Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > A BUBBLE COMPANY LIMITED
Company Information for

A BUBBLE COMPANY LIMITED

333 MEDLAR STREET, LONDON, SE5 0JU,
Company Registration Number
03716261
Private Limited Company
Active

Company Overview

About A Bubble Company Ltd
A BUBBLE COMPANY LIMITED was founded on 1999-02-19 and has its registered office in London. The organisation's status is listed as "Active". A Bubble Company Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
A BUBBLE COMPANY LIMITED
 
Legal Registered Office
333 MEDLAR STREET
LONDON
SE5 0JU
Other companies in SE5
 
Previous Names
BUTTERFLY BOYS LTD02/02/2005
Filing Information
Company Number 03716261
Company ID Number 03716261
Date formed 1999-02-19
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 19/02/2016
Return next due 19/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB761134845  
Last Datalog update: 2024-03-06 16:02:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for A BUBBLE COMPANY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of A BUBBLE COMPANY LIMITED

Current Directors
Officer Role Date Appointed
JONATHAN PAUL WEBB
Company Secretary 2015-12-01
MICHAEL COLLINS
Director 1999-02-19
Previous Officers
Officer Role Date Appointed Date Resigned
TIMOTHY ANDREW SMART
Company Secretary 2006-02-10 2009-07-21
ANDREW JAMES WHITTLE
Company Secretary 1999-02-19 2006-07-01
RICHARD MARTIN CAWLEY
Director 1999-02-19 2005-12-30

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-28CONFIRMATION STATEMENT MADE ON 19/02/24, WITH UPDATES
2023-04-0631/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-28CONFIRMATION STATEMENT MADE ON 19/02/23, WITH UPDATES
2022-09-2931/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-29AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-09CS01CONFIRMATION STATEMENT MADE ON 19/02/22, WITH UPDATES
2021-12-2331/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-23AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-09CS01CONFIRMATION STATEMENT MADE ON 19/02/21, WITH UPDATES
2020-12-20AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 037162610004
2020-02-26CS01CONFIRMATION STATEMENT MADE ON 19/02/20, WITH NO UPDATES
2019-08-01AP01DIRECTOR APPOINTED MR JENS NISSON
2019-07-12AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-04CS01CONFIRMATION STATEMENT MADE ON 19/02/19, WITH UPDATES
2019-03-04PSC02Notification of Mc London Holdings Limited as a person with significant control on 2018-07-13
2019-03-04PSC07CESSATION OF MICHAEL COLLINS AS A PERSON OF SIGNIFICANT CONTROL
2018-07-25RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2018-07-25RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2018-04-27AA31/07/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-26AA01Current accounting period extended from 31/07/18 TO 31/12/18
2018-03-05CS01CONFIRMATION STATEMENT MADE ON 19/02/18, WITH NO UPDATES
2017-03-23AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-02-27LATEST SOC27/02/17 STATEMENT OF CAPITAL;GBP 1000
2017-02-27CS01CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES
2016-03-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-03-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-03-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-03-14AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-11LATEST SOC11/03/16 STATEMENT OF CAPITAL;GBP 1000
2016-03-11AR0119/02/16 ANNUAL RETURN FULL LIST
2015-12-31AP03Appointment of Jonathan Paul Webb as company secretary on 2015-12-01
2015-03-19AD01REGISTERED OFFICE CHANGED ON 19/03/15 FROM 326 Blucher Road London SE5 0LH
2015-03-03LATEST SOC03/03/15 STATEMENT OF CAPITAL;GBP 1000
2015-03-03AR0119/02/15 ANNUAL RETURN FULL LIST
2015-02-06AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-161.4Notice of completion of liquidation voluntary arrangement
2014-05-201.3Voluntary arrangement supervisor's abstract of receipts and payments to 2014-04-03
2014-04-29AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-24LATEST SOC24/02/14 STATEMENT OF CAPITAL;GBP 1000
2014-02-24AR0119/02/14 ANNUAL RETURN FULL LIST
2013-06-101.3Voluntary arrangement supervisor's abstract of receipts and payments to 2013-04-03
2013-04-29AA31/07/12 TOTAL EXEMPTION SMALL
2013-04-22AR0119/02/13 FULL LIST
2012-04-27AA31/07/11 TOTAL EXEMPTION SMALL
2012-04-26AR0119/02/12 FULL LIST
2012-04-26AD01REGISTERED OFFICE CHANGED ON 26/04/2012 FROM 115 CLAPHAM MANOR STREET LONDON SW4 6DR
2011-07-25AA31/07/10 TOTAL EXEMPTION SMALL
2011-05-111.1NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT
2011-03-17AR0119/02/11 FULL LIST
2010-07-09AA31/07/09 TOTAL EXEMPTION SMALL
2010-03-22AR0119/02/10 FULL LIST
2010-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL COLLINS / 18/02/2010
2009-08-19288bAPPOINTMENT TERMINATED SECRETARY TIMOTHY SMART
2009-08-06395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-07-10395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-06-03AA31/07/08 TOTAL EXEMPTION SMALL
2009-02-25363aRETURN MADE UP TO 19/02/09; FULL LIST OF MEMBERS
2008-06-02AA31/07/07 TOTAL EXEMPTION SMALL
2008-04-14363sRETURN MADE UP TO 19/02/08; NO CHANGE OF MEMBERS
2007-08-22287REGISTERED OFFICE CHANGED ON 22/08/07 FROM: SOUTHBANK HOUSE BLACK PRINCE ROAD ALBERT EMBANKMENT LONDON SE1 7SJ
2007-06-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2007-05-16363(288)SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED
2007-05-16363sRETURN MADE UP TO 19/02/07; CHANGE OF MEMBERS
2006-06-06363sRETURN MADE UP TO 19/02/06; FULL LIST OF MEMBERS
2006-06-06288aNEW SECRETARY APPOINTED
2006-06-06363(288)SECRETARY'S PARTICULARS CHANGED
2006-06-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2006-04-18288bDIRECTOR RESIGNED
2005-06-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2005-03-04363sRETURN MADE UP TO 19/02/05; NO CHANGE OF MEMBERS
2005-02-02CERTNMCOMPANY NAME CHANGED BUTTERFLY BOYS LTD CERTIFICATE ISSUED ON 02/02/05
2004-12-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03
2004-05-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02
2004-04-06363(288)DIRECTOR'S PARTICULARS CHANGED
2004-04-06363sRETURN MADE UP TO 19/02/04; NO CHANGE OF MEMBERS
2003-04-12363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-04-12363sRETURN MADE UP TO 19/02/03; FULL LIST OF MEMBERS
2002-12-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01
2002-08-01287REGISTERED OFFICE CHANGED ON 01/08/02 FROM: 6 ARODENE ROAD LONDON SW2 2BH
2002-05-02363sRETURN MADE UP TO 19/02/02; NO CHANGE OF MEMBERS
2001-12-19395PARTICULARS OF MORTGAGE/CHARGE
2001-04-10363(288)DIRECTOR'S PARTICULARS CHANGED
2001-04-10363sRETURN MADE UP TO 19/02/01; FULL LIST OF MEMBERS
2001-03-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00
2000-10-11225ACC. REF. DATE EXTENDED FROM 29/02/00 TO 31/07/00
2000-05-25363(288)DIRECTOR'S PARTICULARS CHANGED
2000-05-25363sRETURN MADE UP TO 19/02/00; FULL LIST OF MEMBERS
1999-02-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
562 - Event catering and other food service activities
56210 - Event catering activities




Licences & Regulatory approval
We could not find any licences issued to A BUBBLE COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of Intended Dividends2013-06-20
Fines / Sanctions
No fines or sanctions have been issued against A BUBBLE COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2009-08-06 Satisfied THE ROYAL BANK OF SCOTLAND PLC
RENT DEPOSIT DEED 2009-07-10 Satisfied POTTERS FIELDS PARK MANAGEMENT TRUST
CASH DEPOSIT DEED 2001-12-19 Satisfied CONSOLIDATED PROPERTY CORPORATION LIMITED
Creditors
Creditors Due After One Year 2013-07-31 £ 214,780
Creditors Due After One Year 2012-07-31 £ 277,504
Creditors Due After One Year 2012-07-31 £ 277,504
Creditors Due After One Year 2011-07-31 £ 337,946
Creditors Due Within One Year 2013-07-31 £ 316,895
Creditors Due Within One Year 2012-07-31 £ 498,000
Creditors Due Within One Year 2012-07-31 £ 498,000
Creditors Due Within One Year 2011-07-31 £ 446,171

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-07-31
Annual Accounts
2012-07-31
Annual Accounts
2014-07-31
Annual Accounts
2015-07-31
Annual Accounts
2016-07-31
Annual Accounts
2017-07-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on A BUBBLE COMPANY LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-07-31 £ 1,000
Called Up Share Capital 2012-07-31 £ 1,000
Called Up Share Capital 2012-07-31 £ 1,000
Called Up Share Capital 2011-07-31 £ 1,000
Cash Bank In Hand 2013-07-31 £ 2,082
Cash Bank In Hand 2012-07-31 £ 6,190
Cash Bank In Hand 2012-07-31 £ 6,190
Cash Bank In Hand 2011-07-31 £ 16,159
Current Assets 2013-07-31 £ 252,286
Current Assets 2012-07-31 £ 357,232
Current Assets 2012-07-31 £ 357,232
Current Assets 2011-07-31 £ 248,350
Debtors 2013-07-31 £ 241,663
Debtors 2012-07-31 £ 339,542
Debtors 2012-07-31 £ 339,542
Debtors 2011-07-31 £ 220,691
Stocks Inventory 2013-07-31 £ 8,541
Stocks Inventory 2012-07-31 £ 11,500
Stocks Inventory 2012-07-31 £ 11,500
Stocks Inventory 2011-07-31 £ 11,500
Tangible Fixed Assets 2013-07-31 £ 54,123
Tangible Fixed Assets 2012-07-31 £ 58,572
Tangible Fixed Assets 2012-07-31 £ 58,572
Tangible Fixed Assets 2011-07-31 £ 67,085

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of A BUBBLE COMPANY LIMITED registering or being granted any patents
Domain Names

A BUBBLE COMPANY LIMITED owns 2 domain names.

loganpresents.co.uk   supermartxelondon.co.uk  

Trademarks
We have not found any records of A BUBBLE COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for A BUBBLE COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (56210 - Event catering activities) as A BUBBLE COMPANY LIMITED are:

MITIE CATERING SERVICES LIMITED £ 5,723,518
THE GENUINE DINING CO. LIMITED £ 330,399
PRIDE CATERING PARTNERSHIP LIMITED £ 267,568
CATERHOUSE LIMITED £ 76,439
VENUE CATERING PARTNER LIMITED £ 68,947
CREATIVE MANAGEMENT SERVICES LIMITED £ 61,931
GEORGINA E MOORE LIMITED £ 56,016
BEALES GOURMET LIMITED £ 52,771
NORLAND INTEGRATED SERVICES LIMITED £ 31,781
IMPACT BRANDS TRADING COMPANY LTD £ 28,132
ELIOR UK PLC £ 21,444,795
COMPASS SERVICES (U.K.) LIMITED £ 8,994,892
MITIE CATERING SERVICES LIMITED £ 8,810,973
THE GENUINE DINING CO. LIMITED £ 6,373,587
ACCENT FRESH LIMITED £ 4,622,036
CLASS CATERING SERVICES LIMITED £ 3,130,723
BROOKLANDS LIMITED £ 1,281,501
CREATIVE MANAGEMENT SERVICES LIMITED £ 873,303
PRINCIPAL CATERING CONSULTANTS LIMITED £ 732,183
THE MONASTERY MANCHESTER LIMITED £ 565,049
ELIOR UK PLC £ 21,444,795
COMPASS SERVICES (U.K.) LIMITED £ 8,994,892
MITIE CATERING SERVICES LIMITED £ 8,810,973
THE GENUINE DINING CO. LIMITED £ 6,373,587
ACCENT FRESH LIMITED £ 4,622,036
CLASS CATERING SERVICES LIMITED £ 3,130,723
BROOKLANDS LIMITED £ 1,281,501
CREATIVE MANAGEMENT SERVICES LIMITED £ 873,303
PRINCIPAL CATERING CONSULTANTS LIMITED £ 732,183
THE MONASTERY MANCHESTER LIMITED £ 565,049
ELIOR UK PLC £ 21,444,795
COMPASS SERVICES (U.K.) LIMITED £ 8,994,892
MITIE CATERING SERVICES LIMITED £ 8,810,973
THE GENUINE DINING CO. LIMITED £ 6,373,587
ACCENT FRESH LIMITED £ 4,622,036
CLASS CATERING SERVICES LIMITED £ 3,130,723
BROOKLANDS LIMITED £ 1,281,501
CREATIVE MANAGEMENT SERVICES LIMITED £ 873,303
PRINCIPAL CATERING CONSULTANTS LIMITED £ 732,183
THE MONASTERY MANCHESTER LIMITED £ 565,049
Outgoings
Business Rates/Property Tax
No properties were found where A BUBBLE COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotice of Intended Dividends
Defending partyA BUBBLE COMPANY LIMITEDEvent Date2013-06-17
Notice is hereby given in accordance with the provisions of Rule 11.2A of the Insolvency Rules 1986, that an interim dividend will be paid within a period of two months from the last date of proving. The last date for creditors to prove claims in this CVA is 8 July 2013. Creditors of the above named Company should send their addresses, descriptions and full particulars of their debt or claim to N A Bennett of Leonard Curtis, One Great Cumberland Place, Marble Arch, London, W1H 7LW. Under the provisions of Rule 11.3(2) of the Insolvency Rules 1986, I am not obliged to deal with claims lodged after the date of proving.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded A BUBBLE COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded A BUBBLE COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1