UKBizDB.co.uk

BUBBL LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Bubbl Limited. The company was founded 8 years ago and was given the registration number 10103981. The firm's registered office is in LONDON. You can find them at 124 Finchley Road, , London, . This company's SIC code is 61900 - Other telecommunications activities.

Company Information

Name:BUBBL LIMITED
Company Number:10103981
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 April 2016
End of financial year:31 October 2021
Jurisdiction:England - Wales
Industry Codes:
  • 61900 - Other telecommunications activities
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:124 Finchley Road, London, England, NW3 5JS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 2 The Brentano Suite, Solar House, 915 High Road, London, N12 8QJ

Director05 April 2016Active
43, Haydon Park Road, London, England, SW19 8JQ

Director16 August 2022Active
124, Finchley Road, London, England, NW3 5JS

Director25 October 2018Active
124, Finchley Road, London, England, NW3 5JS

Director01 September 2017Active
5, Woodside, Wimbledon, London, United Kingdom, SW19 7AR

Director09 December 2016Active
Office 21 Wingate Business Exchange, 64-66 Wingate Square, London, United Kingdom, SW4 0AF

Director05 April 2016Active
124, Finchley Road, London, England, NW3 5JS

Director01 March 2020Active
10, Farmhouse Mews, Thatcham, England, RG18 4NW

Director09 December 2016Active

People with Significant Control

Mr Jason Laurence Noble
Notified on:06 April 2016
Status:Active
Date of birth:October 1971
Nationality:British
Country of residence:United Kingdom
Address:Office 21 Wingate Business Exchange, 64-66 Wingate Square, London, United Kingdom, SW4 0AF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Joanne Eckersley
Notified on:06 April 2016
Status:Active
Date of birth:March 1967
Nationality:British
Address:Suite 2 The Brentano Suite, Solar House, London, N12 8QJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-30Insolvency

Liquidation voluntary statement of affairs.

Download
2023-12-26Gazette

Gazette notice compulsory.

Download
2023-12-22Address

Change registered office address company with date old address new address.

Download
2023-12-20Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-12-20Resolution

Resolution.

Download
2023-07-27Accounts

Change account reference date company previous shortened.

Download
2023-02-15Confirmation statement

Confirmation statement with updates.

Download
2022-10-31Accounts

Accounts with accounts type total exemption full.

Download
2022-08-16Officers

Appoint person director company with name date.

Download
2022-05-29Officers

Termination director company with name termination date.

Download
2022-01-17Confirmation statement

Confirmation statement with no updates.

Download
2021-06-10Officers

Termination director company with name termination date.

Download
2021-04-20Accounts

Accounts with accounts type total exemption full.

Download
2021-01-19Confirmation statement

Confirmation statement with updates.

Download
2020-10-27Accounts

Accounts with accounts type total exemption full.

Download
2020-08-26Officers

Termination director company with name termination date.

Download
2020-03-12Officers

Appoint person director company with name date.

Download
2019-12-12Confirmation statement

Confirmation statement with no updates.

Download
2019-11-14Address

Change registered office address company with date old address new address.

Download
2019-10-21Accounts

Accounts amended with accounts type total exemption full.

Download
2019-07-02Accounts

Accounts with accounts type total exemption full.

Download
2019-04-02Address

Change registered office address company with date old address new address.

Download
2019-03-16Accounts

Accounts with accounts type unaudited abridged.

Download
2018-12-20Confirmation statement

Confirmation statement with updates.

Download
2018-12-20Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.