BLEEP (UK) LIMITED

Register to unlock more data on OkredoRegister

BLEEP (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02836596

Incorporation date

15/07/1993

Size

Full

Contacts

Registered address

Registered address

Granite House, Granite Way, Syston, Leicester LE7 1PLCopy
copy info iconCopy
See on map
Latest events (Record since 15/07/1993)
dot icon07/04/2026
Final Gazette dissolved via voluntary strike-off
dot icon12/03/2026
Secretary's details changed for Ldc Nominee Secretary Limited on 2026-01-09
dot icon20/01/2026
First Gazette notice for voluntary strike-off
dot icon09/01/2026
Application to strike the company off the register
dot icon05/12/2025
Solvency Statement dated 25/11/25
dot icon05/12/2025
Statement by Directors
dot icon05/12/2025
Resolutions
dot icon05/12/2025
Statement of capital on 2025-12-05
dot icon10/11/2025
Certificate of re-registration from Public Limited Company to Private
dot icon10/11/2025
Re-registration of Memorandum and Articles
dot icon10/11/2025
Resolutions
dot icon10/11/2025
Re-registration from a public company to a private limited company
dot icon26/06/2025
Confirmation statement made on 2025-06-25 with updates
dot icon16/06/2025
Full accounts made up to 2024-12-31
dot icon05/11/2024
Termination of appointment of Citycas Secretaries Limited as a secretary on 2024-10-03
dot icon05/11/2024
Appointment of Ldc Nominee Secretary Limited as a secretary on 2024-10-03
dot icon27/08/2024
Statement of capital following an allotment of shares on 2024-07-01
dot icon07/07/2024
Full accounts made up to 2023-12-31
dot icon28/06/2024
Confirmation statement made on 2024-06-25 with no updates
dot icon06/10/2023
Full accounts made up to 2022-12-31
dot icon18/07/2023
Confirmation statement made on 2023-06-25 with no updates
dot icon24/02/2023
Appointment of Nicholas Brian Corrigan as a director on 2023-02-10
dot icon23/02/2023
Termination of appointment of Christopher Kevin Davies as a director on 2023-02-10
dot icon12/08/2022
Full accounts made up to 2021-12-31
dot icon27/06/2022
Confirmation statement made on 2022-06-25 with no updates
dot icon14/10/2021
Full accounts made up to 2020-12-31
dot icon03/08/2021
Confirmation statement made on 2021-06-25 with no updates
dot icon18/11/2020
Registered office address changed from C/O C/O/ City, Chartered Accountants Linen Hall Suite 540 5th Floor 162-168 Regent Street London W1B 5TF to Granite House Granite Way Syston Leicester LE7 1PL on 2020-11-18
dot icon05/10/2020
Current accounting period shortened from 2021-01-16 to 2020-12-31
dot icon28/09/2020
Full accounts made up to 2020-01-16
dot icon22/09/2020
Previous accounting period shortened from 2020-01-17 to 2020-01-16
dot icon10/09/2020
Confirmation statement made on 2020-06-25 with updates
dot icon22/06/2020
Current accounting period shortened from 2021-01-17 to 2020-12-31
dot icon19/06/2020
Previous accounting period extended from 2019-10-31 to 2020-01-17
dot icon03/03/2020
Notification of Global Payments U.K. Ltd as a person with significant control on 2020-01-17
dot icon03/03/2020
Cessation of John Peter Wellman as a person with significant control on 2020-01-17
dot icon22/01/2020
Termination of appointment of Srdan Kulisic as a director on 2020-01-17
dot icon22/01/2020
Termination of appointment of John Peter Wellman as a director on 2020-01-17
dot icon22/01/2020
Termination of appointment of Sam Martin Murray as a director on 2020-01-17
dot icon22/01/2020
Termination of appointment of Gordon Bolton as a director on 2020-01-17
dot icon22/01/2020
Appointment of Mr Chris Davies as a director on 2020-01-17
dot icon22/01/2020
Appointment of Mr David Green as a director on 2020-01-17
dot icon15/11/2019
Satisfaction of charge 2 in full
dot icon15/11/2019
Satisfaction of charge 3 in full
dot icon15/11/2019
Satisfaction of charge 4 in full
dot icon02/07/2019
Confirmation statement made on 2019-06-25 with no updates
dot icon08/05/2019
Full accounts made up to 2018-10-31
dot icon15/08/2018
Director's details changed for Mr Srdan Kulisic on 2018-07-13
dot icon06/08/2018
Confirmation statement made on 2018-06-25 with no updates
dot icon04/05/2018
Full accounts made up to 2017-10-31
dot icon18/07/2017
Notification of John Peter Wellman as a person with significant control on 2016-04-06
dot icon10/07/2017
Confirmation statement made on 2017-06-25 with no updates
dot icon10/07/2017
Director's details changed for Mr Sam Martin Murray on 2017-06-28
dot icon18/04/2017
Full accounts made up to 2016-10-31
dot icon22/07/2016
Annual return made up to 2016-06-25 with full list of shareholders
dot icon22/07/2016
Director's details changed for Mr Sam Martin Murray on 2014-11-01
dot icon07/05/2016
Full accounts made up to 2015-10-31
dot icon09/09/2015
Annual return made up to 2015-06-25 with full list of shareholders
dot icon12/05/2015
Full accounts made up to 2014-10-31
dot icon21/01/2015
Appointment of Mr Sam Martin Murray as a director on 2014-11-01
dot icon20/08/2014
Annual return made up to 2014-06-25 with full list of shareholders
dot icon20/08/2014
Director's details changed for Mr Srdan Kulisic on 2014-08-13
dot icon02/05/2014
Full accounts made up to 2013-10-31
dot icon09/08/2013
Annual return made up to 2013-06-25 with full list of shareholders
dot icon09/05/2013
Full accounts made up to 2012-10-31
dot icon18/09/2012
Annual return made up to 2012-06-25 with full list of shareholders
dot icon18/09/2012
Director's details changed for Mr Srdan Kulisic on 2012-09-10
dot icon18/09/2012
Director's details changed for Mr Gordon Bolton on 2012-09-10
dot icon02/05/2012
Full accounts made up to 2011-10-31
dot icon23/11/2011
Termination of appointment of Mark Mcdowell as a director
dot icon23/08/2011
Annual return made up to 2011-06-25 with full list of shareholders
dot icon04/05/2011
Full accounts made up to 2010-10-31
dot icon08/12/2010
Director's details changed for Mr Mark Mcdowell on 2010-07-01
dot icon11/08/2010
Annual return made up to 2010-06-25 with full list of shareholders
dot icon11/08/2010
Registered office address changed from C/O Citycas 540 Linen Hall 162-168 Regent Street London W1B 5TF on 2010-08-11
dot icon11/08/2010
Director's details changed for Gordon Bolton on 2009-10-01
dot icon11/08/2010
Director's details changed for Mr Srdan Kulisic on 2009-10-01
dot icon11/08/2010
Director's details changed for Mr Mark Mcdowell on 2009-10-01
dot icon06/08/2010
Appointment of Citycas Secretaries Limited as a secretary
dot icon05/08/2010
Termination of appointment of Jenny Lai as a secretary
dot icon08/07/2010
Amended full accounts made up to 2009-10-31
dot icon29/04/2010
Full accounts made up to 2009-10-31
dot icon10/11/2009
Registered office address changed from 65 Fortess Road London NW5 1AG Uk on 2009-11-10
dot icon08/07/2009
Return made up to 25/06/09; full list of members
dot icon24/04/2009
Director's change of particulars / mark mcdowell / 24/04/2009
dot icon21/04/2009
Full accounts made up to 2008-10-31
dot icon11/03/2009
Director's change of particulars / srdan kulisic / 31/10/2007
dot icon11/03/2009
Director's change of particulars / mark mcdowell / 31/10/2007
dot icon10/07/2008
Return made up to 25/06/08; full list of members
dot icon09/07/2008
Location of debenture register
dot icon09/07/2008
Registered office changed on 09/07/2008 from 65 fortess road london NW5 1AG
dot icon09/07/2008
Location of register of members
dot icon12/05/2008
Full accounts made up to 2007-10-31
dot icon26/03/2008
Particulars of a mortgage or charge / charge no: 4
dot icon10/07/2007
Return made up to 25/06/07; full list of members
dot icon06/06/2007
Full accounts made up to 2006-10-31
dot icon27/04/2007
New director appointed
dot icon27/04/2007
New director appointed
dot icon18/07/2006
Return made up to 25/06/06; full list of members
dot icon06/06/2006
Full accounts made up to 2005-10-31
dot icon24/02/2006
Particulars of mortgage/charge
dot icon19/07/2005
Return made up to 25/06/05; full list of members
dot icon29/04/2005
Director resigned
dot icon09/04/2005
Full accounts made up to 2004-10-31
dot icon29/06/2004
Return made up to 25/06/04; full list of members
dot icon01/06/2004
Full accounts made up to 2003-10-31
dot icon30/07/2003
Return made up to 15/07/03; full list of members
dot icon15/04/2003
Full accounts made up to 2002-10-31
dot icon23/07/2002
Return made up to 15/07/02; full list of members
dot icon29/03/2002
Full accounts made up to 2001-10-31
dot icon02/08/2001
Director resigned
dot icon02/08/2001
Return made up to 15/07/01; full list of members
dot icon31/05/2001
Full accounts made up to 2000-10-31
dot icon18/04/2001
New director appointed
dot icon18/04/2001
New director appointed
dot icon22/03/2001
Certificate of change of name
dot icon14/07/2000
Return made up to 15/07/00; full list of members
dot icon27/06/2000
Full accounts made up to 1999-10-31
dot icon15/07/1999
Return made up to 15/07/99; no change of members
dot icon16/05/1999
Full accounts made up to 1998-10-31
dot icon25/07/1998
Return made up to 15/07/98; no change of members
dot icon09/04/1998
Full accounts made up to 1997-10-31
dot icon17/10/1997
New director appointed
dot icon17/07/1997
Return made up to 15/07/97; full list of members
dot icon03/04/1997
Full accounts made up to 1996-10-31
dot icon18/02/1997
Declaration of satisfaction of mortgage/charge
dot icon02/11/1996
Particulars of mortgage/charge
dot icon16/08/1996
Return made up to 15/07/96; change of members
dot icon16/05/1996
Auditor's resignation
dot icon16/04/1996
Full accounts made up to 1995-10-31
dot icon01/02/1996
Director resigned
dot icon11/12/1995
Secretary resigned;new secretary appointed
dot icon20/07/1995
Return made up to 15/07/95; no change of members
dot icon13/04/1995
Full accounts made up to 1994-10-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon28/07/1994
Return made up to 15/07/94; full list of members
dot icon21/03/1994
Accounting reference date notified as 31/10
dot icon30/09/1993
Particulars of mortgage/charge
dot icon29/09/1993
Ad 07/09/93--------- £ si [email protected]=49999 £ ic 2/50001
dot icon09/09/1993
Certificate of authorisation to commence business and borrow
dot icon09/09/1993
Application to commence business
dot icon04/08/1993
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon04/08/1993
Director resigned;new director appointed
dot icon04/08/1993
Director resigned
dot icon04/08/1993
Registered office changed on 04/08/93 from: 4 bishops avenue northwood middlesex HA6 3DG
dot icon15/07/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
25/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LDC NOMINEE SECRETARY LIMITED
Corporate Secretary
03/10/2024 - Present
266
Davies, Christopher Kevin
Director
17/01/2020 - 10/02/2023
11
Mcdowell, Mark
Director
22/02/2007 - 23/11/2011
7
CITY CAS SECRETARIES LIMITED
Corporate Secretary
01/10/2009 - 03/10/2024
29
Taylor, Roger William
Director
15/07/1993 - 24/01/1996
3

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BLEEP (UK) LIMITED

BLEEP (UK) LIMITED is an(a) Dissolved company incorporated on 15/07/1993 with the registered office located at Granite House, Granite Way, Syston, Leicester LE7 1PL. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BLEEP (UK) LIMITED?

toggle

BLEEP (UK) LIMITED is currently Dissolved. It was registered on 15/07/1993 and dissolved on 07/04/2026.

Where is BLEEP (UK) LIMITED located?

toggle

BLEEP (UK) LIMITED is registered at Granite House, Granite Way, Syston, Leicester LE7 1PL.

What does BLEEP (UK) LIMITED do?

toggle

BLEEP (UK) LIMITED operates in the Manufacture of computers and peripheral equipment (26.20 - SIC 2007) sector.

What is the latest filing for BLEEP (UK) LIMITED?

toggle

The latest filing was on 07/04/2026: Final Gazette dissolved via voluntary strike-off.