BULSATCOM INVESTMENT LIMITED

Register to unlock more data on OkredoRegister

BULSATCOM INVESTMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09047965

Incorporation date

20/05/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

Lumaneri House Blythe Gate, Blythe Valley Park, Solihull B90 8AHCopy
copy info iconCopy
See on map
Latest events (Record since 20/05/2014)
dot icon06/11/2025
Termination of appointment of Nikolai Stefanov Andreev as a director on 2025-10-28
dot icon08/07/2025
Confirmation statement made on 2025-05-20 with no updates
dot icon27/03/2025
Registered office address changed from Rutland House C/O Csu Team, Squire Patton Boggs (Uk) Llp 148 Edmund Street Birmingham B3 2JR to Lumaneri House Blythe Gate Blythe Valley Park Solihull B90 8AH on 2025-03-27
dot icon19/02/2025
Total exemption full accounts made up to 2024-05-30
dot icon16/12/2024
Amended micro company accounts made up to 2023-05-30
dot icon09/12/2024
Resolutions
dot icon09/12/2024
Solvency Statement dated 28/11/24
dot icon09/12/2024
Statement by Directors
dot icon09/12/2024
Statement of capital on 2024-12-09
dot icon30/05/2024
Confirmation statement made on 2024-05-20 with no updates
dot icon24/04/2024
Appointment of Nikolai Stefanov Andreev as a director on 2024-04-22
dot icon24/04/2024
Termination of appointment of Jovicic Slobodan-Boban as a director on 2024-04-22
dot icon29/02/2024
Micro company accounts made up to 2023-05-30
dot icon27/02/2024
Notification of Dragan Solak as a person with significant control on 2024-02-07
dot icon27/02/2024
Cessation of Spas Dimitrov Roussev as a person with significant control on 2024-02-07
dot icon16/02/2024
Termination of appointment of Spas Dimitrov Roussev as a director on 2024-02-16
dot icon30/01/2024
Micro company accounts made up to 2022-05-30
dot icon20/12/2023
Micro company accounts made up to 2020-05-30
dot icon20/12/2023
Micro company accounts made up to 2021-05-30
dot icon22/05/2023
Confirmation statement made on 2023-05-20 with updates
dot icon07/10/2022
Termination of appointment of Intertrust (Uk) Limited as a secretary on 2022-09-22
dot icon29/09/2022
Cessation of Bulsatcom Uk Holdco Limited as a person with significant control on 2022-09-22
dot icon29/09/2022
Notification of Spas Dimitrov Roussev as a person with significant control on 2022-09-22
dot icon29/09/2022
Termination of appointment of Daniel Marc Richard Jaffe as a director on 2022-09-21
dot icon29/09/2022
Termination of appointment of Wenda Margaretha Adriaanse as a director on 2022-09-21
dot icon29/09/2022
Appointment of Jovicic Slobodan-Boban as a director on 2022-09-21
dot icon29/09/2022
Appointment of Vladimir Alexandrov Rangelov as a director on 2022-09-21
dot icon29/09/2022
Appointment of Spas Dimitrov Roussev as a director on 2022-09-21
dot icon29/09/2022
Registered office address changed from Suite 3 Regency House 91 Western Road Brighton BN1 2NW to Rutland House C/O Csu Team, Squire Patton Boggs (Uk) Llp 148 Edmund Street Birmingham B3 2JR on 2022-09-29
dot icon28/09/2022
Notice of end of Administration
dot icon21/09/2022
Satisfaction of charge 090479650001 in full
dot icon21/09/2022
Satisfaction of charge 090479650002 in full
dot icon21/09/2022
Satisfaction of charge 090479650003 in full
dot icon24/06/2022
Administrator's progress report
dot icon01/06/2022
Confirmation statement made on 2022-05-20 with no updates
dot icon23/05/2022
Notice of extension of period of Administration
dot icon18/12/2021
Administrator's progress report
dot icon28/09/2021
Confirmation statement made on 2021-05-20 with no updates
dot icon05/07/2021
Notice of deemed approval of proposals
dot icon05/07/2021
Notice of deemed approval of proposals
dot icon24/06/2021
Statement of affairs with form AM02SOA
dot icon17/06/2021
Statement of administrator's proposal
dot icon04/06/2021
Registered office address changed from Suite 3 Regency House 91 Western Road Brighton BN1 2NW to Suite 3 Regency House 91 Western Road Brighton BN1 2NW on 2021-06-04
dot icon04/06/2021
Registered office address changed from 1 Bartholomew Lane London EC2N 2AX England to Suite 3 Regency House 91 Western Road Brighton BN1 2NW on 2021-06-04
dot icon01/06/2021
Appointment of an administrator
dot icon26/05/2021
Previous accounting period shortened from 2020-05-31 to 2020-05-30
dot icon24/03/2021
Second filing of Confirmation Statement dated 2020-05-20
dot icon08/09/2020
Termination of appointment of Andrea Ayodele Williams as a director on 2020-07-31
dot icon08/09/2020
Appointment of Mr Daniel Marc Richard Jaffe as a director on 2020-07-31
dot icon22/07/2020
Appointment of Mrs Wenda Margaretha Adriaanse as a director on 2020-07-22
dot icon23/06/2020
Confirmation statement made on 2020-05-20 with updates
dot icon05/05/2020
Termination of appointment of Apex Trust Corporate Limited as a secretary on 2020-05-01
dot icon01/05/2020
Appointment of Intertrust (Uk) Limited as a secretary on 2020-05-01
dot icon01/05/2020
Termination of appointment of Borislav Botev as a director on 2020-05-01
dot icon01/05/2020
Appointment of Andrea Ayodele Williams as a director on 2020-05-01
dot icon01/05/2020
Registered office address changed from 125 Wood Street London EC2V 7AN United Kingdom to 1 Bartholomew Lane London EC2N 2AX on 2020-05-01
dot icon02/04/2020
Micro company accounts made up to 2019-05-31
dot icon13/11/2019
Resolutions
dot icon07/11/2019
Notification of Bulsatcom Uk Holdco Limited as a person with significant control on 2019-10-25
dot icon07/11/2019
Cessation of Glas Trust Corporation Limited (Acting in Its Capacity as Security Agent) as a person with significant control on 2019-10-25
dot icon07/11/2019
Notification of Glas Trust Corporation Limited (Acting in Its Capacity as Security Agent) as a person with significant control on 2019-08-22
dot icon07/11/2019
Cessation of Bulsatcom Holding Limited as a person with significant control on 2019-08-22
dot icon06/11/2019
Statement of capital following an allotment of shares on 2019-10-25
dot icon09/10/2019
Registration of charge 090479650003, created on 2019-09-25
dot icon08/10/2019
Registration of charge 090479650002, created on 2019-09-25
dot icon10/09/2019
Resolutions
dot icon30/08/2019
Registered office address changed from 6th Floor 65 Gresham Street London EC2V 7NQ United Kingdom to 125 Wood Street London EC2V 7AN on 2019-08-30
dot icon29/08/2019
Termination of appointment of Plamen Ivanov Genchev as a director on 2019-08-22
dot icon10/07/2019
Secretary's details changed for Link Trust Corporate Limited on 2019-07-01
dot icon23/05/2019
Confirmation statement made on 2019-05-20 with no updates
dot icon15/04/2019
Micro company accounts made up to 2018-05-31
dot icon03/12/2018
Appointment of Mr Borislav Botev as a director on 2018-11-15
dot icon12/09/2018
Termination of appointment of Maksim Veselinov Zayakov as a director on 2018-08-02
dot icon23/05/2018
Confirmation statement made on 2018-05-20 with no updates
dot icon25/01/2018
Micro company accounts made up to 2017-05-31
dot icon16/11/2017
Secretary's details changed for Capita Trust Corporate Limited on 2017-11-06
dot icon25/10/2017
Director's details changed for Maksim Veselinov Zayakov on 2017-10-09
dot icon25/10/2017
Director's details changed for Plamen Ivanov Genchev on 2017-10-09
dot icon20/10/2017
Change of details for Bulsatcom Holding Limited as a person with significant control on 2017-10-09
dot icon09/10/2017
Registered office address changed from 4th Floor 40 Dukes Place London EC3A 7NH to 6th Floor 65 Gresham Street London EC2V 7NQ on 2017-10-09
dot icon31/05/2017
Confirmation statement made on 2017-05-20 with updates
dot icon02/03/2017
Total exemption full accounts made up to 2016-05-31
dot icon16/06/2016
Annual return made up to 2016-05-20 with full list of shareholders
dot icon19/01/2016
Total exemption full accounts made up to 2015-05-31
dot icon05/08/2015
Annual return made up to 2015-05-20 with full list of shareholders
dot icon30/10/2014
Resolutions
dot icon02/09/2014
Memorandum and Articles of Association
dot icon02/09/2014
Memorandum and Articles of Association
dot icon15/08/2014
Registration of charge 090479650001, created on 2014-08-11
dot icon20/05/2014
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/05/2024
dot iconNext confirmation date
20/05/2026
dot iconLast change occurred
30/05/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/05/2024
dot iconNext account date
30/05/2025
dot iconNext due on
30/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CSC CLS (UK) LIMITED
Corporate Secretary
01/05/2020 - 22/09/2022
1977
Mr Daniel Marc Richard Jaffe
Director
31/07/2020 - 21/09/2022
360
CAPITA TRUST CORPORATE LIMITED
Corporate Secretary
20/05/2014 - 01/05/2020
173
Spas Dimitrov Roussev
Director
21/09/2022 - 16/02/2024
-
Mr Plamen Ivanov Genchev
Director
20/05/2014 - 22/08/2019
3

Persons with Significant Control

6
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 BULSATCOM INVESTMENT LIMITED

BULSATCOM INVESTMENT LIMITED is an(a) Active company incorporated on 20/05/2014 with the registered office located at Lumaneri House Blythe Gate, Blythe Valley Park, Solihull B90 8AH. 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 BULSATCOM INVESTMENT LIMITED?

toggle

BULSATCOM INVESTMENT LIMITED is currently Active. It was registered on 20/05/2014 .

Where is BULSATCOM INVESTMENT LIMITED located?

toggle

BULSATCOM INVESTMENT LIMITED is registered at Lumaneri House Blythe Gate, Blythe Valley Park, Solihull B90 8AH.

What does BULSATCOM INVESTMENT LIMITED do?

toggle

BULSATCOM INVESTMENT LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for BULSATCOM INVESTMENT LIMITED?

toggle

The latest filing was on 06/11/2025: Termination of appointment of Nikolai Stefanov Andreev as a director on 2025-10-28.