ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Buffalo Trades Limited

Buffalo Trades Limited is an active company incorporated on 6 February 2015 with the registered office located in Chatteris, Cambridgeshire. Buffalo Trades Limited was registered 10 years ago.
Status
Active
Active since incorporation
Compulsory strike-off was discontinued 3 months ago
Company No
09426783
Private limited company
Age
10 years
Incorporated 6 February 2015
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 6 February 2025 (7 months ago)
Next confirmation dated 6 February 2026
Due by 20 February 2026 (4 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Mar29 Feb 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 28 February 2025
Due by 30 November 2025 (1 month remaining)
Address
Office Suite: U1
Fenton Way
Chatteris
PE16 6TT
England
Address changed on 4 Jul 2025 (3 months ago)
Previous address was Flat 2 Albert Avenue Hull HU3 6PF England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • Zimbabwean • Lives in England • Born in Jul 1990
Director • Zimbabwean • Lives in England • Born in Jun 1968
Miss Letticia Sharon Manyanya
PSC • Zimbabwean • Lives in England • Born in Jul 1990
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Shika Trends Ltd
Letticia Sharon Manyanya is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Period Ended
29 Feb 2024
For period 1 Mar29 Feb 2024
Traded for 12 months
Cash in Bank
£11.38K
Increased by £11.07K (+3549%)
Turnover
Unreported
Same as previous period
Employees
3
Increased by 3 (%)
Total Assets
£45.21K
Decreased by £14.93K (-25%)
Total Liabilities
-£42.76K
Increased by £5K (+13%)
Net Assets
£2.45K
Decreased by £19.92K (-89%)
Debt Ratio (%)
95%
Increased by 31.78% (+51%)
Latest Activity
Registered Address Changed
3 Months Ago on 4 Jul 2025
Confirmation Submitted
3 Months Ago on 20 Jun 2025
Registered Address Changed
3 Months Ago on 19 Jun 2025
Compulsory Strike-Off Discontinued
3 Months Ago on 14 Jun 2025
Compulsory Strike-Off Suspended
4 Months Ago on 16 May 2025
Compulsory Gazette Notice
5 Months Ago on 29 Apr 2025
Full Accounts Submitted
10 Months Ago on 27 Nov 2024
Letticia Sharon Manyanya (PSC) Appointed
12 Months Ago on 4 Oct 2024
Caroline Manyanya (PSC) Resigned
1 Year Ago on 30 Sep 2024
Mrs Caroline Manyanya (PSC) Details Changed
1 Year 2 Months Ago on 1 Aug 2024
Get Credit Report
Discover Buffalo Trades Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from Flat 2 Albert Avenue Hull HU3 6PF England to Office Suite: U1 Fenton Way Chatteris PE16 6TT on 4 July 2025
Submitted on 4 Jul 2025
Confirmation statement made on 6 February 2025 with no updates
Submitted on 20 Jun 2025
Registered office address changed from 248 Stuart House St. Johns Street Peterborough Cambridgeshire PE1 5DD England to Flat 2 Albert Avenue Hull HU3 6PF on 19 June 2025
Submitted on 19 Jun 2025
Compulsory strike-off action has been discontinued
Submitted on 14 Jun 2025
Compulsory strike-off action has been suspended
Submitted on 16 May 2025
First Gazette notice for compulsory strike-off
Submitted on 29 Apr 2025
Total exemption full accounts made up to 29 February 2024
Submitted on 27 Nov 2024
Cessation of Caroline Manyanya as a person with significant control on 30 September 2024
Submitted on 5 Oct 2024
Notification of Letticia Sharon Manyanya as a person with significant control on 4 October 2024
Submitted on 5 Oct 2024
Change of details for Miss Letticia Manyanya as a person with significant control on 1 August 2024
Submitted on 17 Sep 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year