BULL DESIGN LIMITED

Register to unlock more data on OkredoRegister

BULL DESIGN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05723384

Incorporation date

27/02/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

3 Church Street, Odiham, Hook, Hampshire RG29 1LUCopy
copy info iconCopy
See on map
Latest events (Record since 27/02/2006)
dot icon04/03/2026
Confirmation statement made on 2026-02-27 with no updates
dot icon27/11/2025
Total exemption full accounts made up to 2025-02-28
dot icon27/11/2024
Total exemption full accounts made up to 2024-02-28
dot icon27/02/2024
Confirmation statement made on 2024-02-27 with no updates
dot icon28/11/2023
Total exemption full accounts made up to 2023-02-28
dot icon27/02/2023
Confirmation statement made on 2023-02-27 with no updates
dot icon29/09/2022
Total exemption full accounts made up to 2022-02-28
dot icon28/02/2022
Confirmation statement made on 2022-02-27 with no updates
dot icon28/07/2021
Total exemption full accounts made up to 2021-02-28
dot icon01/03/2021
Confirmation statement made on 2021-02-27 with no updates
dot icon27/10/2020
Total exemption full accounts made up to 2020-02-29
dot icon27/02/2020
Confirmation statement made on 2020-02-27 with no updates
dot icon21/10/2019
Director's details changed for Mr Hamish Andrew Dalziel Paterson on 2019-10-21
dot icon15/10/2019
Total exemption full accounts made up to 2019-02-28
dot icon07/03/2019
Confirmation statement made on 2019-02-27 with no updates
dot icon06/03/2019
Registered office address changed from 125 High Street Odiham Hook Hampshire RG29 1LA to 3 Church Street Odiham Hook Hampshire RG29 1LU on 2019-03-06
dot icon30/07/2018
Total exemption full accounts made up to 2018-02-28
dot icon06/03/2018
Confirmation statement made on 2018-02-27 with no updates
dot icon23/06/2017
Total exemption full accounts made up to 2017-02-28
dot icon06/03/2017
Confirmation statement made on 2017-02-27 with updates
dot icon02/11/2016
Total exemption small company accounts made up to 2016-02-29
dot icon02/03/2016
Annual return made up to 2016-02-27 with full list of shareholders
dot icon26/08/2015
Total exemption small company accounts made up to 2015-02-28
dot icon22/05/2015
Appointment of Mr Hamish Andrew Dalziel Paterson as a director on 2015-05-20
dot icon22/05/2015
Termination of appointment of Louise Alexandra Bull as a director on 2015-05-20
dot icon22/05/2015
Termination of appointment of Hamish Andrew Dalziel Paterson as a secretary on 2015-05-20
dot icon02/03/2015
Annual return made up to 2015-02-27 with full list of shareholders
dot icon02/03/2015
Director's details changed for Louise Alexandra Bull on 2015-02-27
dot icon25/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon03/03/2014
Annual return made up to 2014-02-27 with full list of shareholders
dot icon03/03/2014
Director's details changed for Louise Alexandra Bull on 2014-02-27
dot icon15/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon04/03/2013
Annual return made up to 2013-02-27 with full list of shareholders
dot icon04/03/2013
Director's details changed for Louise Alexandra Bull on 2013-02-27
dot icon01/03/2013
Secretary's details changed for Hamish Andrew Dalziel Paterson on 2013-02-27
dot icon27/11/2012
Total exemption small company accounts made up to 2012-02-29
dot icon22/11/2012
Registered office address changed from Highwood, Newbiggen Street Thaxted Essex CM6 2QT on 2012-11-22
dot icon01/03/2012
Annual return made up to 2012-02-27 with full list of shareholders
dot icon08/11/2011
Total exemption small company accounts made up to 2011-02-28
dot icon01/03/2011
Annual return made up to 2011-02-27 with full list of shareholders
dot icon29/11/2010
Total exemption full accounts made up to 2010-02-28
dot icon28/03/2010
Annual return made up to 2010-02-27 with full list of shareholders
dot icon28/03/2010
Director's details changed for Louise Alexandra Bull on 2010-02-28
dot icon06/04/2009
Total exemption small company accounts made up to 2009-02-28
dot icon03/03/2009
Return made up to 27/02/09; full list of members
dot icon10/12/2008
Total exemption small company accounts made up to 2008-02-28
dot icon27/02/2008
Return made up to 27/02/08; full list of members
dot icon18/04/2007
Total exemption small company accounts made up to 2007-02-28
dot icon16/03/2007
Return made up to 27/02/07; full list of members
dot icon20/07/2006
Particulars of mortgage/charge
dot icon20/04/2006
Secretary's particulars changed
dot icon27/02/2006
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* 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
28/02/2025
dot iconNext confirmation date
27/02/2027
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
623.00
-
0.00
379.00
-
2022
1
15.93K
-
0.00
8.47K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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
Paterson, Hamish Andrew Dalziel
Director
20/05/2015 - Present
11
Paterson, Hamish Andrew Dalziel
Secretary
27/02/2006 - 20/05/2015
1
Miss Louise Alexandra Bull
Director
27/02/2006 - 20/05/2015
-

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BULL DESIGN LIMITED

BULL DESIGN LIMITED is an(a) Active company incorporated on 27/02/2006 with the registered office located at 3 Church Street, Odiham, Hook, Hampshire RG29 1LU. 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 BULL DESIGN LIMITED?

toggle

BULL DESIGN LIMITED is currently Active. It was registered on 27/02/2006 .

Where is BULL DESIGN LIMITED located?

toggle

BULL DESIGN LIMITED is registered at 3 Church Street, Odiham, Hook, Hampshire RG29 1LU.

What does BULL DESIGN LIMITED do?

toggle

BULL DESIGN LIMITED operates in the specialised design activities (74.10 - SIC 2007) sector.

What is the latest filing for BULL DESIGN LIMITED?

toggle

The latest filing was on 04/03/2026: Confirmation statement made on 2026-02-27 with no updates.