Background WavePink WaveYellow Wave

BULLAND LIMITED (07990320)

BULLAND LIMITED (07990320) is an active UK company. incorporated on 14 March 2012. with registered office in Hailsham. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. BULLAND LIMITED has been registered for 14 years. Current directors include BALL, Jonathan Peter.

Company Number
07990320
Status
active
Type
ltd
Incorporated
14 March 2012
Age
14 years
Address
30/34 North Street, Hailsham, BN27 1DW
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BALL, Jonathan Peter
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BULLAND LIMITED

BULLAND LIMITED is an active company incorporated on 14 March 2012 with the registered office located in Hailsham. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. BULLAND LIMITED was registered 14 years ago.(SIC: 82990)

Status

active

Active since 14 years ago

Company No

07990320

LTD Company

Age

14 Years

Incorporated 14 March 2012

Size

N/A

Accounts

ARD: 29/3

Up to Date

8 months left

Last Filed

Made up to 29 March 2025 (1 year ago)
Submitted on 28 January 2026 (3 months ago)
Period: 31 March 2024 - 29 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 December 2026
Period: 30 March 2025 - 29 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 14 March 2026 (1 month ago)
Submitted on 28 March 2025 (1 year ago)

Next Due

Due by 28 March 2027
For period ending 14 March 2027
Contact
Address

30/34 North Street Hailsham, BN27 1DW,

Previous Addresses

4th Floor 7/10 Chandos Street London W1G 9DQ
From: 6 June 2013To: 30 October 2017
Simmons Gainsford Llp 5Th Floor 7/10 Chandos Street London London W1G 9DQ United Kingdom
From: 14 March 2012To: 6 June 2013
Timeline

5 key events • 2012 - 2017

Funding Officers Ownership
Company Founded
Mar 12
Owner Exit
Oct 17
Director Left
Oct 17
Director Left
Oct 17
Director Joined
Oct 17
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

MELFI, Eugene Vincent

Active
North Street, HailshamBN27 1DW
Secretary
Appointed 01 Oct 2017

BALL, Jonathan Peter

Active
North Street, HailshamBN27 1DW
Born June 1973
Director
Appointed 01 Oct 2017

WOODCOCK, Norman Alan

Resigned
AshteadKT21 1EJ
Secretary
Appointed 14 Mar 2012
Resigned 01 Oct 2017

WOODCOCK, Norman Alan

Resigned
AshteadKT21 1EJ
Born September 1948
Director
Appointed 14 Mar 2012
Resigned 01 Oct 2017

WOODCOCK, Stephen

Resigned
AshteadKT21 1EJ
Born May 1974
Director
Appointed 14 Mar 2012
Resigned 01 Oct 2017

Persons with significant control

2

1 Active
1 Ceased
North Street, HailshamBN27 1DW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Oct 2017
7/10 Chandos Street, Cavendish SquareW1G 9DQ

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
Ceased 01 Oct 2017
Fundings
Financials
Latest Activities

Filing History

52

Confirmation Statement With No Updates
30 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 January 2026
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 December 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
28 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 February 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 December 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
14 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
10 September 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
15 August 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
16 May 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
6 April 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
6 April 2018
CH01Change of Director Details
Notification Of A Person With Significant Control
30 October 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
30 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
30 October 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 October 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
30 October 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
30 October 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
30 October 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
26 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 December 2016
AAAnnual Accounts
Legacy
5 December 2016
AGREEMENT2AGREEMENT2
Legacy
24 October 2016
PARENT_ACCPARENT_ACC
Legacy
24 October 2016
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
9 May 2016
AAAnnual Accounts
Legacy
9 May 2016
PARENT_ACCPARENT_ACC
Legacy
9 May 2016
AGREEMENT2AGREEMENT2
Gazette Filings Brought Up To Date
15 March 2016
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
14 March 2016
AR01AR01
Legacy
16 February 2016
GUARANTEE2GUARANTEE2
Gazette Notice Compulsory
12 January 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
17 March 2015
AR01AR01
Accounts With Accounts Type Small
18 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 December 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
6 June 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
3 April 2013
AR01AR01
Change Account Reference Date Company Current Shortened
12 July 2012
AA01Change of Accounting Reference Date
Incorporation Company
14 March 2012
NEWINCIncorporation