Company NameBulldog Power Ltd
DirectorsHarmeet Singh Ahuja and Vinar N.V.
Company StatusActive
Company Number08186306
CategoryPrivate Limited Company
Incorporation Date21 August 2012(11 years, 8 months ago)
Previous NameBulldog Energy Drink Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5117Agents in food, drink & tobacco
SIC 46170Agents involved in the sale of food, beverages and tobacco
SIC 5134Wholesale of alcohol and other drinks
SIC 46342Wholesale of wine, beer, spirits and other alcoholic beverages
SIC 5139Non-specialised wholesale food, etc.
SIC 46390Non-specialised wholesale of food, beverages and tobacco

Directors

Director NameMr Harmeet Singh Ahuja
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 2019(6 years, 9 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSun House 428 Long Drive
Greenford
UB6 8UH
Secretary NameMr Nayaz Ahmed Omar Qazi
StatusCurrent
Appointed27 October 2021(9 years, 2 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Correspondence AddressSun House 428 Long Drive
Greenford
UB6 8UH
Director NameVinar N.V. (Corporation)
StatusCurrent
Appointed20 October 2021(9 years, 2 months after company formation)
Appointment Duration2 years, 6 months
Correspondence Address98 Beringersteenweg
3520
Zonhoven
Belgium
Director NameMr Raminder Singh Ranger
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2012(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address3 Oxford Close
Moor Park
Northwood
Middlesex
HA6 2FG
Director NameHon Sabina Ranger
Date of BirthJune 1993 (Born 30 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2017(5 years, 2 months after company formation)
Appointment Duration3 years, 12 months (resigned 20 October 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSun House, 428 Long Drive
Greenford
UB6 8UH

Contact

Websitebulldogenergydrink.co.uk
Telephone020 85753700
Telephone regionLondon

Location

Registered AddressSun House
428 Long Drive
Greenford
UB6 8UH
RegionLondon
ConstituencyEaling North
CountyGreater London
WardGreenford Green
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Raminder Singh Ranger
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,502,687
Current Liabilities£1,502,687

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return7 June 2023 (10 months, 2 weeks ago)
Next Return Due21 June 2024 (2 months from now)

Filing History

7 March 2024Accounts for a small company made up to 31 December 2022 (10 pages)
30 August 2023Appointment of Mr Jos Alfons Rutten as a director on 17 August 2023 (2 pages)
20 June 2023Confirmation statement made on 7 June 2023 with no updates (3 pages)
12 January 2023Total exemption full accounts made up to 31 December 2021 (13 pages)
9 November 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
7 June 2022Confirmation statement made on 7 June 2022 with no updates (3 pages)
22 December 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
15 November 2021Appointment of Mr Nayaz Ahmed Omar Qazi as a secretary on 27 October 2021 (2 pages)
21 October 2021Termination of appointment of Raminder Singh Ranger as a director on 20 October 2021 (1 page)
21 October 2021Appointment of Vinar N.V. as a director on 20 October 2021 (2 pages)
21 October 2021Termination of appointment of Sabina Ranger as a director on 20 October 2021 (1 page)
4 August 2021Confirmation statement made on 8 June 2021 with no updates (3 pages)
26 May 2021Previous accounting period extended from 31 August 2020 to 31 December 2020 (1 page)
29 August 2020Total exemption full accounts made up to 31 August 2019 (8 pages)
17 August 2020Cessation of Raminder Singh Ranger as a person with significant control on 1 March 2018 (1 page)
25 June 2020Confirmation statement made on 8 June 2020 with updates (4 pages)
2 December 2019Director's details changed for Miss Sabina Ranger on 2 December 2019 (2 pages)
18 June 2019Confirmation statement made on 8 June 2019 with no updates (3 pages)
11 June 2019Appointment of Mr Harmeet Singh Ahuja as a director on 11 June 2019 (2 pages)
30 May 2019Total exemption full accounts made up to 31 August 2018 (7 pages)
12 June 2018Registered office address changed from Sun Hoouse 42 Long Drive Greenford UB6 8UH England to Sun House 42 Long Drive Greenford UB6 8UH on 12 June 2018 (1 page)
12 June 2018Registered office address changed from Sun House 42 Long Drive Greenford UB6 8UH England to Sun House 428 Long Drive Greenford UB6 8UH on 12 June 2018 (1 page)
12 June 2018Registered office address changed from Unit 11 Kelvin Industrial Estate Long Drive Greenford Middlesex UB6 8WA to Sun Hoouse 42 Long Drive Greenford UB6 8UH on 12 June 2018 (1 page)
12 June 2018Notification of Sun Mark Ltd as a person with significant control on 1 March 2018 (2 pages)
8 June 2018Confirmation statement made on 8 June 2018 with updates (5 pages)
31 May 2018Total exemption full accounts made up to 31 August 2017 (6 pages)
26 October 2017Appointment of Miss Sabina Ranger as a director on 25 October 2017 (2 pages)
26 October 2017Appointment of Miss Sabina Ranger as a director on 25 October 2017 (2 pages)
25 August 2017Confirmation statement made on 21 August 2017 with no updates (3 pages)
25 August 2017Confirmation statement made on 21 August 2017 with no updates (3 pages)
9 August 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-08-08
(3 pages)
9 August 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-08-08
(3 pages)
25 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
25 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
25 August 2016Confirmation statement made on 21 August 2016 with updates (5 pages)
25 August 2016Confirmation statement made on 21 August 2016 with updates (5 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
5 October 2015Registered office address changed from 11-12 Freetrade House Lowther Road Stanmore Middlesex HA7 1EP to Unit 11 Kelvin Industrial Estate Long Drive Greenford Middlesex UB6 8WA on 5 October 2015 (1 page)
5 October 2015Registered office address changed from 11-12 Freetrade House Lowther Road Stanmore Middlesex HA7 1EP to Unit 11 Kelvin Industrial Estate Long Drive Greenford Middlesex UB6 8WA on 5 October 2015 (1 page)
5 October 2015Registered office address changed from 11-12 Freetrade House Lowther Road Stanmore Middlesex HA7 1EP to Unit 11 Kelvin Industrial Estate Long Drive Greenford Middlesex UB6 8WA on 5 October 2015 (1 page)
5 October 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 100
(3 pages)
5 October 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 100
(3 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
23 September 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 100
(3 pages)
23 September 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 100
(3 pages)
2 May 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
2 May 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
17 September 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 100
(3 pages)
17 September 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 100
(3 pages)
21 August 2012Incorporation (36 pages)
21 August 2012Incorporation (36 pages)