Background WavePink WaveYellow Wave

BULLCREST LIMITED (07289360)

BULLCREST LIMITED (07289360) is an active UK company. incorporated on 18 June 2010. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. BULLCREST LIMITED has been registered for 15 years. Current directors include BULL, Gary Terence.

Company Number
07289360
Status
active
Type
ltd
Incorporated
18 June 2010
Age
15 years
Address
Level 5a Maple House, London, W1T 7NF
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BULL, Gary Terence
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BULLCREST LIMITED

BULLCREST LIMITED is an active company incorporated on 18 June 2010 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. BULLCREST LIMITED was registered 15 years ago.(SIC: 82990)

Status

active

Active since 15 years ago

Company No

07289360

LTD Company

Age

15 Years

Incorporated 18 June 2010

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 20 January 2026 (3 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

1 year left

Last Filed

Made up to 10 April 2026 (Just now)
Submitted on 11 April 2026 (Just now)

Next Due

Due by 24 April 2027
For period ending 10 April 2027
Contact
Address

Level 5a Maple House 149 Tottenham Court Road London, W1T 7NF,

Previous Addresses

C/O Goldwins Limited 75 Maygrove Road West Hampstead London NW6 2EG
From: 5 December 2013To: 8 April 2026
C/O Goldwins 75 Maygrove Road London NW6 2EG
From: 22 November 2010To: 5 December 2013
2 Hardman Street Manchester M60 2AT United Kingdom
From: 18 June 2010To: 22 November 2010
Timeline

9 key events • 2010 - 2026

Funding Officers Ownership
Company Founded
Jun 10
Share Issue
Nov 12
Director Left
Apr 16
Director Left
Apr 16
Loan Secured
Nov 17
Funding Round
Jan 26
Capital Update
Jan 26
Loan Cleared
Feb 26
Owner Exit
Apr 26
3
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

BULL, Gary Terence

Active
Hardman Street, ManchesterM60 2AT
Born March 1966
Director
Appointed 18 Jun 2010

BULL, Daniele

Resigned
Hardman Street, ManchesterM60 2AT
Secretary
Appointed 18 Jun 2010
Resigned 18 Nov 2015

BULL, Daniele Elizabeth

Resigned
Hardman Street, ManchesterM60 2AT
Born September 1944
Director
Appointed 18 Jun 2010
Resigned 18 Nov 2015

BULL, Joel

Resigned
Hardman Street, ManchesterM60 2AT
Born April 1938
Director
Appointed 18 Jun 2010
Resigned 18 Nov 2015

Persons with significant control

2

1 Active
1 Ceased
New Cavendish Street, LondonW1W 6XH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Jan 2026

Mr Gary Terence Bull

Ceased
Maygrove Road, LondonNW6 2EG
Born March 1966

Nature of Control

Ownership of shares 50 to 75 percent
Notified 01 Aug 2016
Ceased 22 Jan 2026
Fundings
Financials
Latest Activities

Filing History

54

Confirmation Statement With Updates
11 April 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 April 2026
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
7 April 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 April 2026
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
13 February 2026
MR04Satisfaction of Charge
Resolution
2 February 2026
RESOLUTIONSResolutions
Legacy
27 January 2026
SH20SH20
Capital Statement Capital Company With Date Currency Figure
27 January 2026
SH19Statement of Capital
Legacy
27 January 2026
CAP-SSCAP-SS
Resolution
27 January 2026
RESOLUTIONSResolutions
Capital Allotment Shares
26 January 2026
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
20 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
12 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
22 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
2 February 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 November 2017
MR01Registration of a Charge
Confirmation Statement With No Updates
15 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
2 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2016
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
12 April 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
12 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
12 April 2016
TM01Termination of Director
Gazette Filings Brought Up To Date
12 March 2016
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Group
9 March 2016
AAAnnual Accounts
Gazette Notice Compulsory
8 March 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
17 November 2015
AR01AR01
Accounts With Accounts Type Group
26 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 September 2014
AR01AR01
Accounts With Accounts Type Group
23 June 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
18 March 2014
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
5 December 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
30 August 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
8 August 2013
AR01AR01
Accounts With Accounts Type Small
10 April 2013
AAAnnual Accounts
Capital Alter Shares Subdivision
12 November 2012
SH02Allotment of Shares (prescribed particulars)
Resolution
12 November 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
28 June 2012
AR01AR01
Accounts With Accounts Type Small
9 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 August 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
22 November 2010
AD01Change of Registered Office Address
Incorporation Company
18 June 2010
NEWINCIncorporation