Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BUX.COM EMEA LTD
Company Information for

BUX.COM EMEA LTD

11/12 HALLMARK TRADING CENTRE, FOURTH WAY, WEMBLEY, MIDDLESEX, HA9 0LB,
Company Registration Number
05410295
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Bux.com Emea Ltd
BUX.COM EMEA LTD was founded on 2005-04-01 and has its registered office in Wembley. The organisation's status is listed as "Active - Proposal to Strike off". Bux.com Emea Ltd is a Private Limited Company registered in with Companies House
Key Data
Company Name
BUX.COM EMEA LTD
 
Legal Registered Office
11/12 HALLMARK TRADING CENTRE
FOURTH WAY
WEMBLEY
MIDDLESEX
HA9 0LB
Other companies in HA9
 
Previous Names
NETFOX LTD10/08/2015
NEPAL EXPRESS TRANSFER LIMITED25/05/2007
Filing Information
Company Number 05410295
Company ID Number 05410295
Date formed 2005-04-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/06/2018
Account next due 31/03/2020
Latest return 27/07/2015
Return next due 24/08/2016
Type of accounts 
Last Datalog update: 2020-01-09 12:47:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BUX.COM EMEA LTD
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   108 ACCOUNTING & TAXATION SERVICES LIMITED   AFFINITY ASSOCIATES GROUP LIMITED   AFFINITY ASSOCIATES LIMITED   AFFINITY BOOKKEEPING LIMITED   ARTISAN AFFINITY LIMITED   BEEHIX MONEY LTD.   NICHOLAS CLIFFE & CO LIMITED   AFFINITY ASSOCIATES (JTA) LIMITED
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 BUX.COM EMEA LTD

Current Directors
Officer Role Date Appointed
BIKRAM JOSHI
Director 2015-07-27
ANDREW JOSEPH WEBBER
Director 2015-07-28
Previous Officers
Officer Role Date Appointed Date Resigned
PRAKASH KUMAR BHATTARAI
Director 2012-04-10 2018-01-25
DAVID AARON CARR
Director 2015-07-27 2016-08-09
MANOJ SHRESTHA
Director 2010-02-09 2012-04-10
JUAN CARLOS AGUILAR CUELLAR
Director 2009-09-07 2010-04-01
INFINITY SECRETARIAL SERVICES
Company Secretary 2008-01-17 2009-09-15
HIRAL JOSHI
Director 2008-09-03 2009-09-15
BIKRAM JOSHI
Director 2007-06-01 2009-09-08
SATINDER SINGH
Director 2008-09-16 2008-12-03
RAJENDRA CHARAN SHRESTHA
Director 2006-03-30 2008-01-30
AFFIITY SECRETARIAL SERVICES
Company Secretary 2006-03-30 2008-01-17
RAJU TULADHAR
Company Secretary 2005-04-13 2006-03-30
DEVI PRAKASH BHATTACHAN
Director 2005-04-01 2006-03-30
BINOD THAKALI
Director 2005-04-01 2006-03-30
RAJU TULADHAR
Director 2005-04-13 2006-03-30
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2005-04-01 2005-04-01
COMPANY DIRECTORS LIMITED
Nominated Director 2005-04-01 2005-04-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BIKRAM JOSHI AFFINITY ASSOCIATES BOOKKEEPING LIMITED Director 2017-01-17 CURRENT 2017-01-17 Active
BIKRAM JOSHI AFFINITY ASSOCIATES ACCOUNTANCY LIMITED Director 2017-01-12 CURRENT 2017-01-12 Active
BIKRAM JOSHI BEE HIVE MONEY LIMITED Director 2016-09-21 CURRENT 2016-09-21 Dissolved 2018-02-27
BIKRAM JOSHI BNOVA GV LTD Director 2016-09-19 CURRENT 2016-09-19 Active
BIKRAM JOSHI THE RED DRINKING HOLE LTD Director 2014-09-09 CURRENT 2014-09-09 Dissolved 2016-02-23
BIKRAM JOSHI SAVINGS 4 U LTD Director 2013-11-15 CURRENT 2010-11-24 Active
BIKRAM JOSHI HIMAL TREK AND EXPEDITION LIMITED Director 2013-10-09 CURRENT 2013-10-07 Dissolved 2017-03-14
BIKRAM JOSHI ROAST COOKHOUSE LTD Director 2013-04-24 CURRENT 2013-04-24 Dissolved 2015-12-01
BIKRAM JOSHI COMSYS TECH LTD Director 2013-02-19 CURRENT 2013-02-19 Dissolved 2015-08-25
BIKRAM JOSHI TARRIANA LEE (ROAST) LTD Director 2013-01-15 CURRENT 2013-01-15 Dissolved 2015-07-28
BIKRAM JOSHI SOUL FOOD RESTAURANTS LIMITED Director 2012-09-05 CURRENT 2012-02-08 Dissolved 2016-04-19
BIKRAM JOSHI SUNRISE BANK (UK) LIMITED Director 2011-06-08 CURRENT 2008-03-13 Dissolved 2013-09-17
BIKRAM JOSHI NET AIRWAYS LTD Director 2011-04-27 CURRENT 2011-04-27 Dissolved 2018-05-22
BIKRAM JOSHI ROAST TO GO LIMITED Director 2010-08-01 CURRENT 2009-03-04 Dissolved 2013-08-08

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
2019-11-19GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-11-06DS01Application to strike the company off the register
2019-03-27AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/18
2019-03-23DISS40Compulsory strike-off action has been discontinued
2019-03-22CS01CONFIRMATION STATEMENT MADE ON 30/12/18, WITH NO UPDATES
2019-03-19GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-03-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/17
2018-02-07TM01APPOINTMENT TERMINATED, DIRECTOR PRAKASH KUMAR BHATTARAI
2018-02-07CS01CONFIRMATION STATEMENT MADE ON 30/12/17, WITH NO UPDATES
2017-11-28AA01Previous accounting period extended from 30/04/17 TO 30/06/17
2017-05-10AAMDAmended mirco entity accounts made up to 2016-04-30
2017-03-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2017-01-31AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/16
2016-12-30CS01CONFIRMATION STATEMENT MADE ON 30/12/16, WITH UPDATES
2016-12-13DISS40Compulsory strike-off action has been discontinued
2016-12-12LATEST SOC12/12/16 STATEMENT OF CAPITAL;GBP 100500
2016-12-12CS01CONFIRMATION STATEMENT MADE ON 27/07/16, WITH UPDATES
2016-10-18GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-08-17TM01APPOINTMENT TERMINATED, DIRECTOR DAVID AARON CARR
2016-01-20AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/15
2015-08-18AP01DIRECTOR APPOINTED MR BIKRAM JOSHI
2015-08-18AP01DIRECTOR APPOINTED MR ANDREW JOSEPH WEBBER
2015-08-10LATEST SOC10/08/15 STATEMENT OF CAPITAL;GBP 100500
2015-08-10AR0127/07/15 ANNUAL RETURN FULL LIST
2015-08-10RES15CHANGE OF NAME 27/07/2015
2015-08-10CERTNMCompany name changed netfox LTD\certificate issued on 10/08/15
2015-08-07AP01DIRECTOR APPOINTED MR DAVID AARON CARR
2015-08-07AP01DIRECTOR APPOINTED MR DAVID AARON CARR
2015-01-30AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-12LATEST SOC12/11/14 STATEMENT OF CAPITAL;GBP 100500
2014-11-12AR0112/11/14 ANNUAL RETURN FULL LIST
2014-11-12CH01Director's details changed for Mr Prakash Kumar Bhattarai on 2014-11-11
2014-11-12AD01REGISTERED OFFICE CHANGED ON 12/11/2014 FROM 12 HALLMARK TRADING ESTATE FOURTH WAY WEMBLEY MIDDLESEX HA9 0LB
2014-07-26DISS40DISS40 (DISS40(SOAD))
2014-07-24AA30/04/13 TOTAL EXEMPTION SMALL
2014-05-06GAZ1FIRST GAZETTE
2013-12-05LATEST SOC05/12/13 STATEMENT OF CAPITAL;GBP 100500
2013-12-05AR0112/11/13 FULL LIST
2013-11-22AD01REGISTERED OFFICE CHANGED ON 22/11/2013 FROM 100 FLEETWOOD ROAD DOLLIS HILL LONDON NW10 1NN UNITED KINGDOM
2012-11-13AR0112/11/12 FULL LIST
2012-11-12SH0112/11/12 STATEMENT OF CAPITAL GBP 100500
2012-10-05AA30/04/12 TOTAL EXEMPTION SMALL
2012-10-04AR0130/04/12 FULL LIST
2012-10-04AD01REGISTERED OFFICE CHANGED ON 04/10/2012 FROM 98-100 FLEET WOOD ROAD DOLLIS HILL LONDON NW10 1NN
2012-10-04SH0115/04/12 STATEMENT OF CAPITAL GBP 90000
2012-05-24AR0101/04/12 FULL LIST
2012-04-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PRAKASHKUMAR BHATTARAI / 10/04/2012
2012-04-10AP01DIRECTOR APPOINTED MR PRAKASHKUMAR BHATTARAI
2012-04-10TM01APPOINTMENT TERMINATED, DIRECTOR MANOJ SHRESTHA
2012-01-31AA30/04/11 TOTAL EXEMPTION SMALL
2011-05-13AR0101/04/11 FULL LIST
2011-01-31AA30/04/10 TOTAL EXEMPTION SMALL
2010-05-20AA30/04/09 TOTAL EXEMPTION SMALL
2010-04-30AR0101/04/10 FULL LIST
2010-04-01TM01APPOINTMENT TERMINATED, DIRECTOR JUAN AGUILAR CUELLAR
2010-02-09AP01DIRECTOR APPOINTED MR MANOJ SHRESTHA
2009-09-15288bAPPOINTMENT TERMINATED SECRETARY INFINITY SECRETARIAL SERVICES
2009-09-15288bAPPOINTMENT TERMINATED DIRECTOR HIRAL JOSHI
2009-09-1588(2)CAPITALS NOT ROLLED UP
2009-09-09288aDIRECTOR APPOINTED JUAN CARLOS AGUILAR CUELLAR
2009-09-09288bAPPOINTMENT TERMINATED DIRECTOR BIKRAM JOSHI
2009-06-02AA30/04/08 TOTAL EXEMPTION SMALL
2009-05-27363aRETURN MADE UP TO 01/04/09; FULL LIST OF MEMBERS
2009-01-27288bAPPOINTMENT TERMINATED DIRECTOR SATINDER SINGH
2008-09-24288aDIRECTOR APPOINTED SATINDER SINGH
2008-09-04288aDIRECTOR APPOINTED HIRAL JOSHI
2008-09-02395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-04-08363aRETURN MADE UP TO 01/04/08; FULL LIST OF MEMBERS
2008-02-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2008-02-04288bDIRECTOR RESIGNED
2008-01-22288aNEW SECRETARY APPOINTED
2008-01-17288bSECRETARY RESIGNED
2007-06-18288aNEW DIRECTOR APPOINTED
2007-06-03MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-05-25CERTNMCOMPANY NAME CHANGED NEPAL EXPRESS TRANSFER LIMITED CERTIFICATE ISSUED ON 25/05/07
2007-04-03363aRETURN MADE UP TO 01/04/07; FULL LIST OF MEMBERS
2006-11-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06
2006-08-21363sRETURN MADE UP TO 01/04/06; FULL LIST OF MEMBERS
2006-08-21288bSECRETARY RESIGNED
2006-08-21288bDIRECTOR RESIGNED
2006-08-21288bDIRECTOR RESIGNED
2006-08-21288bDIRECTOR RESIGNED
2006-08-21288aNEW SECRETARY APPOINTED
2006-08-21288aNEW DIRECTOR APPOINTED
2005-05-12288bSECRETARY RESIGNED
2005-05-12288aNEW DIRECTOR APPOINTED
2005-05-12288bDIRECTOR RESIGNED
2005-05-12288aNEW DIRECTOR APPOINTED
2005-05-03288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-05-03287REGISTERED OFFICE CHANGED ON 03/05/05 FROM: 179B PARK LANE WEMBLEY MIDDLESEX HA9 7SB
2005-04-08288bDIRECTOR RESIGNED
2005-04-08288bSECRETARY RESIGNED
2005-04-01NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to BUX.COM EMEA LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2014-05-06
Fines / Sanctions
No fines or sanctions have been issued against BUX.COM EMEA LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF CHARGE OVER CREDIT BALANCES 2008-09-02 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30

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 BUX.COM EMEA LTD

Intangible Assets
Patents
We have not found any records of BUX.COM EMEA LTD registering or being granted any patents
Domain Names
We do not have the domain name information for BUX.COM EMEA LTD
Trademarks
We have not found any records of BUX.COM EMEA LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BUX.COM EMEA LTD. 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 (64999 - Financial intermediation not elsewhere classified) as BUX.COM EMEA LTD are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where BUX.COM EMEA LTD 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyBUX.COM EMEA LTDEvent Date2014-05-06
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BUX.COM EMEA LTD 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 BUX.COM EMEA LTD 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.