Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BULL-UK LIMITED
Company Information for

BULL-UK LIMITED

C/O THE ACCOUNTANCY PARTNERSHIP SUITE 5, 5TH FLOOR, CITY REACH, 5 GREENWICH VIEW PLACE, LONDON, E14 9NN,
Company Registration Number
00522113
Private Limited Company
Active

Company Overview

About Bull-uk Ltd
BULL-UK LIMITED was founded on 1953-07-24 and has its registered office in London. The organisation's status is listed as "Active". Bull-uk Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BULL-UK LIMITED
 
Legal Registered Office
C/O THE ACCOUNTANCY PARTNERSHIP SUITE 5, 5TH FLOOR, CITY REACH
5 GREENWICH VIEW PLACE
LONDON
E14 9NN
Other companies in W1H
 
Previous Names
BULLMINT LIMITED04/02/2021
GUS KUHN LIMITED14/10/2013
Filing Information
Company Number 00522113
Company ID Number 00522113
Date formed 1953-07-24
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 26/09/2015
Return next due 24/10/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB985491172  
Last Datalog update: 2023-11-06 15:55:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BULL-UK LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BULL-UK LIMITED

Current Directors
Officer Role Date Appointed
NIGEL HARE
Company Secretary 1995-09-26
NIGEL HARE
Director 1991-03-28
Previous Officers
Officer Role Date Appointed Date Resigned
DIANE HARE
Director 1998-04-20 2008-05-10
DAVID MARTYN THOMAS
Director 1993-01-18 1998-04-20
DAVID MARTYN THOMAS
Company Secretary 1994-09-09 1995-09-26
NIGEL HARE
Company Secretary 1991-03-28 1994-09-09
MARK PETER GALE
Director 1991-03-28 1993-01-15

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-1731/07/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-10-17REGISTERED OFFICE CHANGED ON 17/10/23 FROM 1 the Briars Waterberry Drive Waterlooville PO7 7YH England
2023-10-17CONFIRMATION STATEMENT MADE ON 26/09/23, WITH NO UPDATES
2023-10-17CS01CONFIRMATION STATEMENT MADE ON 26/09/23, WITH NO UPDATES
2023-10-17AD01REGISTERED OFFICE CHANGED ON 17/10/23 FROM 1 the Briars Waterberry Drive Waterlooville PO7 7YH England
2023-10-17AA31/07/23 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-1631/07/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-16AA31/07/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-27CONFIRMATION STATEMENT MADE ON 26/09/22, WITH NO UPDATES
2022-09-27CS01CONFIRMATION STATEMENT MADE ON 26/09/22, WITH NO UPDATES
2021-12-1531/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-15AA31/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-05CS01CONFIRMATION STATEMENT MADE ON 26/09/21, WITH NO UPDATES
2021-09-23AD01REGISTERED OFFICE CHANGED ON 23/09/21 FROM 8 the Briars Waterberry Drive Waterlooville PO7 7YH England
2021-04-19AD01REGISTERED OFFICE CHANGED ON 19/04/21 FROM Suite 39 Cumberland Court Great Cumberland Place London W1H 7DQ England
2021-02-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/20
2021-02-04RES15CHANGE OF COMPANY NAME 04/02/21
2020-10-30AA01Previous accounting period shortened from 31/10/20 TO 31/07/20
2020-10-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/19
2020-10-21CS01CONFIRMATION STATEMENT MADE ON 26/09/20, WITH NO UPDATES
2020-08-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 005221130001
2020-07-08AD01REGISTERED OFFICE CHANGED ON 08/07/20 FROM Suite 707 19-21 Crawford Street London W1H 1PJ
2019-10-11CS01CONFIRMATION STATEMENT MADE ON 26/09/19, WITH NO UPDATES
2019-07-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/18
2018-10-09CS01CONFIRMATION STATEMENT MADE ON 26/09/18, WITH NO UPDATES
2018-07-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/17
2017-10-04CS01CONFIRMATION STATEMENT MADE ON 26/09/17, WITH NO UPDATES
2017-07-31AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-28LATEST SOC28/09/16 STATEMENT OF CAPITAL;GBP 11600
2016-09-28CS01CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES
2016-07-28AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-29LATEST SOC29/09/15 STATEMENT OF CAPITAL;GBP 11600
2015-09-29AR0126/09/15 ANNUAL RETURN FULL LIST
2015-07-20AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-05LATEST SOC05/10/14 STATEMENT OF CAPITAL;GBP 11600
2014-10-05AR0126/09/14 ANNUAL RETURN FULL LIST
2014-08-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 005221130001
2014-07-23AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-14RP04Second filing of form AR01 previously delivered to Companies House made up to 2013-09-26
2013-11-14ANNOTATIONClarification
2013-10-14RES15CHANGE OF NAME 12/10/2013
2013-10-14CERTNMCompany name changed gus kuhn LIMITED\certificate issued on 14/10/13
2013-10-05LATEST SOC05/10/13 STATEMENT OF CAPITAL;GBP 11600
2013-10-05AR0126/09/13 ANNUAL RETURN FULL LIST
2013-10-05CH03SECRETARY'S DETAILS CHNAGED FOR NIGEL HARE on 2013-09-12
2013-10-05CH01Director's details changed for Nigel Hare on 2013-09-12
2013-04-23AA31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-21AD01REGISTERED OFFICE CHANGED ON 21/01/13 FROM P O Box 59258 Shepherd's Walk Hampstead London NW3 9HE
2012-10-04AR0126/09/12 ANNUAL RETURN FULL LIST
2012-07-31AA31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-02AR0126/09/11 ANNUAL RETURN FULL LIST
2011-08-03AA31/10/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-09-28AR0126/09/10 ANNUAL RETURN FULL LIST
2010-08-06AA31/10/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-11-24AR0126/09/09 FULL LIST
2009-08-27AA31/10/08 TOTAL EXEMPTION SMALL
2008-10-01363aRETURN MADE UP TO 26/09/08; FULL LIST OF MEMBERS
2008-09-01AA31/10/07 TOTAL EXEMPTION SMALL
2008-05-15288bAPPOINTMENT TERMINATED DIRECTOR DIANE HARE
2008-02-05363aRETURN MADE UP TO 26/09/07; FULL LIST OF MEMBERS
2008-02-05288cDIRECTOR'S PARTICULARS CHANGED
2007-12-29287REGISTERED OFFICE CHANGED ON 29/12/07 FROM: PO BOX 18650 ST GEORGES ROAD LONDON NW11 7YZ
2007-10-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2006-10-17363aRETURN MADE UP TO 26/09/06; FULL LIST OF MEMBERS
2006-04-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2006-03-02225ACC. REF. DATE EXTENDED FROM 30/04/05 TO 31/10/05
2005-11-09288cDIRECTOR'S PARTICULARS CHANGED
2005-11-09288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-11-09363aRETURN MADE UP TO 26/09/05; FULL LIST OF MEMBERS
2005-03-02AAFULL ACCOUNTS MADE UP TO 30/04/04
2004-10-01363sRETURN MADE UP TO 26/09/04; FULL LIST OF MEMBERS
2004-03-04AAFULL ACCOUNTS MADE UP TO 30/04/03
2003-11-13363sRETURN MADE UP TO 26/09/03; FULL LIST OF MEMBERS
2002-11-18AAFULL ACCOUNTS MADE UP TO 30/04/02
2002-10-21363sRETURN MADE UP TO 26/09/02; FULL LIST OF MEMBERS
2002-04-03AAFULL ACCOUNTS MADE UP TO 30/04/01
2001-10-23363(287)REGISTERED OFFICE CHANGED ON 23/10/01
2001-10-23363sRETURN MADE UP TO 26/09/01; FULL LIST OF MEMBERS
2000-10-06AAFULL ACCOUNTS MADE UP TO 30/04/00
2000-09-28363sRETURN MADE UP TO 26/09/00; FULL LIST OF MEMBERS
2000-01-18AAFULL ACCOUNTS MADE UP TO 30/04/99
1999-12-02363sRETURN MADE UP TO 26/09/99; NO CHANGE OF MEMBERS
1999-01-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/98
1998-10-26363(287)REGISTERED OFFICE CHANGED ON 26/10/98
1998-10-26363sRETURN MADE UP TO 26/09/98; NO CHANGE OF MEMBERS
1998-06-11CERTNMCOMPANY NAME CHANGED GUS KUHN MOTORS LIMITED CERTIFICATE ISSUED ON 12/06/98
1998-06-09287REGISTERED OFFICE CHANGED ON 09/06/98 FROM: WHEELS INTERNATIONAL LIMITED WATLING STREET (A5) HOCKLIFFE BEDFORDSHIRE LU7 9LS
1998-05-20288bDIRECTOR RESIGNED
1998-05-20288aNEW DIRECTOR APPOINTED
1997-10-09363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1997-10-09363sRETURN MADE UP TO 26/09/97; FULL LIST OF MEMBERS
1997-08-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/97
1996-11-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/96
1996-10-01363sRETURN MADE UP TO 26/09/96; NO CHANGE OF MEMBERS
1996-02-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/95
1995-09-27363aRETURN MADE UP TO 26/09/95; NO CHANGE OF MEMBERS
1995-08-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/93
1995-08-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/94
1994-12-13DISS40STRIKE-OFF ACTION DISCONTINUED
1994-12-01363sRETURN MADE UP TO 27/05/94; FULL LIST OF MEMBERS
1994-12-01363(288)DIRECTOR'S PARTICULARS CHANGED
1994-12-01363(287)REGISTERED OFFICE CHANGED ON 01/12/94
1994-11-01GAZ1FIRST GAZETTE
1994-10-24288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to BULL-UK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off1994-11-01
Fines / Sanctions
No fines or sanctions have been issued against BULL-UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of BULL-UK LIMITED's previous or outstanding mortgage charges.
Creditors
Creditors Due Within One Year 2011-11-01 £ 8,202

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-10-31
Annual Accounts
2013-10-31
Annual Accounts
2015-10-31
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-07-31
Annual Accounts
2021-07-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BULL-UK LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-11-01 £ 11,600
Cash Bank In Hand 2011-11-01 £ 39
Current Assets 2011-11-01 £ 90
Debtors 2011-11-01 £ 51
Fixed Assets 2011-11-01 £ 1,291
Shareholder Funds 2011-11-01 £ 6,821
Tangible Fixed Assets 2011-11-01 £ 1,291

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BULL-UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BULL-UK LIMITED
Trademarks
We have not found any records of BULL-UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BULL-UK LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as BULL-UK LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where BULL-UK LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyBULLMINT LIMITEDEvent Date1994-11-01
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BULL-UK LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BULL-UK LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4