BULLOCKS 2 LIMITED

Register to unlock more data on OkredoRegister

BULLOCKS 2 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07569202

Incorporation date

18/03/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 Berry Street, London EC1V 0AACopy
copy info iconCopy
See on map
Latest events (Record since 18/03/2011)
dot icon23/03/2026
Confirmation statement made on 2026-03-18 with no updates
dot icon22/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon12/11/2025
Change of details for Mrs Tracy Ann Bullock as a person with significant control on 2025-11-12
dot icon12/11/2025
Change of details for Mr Adrian James Bullock as a person with significant control on 2025-11-12
dot icon12/11/2025
Registered office address changed from 41 Great Portland Street London London W1W 7LA to 1 Berry Street London EC1V 0AA on 2025-11-12
dot icon12/11/2025
Director's details changed for Mr Adrian James Bullock on 2025-11-12
dot icon12/11/2025
Director's details changed for Mrs Tracy Ann Bullock on 2025-11-12
dot icon24/03/2025
Confirmation statement made on 2025-03-18 with no updates
dot icon23/09/2024
Total exemption full accounts made up to 2024-03-31
dot icon27/03/2024
Confirmation statement made on 2024-03-18 with no updates
dot icon22/11/2023
Micro company accounts made up to 2023-03-31
dot icon04/04/2023
Confirmation statement made on 2023-03-18 with no updates
dot icon12/12/2022
Micro company accounts made up to 2022-03-31
dot icon13/04/2022
Confirmation statement made on 2022-03-18 with no updates
dot icon14/09/2021
Micro company accounts made up to 2021-03-31
dot icon06/04/2021
Confirmation statement made on 2021-03-18 with no updates
dot icon30/11/2020
Director's details changed for Mrs Tracy Ann Bullock on 2020-10-31
dot icon30/11/2020
Director's details changed for Mr Adrian James Bullock on 2020-10-31
dot icon06/10/2020
Micro company accounts made up to 2020-03-31
dot icon09/04/2020
Confirmation statement made on 2020-03-18 with no updates
dot icon02/09/2019
Micro company accounts made up to 2019-03-31
dot icon19/03/2019
Confirmation statement made on 2019-03-18 with updates
dot icon19/10/2018
Micro company accounts made up to 2018-03-31
dot icon04/04/2018
Confirmation statement made on 2018-03-18 with updates
dot icon19/10/2017
Micro company accounts made up to 2017-03-31
dot icon06/04/2017
Confirmation statement made on 2017-03-18 with updates
dot icon07/09/2016
Resolutions
dot icon07/09/2016
Change of share class name or designation
dot icon25/08/2016
Total exemption small company accounts made up to 2016-03-31
dot icon07/04/2016
Annual return made up to 2016-03-18 with full list of shareholders
dot icon12/06/2015
Total exemption small company accounts made up to 2015-03-31
dot icon16/04/2015
Annual return made up to 2015-03-18 with full list of shareholders
dot icon21/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon21/03/2014
Annual return made up to 2014-03-18 with full list of shareholders
dot icon11/07/2013
Total exemption small company accounts made up to 2013-03-31
dot icon03/04/2013
Annual return made up to 2013-03-18 with full list of shareholders
dot icon08/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon26/09/2012
Second filing of AR01 previously delivered to Companies House made up to 2012-03-18
dot icon10/09/2012
Resolutions
dot icon14/05/2012
Annual return made up to 2012-03-18 with full list of shareholders
dot icon09/05/2012
Change of share class name or designation
dot icon23/09/2011
Particulars of a mortgage or charge / charge no: 2
dot icon17/09/2011
Particulars of a mortgage or charge / charge no: 1
dot icon23/03/2011
Appointment of Mrs Tracy Ann Bullock as a director
dot icon23/03/2011
Appointment of Mr Adrian James Bullock as a director
dot icon21/03/2011
Termination of appointment of Graham Cowan as a director
dot icon18/03/2011
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
18/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
61.75K
-
0.00
-
-
2022
3
40.46K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cowan, Graham Michael
Director
18/03/2011 - 18/03/2011
7050
Mr Adrian James Bullock
Director
23/03/2011 - Present
12
Bullock, Tracy Ann
Director
23/03/2011 - Present
1

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 BULLOCKS 2 LIMITED

BULLOCKS 2 LIMITED is an(a) Active company incorporated on 18/03/2011 with the registered office located at 1 Berry Street, London EC1V 0AA. There are currently 2 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 BULLOCKS 2 LIMITED?

toggle

BULLOCKS 2 LIMITED is currently Active. It was registered on 18/03/2011 .

Where is BULLOCKS 2 LIMITED located?

toggle

BULLOCKS 2 LIMITED is registered at 1 Berry Street, London EC1V 0AA.

What does BULLOCKS 2 LIMITED do?

toggle

BULLOCKS 2 LIMITED operates in the Support activities to performing arts (90.02 - SIC 2007) sector.

What is the latest filing for BULLOCKS 2 LIMITED?

toggle

The latest filing was on 23/03/2026: Confirmation statement made on 2026-03-18 with no updates.