BULLETPROOF DESIGN LIMITED

Register to unlock more data on OkredoRegister

BULLETPROOF DESIGN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04139282

Incorporation date

11/01/2001

Size

Full

Contacts

Registered address

Registered address

10 Bedford Street, London WC2E 9HECopy
copy info iconCopy
See on map
Latest events (Record since 11/01/2001)
dot icon12/03/2026
Confirmation statement made on 2026-02-26 with no updates
dot icon31/07/2025
Full accounts made up to 2024-10-31
dot icon08/11/2024
Accounts for a medium company made up to 2023-10-31
dot icon11/03/2024
Confirmation statement made on 2024-02-26 with no updates
dot icon07/08/2023
Full accounts made up to 2022-10-31
dot icon10/03/2023
Confirmation statement made on 2023-02-26 with no updates
dot icon21/10/2022
Director's details changed for Founding Partner Gursharan Singh Mundae on 2022-08-10
dot icon20/10/2022
Director's details changed for Mr Jonathan Mark Joseph Stewart on 2022-07-01
dot icon04/08/2022
Full accounts made up to 2021-10-31
dot icon02/03/2022
Confirmation statement made on 2022-02-26 with no updates
dot icon27/09/2021
Notification of Southpaw Limited as a person with significant control on 2016-04-06
dot icon08/08/2021
Full accounts made up to 2020-10-31
dot icon30/03/2021
Confirmation statement made on 2021-02-26 with no updates
dot icon04/11/2020
Full accounts made up to 2019-10-31
dot icon09/03/2020
Confirmation statement made on 2020-02-26 with no updates
dot icon08/08/2019
Full accounts made up to 2018-10-31
dot icon11/03/2019
Confirmation statement made on 2019-02-26 with no updates
dot icon06/08/2018
Full accounts made up to 2017-10-31
dot icon09/03/2018
Confirmation statement made on 2018-02-26 with no updates
dot icon09/08/2017
Full accounts made up to 2016-10-31
dot icon08/03/2017
Confirmation statement made on 2017-02-26 with updates
dot icon08/08/2016
Full accounts made up to 2015-10-31
dot icon11/03/2016
Annual return made up to 2016-02-26 with full list of shareholders
dot icon10/08/2015
Accounts for a small company made up to 2014-10-31
dot icon27/02/2015
Annual return made up to 2015-02-26 with full list of shareholders
dot icon22/08/2014
Total exemption small company accounts made up to 2013-10-31
dot icon24/03/2014
Registered office address changed from 28-32 Shelton Street London WC2H 9JE on 2014-03-24
dot icon26/02/2014
Annual return made up to 2014-02-26 with full list of shareholders
dot icon11/02/2014
Appointment of Mr Nicholas James Rees as a director
dot icon30/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon19/02/2013
Annual return made up to 2013-01-11 with full list of shareholders
dot icon19/02/2013
Termination of appointment of Asd Consultants Limited as a secretary
dot icon16/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon22/02/2012
Annual return made up to 2012-01-11 with full list of shareholders
dot icon13/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon13/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon06/09/2011
Particulars of a mortgage or charge / charge no: 5
dot icon17/08/2011
Amended accounts made up to 2010-10-31
dot icon22/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon08/06/2011
Registered office address changed from 94-96 Seymour Place London W1H 1NB on 2011-06-08
dot icon02/02/2011
Annual return made up to 2011-01-11 with full list of shareholders
dot icon02/02/2011
Director's details changed for Gursharan Singh Mundae on 2010-03-15
dot icon02/02/2011
Director's details changed for Jonathan Stewart on 2010-03-15
dot icon17/08/2010
Total exemption small company accounts made up to 2009-10-31
dot icon11/02/2010
Annual return made up to 2010-01-11 with full list of shareholders
dot icon11/02/2010
Secretary's details changed for Asd Consultants Limited on 2009-10-01
dot icon04/08/2009
Total exemption small company accounts made up to 2008-10-31
dot icon06/04/2009
Return made up to 11/01/09; full list of members
dot icon01/09/2008
Total exemption small company accounts made up to 2007-10-31
dot icon19/06/2008
Appointment terminated director matthew kerr
dot icon29/05/2008
Particulars of a mortgage or charge / charge no: 4
dot icon06/02/2008
Total exemption small company accounts made up to 2006-10-31
dot icon14/01/2008
Return made up to 11/01/08; full list of members
dot icon05/02/2007
Return made up to 11/01/07; full list of members
dot icon17/10/2006
Registered office changed on 17/10/06 from: asd house 20 craven terrace lancaster gate london W2 3QH
dot icon12/09/2006
Total exemption small company accounts made up to 2005-10-31
dot icon23/01/2006
Return made up to 11/01/06; full list of members
dot icon19/09/2005
Total exemption small company accounts made up to 2004-10-31
dot icon20/01/2005
Return made up to 11/01/05; full list of members
dot icon30/11/2004
Total exemption small company accounts made up to 2003-10-31
dot icon03/08/2004
Particulars of mortgage/charge
dot icon03/08/2004
Particulars of mortgage/charge
dot icon24/03/2004
Return made up to 11/01/04; full list of members
dot icon03/12/2003
Total exemption small company accounts made up to 2003-01-31
dot icon29/11/2003
Secretary resigned
dot icon29/11/2003
New secretary appointed
dot icon21/11/2003
Accounting reference date shortened from 31/01/04 to 31/10/03
dot icon26/01/2003
Return made up to 11/01/03; full list of members
dot icon14/11/2002
Total exemption small company accounts made up to 2002-01-31
dot icon13/11/2002
New director appointed
dot icon13/03/2002
Return made up to 11/01/02; full list of members
dot icon08/03/2002
Particulars of mortgage/charge
dot icon27/03/2001
Ad 15/02/01--------- £ si 998@1=998 £ ic 2/1000
dot icon19/03/2001
Registered office changed on 19/03/01 from: 1ST floor offices 8-10 stamford hill london N16 6XZ
dot icon19/03/2001
Director resigned
dot icon19/03/2001
Secretary resigned
dot icon19/03/2001
New director appointed
dot icon19/03/2001
New secretary appointed;new director appointed
dot icon11/01/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
26/02/2027
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kerr, Matthew George
Director
07/11/2002 - 30/05/2008
1
Founding Partner Gursharan Singh Mundae
Director
16/02/2001 - Present
9
Stewart, Jonathan Mark Joseph
Director
15/02/2001 - Present
9
BUYVIEW LTD
Nominee Director
11/01/2001 - 15/02/2001
6028
AA COMPANY SERVICES LIMITED
Nominee Secretary
11/01/2001 - 15/02/2001
6011

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+
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 BULLETPROOF DESIGN LIMITED

BULLETPROOF DESIGN LIMITED is an(a) Active company incorporated on 11/01/2001 with the registered office located at 10 Bedford Street, London WC2E 9HE. 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 BULLETPROOF DESIGN LIMITED?

toggle

BULLETPROOF DESIGN LIMITED is currently Active. It was registered on 11/01/2001 .

Where is BULLETPROOF DESIGN LIMITED located?

toggle

BULLETPROOF DESIGN LIMITED is registered at 10 Bedford Street, London WC2E 9HE.

What does BULLETPROOF DESIGN LIMITED do?

toggle

BULLETPROOF DESIGN LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for BULLETPROOF DESIGN LIMITED?

toggle

The latest filing was on 12/03/2026: Confirmation statement made on 2026-02-26 with no updates.