Bubble Laboratories Limited LONDON


Bubble Laboratories started in year 2014 as Private Limited Company with registration number 09058306. The Bubble Laboratories company has been functioning successfully for ten years now and its status is active. The firm's office is based in London at 14 Manchester Square. Postal code: W1U 3PP. Since 4th October 2015 Bubble Laboratories Limited is no longer carrying the name Bubble Gel Inc.

The firm has 3 directors, namely Clive K., Andrew B. and Anthony M.. Of them, Andrew B., Anthony M. have been with the company the longest, being appointed on 13 March 2015 and Clive K. has been with the company for the least time - from 25 March 2015. As of 25 April 2024, there was 1 ex director - Clive K.. There were no ex secretaries.

Bubble Laboratories Limited Address / Contact

Office Address 14 Manchester Square
Town London
Post code W1U 3PP
Country of origin United Kingdom

Company Information / Profile

Registration Number 09058306
Date of Incorporation Tue, 27th May 2014
Industry Non-trading company
End of financial Year 31st May
Company age 10 years old
Account next due date Thu, 29th Feb 2024 (56 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Mon, 10th Jun 2024 (2024-06-10)
Last confirmation statement dated Sat, 27th May 2023

Company staff

Clive K.

Position: Director

Appointed: 25 March 2015

Andrew B.

Position: Director

Appointed: 13 March 2015

Anthony M.

Position: Director

Appointed: 13 March 2015

Clive K.

Position: Director

Appointed: 27 May 2014

Resigned: 13 March 2015

People with significant control

The register of persons with significant control that own or control the company includes 3 names. As we identified, there is Clive K. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Andrew B. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Anthony M., who also meets the Companies House requirements to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Clive K.

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

Andrew B.

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

Anthony M.

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

Company previous names

Bubble Gel Inc October 4, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth63 8666 307       
Balance Sheet
Cash Bank On Hand 6 8635 2593 5691 4005285151 116389
Current Assets64 0177 00335 4876 8595 7433 7273 1172 8682 250
Debtors14014014 3573 2904 3433 1992 6021 7521 861
Other Debtors 140   3 1992 6021 7521 861
Cash Bank In Hand63 8776 863       
Intangible Fixed Assets1 4403 000       
Total Inventories  15 871      
Reserves/Capital
Called Up Share Capital200200       
Profit Loss Account Reserve-36 274-93 833       
Shareholder Funds63 8666 307       
Other
Accrued Liabilities Deferred Income     1 5011 5001 5021 502
Accumulated Amortisation Impairment Intangible Assets 1 2004 7968 39211 98815 22417 97918 29918 619
Average Number Employees During Period    333  
Creditors 3 696113 108144 741184 441208 215222 158237 457246 761
Dividends Paid On Shares     4 355   
Increase From Amortisation Charge For Year Intangible Assets  3 5963 5963 5963 2362 755320320
Intangible Assets 3 00014 78311 1877 5914 3551 6001 280960
Intangible Assets Gross Cost 4 20019 57919 57919 57919 57919 57919 579 
Net Current Assets Liabilities62 4263 307-77 621-137 882-178 698-204 488-219 041-234 589-244 511
Other Creditors  54010366220 219230 759245 259
Total Assets Less Current Liabilities63 8666 307-62 838-126 695-171 107-200 133-217 441-233 309-243 551
Trade Creditors Trade Payables 1 946677443 0126294395 196 
Accrued Liabilities 1 7501 5001 7381 5001 501   
Creditors Due Within One Year1 5913 696       
Intangible Fixed Assets Additions1 8002 400       
Intangible Fixed Assets Aggregate Amortisation Impairment3601 200       
Intangible Fixed Assets Amortisation Charged In Period360840       
Intangible Fixed Assets Cost Or Valuation1 8004 200       
Number Shares Allotted200200       
Par Value Share11       
Recoverable Value-added Tax  14 3573 2904 3433 199   
Share Capital Allotted Called Up Paid200200       
Share Premium Account99 94099 940       
Total Additions Including From Business Combinations Intangible Assets  15 379      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Confirmation statement with no updates 27th May 2023
filed on: 1st, June 2023
Free Download (3 pages)

Company search

Advertisements