BULL MARKETING LTD

Register to unlock more data on OkredoRegister

BULL MARKETING LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06443798

Incorporation date

03/12/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Cantelowes Limited, 1 Royal Exchange Avenue, London EC3V 3LTCopy
copy info iconCopy
See on map
Latest events (Record since 03/12/2007)
dot icon10/03/2026
Registered office address changed from C/O Cantelowes Limited 4th Floor 20 Aldermanbury London EC2V 7HY United Kingdom to C/O Cantelowes Limited 1 Royal Exchange Avenue London EC3V 3LT on 2026-03-10
dot icon10/03/2026
Director's details changed for Mrs Delia Louise Debenham on 2026-03-09
dot icon10/03/2026
Change of details for Mrs Delia Louise Debenham as a person with significant control on 2026-03-09
dot icon10/03/2026
Change of details for Summerhurst Ltd as a person with significant control on 2026-03-09
dot icon21/01/2026
Confirmation statement made on 2026-01-17 with no updates
dot icon26/06/2025
Total exemption full accounts made up to 2025-03-31
dot icon17/01/2025
Confirmation statement made on 2025-01-17 with no updates
dot icon26/09/2024
Registered office address changed from 15 Bowling Green Lane London EC1R 0BD to C/O Cantelowes Limited 4th Floor 20 Aldermanbury London EC2V 7HY on 2024-09-26
dot icon26/09/2024
Change of details for Summerhurst Ltd as a person with significant control on 2024-09-26
dot icon18/06/2024
Total exemption full accounts made up to 2024-03-31
dot icon05/01/2024
Confirmation statement made on 2024-01-05 with updates
dot icon30/06/2023
Total exemption full accounts made up to 2023-03-31
dot icon03/01/2023
Confirmation statement made on 2023-01-03 with updates
dot icon01/06/2022
Total exemption full accounts made up to 2022-03-31
dot icon21/12/2021
Confirmation statement made on 2021-12-21 with no updates
dot icon03/08/2021
Total exemption full accounts made up to 2021-03-31
dot icon10/12/2020
Confirmation statement made on 2020-12-10 with no updates
dot icon09/12/2020
Notification of Summerhurst Ltd as a person with significant control on 2020-12-09
dot icon09/12/2020
Director's details changed for Mrs Delia Louise Debenham on 2020-12-09
dot icon09/12/2020
Change of details for Mrs Delia Louise Debenham as a person with significant control on 2020-12-09
dot icon12/06/2020
Total exemption full accounts made up to 2020-03-31
dot icon11/12/2019
Confirmation statement made on 2019-11-27 with updates
dot icon11/12/2019
Cessation of Richard Osborn Chilver as a person with significant control on 2019-12-11
dot icon12/06/2019
Total exemption full accounts made up to 2019-03-31
dot icon22/03/2019
Annual return made up to 2015-12-03 with full list of shareholders
dot icon22/03/2019
Annual return made up to 2014-12-03 with full list of shareholders
dot icon26/02/2019
Purchase of own shares.
dot icon13/02/2019
Termination of appointment of Richard Osborn Chilver as a director on 2019-01-31
dot icon04/02/2019
Second filing of Confirmation Statement dated 27/11/2017
dot icon09/12/2018
Confirmation statement made on 2018-11-27 with updates
dot icon14/06/2018
Total exemption full accounts made up to 2018-03-31
dot icon08/12/2017
Confirmation statement made on 2017-11-27 with no updates
dot icon15/06/2017
Total exemption full accounts made up to 2017-03-31
dot icon16/12/2016
02/12/16 Statement of Capital gbp 200
dot icon23/06/2016
Total exemption small company accounts made up to 2016-03-31
dot icon03/12/2015
Annual return made up to 2015-12-03 with full list of shareholders
dot icon28/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon10/12/2014
Annual return made up to 2014-12-03 with full list of shareholders
dot icon08/09/2014
Registered office address changed from , 92 Cromer Street, London, WC1H 8DD to 15 Bowling Green Lane London EC1R 0BD on 2014-09-08
dot icon27/06/2014
Total exemption small company accounts made up to 2014-03-31
dot icon13/12/2013
Annual return made up to 2013-12-03 with full list of shareholders
dot icon03/11/2013
Director's details changed for Mrs Delia Louise Debenham on 2013-10-01
dot icon16/07/2013
Total exemption small company accounts made up to 2013-03-31
dot icon14/12/2012
Annual return made up to 2012-12-03 with full list of shareholders
dot icon09/07/2012
Total exemption full accounts made up to 2012-03-31
dot icon05/04/2012
Certificate of change of name
dot icon05/04/2012
Change of name notice
dot icon14/12/2011
Annual return made up to 2011-12-03 with full list of shareholders
dot icon10/08/2011
Total exemption full accounts made up to 2011-03-31
dot icon26/01/2011
Annual return made up to 2010-12-03 with full list of shareholders
dot icon21/07/2010
Total exemption full accounts made up to 2010-03-31
dot icon14/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon13/05/2010
Director's details changed for Mrs Delia Louise Debenham on 2009-12-01
dot icon13/05/2010
Director's details changed for Richard Osborn Chilver on 2009-12-01
dot icon06/05/2010
Termination of appointment of Adsiduus Limited as a secretary
dot icon16/12/2009
Annual return made up to 2009-12-03 with full list of shareholders
dot icon19/08/2009
Particulars of a mortgage or charge / charge no: 2
dot icon14/08/2009
Total exemption full accounts made up to 2009-03-31
dot icon07/08/2009
Director's change of particulars / delia debenham / 01/07/2009
dot icon07/05/2009
Director's change of particulars / delia bull / 01/02/2009
dot icon20/03/2009
Particulars of a mortgage or charge / charge no: 1
dot icon21/01/2009
Return made up to 03/12/08; full list of members
dot icon21/01/2008
Accounting reference date extended from 31/12/08 to 31/03/09
dot icon06/12/2007
Resolutions
dot icon06/12/2007
Resolutions
dot icon06/12/2007
Resolutions
dot icon03/12/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon2 *

* during past year

Number of employees

8
2023
change arrow icon-16.41 % *

* during past year

Cash in Bank

£346,040.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
17/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
170.37K
-
0.00
352.44K
-
2022
6
239.68K
-
0.00
413.96K
-
2023
8
269.31K
-
0.00
346.04K
-
2023
8
269.31K
-
0.00
346.04K
-

Employees

2023

Employees

8 Ascended33 % *

Net Assets(GBP)

269.31K £Ascended12.36 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

346.04K £Descended-16.41 % *

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
ADSIDUUS LIMITED
Corporate Secretary
03/12/2007 - 01/12/2009
67
Mr Richard Osborn Chilver
Director
03/12/2007 - 31/01/2019
3
Debenham, Delia Louise
Director
03/12/2007 - Present
2

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

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About BULL MARKETING LTD

BULL MARKETING LTD is an(a) Active company incorporated on 03/12/2007 with the registered office located at C/O Cantelowes Limited, 1 Royal Exchange Avenue, London EC3V 3LT. There is currently 1 active director according to the latest confirmation statement. Number of employees 8 according to last financial statements.

Frequently Asked Questions

What is the current status of BULL MARKETING LTD?

toggle

BULL MARKETING LTD is currently Active. It was registered on 03/12/2007 .

Where is BULL MARKETING LTD located?

toggle

BULL MARKETING LTD is registered at C/O Cantelowes Limited, 1 Royal Exchange Avenue, London EC3V 3LT.

What does BULL MARKETING LTD do?

toggle

BULL MARKETING LTD operates in the Computer facilities management activities (62.03 - SIC 2007) sector.

How many employees does BULL MARKETING LTD have?

toggle

BULL MARKETING LTD had 8 employees in 2023.

What is the latest filing for BULL MARKETING LTD?

toggle

The latest filing was on 10/03/2026: Registered office address changed from C/O Cantelowes Limited 4th Floor 20 Aldermanbury London EC2V 7HY United Kingdom to C/O Cantelowes Limited 1 Royal Exchange Avenue London EC3V 3LT on 2026-03-10.