BUBBLEBUM HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

BUBBLEBUM HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI614005

Incorporation date

13/08/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit C2 Community Building Northside Village Centre, Glengalliagh Road, Londonderry BT48 8NNCopy
copy info iconCopy
See on map
Latest events (Record since 13/08/2012)
dot icon23/02/2026
Confirmation statement made on 2026-02-05 with no updates
dot icon30/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon06/02/2025
Confirmation statement made on 2025-02-05 with no updates
dot icon30/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon09/02/2024
Confirmation statement made on 2024-02-05 with no updates
dot icon21/12/2023
Total exemption full accounts made up to 2022-12-31
dot icon07/02/2023
Confirmation statement made on 2023-02-05 with no updates
dot icon19/12/2022
Total exemption full accounts made up to 2021-12-31
dot icon07/02/2022
Confirmation statement made on 2022-02-05 with no updates
dot icon29/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon22/02/2021
Confirmation statement made on 2021-02-05 with no updates
dot icon22/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon29/10/2020
Termination of appointment of Philip Cassidy as a director on 2020-02-21
dot icon29/10/2020
Cessation of Phillip Cassidy as a person with significant control on 2020-02-21
dot icon18/02/2020
Confirmation statement made on 2020-02-05 with no updates
dot icon30/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon04/09/2019
Registered office address changed from The Innovation Center Northern Ireland Science Park Fort George Bay Road Derry BT48 8JB to Unit C2 Community Building Northside Village Centre Glengalliagh Road Londonderry BT48 8NN on 2019-09-04
dot icon16/07/2019
Registration of charge NI6140050005, created on 2019-07-11
dot icon16/07/2019
Satisfaction of charge NI6140050003 in full
dot icon04/04/2019
Registration of charge NI6140050004, created on 2019-04-02
dot icon05/02/2019
Confirmation statement made on 2019-02-05 with updates
dot icon22/12/2018
Compulsory strike-off action has been discontinued
dot icon20/12/2018
Accounts for a small company made up to 2017-12-31
dot icon27/11/2018
First Gazette notice for compulsory strike-off
dot icon15/08/2018
Confirmation statement made on 2018-08-13 with no updates
dot icon28/09/2017
Accounts for a small company made up to 2016-12-31
dot icon08/09/2017
Confirmation statement made on 2017-08-13 with no updates
dot icon30/09/2016
Accounts for a small company made up to 2015-12-31
dot icon16/08/2016
Confirmation statement made on 2016-08-13 with updates
dot icon30/09/2015
Accounts for a small company made up to 2014-12-31
dot icon11/09/2015
Annual return made up to 2015-08-13 with full list of shareholders
dot icon10/07/2015
Registration of charge NI6140050001, created on 2015-07-02
dot icon10/07/2015
Registration of charge NI6140050002, created on 2015-07-02
dot icon10/07/2015
Registration of charge NI6140050003, created on 2015-07-02
dot icon21/08/2014
Annual return made up to 2014-08-13 with full list of shareholders
dot icon21/08/2014
Registered office address changed from North West Business Complex Skeoge Industrial Park Derry BT48 8SE Northern Ireland to The Innovation Center Northern Ireland Science Park Fort George Bay Road Derry BT48 8JB on 2014-08-21
dot icon28/07/2014
Accounts for a small company made up to 2013-12-31
dot icon23/09/2013
Accounts for a small company made up to 2012-12-31
dot icon04/09/2013
Annual return made up to 2013-08-13 with full list of shareholders
dot icon31/05/2013
Appointment of Mr Domhnail O'neill as a director
dot icon29/05/2013
Director's details changed for Philip Cassidy on 2013-05-28
dot icon21/02/2013
Registered office address changed from Unit B1 Rath Mor Centre Bilgh’S Lane Derry Derry BT48 0LZ Northern Ireland on 2013-02-21
dot icon21/02/2013
Previous accounting period shortened from 2013-08-31 to 2012-12-31
dot icon07/11/2012
Resolutions
dot icon10/10/2012
Appointment of Philip Cassidy as a director
dot icon01/10/2012
Resolutions
dot icon01/10/2012
Statement of capital following an allotment of shares on 2012-09-21
dot icon01/10/2012
Statement of capital following an allotment of shares on 2012-09-20
dot icon13/08/2012
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-2 *

* 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
31/12/2024
dot iconNext confirmation date
05/02/2027
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
2
532.85K
-
0.00
-
-
2022
0
510.91K
-
0.00
-
-
2022
0
510.91K
-
0.00
-
-

Employees

2022

Employees

0 Descended-100 % *

Net Assets(GBP)

510.91K £Descended-4.12 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kelly, Grainne
Director
13/08/2012 - Present
5
O'neill, Domhnail Michael
Director
28/05/2013 - Present
4
Kelly, Fintan Patrick
Director
13/08/2012 - Present
4

Persons with Significant Control

4
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 BUBBLEBUM HOLDINGS LIMITED

BUBBLEBUM HOLDINGS LIMITED is an(a) Active company incorporated on 13/08/2012 with the registered office located at Unit C2 Community Building Northside Village Centre, Glengalliagh Road, Londonderry BT48 8NN. 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 BUBBLEBUM HOLDINGS LIMITED?

toggle

BUBBLEBUM HOLDINGS LIMITED is currently Active. It was registered on 13/08/2012 .

Where is BUBBLEBUM HOLDINGS LIMITED located?

toggle

BUBBLEBUM HOLDINGS LIMITED is registered at Unit C2 Community Building Northside Village Centre, Glengalliagh Road, Londonderry BT48 8NN.

What does BUBBLEBUM HOLDINGS LIMITED do?

toggle

BUBBLEBUM HOLDINGS LIMITED operates in the Activities of distribution holding companies (64.20/4 - SIC 2007) sector.

What is the latest filing for BUBBLEBUM HOLDINGS LIMITED?

toggle

The latest filing was on 23/02/2026: Confirmation statement made on 2026-02-05 with no updates.