Company NameBulletproof Limited
DirectorsGursharan Singh Mundae and Jonathan Mark Joseph Stewart
Company StatusActive
Company Number07663200
CategoryPrivate Limited Company
Incorporation Date9 June 2011(12 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Gursharan Singh Mundae
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityEnglish
StatusCurrent
Appointed09 June 2011(same day as company formation)
RoleDesginer
Country of ResidenceEngland
Correspondence Address10 Bedford Street
London
WC2E 9HE
Director NameMr Jonathan Mark Joseph Stewart
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 2020(8 years, 12 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Bedford Street
London
WC2E 9HE

Contact

Websitewearebulletproof.com
Email address[email protected]

Location

Registered Address10 Bedford Street
London
WC2E 9HE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Gursharan Singh Mundae
100.00%
Ordinary

Accounts

Latest Accounts31 October 2022 (1 year, 4 months ago)
Next Accounts Due31 July 2024 (4 months from now)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Latest Return7 June 2023 (9 months, 3 weeks ago)
Next Return Due21 June 2024 (2 months, 3 weeks from now)

Filing History

18 January 2021Previous accounting period extended from 30 June 2020 to 31 October 2020 (1 page)
23 June 2020Appointment of Mr Jonathan Mark Joseph Stewart as a director on 5 June 2020 (2 pages)
18 June 2020Confirmation statement made on 7 June 2020 with no updates (3 pages)
19 March 2020Accounts for a dormant company made up to 30 June 2019 (2 pages)
13 June 2019Confirmation statement made on 7 June 2019 with updates (3 pages)
22 March 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
11 June 2018Confirmation statement made on 7 June 2018 with no updates (3 pages)
20 March 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
17 June 2017Confirmation statement made on 9 June 2017 with updates (6 pages)
17 June 2017Confirmation statement made on 9 June 2017 with updates (6 pages)
21 February 2017Accounts for a dormant company made up to 30 June 2016 (6 pages)
21 February 2017Accounts for a dormant company made up to 30 June 2016 (6 pages)
22 August 2016Director's details changed for Mr Gursharan Singh Mundae on 22 August 2016 (2 pages)
22 August 2016Director's details changed for Mr Gursharan Singh Mundae on 22 August 2016 (2 pages)
29 July 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-07-29
  • GBP 100
(6 pages)
29 July 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-07-29
  • GBP 100
(6 pages)
23 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
23 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
3 July 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 100
(3 pages)
3 July 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 100
(3 pages)
3 July 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 100
(3 pages)
20 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
20 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
1 September 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 100
(3 pages)
1 September 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 100
(3 pages)
1 September 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 100
(3 pages)
24 March 2014Registered office address changed from 28-32 Shelton Street London WC2H 9JE United Kingdom on 24 March 2014 (1 page)
24 March 2014Registered office address changed from 28-32 Shelton Street London WC2H 9JE United Kingdom on 24 March 2014 (1 page)
20 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
20 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
9 October 2013Compulsory strike-off action has been discontinued (1 page)
9 October 2013Compulsory strike-off action has been discontinued (1 page)
8 October 2013First Gazette notice for compulsory strike-off (1 page)
8 October 2013First Gazette notice for compulsory strike-off (1 page)
2 October 2013Annual return made up to 9 June 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 100
(3 pages)
2 October 2013Annual return made up to 9 June 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 100
(3 pages)
2 October 2013Annual return made up to 9 June 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 100
(3 pages)
11 April 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
11 April 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
2 August 2012Annual return made up to 9 June 2012 with a full list of shareholders (3 pages)
2 August 2012Annual return made up to 9 June 2012 with a full list of shareholders (3 pages)
2 August 2012Annual return made up to 9 June 2012 with a full list of shareholders (3 pages)
9 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
9 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
9 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)