BUBBLE CITY LTD

Register to unlock more data on OkredoRegister

BUBBLE CITY LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08655296

Incorporation date

19/08/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

5 Interchange Park, Robinson Way, Portsmouth PO3 5QDCopy
copy info iconCopy
See on map
Latest events (Record since 19/08/2013)
dot icon08/04/2026
Registration of charge 086552960001, created on 2026-04-03
dot icon28/01/2026
Appointment of Mr Qingheng Meng as a director on 2026-01-26
dot icon28/01/2026
Termination of appointment of Christopher Joao Beneyto as a director on 2026-01-26
dot icon28/01/2026
Termination of appointment of Yijian Gao as a director on 2026-01-26
dot icon28/01/2026
Termination of appointment of Xiaolong Yu as a director on 2026-01-26
dot icon19/12/2025
Total exemption full accounts made up to 2024-12-31
dot icon13/11/2025
Termination of appointment of Siqiong Huang as a director on 2025-11-11
dot icon13/11/2025
Appointment of Mr Shichuang Xie as a director on 2025-11-11
dot icon08/10/2025
Registered office address changed from 129 Queen Street Portsmouth PO1 3HY England to 5 Interchange Park Robinson Way Portsmouth PO3 5QD on 2025-10-08
dot icon29/09/2025
Total exemption full accounts made up to 2024-09-30
dot icon19/09/2025
Previous accounting period shortened from 2025-09-30 to 2024-12-31
dot icon10/06/2025
Statement of capital following an allotment of shares on 2025-06-06
dot icon10/06/2025
Appointment of Mr Christopher Joao Beneyto as a director on 2025-06-06
dot icon10/06/2025
Appointment of Yijian Gao as a director on 2025-06-06
dot icon10/06/2025
Termination of appointment of Suneet Singh Sachdeva as a director on 2025-06-06
dot icon10/06/2025
Appointment of Siqiong Huang as a director on 2025-06-06
dot icon10/06/2025
Appointment of Xiaolong Yu as a director on 2025-06-06
dot icon10/06/2025
Notification of 12345 Retail Group Limited as a person with significant control on 2025-06-06
dot icon10/06/2025
Cessation of Suneet Singh Sachdeva as a person with significant control on 2025-06-06
dot icon10/06/2025
Notification of Mia Holdings Ltd as a person with significant control on 2025-06-06
dot icon10/06/2025
Confirmation statement made on 2025-06-10 with updates
dot icon13/05/2025
Confirmation statement made on 2025-04-30 with no updates
dot icon30/09/2024
Total exemption full accounts made up to 2023-09-30
dot icon30/04/2024
Confirmation statement made on 2024-04-30 with no updates
dot icon01/10/2023
Total exemption full accounts made up to 2022-09-30
dot icon08/09/2023
Confirmation statement made on 2023-08-24 with no updates
dot icon30/09/2022
Total exemption full accounts made up to 2021-09-30
dot icon07/09/2022
Confirmation statement made on 2022-08-24 with no updates
dot icon30/09/2021
Total exemption full accounts made up to 2020-09-30
dot icon24/08/2021
Confirmation statement made on 2021-08-24 with no updates
dot icon22/06/2021
Termination of appointment of Yijian Gao as a director on 2021-06-21
dot icon16/10/2020
Micro company accounts made up to 2019-09-30
dot icon25/08/2020
Notification of Suneet Singh Sachdeva as a person with significant control on 2020-08-25
dot icon25/08/2020
Cessation of Jing Holdings Ltd as a person with significant control on 2020-08-25
dot icon25/08/2020
Confirmation statement made on 2020-08-12 with updates
dot icon03/09/2019
Cessation of Suneet Sachdeva as a person with significant control on 2019-09-03
dot icon27/08/2019
Termination of appointment of Rina Sachdeva as a director on 2019-08-27
dot icon27/08/2019
Termination of appointment of Rajoo Sachdeva as a director on 2019-08-27
dot icon27/08/2019
Appointment of Mr Yijian Gao as a director on 2019-08-27
dot icon27/08/2019
Registered office address changed from C/O Matplus Chartered Accountants 22 Watford Road Wembley Middlesex HA0 3EP United Kingdom to 129 Queen Street Portsmouth PO1 3HY on 2019-08-27
dot icon12/08/2019
Notification of Jing Holdings Ltd as a person with significant control on 2019-08-12
dot icon12/08/2019
Confirmation statement made on 2019-08-12 with updates
dot icon07/08/2019
Change of details for Mr Rajoo Sachdeva as a person with significant control on 2019-08-07
dot icon03/01/2019
Micro company accounts made up to 2018-09-30
dot icon12/11/2018
Registered office address changed from C/O Matplus Chartered Certified Accountants 22 Watford Road Wembley Middlesex HA0 3EP to C/O Matplus Chartered Accountants 22 Watford Road Wembley Middlesex HA0 3EP on 2018-11-12
dot icon21/08/2018
Confirmation statement made on 2018-08-19 with no updates
dot icon23/01/2018
Total exemption full accounts made up to 2017-09-30
dot icon21/08/2017
Confirmation statement made on 2017-08-19 with no updates
dot icon17/02/2017
Current accounting period extended from 2017-08-31 to 2017-09-30
dot icon17/02/2017
Total exemption small company accounts made up to 2016-08-31
dot icon16/02/2017
Appointment of Mr Suneet Singh Sachdeva as a director on 2017-02-16
dot icon31/01/2017
Appointment of Mrs Rina Sachdeva as a director on 2015-08-01
dot icon23/08/2016
Confirmation statement made on 2016-08-19 with updates
dot icon14/06/2016
Amended total exemption small company accounts made up to 2015-08-31
dot icon31/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon08/03/2016
Termination of appointment of Suneet Sachdeva as a director on 2014-08-02
dot icon16/12/2015
Compulsory strike-off action has been discontinued
dot icon15/12/2015
First Gazette notice for compulsory strike-off
dot icon14/12/2015
Annual return made up to 2015-08-19 with full list of shareholders
dot icon14/12/2015
Registered office address changed from 28 Hurstdene Avenue Staines-upon-Thames Middlesex TW18 1JQ to C/O Matplus Chartered Certified Accountants 22 Watford Road Wembley Middlesex HA0 3EP on 2015-12-14
dot icon12/06/2015
Amended total exemption small company accounts made up to 2014-08-31
dot icon02/06/2015
Appointment of Mr Rajoo Sachdeva as a director on 2014-08-01
dot icon11/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon21/08/2014
Annual return made up to 2014-08-19 with full list of shareholders
dot icon19/08/2013
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon339 *

* during past year

Number of employees

340
2022
change arrow icon+1,042.94 % *

* during past year

Cash in Bank

£285,871.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
10/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption 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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
54.68K
-
0.00
25.01K
-
2022
340
81.31K
-
0.00
285.87K
-
2022
340
81.31K
-
0.00
285.87K
-

Employees

2022

Employees

340 Ascended33,900 % *

Net Assets(GBP)

81.31K £Ascended48.69 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

285.87K £Ascended1.04K % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

6
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

3,653
AINSTY TIMBER MARKETING LIMITEDBellwood House Minskip Road, Boroughbridge, York YO51 9HY
Active

Category:

Silviculture and other forestry activities

Comp. code:

01457867

Reg. date:

30/10/1979

Turnover:

-

No. of employees:

88
ANDREW C. DAVIES HOLDINGS LIMITEDAstley Grange, Astley, Shrewsbury, Shropshire SY4 4BS
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

07267295

Reg. date:

27/05/2010

Turnover:

-

No. of employees:

79
AI SERVICES (NORTHERN IRELAND) LIMITEDBallycraigy, 671 Antrim Road, Newtownabbey, Co Antrim BT36 4RL
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

NI021745

Reg. date:

06/07/1988

Turnover:

-

No. of employees:

82
BETTINA NURSERY LTDBettina Nursery, Sedge Green, Roydon, Essex CM19 5JR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07556127

Reg. date:

08/03/2011

Turnover:

-

No. of employees:

75
ARCHERFIELD ESTATES LTD47 - 49 The Square, Kelso, Roxburghshire TD5 7HW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

SC106757

Reg. date:

17/09/1987

Turnover:

-

No. of employees:

72

Description

copy info iconCopy

About BUBBLE CITY LTD

BUBBLE CITY LTD is an(a) Active company incorporated on 19/08/2013 with the registered office located at 5 Interchange Park, Robinson Way, Portsmouth PO3 5QD. There are currently 2 active directors according to the latest confirmation statement. Number of employees 340 according to last financial statements.

Frequently Asked Questions

What is the current status of BUBBLE CITY LTD?

toggle

BUBBLE CITY LTD is currently Active. It was registered on 19/08/2013 .

Where is BUBBLE CITY LTD located?

toggle

BUBBLE CITY LTD is registered at 5 Interchange Park, Robinson Way, Portsmouth PO3 5QD.

What does BUBBLE CITY LTD do?

toggle

BUBBLE CITY LTD operates in the Retail sale of beverages in specialised stores (47.25 - SIC 2007) sector.

How many employees does BUBBLE CITY LTD have?

toggle

BUBBLE CITY LTD had 340 employees in 2022.

What is the latest filing for BUBBLE CITY LTD?

toggle

The latest filing was on 08/04/2026: Registration of charge 086552960001, created on 2026-04-03.