Background WavePink WaveYellow Wave

BULLDOG CASES LIMITED (02720134)

BULLDOG CASES LIMITED (02720134) is an active UK company. incorporated on 3 June 1992. with registered office in Aldermaston. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. BULLDOG CASES LIMITED has been registered for 33 years. Current directors include ROSS, Peter Malcolm.

Company Number
02720134
Status
active
Type
ltd
Incorporated
3 June 1992
Age
33 years
Address
4 Comet House, Aldermaston, RG7 8JA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
ROSS, Peter Malcolm
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BULLDOG CASES LIMITED

BULLDOG CASES LIMITED is an active company incorporated on 3 June 1992 with the registered office located in Aldermaston. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. BULLDOG CASES LIMITED was registered 33 years ago.(SIC: 74990)

Status

active

Active since 33 years ago

Company No

02720134

LTD Company

Age

33 Years

Incorporated 3 June 1992

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 7 June 2025 (10 months ago)
Submitted on 9 June 2025 (10 months ago)

Next Due

Due by 21 June 2026
For period ending 7 June 2026

Previous Company Names

FORAY 441 LIMITED
From: 3 June 1992To: 12 August 1992
Contact
Address

4 Comet House Calleva Park Aldermaston, RG7 8JA,

Previous Addresses

2a Zodiac House Calleva Park Aldermaston Berkshire RG7 8HN
From: 2 February 2012To: 19 September 2019
Griffins Griffins Court 24-32 London Road Newbury Berkshire RG14 1JX
From: 3 June 1992To: 2 February 2012
Timeline

2 key events • 1992 - 2010

Funding Officers Ownership
Company Founded
Jun 92
Director Left
Jul 10
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

1 Active
15 Resigned

ROSS, Peter Malcolm

Active
Unit 11, Worton Hall Industrial Estate, IsleworthTW7 6ER
Born May 1946
Director
Appointed 04 May 1994

BLACK, Robert Lawrie

Resigned
9b St Catherines Road, BromsgroveB60 1BN
Secretary
Appointed 10 Aug 1992
Resigned 30 Sept 1992

GILHOOLY, Thomas Anthony

Resigned
174 Northumberland Court, Leamington SpaCV32 6HW
Secretary
Appointed 30 Sept 1992
Resigned 04 May 1994

GOULDINGAY, David Charles

Resigned
430 Quinton Road West, BirminghamB32 1QG
Secretary
Appointed 01 Sept 1993
Resigned 04 May 1994

HAGGERTY, Fiona

Resigned
Nuffield Court, HestonTW5 0QX
Secretary
Appointed 04 Jun 2009
Resigned 23 Aug 2022

MANDERS, Douglas Nigel

Resigned
44 Beebee Road, WednesburyWS10 9RX
Nominee secretary
Appointed 03 Jun 1992
Resigned 10 Aug 1992

ROSS, Peter Malcolm

Resigned
48 Stoneydeep, TeddingtonTW11 8BL
Secretary
Appointed 16 Jun 2001
Resigned 16 Jun 2001

SLOPER, Edward William

Resigned
29 School Close, High WycombeHP11 1PH
Secretary
Appointed 04 Dec 2000
Resigned 04 Jun 2009

VAN EK, Johannes Lambertus Peter

Resigned
Brieryfield, ShrewsburySY4 3BL
Secretary
Appointed 04 May 1994
Resigned 16 Jun 2002

BIRT, Terence Frederick

Resigned
3a The Driffold, Sutton ColdfieldsB73 6HE
Born March 1938
Director
Appointed 10 Aug 1992
Resigned 04 May 1994

BLACK, Robert Lawrie

Resigned
9b St Catherines Road, BromsgroveB60 1BN
Born May 1932
Director
Appointed 10 Aug 1992
Resigned 01 Sept 1993

GOULDINGAY, David Charles

Resigned
430 Quinton Road West, BirminghamB32 1QG
Born June 1952
Director
Appointed 01 Sept 1993
Resigned 04 May 1994

MANDERS, Douglas Nigel

Resigned
44 Beebee Road, WednesburyWS10 9RX
Born April 1929
Nominee director
Appointed 03 Jun 1992
Resigned 10 Aug 1992

MARSDEN, Emma Jane

Resigned
130 Walsall Road, Sutton ColdfieldB74 4RB
Born February 1964
Nominee director
Appointed 03 Jun 1992
Resigned 10 Aug 1992

SLOPER, Edward William

Resigned
29 School Close, High WycombeHP11 1PH
Born March 1944
Director
Appointed 04 Dec 2000
Resigned 04 Jun 2009

VAN EK, Johannes Lambertus Peter

Resigned
Brieryfield, ShrewsburySY4 3BL
Born July 1935
Director
Appointed 04 May 1994
Resigned 04 Dec 2000

Persons with significant control

1

Mr Peter Malcolm Ross

Active
Unit 11, Worton Hall Industrial Estate, IsleworthTW7 6ER
Born May 1946

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Jun 2016
Fundings
Financials
Latest Activities

Filing History

115

Accounts With Accounts Type Dormant
7 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
9 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
10 June 2024
CS01Confirmation Statement
Confirmation Statement With Updates
7 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 April 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
23 August 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
23 August 2022
TM02Termination of Secretary
Confirmation Statement With Updates
7 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
10 March 2021
CH01Change of Director Details
Change To A Person With Significant Control
10 March 2021
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
2 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 September 2019
AD01Change of Registered Office Address
Change Person Director Company With Change Date
18 September 2019
CH01Change of Director Details
Change To A Person With Significant Control
18 September 2019
PSC04Change of PSC Details
Confirmation Statement With Updates
3 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2015
AR01AR01
Accounts With Accounts Type Dormant
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 June 2014
AR01AR01
Accounts With Accounts Type Dormant
27 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2013
AR01AR01
Accounts With Accounts Type Dormant
31 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
2 February 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
25 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
26 July 2010
AR01AR01
Termination Director Company With Name
26 July 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
21 July 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
21 July 2010
TM02Termination of Secretary
Change Person Director Company With Change Date
19 July 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
5 July 2010
AAAnnual Accounts
Accounts With Accounts Type Dormant
13 July 2009
AAAnnual Accounts
Legacy
9 July 2009
363aAnnual Return
Legacy
18 July 2008
363aAnnual Return
Accounts With Accounts Type Dormant
13 February 2008
AAAnnual Accounts
Legacy
19 June 2007
363aAnnual Return
Legacy
18 June 2007
288aAppointment of Director or Secretary
Legacy
18 June 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
31 January 2007
AAAnnual Accounts
Legacy
6 July 2006
363aAnnual Return
Accounts With Accounts Type Dormant
3 April 2006
AAAnnual Accounts
Legacy
13 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 May 2005
AAAnnual Accounts
Accounts With Accounts Type Dormant
13 September 2004
AAAnnual Accounts
Legacy
21 June 2004
363aAnnual Return
Legacy
21 August 2003
363aAnnual Return
Legacy
21 August 2003
353353
Accounts With Accounts Type Dormant
5 July 2003
AAAnnual Accounts
Legacy
13 May 2003
287Change of Registered Office
Accounts With Accounts Type Dormant
2 October 2002
AAAnnual Accounts
Legacy
26 June 2002
363sAnnual Return (shuttle)
Legacy
26 June 2002
288aAppointment of Director or Secretary
Legacy
26 June 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
28 September 2001
AAAnnual Accounts
Legacy
5 July 2001
363sAnnual Return (shuttle)
Legacy
7 December 2000
288aAppointment of Director or Secretary
Legacy
7 December 2000
288bResignation of Director or Secretary
Legacy
22 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 August 2000
AAAnnual Accounts
Resolution
29 July 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
20 July 1999
AAAnnual Accounts
Legacy
22 June 1999
288cChange of Particulars
Legacy
22 June 1999
288cChange of Particulars
Legacy
11 June 1999
363sAnnual Return (shuttle)
Legacy
25 July 1998
363sAnnual Return (shuttle)
Resolution
25 July 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
25 July 1998
AAAnnual Accounts
Legacy
8 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 April 1997
AAAnnual Accounts
Resolution
18 April 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
19 June 1996
AAAnnual Accounts
Resolution
19 June 1996
RESOLUTIONSResolutions
Legacy
19 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 August 1995
AAAnnual Accounts
Legacy
12 June 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Dormant
7 October 1994
AAAnnual Accounts
Legacy
2 September 1994
225(1)225(1)
Legacy
27 July 1994
363sAnnual Return (shuttle)
Legacy
2 July 1994
403aParticulars of Charge Subject to s859A
Legacy
9 May 1994
288288
Legacy
9 May 1994
288288
Legacy
9 May 1994
288288
Legacy
9 May 1994
288288
Legacy
9 May 1994
288288
Legacy
9 May 1994
287Change of Registered Office
Accounts With Accounts Type Dormant
20 February 1994
AAAnnual Accounts
Legacy
11 October 1993
288288
Legacy
28 June 1993
363b363b
Legacy
5 March 1993
395Particulars of Mortgage or Charge
Legacy
21 January 1993
224224
Memorandum Articles
17 December 1992
MEM/ARTSMEM/ARTS
Legacy
1 November 1992
288288
Resolution
9 September 1992
RESOLUTIONSResolutions
Resolution
9 September 1992
RESOLUTIONSResolutions
Resolution
9 September 1992
RESOLUTIONSResolutions
Resolution
9 September 1992
RESOLUTIONSResolutions
Resolution
9 September 1992
RESOLUTIONSResolutions
Legacy
9 September 1992
288288
Legacy
9 September 1992
288288
Legacy
9 September 1992
287Change of Registered Office
Certificate Change Of Name Company
11 August 1992
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
3 June 1992
NEWINCIncorporation