UKBizDB.co.uk

BUMBLE & CO. (UK) LIMITED

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

This company is commonly known as Bumble & Co. (uk) Limited. The company was founded 7 years ago and was given the registration number 10796172. The firm's registered office is in BELLWAY INDUSTRIAL ESTATE. You can find them at Bumble & Co Unit 11, Benton Business Park, Bellway Industrial Estate, Whitley Road. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:BUMBLE & CO. (UK) LIMITED
Company Number:10796172
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 May 2017
End of financial year:31 May 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Bumble & Co Unit 11, Benton Business Park, Bellway Industrial Estate, Whitley Road, United Kingdom, NE12 9SW
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Essell Accountants Limited, 29 Howard Street, North Shields, England, NE30 1AR

Director03 July 2023Active
C/O Essell Accountants Limited, 29 Howard Street, North Shields, England, NE30 1AR

Director03 July 2023Active
Rievaulx House, St. Marys Court, York, England, YO24 1AH

Director31 May 2017Active
Rievaulx House, St. Marys Court, York, England, YO24 1AH

Director31 May 2017Active

People with Significant Control

Pawpack Ne Limited
Notified on:03 July 2023
Status:Active
Country of residence:England
Address:29, Howard Street, North Shields, England, NE30 1AR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Rachel Lia Redpath
Notified on:22 July 2020
Status:Active
Date of birth:June 1985
Nationality:British
Country of residence:England
Address:Rievaulx House, St. Marys Court, York, England, YO24 1AH
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
Mr William Ogden
Notified on:31 May 2017
Status:Active
Date of birth:September 1956
Nationality:British
Country of residence:England
Address:Rievaulx House, St. Marys Court, York, England, YO24 1AH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Helen Ogden
Notified on:31 May 2017
Status:Active
Date of birth:February 1957
Nationality:British
Country of residence:England
Address:Rievaulx House, St. Marys Court, York, England, YO24 1AH
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-07Address

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

Download
2024-02-28Address

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

Download
2024-02-28Accounts

Change account reference date company previous extended.

Download
2023-07-06Persons with significant control

Cessation of a person with significant control.

Download
2023-07-05Officers

Termination director company with name termination date.

Download
2023-07-05Officers

Termination director company with name termination date.

Download
2023-07-05Persons with significant control

Notification of a person with significant control.

Download
2023-07-05Officers

Appoint person director company with name date.

Download
2023-07-05Officers

Appoint person director company with name date.

Download
2023-06-30Confirmation statement

Confirmation statement with no updates.

Download
2022-09-13Accounts

Accounts with accounts type total exemption full.

Download
2022-07-21Confirmation statement

Confirmation statement with no updates.

Download
2022-06-13Confirmation statement

Confirmation statement with no updates.

Download
2022-02-11Accounts

Accounts with accounts type total exemption full.

Download
2021-06-07Confirmation statement

Confirmation statement with no updates.

Download
2021-06-07Persons with significant control

Cessation of a person with significant control.

Download
2021-06-07Persons with significant control

Cessation of a person with significant control.

Download
2021-06-07Persons with significant control

Notification of a person with significant control.

Download
2021-02-05Address

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

Download
2020-12-11Accounts

Accounts with accounts type dormant.

Download
2020-07-22Confirmation statement

Confirmation statement with updates.

Download
2020-07-14Capital

Capital alter shares subdivision.

Download
2020-07-14Incorporation

Memorandum articles.

Download
2020-07-14Capital

Capital name of class of shares.

Download
2020-07-14Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.