BAMBOO CONNECT LIMITED
Non-specialised wholesale trade
BAMBOO CONNECT LIMITED
Non-specialised wholesale trade
Previous Company Names
Contact & Details
Contact
Registered Address
Unit 5 Io Centre Lea Road Waltham Abbey EN9 1AS
Full company profile for BAMBOO CONNECT LIMITED (06932822), an active supply chain, manufacturing and commerce models company based in Waltham Abbey, United Kingdom. Incorporated 12 Jun 2009. Non-specialised wholesale trade. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Balance Sheet & P&L (2014–2024)
Cash in Bank
£1.74M
Net Assets
£31.30M
Total Liabilities
£6.62M
Turnover
£38.54M
Employees
95
Debt Ratio
17%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Chinan Shah | Director | British | England | 1 Sept 2024 | Active |
| Paula Hansson | Director | British | England | 4 Feb 2021 | Active |
See all 17 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (1)
Panda Bidco Limited
United Kingdom
- Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors
Cuney Ahmet Mistiki
Ceased 4 Mar 2021
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
Unit 5, I O Centre, Lea Road, Waltham Abbey (EN9 1AS) BROXBOURNE | Leasehold | - | 13 Nov 2017 |
Unit 10, I O Centre, Lea Road, Waltham Abbey (EN9 1AS) BROXBOURNE | Leasehold | - | 7 Nov 2016 |
Unit 11, I O Centre, Lea Road, Waltham Abbey (EN9 1AS) BROXBOURNE | Leasehold | - | 19 Dec 2013 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 16 Mar 2026 | Incorporation | Memorandum Articles | |
| 16 Mar 2026 | Resolution | Resolutions | |
| 16 Feb 2026 | Mortgage | Mortgage Create With Deed With Charge Number Charge Creation Date | |
| 24 Nov 2025 | Address | Change Registered Office Address Company With Date Old Address New Address | |
| 22 Sept 2025 | Officers | Termination of Joseph Boucher as director on 22 Sept 2025 |
Memorandum Articles
Resolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
Change Registered Office Address Company With Date Old Address New Address
Termination of Joseph Boucher as director on 22 Sept 2025
Recent Activity
Latest Activity
Memorandum Articles
1 months ago on 16 Mar 2026
Resolutions
1 months ago on 16 Mar 2026
Mortgage Create With Deed With Charge Number Charge Creation Date
2 months ago on 16 Feb 2026
Change Registered Office Address Company With Date Old Address New Address
5 months ago on 24 Nov 2025
Termination of Joseph Boucher as director on 22 Sept 2025
7 months ago on 22 Sept 2025
