BULLION BRIDGE LTD

Register to unlock more data on OkredoRegister

BULLION BRIDGE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12416766

Incorporation date

21/01/2020

Size

Unaudited abridged

Contacts

Registered address

Registered address

1-2 Charterhouse Mews, London EC1M 6BBCopy
copy info iconCopy
See on map
Latest events (Record since 21/01/2020)
dot icon05/02/2026
Registration of charge 124167660016, created on 2026-01-30
dot icon05/02/2026
Registration of charge 124167660017, created on 2026-01-30
dot icon31/01/2026
Unaudited abridged accounts made up to 2025-01-31
dot icon28/01/2026
Confirmation statement made on 2026-01-20 with updates
dot icon23/01/2026
Satisfaction of charge 124167660008 in full
dot icon23/01/2026
Satisfaction of charge 124167660011 in full
dot icon23/01/2026
Satisfaction of charge 124167660012 in full
dot icon10/09/2025
Satisfaction of charge 124167660001 in full
dot icon10/09/2025
Satisfaction of charge 124167660002 in full
dot icon10/09/2025
Satisfaction of charge 124167660003 in full
dot icon10/09/2025
Satisfaction of charge 124167660004 in full
dot icon10/09/2025
Satisfaction of charge 124167660005 in full
dot icon10/09/2025
Satisfaction of charge 124167660006 in full
dot icon10/09/2025
Satisfaction of charge 124167660007 in full
dot icon10/09/2025
Satisfaction of charge 124167660009 in full
dot icon10/09/2025
Satisfaction of charge 124167660010 in full
dot icon07/08/2025
Registration of charge 124167660014, created on 2025-07-31
dot icon07/08/2025
Registration of charge 124167660015, created on 2025-07-31
dot icon02/07/2025
Change of details for Mr Don Robert Rothbletz as a person with significant control on 2025-07-02
dot icon05/02/2025
Confirmation statement made on 2025-01-20 with no updates
dot icon31/01/2025
Total exemption full accounts made up to 2024-01-31
dot icon27/11/2024
Registration of charge 124167660013, created on 2024-11-12
dot icon20/02/2024
Registration of charge 124167660011, created on 2024-02-15
dot icon20/02/2024
Registration of charge 124167660012, created on 2024-02-15
dot icon02/02/2024
Confirmation statement made on 2024-01-20 with updates
dot icon19/01/2024
Cessation of Jerome Thomas Godfrey as a person with significant control on 2023-01-15
dot icon19/01/2024
Notification of Don Robert Rothbletz as a person with significant control on 2024-01-15
dot icon30/10/2023
Total exemption full accounts made up to 2023-01-31
dot icon08/09/2023
Registration of charge 124167660010, created on 2023-09-06
dot icon03/05/2023
Registration of charge 124167660009, created on 2023-05-02
dot icon13/04/2023
Statement of capital following an allotment of shares on 2023-03-20
dot icon21/03/2023
Appointment of Mr. Andrew Richard Fox as a director on 2023-03-20
dot icon21/03/2023
Appointment of Mr. Don Robert Rothbletz as a director on 2023-03-20
dot icon12/02/2023
Confirmation statement made on 2023-01-20 with no updates
dot icon18/11/2022
Registration of charge 124167660007, created on 2022-11-14
dot icon18/11/2022
Registration of charge 124167660008, created on 2022-11-14
dot icon16/11/2022
Total exemption full accounts made up to 2022-01-31
dot icon28/07/2022
Registration of charge 124167660006, created on 2022-07-27
dot icon15/07/2022
Termination of appointment of Peter Harry Jay as a director on 2022-07-15
dot icon20/01/2022
Confirmation statement made on 2022-01-20 with updates
dot icon24/12/2021
Registration of charge 124167660004, created on 2021-12-14
dot icon24/12/2021
Registration of charge 124167660005, created on 2021-12-14
dot icon07/10/2021
Micro company accounts made up to 2021-01-31
dot icon20/01/2021
Confirmation statement made on 2021-01-20 with updates
dot icon07/11/2020
Registration of a series of debentures 124167660002, created on 2020-10-13
dot icon07/11/2020
Registration of a series of debentures 124167660003, created on 2020-10-16
dot icon02/11/2020
Registration of a series of debentures 124167660001, created on 2020-10-09
dot icon14/07/2020
Appointment of Mr Peter Harry Jay as a director on 2020-06-01
dot icon14/07/2020
Termination of appointment of Jerome Thomas Godfrey as a director on 2020-06-01
dot icon29/04/2020
Appointment of Ms Marina Majdek as a director on 2020-04-20
dot icon21/01/2020
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+305.54 % *

* during past year

Cash in Bank

£2,091,828.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
20/01/2027
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
77.73K
-
0.00
-
-
2022
1
460.42K
-
0.00
515.81K
-
2023
1
1.33M
-
0.00
2.09M
-
2023
1
1.33M
-
0.00
2.09M
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

1.33M £Ascended187.89 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.09M £Ascended305.54 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jay, Peter Harry
Director
01/06/2020 - 15/07/2022
28
Majdek, Marina
Director
20/04/2020 - Present
5
Godfrey, Jerome Thomas
Director
21/01/2020 - 01/06/2020
10
Fox, Andrew Richard
Director
20/03/2023 - Present
2
Rothbletz, Don Robert, Mr.
Director
20/03/2023 - Present
-

Persons with Significant Control

4
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 BULLION BRIDGE LTD

BULLION BRIDGE LTD is an(a) Active company incorporated on 21/01/2020 with the registered office located at 1-2 Charterhouse Mews, London EC1M 6BB. There are currently 3 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 BULLION BRIDGE LTD?

toggle

BULLION BRIDGE LTD is currently Active. It was registered on 21/01/2020 .

Where is BULLION BRIDGE LTD located?

toggle

BULLION BRIDGE LTD is registered at 1-2 Charterhouse Mews, London EC1M 6BB.

What does BULLION BRIDGE LTD do?

toggle

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

How many employees does BULLION BRIDGE LTD have?

toggle

BULLION BRIDGE LTD had 1 employees in 2023.

What is the latest filing for BULLION BRIDGE LTD?

toggle

The latest filing was on 05/02/2026: Registration of charge 124167660016, created on 2026-01-30.