BULBSHARE LIMITED

Register to unlock more data on OkredoRegister

BULBSHARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10867126

Incorporation date

14/07/2017

Size

Small

Contacts

Registered address

Registered address

Bryan Cave Leighton Paisner Llp Governors House, 5 Laurence Pountney Hill, London EC4R 0BRCopy
copy info iconCopy
See on map
Latest events (Record since 14/07/2017)
dot icon18/02/2026
Termination of appointment of Craig Lee Milius as a director on 2026-01-31
dot icon12/01/2026
Appointment of Kamakshi Satyavolu as a director on 2026-01-01
dot icon19/11/2025
Accounts for a small company made up to 2024-12-31
dot icon09/10/2025
Second filing of Confirmation Statement dated 2025-07-13
dot icon04/09/2025
Termination of appointment of Kari Elassal as a director on 2025-07-31
dot icon27/07/2025
Confirmation statement made on 2025-07-13 with updates
dot icon10/07/2025
Registered office address changed from 3-5 Hardwidge Street London SE1 3SY United Kingdom to Bryan Cave Leighton Paisner Llp Governors House 5 Laurence Pountney Hill London EC4R 0BR on 2025-07-10
dot icon22/01/2025
Change of share class name or designation
dot icon22/01/2025
Resolutions
dot icon22/01/2025
Memorandum and Articles of Association
dot icon06/11/2024
Resolutions
dot icon01/11/2024
Statement of capital following an allotment of shares on 2024-10-08
dot icon14/10/2024
Appointment of Kari Elassal as a director on 2024-10-08
dot icon14/10/2024
Appointment of Craig Lee Milius as a director on 2024-10-08
dot icon14/10/2024
Termination of appointment of Sammy Abdullah as a director on 2024-10-08
dot icon14/10/2024
Appointment of Christopher Gordon Reekie as a director on 2024-10-08
dot icon14/10/2024
Termination of appointment of Andrew Hughes as a director on 2024-10-08
dot icon14/10/2024
Termination of appointment of Matthew Gullen Hay as a director on 2024-10-08
dot icon14/10/2024
Termination of appointment of Ewen Sturgeon as a director on 2024-10-08
dot icon14/10/2024
Cessation of Matthew Gullen Hay as a person with significant control on 2024-10-08
dot icon14/10/2024
Notification of Service Management Group Limited as a person with significant control on 2024-10-08
dot icon14/10/2024
Termination of appointment of Oliver Felstead as a director on 2024-10-08
dot icon10/10/2024
Satisfaction of charge 108671260003 in full
dot icon09/08/2024
Total exemption full accounts made up to 2023-12-31
dot icon26/07/2024
Confirmation statement made on 2024-07-13 with updates
dot icon19/06/2024
Termination of appointment of Jack Thomas Eadie as a director on 2024-06-14
dot icon10/11/2023
Change of share class name or designation
dot icon17/10/2023
Memorandum and Articles of Association
dot icon17/10/2023
Resolutions
dot icon17/10/2023
Memorandum and Articles of Association
dot icon26/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon14/09/2023
Satisfaction of charge 108671260002 in full
dot icon02/08/2023
Confirmation statement made on 2023-07-13 with updates
dot icon20/03/2023
Registration of charge 108671260003, created on 2023-03-14
dot icon25/07/2022
Confirmation statement made on 2022-07-13 with updates
dot icon15/06/2022
Director's details changed for Mr Matthew Gullen Hay on 2022-06-13
dot icon15/06/2022
Change of details for Mr Matthew Gullen Hay as a person with significant control on 2022-06-13
dot icon06/05/2022
Director's details changed for Mr Andrew Hughes on 2022-05-01
dot icon27/04/2022
Appointment of Mr Andrew Hughes as a director on 2022-04-11
dot icon27/04/2022
Termination of appointment of Kevin Alan Bone as a director on 2022-04-11
dot icon14/04/2022
Total exemption full accounts made up to 2021-12-31
dot icon12/04/2022
Resolutions
dot icon11/04/2022
Statement of capital following an allotment of shares on 2022-03-30
dot icon31/12/2021
Resolutions
dot icon31/12/2021
Memorandum and Articles of Association
dot icon21/12/2021
Statement of capital following an allotment of shares on 2021-12-02
dot icon20/12/2021
Appointment of Sammy Abdullah as a director on 2021-11-30
dot icon16/12/2021
Appointment of Mr Jack Thomas Eadie as a director on 2021-11-24
dot icon16/12/2021
Appointment of Oliver Felstead as a director on 2021-11-22
dot icon20/07/2021
Confirmation statement made on 2021-07-13 with updates
dot icon30/06/2021
Appointment of Mr Ewen Sturgeon as a director on 2021-06-23
dot icon30/06/2021
Termination of appointment of Johannes Sulzberger as a director on 2021-06-23
dot icon24/03/2021
Total exemption full accounts made up to 2020-12-31
dot icon21/01/2021
Resolutions
dot icon08/09/2020
Satisfaction of charge 108671260001 in full
dot icon27/08/2020
Total exemption full accounts made up to 2019-12-31
dot icon21/07/2020
Confirmation statement made on 2020-07-13 with updates
dot icon17/07/2020
Cancellation of shares. Statement of capital on 2020-06-15
dot icon16/07/2020
Purchase of own shares.
dot icon26/06/2020
Statement of capital following an allotment of shares on 2020-06-15
dot icon24/04/2020
Termination of appointment of Ewen Sturgeon as a director on 2020-04-22
dot icon23/04/2020
Termination of appointment of Jennifer Webb as a director on 2020-04-22
dot icon23/04/2020
Appointment of Mr Kevin Alan Bone as a director on 2020-04-22
dot icon22/04/2020
Statement of capital following an allotment of shares on 2020-04-14
dot icon22/04/2020
Statement of capital following an allotment of shares on 2020-04-09
dot icon20/04/2020
Cancellation of shares. Statement of capital on 2020-04-08
dot icon20/04/2020
Purchase of own shares.
dot icon17/04/2020
Resolutions
dot icon01/04/2020
Statement of capital following an allotment of shares on 2020-03-20
dot icon10/12/2019
Resolutions
dot icon18/11/2019
Statement of capital following an allotment of shares on 2019-10-31
dot icon09/11/2019
Registration of charge 108671260002, created on 2019-10-24
dot icon06/11/2019
Resolutions
dot icon06/11/2019
Resolutions
dot icon26/09/2019
Second filing for the appointment of Johnnes Sulzberger as a director
dot icon19/07/2019
Confirmation statement made on 2019-07-13 with updates
dot icon06/06/2019
Change of share class name or designation
dot icon17/04/2019
Total exemption full accounts made up to 2018-12-31
dot icon30/01/2019
Registration of charge 108671260001, created on 2019-01-30
dot icon22/01/2019
Appointment of Mr Johannes Sulzeberger as a director on 2018-04-19
dot icon13/12/2018
Termination of appointment of Jack Hardy Browne Fountain Woodcraft as a director on 2018-12-04
dot icon22/11/2018
Purchase of own shares.
dot icon07/11/2018
Cessation of Jack Hardy Browne Fountain Woodcraft as a person with significant control on 2018-10-30
dot icon31/10/2018
Correction of a Director's date of birth incorrectly stated on incorporation / jennifer webb
dot icon26/09/2018
Change of share class name or designation
dot icon31/08/2018
Confirmation statement made on 2018-07-13 with updates
dot icon31/08/2018
Director's details changed for Jennifer Webb on 2018-07-01
dot icon31/08/2018
Director's details changed for Jennifer Webb on 2018-01-01
dot icon30/08/2018
Notification of Jack Hardy Browne Fountain Woodcraft as a person with significant control on 2018-05-29
dot icon30/08/2018
Change of details for Mr Matthew Gullen Hay as a person with significant control on 2018-05-29
dot icon29/08/2018
Cessation of Jack Hardy Browne Fountain Woodcraft as a person with significant control on 2017-12-08
dot icon29/08/2018
Change of details for Mr Matthew Gullen Hay as a person with significant control on 2017-12-08
dot icon29/08/2018
Notification of Jack Hardy Browne Fountain Woodcraft as a person with significant control on 2017-08-30
dot icon29/08/2018
Change of details for Mr Matthew Gullen Hay as a person with significant control on 2017-08-30
dot icon19/07/2018
Appointment of Mr Ewen Sturgeon as a director on 2018-07-01
dot icon19/07/2018
Termination of appointment of Nicholas George Marcq as a director on 2018-05-29
dot icon12/06/2018
Current accounting period extended from 2017-12-31 to 2018-12-31
dot icon05/04/2018
Termination of appointment of Matthew Trimming as a director on 2018-03-23
dot icon21/03/2018
Statement of capital following an allotment of shares on 2017-12-08
dot icon20/03/2018
Resolutions
dot icon28/02/2018
Statement of capital following an allotment of shares on 2017-10-03
dot icon24/01/2018
Statement of capital following an allotment of shares on 2017-08-30
dot icon23/01/2018
Statement of capital following an allotment of shares on 2017-08-30
dot icon16/01/2018
Previous accounting period shortened from 2018-07-31 to 2017-12-31
dot icon14/07/2017
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon8 *

* during past year

Number of employees

28
2022
change arrow icon-27.60 % *

* during past year

Cash in Bank

£2,526,107.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
13/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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
20
3.17M
-
0.00
3.49M
-
2022
28
2.24M
-
0.00
2.53M
-
2022
28
2.24M
-
0.00
2.53M
-

Employees

2022

Employees

28 Ascended40 % *

Net Assets(GBP)

2.24M £Descended-29.26 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.53M £Descended-27.60 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Eadie, Jack Thomas
Director
24/11/2021 - 14/06/2024
15
Bone, Kevin Alan
Director
22/04/2020 - 11/04/2022
26
Hay, Matthew Gullen
Director
14/07/2017 - 08/10/2024
6
Hughes, Andrew
Director
11/04/2022 - 08/10/2024
4
Milius, Craig Lee
Director
08/10/2024 - 31/01/2026
2

Persons with Significant Control

5
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 BULBSHARE LIMITED

BULBSHARE LIMITED is an(a) Active company incorporated on 14/07/2017 with the registered office located at Bryan Cave Leighton Paisner Llp Governors House, 5 Laurence Pountney Hill, London EC4R 0BR. There are currently 2 active directors according to the latest confirmation statement. Number of employees 28 according to last financial statements.

Frequently Asked Questions

What is the current status of BULBSHARE LIMITED?

toggle

BULBSHARE LIMITED is currently Active. It was registered on 14/07/2017 .

Where is BULBSHARE LIMITED located?

toggle

BULBSHARE LIMITED is registered at Bryan Cave Leighton Paisner Llp Governors House, 5 Laurence Pountney Hill, London EC4R 0BR.

What does BULBSHARE LIMITED do?

toggle

BULBSHARE LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

How many employees does BULBSHARE LIMITED have?

toggle

BULBSHARE LIMITED had 28 employees in 2022.

What is the latest filing for BULBSHARE LIMITED?

toggle

The latest filing was on 18/02/2026: Termination of appointment of Craig Lee Milius as a director on 2026-01-31.