Bubble Group Limited


Bubble Group started in year 1999 as Private Limited Company with registration number 03870893. The Bubble Group company has been functioning successfully for twenty five years now and its status is active. The firm's office is based in at 28 Ashley Lane. Postal code: NW4 1HG. Since 28th February 2003 Bubble Group Limited is no longer carrying the name Bubble.

The firm has 2 directors, namely Jonathan P., Peter H.. Of them, Peter H. has been with the company the longest, being appointed on 13 January 2000 and Jonathan P. has been with the company for the least time - from 9 February 2006. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Michael B. who worked with the the firm until 22 June 2012.

Bubble Group Limited Address / Contact

Office Address 28 Ashley Lane
Office Address2 London
Town
Post code NW4 1HG
Country of origin United Kingdom

Company Information / Profile

Registration Number 03870893
Date of Incorporation Wed, 3rd Nov 1999
Industry Business and domestic software development
End of financial Year 31st December
Company age 25 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 17th Nov 2023 (2023-11-17)
Last confirmation statement dated Thu, 3rd Nov 2022

Company staff

Jonathan P.

Position: Director

Appointed: 09 February 2006

Peter H.

Position: Director

Appointed: 13 January 2000

Ian B.

Position: Director

Appointed: 01 January 2003

Resigned: 10 November 2008

John S.

Position: Director

Appointed: 08 November 2002

Resigned: 21 December 2005

Philip B.

Position: Director

Appointed: 20 December 1999

Resigned: 26 March 2004

Michael B.

Position: Director

Appointed: 20 December 1999

Resigned: 22 June 2012

Michael B.

Position: Secretary

Appointed: 20 December 1999

Resigned: 22 June 2012

Newco Formations Limited

Position: Nominee Director

Appointed: 03 November 1999

Resigned: 20 December 1999

Business Assist Limited

Position: Nominee Secretary

Appointed: 03 November 1999

Resigned: 20 December 1999

People with significant control

The list of PSCs that own or control the company consists of 2 names. As BizStats found, there is Michael B. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Peter H. This PSC owns 25-50% shares and has 25-50% voting rights.

Michael B.

Notified on 1 November 2016
Nature of control: 25-50% voting rights
25-50% shares

Peter H.

Notified on 1 November 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Bubble February 28, 2003
Treecot January 10, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth19 65217 58489 48494 09191 985       
Balance Sheet
Cash Bank On Hand    33 09933 87872 3764 6719 8295 31437 21329 624
Current Assets77 020207 243197 604282 271169 45961 404104 87630 27339 00263 48944 78469 796
Debtors65 714164 547139 627219 718136 35927 52632 50025 60229 17433 1757 57140 172
Net Assets Liabilities    91 984-29 3632 270-28 116-8 23616 54433 18367 977
Other Debtors    135 56718 20327 90325 60229 17433 1757 57140 172
Property Plant Equipment    2 6281 9711 4781 108831623467350
Cash Bank In Hand11 30642 69657 97762 55333 100       
Net Assets Liabilities Including Pension Asset Liability19 65217 58489 48494 09191 985       
Tangible Fixed Assets7 7765 8324 6713 5032 628       
Reserves/Capital
Called Up Share Capital1 5001 5001 5001 5001 500       
Profit Loss Account Reserve18 15216 08487 98492 59190 485       
Shareholder Funds19 65217 58489 48494 09191 985       
Other
Accumulated Depreciation Impairment Property Plant Equipment    47 19247 84948 34248 71248 98949 19749 35349 470
Amounts Owed To Related Parties      2 1682 1682 1682 1682 1682 168
Average Number Employees During Period        2222
Comprehensive Income Expense     -121 347      
Creditors    81 30393 938105 28460 69749 26923 76913 2693 369
Fixed Assets8 9967 9935 8714 7033 8283 1712 6782 3082 0311 8231 6671 550
Increase From Depreciation Charge For Year Property Plant Equipment     657493370277208156117
Investments Fixed Assets1 2202 1611 2001 2001 2001 2001 2001 2001 2001 2001 2001 200
Investments In Subsidiaries    1 2001 2001 2001 2001 2001 2001 2001 200
Net Current Assets Liabilities10 6569 59183 61389 38888 157-32 534-408-30 424-10 26614 72031 51566 427
Number Shares Issued Fully Paid     1 5001 5001 5001 5001 5001 5001 500
Other Creditors    81 29793 93336 12958 52947 10146 60111 1011 201
Ownership Interest In Subsidiary Percent    100100100100    
Par Value Share 1111 111111
Percentage Class Share Held In Subsidiary       100100100100100
Profit Loss     -121 347      
Property Plant Equipment Gross Cost    49 82049 82049 82049 82049 82049 82049 82049 820
Trade Creditors Trade Payables    6566 987     
Trade Debtors Trade Receivables    7939 3234 597     
Creditors Due Within One Year66 364197 652113 991116 31081 302       
Number Shares Allotted1 5001 5001 5001 5001 500       
Percentage Subsidiary Held 100100100100       
Value Shares Allotted1 5001 5001 5001 5001 500       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Total exemption full accounts data made up to 31st December 2022
filed on: 27th, July 2023
Free Download (10 pages)

Company search

Advertisements