Background WavePink WaveYellow Wave

BUFFALO ASSOCIATES LIMITED (08762619)

BUFFALO ASSOCIATES LIMITED (08762619) is a liquidation UK company. incorporated on 5 November 2013. with registered office in Preston. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. BUFFALO ASSOCIATES LIMITED has been registered for 12 years. Current directors include BAMBER, Marc Turlough.

Company Number
08762619
Status
liquidation
Type
ltd
Incorporated
5 November 2013
Age
12 years
Address
Moorfields 6 South Preston Office Village, Preston, PR5 6BL
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
BAMBER, Marc Turlough
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BUFFALO ASSOCIATES LIMITED

BUFFALO ASSOCIATES LIMITED is an liquidation company incorporated on 5 November 2013 with the registered office located in Preston. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. BUFFALO ASSOCIATES LIMITED was registered 12 years ago.(SIC: 96090)

Status

liquidation

Active since 12 years ago

Company No

08762619

LTD Company

Age

12 Years

Incorporated 5 November 2013

Size

N/A

Accounts

ARD: 4/4

Overdue

3 months overdue

Last Filed

Made up to 4 April 2024 (2 years ago)
Submitted on 13 March 2025 (1 year ago)
Period: 5 April 2023 - 4 April 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 4 January 2026
Period: 5 April 2024 - 4 April 2025

Confirmation Statement

Overdue

5 months overdue

Last Filed

Made up to 5 November 2024 (1 year ago)
Submitted on 5 November 2024 (1 year ago)

Next Due

Due by 19 November 2025
For period ending 5 November 2025

Previous Company Names

GREENPLOUGH LIMITED
From: 5 November 2013To: 15 November 2013
Contact
Address

Moorfields 6 South Preston Office Village Bamber Bridge Preston, PR5 6BL,

Previous Addresses

82 st. John Street London EC1M 4JN
From: 5 November 2013To: 16 October 2025
Timeline

1 key events • 2013 - 2013

Funding Officers Ownership
Company Founded
Nov 13
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

1

BAMBER, Marc Turlough

Active
South Preston Office Village, PrestonPR5 6BL
Born June 1964
Director
Appointed 05 Nov 2013

Persons with significant control

1

Mr Marc Turlough Bamber

Active
St John Street, LondonEC1M 4JN
Born June 1964

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

35

Change Registered Office Address Company With Date Old Address New Address
16 October 2025
AD01Change of Registered Office Address
Liquidation Voluntary Declaration Of Solvency
15 October 2025
LIQ01LIQ01
Liquidation Voluntary Appointment Of Liquidator
15 October 2025
600600
Resolution
15 October 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
13 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
22 October 2024
CH01Change of Director Details
Change To A Person With Significant Control
22 October 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
3 April 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
3 January 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
6 November 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
15 December 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
7 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2022
AAAnnual Accounts
Change Person Director Company With Change Date
10 January 2022
CH01Change of Director Details
Change To A Person With Significant Control
10 January 2022
PSC04Change of PSC Details
Confirmation Statement With No Updates
8 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
26 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
5 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
6 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 August 2017
AAAnnual Accounts
Change Person Director Company With Change Date
19 January 2017
CH01Change of Director Details
Confirmation Statement With Updates
19 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2015
AR01AR01
Certificate Change Of Name Company
15 November 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
15 November 2013
CONNOTConfirmation Statement Notification
Incorporation Company
5 November 2013
NEWINCIncorporation