BUNNYFOOT LTD
DIDCOT FREECELL LIMITED

Hellopages » Oxfordshire » Vale of White Horse » OX11 0QG

Company number 03916863
Status Active
Incorporation Date 31 January 2000
Company Type Private Limited Company
Address HARWELL INNOVATION CENTRE, 173 CURIE AVENUE, DIDCOT, OXFORDSHIRE, OX11 0QG
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Confirmation statement made on 20 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 20 February 2016 with full list of shareholders Statement of capital on 2016-03-01 GBP 100 . The most likely internet sites of BUNNYFOOT LTD are www.bunnyfoot.co.uk, and www.bunnyfoot.co.uk. The predicted number of employees is 50 to 60. The company’s age is twenty-five years and eight months. The distance to to Appleford Rail Station is 4.9 miles; to Culham Rail Station is 5.8 miles; to Radley Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bunnyfoot Ltd is a Private Limited Company. The company registration number is 03916863. Bunnyfoot Ltd has been working since 31 January 2000. The present status of the company is Active. The registered address of Bunnyfoot Ltd is Harwell Innovation Centre 173 Curie Avenue Didcot Oxfordshire Ox11 0qg. The company`s financial liabilities are £1276.57k. It is £123.14k against last year. The cash in hand is £447.42k. It is £82.45k against last year. And the total assets are £1745.04k, which is £249.73k against last year. STEVENS, Robert Kieron is a Secretary of the company. DODD, Jon Vincent, Dr is a Director of the company. STEVENS, Robert Kieron is a Director of the company. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Director CARTER, Neil has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. Director THOMSON, Maggie has been resigned. The company operates in "Information technology consultancy activities".


bunnyfoot Key Finiance

LIABILITIES £1276.57k
+10%
CASH £447.42k
+22%
TOTAL ASSETS £1745.04k
+16%
All Financial Figures

Current Directors

Secretary
STEVENS, Robert Kieron
Appointed Date: 31 January 2000

Director
DODD, Jon Vincent, Dr
Appointed Date: 01 August 2000
54 years old

Director
STEVENS, Robert Kieron
Appointed Date: 31 January 2000
54 years old

Resigned Directors

Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 31 January 2000
Appointed Date: 31 January 2000

Director
CARTER, Neil
Resigned: 09 July 2000
Appointed Date: 31 January 2000
54 years old

Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 31 January 2000
Appointed Date: 31 January 2000

Director
THOMSON, Maggie
Resigned: 25 February 2008
Appointed Date: 01 June 2005
62 years old

Persons With Significant Control

Dr Jon Vincent Dodd
Notified on: 6 April 2016
54 years old
Nature of control: Has significant influence or control

BUNNYFOOT LTD Events

30 Mar 2017
Confirmation statement made on 20 February 2017 with updates
07 Dec 2016
Total exemption small company accounts made up to 31 March 2016
01 Mar 2016
Annual return made up to 20 February 2016 with full list of shareholders
Statement of capital on 2016-03-01
  • GBP 100

03 Dec 2015
Total exemption small company accounts made up to 31 March 2015
12 Mar 2015
Annual return made up to 20 February 2015 with full list of shareholders
Statement of capital on 2015-03-12
  • GBP 100

...
... and 51 more events
06 Feb 2000
Director resigned
06 Feb 2000
New director appointed
06 Feb 2000
New secretary appointed;new director appointed
06 Feb 2000
Registered office changed on 06/02/00 from: the britannia suite st james's buildings 79 oxford street, manchester lancashire M1 6FR
31 Jan 2000
Incorporation

BUNNYFOOT LTD Charges

7 November 2012
Debenture
Delivered: 10 November 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
18 April 2012
Rent deposit deed
Delivered: 24 April 2012
Status: Outstanding
Persons entitled: Threadneedle Pensions Limited
Description: The initial deposit and also the interest in the account in…
14 August 2007
Debenture
Delivered: 16 August 2007
Status: Outstanding
Persons entitled: Cattles Invoice Finance (Oxford) Limited
Description: Fixed and floating charges over the undertaking and all…
24 February 2003
Debenture
Delivered: 28 February 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…