Company NameBlue Horseshoe Trading Limited
DirectorKashif Saeed
Company StatusActive
Company Number03413242
CategoryPrivate Limited Company
Incorporation Date1 August 1997(26 years, 9 months ago)
Previous NamesEpsitech Limited and Psitek Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Kashif Saeed
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 1997(same day as company formation)
RoleSoftware Consultant
Country of ResidenceEngland
Correspondence AddressInternational House 24 Holborn Viaduct
City Of London
London
EC1A 2BN
Secretary NameShamim Saeed
NationalityBritish
StatusResigned
Appointed01 August 1997(same day as company formation)
RoleCompany Director
Correspondence Address9 Parrock Road
Barrowford
Nelson
Lancashire
BB9 6QF
Secretary NameSahra Bano Saeed
NationalityBritish
StatusResigned
Appointed27 May 2000(2 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 July 2003)
RoleCompany Director
Correspondence AddressCastalyne House
Davis Street
Reading
Berkshire
RG10 0TH
Secretary NameShamim Saeed
NationalityBritish
StatusResigned
Appointed31 July 2003(6 years after company formation)
Appointment Duration1 year, 5 months (resigned 25 January 2005)
RoleCompany Director
Correspondence Address6 Spilsbury Close
Leamington Spa
CV32 6SW
Secretary NameAnjlee Shah
NationalityBritish
StatusResigned
Appointed25 January 2005(7 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 24 April 2006)
RoleCompany Director
Correspondence Address8 Northfleet Lodge
6 Claremont Avenue
Woking
Surrey
GU22 7RL
Secretary NameShamin Saeed
NationalityBritish
StatusResigned
Appointed31 July 2006(9 years after company formation)
Appointment Duration1 year, 3 months (resigned 25 November 2007)
RoleCompany Director
Correspondence Address6 Spilsbury Close
Old College Park
Leamington Spa
Warwickshire
CV32 6SW
Secretary NameGyanisha Choolun
NationalityMauritius
StatusResigned
Appointed26 November 2007(10 years, 3 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 21 June 2008)
RoleConsultant
Correspondence Address64 Broad Hinton
Twyford
Reading
Berkshire
RG10 0LP
Director NameMrs Gyanisha Saeed
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2016(18 years, 6 months after company formation)
Appointment Duration3 months (resigned 05 May 2016)
RoleAuditor
Country of ResidenceEngland
Correspondence Address24 International House, 24 Holborn Viaduct
City Of London
London
EC1A 2BN
Secretary NameMrs Gyanisha Saeed
StatusResigned
Appointed04 February 2016(18 years, 6 months after company formation)
Appointment Duration3 months (resigned 05 May 2016)
RoleCompany Director
Correspondence Address24 International House, 24 Holborn Viaduct
City Of London
London
EC1A 2BN
Director NameCodir Limited (Corporation)
StatusResigned
Appointed01 August 1997(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Director NameCosec Limited (Corporation)
StatusResigned
Appointed01 August 1997(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Secretary NameCosec Limited (Corporation)
StatusResigned
Appointed01 August 1997(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland

Location

Registered AddressInternational House
36-38 Cornhill
London
EC3V 3NG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London
Address MatchesOver 800 other UK companies use this postal address

Shareholders

2 at £1Kashif Saeed
100.00%
Ordinary

Financials

Year2014
Net Worth-£15,143
Current Liabilities£20,298

Accounts

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

Returns

Latest Return1 August 2023 (9 months ago)
Next Return Due15 August 2024 (3 months, 2 weeks from now)

Filing History

19 December 2020Micro company accounts made up to 31 March 2020 (8 pages)
14 August 2020Confirmation statement made on 1 August 2020 with no updates (3 pages)
22 December 2019Micro company accounts made up to 31 March 2019 (7 pages)
9 August 2019Confirmation statement made on 1 August 2019 with no updates (3 pages)
25 November 2018Registered office address changed from 24 International House, 24 Holborn Viaduct City of London London EC1A 2BN England to International House 24 Holborn Viaduct City of London London EC1A 2BN on 25 November 2018 (1 page)
23 October 2018Micro company accounts made up to 31 March 2018 (6 pages)
11 August 2018Confirmation statement made on 1 August 2018 with no updates (3 pages)
18 December 2017Micro company accounts made up to 31 March 2017 (7 pages)
11 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
11 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
5 August 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
5 August 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
5 May 2016Termination of appointment of Gyanisha Saeed as a secretary on 5 May 2016 (1 page)
5 May 2016Termination of appointment of Gyanisha Saeed as a director on 5 May 2016 (1 page)
5 May 2016Termination of appointment of Gyanisha Saeed as a director on 5 May 2016 (1 page)
5 May 2016Termination of appointment of Gyanisha Saeed as a secretary on 5 May 2016 (1 page)
23 March 2016Registered office address changed from Kd Tower Cotterells Hemel Hempstead Hertfordshire HP1 1FW to 24 International House, 24 Holborn Viaduct City of London London EC1A 2BN on 23 March 2016 (1 page)
23 March 2016Registered office address changed from Kd Tower Cotterells Hemel Hempstead Hertfordshire HP1 1FW to 24 International House, 24 Holborn Viaduct City of London London EC1A 2BN on 23 March 2016 (1 page)
19 February 2016Appointment of Mrs Gyanisha Saeed as a secretary on 4 February 2016 (2 pages)
19 February 2016Appointment of Mrs Gyanisha Saeed as a director on 4 February 2016 (2 pages)
19 February 2016Appointment of Mrs Gyanisha Saeed as a director on 4 February 2016 (2 pages)
19 February 2016Appointment of Mrs Gyanisha Saeed as a secretary on 4 February 2016 (2 pages)
18 February 2016Director's details changed for Mr Kashif Saeed on 18 February 2016 (2 pages)
18 February 2016Director's details changed for Mr Kashif Saeed on 18 February 2016 (2 pages)
8 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
8 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
24 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 2
(3 pages)
24 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 2
(3 pages)
24 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 2
(3 pages)
22 September 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
22 September 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
7 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 2
(3 pages)
7 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 2
(3 pages)
7 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 2
(3 pages)
11 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
11 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
19 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-19
(3 pages)
19 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-19
(3 pages)
19 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-19
(3 pages)
5 February 2013Director's details changed for Mr Kashif Saeed on 5 February 2013 (2 pages)
5 February 2013Director's details changed for Mr Kashif Saeed on 5 February 2013 (2 pages)
5 February 2013Director's details changed for Mr Kashif Saeed on 5 February 2013 (2 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
29 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (3 pages)
29 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (3 pages)
29 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (3 pages)
24 April 2012Registered office address changed from High Trees Hillfield Road Hemel Hempstead Hertfordshire HP2 4AY on 24 April 2012 (1 page)
24 April 2012Registered office address changed from High Trees Hillfield Road Hemel Hempstead Hertfordshire HP2 4AY on 24 April 2012 (1 page)
24 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
24 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
23 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (3 pages)
23 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (3 pages)
23 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (3 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
21 October 2010Director's details changed for Mr Kashif Saeed on 1 October 2010 (2 pages)
21 October 2010Director's details changed for Mr Kashif Saeed on 1 October 2010 (2 pages)
21 October 2010Director's details changed for Mr Kashif Saeed on 1 October 2010 (2 pages)
15 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (3 pages)
15 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (3 pages)
15 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (3 pages)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
28 August 2009Return made up to 01/08/09; full list of members (3 pages)
28 August 2009Return made up to 01/08/09; full list of members (3 pages)
6 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
6 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
29 August 2008Return made up to 01/08/08; full list of members (3 pages)
29 August 2008Return made up to 01/08/08; full list of members (3 pages)
23 June 2008Appointment terminated secretary gyanisha choolun (1 page)
23 June 2008Appointment terminated secretary gyanisha choolun (1 page)
29 March 2008Registered office changed on 29/03/2008 from 64 broad hinton twyford reading RG10 0LP (1 page)
29 March 2008Registered office changed on 29/03/2008 from 64 broad hinton twyford reading RG10 0LP (1 page)
3 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
3 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
23 December 2007Director's particulars changed (1 page)
23 December 2007Director's particulars changed (1 page)
27 November 2007New secretary appointed (1 page)
27 November 2007New secretary appointed (1 page)
27 November 2007Secretary resigned (1 page)
27 November 2007Director's particulars changed (1 page)
27 November 2007Secretary resigned (1 page)
27 November 2007Director's particulars changed (1 page)
19 October 2007Registered office changed on 19/10/07 from: 206 city gate 2 3 blantyre street manchester M15 4EG (1 page)
19 October 2007Registered office changed on 19/10/07 from: 206 city gate 2 3 blantyre street manchester M15 4EG (1 page)
3 September 2007Return made up to 01/08/07; full list of members (2 pages)
3 September 2007Return made up to 01/08/07; full list of members (2 pages)
29 August 2007Director's particulars changed (1 page)
29 August 2007Director's particulars changed (1 page)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
19 December 2006Registered office changed on 19/12/06 from: 8 northfleet lodge 6 claremont avenue woking surrey GU22 7RL (1 page)
19 December 2006Registered office changed on 19/12/06 from: 8 northfleet lodge 6 claremont avenue woking surrey GU22 7RL (1 page)
5 September 2006New secretary appointed (2 pages)
5 September 2006Return made up to 01/08/06; full list of members (7 pages)
5 September 2006New secretary appointed (2 pages)
5 September 2006Return made up to 01/08/06; full list of members (7 pages)
10 May 2006Secretary resigned (1 page)
10 May 2006Secretary resigned (1 page)
3 April 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
3 April 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
5 September 2005Return made up to 01/08/05; full list of members (6 pages)
5 September 2005Return made up to 01/08/05; full list of members (6 pages)
4 February 2005New secretary appointed (2 pages)
4 February 2005New secretary appointed (2 pages)
4 February 2005Secretary resigned (1 page)
4 February 2005Secretary resigned (1 page)
3 February 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
3 February 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
21 January 2005Company name changed psitek LIMITED\certificate issued on 21/01/05 (2 pages)
21 January 2005Company name changed psitek LIMITED\certificate issued on 21/01/05 (2 pages)
28 October 2004Registered office changed on 28/10/04 from: castalyne house davis street reading berkshire RG10 0TH (1 page)
28 October 2004Director's particulars changed (1 page)
28 October 2004Return made up to 01/08/04; full list of members (6 pages)
28 October 2004Return made up to 01/08/04; full list of members (6 pages)
28 October 2004Registered office changed on 28/10/04 from: castalyne house davis street reading berkshire RG10 0TH (1 page)
28 October 2004Director's particulars changed (1 page)
10 February 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
10 February 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
12 September 2003Return made up to 01/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 September 2003Return made up to 01/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
18 August 2003New secretary appointed (2 pages)
18 August 2003Secretary resigned (1 page)
18 August 2003New secretary appointed (2 pages)
18 August 2003Secretary resigned (1 page)
30 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
30 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
11 September 2002Return made up to 01/08/02; full list of members
  • 363(287) ‐ Registered office changed on 11/09/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 September 2002Return made up to 01/08/02; full list of members
  • 363(287) ‐ Registered office changed on 11/09/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
24 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
13 September 2001Return made up to 01/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 September 2001Return made up to 01/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 November 2000Registered office changed on 09/11/00 from: 11 lincoln court arborfield close slough berkshire SL1 2JP (1 page)
9 November 2000Registered office changed on 09/11/00 from: 11 lincoln court arborfield close slough berkshire SL1 2JP (1 page)
30 August 2000Return made up to 01/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 August 2000Return made up to 01/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 July 2000Accounts for a dormant company made up to 31 March 2000 (2 pages)
5 July 2000Accounts for a dormant company made up to 31 March 2000 (2 pages)
26 June 2000Accounts for a dormant company made up to 31 August 1999 (2 pages)
26 June 2000Accounting reference date shortened from 31/08/00 to 31/03/00 (1 page)
26 June 2000Accounting reference date shortened from 31/08/00 to 31/03/00 (1 page)
26 June 2000Accounts for a dormant company made up to 31 August 1999 (2 pages)
1 June 2000Secretary resigned (1 page)
1 June 2000New secretary appointed (2 pages)
1 June 2000Secretary resigned (1 page)
1 June 2000New secretary appointed (2 pages)
26 August 1999Return made up to 01/08/99; no change of members (4 pages)
26 August 1999Return made up to 01/08/99; no change of members (4 pages)
5 July 1999Registered office changed on 05/07/99 from: oakleigh house noggarth road roughlee burnley lancashire BB12 9PT (1 page)
5 July 1999Registered office changed on 05/07/99 from: oakleigh house noggarth road roughlee burnley lancashire BB12 9PT (1 page)
5 July 1999Accounts for a dormant company made up to 31 August 1998 (1 page)
5 July 1999Accounts for a dormant company made up to 31 August 1998 (1 page)
1 September 1998Return made up to 01/08/98; full list of members (6 pages)
1 September 1998Return made up to 01/08/98; full list of members (6 pages)
29 July 1998Company name changed epsitech LIMITED\certificate issued on 30/07/98 (2 pages)
29 July 1998Company name changed epsitech LIMITED\certificate issued on 30/07/98 (2 pages)
19 August 1997New director appointed (2 pages)
19 August 1997New director appointed (2 pages)
19 August 1997New secretary appointed (2 pages)
19 August 1997New secretary appointed (2 pages)
7 August 1997Secretary resigned;director resigned (1 page)
7 August 1997Registered office changed on 07/08/97 from: 2 howarth court clays lane stratford london E15 2EL (1 page)
7 August 1997Registered office changed on 07/08/97 from: 2 howarth court clays lane stratford london E15 2EL (1 page)
7 August 1997Director resigned (1 page)
7 August 1997Director resigned (1 page)
7 August 1997Secretary resigned;director resigned (1 page)
1 August 1997Incorporation (26 pages)
1 August 1997Incorporation (26 pages)