BULKARA LIMITED

Register to unlock more data on OkredoRegister

BULKARA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09282255

Incorporation date

27/10/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

Lytchett House 13 Freeland Park, Wareham Road, Lytchett Matravers, Poole BH16 6FACopy
copy info iconCopy
See on map
Latest events (Record since 27/10/2014)
dot icon11/03/2026
Confirmation statement made on 2026-02-26 with no updates
dot icon10/03/2026
Registered office address changed from 49 Upper Brook Street London W1K 2BR United Kingdom to Lytchett House 13 Freeland Park, Wareham Road Lytchett Matravers Poole BH16 6FA on 2026-03-10
dot icon10/03/2026
Change of details for Mr Adam O'neil as a person with significant control on 2025-03-10
dot icon10/03/2026
Director's details changed for Mr Adam O'neil on 2025-03-10
dot icon30/07/2025
Total exemption full accounts made up to 2024-10-31
dot icon13/03/2025
Confirmation statement made on 2025-02-26 with updates
dot icon01/08/2024
Total exemption full accounts made up to 2023-10-31
dot icon08/04/2024
Confirmation statement made on 2024-02-26 with no updates
dot icon12/12/2023
Compulsory strike-off action has been discontinued
dot icon10/12/2023
Total exemption full accounts made up to 2022-10-31
dot icon14/11/2023
Compulsory strike-off action has been suspended
dot icon26/09/2023
First Gazette notice for compulsory strike-off
dot icon15/07/2023
Compulsory strike-off action has been discontinued
dot icon12/07/2023
Confirmation statement made on 2023-02-26 with no updates
dot icon16/05/2023
First Gazette notice for compulsory strike-off
dot icon24/06/2022
Total exemption full accounts made up to 2021-10-31
dot icon02/06/2022
Compulsory strike-off action has been discontinued
dot icon01/06/2022
Confirmation statement made on 2022-02-26 with no updates
dot icon24/05/2022
First Gazette notice for compulsory strike-off
dot icon15/06/2021
Total exemption full accounts made up to 2020-10-31
dot icon11/03/2021
Confirmation statement made on 2021-02-26 with no updates
dot icon08/07/2020
Total exemption full accounts made up to 2019-10-31
dot icon26/02/2020
Confirmation statement made on 2020-02-26 with no updates
dot icon26/02/2019
Change of details for Dr Adam O'neil as a person with significant control on 2019-01-25
dot icon26/02/2019
Change of details for Mr Adam O'neil as a person with significant control on 2019-01-25
dot icon26/02/2019
Confirmation statement made on 2019-02-26 with updates
dot icon26/02/2019
Secretary's details changed for Mr Adam O'neil on 2019-01-25
dot icon26/02/2019
Director's details changed for Mr Adam O'neil on 2019-01-25
dot icon14/02/2019
Resolutions
dot icon14/02/2019
Change of details for Mr Adam O'neil as a person with significant control on 2019-01-25
dot icon14/02/2019
Director's details changed for Adam Oneil on 2019-01-25
dot icon14/02/2019
Secretary's details changed for Adam Oneil on 2019-02-13
dot icon31/01/2019
Total exemption full accounts made up to 2018-10-31
dot icon31/10/2018
Confirmation statement made on 2018-10-27 with no updates
dot icon24/07/2018
Director's details changed for Adam Oneil on 2018-07-23
dot icon24/07/2018
Secretary's details changed for Adam Oneil on 2018-07-23
dot icon24/07/2018
Change of details for Mr Adam O'neil as a person with significant control on 2018-07-23
dot icon12/03/2018
Total exemption full accounts made up to 2017-10-31
dot icon24/11/2017
Confirmation statement made on 2017-10-27 with no updates
dot icon14/07/2017
Total exemption full accounts made up to 2016-10-31
dot icon17/03/2017
Secretary's details changed for Adam Oneil on 2017-03-15
dot icon17/03/2017
Director's details changed for Adam Oneil on 2017-03-16
dot icon23/11/2016
Confirmation statement made on 2016-10-27 with updates
dot icon08/05/2016
Registered office address changed from 72 Hammersmith Road London W14 8th England to 49 Upper Brook Street London W1K 2BR on 2016-05-08
dot icon11/03/2016
Registered office address changed from 49 49 Upper Brook Street Mayfair Greater London United Kingdom to 72 Hammersmith Road London W14 8th on 2016-03-11
dot icon09/02/2016
Registered office address changed from 72 Hammersmith Road London W14 8th to 49 49 Upper Brook Street Mayfair Greater London on 2016-02-09
dot icon14/11/2015
Accounts for a dormant company made up to 2015-10-31
dot icon14/11/2015
Annual return made up to 2015-10-27 with full list of shareholders
dot icon20/10/2015
Registered office address changed from 7 Luxemburg Gardens London W6 7EA United Kingdom to 72 Hammersmith Road London W14 8th on 2015-10-20
dot icon27/10/2014
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* 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
31/10/2024
dot iconNext confirmation date
26/02/2027
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
993.04K
-
0.00
34.63K
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
O'neil, Adam
Secretary
27/10/2014 - Present
-
O'neil, Adam
Director
27/10/2014 - Present
-

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 BULKARA LIMITED

BULKARA LIMITED is an(a) Active company incorporated on 27/10/2014 with the registered office located at Lytchett House 13 Freeland Park, Wareham Road, Lytchett Matravers, Poole BH16 6FA. 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 BULKARA LIMITED?

toggle

BULKARA LIMITED is currently Active. It was registered on 27/10/2014 .

Where is BULKARA LIMITED located?

toggle

BULKARA LIMITED is registered at Lytchett House 13 Freeland Park, Wareham Road, Lytchett Matravers, Poole BH16 6FA.

What does BULKARA LIMITED do?

toggle

BULKARA LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for BULKARA LIMITED?

toggle

The latest filing was on 11/03/2026: Confirmation statement made on 2026-02-26 with no updates.