BRUCE OFFSHORE LIMITED

Register to unlock more data on OkredoRegister

BRUCE OFFSHORE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06590278

Incorporation date

12/05/2008

Size

Micro Entity

Contacts

Registered address

Registered address

30 Heaton Road, London SE15 3NLCopy
copy info iconCopy
See on map
Latest events (Record since 12/05/2008)
dot icon28/02/2026
Compulsory strike-off action has been discontinued
dot icon27/02/2026
Micro company accounts made up to 2025-05-31
dot icon10/02/2026
First Gazette notice for compulsory strike-off
dot icon28/02/2025
Micro company accounts made up to 2024-05-31
dot icon12/12/2024
Confirmation statement made on 2024-11-05 with no updates
dot icon29/02/2024
Total exemption full accounts made up to 2023-05-31
dot icon29/11/2023
Confirmation statement made on 2023-11-05 with no updates
dot icon01/04/2023
Registered office address changed from Tower Bridge Business Complex, B508, 100 Clements Road London SE16 4DG England to 30 Heaton Road London SE15 3NL on 2023-04-01
dot icon23/02/2023
Total exemption full accounts made up to 2022-05-31
dot icon31/12/2022
Confirmation statement made on 2022-11-05 with no updates
dot icon28/02/2022
Total exemption full accounts made up to 2021-05-31
dot icon05/11/2021
Confirmation statement made on 2021-11-05 with no updates
dot icon31/03/2021
Total exemption full accounts made up to 2020-05-31
dot icon29/12/2020
Confirmation statement made on 2020-11-25 with no updates
dot icon29/02/2020
Total exemption full accounts made up to 2019-05-31
dot icon10/12/2019
Confirmation statement made on 2019-11-25 with no updates
dot icon28/02/2019
Total exemption full accounts made up to 2018-05-31
dot icon03/12/2018
Confirmation statement made on 2018-11-25 with no updates
dot icon28/02/2018
Total exemption full accounts made up to 2017-05-31
dot icon07/12/2017
Confirmation statement made on 2017-11-25 with no updates
dot icon28/02/2017
Micro company accounts made up to 2016-05-31
dot icon28/12/2016
Confirmation statement made on 2016-11-25 with updates
dot icon25/05/2016
Registered office address changed from Tower Bridge Business Complex B402 100 Clements Road London SE16 4DG to Tower Bridge Business Complex, B508, 100 Clements Road London SE16 4DG on 2016-05-25
dot icon29/02/2016
Micro company accounts made up to 2015-05-31
dot icon14/01/2016
Annual return made up to 2015-11-25 with full list of shareholders
dot icon28/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon23/12/2014
Annual return made up to 2014-11-25 with full list of shareholders
dot icon28/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon26/11/2013
Annual return made up to 2013-11-25 with full list of shareholders
dot icon26/11/2013
Termination of appointment of Brigitte Peacock as a secretary
dot icon30/07/2013
Appointment of Berkeley Business Solutions Ltd as a secretary
dot icon05/07/2013
Registered office address changed from 1a Pope Street London SE1 3PR United Kingdom on 2013-07-05
dot icon20/06/2013
Annual return made up to 2013-06-20 with full list of shareholders
dot icon27/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon01/08/2012
Annual return made up to 2012-07-31 with full list of shareholders
dot icon26/07/2012
Termination of appointment of Walter D'aniello as a director
dot icon26/07/2012
Termination of appointment of Antonio Gerola as a director
dot icon04/05/2012
Total exemption small company accounts made up to 2011-05-31
dot icon15/09/2011
Annual return made up to 2011-09-15 with full list of shareholders
dot icon15/09/2011
Appointment of Mr Walter D'aniello as a director
dot icon03/06/2011
Annual return made up to 2011-05-12 with full list of shareholders
dot icon28/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon22/06/2010
Annual return made up to 2010-05-12 with full list of shareholders
dot icon22/06/2010
Director's details changed for David Marzi on 2010-05-09
dot icon22/06/2010
Director's details changed for Antonio Gerola on 2010-05-09
dot icon22/06/2010
Registered office address changed from 1a Pope Street London SE1 3PH United Kingdom on 2010-06-22
dot icon08/02/2010
Total exemption small company accounts made up to 2009-05-31
dot icon23/11/2009
Appointment of Mr Ciro Caiazzo as a director
dot icon11/06/2009
Return made up to 12/05/09; full list of members
dot icon12/05/2008
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
05/11/2025
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
4.93K
-
0.00
-
-
2022
0
5.18K
-
0.00
-
-
2022
0
5.18K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

5.18K £Ascended5.07 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
D'aniello, Walter
Director
01/09/2011 - 01/07/2012
3
Mr David Marzi
Director
12/05/2008 - Present
-
BERKELEY BUSINESS SOLUTIONS LTD
Corporate Secretary
01/07/2013 - Present
-
Caiazzo, Ciro
Director
01/10/2009 - Present
-
Peacock, Brigitte
Secretary
12/05/2008 - 30/10/2013
-

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 BRUCE OFFSHORE LIMITED

BRUCE OFFSHORE LIMITED is an(a) Active company incorporated on 12/05/2008 with the registered office located at 30 Heaton Road, London SE15 3NL. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BRUCE OFFSHORE LIMITED?

toggle

BRUCE OFFSHORE LIMITED is currently Active. It was registered on 12/05/2008 .

Where is BRUCE OFFSHORE LIMITED located?

toggle

BRUCE OFFSHORE LIMITED is registered at 30 Heaton Road, London SE15 3NL.

What does BRUCE OFFSHORE LIMITED do?

toggle

BRUCE OFFSHORE LIMITED operates in the Human resources provision and management of human resources functions (78.30 - SIC 2007) sector.

What is the latest filing for BRUCE OFFSHORE LIMITED?

toggle

The latest filing was on 28/02/2026: Compulsory strike-off action has been discontinued.