Background WavePink WaveYellow Wave

BUGBROOKE NOMINEES LIMITED (11937500)

BUGBROOKE NOMINEES LIMITED (11937500) is an active UK company. incorporated on 10 April 2019. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. BUGBROOKE NOMINEES LIMITED has been registered for 7 years. Current directors include JAY, David, JAY, Irvine Sidney, JAY, Philip.

Company Number
11937500
Status
active
Type
ltd
Incorporated
10 April 2019
Age
7 years
Address
Froframe House, 2nd Floor, London, NW4 2EF
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
JAY, David, JAY, Irvine Sidney, JAY, Philip
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BUGBROOKE NOMINEES LIMITED

BUGBROOKE NOMINEES LIMITED is an active company incorporated on 10 April 2019 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. BUGBROOKE NOMINEES LIMITED was registered 7 years ago.(SIC: 99999)

Status

active

Active since 7 years ago

Company No

11937500

LTD Company

Age

7 Years

Incorporated 10 April 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 13 January 2026 (3 months ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Dormant

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

14 days left

Last Filed

Made up to 9 April 2025 (1 year ago)
Submitted on 20 May 2025 (11 months ago)

Next Due

Due by 23 April 2026
For period ending 9 April 2026
Contact
Address

Froframe House, 2nd Floor 35-37 Brent Street London, NW4 2EF,

Timeline

3 key events • 2019 - 2019

Funding Officers Ownership
Company Founded
Apr 19
Loan Secured
May 19
Loan Secured
May 19
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

JAY, David

Active
Grosvenor Gardens, LondonNW11 0HG
Secretary
Appointed 10 Apr 2019

JAY, David

Active
Grosvenor Gardens, LondonNW11 0HG
Born September 1958
Director
Appointed 10 Apr 2019

JAY, Irvine Sidney

Active
Shirehall Park, LondonNW4 2QJ
Born June 1960
Director
Appointed 10 Apr 2019

JAY, Philip

Active
Danescroft Avenue, LondonNW4 2NE
Born May 1956
Director
Appointed 10 Apr 2019

Persons with significant control

3

Mr David Jay

Active
Grosvenor Gardens, LondonNW11 0HG
Born September 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Apr 2019

Mr Irvine Sidney Jay

Active
Shirehall Park, LondonNW4 2QJ
Born June 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Apr 2019

Mr Philip Jay

Active
Danescroft Avenue, LondonNW4 2NE
Born May 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Apr 2019
Fundings
Financials
Latest Activities

Filing History

18

Accounts With Accounts Type Dormant
13 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 January 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
18 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
15 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 January 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
4 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 May 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 May 2019
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
18 April 2019
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
11 April 2019
AP03Appointment of Secretary
Incorporation Company
10 April 2019
NEWINCIncorporation