A Bubble Company Limited LONDON


A Bubble Company Limited is a private limited company situated at 333 Medlar Street, London SE5 0JU. Its net worth is valued to be around -468682 pounds, and the fixed assets belonging to the company total up to 67085 pounds. Incorporated on 1999-02-19, this 26-year-old company is run by 1 director and 1 secretary.
Director Michael C., appointed on 19 February 1999.
Switching the focus to secretaries, we can mention: Jonathan W., appointed on 01 December 2015.
The company is categorised as "event catering activities" (Standard Industrial Classification code: 56210). According to official database there was a name change on 2005-02-02 and their previous name was Butterfly Boys Ltd.
The latest confirmation statement was filed on 2023-02-19 and the date for the subsequent filing is 2024-03-04. Furthermore, the accounts were filed on 31 December 2022 and the next filing should be sent on 30 September 2024.

A Bubble Company Limited Address / Contact

Office Address 333 Medlar Street
Town London
Post code SE5 0JU
Country of origin United Kingdom

Company Information / Profile

Registration Number 03716261
Date of Incorporation Fri, 19th Feb 1999
Industry Event catering activities
End of financial Year 31st December
Company age 26 years old
Account next due date Mon, 30th Sep 2024 (286 days after)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 4th Mar 2024 (2024-03-04)
Last confirmation statement dated Sun, 19th Feb 2023

Company staff

Jonathan W.

Position: Secretary

Appointed: 01 December 2015

Michael C.

Position: Director

Appointed: 19 February 1999

Jens N.

Position: Director

Appointed: 01 August 2019

Resigned: 31 January 2025

Timothy S.

Position: Secretary

Appointed: 10 February 2006

Resigned: 21 July 2009

Andrew W.

Position: Secretary

Appointed: 19 February 1999

Resigned: 01 July 2006

Richard C.

Position: Director

Appointed: 19 February 1999

Resigned: 30 December 2005

People with significant control

The list of persons with significant control that own or control the company includes 3 names. As BizStats found, there is Collins & Co Holdings Ltd from London, United Kingdom. This PSC is classified as "a limited company", has 50,01-75% voting rights and has 50,01-75% shares. This PSC has 50,01-75% voting rights and has 50,01-75% shares. Another one in the PSC register is Mc London Holdings Limited that put Hereford, England as the official address. This PSC has a legal form of "a company limited by shares", owns 50,01-75% shares, has 50,01-75% voting rights. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. Moving on, there is Michael C., who also fulfils the Companies House criteria to be listed as a PSC. This PSC owns 50,01-75% shares.

Collins & Co Holdings Ltd

3rd Floor, Great Titchfield House 14-18 Great Titchfield Street, London, W1W 8BD, United Kingdom

Legal authority England & Wales
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 16250375
Notified on 24 March 2025
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Mc London Holdings Limited

1 Castle Close Eardisley, Hereford, Herefordshire, HR3 6NL, England

Legal authority Companies Act
Legal form Company Limited By Shares
Country registered England And Wales
Place registered Uk Company Register
Registration number 11271612
Notified on 13 July 2018
Ceased on 24 March 2025
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Michael C.

Notified on 6 April 2016
Ceased on 13 July 2018
Nature of control: 50,01-75% shares

Company previous names

Butterfly Boys February 2, 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-07-312012-07-312013-07-312014-07-312015-07-312016-07-312017-07-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Net Worth-468 682-359 700-225 266-176 20490 150101 567       
Balance Sheet
Cash Bank In Hand16 1596 1902 08256 59154 857261 044       
Cash Bank On Hand     261 044332 174647 667881 287219 938241 431698 673818 910
Current Assets248 350357 232252 286371 037489 975647 994765 7151 163 9161 558 310550 613823 2501 264 6161 641 659
Debtors220 691339 542241 663298 374419 486314 228409 541489 849650 623317 675552 769521 286804 499
Net Assets Liabilities     101 567169 161259 649563 359-124 839-472 854-57 830-33 269
Net Assets Liabilities Including Pension Asset Liability-468 682-359 700-225 266-176 20490 150101 567       
Other Debtors     30 93010 000115 408104 593220 323224 130278 630301 210
Property Plant Equipment     115 341178 142198 353213 238179 142149 902148 937135 338
Stocks Inventory11 50011 5008 54116 07215 63272 722       
Tangible Fixed Assets67 08558 57254 12366 334112 787115 341       
Total Inventories     72 72224 00026 40026 40013 00029 05044 65718 250
Reserves/Capital
Called Up Share Capital1 0001 0001 0001 0001 0001 000       
Profit Loss Account Reserve-469 682-360 700-226 266-177 20489 150100 567       
Shareholder Funds-468 682-359 700-225 266-176 20490 150101 567       
Other
Accrued Liabilities     25 18957 21123 56336 4362 5483 2083 86281 223
Accumulated Depreciation Impairment Property Plant Equipment     124 790159 190208 878252 088287 824320 064350 867382 744
Amounts Owed By Group Undertakings            10 494
Amounts Owed To Group Undertakings      30 55750 35197 12022 21525 0894 216 
Average Number Employees During Period      61656644555155
Bank Borrowings         480 000644 000633 834463 833
Bank Borrowings Overdrafts         64 000136 333170 000123 833
Corporation Tax Payable     5 60035 86653 768129 795   597
Corporation Tax Recoverable         24 58369 64337 906 
Creditors     4 47031 2047 51516 667424 334507 667463 834293 833
Creditors Due After One Year337 946277 504214 780183 9991 9234 470       
Creditors Due Within One Year446 171498 000316 895429 576510 689654 858       
Deferred Tax Asset Debtors          81 51142 77929 174
Disposals Decrease In Depreciation Impairment Property Plant Equipment       16 725903    
Disposals Property Plant Equipment       19 255903    
Finance Lease Liabilities Present Value Total     4 47031 2047 51516 6678 3348 333  
Increase Decrease In Property Plant Equipment      11 823      
Increase From Depreciation Charge For Year Property Plant Equipment      34 40066 41344 11335 73632 24030 80331 877
Loans From Directors     105 03830 557      
Net Current Assets Liabilities-197 821-140 768-64 609-58 539-20 714-6 86429 81181 418384 160133 919-115 089257 067125 226
Number Shares Allotted 1 0001 0001 0001 0001 000       
Other Creditors      7 3298 73614 270137 201182 268186 345 
Other Taxation Social Security Payable     35 93751 65848 27852 06318 32785 023115 885180 278
Par Value Share 11111       
Payments Received On Account     4 20854 257275 338     
Prepayments     3 68010 1803 7452 00558 9193 00022 0824 584
Property Plant Equipment Gross Cost     240 131337 332407 231465 326466 966469 966499 804518 082
Provisions For Liabilities Balance Sheet Subtotal     2 4407 58812 60717 37213 566   
Provisions For Liabilities Charges     2 440       
Security Deposit           186 345181 470
Share Capital Allotted Called Up Paid1 0001 0001 0001 0001 0001 000       
Tangible Fixed Assets Additions 2 2753 955  13 153       
Tangible Fixed Assets Cost Or Valuation141 291143 566147 521170 141226 978240 131       
Tangible Fixed Assets Depreciation74 20684 99493 398103 807114 191124 790       
Tangible Fixed Assets Depreciation Charged In Period 10 7888 404  10 599       
Total Additions Including From Business Combinations Property Plant Equipment      97 20189 15458 9981 6403 00029 83818 278
Total Assets Less Current Liabilities-130 736-82 196-10 4867 79592 073108 477207 953279 771597 398313 06134 813406 004260 564
Trade Creditors Trade Payables     420 661355 442444 314610 595160 748423 631413 882735 012
Trade Debtors Trade Receivables     279 618399 361370 696544 0258 957174 485139 889459 037
Unpaid Contributions To Pension Schemes     7313021 5132 2303 322 6 2875 333
Value-added Tax Payable     48 927115 477140 041152 584 67 809107 072162 520
Advances Credits Directors129 83951 8018 71888 55086 152        
Advances Credits Made In Period Directors25 060 20 00097 268         
Advances Credits Repaid In Period Directors93 11578 03863 083          
Deferred Income       275 33858 580137 201   
Other Creditors Including Taxation Social Security Balance Sheet Subtotal         3 3226 6456 287 
Recoverable Value-added Tax         4 893   

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Sunday 31st December 2023
filed on: 26th, September 2024
Free Download (11 pages)

Company search

Advertisements