Background WavePink WaveYellow Wave

BULLDOG POWER LTD (08186306)

BULLDOG POWER LTD (08186306) is an active UK company. incorporated on 21 August 2012. with registered office in Greenford. The company operates in the Wholesale and Retail Trade sector, engaged in agents involved in the sale of food, beverages and tobacco and 2 other business activities. BULLDOG POWER LTD has been registered for 13 years. Current directors include AHUJA, Harmeet Singh, RUTTEN, Jos Alfons, VINAR N.V..

Company Number
08186306
Status
active
Type
ltd
Incorporated
21 August 2012
Age
13 years
Address
Sun House, Greenford, UB6 8UH
Industry Sector
Wholesale and Retail Trade
Business Activity
Agents involved in the sale of food, beverages and tobacco
Directors
AHUJA, Harmeet Singh, RUTTEN, Jos Alfons, VINAR N.V.
SIC Codes
46170, 46342, 46390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BULLDOG POWER LTD

BULLDOG POWER LTD is an active company incorporated on 21 August 2012 with the registered office located in Greenford. The company operates in the Wholesale and Retail Trade sector, specifically engaged in agents involved in the sale of food, beverages and tobacco and 2 other business activities. BULLDOG POWER LTD was registered 13 years ago.(SIC: 46170, 46342, 46390)

Status

active

Active since 13 years ago

Company No

08186306

LTD Company

Age

13 Years

Incorporated 21 August 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 7 June 2025 (10 months ago)
Submitted on 2 July 2025 (9 months ago)

Next Due

Due by 21 June 2026
For period ending 7 June 2026

Previous Company Names

BULLDOG ENERGY DRINK LTD
From: 21 August 2012To: 9 August 2017
Contact
Address

Sun House 428 Long Drive Greenford, UB6 8UH,

Previous Addresses

Sun House 42 Long Drive Greenford UB6 8UH England
From: 12 June 2018To: 12 June 2018
Sun Hoouse 42 Long Drive Greenford UB6 8UH England
From: 12 June 2018To: 12 June 2018
Unit 11 Kelvin Industrial Estate Long Drive Greenford Middlesex UB6 8WA
From: 5 October 2015To: 12 June 2018
11-12 Freetrade House Lowther Road Stanmore Middlesex HA7 1EP
From: 21 August 2012To: 5 October 2015
Timeline

8 key events • 2012 - 2023

Funding Officers Ownership
Company Founded
Aug 12
Director Joined
Oct 17
Director Joined
Jun 19
Owner Exit
Aug 20
Director Joined
Oct 21
Director Left
Oct 21
Director Left
Oct 21
Director Joined
Aug 23
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

QAZI, Nayaz Ahmed Omar

Active
428 Long Drive, GreenfordUB6 8UH
Secretary
Appointed 27 Oct 2021

AHUJA, Harmeet Singh

Active
428 Long Drive, GreenfordUB6 8UH
Born September 1972
Director
Appointed 11 Jun 2019

RUTTEN, Jos Alfons

Active
428 Long Drive, GreenfordUB6 8UH
Born March 1966
Director
Appointed 17 Aug 2023

VINAR N.V.

Active
Beringersteenweg, Zonhoven
Corporate director
Appointed 20 Oct 2021

RANGER, Raminder Singh

Resigned
Oxford Close, NorthwoodHA6 2FG
Born May 1948
Director
Appointed 21 Aug 2012
Resigned 20 Oct 2021

RANGER, Sabina, Hon

Resigned
Long Drive, GreenfordUB6 8UH
Born June 1993
Director
Appointed 25 Oct 2017
Resigned 20 Oct 2021

Persons with significant control

2

1 Active
1 Ceased
428 Long Drive, GreenfordUB6 8UH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Mar 2018

Mr Raminder Singh Ranger

Ceased
Long Drive, GreenfordUB6 8UH
Born May 1948

Nature of Control

Ownership of shares 75 to 100 percent
Notified 05 Aug 2016
Ceased 01 Mar 2018
Fundings
Financials
Latest Activities

Filing History

45

Confirmation Statement With No Updates
2 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
30 June 2025
AAAnnual Accounts
Accounts With Accounts Type Small
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2024
CS01Confirmation Statement
Legacy
17 April 2024
GUARANTEE2GUARANTEE2
Legacy
17 April 2024
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Small
7 March 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 August 2023
AP01Appointment of Director
Confirmation Statement With No Updates
20 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 January 2023
AAAnnual Accounts
Legacy
9 November 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
7 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
15 November 2021
AP03Appointment of Secretary
Appoint Corporate Director Company With Name Date
21 October 2021
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
21 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
21 October 2021
TM01Termination of Director
Confirmation Statement With No Updates
4 August 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
26 May 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
29 August 2020
AAAnnual Accounts
Cessation Of A Person With Significant Control
17 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
25 June 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
2 December 2019
CH01Change of Director Details
Confirmation Statement With No Updates
18 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 June 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 May 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 June 2018
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
12 June 2018
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
12 June 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
12 June 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
8 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 October 2017
AP01Appointment of Director
Confirmation Statement With No Updates
25 August 2017
CS01Confirmation Statement
Resolution
9 August 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
25 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
5 October 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
28 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2014
AR01AR01
Accounts With Accounts Type Dormant
2 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2013
AR01AR01
Incorporation Company
21 August 2012
NEWINCIncorporation