012To: 28 November 2013
the Quadrangle 2Nd Floor 180 Wardour Street London W1F 8FY United Kingdom
From: 27 September 2012To: 12 November 2012
Timeline

28 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Sept 12
Director Joined
Nov 12
Funding Round
Nov 12
Director Joined
Nov 12
Funding Round
Nov 12
Funding Round
Nov 12
Funding Round
Nov 12
Funding Round
Jul 14
Director Left
Jul 14
Director Joined
Jul 14
Director Joined
Jul 14
Funding Round
Jul 15
Funding Round
Jul 15
Director Left
Feb 17
Funding Round
Apr 18
Funding Round
Apr 18
Funding Round
Jan 19
Funding Round
Jan 19
Funding Round
Feb 19
Share Buyback
Oct 19
Capital Reduction
Jun 20
Share Buyback
Mar 21
Funding Round
Oct 21
Capital Reduction
Dec 21
Share Buyback
Dec 21
Share Buyback
Jun 23
Funding Round
Aug 23
Director Left
Mar 25
20
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

BARRATT, Catherine Isabell Mailer

Active
Medway Bridge House, MaidstoneME14 1JP
Born July 1976
Director
Appointed 09 Jul 2014

BLENKINSOP, Michael

Active
Medway Bridge House, MaidstoneME14 1JP
Born July 1955
Director
Appointed 09 Jul 2014

BARRATT, Troy David

Resigned
Medway Bridge House, MaidstoneME14 1JP
Born August 1979
Director
Appointed 27 Sept 2012
Resigned 28 Dec 2024

GODWIN, Timothy Charles William

Resigned
Fermoy Court, NorthamptonNN7 4JP
Born March 1960
Director
Appointed 12 Nov 2012
Resigned 20 Feb 2017

WANSTRATH, Dunny

Resigned
Shaftesbury Avenue, LondonW1D 5EU
Born March 1975
Director
Appointed 12 Nov 2012
Resigned 09 Jul 2014

Persons with significant control

1

Medway Bridge House, MaidstoneME14 1JP

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

78

Confirmation Statement With No Updates
9 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 March 2025
TM01Termination of Director
Confirmation Statement With No Updates
28 November 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
15 November 2024
CH01Change of Director Details
Change To A Person With Significant Control
14 November 2024
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
14 November 2024
CH01Change of Director Details
Change Person Director Company With Change Date
14 November 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
15 October 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
12 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
24 November 2023
CS01Confirmation Statement
Capital Allotment Shares
18 August 2023
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
7 August 2023
AAAnnual Accounts
Capital Return Purchase Own Shares Treasury Capital Date
29 June 2023
SH03Return of Purchase of Own Shares
Change Registered Office Address Company With Date Old Address New Address
9 June 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 March 2023
CS01Confirmation Statement
Change To A Person With Significant Control
20 October 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
15 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2022
CS01Confirmation Statement
Capital Cancellation Shares
6 December 2021
SH06Cancellation of Shares
Capital Return Purchase Own Shares
6 December 2021
SH03Return of Purchase of Own Shares
Capital Allotment Shares
6 October 2021
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
30 April 2021
AAAnnual Accounts
Capital Return Purchase Own Shares Treasury Capital Date
22 March 2021
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
23 February 2021
CS01Confirmation Statement
Confirmation Statement With Updates
29 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 July 2020
AAAnnual Accounts
Resolution
22 June 2020
RESOLUTIONSResolutions
Capital Cancellation Shares
15 June 2020
SH06Cancellation of Shares
Confirmation Statement With Updates
10 October 2019
CS01Confirmation Statement
Capital Return Purchase Own Shares
8 October 2019
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Full
8 August 2019
AAAnnual Accounts
Resolution
3 June 2019
RESOLUTIONSResolutions
Capital Allotment Shares
14 February 2019
SH01Allotment of Shares
Change Person Director Company With Change Date
22 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
22 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
22 January 2019
CH01Change of Director Details
Capital Allotment Shares
16 January 2019
SH01Allotment of Shares
Capital Allotment Shares
16 January 2019
SH01Allotment of Shares
Confirmation Statement With Updates
5 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 May 2018
AAAnnual Accounts
Resolution
30 April 2018
RESOLUTIONSResolutions
Capital Allotment Shares
13 April 2018
SH01Allotment of Shares
Capital Allotment Shares
13 April 2018
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
7 December 2017
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 March 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
18 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
5 October 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 April 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
14 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
14 April 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
6 November 2015
AR01AR01
Change Person Director Company With Change Date
6 November 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 October 2015
AAAnnual Accounts
Capital Allotment Shares
2 July 2015
SH01Allotment of Shares
Capital Allotment Shares
2 July 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
31 October 2014
AR01AR01
Change Account Reference Date Company Current Extended
30 October 2014
AA01Change of Accounting Reference Date
Termination Director Company With Name
11 July 2014
TM01Termination of Director
Appoint Person Director Company With Name
11 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name
11 July 2014
AP01Appointment of Director
Capital Allotment Shares
10 July 2014
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
19 February 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
28 November 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
1 October 2013
AR01AR01
Change Person Director Company With Change Date
1 October 2013
CH01Change of Director Details
Resolution
16 November 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name
13 November 2012
AP01Appointment of Director
Capital Allotment Shares
13 November 2012
SH01Allotment of Shares
Capital Allotment Shares
13 November 2012
SH01Allotment of Shares
Capital Allotment Shares
13 November 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
12 November 2012
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
12 November 2012
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
12 November 2012
AD01Change of Registered Office Address
Capital Allotment Shares
12 November 2012
SH01Allotment of Shares
Incorporation Company
27 September 2012
NEWINCIncorporation