Bloodhound Programme Limited

General information

Name:

Bloodhound Programme Ltd

Office Address:

C/o Frp Advisory Llp Kings Orchard BS2 0HQ 1 Queen Street

Number: 06291631

Incorporation date: 2007-06-25

Dissolution date: 2020-01-02

End of financial year: 30 September

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This enterprise named Bloodhound Programme was founded on 2007-06-25 as a private limited company. This enterprise registered office was based in 1 Queen Street on C/o Frp Advisory Llp, Kings Orchard. The address zip code is BS2 0HQ. The company registration number for Bloodhound Programme Limited was 06291631. Bloodhound Programme Limited had been active for thirteen years until dissolution date on 2020-01-02.

Martyn D., Mark C., Christopher F. and 2 other directors who might be found below were registered as the firm's directors and were running the firm from 2017 to 2020.

Richard N. was the individual who controlled this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

Trade marks

Trademark UK00003195929
Trademark image:-
Trademark name:BLOODHOUND SSC
Status:Registered
Filing date:2016-11-09
Date of entry in register:2017-02-03
Renewal date:2026-11-09
Owner name:Bloodhound Programme Limited
Owner address:Exchange House, 33 Station Road, Liphook, United Kingdom, GU30 7DW

Financial data based on annual reports

Company staff

Richard N.

Role: Secretary

Appointed: 20 June 2017

Latest update: 22 August 2023

Martyn D.

Role: Director

Appointed: 10 May 2017

Latest update: 22 August 2023

Mark C.

Role: Director

Appointed: 01 September 2016

Latest update: 22 August 2023

Christopher F.

Role: Director

Appointed: 01 September 2016

Latest update: 22 August 2023

Ronald A.

Role: Director

Appointed: 01 September 2016

Latest update: 22 August 2023

Richard N.

Role: Director

Appointed: 25 June 2007

Latest update: 22 August 2023

People with significant control

Richard N.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 June 2019
Account last made up date 30 September 2017
Confirmation statement next due date 09 July 2019
Confirmation statement last made up date 25 June 2018
Annual Accounts 23 June 2014
Start Date For Period Covered By Report 2012-10-01
End Date For Period Covered By Report 2013-09-30
Date Approval Accounts 23 June 2014
Annual Accounts 30 September 2014
Start Date For Period Covered By Report 2013-10-01
End Date For Period Covered By Report 2014-09-30
Date Approval Accounts 30 September 2014
Annual Accounts 22 June 2016
Start Date For Period Covered By Report 2014-10-01
End Date For Period Covered By Report 2015-09-30
Date Approval Accounts 22 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Change of registered address from Utc Oxfordshire Greenwood Way Harwell Didcot OX11 6BZ England on 1st November 2018 to C/O Frp Advisory Llp Kings Orchard 1 Queen Street Bristol BS2 0HQ (AD01)
filed on: 1st, November 2018
address
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 29100 : Manufacture of motor vehicles
12
Company Age

Closest Companies - by postcode