BUBELE LIMITED

Register to unlock more data on OkredoRegister

BUBELE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09349925

Incorporation date

10/12/2014

Size

Micro Entity

Contacts

Registered address

Registered address

3rd Floor Great Titchfield House, 14-18 Great Titchfield Street, London W1W 8BDCopy
copy info iconCopy
See on map
Latest events (Record since 10/12/2014)
dot icon16/12/2025
Confirmation statement made on 2025-12-05 with no updates
dot icon26/09/2025
Micro company accounts made up to 2024-12-31
dot icon13/12/2024
Confirmation statement made on 2024-12-05 with no updates
dot icon25/09/2024
Micro company accounts made up to 2023-12-31
dot icon26/04/2024
Change of details for Ms Kirsten Jane Mackenzie as a person with significant control on 2024-04-26
dot icon18/03/2024
Registered office address changed from 2nd Floor 167-169 Great Portland Street London W1W 5PF England to 3rd Floor Great Titchfield House 14-18 Great Titchfield Street London W1W 8BD on 2024-03-18
dot icon11/01/2024
Confirmation statement made on 2023-12-05 with no updates
dot icon10/01/2024
Notification of Kirsten Jane Mackenzie as a person with significant control on 2019-04-29
dot icon21/12/2023
Micro company accounts made up to 2022-12-31
dot icon20/12/2022
Confirmation statement made on 2022-12-05 with no updates
dot icon19/12/2022
Micro company accounts made up to 2021-12-29
dot icon19/12/2022
Change of details for Mrs Vivien Simone De Tusch-Lec as a person with significant control on 2018-06-13
dot icon19/12/2022
Change of details for Mrs Vivien Simone De Tusch-Lec as a person with significant control on 2019-04-29
dot icon17/12/2021
Confirmation statement made on 2021-12-05 with no updates
dot icon28/09/2021
Micro company accounts made up to 2020-12-29
dot icon26/08/2021
Change of details for Mrs Vivien Simone De Tusch-Lec as a person with significant control on 2021-08-25
dot icon26/08/2021
Director's details changed for Mrs Vivien Simone De Tusch-Lec on 2021-08-25
dot icon26/08/2021
Registered office address changed from 1 King Henrys Road London NW3 3QP England to 2nd Floor 167-169 Great Portland Street London W1W 5PF on 2021-08-26
dot icon16/02/2021
Micro company accounts made up to 2019-12-29
dot icon22/12/2020
Previous accounting period shortened from 2019-12-30 to 2019-12-29
dot icon05/12/2020
Confirmation statement made on 2020-12-05 with no updates
dot icon14/05/2020
Termination of appointment of Kirsten Jane Mackenzie as a director on 2020-05-14
dot icon13/12/2019
Confirmation statement made on 2019-12-10 with updates
dot icon27/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon21/03/2019
Termination of appointment of Sophie Theresa Elizabeth Holdcroft as a director on 2019-03-10
dot icon18/12/2018
Confirmation statement made on 2018-12-10 with updates
dot icon27/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon20/06/2018
Appointment of Ms Kirsten Mackenzie as a director on 2018-06-01
dot icon20/06/2018
Appointment of Ms Sophie Theresa Elizabeth Holdcroft as a director on 2018-06-01
dot icon20/06/2018
Statement of capital following an allotment of shares on 2018-06-13
dot icon10/05/2018
Amended total exemption full accounts made up to 2016-12-31
dot icon30/01/2018
Confirmation statement made on 2017-12-10 with no updates
dot icon27/12/2017
Total exemption full accounts made up to 2016-12-31
dot icon27/09/2017
Previous accounting period shortened from 2016-12-31 to 2016-12-30
dot icon16/12/2016
Confirmation statement made on 2016-12-10 with updates
dot icon16/12/2016
Registered office address changed from 13 Station Street Huddersfield West Yorkshire HD1 1LY to 1 King Henrys Road London NW3 3QP on 2016-12-16
dot icon06/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon04/01/2016
Annual return made up to 2015-12-10 with full list of shareholders
dot icon26/06/2015
Registration of charge 093499250001, created on 2015-06-18
dot icon31/03/2015
Resolutions
dot icon31/03/2015
Statement of capital following an allotment of shares on 2015-03-06
dot icon10/12/2014
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
05/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
29/12/2025
dot iconNext due on
29/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
125.84K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ms Kirsten Jane Mackenzie
Director
01/06/2018 - 14/05/2020
4
De Tusch-Lec, Vivien Simone
Director
10/12/2014 - Present
6
Holdcroft, Sophie Theresa Elizabeth
Director
01/06/2018 - 10/03/2019
1

Persons with Significant Control

3
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 BUBELE LIMITED

BUBELE LIMITED is an(a) Active company incorporated on 10/12/2014 with the registered office located at 3rd Floor Great Titchfield House, 14-18 Great Titchfield Street, London W1W 8BD. 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 BUBELE LIMITED?

toggle

BUBELE LIMITED is currently Active. It was registered on 10/12/2014 .

Where is BUBELE LIMITED located?

toggle

BUBELE LIMITED is registered at 3rd Floor Great Titchfield House, 14-18 Great Titchfield Street, London W1W 8BD.

What does BUBELE LIMITED do?

toggle

BUBELE LIMITED operates in the Other publishing activities (58.19 - SIC 2007) sector.

What is the latest filing for BUBELE LIMITED?

toggle

The latest filing was on 16/12/2025: Confirmation statement made on 2025-12-05 with no updates.