Company NameBubworks Limited
DirectorCarissa Bub
Company StatusActive
Company Number07434479
CategoryPrivate Limited Company
Incorporation Date9 November 2010(13 years, 5 months ago)
Previous NamesGeddes & Bub Limited and Intellegra Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Director

Director NameCarissa Bub
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2010(same day as company formation)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address16 Great Queen Street
Covent Garden
London
WC2B 5AH

Contact

Websitegeddesbub.com

Location

Registered Address16 Great Queen Street
Covent Garden
London
WC2B 5AH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

1 at £1Carissa Bub
100.00%
Ordinary

Financials

Year2014
Net Worth£622,841
Cash£645,555
Current Liabilities£87,381

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return9 November 2023 (5 months, 2 weeks ago)
Next Return Due23 November 2024 (7 months from now)

Filing History

22 November 2023Confirmation statement made on 9 November 2023 with no updates (3 pages)
9 November 2023Total exemption full accounts made up to 31 March 2023 (12 pages)
30 December 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
15 November 2022Confirmation statement made on 9 November 2022 with no updates (3 pages)
15 December 2021Total exemption full accounts made up to 31 March 2021 (12 pages)
29 November 2021Confirmation statement made on 9 November 2021 with no updates (3 pages)
17 December 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
1 December 2020Confirmation statement made on 9 November 2020 with no updates (3 pages)
5 February 2020Compulsory strike-off action has been discontinued (1 page)
4 February 2020First Gazette notice for compulsory strike-off (1 page)
4 February 2020Confirmation statement made on 9 November 2019 with no updates (3 pages)
7 August 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
4 January 2019Total exemption full accounts made up to 31 March 2018 (11 pages)
9 November 2018Confirmation statement made on 9 November 2018 with updates (4 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
18 December 2017Director's details changed for Carissa Bub on 1 November 2017 (2 pages)
18 December 2017Director's details changed for Carissa Bub on 1 November 2017 (2 pages)
18 December 2017Confirmation statement made on 9 November 2017 with updates (4 pages)
18 December 2017Confirmation statement made on 9 November 2017 with updates (4 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
14 December 2016Confirmation statement made on 9 November 2016 with updates (5 pages)
14 December 2016Confirmation statement made on 9 November 2016 with updates (5 pages)
16 December 2015Company name changed intellegra LIMITED\certificate issued on 16/12/15
  • NM04 ‐ Change of name by provision in articles
(2 pages)
16 December 2015Company name changed intellegra LIMITED\certificate issued on 16/12/15
  • NM04 ‐ Change of name by provision in articles
(2 pages)
15 December 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 1
(3 pages)
15 December 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 1
(3 pages)
18 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
18 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
9 September 2015Director's details changed for Carissa Bub on 1 December 2013 (2 pages)
9 September 2015Director's details changed for Carissa Bub on 1 December 2013 (2 pages)
9 September 2015Director's details changed for Carissa Bub on 1 December 2013 (2 pages)
19 January 2015Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 1
(3 pages)
19 January 2015Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 1
(3 pages)
19 January 2015Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 1
(3 pages)
7 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
7 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
22 August 2014Company name changed geddes & bub LIMITED\certificate issued on 22/08/14
  • NM04 ‐ Change of name by provision in articles
(3 pages)
22 August 2014Company name changed geddes & bub LIMITED\certificate issued on 22/08/14
  • NM04 ‐ Change of name by provision in articles
(3 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
12 December 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 1
(3 pages)
12 December 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 1
(3 pages)
12 December 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 1
(3 pages)
17 December 2012Registered office address changed from 12 York Gate London NW1 4QS United Kingdom on 17 December 2012 (1 page)
17 December 2012Registered office address changed from 12 York Gate London NW1 4QS United Kingdom on 17 December 2012 (1 page)
12 December 2012Annual return made up to 9 November 2012 with a full list of shareholders (3 pages)
12 December 2012Annual return made up to 9 November 2012 with a full list of shareholders (3 pages)
12 December 2012Annual return made up to 9 November 2012 with a full list of shareholders (3 pages)
13 August 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
13 August 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
11 January 2012Annual return made up to 9 November 2011 with a full list of shareholders (3 pages)
11 January 2012Annual return made up to 9 November 2011 with a full list of shareholders (3 pages)
11 January 2012Annual return made up to 9 November 2011 with a full list of shareholders (3 pages)
29 June 2011Current accounting period extended from 30 November 2011 to 31 March 2012 (1 page)
29 June 2011Current accounting period extended from 30 November 2011 to 31 March 2012 (1 page)
9 November 2010Incorporation (17 pages)
9 November 2010Incorporation (17 pages)