Buderim Traders Limited LONDON


Founded in 2014, Buderim Traders, classified under reg no. 09152172 is an active company. Currently registered at 34 Montagu Square W1H 2LJ, London the company has been in the business for ten years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022. Since Tuesday 27th February 2018 Buderim Traders Limited is no longer carrying the name D. Mason & Sons.

The company has one director. Craig M., appointed on 29 July 2014. There are currently no secretaries appointed. As of 23 May 2024, there was 1 ex director - Elliot M.. There were no ex secretaries.

Buderim Traders Limited Address / Contact

Office Address 34 Montagu Square
Town London
Post code W1H 2LJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 09152172
Date of Incorporation Tue, 29th Jul 2014
Industry Retail sale via mail order houses or via Internet
End of financial Year 31st December
Company age 10 years old
Account next due date Mon, 30th Sep 2024 (130 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 12th Aug 2023 (2023-08-12)
Last confirmation statement dated Fri, 29th Jul 2022

Company staff

Craig M.

Position: Director

Appointed: 29 July 2014

Elliot M.

Position: Director

Appointed: 10 February 2017

Resigned: 14 February 2018

People with significant control

The list of persons with significant control that own or have control over the company includes 1 name. As we discovered, there is Craig M. This PSC and has 75,01-100% shares.

Craig M.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

D. Mason & Sons February 27, 2018
Anthony Sinclair Online May 26, 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth10 857-53 681      
Balance Sheet
Current Assets88 15462 575104 26166 45633 63932 28932 28932 289
Debtors16 38212 02412 076     
Net Assets Liabilities -53 6817 01710 4147 0665 5133 8031 653
Property Plant Equipment 2 1102 352     
Total Inventories 79 83692 185     
Cash Bank In Hand17 639       
Net Assets Liabilities Including Pension Asset Liability10 857-53 681      
Stocks Inventory54 133       
Tangible Fixed Assets2 704       
Reserves/Capital
Called Up Share Capital1       
Profit Loss Account Reserve10 856       
Shareholder Funds10 857-53 681      
Other
Accumulated Amortisation Impairment Intangible Assets  8 800     
Accumulated Depreciation Impairment Property Plant Equipment 1 1882 382     
Creditors 123 618117 10172 98126 57326 77628 48630 636
Fixed Assets2 70437 31028 75218 767    
Increase From Amortisation Charge For Year Intangible Assets  8 800     
Increase From Depreciation Charge For Year Property Plant Equipment  1 194     
Intangible Assets 35 20026 400     
Intangible Assets Gross Cost 35 20035 200     
Net Current Assets Liabilities8 153-12 55912 8406 5257 0665 5133 8031 653
Property Plant Equipment Gross Cost 3 2984 734     
Total Additions Including From Business Combinations Property Plant Equipment  1 436     
Total Assets Less Current Liabilities10 85724 75115 91212 2427 0665 5133 8031 653
Average Number Employees During Period   11111
Accruals Deferred Income 19 200      
Creditors Due After One Year 59 232      
Creditors Due Within One Year80 00175 134      
Tangible Fixed Assets Additions3 298       
Tangible Fixed Assets Cost Or Valuation3 298       
Tangible Fixed Assets Depreciation594       
Tangible Fixed Assets Depreciation Charged In Period594       

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Confirmation statement with no updates Saturday 29th July 2023
filed on: 30th, December 2023
Free Download (3 pages)

Company search

Advertisements