Warning: file_put_contents(c/bfc22d42002cfd1dc3244ba95f9d0223.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Bubble Investments Ltd, NW3 2BE Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

BUBBLE INVESTMENTS LTD

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

This company is commonly known as Bubble Investments Ltd. The company was founded 3 years ago and was given the registration number 12716464. The firm's registered office is in LONDON. You can find them at 76 Haverstock Hill, , London, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:BUBBLE INVESTMENTS LTD
Company Number:12716464
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 July 2020
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:76 Haverstock Hill, London, England, NW3 2BE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
130, Shaftesbury Avenue, 2nd Floor, London, United Kingdom, W1D 5EU

Director11 May 2022Active
2, Fauna Close, Stanmore, Middlesex, United Kingdom, HA7 4PX

Director03 July 2020Active
2, Fauna Close, Stanmore, Middlesex, United Kingdom, HA7 4PX

Director20 October 2020Active
2, Fauna Close, Stanmore, Middlesex, United Kingdom, HA7 4PX

Director27 August 2020Active

People with Significant Control

Optimum Properties Group Ltd
Notified on:18 May 2022
Status:Active
Country of residence:England
Address:75, Copthorne Road, Rickmansworth, England, WD3 4AH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Adam Constantine Andrews
Notified on:03 July 2020
Status:Active
Date of birth:November 1971
Nationality:English
Country of residence:United Kingdom
Address:2, Fauna Close, Middlesex, United Kingdom, HA7 4PX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Doros Terry Theodorou
Notified on:03 July 2020
Status:Active
Date of birth:April 1970
Nationality:English
Country of residence:United Kingdom
Address:2, Fauna Close, Middlesex, United Kingdom, HA7 4PX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-26Accounts

Accounts with accounts type micro entity.

Download
2023-06-22Persons with significant control

Change to a person with significant control.

Download
2023-06-21Confirmation statement

Confirmation statement with no updates.

Download
2022-12-06Address

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

Download
2022-06-02Address

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

Download
2022-05-19Confirmation statement

Confirmation statement with updates.

Download
2022-05-19Officers

Termination director company with name termination date.

Download
2022-05-19Persons with significant control

Notification of a person with significant control.

Download
2022-05-19Persons with significant control

Cessation of a person with significant control.

Download
2022-05-11Persons with significant control

Cessation of a person with significant control.

Download
2022-05-11Officers

Appoint person director company with name date.

Download
2022-05-11Officers

Termination director company with name termination date.

Download
2022-05-11Officers

Termination director company with name termination date.

Download
2022-03-31Accounts

Accounts with accounts type micro entity.

Download
2022-03-02Address

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

Download
2022-03-02Accounts

Change account reference date company previous extended.

Download
2021-11-18Confirmation statement

Confirmation statement with no updates.

Download
2020-10-20Confirmation statement

Confirmation statement with updates.

Download
2020-10-20Officers

Appoint person director company with name date.

Download
2020-10-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-08-27Officers

Appoint person director company with name date.

Download
2020-08-27Persons with significant control

Change to a person with significant control.

Download
2020-07-03Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.