BLEEPBLEEPS LIMITED

Register to unlock more data on OkredoRegister

BLEEPBLEEPS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08972662

Incorporation date

02/04/2014

Size

Micro Entity

Contacts

Registered address

Registered address

Holland House, 6 Church Street, Isleworth, Middx TW7 6XBCopy
copy info iconCopy
See on map
Latest events (Record since 02/04/2014)
dot icon25/11/2025
First Gazette notice for voluntary strike-off
dot icon20/11/2025
Voluntary strike-off action has been suspended
dot icon18/11/2025
Application to strike the company off the register
dot icon09/08/2022
Compulsory strike-off action has been suspended
dot icon30/07/2022
Termination of appointment of Peter Hames as a director on 2022-07-30
dot icon28/06/2022
First Gazette notice for compulsory strike-off
dot icon11/05/2022
Termination of appointment of Thomas Neville Dundas Evans as a director on 2022-05-11
dot icon15/04/2022
Compulsory strike-off action has been discontinued
dot icon14/04/2022
Micro company accounts made up to 2021-04-29
dot icon29/03/2022
First Gazette notice for compulsory strike-off
dot icon26/08/2021
Compulsory strike-off action has been discontinued
dot icon25/08/2021
Micro company accounts made up to 2020-04-29
dot icon17/08/2021
Compulsory strike-off action has been suspended
dot icon29/06/2021
First Gazette notice for compulsory strike-off
dot icon17/05/2021
Registered office address changed from 2nd Floor, 55 Ludgate Hill London EC4M 7JW United Kingdom to Holland House 6 Church Street Isleworth Middx TW7 6XB on 2021-05-17
dot icon26/04/2021
Confirmation statement made on 2021-04-02 with no updates
dot icon30/09/2020
Registered office address changed from St Bride's House 10 Salisbury Square London EC4Y 8EH to 2nd Floor, 55 Ludgate Hill London EC4M 7JW on 2020-09-30
dot icon08/07/2020
Micro company accounts made up to 2019-04-29
dot icon02/04/2020
Confirmation statement made on 2020-04-02 with updates
dot icon29/01/2020
Previous accounting period shortened from 2019-04-30 to 2019-04-29
dot icon08/07/2019
Statement of capital following an allotment of shares on 2019-07-01
dot icon08/05/2019
Confirmation statement made on 2019-04-02 with no updates
dot icon13/07/2018
Total exemption full accounts made up to 2018-04-30
dot icon27/04/2018
Confirmation statement made on 2018-04-02 with updates
dot icon06/04/2018
Second filing of a statement of capital following an allotment of shares on 2017-12-22
dot icon05/03/2018
Statement of capital following an allotment of shares on 2017-12-22
dot icon22/01/2018
Statement of capital following an allotment of shares on 2017-12-22
dot icon21/11/2017
Total exemption full accounts made up to 2017-04-30
dot icon08/05/2017
Confirmation statement made on 2017-04-02 with updates
dot icon04/05/2017
Director's details changed for Mr Thomas Neville Dundas Evans on 2014-04-02
dot icon25/04/2017
Statement of capital following an allotment of shares on 2016-10-24
dot icon25/04/2017
Statement of capital following an allotment of shares on 2016-04-25
dot icon24/04/2017
Statement of capital following an allotment of shares on 2016-01-04
dot icon24/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon09/12/2016
Appointment of Omar Thor Gomez-Evans as a director on 2016-10-24
dot icon08/12/2016
Sub-division of shares on 2016-09-23
dot icon16/11/2016
Resolutions
dot icon31/10/2016
Statement of capital following an allotment of shares on 2016-01-04
dot icon16/05/2016
Annual return made up to 2016-04-02 with full list of shareholders
dot icon07/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon01/05/2015
Annual return made up to 2015-04-02 with full list of shareholders
dot icon16/04/2015
Statement of capital following an allotment of shares on 2015-03-11
dot icon16/04/2015
Statement of capital following an allotment of shares on 2014-05-01
dot icon15/04/2015
Statement of capital following an allotment of shares on 2014-04-29
dot icon15/04/2015
Appointment of Peter Hames as a director on 2014-05-27
dot icon27/02/2015
Resolutions
dot icon08/12/2014
Statement of capital following an allotment of shares on 2014-04-29
dot icon07/10/2014
Statement of capital following an allotment of shares on 2014-04-30
dot icon07/10/2014
Statement of capital following an allotment of shares on 2014-04-29
dot icon08/04/2014
Termination of appointment of Alan Dawson as a director
dot icon08/04/2014
Appointment of Mr Thomas Neville Dundas Evans as a director
dot icon02/04/2014
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
29/04/2021
dot iconNext confirmation date
02/04/2022
dot iconLast change occurred
29/04/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
29/04/2021
dot iconNext account date
29/04/2022
dot iconNext due on
29/01/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
214.28K
-
0.00
-
-
2021
0
214.28K
-
0.00
-
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

214.28K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gomez-Evans, Omar Thor
Director
24/10/2016 - Present
16
Dawson, Alan, Mr.
Director
02/04/2014 - 02/04/2014
16
Evans, Thomas Neville Dundas
Director
02/04/2014 - 11/05/2022
10
Hames, Peter
Director
27/05/2014 - 30/07/2022
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BLEEPBLEEPS LIMITED

BLEEPBLEEPS LIMITED is an(a) Active company incorporated on 02/04/2014 with the registered office located at Holland House, 6 Church Street, Isleworth, Middx TW7 6XB. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BLEEPBLEEPS LIMITED?

toggle

BLEEPBLEEPS LIMITED is currently Active. It was registered on 02/04/2014 .

Where is BLEEPBLEEPS LIMITED located?

toggle

BLEEPBLEEPS LIMITED is registered at Holland House, 6 Church Street, Isleworth, Middx TW7 6XB.

What does BLEEPBLEEPS LIMITED do?

toggle

BLEEPBLEEPS LIMITED operates in the Other retail sale not in stores stalls or markets (47.99 - SIC 2007) sector.

What is the latest filing for BLEEPBLEEPS LIMITED?

toggle

The latest filing was on 25/11/2025: First Gazette notice for voluntary strike-off.