Background WavePink WaveYellow Wave

BULGIN LIMITED (04949934)

BULGIN LIMITED (04949934) is an active UK company. incorporated on 31 October 2003. with registered office in Cambridge. The company operates in the Manufacturing sector, engaged in manufacture of electronic components. BULGIN LIMITED has been registered for 22 years. Current directors include ROSNER, Scott Robert, TYAGI, Neil.

Company Number
04949934
Status
active
Type
ltd
Incorporated
31 October 2003
Age
22 years
Address
200 Science Park Milton Road, Cambridge, CB4 0GZ
Industry Sector
Manufacturing
Business Activity
Manufacture of electronic components
Directors
ROSNER, Scott Robert, TYAGI, Neil
SIC Codes
26110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BULGIN LIMITED

BULGIN LIMITED is an active company incorporated on 31 October 2003 with the registered office located in Cambridge. The company operates in the Manufacturing sector, specifically engaged in manufacture of electronic components. BULGIN LIMITED was registered 22 years ago.(SIC: 26110)

Status

active

Active since 22 years ago

Company No

04949934

LTD Company

Age

22 Years

Incorporated 31 October 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 29 December 2024 (1 year ago)
Submitted on 5 January 2026 (3 months ago)
Period: 1 January 2024 - 29 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 30 December 2024 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 3 September 2025 (7 months ago)
Submitted on 17 September 2025 (7 months ago)

Next Due

Due by 17 September 2026
For period ending 3 September 2026

Previous Company Names

ELEKTRON TECHNOLOGY UK LIMITED
From: 31 January 2012To: 15 January 2020
ELEKTRON COMPONENTS LIMITED
From: 30 November 2007To: 31 January 2012
ARCOLECTRIC LIMITED
From: 5 January 2004To: 30 November 2007
EASTCHART LIMITED
From: 31 October 2003To: 5 January 2004
Contact
Address

200 Science Park Milton Road Cambridge, CB4 0GZ,

Previous Addresses

, C/O Elektron Technology Plc Broers Building, 21 J J Thomson Avenue, Cambridge, CB3 0FA
From: 2 November 2011To: 22 December 2020
, C/O Elektron Plc, Melville Court Spilsby Road, Harold Hill, Romford, RM3 8SB, United Kingdom
From: 31 October 2003To: 2 November 2011
Timeline

43 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Oct 03
Director Left
Jan 10
Director Joined
Sept 10
Director Left
Oct 10
Director Joined
Nov 10
Director Joined
May 11
Director Joined
Aug 11
Director Left
Oct 11
Director Joined
Oct 11
Director Left
Nov 11
Director Left
Dec 11
Director Left
Jan 12
Director Joined
Oct 12
Loan Secured
Jul 13
Director Left
Nov 13
Loan Secured
Dec 13
Loan Cleared
Feb 15
Director Joined
Jul 16
Loan Cleared
Jul 16
Funding Round
Aug 16
Funding Round
Aug 16
Director Left
Jun 17
Loan Cleared
May 18
Director Left
Feb 19
Loan Cleared
Jun 19
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Owner Exit
Oct 19
Director Left
Oct 19
Loan Cleared
Oct 19
Loan Cleared
Oct 19
Loan Cleared
Oct 19
Loan Cleared
Oct 19
Loan Cleared
Oct 19
Director Joined
Oct 19
Loan Secured
Nov 19
Director Left
Nov 22
Director Joined
Jan 23
Director Joined
Jan 23
Director Left
Aug 24
Director Left
Oct 24
Director Joined
Dec 24
Director Left
Aug 25
2
Funding
25
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

25

2 Active
23 Resigned

ROSNER, Scott Robert

Active
Fitch, Irvine92614
Born December 1961
Director
Appointed 19 Jan 2023

TYAGI, Neil

Active
Milton Road, CambridgeCB4 0GZ
Born March 1970
Director
Appointed 03 Dec 2024

FLAJSNER, Cyril Henry

Resigned
Algar House, DissIP22 2BH
Secretary
Appointed 18 Nov 2003
Resigned 25 Nov 2003

LEIGH, Christopher Michael

Resigned
Arranmoor 11 Hillwood Close, BrentwoodCM13 2PE
Secretary
Appointed 04 Dec 2003
Resigned 30 Sept 2010

REEVES, Martin Leslie

Resigned
Gryfe Road, Bridge Of WeirPA11 3AL
Secretary
Appointed 30 Sept 2010
Resigned 29 Sept 2016

WEATHERSTONE, Andrew Paul

Resigned
Broers Building, CambridgeCB3 0FA
Secretary
Appointed 29 Sept 2016
Resigned 24 Sept 2019

ACI SECRETARIES LIMITED

Resigned
2nd Floor, LondonEC2A 4AQ
Corporate nominee secretary
Appointed 31 Oct 2003
Resigned 18 Nov 2003

BOSTOCK, Karl Robert

Resigned
Milton Road, CambridgeCB4 0GZ
Born June 1977
Director
Appointed 15 Oct 2019
Resigned 31 Jul 2024

BRODERICK, Kevin James

Resigned
3 Greyhound Slip, CrawleyRH10 7FP
Born January 1959
Director
Appointed 03 Dec 2007
Resigned 14 Oct 2011

CASILLAS, German

Resigned
Milton Road, CambridgeCB4 0GZ
Born December 1971
Director
Appointed 12 Apr 2011
Resigned 11 Nov 2022

COTNER, Penny Louise

Resigned
Fitch, Irvine92614
Born January 1961
Director
Appointed 19 Jan 2023
Resigned 20 Jun 2025

DALEY, Keith Anthony

Resigned
Broers Building, CambridgeCB3 0FA
Born May 1955
Director
Appointed 23 Oct 2012
Resigned 31 Jan 2019

FLAJSNER, Cyril Henry

Resigned
Algar House, DissIP22 2BH
Born December 1955
Director
Appointed 25 Nov 2003
Resigned 25 Nov 2003

FRANKLIN, Noah Felix Kalman

Resigned
Broers Building, CambridgeCB3 0FA
Born April 1959
Director
Appointed 31 Aug 2011
Resigned 11 Oct 2013

GERAGHTY, Paul Kevin Ian

Resigned
Whitakers Way, LoughtonIG10 1SQ
Born November 1960
Director
Appointed 01 Aug 2010
Resigned 14 Oct 2011

GIRLING, Adrian Charles Nigel

Resigned
Greentiles Ewehurst Lane, Tunbridge WellsTN3 0JX
Born March 1952
Director
Appointed 04 Dec 2003
Resigned 07 Jul 2008

HAMON, Lisa Ann

Resigned
Woodlands, StowmarketIP14 6LZ
Born June 1966
Director
Appointed 08 Jan 2008
Resigned 19 Jun 2017

HOWARD, Simon Paul

Resigned
27 Seafield Avenue, MistleyCO11 1UE
Born August 1967
Director
Appointed 14 Nov 2007
Resigned 30 Nov 2009

KINDER, John Martineau

Resigned
55 Thornhill Square, LondonN1 1BE
Born July 1956
Director
Appointed 18 Nov 2003
Resigned 25 Nov 2003

KIVLIN, Robert Owen

Resigned
Clare Close, CambridgeCB25 9PS
Born November 1979
Director
Appointed 09 Nov 2010
Resigned 21 Dec 2011

LEIGH, Christopher Michael

Resigned
Arranmoor 11 Hillwood Close, BrentwoodCM13 2PE
Born February 1960
Director
Appointed 04 Dec 2003
Resigned 30 Sept 2010

SPINK, Geoffrey

Resigned
Lakeside Business Park, SandhurstGU47 9DN
Born April 1949
Director
Appointed 30 Sept 2010
Resigned 31 Aug 2011

WEATHERSTONE, Andrew Paul

Resigned
Broers Building, CambridgeCB3 0FA
Born January 1964
Director
Appointed 06 Jul 2016
Resigned 24 Sept 2019

WILSON, John Frederick

Resigned
Milton Road, CambridgeCB4 0GZ
Born April 1976
Director
Appointed 10 Mar 2008
Resigned 28 Oct 2024

ACI DIRECTORS LIMITED

Resigned
2nd Floor, LondonEC2A 4AQ
Corporate nominee director
Appointed 31 Oct 2003
Resigned 18 Nov 2003

Persons with significant control

2

1 Active
1 Ceased
Ludgate Hill, LondonEC4M 7AW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Sept 2019
21 J J Thomson Avenue, CambridgeCB3 0FA

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Notified 07 Jul 2017
Ceased 24 Sept 2019
Fundings
Financials
Latest Activities

Filing History

168

Accounts With Accounts Type Full
5 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
13 December 2024
AP01Appointment of Director
Accounts With Accounts Type Full
13 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
3 September 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 August 2024
TM01Termination of Director
Accounts With Accounts Type Full
24 December 2023
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
14 December 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
21 November 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
15 February 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
20 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 January 2023
AP01Appointment of Director
Confirmation Statement With No Updates
14 November 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 November 2022
TM01Termination of Director
Accounts With Accounts Type Full
19 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
26 October 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 December 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
12 November 2020
AAAnnual Accounts
Resolution
15 January 2020
RESOLUTIONSResolutions
Change Of Name Notice
15 January 2020
CONNOTConfirmation Statement Notification
Confirmation Statement With Updates
29 November 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 November 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
22 October 2019
AP01Appointment of Director
Resolution
15 October 2019
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
2 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
2 October 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 October 2019
TM02Termination of Secretary
Notification Of A Person With Significant Control
2 October 2019
PSC02Notification of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
2 October 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 October 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 October 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 October 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 October 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Full
13 August 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
25 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 June 2019
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
11 February 2019
TM01Termination of Director
Confirmation Statement With Updates
9 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
9 July 2018
AAAnnual Accounts
Mortgage Satisfy Charge Part
10 May 2018
MR04Satisfaction of Charge
Mortgage Charge Part Both With Charge Number
21 March 2018
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
26 February 2018
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
26 February 2018
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
26 February 2018
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
26 February 2018
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
26 February 2018
MR05Certification of Charge
Change Person Director Company With Change Date
1 November 2017
CH01Change of Director Details
Change Person Director Company With Change Date
1 November 2017
CH01Change of Director Details
Confirmation Statement With Updates
31 October 2017
CS01Confirmation Statement
Mortgage Charge Part Both With Charge Number
24 October 2017
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
20 October 2017
MR05Certification of Charge
Accounts With Accounts Type Full
4 October 2017
AAAnnual Accounts
Change Person Director Company With Change Date
15 September 2017
CH01Change of Director Details
Notification Of A Person With Significant Control
18 July 2017
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
17 July 2017
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
19 June 2017
TM01Termination of Director
Confirmation Statement With Updates
2 November 2016
CS01Confirmation Statement
Mortgage Charge Part Both With Charge Number
18 October 2016
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
18 October 2016
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
18 October 2016
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
18 October 2016
MR05Certification of Charge
Appoint Person Secretary Company With Name Date
7 October 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 October 2016
TM02Termination of Secretary
Accounts With Accounts Type Full
9 September 2016
AAAnnual Accounts
Capital Allotment Shares
15 August 2016
SH01Allotment of Shares
Capital Allotment Shares
12 August 2016
SH01Allotment of Shares
Resolution
5 August 2016
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
14 July 2016
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
6 July 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
27 November 2015
AR01AR01
Accounts With Accounts Type Full
30 October 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
26 February 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
12 November 2014
AR01AR01
Accounts With Accounts Type Full
24 September 2014
AAAnnual Accounts
Change Person Director Company With Change Date
12 September 2014
CH01Change of Director Details
Change Person Director Company With Change Date
11 April 2014
CH01Change of Director Details
Mortgage Create With Deed With Charge Number
31 December 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
13 November 2013
AR01AR01
Termination Director Company With Name
12 November 2013
TM01Termination of Director
Mortgage Create With Deed With Charge Number
30 July 2013
MR01Registration of a Charge
Accounts With Accounts Type Full
30 May 2013
AAAnnual Accounts
Legacy
20 February 2013
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
13 November 2012
AR01AR01
Accounts With Accounts Type Full
5 November 2012
AAAnnual Accounts
Appoint Person Director Company With Name
23 October 2012
AP01Appointment of Director
Legacy
5 May 2012
MG01MG01
Certificate Change Of Name Company
31 January 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
31 January 2012
CONNOTConfirmation Statement Notification
Termination Director Company With Name
18 January 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 December 2011
AR01AR01
Termination Director Company With Name
13 December 2011
TM01Termination of Director
Termination Director Company With Name
1 December 2011
TM01Termination of Director
Accounts With Accounts Type Full
3 November 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
2 November 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
28 October 2011
AP01Appointment of Director
Termination Director Company With Name
27 October 2011
TM01Termination of Director
Appoint Person Director Company With Name
30 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
17 May 2011
AP01Appointment of Director
Auditors Resignation Company
30 November 2010
AUDAUD
Auditors Resignation Company
19 November 2010
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
15 November 2010
AR01AR01
Move Registers To Registered Office Company
13 November 2010
AD04Change of Accounting Records Location
Appoint Person Director Company With Name
2 November 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
2 November 2010
AP03Appointment of Secretary
Termination Director Company With Name
1 November 2010
TM01Termination of Director
Termination Secretary Company With Name
1 November 2010
TM02Termination of Secretary
Accounts With Accounts Type Full
14 October 2010
AAAnnual Accounts
Appoint Person Director Company With Name
27 September 2010
AP01Appointment of Director
Termination Director Company With Name
6 January 2010
TM01Termination of Director
Accounts With Accounts Type Full
3 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2009
AR01AR01
Move Registers To Sail Company
6 November 2009
AD03Change of Location of Company Records
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Change Sail Address Company
5 November 2009
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Legacy
3 November 2008
363aAnnual Return
Legacy
3 November 2008
353353
Legacy
31 October 2008
287Change of Registered Office
Legacy
31 October 2008
190190
Accounts With Accounts Type Full
29 October 2008
AAAnnual Accounts
Legacy
11 July 2008
288bResignation of Director or Secretary
Legacy
12 June 2008
395Particulars of Mortgage or Charge
Legacy
21 May 2008
288aAppointment of Director or Secretary
Legacy
11 January 2008
288aAppointment of Director or Secretary
Legacy
17 December 2007
395Particulars of Mortgage or Charge
Legacy
11 December 2007
288aAppointment of Director or Secretary
Legacy
5 December 2007
363sAnnual Return (shuttle)
Legacy
1 December 2007
288aAppointment of Director or Secretary
Certificate Change Of Name Company
30 November 2007
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
22 August 2007
AAAnnual Accounts
Legacy
22 March 2007
287Change of Registered Office
Legacy
24 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 September 2006
AAAnnual Accounts
Legacy
10 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 July 2005
AAAnnual Accounts
Legacy
22 February 2005
395Particulars of Mortgage or Charge
Legacy
21 December 2004
363sAnnual Return (shuttle)
Legacy
26 April 2004
288bResignation of Director or Secretary
Legacy
26 April 2004
288bResignation of Director or Secretary
Legacy
3 March 2004
287Change of Registered Office
Legacy
31 January 2004
395Particulars of Mortgage or Charge
Legacy
30 January 2004
395Particulars of Mortgage or Charge
Legacy
30 January 2004
395Particulars of Mortgage or Charge
Legacy
15 January 2004
225Change of Accounting Reference Date
Certificate Change Of Name Company
5 January 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 December 2003
287Change of Registered Office
Legacy
24 December 2003
288aAppointment of Director or Secretary
Legacy
24 December 2003
288aAppointment of Director or Secretary
Resolution
18 December 2003
RESOLUTIONSResolutions
Legacy
15 December 2003
288bResignation of Director or Secretary
Legacy
15 December 2003
288bResignation of Director or Secretary
Legacy
11 December 2003
288aAppointment of Director or Secretary
Legacy
11 December 2003
288bResignation of Director or Secretary
Legacy
11 December 2003
288bResignation of Director or Secretary
Legacy
1 December 2003
287Change of Registered Office
Legacy
1 December 2003
288aAppointment of Director or Secretary
Legacy
1 December 2003
88(2)R88(2)R
Legacy
1 December 2003
123Notice of Increase in Nominal Capital
Resolution
1 December 2003
RESOLUTIONSResolutions
Legacy
1 December 2003
288aAppointment of Director or Secretary
Incorporation Company
31 October 2003
NEWINCIncorporation