Bulkhead Limited DERBY


Founded in 2015, Bulkhead, classified under reg no. 09877574 is an active company. Currently registered at Second Floor, South Point Cardinal Square DE1 3QT, Derby the company has been in the business for 9 years. Its financial year was closed on November 30 and its latest financial statement was filed on Tue, 30th Nov 2021. Since Mon, 31st Jan 2022 Bulkhead Limited is no longer carrying the name Bulkhead Interactive.

The firm has 5 directors, namely Gruffydd J., Richard J. and Benjamin H. and others. Of them, Kevin C., Joe B. have been with the company the longest, being appointed on 18 November 2015 and Gruffydd J. and Richard J. have been with the company for the least time - from 26 August 2022. As of 29 May 2024, there were 2 ex directors - Philip E., David J. and others listed below. There were no ex secretaries.

Bulkhead Limited Address / Contact

Office Address Second Floor, South Point Cardinal Square
Office Address2 10 Nottingham Road
Town Derby
Post code DE1 3QT
Country of origin United Kingdom

Company Information / Profile

Registration Number 09877574
Date of Incorporation Wed, 18th Nov 2015
Industry Ready-made interactive leisure and entertainment software development
Industry Publishing of computer games
End of financial Year 30th November
Company age 9 years old
Account next due date Thu, 30th Nov 2023 (181 days after)
Account last made up date Tue, 30th Nov 2021
Next confirmation statement due date Wed, 13th Dec 2023 (2023-12-13)
Last confirmation statement dated Tue, 29th Nov 2022

Company staff

Gruffydd J.

Position: Director

Appointed: 26 August 2022

Richard J.

Position: Director

Appointed: 26 August 2022

Benjamin H.

Position: Director

Appointed: 10 November 2021

Kevin C.

Position: Director

Appointed: 18 November 2015

Joe B.

Position: Director

Appointed: 18 November 2015

Philip E.

Position: Director

Appointed: 16 October 2018

Resigned: 05 October 2021

David J.

Position: Director

Appointed: 18 November 2015

Resigned: 16 October 2018

People with significant control

The register of PSCs that own or have control over the company is made up of 4 names. As we found, there is Splash Damage Group Limited from Bromley, England. This PSC is classified as "a limited by shares", has 25-50% voting rights and has 25-50% shares. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Joe B. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Kevin C., who also fulfils the Companies House requirements to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Splash Damage Group Limited

Royal Court 81 Tweedy Road, Bromley, BR1 1RG, England

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 09926514
Notified on 27 May 2022
Nature of control: 25-50% voting rights
25-50% shares

Joe B.

Notified on 6 April 2016
Ceased on 16 October 2018
Nature of control: 25-50% voting rights
25-50% shares

Kevin C.

Notified on 6 April 2016
Ceased on 16 October 2018
Nature of control: 25-50% voting rights
25-50% shares

David J.

Notified on 6 April 2016
Ceased on 16 October 2018
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Bulkhead Interactive January 31, 2022

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-11-302017-11-302018-11-302019-11-302020-11-302021-11-30
Net Worth38 961     
Balance Sheet
Cash Bank In Hand158 279     
Cash Bank On Hand158 279216 64269 088346 021502 95267 152
Current Assets170 502582 652532 213863 5841 109 129336 619
Debtors88 21831 137371 252497 579497 54550 662
Net Assets Liabilities99 758356 444559 929954 085836 509 
Net Assets Liabilities Including Pension Asset Liability38 961     
Other Debtors12 22315 069160 860217 680185 87638 844
Property Plant Equipment12 71745 28789 797240 623236 290189 376
Tangible Fixed Assets12 717     
Total Inventories 334 87391 87319 984108 632218 805
Reserves/Capital
Called Up Share Capital1 000     
Profit Loss Account Reserve37 961     
Shareholder Funds38 961     
Other
Accumulated Depreciation Impairment Property Plant Equipment1 79511 94831 16369 844139 480199 262
Additional Provisions Increase From New Provisions Recognised 7 318    
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss  -9 818   
Average Number Employees During Period 1919336789
Creditors156 956261 67762 082149 887531 593303 722
Creditors Due Within One Year141 758     
Disposals Decrease In Depreciation Impairment Property Plant Equipment   962 857 
Disposals Property Plant Equipment   6 9233 709 
Fixed Assets 45 28789 798263 306258 973212 059
Increase From Depreciation Charge For Year Property Plant Equipment 10 15319 21538 77772 49359 782
Investments Fixed Assets  122 68322 68322 683
Investments In Group Undertakings  122 68322 68322 683
Net Current Assets Liabilities89 541320 975470 131713 697577 53632 897
Number Shares Allotted50     
Number Shares Issued Fully Paid  2 5562 5562 5562 556
Other Creditors132 510177 5139 58413 263329 63219 658
Other Remaining Borrowings120 000     
Other Taxation Social Security Payable24 44684 16452 498136 624201 961284 064
Par Value Share1 0000
Property Plant Equipment Gross Cost14 51257 235120 960310 467375 770388 638
Provisions2 5009 818 22 91822 918 
Provisions For Liabilities Balance Sheet Subtotal2 5009 818 22 918  
Provisions For Liabilities Charges2 500     
Secured Debts120 000     
Share Capital Allotted Called Up Paid50     
Tangible Fixed Assets Additions14 512     
Tangible Fixed Assets Cost Or Valuation14 512     
Tangible Fixed Assets Depreciation1 795     
Tangible Fixed Assets Depreciation Charged In Period1 795     
Total Additions Including From Business Combinations Property Plant Equipment 42 72363 725196 43069 01212 868
Total Assets Less Current Liabilities102 258366 262559 929977 003836 509244 956
Trade Debtors Trade Receivables75 99516 068210 392279 808311 57811 818
Amounts Owed By Group Undertakings   9191 

Company filings

Filing category
Accounts Address Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small company accounts made up to Wed, 30th Nov 2022
filed on: 29th, February 2024
Free Download (38 pages)

Company search