Background WavePink WaveYellow Wave

BUBBLE & BLOW LTD (12044568)

BUBBLE & BLOW LTD (12044568) is an active UK company. incorporated on 11 June 2019. with registered office in Wakefield. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). BUBBLE & BLOW LTD has been registered for 6 years.

Company Number
12044568
Status
active
Type
ltd
Incorporated
11 June 2019
Age
6 years
Address
85 Water Lane, Wakefield, WF4 4PY
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BUBBLE & BLOW LTD

BUBBLE & BLOW LTD is an active company incorporated on 11 June 2019 with the registered office located in Wakefield. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). BUBBLE & BLOW LTD was registered 6 years ago.(SIC: 32990)

Status

active

Active since 6 years ago

Company No

12044568

LTD Company

Age

6 Years

Incorporated 11 June 2019

Size

N/A

Accounts

ARD: 30/6

Overdue

1 year overdue

Last Filed

Made up to 30 June 2022 (3 years ago)
Submitted on 7 December 2022 (3 years ago)
Period: 1 July 2021 - 30 June 2022(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 March 2024
Period: 1 July 2022 - 30 June 2023

Confirmation Statement

Overdue

2 years overdue

Last Filed

Made up to 31 January 2023 (3 years ago)
Submitted on 8 February 2023 (3 years ago)

Next Due

Due by 14 February 2024
For period ending 31 January 2024
Contact
Address

85 Water Lane Middlestown Wakefield, WF4 4PY,

Previous Addresses

61 Bridge Street Kington HR5 3DJ England
From: 8 February 2023To: 5 November 2024
16-17 Agecroft Enterprise Park Shearer Way Swinton Manchester M27 8WA England
From: 25 October 2019To: 8 February 2023
Woodland View 478-482 Manchester Road East Little Hulton Manchester M38 9NS England
From: 11 June 2019To: 25 October 2019
Timeline

7 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Jun 19
Director Joined
Feb 23
New Owner
Feb 23
Director Left
Feb 23
Owner Exit
Feb 23
Owner Exit
Nov 25
Director Left
Nov 25
0
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

2

0 Active
2 Resigned

BIBBY, Nicola

Resigned
Shearer Way, ManchesterM27 8WA
Born August 1988
Director
Appointed 11 Jun 2019
Resigned 31 Jan 2023

TAYLOR, Neville Anthony

Resigned
Water Lane, WakefieldWF4 4PY
Born April 1967
Director
Appointed 31 Jan 2023
Resigned 01 Jan 2025

Persons with significant control

2

0 Active
2 Ceased

Mr Neville Taylor

Ceased
Water Lane, WakefieldWF4 4PY
Born April 1967

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 31 Jan 2023
Ceased 01 Jan 2025

Nicola Bibby

Ceased
Shearer Way, ManchesterM27 8WA
Born August 1988

Nature of Control

Ownership of shares 75 to 100 percent
Ownership of shares 75 to 100 percent as trust
Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent
Voting rights 75 to 100 percent as trust
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 11 Jun 2019
Ceased 31 Jan 2023
Fundings
Financials
Latest Activities

Filing History

21

Cessation Of A Person With Significant Control
10 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
10 November 2025
TM01Termination of Director
Change Person Director Company With Change Date
5 November 2024
CH01Change of Director Details
Change To A Person With Significant Control
5 November 2024
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
5 November 2024
AD01Change of Registered Office Address
Dissolved Compulsory Strike Off Suspended
14 May 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
23 April 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
8 February 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 February 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
8 February 2023
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
8 February 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
8 February 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
8 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Unaudited Abridged
7 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
9 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
10 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 October 2019
AD01Change of Registered Office Address
Incorporation Company
11 June 2019
NEWINCIncorporation