BULLSS OCEANSS LTD

Register to unlock more data on OkredoRegister

BULLSS OCEANSS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

13879226

Incorporation date

28/01/2022

Size

Unaudited abridged

Contacts

Registered address

Registered address

2nd Floor College House, 17 King Edwards Road, Ruislip, London HA4 7AECopy
copy info iconCopy
See on map
Latest events (Record since 28/01/2022)
dot icon22/10/2025
Unaudited abridged accounts made up to 2025-01-31
dot icon23/09/2025
Confirmation statement made on 2025-09-22 with updates
dot icon02/04/2025
Registered office address changed from 93 Disraeli Road 93 Disraeli Road E7 9JU London E7 9JU England to 2nd Floor College House 17 King Edwards Road Ruislip London HA4 7AE on 2025-04-02
dot icon02/04/2025
Director's details changed for Mrs Dana Malahhovskaja on 2025-04-02
dot icon02/04/2025
Change of details for Mrs Dana Malahhovskaja as a person with significant control on 2025-04-02
dot icon02/01/2025
Unaudited abridged accounts made up to 2024-01-31
dot icon17/12/2024
Compulsory strike-off action has been discontinued
dot icon16/12/2024
Confirmation statement made on 2024-09-22 with updates
dot icon10/12/2024
First Gazette notice for compulsory strike-off
dot icon31/10/2024
Registered office address changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom to 93 Disraeli Road 93 Disraeli Road E7 9JU London E7 9JU on 2024-10-31
dot icon16/10/2024
Notification of Dana Malahhovskaja as a person with significant control on 2024-10-16
dot icon16/10/2024
Appointment of Mrs Dana Malahhovskaja as a director on 2024-10-16
dot icon16/10/2024
Cessation of Mohammed Miah as a person with significant control on 2024-10-16
dot icon16/10/2024
Termination of appointment of Mohammed Mokuddus Miah as a director on 2024-10-16
dot icon22/09/2023
Termination of appointment of Pavol Demeter as a director on 2023-09-22
dot icon22/09/2023
Cessation of Pavol Demeter as a person with significant control on 2023-09-22
dot icon22/09/2023
Appointment of Mr Mohammed Miah as a director on 2023-09-22
dot icon22/09/2023
Notification of Mohammad Miah as a person with significant control on 2023-09-22
dot icon22/09/2023
Confirmation statement made on 2023-09-22 with updates
dot icon22/09/2023
Change of details for Mr Mohammad Miah as a person with significant control on 2023-09-22
dot icon19/02/2023
Micro company accounts made up to 2023-01-31
dot icon26/01/2023
Confirmation statement made on 2023-01-27 with no updates
dot icon29/04/2022
Registered office address changed from 87 Lozells Street Birmingham B19 2AP England to 27 Old Gloucester Street London WC1N 3AX on 2022-04-29
dot icon28/01/2022
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
22/09/2026
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)
2023
0
1.00
-
0.00
-
-
2023
0
1.00
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

1.00 £Ascended- *

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
Mohammed Mokuddus Miah
Director
22/09/2023 - 16/10/2024
5
Demeter, Pavol
Director
28/01/2022 - 22/09/2023
44
Malahhovskaja, Dana
Director
16/10/2024 - Present
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BULLSS OCEANSS LTD

BULLSS OCEANSS LTD is an(a) Active company incorporated on 28/01/2022 with the registered office located at 2nd Floor College House, 17 King Edwards Road, Ruislip, London HA4 7AE. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BULLSS OCEANSS LTD?

toggle

BULLSS OCEANSS LTD is currently Active. It was registered on 28/01/2022 .

Where is BULLSS OCEANSS LTD located?

toggle

BULLSS OCEANSS LTD is registered at 2nd Floor College House, 17 King Edwards Road, Ruislip, London HA4 7AE.

What does BULLSS OCEANSS LTD do?

toggle

BULLSS OCEANSS LTD operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

What is the latest filing for BULLSS OCEANSS LTD?

toggle

The latest filing was on 22/10/2025: Unaudited abridged accounts made up to 2025-01-31.