Background WavePink WaveYellow Wave

BULLDOG HOLDINGS LIMITED (00796492)

BULLDOG HOLDINGS LIMITED (00796492) is an active UK company. incorporated on 17 March 1964. with registered office in Basingstoke. The company operates in the Financial and Insurance Activities sector, engaged in activities of investment trusts. BULLDOG HOLDINGS LIMITED has been registered for 62 years. Current directors include HOARE, Alexander Richard Quintin, RILEY, William Ralph, SHAW, Elizabeth Mary Frances.

Company Number
00796492
Status
active
Type
ltd
Incorporated
17 March 1964
Age
62 years
Address
Foresters Cottage, Basingstoke, RG26 5SW
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of investment trusts
Directors
HOARE, Alexander Richard Quintin, RILEY, William Ralph, SHAW, Elizabeth Mary Frances
SIC Codes
64301

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BULLDOG HOLDINGS LIMITED

BULLDOG HOLDINGS LIMITED is an active company incorporated on 17 March 1964 with the registered office located in Basingstoke. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of investment trusts. BULLDOG HOLDINGS LIMITED was registered 62 years ago.(SIC: 64301)

Status

active

Active since 62 years ago

Company No

00796492

LTD Company

Age

62 Years

Incorporated 17 March 1964

Size

N/A

Accounts

ARD: 30/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 9 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 December 2026
Period: 1 April 2025 - 30 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 13 December 2025 (3 months ago)
Submitted on 6 February 2026 (1 month ago)

Next Due

Due by 27 December 2026
For period ending 13 December 2026

Previous Company Names

BULLDOG SECURITIES LIMITED
From: 17 March 1964To: 11 January 1991
Contact
Address

Foresters Cottage Stoney Heath Basingstoke, RG26 5SW,

Previous Addresses

37 Fleet Street London EC4P 4DQ
From: 24 May 2013To: 20 November 2014
37 Fleet Street London EC4P 4DQ
From: 17 March 1964To: 24 May 2013
Timeline

10 key events • 1964 - 2019

Funding Officers Ownership
Company Founded
Mar 64
Loan Secured
Aug 13
Loan Cleared
Nov 13
Loan Cleared
Nov 13
Director Left
Jan 15
Director Joined
Dec 18
Director Left
Aug 19
Director Left
Aug 19
Owner Exit
Aug 19
Owner Exit
Aug 19
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

SHAW, Elizabeth Mary Frances

Active
Stoney Heath, BasingstokeRG26 5SW
Secretary
Appointed 24 Dec 2014

HOARE, Alexander Richard Quintin

Active
Stoney Heath, BasingstokeRG26 5SW
Born November 1973
Director
Appointed 01 Dec 2018

RILEY, William Ralph

Active
Stoney Heath, BasingstokeRG26 5SW
Born May 1978
Director
Appointed 01 Nov 2004

SHAW, Elizabeth Mary Frances

Active
Stoney Heath, BasingstokeRG26 5SW
Born June 1978
Director
Appointed 01 Nov 2004

CUNYNGHAME, Andrew David Francis, Sir

Resigned
12 Vicarage Gardens, LondonW8 4AH
Secretary
Appointed N/A
Resigned 24 Dec 2014

CUNYNGHAME, Andrew David Francis, Sir

Resigned
12 Vicarage Gardens, LondonW8 4AH
Born December 1942
Director
Appointed N/A
Resigned 24 Dec 2014

HOARE, Richard Quintin

Resigned
37 Fleet Street, LondonEC4P 4DQ
Born January 1943
Director
Appointed N/A
Resigned 04 Aug 2019

RILEY, Martin Rupert

Resigned
The Lime House, BuckinghamMK18 5NY
Born July 1943
Director
Appointed N/A
Resigned 24 Jun 2019

Persons with significant control

4

2 Active
2 Ceased

Mrs Elizabeth Mary Frances Shaw

Active
Stoney Heath, BasingstokeRG26 5SW
Born June 1978

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 01 Jun 2016

Mr Richard Quintin Hoare

Ceased
Stoney Heath, BasingstokeRG26 5SW
Born January 1943

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 04 Aug 2019

Mr Martin Rupert Riley

Ceased
Stoney Heath, BasingstokeRG26 5SW
Born July 1943

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 24 Jun 2019

Mr William Ralph Riley

Active
Stoney Heath, BasingstokeRG26 5SW
Born May 1978

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

147

Confirmation Statement With No Updates
6 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
28 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
27 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 November 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
5 August 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
5 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
31 December 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 December 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
6 November 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
5 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 December 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
27 December 2017
CH01Change of Director Details
Change To A Person With Significant Control
27 December 2017
PSC04Change of PSC Details
Change Person Director Company With Change Date
27 December 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
6 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 January 2016
AR01AR01
Change Sail Address Company With Old Address New Address
2 January 2016
AD02Notification of Single Alternative Inspection Location
Move Registers To Registered Office Company With New Address
2 January 2016
AD04Change of Accounting Records Location
Appoint Person Secretary Company With Name Date
16 January 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
16 January 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 January 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
15 December 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
20 November 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
15 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2013
AR01AR01
Mortgage Satisfy Charge Full
8 November 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 November 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
22 August 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
10 August 2013
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address
24 May 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
27 December 2012
AR01AR01
Change Person Director Company With Change Date
27 December 2012
CH01Change of Director Details
Accounts With Accounts Type Full
28 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2012
AR01AR01
Move Registers To Sail Company
31 January 2012
AD03Change of Location of Company Records
Accounts With Accounts Type Full
13 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2011
AR01AR01
Change Person Director Company With Change Date
10 January 2011
CH01Change of Director Details
Move Registers To Registered Office Company
10 January 2011
AD04Change of Accounting Records Location
Legacy
14 December 2010
MG01MG01
Legacy
14 December 2010
MG01MG01
Accounts With Accounts Type Full
13 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 December 2009
AR01AR01
Move Registers To Sail Company
22 December 2009
AD03Change of Location of Company Records
Change Sail Address Company
22 December 2009
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Accounts With Accounts Type Group
28 November 2009
AAAnnual Accounts
Legacy
9 April 2009
169169
Resolution
11 March 2009
RESOLUTIONSResolutions
Legacy
19 December 2008
363aAnnual Return
Legacy
19 December 2008
288cChange of Particulars
Accounts With Accounts Type Group
1 November 2008
AAAnnual Accounts
Legacy
8 January 2008
363aAnnual Return
Accounts With Accounts Type Group
20 September 2007
AAAnnual Accounts
Legacy
2 February 2007
363sAnnual Return (shuttle)
Accounts Amended With Accounts Type Group
27 October 2006
AAMDAAMD
Accounts With Accounts Type Group
9 October 2006
AAAnnual Accounts
Legacy
25 January 2006
363sAnnual Return (shuttle)
Accounts Amended With Accounts Type Group
5 October 2005
AAMDAAMD
Accounts With Accounts Type Group
21 September 2005
AAAnnual Accounts
Legacy
17 January 2005
363sAnnual Return (shuttle)
Legacy
10 December 2004
288aAppointment of Director or Secretary
Legacy
1 December 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
28 October 2004
AAAnnual Accounts
Legacy
17 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
26 September 2003
AAAnnual Accounts
Legacy
30 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
26 September 2002
AAAnnual Accounts
Legacy
28 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
30 August 2001
AAAnnual Accounts
Legacy
7 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
30 October 2000
AAAnnual Accounts
Legacy
17 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
12 October 1999
AAAnnual Accounts
Legacy
17 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
18 September 1998
AAAnnual Accounts
Legacy
13 May 1998
403aParticulars of Charge Subject to s859A
Legacy
31 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
12 December 1997
AAAnnual Accounts
Legacy
22 December 1996
353353
Legacy
22 December 1996
325325
Legacy
22 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
6 November 1996
AAAnnual Accounts
Legacy
26 June 1996
395Particulars of Mortgage or Charge
Auditors Resignation Company
30 May 1996
AUDAUD
Legacy
2 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
4 December 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
21 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
11 October 1994
AAAnnual Accounts
Legacy
17 June 1994
395Particulars of Mortgage or Charge
Legacy
23 May 1994
88(2)R88(2)R
Resolution
22 March 1994
RESOLUTIONSResolutions
Resolution
22 March 1994
RESOLUTIONSResolutions
Legacy
14 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 December 1993
AAAnnual Accounts
Accounts With Accounts Type Full Group
26 January 1993
AAAnnual Accounts
Legacy
17 January 1993
363sAnnual Return (shuttle)
Legacy
23 December 1991
363b363b
Accounts With Accounts Type Full Group
19 November 1991
AAAnnual Accounts
Resolution
29 January 1991
RESOLUTIONSResolutions
Certificate Change Of Name Company
10 January 1991
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
10 January 1991
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
20 December 1990
AAAnnual Accounts
Legacy
20 December 1990
363363
Accounts With Accounts Type Full
11 December 1989
AAAnnual Accounts
Legacy
11 December 1989
363363
Legacy
11 April 1989
88(3)88(3)
Legacy
11 April 1989
PUC 3PUC 3
Legacy
3 April 1989
225(1)225(1)
Legacy
3 January 1989
363363
Accounts With Accounts Type Full
16 December 1988
AAAnnual Accounts
Legacy
3 August 1988
PUC 2PUC 2
Legacy
20 June 1988
288288
Legacy
14 May 1988
395Particulars of Mortgage or Charge
Legacy
14 May 1988
395Particulars of Mortgage or Charge
Legacy
2 March 1988
88(2)Return of Allotment of Shares
Legacy
2 March 1988
88(3)88(3)
Legacy
26 January 1988
123Notice of Increase in Nominal Capital
Legacy
13 January 1988
288288
Resolution
30 November 1987
RESOLUTIONSResolutions
Resolution
30 November 1987
RESOLUTIONSResolutions
Resolution
30 November 1987
RESOLUTIONSResolutions
Legacy
30 November 1987
PUC 2PUC 2
Accounts With Accounts Type Full
16 November 1987
AAAnnual Accounts
Legacy
16 November 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
8 December 1986
AAAnnual Accounts
Legacy
8 December 1986
363363
Memorandum Articles
31 October 1983
MAMA
Incorporation Company
17 March 1964
NEWINCIncorporation