BULLFINCH DESIGNS LIMITED

Register to unlock more data on OkredoRegister

BULLFINCH DESIGNS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03764946

Incorporation date

05/05/1999

Size

Micro Entity

Contacts

Registered address

Registered address

3rd Floor 86-90 Paul Street, London EC2A 4NECopy
copy info iconCopy
See on map
Latest events (Record since 05/05/1999)
dot icon12/03/2026
Micro company accounts made up to 2025-05-31
dot icon08/10/2025
Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA England to New Derwent House 69-73 Theobalds Road London WC1X 8TA on 2025-10-08
dot icon08/10/2025
Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA England to 3rd Floor 86-90 Paul Street London EC2A 4NE on 2025-10-08
dot icon16/06/2025
Confirmation statement made on 2025-06-01 with no updates
dot icon05/06/2025
Total exemption full accounts made up to 2024-05-31
dot icon05/06/2024
Confirmation statement made on 2024-06-01 with updates
dot icon29/05/2024
Total exemption full accounts made up to 2023-05-31
dot icon21/05/2024
Compulsory strike-off action has been discontinued
dot icon30/04/2024
First Gazette notice for compulsory strike-off
dot icon15/06/2023
Confirmation statement made on 2023-06-01 with no updates
dot icon31/05/2023
Total exemption full accounts made up to 2022-05-31
dot icon29/06/2022
Total exemption full accounts made up to 2021-05-31
dot icon15/06/2022
Confirmation statement made on 2022-06-01 with updates
dot icon15/06/2022
Change of details for Xavier Zeitoun as a person with significant control on 2022-06-01
dot icon15/06/2022
Director's details changed for Xavier Zeitoun on 2022-06-01
dot icon04/09/2021
Compulsory strike-off action has been discontinued
dot icon03/09/2021
Confirmation statement made on 2021-06-01 with updates
dot icon24/08/2021
First Gazette notice for compulsory strike-off
dot icon31/05/2021
Total exemption full accounts made up to 2020-05-31
dot icon18/06/2020
Confirmation statement made on 2020-06-01 with updates
dot icon18/06/2020
Change of details for Xavier Zeitoun as a person with significant control on 2020-06-18
dot icon18/06/2020
Director's details changed for Xavier Zeitoun on 2020-06-18
dot icon28/02/2020
Total exemption full accounts made up to 2019-05-31
dot icon13/12/2019
Confirmation statement made on 2019-06-01 with updates
dot icon13/12/2019
Confirmation statement made on 2018-04-20 with updates
dot icon13/12/2019
Administrative restoration application
dot icon05/11/2019
Final Gazette dissolved via compulsory strike-off
dot icon20/08/2019
First Gazette notice for compulsory strike-off
dot icon27/06/2019
Change of details for Xavier Zeitoun as a person with significant control on 2016-04-06
dot icon27/02/2019
Total exemption full accounts made up to 2018-05-31
dot icon01/11/2018
Registered office address changed from 145-157 st. John Street 2nd Floor London EC1V 4PY to New Derwent House 69-73 Theobalds Road London WC1X 8TA on 2018-11-01
dot icon01/11/2018
Director's details changed for Xavier Zeitoun on 2018-10-24
dot icon05/06/2018
Confirmation statement made on 2018-06-01 with updates
dot icon27/02/2018
Total exemption full accounts made up to 2017-05-31
dot icon26/05/2017
Confirmation statement made on 2017-04-20 with updates
dot icon28/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon06/06/2016
Annual return made up to 2016-04-20 with full list of shareholders
dot icon29/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon02/06/2015
Annual return made up to 2015-04-20 with full list of shareholders
dot icon27/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon16/05/2014
Annual return made up to 2014-04-20 with full list of shareholders
dot icon30/04/2014
Total exemption small company accounts made up to 2013-05-31
dot icon14/09/2013
Compulsory strike-off action has been discontinued
dot icon11/09/2013
Annual return made up to 2013-04-20 with full list of shareholders
dot icon20/08/2013
First Gazette notice for compulsory strike-off
dot icon11/03/2013
Annual return made up to 2012-04-20 with full list of shareholders
dot icon11/03/2013
Total exemption small company accounts made up to 2012-05-31
dot icon11/03/2013
Administrative restoration application
dot icon04/12/2012
Final Gazette dissolved via compulsory strike-off
dot icon21/08/2012
First Gazette notice for compulsory strike-off
dot icon14/05/2012
Registered office address changed from , Castlewood House 77-91 New Oxford Street, London, WC1A 1DG on 2012-05-14
dot icon08/03/2012
Total exemption full accounts made up to 2011-05-31
dot icon08/03/2012
Annual return made up to 2011-04-20 with full list of shareholders
dot icon08/03/2012
Termination of appointment of 1St Contact Secretaries Limited as a secretary
dot icon08/03/2012
Administrative restoration application
dot icon29/11/2011
Final Gazette dissolved via compulsory strike-off
dot icon16/08/2011
First Gazette notice for compulsory strike-off
dot icon03/03/2011
Total exemption full accounts made up to 2010-05-31
dot icon11/08/2010
Annual return made up to 2010-04-20 with full list of shareholders
dot icon11/08/2010
Secretary's details changed for 1St Contact Secretaries Limited on 2010-04-20
dot icon11/08/2010
Director's details changed for Xavier Zeitoun on 2010-04-20
dot icon29/07/2010
Registered office address changed from , C/O 1St Contact Accounting, Castlewood House 77-91 New Oxford Street, London, WC1A 1DG on 2010-07-29
dot icon02/03/2010
Total exemption full accounts made up to 2009-05-31
dot icon12/02/2010
Registered office address changed from , 145-157 St John Street, 2Nd Floor Billancourt, London, EC1V 4PY on 2010-02-12
dot icon17/12/2009
Registered office address changed from , 77-91 New Oxford Street, London, WC1A 1DG on 2009-12-17
dot icon10/06/2009
Total exemption full accounts made up to 2008-05-31
dot icon01/06/2009
Return made up to 20/04/09; full list of members
dot icon30/07/2008
Total exemption full accounts made up to 2007-05-31
dot icon24/07/2008
Return made up to 20/04/08; full list of members
dot icon06/06/2008
Total exemption full accounts made up to 2005-05-31
dot icon30/05/2008
Total exemption full accounts made up to 2006-05-31
dot icon29/04/2007
Return made up to 20/04/07; full list of members
dot icon01/06/2006
Return made up to 08/02/06; full list of members
dot icon19/05/2006
Secretary's particulars changed
dot icon19/05/2006
Registered office changed on 19/05/06 from: castlewood house, 77-91 new oxford street, london, WC1A 1DG
dot icon04/05/2006
Registered office changed on 04/05/06 from: castlewood house, 77-91 new oxford street, london, WC1A 1DG
dot icon31/01/2006
Registered office changed on 31/01/06 from: 3RD floor abford house, 15 wilton road, london, SW1V 1LT
dot icon05/09/2005
Total exemption full accounts made up to 2004-05-31
dot icon10/06/2005
Total exemption full accounts made up to 2003-05-31
dot icon14/03/2005
Total exemption full accounts made up to 2002-05-31
dot icon09/03/2005
Return made up to 08/02/05; full list of members
dot icon04/03/2005
Director's particulars changed
dot icon18/02/2005
Registered office changed on 18/02/05 from: 1ST contact tax, 6TH floor abford house, 15 wilton road victoria, london SW1V 1LT
dot icon18/02/2005
Director's particulars changed
dot icon27/10/2004
Total exemption full accounts made up to 2001-05-31
dot icon06/01/2004
Compulsory strike-off action has been discontinued
dot icon05/01/2004
Return made up to 05/05/03; full list of members
dot icon05/01/2004
Registered office changed on 05/01/04 from: 1ST contact tax suite a, third floor clydesdale bank, house 33 regent street, piccadilly london SW1Y 4ZT
dot icon05/01/2004
Secretary resigned
dot icon05/01/2004
New secretary appointed
dot icon28/10/2003
First Gazette notice for compulsory strike-off
dot icon14/05/2002
Return made up to 05/05/02; full list of members
dot icon28/03/2002
Secretary's particulars changed
dot icon28/03/2002
Registered office changed on 28/03/02 from: 27G throgmorton street, london, EC2N 2AN
dot icon08/06/2001
Return made up to 05/05/01; full list of members
dot icon04/08/2000
New secretary appointed
dot icon04/08/2000
Registered office changed on 04/08/00 from: lion court flat 35 shand street, london, SE1 2ES
dot icon04/08/2000
Return made up to 05/05/00; full list of members
dot icon25/05/1999
New secretary appointed
dot icon25/05/1999
Registered office changed on 25/05/99 from: suite 22444, 72 new bond street, london, W1Y 9DD
dot icon24/05/1999
New director appointed
dot icon24/05/1999
Director resigned
dot icon24/05/1999
Secretary resigned
dot icon05/05/1999
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon+0.77 % *

* during past year

Cash in Bank

£142,528.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
01/06/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
60.96K
-
0.00
141.43K
-
2022
1
60.63K
-
0.00
142.53K
-
2022
1
60.63K
-
0.00
142.53K
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

60.63K £Descended-0.54 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

142.53K £Ascended0.77 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
L.O. NOMINEES LIMITED
Corporate Secretary
19/04/2000 - 18/12/2003
41
FIRST DIRECTORS LIMITED
Nominee Director
05/05/1999 - 12/05/1999
5474
FIRST SECRETARIES LIMITED
Nominee Secretary
05/05/1999 - 12/05/1999
6838
Pannetier, Pierre
Secretary
12/05/1999 - 19/04/2000
-
Zeitoun, Xavier
Director
12/05/1999 - Present
-

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 BULLFINCH DESIGNS LIMITED

BULLFINCH DESIGNS LIMITED is an(a) Active company incorporated on 05/05/1999 with the registered office located at 3rd Floor 86-90 Paul Street, London EC2A 4NE. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BULLFINCH DESIGNS LIMITED?

toggle

BULLFINCH DESIGNS LIMITED is currently Active. It was registered on 05/05/1999 .

Where is BULLFINCH DESIGNS LIMITED located?

toggle

BULLFINCH DESIGNS LIMITED is registered at 3rd Floor 86-90 Paul Street, London EC2A 4NE.

What does BULLFINCH DESIGNS LIMITED do?

toggle

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

How many employees does BULLFINCH DESIGNS LIMITED have?

toggle

BULLFINCH DESIGNS LIMITED had 1 employees in 2022.

What is the latest filing for BULLFINCH DESIGNS LIMITED?

toggle

The latest filing was on 12/03/2026: Micro company accounts made up to 2025-05-31.