BULGIN LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameBULGIN LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04949934
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of BULGIN LIMITED?

    • Manufacture of electronic components (26110) / Manufacturing

    Where is BULGIN LIMITED located?

    Registered Office Address
    200 Science Park Milton Road
    CB4 0GZ Cambridge
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of BULGIN LIMITED?

    Previous Company Names
    Company NameFromUntil
    ELEKTRON TECHNOLOGY UK LIMITEDJan 31, 2012Jan 31, 2012
    ELEKTRON COMPONENTS LIMITEDNov 30, 2007Nov 30, 2007
    ARCOLECTRIC LIMITEDJan 05, 2004Jan 05, 2004
    EASTCHART LIMITEDOct 31, 2003Oct 31, 2003

    What are the latest accounts for BULGIN LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 29, 2024

    What is the status of the latest confirmation statement for BULGIN LIMITED?

    Last Confirmation Statement Made Up ToSep 03, 2026
    Next Confirmation Statement DueSep 17, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 03, 2025
    OverdueNo

    What are the latest filings for BULGIN LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 29, 2024

    42 pagesAA

    Confirmation statement made on Sep 03, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Penny Louise Cotner as a director on Jun 20, 2025

    1 pagesTM01

    Appointment of Mr Neil Tyagi as a director on Dec 03, 2024

    2 pagesAP01

    Full accounts made up to Dec 31, 2023

    38 pagesAA

    Termination of appointment of John Frederick Wilson as a director on Oct 28, 2024

    1 pagesTM01

    Confirmation statement made on Sep 03, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Karl Robert Bostock as a director on Jul 31, 2024

    1 pagesTM01

    Full accounts made up to Jan 29, 2023

    37 pagesAA

    Current accounting period shortened from Jan 31, 2024 to Dec 31, 2023

    1 pagesAA01

    Confirmation statement made on Oct 31, 2023 with updates

    5 pagesCS01

    Director's details changed for Mr Karl Robert Bostock on Jan 01, 2021

    2 pagesCH01

    Appointment of Ms Penny Louise Cotner as a director on Jan 19, 2023

    2 pagesAP01

    Appointment of Mr Scott Robert Rosner as a director on Jan 19, 2023

    2 pagesAP01

    Confirmation statement made on Oct 31, 2022 with no updates

    3 pagesCS01

    Termination of appointment of German Casillas as a director on Nov 11, 2022

    1 pagesTM01

    Full accounts made up to Jan 30, 2022

    37 pagesAA

    Confirmation statement made on Oct 31, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Jan 31, 2021

    36 pagesAA

    Registered office address changed from C/O Elektron Technology Plc Broers Building 21 J J Thomson Avenue Cambridge CB3 0FA to 200 Science Park Milton Road Cambridge CB4 0GZ on Dec 22, 2020

    1 pagesAD01

    Confirmation statement made on Oct 31, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Jan 31, 2020

    37 pagesAA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jan 14, 2020

    RES15

    Change of name notice

    2 pagesCONNOT

    Confirmation statement made on Oct 31, 2019 with updates

    4 pagesCS01

    Who are the officers of BULGIN LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ROSNER, Scott Robert
    Fitch
    92614 Irvine
    17792
    California
    United States
    Director
    Fitch
    92614 Irvine
    17792
    California
    United States
    United StatesAmerican303456180001
    TYAGI, Neil
    Milton Road
    CB4 0GZ Cambridge
    200 Science Park
    England
    Director
    Milton Road
    CB4 0GZ Cambridge
    200 Science Park
    England
    EnglandBritish330339340001
    FLAJSNER, Cyril Henry
    Algar House
    Algar Road Fersfield
    IP22 2BH Diss
    Norfolk
    Secretary
    Algar House
    Algar Road Fersfield
    IP22 2BH Diss
    Norfolk
    British146850670001
    LEIGH, Christopher Michael
    Arranmoor 11 Hillwood Close
    Hutton Mount
    CM13 2PE Brentwood
    Essex
    Secretary
    Arranmoor 11 Hillwood Close
    Hutton Mount
    CM13 2PE Brentwood
    Essex
    British24955980002
    REEVES, Martin Leslie
    Gryfe Road
    PA11 3AL Bridge Of Weir
    Glendale
    Renfrewshire
    Scotland
    Secretary
    Gryfe Road
    PA11 3AL Bridge Of Weir
    Glendale
    Renfrewshire
    Scotland
    155339530001
    WEATHERSTONE, Andrew Paul
    Broers Building
    21 J J Thomson Avenue
    CB3 0FA Cambridge
    C/O Elektron Technology Plc
    United Kingdom
    Secretary
    Broers Building
    21 J J Thomson Avenue
    CB3 0FA Cambridge
    C/O Elektron Technology Plc
    United Kingdom
    British86724380005
    ACI SECRETARIES LIMITED
    2nd Floor
    7 Leonard Street
    EC2A 4AQ London
    Nominee Secretary
    2nd Floor
    7 Leonard Street
    EC2A 4AQ London
    900027740001
    BOSTOCK, Karl Robert
    Milton Road
    CB4 0GZ Cambridge
    200 Science Park
    England
    Director
    Milton Road
    CB4 0GZ Cambridge
    200 Science Park
    England
    EnglandBritish125381810003
    BRODERICK, Kevin James
    3 Greyhound Slip
    Worth
    RH10 7FP Crawley
    West Sussex
    Director
    3 Greyhound Slip
    Worth
    RH10 7FP Crawley
    West Sussex
    EnglandBritish126469610001
    CASILLAS, German
    Milton Road
    CB4 0GZ Cambridge
    200 Science Park
    England
    Director
    Milton Road
    CB4 0GZ Cambridge
    200 Science Park
    England
    EnglandAmerican160109830002
    COTNER, Penny Louise
    Fitch
    92614 Irvine
    17792
    California
    United States
    Director
    Fitch
    92614 Irvine
    17792
    California
    United States
    United StatesAmerican303456190001
    DALEY, Keith Anthony
    Broers Building
    21 J J Thomson Avenue
    CB3 0FA Cambridge
    C/O Elektron Technology Plc
    United Kingdom
    Director
    Broers Building
    21 J J Thomson Avenue
    CB3 0FA Cambridge
    C/O Elektron Technology Plc
    United Kingdom
    EnglandBritish1693740001
    FLAJSNER, Cyril Henry
    Algar House
    Algar Road Fersfield
    IP22 2BH Diss
    Norfolk
    Director
    Algar House
    Algar Road Fersfield
    IP22 2BH Diss
    Norfolk
    EnglandBritish146850670001
    FRANKLIN, Noah Felix Kalman
    Broers Building
    21 J J Thomson Avenue
    CB3 0FA Cambridge
    C/O Elektron Technology Plc
    United Kingdom
    Director
    Broers Building
    21 J J Thomson Avenue
    CB3 0FA Cambridge
    C/O Elektron Technology Plc
    United Kingdom
    EnglandBritish53608960001
    GERAGHTY, Paul Kevin Ian
    Whitakers Way
    IG10 1SQ Loughton
    Monkwood Cottage
    Essex
    United Kingdom
    Director
    Whitakers Way
    IG10 1SQ Loughton
    Monkwood Cottage
    Essex
    United Kingdom
    United KingdomBritish86029660001
    GIRLING, Adrian Charles Nigel
    Greentiles Ewehurst Lane
    Speldhurst
    TN3 0JX Tunbridge Wells
    Kent
    Director
    Greentiles Ewehurst Lane
    Speldhurst
    TN3 0JX Tunbridge Wells
    Kent
    United KingdomBritish25932750001
    HAMON, Lisa Ann
    Woodlands
    Grove Lane Ashfield Cum Thorpe
    IP14 6LZ Stowmarket
    Suffolk
    Director
    Woodlands
    Grove Lane Ashfield Cum Thorpe
    IP14 6LZ Stowmarket
    Suffolk
    EnglandBritish126997910002
    HOWARD, Simon Paul
    27 Seafield Avenue
    CO11 1UE Mistley
    Essex
    Director
    27 Seafield Avenue
    CO11 1UE Mistley
    Essex
    EnglandBritish170595810001
    KINDER, John Martineau
    55 Thornhill Square
    N1 1BE London
    Director
    55 Thornhill Square
    N1 1BE London
    United KingdomBritish1578300001
    KIVLIN, Robert Owen
    Clare Close
    Waterbeach
    CB25 9PS Cambridge
    9
    Cambridgeshire
    United Kingdom
    Director
    Clare Close
    Waterbeach
    CB25 9PS Cambridge
    9
    Cambridgeshire
    United Kingdom
    United KingdomBritish159957390001
    LEIGH, Christopher Michael
    Arranmoor 11 Hillwood Close
    Hutton Mount
    CM13 2PE Brentwood
    Essex
    Director
    Arranmoor 11 Hillwood Close
    Hutton Mount
    CM13 2PE Brentwood
    Essex
    EnglandBritish24955980002
    SPINK, Geoffrey
    Lakeside Business Park
    Swan Lane
    GU47 9DN Sandhurst
    5
    Berkshire
    Director
    Lakeside Business Park
    Swan Lane
    GU47 9DN Sandhurst
    5
    Berkshire
    United KingdomBritish84940730001
    WEATHERSTONE, Andrew Paul
    Broers Building
    21 J J Thomson Avenue
    CB3 0FA Cambridge
    C/O Elektron Technology Plc
    United Kingdom
    Director
    Broers Building
    21 J J Thomson Avenue
    CB3 0FA Cambridge
    C/O Elektron Technology Plc
    United Kingdom
    United KingdomBritish86724380003
    WILSON, John Frederick
    Milton Road
    CB4 0GZ Cambridge
    200 Science Park
    England
    Director
    Milton Road
    CB4 0GZ Cambridge
    200 Science Park
    England
    United KingdomBritish169583180002
    ACI DIRECTORS LIMITED
    2nd Floor
    7 Leonard Street
    EC2A 4AQ London
    Nominee Director
    2nd Floor
    7 Leonard Street
    EC2A 4AQ London
    900027730001

    Who are the persons with significant control of BULGIN LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ludgate Hill
    EC4M 7AW London
    One New Ludgate
    England
    Sep 24, 2019
    Ludgate Hill
    EC4M 7AW London
    One New Ludgate
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number12108583
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    21 J J Thomson Avenue
    CB3 0FA Cambridge
    Broers Building
    England
    England
    Jul 07, 2017
    21 J J Thomson Avenue
    CB3 0FA Cambridge
    Broers Building
    England
    England
    Yes
    Legal FormPublic Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number00448274
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold, directly or indirectly, more than 75% of the shares in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold, directly or indirectly, more than 75% of the voting rights in the company.

    What are the latest statements on persons with significant control for BULGIN LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Oct 31, 2016Jul 07, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0