BAMBOO CONNECT LIMITED

Active Waltham Abbey

Non-specialised wholesale trade

95 employees website.com
Supply chain, manufacturing and commerce models Reverse logistics & circular supply Non-specialised wholesale trade
B

BAMBOO CONNECT LIMITED

Non-specialised wholesale trade

Founded 12 Jun 2009 Active Waltham Abbey, United Kingdom 95 employees website.com
Supply chain, manufacturing and commerce models Reverse logistics & circular supply Non-specialised wholesale trade

Previous Company Names

BAMBOO DISTRIBUTION LIMITED 29 Dec 2011 — 1 Apr 2025
REDEEM DISTRIBUTION LIMITED 12 Jun 2009 — 29 Dec 2011
Accounts Submitted 29 Apr 2025 Next due 30 Sept 2026 5 months remaining
Confirmation Submitted 30 Jun 2025 Next due 26 Jun 2026 1 month remaining
Net assets £31M £3M 2024 year on year
Total assets £38M £7M 2024 year on year
Total Liabilities £7M £3M 2024 year on year
Charges 4
2 outstanding 2 satisfied

Contact & Details

Contact

Registered Address

Unit 5 Io Centre Lea Road Waltham Abbey EN9 1AS

Telephone

0800 000 0000

Email

info@example.com

Website

www.example.com

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.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Balance Sheet & P&L (2014–2024)

Cash in Bank

£1.74M

Decreased by £1.41M (-45%)

Net Assets

£31.30M

Increased by £3.42M (+12%)

Total Liabilities

£6.62M

Increased by £3.10M (+88%)

Turnover

£38.54M

Increased by £5.66M (+17%)

Employees

95

Increased by 4 (+4%)

Debt Ratio

17%

Increased by 6 (+55%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

2 active 1 resigned
Status
Chinan ShahDirectorBritishEngland491 Sept 2024Active
Paula HanssonDirectorBritishEngland544 Feb 2021Active

Shareholders

Shareholders (1)

Panda Bidco Limited
100.0%

Persons with Significant Control

Persons with Significant Control (1)

1 Active 1 Ceased

Panda Bidco Limited

United Kingdom

Active
Notified 4 Mar 2021
Nature of Control
  • 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

Ceased

Group Structure

Group Structure

PANDA TOPCO LIMITED united kingdom
PANDA HOLDCO LIMITED united kingdom
PANDA MIDCO LIMITED united kingdom
PANDA BIDCO LIMITED united kingdom
BAMBOO CONNECT LIMITED Current Company

Charges

Charges

2 outstanding 2 satisfied

Properties

Properties

3 leasehold 3 total
AddressTenurePrice PaidDate 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
Unit 5, I O Centre, Lea Road, Waltham Abbey (EN9 1AS)
Leasehold
Added 13 Nov 2017
District BROXBOURNE
Unit 10, I O Centre, Lea Road, Waltham Abbey (EN9 1AS)
Leasehold
Added 7 Nov 2016
District BROXBOURNE
Unit 11, I O Centre, Lea Road, Waltham Abbey (EN9 1AS)
Leasehold
Added 19 Dec 2013
District BROXBOURNE

Documents

Company Filings

DateCategoryDescriptionDocument
16 Mar 2026IncorporationMemorandum Articles
16 Mar 2026ResolutionResolutions
16 Feb 2026MortgageMortgage Create With Deed With Charge Number Charge Creation Date
24 Nov 2025AddressChange Registered Office Address Company With Date Old Address New Address
22 Sept 2025OfficersTermination of Joseph Boucher as director on 22 Sept 2025
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

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