BUBBA ENERGY LTD

Register to unlock more data on OkredoRegister

BUBBA ENERGY LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11544795

Incorporation date

31/08/2018

Size

Total Exemption Full

Contacts

Registered address

Registered address

Level 5a Maple House, 149 Tottenham Court Road, London W1T 7NFCopy
copy info iconCopy
See on map
Latest events (Record since 31/08/2018)
dot icon07/10/2025
Confirmation statement made on 2025-09-10 with no updates
dot icon30/06/2025
Termination of appointment of Mihai Costin Florin Gherghe as a director on 2025-06-01
dot icon12/06/2025
Registered office address changed from 9th Floor Berkeley Square House Berkeley Square London W1J 6BY England to Level 5a Maple House 149 Tottenham Court Road London W1T 7NF on 2025-06-12
dot icon12/06/2025
Change of details for Ms Seema Shah as a person with significant control on 2025-06-10
dot icon12/06/2025
Director's details changed for Ms Seema Shah on 2025-06-10
dot icon23/05/2025
Current accounting period extended from 2025-06-30 to 2025-12-31
dot icon31/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon10/09/2024
Confirmation statement made on 2024-09-10 with updates
dot icon05/09/2024
Second filing for the appointment of Mr Mihai Costin Florin Gherghe as a director
dot icon07/08/2024
Change of details for Ms Seema Shah as a person with significant control on 2022-05-09
dot icon07/08/2024
Change of details for Ms Seema Shah as a person with significant control on 2022-05-09
dot icon06/08/2024
Director's details changed for Ms Seema Shah on 2022-05-09
dot icon30/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon11/09/2023
Confirmation statement made on 2023-09-10 with updates
dot icon10/08/2023
Change of details for Ms Seema Shah as a person with significant control on 2022-05-09
dot icon18/07/2023
Previous accounting period shortened from 2023-08-31 to 2023-06-30
dot icon18/07/2023
Change of details for Ms Seema Shah as a person with significant control on 2021-09-10
dot icon29/06/2023
Appointment of Mr Mihai Costin Florin Gherghe as a director on 2023-06-29
dot icon09/06/2023
Registration of charge 115447950001, created on 2023-06-07
dot icon30/03/2023
Termination of appointment of Mihai Costin Florin Gherghe as a director on 2023-03-30
dot icon30/03/2023
Termination of appointment of Tatiana Turcanu as a director on 2023-03-30
dot icon20/03/2023
Amended micro company accounts made up to 2021-08-31
dot icon10/03/2023
Micro company accounts made up to 2022-08-31
dot icon08/03/2023
Registered office address changed from Suite 7 Level 5, Berkeley Square House Berkeley Square London W1J 6BY England to 9th Floor Berkeley Square House Berkeley Square London W1J 6BY on 2023-03-08
dot icon30/11/2022
Compulsory strike-off action has been discontinued
dot icon29/11/2022
First Gazette notice for compulsory strike-off
dot icon28/11/2022
Confirmation statement made on 2022-09-10 with no updates
dot icon03/10/2022
Director's details changed for Ms Seema Shah on 2022-10-03
dot icon03/10/2022
Registered office address changed from Suite 7, Level 5, Berkeley Square House Berkeley Square London W1J 6BY England to Suite 7 Level 5, Berkeley Square House Berkeley Square London W1J 6BY on 2022-10-03
dot icon31/05/2022
Micro company accounts made up to 2021-08-31
dot icon20/01/2022
Registered office address changed from 63 Wexford Road Coventry CV2 1EP United Kingdom to Suite 7, Level 5, Berkeley Square House Berkeley Square London W1J 6BY on 2022-01-20
dot icon10/09/2021
Notification of Seema Shah as a person with significant control on 2021-09-10
dot icon10/09/2021
Cessation of Mihai Costin Florin Gherghe as a person with significant control on 2021-09-10
dot icon10/09/2021
Confirmation statement made on 2021-09-10 with updates
dot icon01/09/2021
Resolutions
dot icon31/08/2021
Appointment of Ms Seema Shah as a director on 2021-08-31
dot icon16/06/2021
Appointment of Mrs Tatiana Turcanu as a director on 2021-06-16
dot icon12/04/2021
Micro company accounts made up to 2020-08-31
dot icon27/01/2021
Confirmation statement made on 2021-01-27 with updates
dot icon26/11/2020
Confirmation statement made on 2020-08-30 with updates
dot icon10/06/2020
Micro company accounts made up to 2019-08-31
dot icon30/08/2019
Confirmation statement made on 2019-08-30 with no updates
dot icon31/08/2018
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
10/09/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
16.30K
-
0.00
-
-
2022
1
67.16K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

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
Shah, Seema
Director
31/08/2021 - Present
9
Gherghe, Mihai Costin Florin
Director
31/08/2018 - 30/03/2023
22
Turcanu, Tatiana
Director
16/06/2021 - 30/03/2023
2
Gherghe, Mihai Costin Florin
Director
29/06/2023 - 01/06/2025
-

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BUBBA ENERGY LTD

BUBBA ENERGY LTD is an(a) Active company incorporated on 31/08/2018 with the registered office located at Level 5a Maple House, 149 Tottenham Court Road, London W1T 7NF. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BUBBA ENERGY LTD?

toggle

BUBBA ENERGY LTD is currently Active. It was registered on 31/08/2018 .

Where is BUBBA ENERGY LTD located?

toggle

BUBBA ENERGY LTD is registered at Level 5a Maple House, 149 Tottenham Court Road, London W1T 7NF.

What does BUBBA ENERGY LTD do?

toggle

BUBBA ENERGY LTD operates in the Other construction installation (43.29 - SIC 2007) sector.

What is the latest filing for BUBBA ENERGY LTD?

toggle

The latest filing was on 07/10/2025: Confirmation statement made on 2025-09-10 with no updates.