Background WavePink WaveYellow Wave

BULLION TECH LTD (08869627)

BULLION TECH LTD (08869627) is an active UK company. incorporated on 30 January 2014. with registered office in Birkenhead. The company operates in the Water Supply, Sewerage, Waste Management sector, engaged in recovery of sorted materials. BULLION TECH LTD has been registered for 12 years. Current directors include QUINN, John Patrick, QUINN, Jonathan James.

Company Number
08869627
Status
active
Type
ltd
Incorporated
30 January 2014
Age
12 years
Address
Environmental Innovation Centre, Birkenhead, CH41 9HP
Industry Sector
Water Supply, Sewerage, Waste Management
Business Activity
Recovery of sorted materials
Directors
QUINN, John Patrick, QUINN, Jonathan James
SIC Codes
38320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BULLION TECH LTD

BULLION TECH LTD is an active company incorporated on 30 January 2014 with the registered office located in Birkenhead. The company operates in the Water Supply, Sewerage, Waste Management sector, specifically engaged in recovery of sorted materials. BULLION TECH LTD was registered 12 years ago.(SIC: 38320)

Status

active

Active since 12 years ago

Company No

08869627

LTD Company

Age

12 Years

Incorporated 30 January 2014

Size

N/A

Accounts

ARD: 31/1

Overdue

5 months overdue

Last Filed

Made up to 31 January 2024 (2 years ago)
Submitted on 31 October 2024 (1 year ago)
Period: 1 February 2023 - 31 January 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 October 2025
Period: 1 February 2024 - 31 January 2025

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 25 January 2025 (1 year ago)
Submitted on 18 February 2025 (1 year ago)

Next Due

Due by 8 February 2026
For period ending 25 January 2026
Contact
Address

Environmental Innovation Centre Campbeltown Road Birkenhead, CH41 9HP,

Previous Addresses

Seymour Chambers 92 London Road Liverpool Merseyside L3 5NW United Kingdom
From: 12 February 2019To: 9 February 2021
Tta003, Building 90 University of Chester, Pool Lane Ince Chester Cheshire CH2 4NU England
From: 30 January 2017To: 12 February 2019
Seymour Chambers 92 London Road Liverpool Merseyside L3 5NW United Kingdom
From: 5 October 2015To: 30 January 2017
4 - 29 Queens Road Southport Merseyside PR9 9HN
From: 25 January 2015To: 5 October 2015
C/O 4 - 29 Queens Road Queens Road Southport PR9 9HN United Kingdom
From: 25 January 2015To: 25 January 2015
C/O Riverbank House 1 Riverbank Road Bromborough Wirral Cheshire CH62 3JQ England
From: 30 January 2014To: 25 January 2015
Timeline

9 key events • 2014 - 2021

Funding Officers Ownership
Company Founded
Jan 14
Director Joined
Jun 14
Funding Round
Mar 17
Director Joined
Sept 17
Director Joined
Mar 19
Director Left
Mar 19
Director Left
May 19
Owner Exit
May 20
Owner Exit
Feb 21
1
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

QUINN, John Patrick

Active
92 London Road, LiverpoolL3 5NW
Born April 1951
Director
Appointed 30 Jan 2014

QUINN, Jonathan James

Active
92 London Road, LiverpoolL3 5NW
Born July 1977
Director
Appointed 11 Mar 2019

DAAS, Vighnesh

Resigned
92 London Road, LiverpoolL3 5NW
Born March 1989
Director
Appointed 26 Sept 2017
Resigned 11 May 2019

HUNDAL, Simon

Resigned
92 London Road, LiverpoolL3 5NW
Born April 1970
Director
Appointed 23 Jun 2014
Resigned 11 Mar 2019

Persons with significant control

3

1 Active
2 Ceased
Campbeltown Road, BirkenheadCH41 9HP

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Feb 2021

Mr John Patrick Quinn

Ceased
Campbeltown Road, BirkenheadCH41 9HP
Born April 1951

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Feb 2021

Mr Simon Hundal

Ceased
92 London Road, LiverpoolL3 5NW
Born April 1970

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 11 Mar 2019
Fundings
Financials
Latest Activities

Filing History

51

Dissolved Compulsory Strike Off Suspended
20 January 2026
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
30 December 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
18 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 July 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
14 November 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
12 November 2023
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
6 July 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
27 June 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
8 February 2023
CS01Confirmation Statement
Confirmation Statement With Updates
10 February 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
22 January 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Unaudited Abridged
21 January 2022
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
12 January 2022
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
4 January 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
9 February 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 February 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
9 February 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
13 January 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
18 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
18 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
13 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 March 2019
TM01Termination of Director
Change Person Director Company With Change Date
11 March 2019
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2019
CH01Change of Director Details
Confirmation Statement With No Updates
12 February 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 February 2019
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
9 February 2019
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Unaudited Abridged
8 February 2019
AAAnnual Accounts
Gazette Notice Compulsory
8 January 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
28 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 September 2017
AP01Appointment of Director
Confirmation Statement With Updates
9 March 2017
CS01Confirmation Statement
Capital Allotment Shares
9 March 2017
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
30 January 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
31 October 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
7 May 2016
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
5 May 2016
AR01AR01
Gazette Notice Compulsory
19 April 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
29 October 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 October 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
25 January 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
25 January 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
25 January 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name
25 June 2014
AP01Appointment of Director
Incorporation Company
30 January 2014
NEWINCIncorporation