Background WavePink WaveYellow Wave

BUDE INTERIORS & CONSULTANCY LTD (10122118)

BUDE INTERIORS & CONSULTANCY LTD (10122118) is an active UK company. incorporated on 13 April 2016. with registered office in Mildenhall. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. BUDE INTERIORS & CONSULTANCY LTD has been registered for 10 years. Current directors include CAMPBELL, John, Mx.

Company Number
10122118
Status
active
Type
ltd
Incorporated
13 April 2016
Age
10 years
Address
82a James Carter Road, Mildenhall, IP28 7DE
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
CAMPBELL, John, Mx
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BUDE INTERIORS & CONSULTANCY LTD

BUDE INTERIORS & CONSULTANCY LTD is an active company incorporated on 13 April 2016 with the registered office located in Mildenhall. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. BUDE INTERIORS & CONSULTANCY LTD was registered 10 years ago.(SIC: 96090)

Status

active

Active since 10 years ago

Company No

10122118

LTD Company

Age

10 Years

Incorporated 13 April 2016

Size

N/A

Accounts

ARD: 29/4

Up to Date

9 months left

Last Filed

Made up to 29 April 2025 (1 year ago)
Submitted on 27 January 2026 (3 months ago)
Period: 30 April 2024 - 29 April 2025(13 months)
Type: Dormant

Next Due

Due by 29 January 2027
Period: 30 April 2025 - 29 April 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 6 March 2026 (1 month ago)
Submitted on 9 March 2026 (1 month ago)

Next Due

Due by 20 March 2027
For period ending 6 March 2027

Previous Company Names

BUDE ACQUISITIONS LTD
From: 13 April 2016To: 27 May 2016
Contact
Address

82a James Carter Road Mildenhall, IP28 7DE,

Previous Addresses

181-183 Station Lane Hornchurch RM12 6LL England
From: 30 April 2020To: 9 January 2025
7 Nelson Street Southend on Sea Essex SS1 1EH
From: 6 June 2019To: 30 April 2020
Vision House 3 Dee Road Richmond TW9 2JN England
From: 14 September 2016To: 6 June 2019
Woodside Green Farm Woodside Green Great Hallingbury CM22 7UP United Kingdom
From: 13 April 2016To: 14 September 2016
Timeline

20 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Apr 16
Director Joined
Jul 19
Director Left
Jul 19
New Owner
Jan 21
Owner Exit
Jan 21
New Owner
Aug 21
Owner Exit
Aug 21
Director Joined
Aug 21
Director Left
Aug 21
Loan Secured
Sept 22
Director Joined
Nov 23
New Owner
Mar 24
Director Left
Mar 24
Owner Exit
Mar 24
Director Left
Mar 24
Director Joined
Mar 24
Owner Exit
Mar 26
New Owner
Mar 26
Director Joined
Mar 26
Director Left
Mar 26
0
Funding
10
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

CAMPBELL, John, Mx

Active
James Carter Road, MildenhallIP28 7DE
Born December 1963
Director
Appointed 09 Mar 2026

BLEWITT, Thomas James

Resigned
Nelson Street, Southend On SeaSS1 1EH
Born May 1983
Director
Appointed 05 Jul 2019
Resigned 13 Aug 2021

CAMPBELL, John

Resigned
James Carter Road, MildenhallIP28 7DE
Born January 1970
Director
Appointed 06 Mar 2024
Resigned 09 Mar 2026

SELF, Rodney Howard

Resigned
Station Lane, HornchurchRM12 6LL
Born August 1966
Director
Appointed 13 Aug 2021
Resigned 06 Mar 2024

SELF, Rodney Howard

Resigned
Nelson Street, Southend On SeaSS1 1EH
Born August 1966
Director
Appointed 13 Apr 2016
Resigned 05 Jul 2019

G58 LTD

Resigned
Shelton Street, LondonWC2H 9JQ
Corporate director
Appointed 01 Nov 2023
Resigned 06 Mar 2024

Persons with significant control

5

1 Active
4 Ceased

Mx John Campbell

Active
James Carter Road, MildenhallIP28 7DE
Born December 1963

Nature of Control

Ownership of shares 50 to 75 percent
Notified 09 Mar 2026

Mr John Campbell

Ceased
James Carter Road, MildenhallIP28 7DE
Born January 1970

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Mar 2024
Ceased 09 Mar 2026

Mr Rodney Howard Self

Ceased
Station Lane, HornchurchRM12 6LL
Born August 1966

Nature of Control

Ownership of shares 75 to 100 percent
Notified 13 Aug 2021
Ceased 06 Mar 2024

Mr Thomas Blewitt

Ceased
Station Lane, HornchurchRM12 6LL
Born May 1983

Nature of Control

Ownership of shares 75 to 100 percent
Notified 20 Jan 2021
Ceased 13 Aug 2021

Rodney Self

Ceased
Nelson Street, Southend On SeaSS1 1EH
Born August 1966

Nature of Control

Ownership of shares 75 to 100 percent
Notified 13 Apr 2016
Ceased 20 Jan 2021
Fundings
Financials
Latest Activities

Filing History

53

Cessation Of A Person With Significant Control
9 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 March 2026
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
9 March 2026
AP01Appointment of Director
Confirmation Statement With No Updates
9 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 March 2026
TM01Termination of Director
Accounts With Accounts Type Dormant
27 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 January 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 January 2025
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
6 March 2024
PSC01Notification of Individual PSC
Confirmation Statement With Updates
6 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 March 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
6 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
6 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
6 March 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
3 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2023
CS01Confirmation Statement
Appoint Corporate Director Company With Name Date
14 November 2023
AP02Appointment of Corporate Director
Confirmation Statement With No Updates
26 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 January 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 September 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
18 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 January 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
13 August 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
13 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
13 August 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 August 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
29 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
21 January 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 January 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
20 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
30 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 April 2020
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
31 January 2020
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
18 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
5 July 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
17 June 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
8 June 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
7 June 2019
CS01Confirmation Statement
Change To A Person With Significant Control
7 June 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
7 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
Gazette Notice Compulsory
2 April 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
4 July 2018
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
3 July 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
28 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 April 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 September 2016
AD01Change of Registered Office Address
Resolution
27 May 2016
RESOLUTIONSResolutions
Incorporation Company
13 April 2016
NEWINCIncorporation