Background WavePink WaveYellow Wave

BULL FERGUSON LIMITED (07098485)

BULL FERGUSON LIMITED (07098485) is an active UK company. incorporated on 8 December 2009. with registered office in Chatham. The company operates in the Financial and Insurance Activities sector, engaged in activities of mortgage finance companies. BULL FERGUSON LIMITED has been registered for 16 years. Current directors include GEIB, Barnaby Paul, GRAFTON, Alan Campbell.

Company Number
07098485
Status
active
Type
ltd
Incorporated
8 December 2009
Age
16 years
Address
Suite E, Quayside House, Chatham, ME4 4QZ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of mortgage finance companies
Directors
GEIB, Barnaby Paul, GRAFTON, Alan Campbell
SIC Codes
64922

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BULL FERGUSON LIMITED

BULL FERGUSON LIMITED is an active company incorporated on 8 December 2009 with the registered office located in Chatham. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of mortgage finance companies. BULL FERGUSON LIMITED was registered 16 years ago.(SIC: 64922)

Status

active

Active since 16 years ago

Company No

07098485

LTD Company

Age

16 Years

Incorporated 8 December 2009

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 14 December 2025 (4 months ago)
Submitted on 12 January 2026 (3 months ago)

Next Due

Due by 28 December 2026
For period ending 14 December 2026

Previous Company Names

WHIRLIGIG PROPERTIES LTD
From: 8 December 2009To: 13 December 2010
Contact
Address

Suite E, Quayside House Chatham Maritime Chatham, ME4 4QZ,

Previous Addresses

45 Chase Court Gardens Enfield EN2 8DJ England
From: 27 June 2018To: 5 February 2025
4 Chase Side Enfield Middlesex EN2 6NF England
From: 10 March 2016To: 27 June 2018
4 Chase Side Enfield Middlesex EN2 6NF England
From: 10 March 2016To: 10 March 2016
C/O Laurie Cowan 4 Chase Side Enfield Middlesex EN2 6NF
From: 29 January 2012To: 10 March 2016
, 1508 One West India Quay, 26 Hertsmere Road, London, E14 4EF
From: 8 September 2010To: 29 January 2012
, 4 Chase Side, Enfield, Middlesex, EN2 6NF, United Kingdom
From: 8 December 2009To: 8 September 2010
Timeline

13 key events • 2009 - 2023

Funding Officers Ownership
Company Founded
Dec 09
Director Joined
May 11
Funding Round
Feb 12
Loan Secured
Jan 15
Loan Cleared
Feb 19
Director Joined
Nov 21
Director Joined
Apr 22
Director Joined
Apr 22
Director Left
Apr 22
Director Joined
Jul 22
Director Left
Jul 22
Director Left
Jul 22
Director Left
Dec 23
1
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

GEIB, Barnaby Paul

Active
Chatham Maritime, ChathamME4 4QZ
Born December 1975
Director
Appointed 03 May 2011

GRAFTON, Alan Campbell

Active
Chase Side, EnfieldEN2 6NF
Born January 1975
Director
Appointed 08 Dec 2009

GEIB, Maristela

Resigned
Chase Court Gardens, EnfieldEN2 8DJ
Born December 1976
Director
Appointed 05 Jul 2022
Resigned 29 Nov 2023

GEIB, Maristella

Resigned
Chase Court Gardens, EnfieldEN2 8DJ
Born December 1976
Director
Appointed 18 Nov 2021
Resigned 08 Apr 2022

GEIB, Paul Desmond

Resigned
Chase Court Gardens, EnfieldEN2 8DJ
Born November 1946
Director
Appointed 08 Apr 2022
Resigned 05 Jul 2022

GEIB, Sharon Patricia

Resigned
Chase Court Gardens, EnfieldEN2 8DJ
Born March 1951
Director
Appointed 08 Apr 2022
Resigned 05 Jul 2022

Persons with significant control

1

Mr Alan Campbell Grafton

Active
Chatham Maritime, ChathamME4 4QZ
Born January 1975

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

57

Confirmation Statement With No Updates
12 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 February 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
31 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 December 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
12 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
6 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
8 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 April 2022
TM01Termination of Director
Confirmation Statement With No Updates
23 December 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 November 2021
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
10 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
12 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 December 2020
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
20 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
20 May 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
14 February 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
27 December 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 June 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
20 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
10 March 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
10 March 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
10 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 October 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 January 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
5 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 October 2014
AAAnnual Accounts
Gazette Filings Brought Up To Date
12 April 2014
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
11 April 2014
AR01AR01
Gazette Notice Compulsary
8 April 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
5 December 2013
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
2 August 2013
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
31 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 November 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
25 July 2012
AA01Change of Accounting Reference Date
Capital Allotment Shares
20 February 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
20 February 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
29 January 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
2 September 2011
AAAnnual Accounts
Appoint Person Director Company With Name
4 May 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 December 2010
AR01AR01
Certificate Change Of Name Company
13 December 2010
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address
8 September 2010
AD01Change of Registered Office Address
Incorporation Company
8 December 2009
NEWINCIncorporation