BULLOCKS 3 LIMITED

Register to unlock more data on OkredoRegister

BULLOCKS 3 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05643246

Incorporation date

02/12/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

120 Holborn, London EC1N 2TDCopy
copy info iconCopy
See on map
Latest events (Record since 02/12/2005)
dot icon10/11/2025
Confirmation statement made on 2025-11-10 with no updates
dot icon15/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon02/07/2025
Registered office address changed from 41 Great Portland Street London W1W 7LA to 120 Holborn London EC1N 2TD on 2025-07-02
dot icon02/07/2025
Change of details for Mr Jake Kellie Beaumont-Nesbitt as a person with significant control on 2025-07-02
dot icon18/12/2024
Confirmation statement made on 2024-12-02 with no updates
dot icon09/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon06/12/2023
Confirmation statement made on 2023-12-02 with no updates
dot icon21/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon06/12/2022
Confirmation statement made on 2022-12-02 with no updates
dot icon26/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon06/12/2021
Confirmation statement made on 2021-12-02 with no updates
dot icon22/03/2021
Total exemption full accounts made up to 2020-12-31
dot icon15/12/2020
Confirmation statement made on 2020-12-02 with no updates
dot icon24/06/2020
Total exemption full accounts made up to 2019-12-31
dot icon04/12/2019
Confirmation statement made on 2019-12-02 with updates
dot icon28/08/2019
Total exemption full accounts made up to 2018-12-31
dot icon03/12/2018
Confirmation statement made on 2018-12-02 with updates
dot icon24/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon05/12/2017
Confirmation statement made on 2017-12-02 with updates
dot icon27/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon13/12/2016
Confirmation statement made on 2016-12-02 with updates
dot icon12/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon03/12/2015
Annual return made up to 2015-12-02 with full list of shareholders
dot icon03/12/2015
Termination of appointment of Adrian James Bullock as a director on 2015-04-01
dot icon11/08/2015
Total exemption small company accounts made up to 2014-12-31
dot icon07/05/2015
Resolutions
dot icon07/05/2015
Change of share class name or designation
dot icon01/04/2015
Appointment of Francis Damian Walshe as a director on 2015-04-01
dot icon28/01/2015
Certificate of change of name
dot icon12/01/2015
Annual return made up to 2014-12-02 with full list of shareholders
dot icon13/08/2014
Total exemption small company accounts made up to 2013-12-31
dot icon02/12/2013
Annual return made up to 2013-12-02 with full list of shareholders
dot icon18/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon09/01/2013
Annual return made up to 2012-12-02 with full list of shareholders
dot icon25/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon02/12/2011
Annual return made up to 2011-12-02 with full list of shareholders
dot icon29/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon14/01/2011
Annual return made up to 2010-12-02 with full list of shareholders
dot icon14/01/2011
Director's details changed for Adrian James Bullock on 2010-12-02
dot icon25/01/2010
Accounts for a dormant company made up to 2009-12-31
dot icon21/01/2010
Capitals not rolled up
dot icon11/12/2009
Annual return made up to 2009-12-02 with full list of shareholders
dot icon22/10/2009
Capitals not rolled up
dot icon01/10/2009
Appointment terminated director charles dean
dot icon01/10/2009
Appointment terminated director thomas hilton
dot icon01/10/2009
Appointment terminated director stephanie hardwick
dot icon01/10/2009
Appointment terminated director lisa loadsman
dot icon01/10/2009
Appointment terminated director nigel chappell
dot icon01/10/2009
Appointment terminated secretary lisa loadsman
dot icon30/09/2009
Certificate of change of name
dot icon13/03/2009
Accounts for a dormant company made up to 2008-12-31
dot icon03/12/2008
Return made up to 02/12/08; full list of members
dot icon03/12/2008
Director's change of particulars / thomas hilton / 01/06/2008
dot icon03/12/2008
Director's change of particulars / charles dean / 01/11/2008
dot icon06/06/2008
Registered office changed on 06/06/2008 from fourth floor 4 new burlington street london W1S 2JG
dot icon21/02/2008
Accounts for a dormant company made up to 2007-12-31
dot icon12/02/2008
Ad 03/12/07--------- £ si 192@1=192 £ ic 8/200
dot icon11/02/2008
Certificate of change of name
dot icon03/12/2007
Return made up to 02/12/07; full list of members
dot icon03/12/2007
Registered office changed on 03/12/07 from: fourth floor c/o tsm 4 new burlington street london W1S 2JG
dot icon02/08/2007
Secretary's particulars changed;director's particulars changed
dot icon06/02/2007
Accounts for a dormant company made up to 2006-12-31
dot icon04/12/2006
Return made up to 02/12/06; full list of members
dot icon05/05/2006
New director appointed
dot icon02/05/2006
New director appointed
dot icon27/04/2006
New director appointed
dot icon27/04/2006
New director appointed
dot icon23/03/2006
Ad 02/12/05--------- £ si 6@1=6 £ ic 2/8
dot icon30/01/2006
New secretary appointed
dot icon30/01/2006
New director appointed
dot icon30/01/2006
New director appointed
dot icon06/12/2005
Registered office changed on 06/12/05 from: the studio, st nicholas close elstree herts. WD6 3EW
dot icon06/12/2005
Secretary resigned
dot icon06/12/2005
Director resigned
dot icon02/12/2005
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
31/12/2024
dot iconNext confirmation date
10/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
11.14K
-
0.00
63.84K
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dean, Charles
Director
02/12/2005 - 28/09/2009
4
Walshe, Francis Damian
Director
01/04/2015 - Present
2
Loadsman, Lisa Naomi
Director
02/12/2005 - 28/09/2009
4
Loadsman, Lisa Naomi
Secretary
02/12/2005 - 28/09/2009
-

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 BULLOCKS 3 LIMITED

BULLOCKS 3 LIMITED is an(a) Active company incorporated on 02/12/2005 with the registered office located at 120 Holborn, London EC1N 2TD. 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 BULLOCKS 3 LIMITED?

toggle

BULLOCKS 3 LIMITED is currently Active. It was registered on 02/12/2005 .

Where is BULLOCKS 3 LIMITED located?

toggle

BULLOCKS 3 LIMITED is registered at 120 Holborn, London EC1N 2TD.

What does BULLOCKS 3 LIMITED do?

toggle

BULLOCKS 3 LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BULLOCKS 3 LIMITED?

toggle

The latest filing was on 10/11/2025: Confirmation statement made on 2025-11-10 with no updates.