BULGIN LIMITED

Register to unlock more data on OkredoRegister

BULGIN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04949934

Incorporation date

31/10/2003

Size

Full

Contacts

Registered address

Registered address

200 Science Park Milton Road, Cambridge CB4 0GZCopy
copy info iconCopy
See on map
Latest events (Record since 31/10/2003)
dot icon23/04/2026
Notification of Infinite Electronics International, Inc as a person with significant control on 2023-01-19
dot icon05/01/2026
Full accounts made up to 2024-12-29
dot icon17/09/2025
Confirmation statement made on 2025-09-03 with no updates
dot icon15/08/2025
Termination of appointment of Penny Louise Cotner as a director on 2025-06-20
dot icon13/12/2024
Appointment of Mr Neil Tyagi as a director on 2024-12-03
dot icon13/12/2024
Full accounts made up to 2023-12-31
dot icon30/10/2024
Termination of appointment of John Frederick Wilson as a director on 2024-10-28
dot icon03/09/2024
Confirmation statement made on 2024-09-03 with no updates
dot icon02/08/2024
Termination of appointment of Karl Robert Bostock as a director on 2024-07-31
dot icon24/12/2023
Full accounts made up to 2023-01-29
dot icon14/12/2023
Current accounting period shortened from 2024-01-31 to 2023-12-31
dot icon21/11/2023
Confirmation statement made on 2023-10-31 with updates
dot icon14/02/2023
Director's details changed for Mr Karl Robert Bostock on 2021-01-01
dot icon19/01/2023
Appointment of Mr Scott Robert Rosner as a director on 2023-01-19
dot icon19/01/2023
Appointment of Ms Penny Louise Cotner as a director on 2023-01-19
dot icon14/11/2022
Termination of appointment of German Casillas as a director on 2022-11-11
dot icon14/11/2022
Confirmation statement made on 2022-10-31 with no updates
dot icon19/07/2022
Full accounts made up to 2022-01-30
dot icon16/12/2021
Confirmation statement made on 2021-10-31 with no updates
dot icon26/10/2021
Full accounts made up to 2021-01-31
dot icon22/12/2020
Registered office address changed from , C/O Elektron Technology Plc Broers Building, 21 J J Thomson Avenue, Cambridge, CB3 0FA to 200 Science Park Milton Road Cambridge CB4 0GZ on 2020-12-22
dot icon26/11/2020
Confirmation statement made on 2020-10-31 with no updates
dot icon12/11/2020
Full accounts made up to 2020-01-31
dot icon15/01/2020
Change of name notice
dot icon15/01/2020
Resolutions
dot icon29/11/2019
Confirmation statement made on 2019-10-31 with updates
dot icon04/11/2019
Registration of charge 049499340012, created on 2019-10-24
dot icon22/10/2019
Appointment of Mr Karl Robert Bostock as a director on 2019-10-15
dot icon15/10/2019
Resolutions
dot icon02/10/2019
Cessation of Elektron Technology Plc as a person with significant control on 2019-09-24
dot icon02/10/2019
Termination of appointment of Andrew Paul Weatherstone as a director on 2019-09-24
dot icon02/10/2019
Notification of Regatta Bidco Limited as a person with significant control on 2019-09-24
dot icon02/10/2019
Termination of appointment of Andrew Paul Weatherstone as a secretary on 2019-09-24
dot icon02/10/2019
Satisfaction of charge 049499340010 in full
dot icon02/10/2019
Satisfaction of charge 8 in full
dot icon02/10/2019
Satisfaction of charge 7 in full
dot icon02/10/2019
Satisfaction of charge 1 in full
dot icon02/10/2019
Satisfaction of charge 049499340011 in full
dot icon13/08/2019
Full accounts made up to 2019-01-31
dot icon25/07/2019
Satisfaction of charge 9 in full
dot icon25/07/2019
Satisfaction of charge 2 in full
dot icon07/06/2019
Satisfaction of charge 5 in full
dot icon11/02/2019
Termination of appointment of Keith Anthony Daley as a director on 2019-01-31
dot icon09/11/2018
Confirmation statement made on 2018-10-31 with updates
dot icon09/07/2018
Full accounts made up to 2018-01-31
dot icon10/05/2018
Satisfaction of charge 5 in part
dot icon21/03/2018
Part of the property or undertaking has been released and no longer forms part of charge 5
dot icon26/02/2018
Part of the property or undertaking has been released and no longer forms part of charge 9
dot icon26/02/2018
Part of the property or undertaking has been released and no longer forms part of charge 7
dot icon26/02/2018
Part of the property or undertaking has been released and no longer forms part of charge 049499340011
dot icon26/02/2018
Part of the property or undertaking has been released and no longer forms part of charge 049499340010
dot icon26/02/2018
Part of the property or undertaking has been released and no longer forms part of charge 2
dot icon01/11/2017
Director's details changed for German Casillas on 2017-11-01
dot icon01/11/2017
Director's details changed for Mr John Frederick Wilson on 2017-11-01
dot icon31/10/2017
Confirmation statement made on 2017-10-31 with updates
dot icon24/10/2017
Part of the property or undertaking has been released and no longer forms part of charge 7
dot icon20/10/2017
Part of the property or undertaking has been released and no longer forms part of charge 049499340011
dot icon04/10/2017
Full accounts made up to 2017-01-31
dot icon15/09/2017
Director's details changed for Mr Keith Anthony Daley on 2017-09-15
dot icon18/07/2017
Notification of Elektron Technology Plc as a person with significant control on 2017-07-07
dot icon17/07/2017
Withdrawal of a person with significant control statement on 2017-07-17
dot icon19/06/2017
Termination of appointment of Lisa Ann Hamon as a director on 2017-06-19
dot icon02/11/2016
Confirmation statement made on 2016-10-31 with updates
dot icon18/10/2016
Part of the property or undertaking has been released and no longer forms part of charge 049499340011
dot icon18/10/2016
Part of the property or undertaking has been released and no longer forms part of charge 5
dot icon18/10/2016
Part of the property or undertaking has been released and no longer forms part of charge 049499340010
dot icon18/10/2016
Part of the property or undertaking has been released and no longer forms part of charge 7
dot icon07/10/2016
Appointment of Mr Andrew Paul Weatherstone as a secretary on 2016-09-29
dot icon07/10/2016
Termination of appointment of Martin Leslie Reeves as a secretary on 2016-09-29
dot icon09/09/2016
Full accounts made up to 2016-01-31
dot icon15/08/2016
Statement of capital following an allotment of shares on 2016-07-28
dot icon12/08/2016
Statement of capital following an allotment of shares on 2016-07-28
dot icon05/08/2016
Resolutions
dot icon14/07/2016
Satisfaction of charge 4 in full
dot icon06/07/2016
Appointment of Mr Andrew Paul Weatherstone as a director on 2016-07-06
dot icon27/11/2015
Annual return made up to 2015-10-31 with full list of shareholders
dot icon30/10/2015
Full accounts made up to 2015-01-31
dot icon26/02/2015
Satisfaction of charge 6 in full
dot icon12/11/2014
Annual return made up to 2014-10-31 with full list of shareholders
dot icon24/09/2014
Full accounts made up to 2014-01-31
dot icon12/09/2014
Director's details changed for Mr John Frederick Wilson on 2014-01-01
dot icon11/04/2014
Director's details changed for Lisa Ann Hamon on 2014-04-11
dot icon31/12/2013
Registration of charge 049499340011
dot icon13/11/2013
Annual return made up to 2013-10-31 with full list of shareholders
dot icon12/11/2013
Termination of appointment of Noah Franklin as a director
dot icon30/07/2013
Registration of charge 049499340010
dot icon30/05/2013
Full accounts made up to 2013-01-31
dot icon20/02/2013
Particulars of a mortgage or charge / charge no: 9
dot icon13/11/2012
Annual return made up to 2012-10-31 with full list of shareholders
dot icon05/11/2012
Full accounts made up to 2012-01-31
dot icon23/10/2012
Appointment of Mr Keith Anthony Daley as a director
dot icon05/05/2012
Particulars of a mortgage or charge / charge no: 8
dot icon31/01/2012
Change of name notice
dot icon31/01/2012
Certificate of change of name
dot icon18/01/2012
Termination of appointment of Robert Kivlin as a director
dot icon14/12/2011
Annual return made up to 2011-10-31 with full list of shareholders
dot icon13/12/2011
Termination of appointment of Kevin Broderick as a director
dot icon01/12/2011
Termination of appointment of Paul Geraghty as a director
dot icon03/11/2011
Full accounts made up to 2011-01-31
dot icon02/11/2011
Registered office address changed from , C/O Elektron Plc, Melville Court Spilsby Road, Harold Hill, Romford, RM3 8SB, United Kingdom on 2011-11-02
dot icon28/10/2011
Appointment of Mr Noah Felix Kalman Franklin as a director
dot icon27/10/2011
Termination of appointment of Geoffrey Spink as a director
dot icon30/08/2011
Appointment of Robert Owen Kivlin as a director
dot icon17/05/2011
Appointment of German Casillas as a director
dot icon30/11/2010
Auditor's resignation
dot icon19/11/2010
Auditor's resignation
dot icon15/11/2010
Annual return made up to 2010-10-31 with full list of shareholders
dot icon13/11/2010
Register(s) moved to registered office address
dot icon02/11/2010
Appointment of Mr Geoffrey Spink as a director
dot icon02/11/2010
Appointment of Mr Martin Leslie Reeves as a secretary
dot icon01/11/2010
Termination of appointment of Christopher Leigh as a director
dot icon01/11/2010
Termination of appointment of Christopher Leigh as a secretary
dot icon14/10/2010
Full accounts made up to 2010-01-31
dot icon27/09/2010
Appointment of Mr Paul Kevin Ian Geraghty as a director
dot icon06/01/2010
Termination of appointment of Simon Howard as a director
dot icon03/12/2009
Full accounts made up to 2009-01-31
dot icon06/11/2009
Annual return made up to 2009-10-31 with full list of shareholders
dot icon06/11/2009
Register(s) moved to registered inspection location
dot icon05/11/2009
Register inspection address has been changed
dot icon05/11/2009
Director's details changed for Lisa Ann Hamon on 2009-10-01
dot icon05/11/2009
Director's details changed for Simon Paul Howard on 2009-10-01
dot icon05/11/2009
Director's details changed for Kevin James Broderick on 2009-10-01
dot icon05/11/2009
Director's details changed for John Wilson on 2009-10-01
dot icon03/11/2008
Return made up to 31/10/08; full list of members
dot icon03/11/2008
Location of register of members
dot icon31/10/2008
Registered office changed on 31/10/2008 from, c/o elektron PLC, melville court spilsby road, romford, essex, RM3 8SB
dot icon31/10/2008
Location of debenture register
dot icon29/10/2008
Full accounts made up to 2008-01-31
dot icon11/07/2008
Appointment terminated director adrian girling
dot icon12/06/2008
Particulars of a mortgage or charge / charge no: 7
dot icon21/05/2008
Director appointed john wilson
dot icon11/01/2008
New director appointed
dot icon17/12/2007
Particulars of mortgage/charge
dot icon11/12/2007
New director appointed
dot icon05/12/2007
Return made up to 31/10/07; no change of members
dot icon01/12/2007
New director appointed
dot icon30/11/2007
Certificate of change of name
dot icon22/08/2007
Full accounts made up to 2007-01-31
dot icon22/03/2007
Registered office changed on 22/03/07 from:\c/o bulgin components PLC, alfreds way, barking, essex IG11 0AZ
dot icon24/11/2006
Return made up to 31/10/06; full list of members
dot icon18/09/2006
Full accounts made up to 2006-01-31
dot icon10/11/2005
Return made up to 31/10/05; full list of members
dot icon06/07/2005
Full accounts made up to 2005-01-31
dot icon22/02/2005
Particulars of mortgage/charge
dot icon21/12/2004
Return made up to 31/10/04; full list of members
dot icon26/04/2004
Director resigned
dot icon26/04/2004
Secretary resigned;director resigned
dot icon03/03/2004
Registered office changed on 03/03/04 from:\alfreds way, barking, essex, IG11 0AZ
dot icon31/01/2004
Particulars of mortgage/charge
dot icon30/01/2004
Particulars of mortgage/charge
dot icon30/01/2004
Particulars of mortgage/charge
dot icon15/01/2004
Accounting reference date extended from 31/10/04 to 31/01/05
dot icon05/01/2004
Certificate of change of name
dot icon24/12/2003
Registered office changed on 24/12/03 from:\55 thornhill square, london, N1 1BE
dot icon24/12/2003
New director appointed
dot icon24/12/2003
New secretary appointed;new director appointed
dot icon18/12/2003
Resolutions
dot icon15/12/2003
Secretary resigned
dot icon15/12/2003
Director resigned
dot icon11/12/2003
Director resigned
dot icon11/12/2003
New director appointed
dot icon11/12/2003
Secretary resigned
dot icon01/12/2003
Registered office changed on 01/12/03 from:\2ND floor 7 leonard street, london, EC2A 4AQ
dot icon01/12/2003
New director appointed
dot icon01/12/2003
Nc inc already adjusted 25/11/03
dot icon01/12/2003
Resolutions
dot icon01/12/2003
Ad 25/11/03--------- £ si 199998@1=199998 £ ic 2/200000
dot icon01/12/2003
New secretary appointed
dot icon31/10/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/12/2024
dot iconNext confirmation date
03/09/2026
dot iconLast change occurred
29/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Daley, Keith Anthony
Director
23/10/2012 - 31/01/2019
49
Tyagi, Neil
Director
03/12/2024 - Present
9
Bostock, Karl Robert
Director
15/10/2019 - 31/07/2024
59
Spink, Geoffrey
Director
30/09/2010 - 31/08/2011
60
Cotner, Penny Louise
Director
19/01/2023 - 20/06/2025
5

Persons with Significant Control

1
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 BULGIN LIMITED

BULGIN LIMITED is an(a) Active company incorporated on 31/10/2003 with the registered office located at 200 Science Park Milton Road, Cambridge CB4 0GZ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BULGIN LIMITED?

toggle

BULGIN LIMITED is currently Active. It was registered on 31/10/2003 .

Where is BULGIN LIMITED located?

toggle

BULGIN LIMITED is registered at 200 Science Park Milton Road, Cambridge CB4 0GZ.

What does BULGIN LIMITED do?

toggle

BULGIN LIMITED operates in the Manufacture of electronic components (26.11 - SIC 2007) sector.

What is the latest filing for BULGIN LIMITED?

toggle

The latest filing was on 23/04/2026: Notification of Infinite Electronics International, Inc as a person with significant control on 2023-01-19.