BULL-UK LIMITED

Register to unlock more data on OkredoRegister

BULL-UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00522113

Incorporation date

24/07/1953

Size

Micro Entity

Contacts

Registered address

Registered address

C/O The Accountancy Partnership Suite 5, 5th Floor, City Reach, 5 Greenwich View Place, London E14 9NNCopy
copy info iconCopy
See on map
Latest events (Record since 24/07/1953)
dot icon06/02/2026
Micro company accounts made up to 2025-07-31
dot icon13/10/2025
Confirmation statement made on 2025-09-26 with no updates
dot icon17/01/2025
Micro company accounts made up to 2024-07-31
dot icon21/10/2024
Confirmation statement made on 2024-09-26 with no updates
dot icon17/10/2023
Total exemption full accounts made up to 2023-07-31
dot icon17/10/2023
Registered office address changed from 1 the Briars Waterberry Drive Waterlooville PO7 7YH England to C/O the Accountancy Partnership Suite 5, 5th Floor, City Reach 5 Greenwich View Place London E14 9NN on 2023-10-17
dot icon17/10/2023
Confirmation statement made on 2023-09-26 with no updates
dot icon16/12/2022
Total exemption full accounts made up to 2022-07-31
dot icon27/09/2022
Confirmation statement made on 2022-09-26 with no updates
dot icon15/12/2021
Total exemption full accounts made up to 2021-07-31
dot icon05/10/2021
Confirmation statement made on 2021-09-26 with no updates
dot icon23/09/2021
Registered office address changed from 8 the Briars Waterberry Drive Waterlooville PO7 7YH England to 1 the Briars Waterberry Drive Waterlooville PO7 7YH on 2021-09-23
dot icon19/04/2021
Registered office address changed from Suite 39 Cumberland Court Great Cumberland Place London W1H 7DQ England to 8 the Briars Waterberry Drive Waterlooville PO7 7YH on 2021-04-19
dot icon11/02/2021
Micro company accounts made up to 2020-07-31
dot icon04/02/2021
Resolutions
dot icon30/10/2020
Previous accounting period shortened from 2020-10-31 to 2020-07-31
dot icon28/10/2020
Micro company accounts made up to 2019-10-31
dot icon21/10/2020
Confirmation statement made on 2020-09-26 with no updates
dot icon05/08/2020
Satisfaction of charge 005221130001 in full
dot icon08/07/2020
Registered office address changed from Suite 707 19-21 Crawford Street London W1H 1PJ to Suite 39 Cumberland Court Great Cumberland Place London W1H 7DQ on 2020-07-08
dot icon11/10/2019
Confirmation statement made on 2019-09-26 with no updates
dot icon31/07/2019
Micro company accounts made up to 2018-10-31
dot icon09/10/2018
Confirmation statement made on 2018-09-26 with no updates
dot icon31/07/2018
Micro company accounts made up to 2017-10-31
dot icon04/10/2017
Confirmation statement made on 2017-09-26 with no updates
dot icon31/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon28/09/2016
Confirmation statement made on 2016-09-26 with updates
dot icon28/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon29/09/2015
Annual return made up to 2015-09-26 with full list of shareholders
dot icon20/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon05/10/2014
Annual return made up to 2014-09-26 with full list of shareholders
dot icon01/08/2014
Registration of charge 005221130001, created on 2014-07-28
dot icon23/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon14/11/2013
Second filing of AR01 previously delivered to Companies House made up to 2013-09-26
dot icon14/10/2013
Certificate of change of name
dot icon05/10/2013
Annual return made up to 2013-09-26 with full list of shareholders
dot icon05/10/2013
Secretary's details changed for Nigel Hare on 2013-09-12
dot icon05/10/2013
Director's details changed for Nigel Hare on 2013-09-12
dot icon23/04/2013
Total exemption small company accounts made up to 2012-10-31
dot icon21/01/2013
Registered office address changed from P O Box 59258 Shepherd's Walk Hampstead London NW3 9HE on 2013-01-21
dot icon04/10/2012
Annual return made up to 2012-09-26 with full list of shareholders
dot icon31/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon02/11/2011
Annual return made up to 2011-09-26 with full list of shareholders
dot icon03/08/2011
Total exemption small company accounts made up to 2010-10-31
dot icon28/09/2010
Annual return made up to 2010-09-26 with full list of shareholders
dot icon06/08/2010
Total exemption small company accounts made up to 2009-10-31
dot icon24/11/2009
Annual return made up to 2009-09-26 with full list of shareholders
dot icon27/08/2009
Total exemption small company accounts made up to 2008-10-31
dot icon01/10/2008
Return made up to 26/09/08; full list of members
dot icon01/09/2008
Total exemption small company accounts made up to 2007-10-31
dot icon15/05/2008
Appointment terminated director diane hare
dot icon05/02/2008
Return made up to 26/09/07; full list of members
dot icon05/02/2008
Director's particulars changed
dot icon29/12/2007
Registered office changed on 29/12/07 from: po box 18650 st georges road london NW11 7YZ
dot icon30/10/2007
Total exemption small company accounts made up to 2006-10-31
dot icon17/10/2006
Return made up to 26/09/06; full list of members
dot icon27/04/2006
Total exemption small company accounts made up to 2005-10-31
dot icon02/03/2006
Accounting reference date extended from 30/04/05 to 31/10/05
dot icon09/11/2005
Return made up to 26/09/05; full list of members
dot icon09/11/2005
Secretary's particulars changed;director's particulars changed
dot icon09/11/2005
Director's particulars changed
dot icon02/03/2005
Full accounts made up to 2004-04-30
dot icon01/10/2004
Return made up to 26/09/04; full list of members
dot icon04/03/2004
Full accounts made up to 2003-04-30
dot icon13/11/2003
Return made up to 26/09/03; full list of members
dot icon18/11/2002
Full accounts made up to 2002-04-30
dot icon21/10/2002
Return made up to 26/09/02; full list of members
dot icon03/04/2002
Full accounts made up to 2001-04-30
dot icon23/10/2001
Return made up to 26/09/01; full list of members
dot icon06/10/2000
Full accounts made up to 2000-04-30
dot icon28/09/2000
Return made up to 26/09/00; full list of members
dot icon18/01/2000
Full accounts made up to 1999-04-30
dot icon02/12/1999
Return made up to 26/09/99; no change of members
dot icon18/01/1999
Accounts for a dormant company made up to 1998-04-30
dot icon26/10/1998
Return made up to 26/09/98; no change of members
dot icon11/06/1998
Certificate of change of name
dot icon09/06/1998
Registered office changed on 09/06/98 from: wheels international LIMITED watling street (A5) hockliffe bedfordshire LU7 9LS
dot icon20/05/1998
New director appointed
dot icon20/05/1998
Director resigned
dot icon09/10/1997
Return made up to 26/09/97; full list of members
dot icon19/08/1997
Accounts for a dormant company made up to 1997-04-30
dot icon21/11/1996
Accounts for a dormant company made up to 1996-04-30
dot icon01/10/1996
Return made up to 26/09/96; no change of members
dot icon13/02/1996
Accounts for a dormant company made up to 1995-04-30
dot icon27/09/1995
Return made up to 26/09/95; no change of members
dot icon11/08/1995
Accounts for a dormant company made up to 1993-04-30
dot icon11/08/1995
Accounts for a dormant company made up to 1994-04-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon13/12/1994
Compulsory strike-off action has been discontinued
dot icon01/12/1994
Return made up to 27/05/94; full list of members
dot icon01/11/1994
First Gazette notice for compulsory strike-off
dot icon24/10/1994
Secretary resigned;new secretary appointed
dot icon01/06/1993
Registered office changed on 01/06/93 from: york house 81 north street leighton buzzard bedfordshire LU7 7EL
dot icon01/06/1993
Return made up to 27/05/93; no change of members
dot icon31/01/1993
New director appointed
dot icon31/01/1993
Director resigned
dot icon08/11/1992
Accounts for a dormant company made up to 1992-04-30
dot icon08/09/1992
Return made up to 28/03/92; full list of members
dot icon24/07/1991
Accounts for a dormant company made up to 1991-04-30
dot icon24/07/1991
Resolutions
dot icon02/07/1991
Return made up to 28/03/91; no change of members
dot icon11/06/1991
Resolutions
dot icon11/06/1991
Resolutions
dot icon11/06/1991
Resolutions
dot icon17/04/1991
Accounting reference date extended from 31/12 to 30/04
dot icon05/04/1991
Full accounts made up to 1989-12-31
dot icon10/12/1990
Return made up to 28/06/90; full list of members
dot icon04/07/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon21/06/1989
Registered office changed on 21/06/89 from: lewis berman & partners 141 high street barnet herts EN5 5UZ
dot icon07/06/1989
Declaration of satisfaction of mortgage/charge
dot icon20/04/1989
Full accounts made up to 1988-12-31
dot icon20/04/1989
Return made up to 28/03/89; full list of members
dot icon28/06/1988
Registered office changed on 28/06/88 from: c/o lewis berman & sparks industrial hse grand arcade tally ho corner london N12 0EZ
dot icon21/03/1988
Full accounts made up to 1987-12-31
dot icon21/03/1988
Return made up to 21/03/88; full list of members
dot icon18/05/1987
Return made up to 30/04/87; full list of members
dot icon12/05/1987
Full accounts made up to 1986-12-31
dot icon31/03/1987
Secretary resigned;new secretary appointed
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon02/07/1986
Full accounts made up to 1985-12-31
dot icon02/07/1986
Return made up to 04/07/86; full list of members
dot icon24/07/1953
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon+345.01 % *

* during past year

Cash in Bank

£5,576.00

Confirmation

dot iconLast made up date
31/07/2025
dot iconNext confirmation date
26/09/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
58.55K
-
0.00
2.29K
-
2022
1
45.05K
-
0.00
1.25K
-
2023
1
34.16K
-
0.00
5.58K
-
2023
1
34.16K
-
0.00
5.58K
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

34.16K £Descended-24.19 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

5.58K £Ascended345.01 % *

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
Thomas, David Martyn
Director
18/01/1993 - 20/04/1998
1
Hare, Diane
Director
20/04/1998 - 10/05/2008
3
Thomas, David Martyn
Secretary
09/09/1994 - 26/09/1995
-

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BULL-UK LIMITED

BULL-UK LIMITED is an(a) Active company incorporated on 24/07/1953 with the registered office located at C/O The Accountancy Partnership Suite 5, 5th Floor, City Reach, 5 Greenwich View Place, London E14 9NN. There is currently no active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BULL-UK LIMITED?

toggle

BULL-UK LIMITED is currently Active. It was registered on 24/07/1953 .

Where is BULL-UK LIMITED located?

toggle

BULL-UK LIMITED is registered at C/O The Accountancy Partnership Suite 5, 5th Floor, City Reach, 5 Greenwich View Place, London E14 9NN.

What does BULL-UK LIMITED do?

toggle

BULL-UK LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does BULL-UK LIMITED have?

toggle

BULL-UK LIMITED had 1 employees in 2023.

What is the latest filing for BULL-UK LIMITED?

toggle

The latest filing was on 06/02/2026: Micro company accounts made up to 2025-07-31.