BULLBOAT UK LIMITED

Register to unlock more data on OkredoRegister

BULLBOAT UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06928578

Incorporation date

09/06/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

124 Finchley Road, London NW3 5JSCopy
copy info iconCopy
See on map
Latest events (Record since 09/06/2009)
dot icon29/09/2025
Total exemption full accounts made up to 2024-12-26
dot icon23/09/2025
Confirmation statement made on 2025-08-28 with no updates
dot icon18/06/2025
Registration of charge 069285780007, created on 2025-06-17
dot icon10/10/2024
Total exemption full accounts made up to 2023-12-26
dot icon11/09/2024
Confirmation statement made on 2024-08-28 with updates
dot icon02/10/2023
Total exemption full accounts made up to 2022-12-26
dot icon30/08/2023
Confirmation statement made on 2023-08-28 with updates
dot icon05/02/2023
Registration of charge 069285780006, created on 2023-02-03
dot icon23/12/2022
Total exemption full accounts made up to 2021-12-26
dot icon30/11/2022
Satisfaction of charge 069285780002 in full
dot icon08/09/2022
Confirmation statement made on 2022-08-28 with no updates
dot icon20/07/2022
Registration of charge 069285780005, created on 2022-07-11
dot icon13/04/2022
Registration of charge 069285780004, created on 2022-04-07
dot icon11/04/2022
Registration of charge 069285780003, created on 2022-04-07
dot icon02/03/2022
Compulsory strike-off action has been discontinued
dot icon01/03/2022
First Gazette notice for compulsory strike-off
dot icon28/02/2022
Total exemption full accounts made up to 2020-12-26
dot icon11/10/2021
Confirmation statement made on 2021-08-28 with updates
dot icon03/09/2021
Change of details for Mr Lior Menashe Naveh as a person with significant control on 2021-08-28
dot icon02/09/2021
Withdrawal of a person with significant control statement on 2021-09-02
dot icon01/09/2021
Director's details changed for Lior Menashe Naveh on 2021-08-28
dot icon01/09/2021
Director's details changed for Lior Menashe Naveh on 2021-08-28
dot icon01/09/2021
Registered office address changed from 48-49 Princes Place Princes Place London W11 4QA England to 124 Finchley Road London NW3 5JS on 2021-09-01
dot icon01/09/2021
Director's details changed for Lior Menashe Naveh on 2021-08-28
dot icon01/09/2021
Change of details for Mr Lior Naveh as a person with significant control on 2021-08-28
dot icon17/02/2021
Registered office address changed from 64 New Cavendish Street London W1G 8TB to 48-49 Princes Place Princes Place London W11 4QA on 2021-02-17
dot icon21/12/2020
Total exemption full accounts made up to 2019-12-26
dot icon02/09/2020
Confirmation statement made on 2020-08-28 with no updates
dot icon29/10/2019
Total exemption full accounts made up to 2018-12-26
dot icon26/09/2019
Previous accounting period shortened from 2018-12-27 to 2018-12-26
dot icon10/09/2019
Confirmation statement made on 2019-08-28 with no updates
dot icon26/12/2018
Total exemption full accounts made up to 2017-12-31
dot icon21/12/2018
Previous accounting period shortened from 2017-12-28 to 2017-12-27
dot icon21/11/2018
Confirmation statement made on 2018-08-28 with updates
dot icon21/11/2018
Change of details for Mr Lior Naveh as a person with significant control on 2018-08-28
dot icon21/11/2018
Cessation of Jacov Nachtailer as a person with significant control on 2018-08-28
dot icon21/11/2018
Termination of appointment of Jacov Nachtailer as a director on 2018-08-28
dot icon27/09/2018
Previous accounting period shortened from 2017-12-29 to 2017-12-28
dot icon26/09/2018
Previous accounting period shortened from 2017-12-30 to 2017-12-29
dot icon26/07/2018
Confirmation statement made on 2018-07-13 with no updates
dot icon10/11/2017
Total exemption full accounts made up to 2016-12-31
dot icon25/09/2017
Previous accounting period shortened from 2016-12-31 to 2016-12-30
dot icon14/07/2017
Notification of Lior Naveh as a person with significant control on 2016-04-06
dot icon13/07/2017
Confirmation statement made on 2017-07-13 with updates
dot icon13/07/2017
Notification of Jacov Nachtailer as a person with significant control on 2016-04-06
dot icon21/06/2017
Confirmation statement made on 2017-06-09 with updates
dot icon02/05/2017
Total exemption small company accounts made up to 2015-12-31
dot icon22/12/2016
Previous accounting period shortened from 2016-01-01 to 2015-12-31
dot icon02/10/2016
Previous accounting period shortened from 2016-01-02 to 2016-01-01
dot icon19/07/2016
Previous accounting period extended from 2015-11-24 to 2016-01-02
dot icon13/06/2016
Annual return made up to 2016-06-09 with full list of shareholders
dot icon27/05/2016
Registration of charge 069285780002, created on 2016-05-27
dot icon21/12/2015
Statement of capital following an allotment of shares on 2015-09-15
dot icon21/12/2015
Resolutions
dot icon06/10/2015
Satisfaction of charge 1 in full
dot icon30/09/2015
Total exemption small company accounts made up to 2014-11-30
dot icon24/08/2015
Previous accounting period shortened from 2014-11-25 to 2014-11-24
dot icon04/08/2015
Annual return made up to 2015-06-09 with full list of shareholders
dot icon26/11/2014
Total exemption small company accounts made up to 2013-11-30
dot icon21/08/2014
Previous accounting period shortened from 2013-11-26 to 2013-11-25
dot icon11/06/2014
Annual return made up to 2014-06-09 with full list of shareholders
dot icon17/02/2014
Total exemption small company accounts made up to 2012-11-30
dot icon11/11/2013
Previous accounting period shortened from 2012-11-27 to 2012-11-26
dot icon14/08/2013
Previous accounting period shortened from 2012-11-28 to 2012-11-27
dot icon10/07/2013
Annual return made up to 2013-06-09 with full list of shareholders
dot icon22/04/2013
Total exemption small company accounts made up to 2011-11-30
dot icon21/11/2012
Previous accounting period shortened from 2011-11-29 to 2011-11-28
dot icon23/08/2012
Previous accounting period shortened from 2011-11-30 to 2011-11-29
dot icon07/08/2012
Registered office address changed from 65 New Cavendish Street London W1G 7LS on 2012-08-07
dot icon20/07/2012
Annual return made up to 2012-06-09 with full list of shareholders
dot icon26/07/2011
Annual return made up to 2011-06-09 with full list of shareholders
dot icon20/06/2011
Annual return made up to 2010-08-02 with full list of shareholders
dot icon20/06/2011
Change of share class name or designation
dot icon20/06/2011
Resolutions
dot icon09/03/2011
Total exemption small company accounts made up to 2010-11-30
dot icon03/03/2011
Previous accounting period extended from 2010-06-30 to 2010-11-30
dot icon22/07/2010
Annual return made up to 2010-06-09 with full list of shareholders
dot icon22/07/2010
Director's details changed for Lior Menashe Naveh on 2010-06-09
dot icon22/07/2010
Secretary's details changed for Mr Sani George Aweida on 2010-06-09
dot icon22/07/2010
Director's details changed for Jacov Nachtailer on 2010-06-09
dot icon25/06/2010
Termination of appointment of Sani Aweida as a secretary
dot icon27/01/2010
Particulars of a mortgage or charge / charge no: 1
dot icon04/08/2009
Secretary appointed sani aweida
dot icon25/06/2009
Ad 09/06/09\gbp si 1@1=1\gbp ic 1/2\
dot icon25/06/2009
Director appointed jacov nachtailer
dot icon25/06/2009
Director appointed lior menashe naveh
dot icon10/06/2009
Appointment terminated director barbara kahan
dot icon09/06/2009
Incorporation
2026
change arrow icon0 % *

* during past year

Total Assets

£0.00
2026
change arrow icon0 *

* during past year

Number of employees

0
2026
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
26/12/2024
dot iconNext confirmation date
28/08/2026
dot iconLast change occurred
26/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
26/12/2024
dot iconNext account date
26/12/2025
dot iconNext due on
26/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
11
473.97K
-
0.00
65.87K
-
2026
-
-
-
0.00
-
-
2026
-
-
-
0.00
-
-

Employees

2026

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
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports to registered 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 BULLBOAT UK LIMITED

BULLBOAT UK LIMITED is an(a) Active company incorporated on 09/06/2009 with the registered office located at 124 Finchley Road, London NW3 5JS. 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 BULLBOAT UK LIMITED?

toggle

BULLBOAT UK LIMITED is currently Active. It was registered on 09/06/2009 .

Where is BULLBOAT UK LIMITED located?

toggle

BULLBOAT UK LIMITED is registered at 124 Finchley Road, London NW3 5JS.

What does BULLBOAT UK LIMITED do?

toggle

BULLBOAT UK LIMITED operates in the Wholesale of electronic and telecommunications equipment and parts (46.52 - SIC 2007) sector.

What is the latest filing for BULLBOAT UK LIMITED?

toggle

The latest filing was on 29/09/2025: Total exemption full accounts made up to 2024-12-26.