Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BUD FINANCIAL LIMITED
Company Information for

BUD FINANCIAL LIMITED

167-169 GREAT PORTLAND STREET, 5TH FLOOR, LONDON, W1W 5PF,
Company Registration Number
09651629
Private Limited Company
Active

Company Overview

About Bud Financial Ltd
BUD FINANCIAL LIMITED was founded on 2015-06-23 and has its registered office in London. The organisation's status is listed as "Active". Bud Financial Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
BUD FINANCIAL LIMITED
 
Legal Registered Office
167-169 GREAT PORTLAND STREET
5TH FLOOR
LONDON
W1W 5PF
 
Filing Information
Company Number 09651629
Company ID Number 09651629
Date formed 2015-06-23
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2022
Account next due 31/08/2024
Latest return 23/06/2016
Return next due 21/07/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB220890817  
Last Datalog update: 2023-11-06 15:56:37
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BUD FINANCIAL LIMITED

Current Directors
Officer Role Date Appointed
JASON CRAIG BATES
Director 2017-04-01
DAVID MICHAEL BREAR
Director 2016-11-01
JULIAN HARTLEY CORK
Director 2017-02-01
GEORGE EDWARD DUNNING
Director 2017-12-04
ANDREW MASLAVECKAS
Director 2015-06-23
EDWARD MASLAVECKAS
Director 2015-08-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID MICHAEL BREAR 11:FS GROUP LIMITED Director 2016-04-05 CURRENT 2016-04-05 Active
DAVID MICHAEL BREAR THINK OUTSIDE HOLDINGS LIMITED Director 2016-03-31 CURRENT 2016-03-31 Active - Proposal to Strike off
DAVID MICHAEL BREAR THINK DIFFERENT GROUP CAPITAL LIMITED Director 2016-02-22 CURRENT 2016-02-22 Dissolved 2017-06-06
DAVID MICHAEL BREAR THINK DIFFERENT GROUP RESEARCH LIMITED Director 2015-11-05 CURRENT 2015-11-05 Dissolved 2016-12-06
DAVID MICHAEL BREAR THINK DIFFERENT GROUP LIMITED Director 2015-02-03 CURRENT 2015-02-03 Dissolved 2016-12-06
DAVID MICHAEL BREAR R&D DIGITAL LIMITED Director 2014-04-02 CURRENT 2014-04-02 Dissolved 2016-08-23
JULIAN HARTLEY CORK LANDBAY PARTNERS LIMITED Director 2016-04-19 CURRENT 2013-08-29 Active
JULIAN HARTLEY CORK CORK HOLDINGS LIMITED Director 2016-01-14 CURRENT 2016-01-14 Active
ANDREW MASLAVECKAS ARCHOMAI LIMITED Director 2006-11-12 CURRENT 2005-06-02 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-29APPOINTMENT TERMINATED, DIRECTOR DIMITRIOS GKIOKAS
2024-02-29DIRECTOR APPOINTED MRS GAIL ELIZABETH RUSSELL
2023-10-1713/10/23 STATEMENT OF CAPITAL GBP 3077.326
2023-09-26Appointment of Mr Craig Liam Fagan as company secretary on 2020-12-01
2023-09-26Annotation
2023-08-29GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/22
2023-08-2523/08/23 STATEMENT OF CAPITAL GBP 3062.666
2023-07-25CONFIRMATION STATEMENT MADE ON 18/06/23, WITH NO UPDATES
2023-05-24Director's details changed for Mr Ramanbir Singh Bhatia on 2022-08-01
2023-04-1904/04/23 STATEMENT OF CAPITAL GBP 3052.461
2023-02-15Resolutions passed:<ul><li>Resolution on securities<li>Resolution variation to share rights<li>Resolution to adopt memorandum and artciles</ul>
2023-02-14Memorandum articles filed
2023-02-13Change of share class name or designation
2023-02-0626/01/23 STATEMENT OF CAPITAL GBP 3050.199
2023-02-06DIRECTOR APPOINTED DIMITRIOS GKIOKAS
2023-01-30DIRECTOR APPOINTED SATRAJIT SAHA
2023-01-08Change of share class name or designation
2022-11-1514/11/22 STATEMENT OF CAPITAL GBP 2824.117
2022-11-1514/11/22 STATEMENT OF CAPITAL GBP 2824.117
2022-11-15SH0114/11/22 STATEMENT OF CAPITAL GBP 2824.117
2022-11-02SH0126/10/22 STATEMENT OF CAPITAL GBP 2823.313
2022-10-21RP04SH01Second filing of capital allotment of shares GBP2,823.299
2022-10-17SH0112/10/22 STATEMENT OF CAPITAL GBP 2883.522
2022-10-14DIRECTOR APPOINTED MARC MEUNIER
2022-10-14AP01DIRECTOR APPOINTED MARC MEUNIER
2022-10-1105/10/22 STATEMENT OF CAPITAL GBP 2157.933
2022-10-11SH0105/10/22 STATEMENT OF CAPITAL GBP 2157.933
2022-10-1010/10/22 STATEMENT OF CAPITAL GBP 2157.687
2022-10-10SH0110/10/22 STATEMENT OF CAPITAL GBP 2157.687
2022-08-30Notification of a person with significant control statement
2022-08-30PSC08Notification of a person with significant control statement
2022-08-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/21
2022-08-03AD01REGISTERED OFFICE CHANGED ON 03/08/22 FROM Ground Floor 25B Vyner Street London E2 9DG England
2022-07-28SH0110/06/22 STATEMENT OF CAPITAL GBP 2139.170
2022-07-26CONFIRMATION STATEMENT MADE ON 18/06/22, WITH UPDATES
2022-07-26CS01CONFIRMATION STATEMENT MADE ON 18/06/22, WITH UPDATES
2022-07-14PSC07CESSATION OF EDWARD MASLAVECKAS AS A PERSON OF SIGNIFICANT CONTROL
2022-07-12MEM/ARTSARTICLES OF ASSOCIATION
2022-07-12RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of variation of share rights
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2022-06-15SH10Particulars of variation of rights attached to shares
2022-06-15SH08Change of share class name or designation
2022-05-31TM01APPOINTMENT TERMINATED, DIRECTOR REGINALD WARLOP
2022-04-02SH0130/03/22 STATEMENT OF CAPITAL GBP 1802.939
2022-03-30SH0125/01/22 STATEMENT OF CAPITAL GBP 1799.882
2022-02-0701/12/21 STATEMENT OF CAPITAL GBP 1799.693
2022-02-07SH0101/12/21 STATEMENT OF CAPITAL GBP 1799.693
2022-01-1203/11/21 STATEMENT OF CAPITAL GBP 1793.442
2022-01-12SH0103/11/21 STATEMENT OF CAPITAL GBP 1793.442
2021-12-09MEM/ARTSARTICLES OF ASSOCIATION
2021-12-09RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
2021-08-12AAFULL ACCOUNTS MADE UP TO 30/11/20
2021-06-21CS01CONFIRMATION STATEMENT MADE ON 18/06/21, WITH NO UPDATES
2021-02-08CH01Director's details changed for Mr Ramanabir Singh Bhatia on 2021-02-08
2020-08-25AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/19
2020-08-05RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2020-07-07CS01CONFIRMATION STATEMENT MADE ON 18/06/20, WITH UPDATES
2020-07-07AD01REGISTERED OFFICE CHANGED ON 07/07/20 FROM First Floor the Bower 207 Old Street London EC1V 9NR England
2020-03-12AP01DIRECTOR APPOINTED MR REGINALD WARLOP
2020-03-09AP01DIRECTOR APPOINTED LORD STANLEY FINK
2020-03-09TM01APPOINTMENT TERMINATED, DIRECTOR RAMANBIR SINGH BHATIA
2019-08-07AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/18
2019-08-06SH0131/07/19 STATEMENT OF CAPITAL GBP 1496.366
2019-06-20SH0115/05/19 STATEMENT OF CAPITAL GBP 1478.482
2019-06-19CS01CONFIRMATION STATEMENT MADE ON 18/06/19, WITH UPDATES
2019-04-05SH0124/01/19 STATEMENT OF CAPITAL GBP 1441.253
2019-02-21SH0120/11/18 STATEMENT OF CAPITAL GBP 1264.898
2019-02-20SH0124/01/19 STATEMENT OF CAPITAL GBP 1264.899
2019-02-04RES12Resolution of varying share rights or name
2018-12-11SH10Particulars of variation of rights attached to shares
2018-12-11RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of variation of share rights
  • Resolution of adoption of Articles of Association
2018-12-04AD01REGISTERED OFFICE CHANGED ON 04/12/18 FROM 25B 25B Vyner Street London E2 9DG England
2018-12-04AP01DIRECTOR APPOINTED MR RAMANBIR SINGH BHATIA
2018-12-03SH0120/11/18 STATEMENT OF CAPITAL GBP 1264.898
2018-11-15TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MASLAVECKAS
2018-10-09SH06Cancellation of shares. Statement of capital on 2018-09-20 GBP 962.343
2018-10-09SH03Purchase of own shares
2018-10-06RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
2018-09-05AAMDAmended small company accounts made up to 2017-11-30
2018-07-19AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/17
2018-06-29CS01CONFIRMATION STATEMENT MADE ON 18/06/18, WITH UPDATES
2017-12-18AD01REGISTERED OFFICE CHANGED ON 18/12/17 FROM PO Box E1 6RU Unit D 160 Brick Lane London United Kingdom
2017-12-17AP01DIRECTOR APPOINTED MR GEORGE EDWARD DUNNING
2017-09-28RP04SH01SECOND FILED SH01 - 25/01/17 STATEMENT OF CAPITAL GBP 769.659
2017-09-28RP04SH01SECOND FILED SH01 - 25/01/17 STATEMENT OF CAPITAL GBP 758.564
2017-09-28RP04SH01SECOND FILED SH01 - 25/01/17 STATEMENT OF CAPITAL GBP 765.281
2017-09-28ALLOTCORRCorrection of allotment details of form SH01 registered on 28/09/17. Shares allotted on 25/01/17. Barcode A6ESRAFT
2017-09-28RP04SH01SECOND FILED SH01 - 25/01/17 STATEMENT OF CAPITAL GBP 760.904
2017-09-28RP04SH01SECOND FILED SH01 - 25/01/17 STATEMENT OF CAPITAL GBP 758.715
2017-09-28RP04SH01SECOND FILED SH01 - 25/01/17 STATEMENT OF CAPITAL GBP 756.526
2017-09-28RP04SH01SECOND FILED SH01 - 25/01/17 STATEMENT OF CAPITAL GBP 752.149
2017-09-28RP04SH01SECOND FILED SH01 - 25/01/17 STATEMENT OF CAPITAL GBP 751.054
2017-09-28RP04SH01SECOND FILED SH01 - 25/01/17 STATEMENT OF CAPITAL GBP 748.865
2017-09-28RP04SH01SECOND FILED SH01 - 25/01/17 STATEMENT OF CAPITAL GBP 746.676
2017-09-28RP04SH01SECOND FILED SH01 - 25/01/17 STATEMENT OF CAPITAL GBP 742.299
2017-09-28RP04SH01SECOND FILED SH01 - 25/01/17 STATEMENT OF CAPITAL GBP 741.204
2017-09-28RP04SH01SECOND FILED SH01 - 25/01/17 STATEMENT OF CAPITAL GBP 737.921
2017-09-28RP04SH01SECOND FILED SH01 - 25/01/17 STATEMENT OF CAPITAL GBP 736.826
2017-09-28ANNOTATIONClarification
2017-09-25RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2017-09-25RES0115/09/2017
2017-09-18LATEST SOC18/09/17 STATEMENT OF CAPITAL;GBP 980.815
2017-09-18SH0115/09/17 STATEMENT OF CAPITAL GBP 980.815
2017-08-10RES01ADOPT ARTICLES 05/07/2017
2017-08-10RES12VARYING SHARE RIGHTS AND NAMES
2017-08-10SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2017-08-01AP01DIRECTOR APPOINTED MR JASON CRAIG BATES
2017-07-05CS01CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES
2017-06-30PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EDWARD MASLAVECKAS
2017-03-28AA30/11/16 TOTAL EXEMPTION SMALL
2017-03-27AD01REGISTERED OFFICE CHANGED ON 27/03/2017 FROM PO BOX E1 6RU UNIT D 160 UNIT D 160 BRICK LANE LONDON E1 6RU UNITED KINGDOM
2017-03-24AD01REGISTERED OFFICE CHANGED ON 24/03/2017 FROM TECHHUB 20 ROPEMAKER STREET LONDON EC2Y 9AR UNITED KINGDOM
2017-03-07RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2017-03-07RES0125/01/2017
2017-02-17SH0125/01/17 STATEMENT OF CAPITAL GBP 769.659
2017-02-17SH0125/01/17 STATEMENT OF CAPITAL GBP 768.564
2017-02-17SH0125/01/17 STATEMENT OF CAPITAL GBP 765.281
2017-02-17SH0125/01/17 STATEMENT OF CAPITAL GBP 760.904
2017-02-17SH0125/01/17 STATEMENT OF CAPITAL GBP 758.715
2017-02-17SH0125/01/17 STATEMENT OF CAPITAL GBP 756.526
2017-02-17SH0125/01/17 STATEMENT OF CAPITAL GBP 752.149
2017-02-17SH0125/01/17 STATEMENT OF CAPITAL GBP 751.054
2017-02-17SH0125/01/17 STATEMENT OF CAPITAL GBP 748.865
2017-02-17SH0125/01/17 STATEMENT OF CAPITAL GBP 746.676
2017-02-17SH0125/01/17 STATEMENT OF CAPITAL GBP 742.299
2017-02-17SH0125/01/17 STATEMENT OF CAPITAL GBP 741.204
2017-02-17SH0125/01/17 STATEMENT OF CAPITAL GBP 737.921
2017-02-17SH0125/01/17 STATEMENT OF CAPITAL GBP 736.826
2017-02-15AP01DIRECTOR APPOINTED MR JULIAN HARTLEY CORK
2017-02-15AP01DIRECTOR APPOINTED MR DAVID MICHAEL BREAR
2017-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MASLAVECKAS / 15/02/2017
2017-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD MASLAVECKAS / 15/02/2017
2017-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MASLAVECKAS / 15/02/2017
2017-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MASLAVECKAS / 15/02/2017
2017-02-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-02-09RES13SUB DIV 31/10/2016
2017-02-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-02-09SH0119/12/16 STATEMENT OF CAPITAL GBP 733.54
2017-02-08SH02SUB-DIVISION 31/10/16
2016-12-07AD01REGISTERED OFFICE CHANGED ON 07/12/2016 FROM 20 TECHHUB ROPEMAKER STREET LONDON EC2Y 9AR ENGLAND
2016-12-06AA01PREVEXT FROM 30/06/2016 TO 30/11/2016
2016-10-27AD01REGISTERED OFFICE CHANGED ON 27/10/2016 FROM CANNON HOUSE RUTLAND ROAD SHEFFIELD SOUTH YORKSHIRE S3 8DP UNITED KINGDOM
2016-07-20AR0123/06/16 FULL LIST
2016-06-29SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2016-06-21LATEST SOC21/06/16 STATEMENT OF CAPITAL;GBP 200
2016-06-21SH0124/08/15 STATEMENT OF CAPITAL GBP 200
2016-06-21AP01DIRECTOR APPOINTED MR EDWARD MASLAVECKAS
2015-06-23LATEST SOC23/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-23NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2015-06-23MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
Industry Information
SIC/NAIC Codes
63 - Information service activities
639 - Other information service activities
63990 - Other information service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to BUD FINANCIAL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BUD FINANCIAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BUD FINANCIAL LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 63990 - Other information service activities n.e.c.

Filed Financial Reports
Annual Accounts
2017-11-30
Annual Accounts
2019-11-30
Annual Accounts
2020-11-30
Annual Accounts
2021-11-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BUD FINANCIAL LIMITED

Intangible Assets
Patents
We have not found any records of BUD FINANCIAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BUD FINANCIAL LIMITED
Trademarks

Trademark applications by BUD FINANCIAL LIMITED

BUD FINANCIAL LIMITED is the Original Applicant for the trademark BUD ™ (87232797) through the USPTO on the 2016-11-10
Computer software; downloadable software; application software; downloadable software for mobile phones and tablet computers; financial management software; computer programs relating to financial matters; computer software relating to the handling of financial transactions; computer software relating to financial history; computer software for producing financial models; downloadable electronic books and publications; CD-ROMs, DVDs and other storage media storing programs; training guides and manuals in electronic format; audio-visual teaching apparatus
Income
Government Income
We have not found government income sources for BUD FINANCIAL LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (63990 - Other information service activities n.e.c.) as BUD FINANCIAL LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BUD FINANCIAL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BUD FINANCIAL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BUD FINANCIAL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.