Background WavePink WaveYellow Wave

M C HULLAH & COMPANY LIMITED (04730776)

M C HULLAH & COMPANY LIMITED (04730776) is an active UK company. incorporated on 11 April 2003. with registered office in Bristol. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. M C HULLAH & COMPANY LIMITED has been registered for 23 years. Current directors include HULLAH, Michael Carsten, HULLAH, Steffen James.

Company Number
04730776
Status
active
Type
ltd
Incorporated
11 April 2003
Age
23 years
Address
30-31 St James Place, Bristol, BS16 9JB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
HULLAH, Michael Carsten, HULLAH, Steffen James
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

M C HULLAH & COMPANY LIMITED

M C HULLAH & COMPANY LIMITED is an active company incorporated on 11 April 2003 with the registered office located in Bristol. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. M C HULLAH & COMPANY LIMITED was registered 23 years ago.(SIC: 74909)

Status

active

Active since 23 years ago

Company No

04730776

LTD Company

Age

23 Years

Incorporated 11 April 2003

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 9 October 2025 (6 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

17 days left

Last Filed

Made up to 25 April 2025 (1 year ago)
Submitted on 25 April 2025 (1 year ago)

Next Due

Due by 9 May 2026
For period ending 25 April 2026
Contact
Address

30-31 St James Place Mangotsfield Bristol, BS16 9JB,

Previous Addresses

30-31 St. James Place, Mangotsfield, Bristol Avon BS16 9JB
From: 11 April 2003To: 2 May 2013
Timeline

3 key events • 2003 - 2016

Funding Officers Ownership
Company Founded
Apr 03
Loan Secured
Apr 16
Loan Secured
Aug 16
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

HULLAH, Michael Carsten

Active
Mangotsfield, BristolBS16 9JB
Secretary
Appointed 11 Apr 2003

HULLAH, Michael Carsten

Active
Mangotsfield, BristolBS16 9JB
Born April 1962
Director
Appointed 11 Apr 2003

HULLAH, Steffen James

Active
Cuck Hill, ShiphamBS25 1RD
Born March 1971
Director
Appointed 11 Apr 2003

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 11 Apr 2003
Resigned 11 Apr 2003

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 11 Apr 2003
Resigned 11 Apr 2003

Persons with significant control

3

Steffen James Hullah

Active
Cuck Hill, ShiphamBS25 1RD
Born March 1971

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016

Miss Maja Hullah

Active
Cuck Hill, ShiphamBS25 1RD
Born March 2002

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Jens Hullah

Active
Cuck Hill, ShiphamBS25 1RD
Born March 2000

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

70

Accounts With Accounts Type Total Exemption Full
9 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 October 2020
AAAnnual Accounts
Change Person Director Company With Change Date
14 May 2020
CH01Change of Director Details
Confirmation Statement With No Updates
14 May 2020
CS01Confirmation Statement
Change Person Secretary Company With Change Date
14 May 2020
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
30 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
14 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
20 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2017
CS01Confirmation Statement
Change Person Secretary Company With Change Date
13 April 2017
CH03Change of Secretary Details
Change Person Director Company With Change Date
13 April 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
3 March 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 August 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
17 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
8 April 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
16 April 2015
AR01AR01
Change Person Director Company With Change Date
13 April 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 April 2015
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
16 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 May 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
2 May 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Small
23 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2012
AR01AR01
Accounts With Accounts Type Small
10 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2011
AR01AR01
Accounts With Accounts Type Small
5 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2010
AR01AR01
Change Person Director Company With Change Date
22 April 2010
CH01Change of Director Details
Accounts With Accounts Type Small
7 April 2010
AAAnnual Accounts
Legacy
5 May 2009
363aAnnual Return
Accounts With Accounts Type Small
31 March 2009
AAAnnual Accounts
Legacy
22 January 2009
288cChange of Particulars
Accounts With Accounts Type Small
22 April 2008
AAAnnual Accounts
Legacy
18 April 2008
363aAnnual Return
Legacy
18 April 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
3 May 2007
AAAnnual Accounts
Legacy
2 May 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 May 2006
AAAnnual Accounts
Legacy
2 May 2006
363aAnnual Return
Legacy
12 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 January 2005
AAAnnual Accounts
Legacy
27 October 2004
88(2)R88(2)R
Legacy
27 October 2004
88(2)R88(2)R
Resolution
6 October 2004
RESOLUTIONSResolutions
Resolution
6 October 2004
RESOLUTIONSResolutions
Legacy
3 August 2004
288cChange of Particulars
Legacy
21 May 2004
88(2)R88(2)R
Legacy
21 May 2004
123Notice of Increase in Nominal Capital
Resolution
21 May 2004
RESOLUTIONSResolutions
Resolution
21 May 2004
RESOLUTIONSResolutions
Legacy
6 April 2004
363sAnnual Return (shuttle)
Legacy
16 March 2004
225Change of Accounting Reference Date
Resolution
16 June 2003
RESOLUTIONSResolutions
Legacy
11 April 2003
288bResignation of Director or Secretary
Legacy
11 April 2003
288bResignation of Director or Secretary
Incorporation Company
11 April 2003
NEWINCIncorporation