Background WavePink WaveYellow Wave

BULLDOG PREMIUM GROWTH I LIMITED (02779155)

BULLDOG PREMIUM GROWTH I LIMITED (02779155) is an active UK company. incorporated on 13 January 1993. with registered office in Newcastle Upon Tyne. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. BULLDOG PREMIUM GROWTH I LIMITED has been registered for 33 years. Current directors include DOHERTY, Shane Michael, HONEYMAN, Jason Michael, SCOUGALL, Simon.

Company Number
02779155
Status
active
Type
ltd
Incorporated
13 January 1993
Age
33 years
Address
Woolsington House, Newcastle Upon Tyne, NE13 8BF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
DOHERTY, Shane Michael, HONEYMAN, Jason Michael, SCOUGALL, Simon
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BULLDOG PREMIUM GROWTH I LIMITED

BULLDOG PREMIUM GROWTH I LIMITED is an active company incorporated on 13 January 1993 with the registered office located in Newcastle Upon Tyne. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. BULLDOG PREMIUM GROWTH I LIMITED was registered 33 years ago.(SIC: 74990)

Status

active

Active since 33 years ago

Company No

02779155

LTD Company

Age

33 Years

Incorporated 13 January 1993

Size

N/A

Accounts

ARD: 31/7

Up to Date

5 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 10 March 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Dormant

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 13 January 2026 (2 months ago)
Submitted on 21 January 2026 (2 months ago)

Next Due

Due by 27 January 2027
For period ending 13 January 2027

Previous Company Names

TRENDKEY PUBLIC LIMITED COMPANY
From: 13 January 1993To: 1 February 1993
Contact
Address

Woolsington House Woolsington Newcastle Upon Tyne, NE13 8BF,

Previous Addresses

Wollsington House Woolsington Newcastle upon Tyne NE13 8BF England
From: 25 August 2020To: 28 August 2020
Seaton Burn House Dudley Lane Seaton Burn Newcastle upon Tyne Tyne & Wear NE13 6BE
From: 13 January 1993To: 25 August 2020
Timeline

11 key events • 1993 - 2025

Funding Officers Ownership
Company Founded
Jan 93
Director Left
Jul 11
Director Joined
Aug 11
Director Left
Feb 12
Director Joined
Feb 12
Director Left
Jul 18
Director Joined
Dec 18
Director Left
Dec 18
Director Joined
Jul 24
Director Joined
Dec 24
Director Left
Mar 25
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

4 Active
16 Resigned

HOPE, Philip Robert

Active
Woolsington, Newcastle Upon TyneNE13 8BF
Secretary
Appointed 12 Aug 2025

DOHERTY, Shane Michael

Active
Woolsington, Newcastle Upon TyneNE13 8BF
Born November 1974
Director
Appointed 02 Dec 2024

HONEYMAN, Jason Michael

Active
Woolsington, Newcastle Upon TyneNE13 8BF
Born January 1968
Director
Appointed 12 Dec 2018

SCOUGALL, Simon

Active
Woolsington, Newcastle Upon TyneNE13 8BF
Born September 1976
Director
Appointed 01 Aug 2024

POWELL, Jayne Patricia

Resigned
Seaton Burn House, Newcastle Upon TyneNE13 6BE
Secretary
Appointed 12 Dec 2018
Resigned 30 Apr 2020

SCOUGALL, Simon

Resigned
Woolsington, Newcastle Upon TyneNE13 8BF
Secretary
Appointed 30 Apr 2020
Resigned 11 Aug 2025

SCOUGALL, Simon

Resigned
Seaton Burn House, Newcastle Upon TyneNE13 6BE
Secretary
Appointed 01 Feb 2016
Resigned 12 Dec 2018

STOKER, Peter John

Resigned
53 Moor Crescent, Newcastle Upon TyneNE3 4AQ
Secretary
Appointed 04 Feb 1993
Resigned 21 Apr 1998

WRIGHTSON, Gilbert Kevin

Resigned
53 Greystoke Park, Newcastle Upon TyneNE3 2DZ
Secretary
Appointed 21 Apr 1998
Resigned 31 Jan 2016

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 13 Jan 1993
Resigned 29 Jan 1993

ADEY, Keith Derek

Resigned
Woolsington, Newcastle Upon TyneNE13 8BF
Born May 1979
Director
Appointed 01 Feb 2012
Resigned 21 Mar 2025

AYRES, Edward Francis

Resigned
Dudley Lane, Seaton BurnNE13 6BE
Born October 1962
Director
Appointed 01 Aug 2011
Resigned 31 Jul 2018

DAWE, Howard Carlton

Resigned
Fenham Grange Fenham Le Moor, BelfordNE70 7PN
Born April 1944
Director
Appointed 04 Mar 1994
Resigned 06 Mar 2008

FLYNN, John

Resigned
Cross House, Newcastle Upon TyneNE99 1SB
Born June 1959
Director
Appointed 04 Feb 1993
Resigned 02 Apr 1998

LEITCH, Alistair Mcleod

Resigned
The Red House, MorpethNE61 3JL
Born February 1954
Director
Appointed 06 Apr 2005
Resigned 31 Jan 2012

MAY, Peter Norman James

Resigned
The Old Rectory, HascombeGU8 4BQ
Born November 1954
Director
Appointed 01 Mar 1993
Resigned 02 Apr 1998

ROBSON, Alan George

Resigned
The Willows,Woolsington Park South,, Newcastle Upon TyneNE13 8BJ
Born April 1937
Director
Appointed 04 Feb 1993
Resigned 31 Jul 2002

STOKER, Peter John

Resigned
53 Moor Crescent, Newcastle Upon TyneNE3 4AQ
Born May 1956
Director
Appointed 02 Apr 1998
Resigned 31 Jul 2011

WATSON, John Knowlton

Resigned
Seaton Burn House, Newcastle Upon TyneNE13 6BE
Born March 1954
Director
Appointed 29 Jan 2001
Resigned 12 Dec 2018

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 13 Jan 1993
Resigned 29 Jan 1993

Persons with significant control

1

Dudley Lane, Newcastle Upon TyneNE13 6BE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

130

Confirmation Statement With No Updates
21 January 2026
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
27 August 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 August 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
21 March 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
10 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 August 2024
AP01Appointment of Director
Confirmation Statement With No Updates
25 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 January 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
7 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 August 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
25 August 2020
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
30 April 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
30 April 2020
AP03Appointment of Secretary
Confirmation Statement With No Updates
13 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 December 2019
AAAnnual Accounts
Accounts With Accounts Type Dormant
28 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
14 December 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 December 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
12 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
1 August 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
9 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
5 May 2017
CH01Change of Director Details
Accounts With Accounts Type Dormant
27 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 April 2016
AAAnnual Accounts
Change Person Director Company With Change Date
15 March 2016
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
10 February 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 February 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
22 January 2016
AR01AR01
Change Person Director Company With Change Date
28 July 2015
CH01Change of Director Details
Accounts With Accounts Type Dormant
28 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2015
AR01AR01
Accounts With Accounts Type Dormant
10 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2014
AR01AR01
Change Person Director Company With Change Date
26 November 2013
CH01Change of Director Details
Accounts With Accounts Type Dormant
20 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2013
AR01AR01
Accounts With Accounts Type Dormant
20 April 2012
AAAnnual Accounts
Appoint Person Director Company With Name
6 February 2012
AP01Appointment of Director
Termination Director Company With Name
3 February 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 February 2012
AR01AR01
Appoint Person Director Company With Name
9 August 2011
AP01Appointment of Director
Termination Director Company With Name
1 August 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
1 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2011
AR01AR01
Accounts With Accounts Type Dormant
27 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2010
AR01AR01
Accounts With Accounts Type Dormant
27 May 2009
AAAnnual Accounts
Legacy
16 January 2009
363aAnnual Return
Legacy
8 January 2009
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
23 October 2008
AAAnnual Accounts
Legacy
18 March 2008
288bResignation of Director or Secretary
Legacy
15 February 2008
363aAnnual Return
Legacy
29 January 2008
288cChange of Particulars
Accounts With Accounts Type Dormant
21 September 2007
AAAnnual Accounts
Legacy
21 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
31 October 2006
AAAnnual Accounts
Legacy
27 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
31 October 2005
AAAnnual Accounts
Legacy
14 April 2005
288aAppointment of Director or Secretary
Legacy
22 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 October 2004
AAAnnual Accounts
Legacy
16 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 October 2003
AAAnnual Accounts
Resolution
21 October 2003
RESOLUTIONSResolutions
Resolution
21 October 2003
RESOLUTIONSResolutions
Legacy
4 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 October 2002
AAAnnual Accounts
Legacy
20 August 2002
288bResignation of Director or Secretary
Legacy
27 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 October 2001
AAAnnual Accounts
Legacy
12 March 2001
363sAnnual Return (shuttle)
Legacy
13 February 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 October 2000
AAAnnual Accounts
Legacy
5 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 October 1999
AAAnnual Accounts
Legacy
1 March 1999
363sAnnual Return (shuttle)
Certificate Re Registration Public Limited Company To Private
14 August 1998
CERT10CERT10
Re Registration Memorandum Articles
14 August 1998
MARMAR
Legacy
14 August 1998
5353
Resolution
14 August 1998
RESOLUTIONSResolutions
Resolution
14 August 1998
RESOLUTIONSResolutions
Resolution
14 August 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Full
26 July 1998
AAAnnual Accounts
Legacy
23 July 1998
122122
Legacy
12 May 1998
288aAppointment of Director or Secretary
Legacy
12 May 1998
288aAppointment of Director or Secretary
Legacy
12 May 1998
288bResignation of Director or Secretary
Legacy
12 May 1998
288bResignation of Director or Secretary
Legacy
12 May 1998
288bResignation of Director or Secretary
Legacy
12 May 1998
287Change of Registered Office
Legacy
9 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 April 1997
AAAnnual Accounts
Legacy
14 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 May 1996
AAAnnual Accounts
Legacy
13 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 July 1995
AAAnnual Accounts
Legacy
19 January 1995
363sAnnual Return (shuttle)
Legacy
27 October 1994
288288
Accounts With Accounts Type Full
19 July 1994
AAAnnual Accounts
Legacy
23 March 1994
288288
Legacy
16 January 1994
363sAnnual Return (shuttle)
Legacy
31 August 1993
224224
Legacy
14 May 1993
88(2)R88(2)R
Legacy
25 March 1993
PROSPPROSP
Certificate Authorisation To Commence Business Borrow
16 March 1993
CERT8CERT8
Application To Commence Business
16 March 1993
117117
Memorandum Articles
16 March 1993
MEM/ARTSMEM/ARTS
Legacy
16 March 1993
122122
Legacy
16 March 1993
123Notice of Increase in Nominal Capital
Resolution
16 March 1993
RESOLUTIONSResolutions
Resolution
16 March 1993
RESOLUTIONSResolutions
Resolution
16 March 1993
RESOLUTIONSResolutions
Legacy
16 March 1993
288288
Legacy
14 February 1993
288288
Legacy
14 February 1993
288288
Legacy
14 February 1993
288288
Legacy
14 February 1993
287Change of Registered Office
Certificate Change Of Name Company
1 February 1993
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
13 January 1993
NEWINCIncorporation