Background WavePink WaveYellow Wave

BULLDOG 3D SOUND LTD (10488967)

BULLDOG 3D SOUND LTD (10488967) is an active UK company. incorporated on 21 November 2016. with registered office in Woodbridge. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. BULLDOG 3D SOUND LTD has been registered for 9 years. Current directors include OLDFIELD, Robert George, WILSON, Allan Harold, WORRALL, Alec David.

Company Number
10488967
Status
active
Type
ltd
Incorporated
21 November 2016
Age
9 years
Address
Thistle Cottage Chillesford Lodge Estate, Woodbridge, IP12 2AL
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
OLDFIELD, Robert George, WILSON, Allan Harold, WORRALL, Alec David
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BULLDOG 3D SOUND LTD

BULLDOG 3D SOUND LTD is an active company incorporated on 21 November 2016 with the registered office located in Woodbridge. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. BULLDOG 3D SOUND LTD was registered 9 years ago.(SIC: 82990)

Status

active

Active since 9 years ago

Company No

10488967

LTD Company

Age

9 Years

Incorporated 21 November 2016

Size

N/A

Accounts

ARD: 30/11

Up to Date

1y 5m left

Last Filed

Made up to 30 November 2025 (5 months ago)
Submitted on 29 March 2026 (1 month ago)
Period: 1 December 2024 - 30 November 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 August 2027
Period: 1 December 2025 - 30 November 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 24 November 2025 (5 months ago)
Submitted on 22 December 2025 (4 months ago)

Next Due

Due by 8 December 2026
For period ending 24 November 2026

Previous Company Names

3D SPATIAL SOUND SYSTEMS LTD.
From: 2 March 2020To: 5 July 2023
ZONE ME LIMITED
From: 21 November 2016To: 2 March 2020
Contact
Address

Thistle Cottage Chillesford Lodge Estate Sudbourne Woodbridge, IP12 2AL,

Previous Addresses

Sterling House 22 st. Cuthberts Way Darlington DL1 1GB England
From: 3 February 2021To: 10 March 2025
The Old Rectory the Green Hartest Bury St. Edmunds Suffolk IP29 4DH England
From: 27 September 2019To: 3 February 2021
Lytton Hall Knebworth Estate Knebworth Hertfordshire SG3 6BY England
From: 9 April 2017To: 27 September 2019
Black Hangar Studios Lasham Airfield Lasham Alton Hampshire GU34 5SG England
From: 21 November 2016To: 9 April 2017
Timeline

19 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Nov 16
Director Left
Mar 18
Director Joined
Aug 18
Funding Round
Aug 18
Funding Round
Dec 18
Funding Round
Jun 19
Funding Round
Jun 19
Owner Exit
Jun 19
Share Issue
Aug 19
New Owner
Sept 19
Funding Round
Jan 20
Owner Exit
Jan 21
Director Left
Aug 21
Director Left
Nov 22
Funding Round
Mar 24
New Owner
Nov 25
Director Left
Dec 25
Director Joined
Dec 25
Owner Exit
Dec 25
7
Funding
6
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

OLDFIELD, Robert George

Active
Chillesford Lodge Estate, WoodbridgeIP12 2AL
Born August 1982
Director
Appointed 06 Aug 2018

WILSON, Allan Harold

Active
Chillesford Lodge Estate, WoodbridgeIP12 2AL
Born September 1949
Director
Appointed 21 Nov 2016

WORRALL, Alec David

Active
Chillesford Lodge Estate, WoodbridgeIP12 2AL
Born May 1950
Director
Appointed 28 Nov 2025

CLAYTON, Thomas Bradley

Resigned
Lasham Airfield, AltonGU34 5SG
Born May 1976
Director
Appointed 21 Nov 2016
Resigned 28 Feb 2018

MORRISH, Robert Nicholas Lutwyche

Resigned
Lasham Airfield, AltonGU34 5SG
Born May 1949
Director
Appointed 21 Nov 2016
Resigned 07 Aug 2021

SEAL, Jake

Resigned
Lasham Airfield, AltonGU34 5SG
Born August 1978
Director
Appointed 21 Nov 2016
Resigned 05 Nov 2022

WORRALL, Alec David

Resigned
Chillesford Lodge Estate, WoodbridgeIP12 2AL
Born May 1950
Director
Appointed 21 Nov 2016
Resigned 27 Nov 2025

Persons with significant control

4

1 Active
3 Ceased

Mr Alec David Worrall

Active
Chillesford Lodge Estate, WoodbridgeIP12 2AL
Born May 1950

Nature of Control

Ownership of shares 75 to 100 percent
Notified 03 Mar 2024
28 Clock Walk, ChillesfordIP12 2AL

Nature of Control

Ownership of shares 50 to 75 percent
Notified 20 Nov 2019
Ceased 28 Nov 2025

Mr Alec David Worrall

Ceased
The Green, Bury St. EdmundsIP29 4DH
Born May 1950

Nature of Control

Significant influence or control
Notified 04 Aug 2019
Ceased 01 Dec 2019
Lasham Airfield, AltonGU34 5SG

Nature of Control

Ownership of shares 25 to 50 percent
Notified 21 Nov 2016
Ceased 31 May 2019
Fundings
Financials
Latest Activities

Filing History

57

Accounts With Accounts Type Micro Entity
29 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
16 December 2025
CH01Change of Director Details
Cessation Of A Person With Significant Control
15 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
2 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
2 December 2025
AP01Appointment of Director
Change Person Director Company With Change Date
2 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2025
CH01Change of Director Details
Notification Of A Person With Significant Control
1 December 2025
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
7 May 2025
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
4 April 2025
RP04CS01RP04CS01
Gazette Filings Brought Up To Date
11 March 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
10 March 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 March 2025
AD01Change of Registered Office Address
Gazette Notice Compulsory
11 February 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
20 September 2024
AAAnnual Accounts
Change Person Director Company With Change Date
19 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
18 April 2024
CH01Change of Director Details
Capital Allotment Shares
3 March 2024
SH01Allotment of Shares
Confirmation Statement With Updates
28 November 2023
CS01Confirmation Statement
Change To A Person With Significant Control
28 November 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Micro Entity
23 October 2023
AAAnnual Accounts
Certificate Change Of Name Company
5 July 2023
CERTNMCertificate of Incorporation on Change of Name
Gazette Filings Brought Up To Date
15 February 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
14 February 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
8 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 November 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 November 2022
TM01Termination of Director
Confirmation Statement With No Updates
11 December 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 August 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 April 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 February 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
13 January 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
13 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Resolution
2 March 2020
RESOLUTIONSResolutions
Capital Allotment Shares
19 January 2020
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
9 January 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
21 December 2019
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
24 November 2019
CS01Confirmation Statement
Confirmation Statement With Updates
20 November 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 September 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
3 September 2019
PSC01Notification of Individual PSC
Resolution
9 August 2019
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
8 August 2019
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
3 June 2019
SH01Allotment of Shares
Capital Allotment Shares
3 June 2019
SH01Allotment of Shares
Cessation Of A Person With Significant Control
3 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
2 May 2019
AAAnnual Accounts
Capital Allotment Shares
10 December 2018
SH01Allotment of Shares
Confirmation Statement With Updates
24 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 September 2018
AAAnnual Accounts
Capital Allotment Shares
14 August 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
10 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 March 2018
TM01Termination of Director
Confirmation Statement With No Updates
15 January 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 April 2017
AD01Change of Registered Office Address
Incorporation Company
21 November 2016
NEWINCIncorporation