BULL RING NO. 1 LIMITED

Register to unlock more data on OkredoRegister

BULL RING NO. 1 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03744388

Incorporation date

31/03/1999

Size

Micro Entity

Contacts

Registered address

Registered address

Marble Arch House, 66 Seymour Street, London W1H 5BXCopy
copy info iconCopy
See on map
Latest events (Record since 31/03/1999)
dot icon13/04/2026
Confirmation statement made on 2026-03-31 with no updates
dot icon15/08/2025
Termination of appointment of Ira Atanasova Panova as a director on 2025-08-14
dot icon15/08/2025
Termination of appointment of Fraser James Pearce as a director on 2025-08-14
dot icon13/08/2025
Micro company accounts made up to 2024-12-31
dot icon10/04/2025
Confirmation statement made on 2025-03-31 with no updates
dot icon30/12/2024
Micro company accounts made up to 2023-12-31
dot icon02/04/2024
Confirmation statement made on 2024-03-31 with no updates
dot icon15/12/2023
Appointment of Mr Fraser James Pearce as a director on 2023-12-11
dot icon15/12/2023
Termination of appointment of Thomas Oliver Jackson as a director on 2023-12-11
dot icon19/10/2023
Micro company accounts made up to 2022-12-31
dot icon22/08/2023
Change of details for Bull Ring (Gp) Limited as a person with significant control on 2023-01-16
dot icon12/04/2023
Confirmation statement made on 2023-03-31 with no updates
dot icon17/01/2023
Secretary's details changed for Hammerson Company Secretarial Limited on 2023-01-16
dot icon17/01/2023
Secretary's details changed for Hammerson Company Secretarial Limited on 2023-01-16
dot icon16/01/2023
Registered office address changed from Kings Place 90 York Way London N1 9GE England to Marble Arch House 66 Seymour Street London W1H 5BX on 2023-01-16
dot icon11/08/2022
Memorandum and Articles of Association
dot icon11/08/2022
Resolutions
dot icon11/08/2022
Change of share class name or designation
dot icon10/08/2022
Particulars of variation of rights attached to shares
dot icon03/08/2022
Appointment of Ms Ira Atanasova Panova as a director on 2022-07-21
dot icon03/08/2022
Termination of appointment of Stephen Wicks as a director on 2022-07-21
dot icon03/08/2022
Termination of appointment of Myles Bernard White as a director on 2022-07-21
dot icon03/08/2022
Termination of appointment of Simon Charles Travis as a director on 2022-07-21
dot icon08/06/2022
Accounts for a dormant company made up to 2021-12-31
dot icon06/04/2022
Confirmation statement made on 2022-03-31 with no updates
dot icon25/11/2021
Appointment of Mr Harry Alexander Badham as a director on 2021-11-11
dot icon25/11/2021
Appointment of Mr Gregoire Peureux as a director on 2021-11-11
dot icon23/11/2021
Termination of appointment of Mark Richard Bourgeois as a director on 2021-11-11
dot icon23/11/2021
Termination of appointment of Warren Stuart Austin as a director on 2021-11-11
dot icon09/11/2021
Director's details changed for Mr. Simon Charles Travis on 2021-10-11
dot icon08/07/2021
Accounts for a dormant company made up to 2020-12-31
dot icon12/04/2021
Confirmation statement made on 2021-03-31 with no updates
dot icon21/12/2020
Termination of appointment of Katherine Elizabeth Friend as a director on 2020-12-17
dot icon09/10/2020
Micro company accounts made up to 2019-12-31
dot icon02/04/2020
Confirmation statement made on 2020-03-31 with no updates
dot icon31/10/2019
Director's details changed for Mr Simon Charles Travis on 2014-08-30
dot icon17/09/2019
Micro company accounts made up to 2018-12-31
dot icon01/04/2019
Confirmation statement made on 2019-03-31 with no updates
dot icon28/09/2018
Micro company accounts made up to 2017-12-31
dot icon06/06/2018
Director's details changed for Mr Myles Bernard White on 2018-06-06
dot icon06/06/2018
Director's details changed for Mr Stephen Wicks on 2014-01-22
dot icon11/04/2018
Termination of appointment of Christopher Michael Parfitt as a director on 2018-04-06
dot icon11/04/2018
Appointment of Mrs Katherine Elizabeth Friend as a director on 2018-04-06
dot icon03/04/2018
Confirmation statement made on 2018-03-31 with no updates
dot icon05/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon10/08/2017
Director's details changed for Mr Simon Charles Travis on 2015-06-01
dot icon10/08/2017
Director's details changed for Mr Warren Stuart Austin on 2015-06-01
dot icon04/04/2017
Confirmation statement made on 2017-03-31 with updates
dot icon17/03/2017
Termination of appointment of Martin Plocica as a director on 2017-03-13
dot icon17/03/2017
Appointment of Mr Mark Richard Bourgeois as a director on 2017-03-13
dot icon08/08/2016
Accounts for a dormant company made up to 2015-12-31
dot icon26/04/2016
Annual return made up to 2016-03-31 with full list of shareholders
dot icon22/04/2016
Director's details changed for Mr Simon Charles Travis on 2016-04-20
dot icon22/04/2016
Appointment of Hammerson Company Secretarial Limited as a secretary on 2016-04-22
dot icon20/10/2015
Accounts for a dormant company made up to 2014-12-31
dot icon04/09/2015
Registered office address changed from Kings Way 90 York Way London N1 9GE England to Kings Place 90 York Way London N1 9GE on 2015-09-04
dot icon03/09/2015
Termination of appointment of Th Re Corporate Secretarial Services Limited as a secretary on 2015-09-03
dot icon03/09/2015
Registered office address changed from 9th Floor 201 Bishopsgate London EC2M 3BN to Kings Place 90 York Way London N1 9GE on 2015-09-03
dot icon27/08/2015
Appointment of Mr Christopher Michael Parfitt as a director on 2015-03-16
dot icon27/08/2015
Appointment of Mr Thomas Oliver Jackson as a director on 2015-05-30
dot icon27/08/2015
Termination of appointment of Christopher John Pyne as a director on 2015-03-16
dot icon27/08/2015
Termination of appointment of Sarah Helen Slater as a director on 2015-06-30
dot icon30/04/2015
Annual return made up to 2015-03-31 with full list of shareholders
dot icon30/04/2015
Director's details changed for Ms Sarah Helen Slater on 2015-04-30
dot icon30/04/2015
Director's details changed for Christopher John Pyne on 2015-04-30
dot icon31/12/2014
Director's details changed for Mr Martin Plocica on 2014-10-19
dot icon18/11/2014
Accounts for a dormant company made up to 2013-12-31
dot icon30/09/2014
Appointment of Mr Warren Austin as a director on 2014-04-25
dot icon23/09/2014
Termination of appointment of Richard Geoffrey Shaw as a director on 2014-04-25
dot icon23/09/2014
Termination of appointment of Kevin Michael Crowley as a director on 2014-07-15
dot icon23/09/2014
Appointment of Mr Simon Charles Travis as a director on 2014-07-15
dot icon11/06/2014
Appointment of Th Re Corporate Secretarial Services Limited as a secretary
dot icon09/04/2014
Termination of appointment of Henderson Secretarial Services Limited as a secretary
dot icon09/04/2014
Registered office address changed from 201 Bishopsgate London EC2M 3AE on 2014-04-09
dot icon31/03/2014
Annual return made up to 2014-03-31 with full list of shareholders
dot icon17/02/2014
Appointment of Stephen Wicks as a director
dot icon17/02/2014
Termination of appointment of Michael Sales as a director
dot icon16/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon25/07/2013
Director's details changed for Michael John Lawson Sales on 2011-07-27
dot icon23/07/2013
Termination of appointment of Rowan Kennedy as a director
dot icon23/07/2013
Appointment of Mr Kevin Michael Crowley as a director
dot icon23/07/2013
Appointment of Ms Sarah Helen Slater as a director
dot icon03/04/2013
Annual return made up to 2013-03-31 with full list of shareholders
dot icon11/10/2012
Termination of appointment of Lawrence Hutchings as a director
dot icon03/08/2012
Accounts for a dormant company made up to 2011-12-31
dot icon25/07/2012
Director's details changed for Mr. Richard Geoffrey Shaw on 2012-07-17
dot icon16/04/2012
Appointment of Richard Geoffrey Shaw as a director
dot icon16/04/2012
Appointment of Martin Plocica as a director
dot icon13/04/2012
Annual return made up to 2012-03-31 with full list of shareholders
dot icon06/02/2012
Termination of appointment of David Atkins as a director
dot icon20/10/2011
Termination of appointment of Nicholas Hardie as a director
dot icon26/08/2011
Accounts for a dormant company made up to 2010-12-31
dot icon27/04/2011
Annual return made up to 2011-03-31 with full list of shareholders
dot icon17/08/2010
Accounts for a dormant company made up to 2009-12-31
dot icon09/04/2010
Annual return made up to 2010-03-31 with full list of shareholders
dot icon07/01/2010
Director's details changed for Michael John Lawson Sales on 2010-01-04
dot icon07/01/2010
Director's details changed for Myles Bernard White on 2010-01-04
dot icon24/09/2009
Appointment terminated director david holt
dot icon24/09/2009
Appointment terminated director robert callaghan
dot icon24/09/2009
Appointment terminated director ashley blake
dot icon24/09/2009
Appointment terminated director richard akers
dot icon24/09/2009
Director appointed rowan john kennedy
dot icon01/08/2009
Accounts for a dormant company made up to 2008-12-31
dot icon07/06/2009
Director appointed christopher john pyne
dot icon07/06/2009
Director appointed michael john lawson sales
dot icon20/04/2009
Return made up to 31/03/09; full list of members
dot icon18/03/2009
Director appointed ashley peter blake
dot icon18/03/2009
Director appointed lawrence francis hutchings
dot icon09/03/2009
Appointment terminated director mark ashton
dot icon27/02/2009
Appointment terminated director neil varnham
dot icon18/11/2008
Secretary's change of particulars / henderson secretarial services LIMITED / 17/11/2008
dot icon18/11/2008
Registered office changed on 18/11/2008 from 4 broadgate london EC2M 2DA
dot icon12/11/2008
Appointment terminated director jonathan emery
dot icon04/11/2008
Appointment terminated director sally petrie
dot icon02/07/2008
Accounts for a dormant company made up to 2007-12-31
dot icon29/04/2008
Return made up to 31/03/08; full list of members
dot icon23/04/2008
Director appointed robert francis callaghan
dot icon23/04/2008
Appointment terminated director philip cottingham
dot icon20/11/2007
New director appointed
dot icon20/11/2007
New director appointed
dot icon26/06/2007
Accounts for a dormant company made up to 2006-12-31
dot icon21/06/2007
Director resigned
dot icon21/06/2007
Director resigned
dot icon21/06/2007
Director resigned
dot icon21/06/2007
Director resigned
dot icon21/06/2007
New director appointed
dot icon21/06/2007
New director appointed
dot icon19/06/2007
Director resigned
dot icon10/04/2007
Return made up to 31/03/07; full list of members
dot icon19/05/2006
Return made up to 31/03/06; full list of members
dot icon12/04/2006
Accounts for a dormant company made up to 2005-12-31
dot icon07/02/2006
New director appointed
dot icon30/01/2006
Director resigned
dot icon27/01/2006
New director appointed
dot icon27/01/2006
New director appointed
dot icon06/01/2006
Director resigned
dot icon06/01/2006
Director resigned
dot icon06/01/2006
Director resigned
dot icon06/01/2006
Director resigned
dot icon06/01/2006
Director resigned
dot icon11/08/2005
Director's particulars changed
dot icon24/06/2005
Accounts for a dormant company made up to 2004-12-31
dot icon11/05/2005
Return made up to 31/03/05; full list of members
dot icon10/05/2005
Director's particulars changed
dot icon24/08/2004
Director's particulars changed
dot icon05/08/2004
Accounts for a dormant company made up to 2003-12-31
dot icon29/04/2004
Return made up to 31/03/04; no change of members
dot icon28/07/2003
Accounts for a dormant company made up to 2002-12-31
dot icon09/07/2003
New director appointed
dot icon09/07/2003
New director appointed
dot icon30/06/2003
New director appointed
dot icon28/06/2003
New director appointed
dot icon26/06/2003
Memorandum and Articles of Association
dot icon26/06/2003
Resolutions
dot icon26/06/2003
New director appointed
dot icon26/06/2003
New director appointed
dot icon26/06/2003
New director appointed
dot icon26/06/2003
New director appointed
dot icon26/06/2003
New director appointed
dot icon26/06/2003
New director appointed
dot icon26/06/2003
New director appointed
dot icon26/06/2003
New director appointed
dot icon24/04/2003
Return made up to 31/03/03; full list of members
dot icon09/05/2002
Accounts for a dormant company made up to 2001-12-31
dot icon15/04/2002
Return made up to 31/03/02; full list of members
dot icon16/11/2001
New director appointed
dot icon20/09/2001
Director resigned
dot icon25/04/2001
Return made up to 31/03/01; full list of members
dot icon25/04/2001
Accounts for a dormant company made up to 2000-12-31
dot icon04/01/2001
Secretary's particulars changed
dot icon20/10/2000
Registered office changed on 20/10/00 from: 3 finsbury avenue london EC2M 2PA
dot icon05/05/2000
Return made up to 31/03/00; full list of members
dot icon05/05/2000
Director's particulars changed
dot icon06/03/2000
Accounts for a dormant company made up to 1999-12-31
dot icon14/02/2000
Resolutions
dot icon14/02/2000
Resolutions
dot icon14/02/2000
Resolutions
dot icon14/02/2000
Resolutions
dot icon14/02/2000
Resolutions
dot icon13/08/1999
New director appointed
dot icon10/08/1999
New secretary appointed
dot icon02/08/1999
Registered office changed on 02/08/99 from: 50 stratton street london W1X 6NX
dot icon02/08/1999
Accounting reference date shortened from 31/03/00 to 31/12/99
dot icon02/08/1999
Secretary resigned
dot icon02/08/1999
New director appointed
dot icon02/08/1999
Memorandum and Articles of Association
dot icon02/08/1999
Resolutions
dot icon21/05/1999
New director appointed
dot icon21/05/1999
New secretary appointed
dot icon21/05/1999
Director resigned
dot icon21/05/1999
Secretary resigned
dot icon12/05/1999
Certificate of change of name
dot icon31/03/1999
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
31/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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)
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

49
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Travis, Simon Charles
Director
15/07/2014 - 21/07/2022
64
White, Myles Bernard
Director
20/05/2003 - 21/07/2022
56
Ashton, Mark Arthur
Director
30/10/2007 - 31/12/2008
32
Mr Michael John Lawson Sales
Director
29/04/2009 - 22/01/2014
66
Pearce, Fraser James
Director
11/12/2023 - 14/08/2025
107

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 BULL RING NO. 1 LIMITED

BULL RING NO. 1 LIMITED is an(a) Active company incorporated on 31/03/1999 with the registered office located at Marble Arch House, 66 Seymour Street, London W1H 5BX. There are currently 3 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 BULL RING NO. 1 LIMITED?

toggle

BULL RING NO. 1 LIMITED is currently Active. It was registered on 31/03/1999 .

Where is BULL RING NO. 1 LIMITED located?

toggle

BULL RING NO. 1 LIMITED is registered at Marble Arch House, 66 Seymour Street, London W1H 5BX.

What does BULL RING NO. 1 LIMITED do?

toggle

BULL RING NO. 1 LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for BULL RING NO. 1 LIMITED?

toggle

The latest filing was on 13/04/2026: Confirmation statement made on 2026-03-31 with no updates.