Background WavePink WaveYellow Wave

BUD SYSTEMS LIMITED (10455960)

BUD SYSTEMS LIMITED (10455960) is an active UK company. incorporated on 1 November 2016. with registered office in Bristol. The company operates in the Information and Communication sector, engaged in business and domestic software development and 1 other business activities. BUD SYSTEMS LIMITED has been registered for 9 years. Current directors include FRANKHAM, Heather, INGRAM, John Paul, MATTHEWS, Luke Edward and 1 others.

Company Number
10455960
Status
active
Type
ltd
Incorporated
1 November 2016
Age
9 years
Address
40 Berkeley Square, Bristol, BS8 1HP
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
FRANKHAM, Heather, INGRAM, John Paul, MATTHEWS, Luke Edward, WHITBY, Mark Hindhaugh
SIC Codes
62012, 62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BUD SYSTEMS LIMITED

BUD SYSTEMS LIMITED is an active company incorporated on 1 November 2016 with the registered office located in Bristol. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development and 1 other business activity. BUD SYSTEMS LIMITED was registered 9 years ago.(SIC: 62012, 62090)

Status

active

Active since 9 years ago

Company No

10455960

LTD Company

Age

9 Years

Incorporated 1 November 2016

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 8 August 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

5 months left

Last Filed

Made up to 3 September 2025 (7 months ago)
Submitted on 13 September 2025 (7 months ago)

Next Due

Due by 17 September 2026
For period ending 3 September 2026
Contact
Address

40 Berkeley Square Bristol, BS8 1HP,

Previous Addresses

39/40 Berkeley Square 40 Berkeley Square Bristol BS8 1HP United Kingdom
From: 1 November 2017To: 3 November 2017
39/40 Berkeley Square Bristol BS8 1HP England
From: 3 July 2017To: 1 November 2017
C/O C/O Whiteoaks Capital 10 Victoria Street Bristol BS1 6BN United Kingdom
From: 1 November 2016To: 3 July 2017
Timeline

23 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Oct 16
Director Joined
Jan 17
Share Issue
Feb 17
Director Joined
Feb 17
Funding Round
Feb 17
Director Left
Sept 17
Director Left
Sept 17
Director Joined
Nov 17
Owner Exit
Nov 17
Funding Round
Nov 17
Funding Round
Dec 18
Funding Round
Oct 19
Director Left
Jun 20
Director Joined
Oct 21
Funding Round
Sept 22
Share Issue
Sept 22
Director Left
Sept 22
Director Joined
Sept 22
Funding Round
Sept 22
Funding Round
Sept 22
Director Joined
Mar 23
Funding Round
May 24
Loan Secured
Nov 24
10
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

FRANKHAM, Heather

Active
Berkeley Square, BristolBS8 1HP
Born July 1968
Director
Appointed 01 Nov 2016

INGRAM, John Paul

Active
Berkeley Square, BristolBS8 1HP
Born May 1968
Director
Appointed 04 Oct 2021

MATTHEWS, Luke Edward

Active
One Temple Quay, BristolBS1 6DZ
Born March 1982
Director
Appointed 13 Sept 2022

WHITBY, Mark Hindhaugh

Active
Berkeley Square, BristolBS8 1HP
Born October 1964
Director
Appointed 27 Feb 2023

QUAYSECO LIMITED

Resigned
Glass Wharf, BristolBS2 0ZX
Corporate secretary
Appointed 17 Jan 2017
Resigned 25 Feb 2021

DAWES, Matthew Gregory

Resigned
Berkeley Square, BristolBS8 1HP
Born May 1973
Director
Appointed 01 Nov 2017
Resigned 12 Jun 2020

FOSTER, David Andrew

Resigned
Berkeley Square, BristolBS8 1HP
Born November 1961
Director
Appointed 17 Jan 2017
Resigned 13 Sept 2022

QUINN, Nicola Anne

Resigned
Great Chapel Street, LondonW1F 8FL
Born February 1980
Director
Appointed 09 Jan 2017
Resigned 21 Sept 2017

Persons with significant control

2

1 Active
1 Ceased

Mrs Heather Frankham

Ceased
Berkeley Square, BristolBS8 1HP
Born July 1968

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Nov 2016
Ceased 01 Nov 2017

Heather Frankham

Active
Berkeley Square, BristolBS8 1HP
Born July 1968

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 01 Nov 2016
Fundings
Financials
Latest Activities

Filing History

61

Confirmation Statement With Updates
13 September 2025
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
13 September 2025
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
8 August 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 November 2024
MR01Registration of a Charge
Confirmation Statement With Updates
3 September 2024
CS01Confirmation Statement
Confirmation Statement With Updates
9 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
13 June 2024
AAAnnual Accounts
Capital Allotment Shares
23 May 2024
SH01Allotment of Shares
Confirmation Statement With Updates
5 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
28 April 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 March 2023
AP01Appointment of Director
Resolution
20 January 2023
RESOLUTIONSResolutions
Change To A Person With Significant Control
29 September 2022
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
28 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
28 September 2022
AP01Appointment of Director
Capital Allotment Shares
28 September 2022
SH01Allotment of Shares
Capital Allotment Shares
28 September 2022
SH01Allotment of Shares
Capital Alter Shares Subdivision
27 September 2022
SH02Allotment of Shares (prescribed particulars)
Resolution
27 September 2022
RESOLUTIONSResolutions
Memorandum Articles
27 September 2022
MAMA
Capital Name Of Class Of Shares
27 September 2022
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
23 September 2022
SH01Allotment of Shares
Confirmation Statement With Updates
8 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
20 May 2022
AAAnnual Accounts
Resolution
16 November 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
1 November 2021
AP01Appointment of Director
Resolution
28 August 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Small
9 August 2021
AAAnnual Accounts
Resolution
15 July 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
1 July 2021
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
26 February 2021
AD02Notification of Single Alternative Inspection Location
Termination Secretary Company With Name Termination Date
25 February 2021
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
13 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 June 2020
TM01Termination of Director
Resolution
15 October 2019
RESOLUTIONSResolutions
Capital Allotment Shares
3 October 2019
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
19 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2019
CS01Confirmation Statement
Capital Allotment Shares
27 December 2018
SH01Allotment of Shares
Confirmation Statement With Updates
19 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 May 2018
AAAnnual Accounts
Capital Allotment Shares
8 November 2017
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
3 November 2017
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
3 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
2 November 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
1 November 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
21 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
21 September 2017
TM01Termination of Director
Resolution
23 August 2017
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
3 July 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
20 June 2017
CS01Confirmation Statement
Capital Allotment Shares
27 February 2017
SH01Allotment of Shares
Move Registers To Sail Company With New Address
27 February 2017
AD03Change of Location of Company Records
Change Sail Address Company With New Address
27 February 2017
AD02Notification of Single Alternative Inspection Location
Appoint Corporate Secretary Company With Name Date
24 February 2017
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
24 February 2017
AP01Appointment of Director
Change Account Reference Date Company Current Extended
24 February 2017
AA01Change of Accounting Reference Date
Capital Alter Shares Subdivision
17 February 2017
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name Date
13 January 2017
AP01Appointment of Director
Incorporation Company
1 November 2016
NEWINCIncorporation