BUBBLETREE LIMITED

Register to unlock more data on OkredoRegister

BUBBLETREE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09682714

Incorporation date

13/07/2015

Size

Micro Entity

Contacts

Registered address

Registered address

37 Gordon Road West Bridgford, Nottingham, Nottinghamshire NG2 5LQCopy
copy info iconCopy
See on map
Latest events (Record since 13/07/2015)
dot icon03/09/2025
Micro company accounts made up to 2025-07-31
dot icon02/06/2025
Confirmation statement made on 2025-06-02 with updates
dot icon13/05/2025
Registered office address changed from Hub37, 37 Gordon Road West Bridgford Nottingham NG2 5LQ England to 37 Gordon Road West Bridgford Nottingham Nottinghamshire NG2 5LQ on 2025-05-13
dot icon13/05/2025
Change of details for Mr Daniel Mark Pegram as a person with significant control on 2025-05-01
dot icon13/05/2025
Change of details for Mrs Natalia Katrina Pegram as a person with significant control on 2025-05-01
dot icon13/05/2025
Director's details changed for Mr Daniel Mark Pegram on 2025-05-01
dot icon13/05/2025
Director's details changed for Mr Daniel Mark Pegram on 2025-05-01
dot icon13/05/2025
Director's details changed for Mrs Natalia Katrina Pegram on 2025-05-01
dot icon13/05/2025
Director's details changed for Mrs Natalia Katrina Pegram on 2025-05-01
dot icon13/05/2025
Change of details for Mr Daniel Mark Pegram as a person with significant control on 2025-05-01
dot icon13/05/2025
Change of details for Mrs Natalia Katrina Pegram as a person with significant control on 2025-05-01
dot icon10/06/2024
Confirmation statement made on 2024-06-02 with updates
dot icon19/03/2024
Micro company accounts made up to 2023-07-31
dot icon12/06/2023
Confirmation statement made on 2023-06-02 with updates
dot icon05/06/2023
Director's details changed for Mr Daniel Mark Pegram on 2023-06-01
dot icon05/06/2023
Change of details for Mr Daniel Mark Pegram as a person with significant control on 2023-06-01
dot icon05/06/2023
Director's details changed for Mrs Natalia Katrina Pegram on 2023-06-01
dot icon05/06/2023
Change of details for Mrs Natalia Katrina Pegram as a person with significant control on 2023-06-01
dot icon20/03/2023
Change of details for Mrs Natalia Pegram as a person with significant control on 2023-03-20
dot icon20/03/2023
Change of details for Mr Daniel Mark Pegram as a person with significant control on 2023-03-20
dot icon01/02/2023
Micro company accounts made up to 2022-07-31
dot icon06/06/2022
Confirmation statement made on 2022-06-02 with no updates
dot icon01/06/2022
Change of details for Mr Daniel Mark Pegram as a person with significant control on 2022-05-30
dot icon01/06/2022
Change of details for Mrs Natalia Pegram as a person with significant control on 2022-05-30
dot icon30/05/2022
Change of details for Mrs Natalia Pegram as a person with significant control on 2022-05-30
dot icon30/05/2022
Change of details for Mr Daniel Mark Pegram as a person with significant control on 2022-05-30
dot icon15/02/2022
Micro company accounts made up to 2021-07-31
dot icon14/02/2022
Registered office address changed from 37 Hub37, 37 Gordon Road West Bridgford Nottingham NG2 5LQ England to Hub37, 37 Gordon Road West Bridgford Nottingham NG2 5LQ on 2022-02-14
dot icon07/06/2021
Confirmation statement made on 2021-06-02 with no updates
dot icon26/05/2021
Director's details changed for Mrs Natalia Katrina Pegram on 2021-05-26
dot icon26/05/2021
Change of details for Mr Daniel Mark Pegram as a person with significant control on 2021-05-26
dot icon26/05/2021
Director's details changed for Mr Daniel Mark Pegram on 2021-05-26
dot icon13/04/2021
Total exemption full accounts made up to 2020-07-31
dot icon02/03/2021
Registration of charge 096827140005, created on 2021-03-01
dot icon28/01/2021
Registered office address changed from Unit 13 Churchill Park Private Road No 2, Colwick Nottingham NG4 2HF United Kingdom to 37 Hub37, 37 Gordon Road West Bridgford Nottingham NG2 5LQ on 2021-01-28
dot icon02/11/2020
Registration of charge 096827140004, created on 2020-10-28
dot icon23/10/2020
Registration of charge 096827140003, created on 2020-10-23
dot icon08/10/2020
Change of details for Mr Daniel Mark Pegram as a person with significant control on 2020-10-01
dot icon01/09/2020
Director's details changed for Mr Daniel Mark Pegram on 2020-09-01
dot icon01/09/2020
Director's details changed for Mrs Natalia Katrina Pegram on 2020-09-01
dot icon25/08/2020
Notification of Natalia Pegram as a person with significant control on 2020-05-29
dot icon25/08/2020
Registration of charge 096827140002, created on 2020-08-24
dot icon21/08/2020
Registration of charge 096827140001, created on 2020-08-21
dot icon02/06/2020
Confirmation statement made on 2020-06-02 with updates
dot icon01/06/2020
Appointment of Mrs Natalia Pegram as a director on 2020-05-29
dot icon04/05/2020
Registered office address changed from C/O Streets Enterprise House , 38 Tyndall Court Commerce Road Lynchwood Peterborough Cambridgeshire PE2 6LR to Unit 13 Churchill Park Private Road No 2, Colwick Nottingham NG42HF on 2020-05-04
dot icon07/04/2020
Confirmation statement made on 2020-04-05 with no updates
dot icon25/03/2020
Accounts for a dormant company made up to 2019-07-31
dot icon08/04/2019
Confirmation statement made on 2019-04-05 with updates
dot icon26/09/2018
Accounts for a dormant company made up to 2018-07-31
dot icon09/04/2018
Confirmation statement made on 2018-04-05 with updates
dot icon06/11/2017
Director's details changed for Mr Daniel Mark Pegram on 2017-11-01
dot icon22/08/2017
Accounts for a dormant company made up to 2017-07-31
dot icon05/04/2017
Confirmation statement made on 2017-04-05 with updates
dot icon19/12/2016
Accounts for a dormant company made up to 2016-07-31
dot icon05/10/2016
Compulsory strike-off action has been discontinued
dot icon04/10/2016
Annual return made up to 2016-06-28 with full list of shareholders
dot icon04/10/2016
First Gazette notice for compulsory strike-off
dot icon31/08/2016
Registered office address changed from 87 Park Road Peterborough Cambridgeshire PE1 2TN United Kingdom to C/O Streets Enterprise House , 38 Tyndall Court Commerce Road Lynchwood Peterborough Cambridgeshire PE2 6LR on 2016-08-31
dot icon13/07/2015
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2025
dot iconNext confirmation date
02/06/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
318.86K
-
0.00
-
-
2022
0
298.98K
-
0.00
-
-
2023
0
281.04K
-
0.00
-
-
2023
0
281.04K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

281.04K £Descended-6.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pegram, Daniel Mark
Director
13/07/2015 - Present
16
Pegram, Natalia Katrina
Director
29/05/2020 - Present
8

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+
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 BUBBLETREE LIMITED

BUBBLETREE LIMITED is an(a) Active company incorporated on 13/07/2015 with the registered office located at 37 Gordon Road West Bridgford, Nottingham, Nottinghamshire NG2 5LQ. There are currently 2 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 BUBBLETREE LIMITED?

toggle

BUBBLETREE LIMITED is currently Active. It was registered on 13/07/2015 .

Where is BUBBLETREE LIMITED located?

toggle

BUBBLETREE LIMITED is registered at 37 Gordon Road West Bridgford, Nottingham, Nottinghamshire NG2 5LQ.

What does BUBBLETREE LIMITED do?

toggle

BUBBLETREE LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for BUBBLETREE LIMITED?

toggle

The latest filing was on 03/09/2025: Micro company accounts made up to 2025-07-31.