Company NameBluecrest (UK) Limited
Company StatusActive
Company Number03483213
CategoryPrivate Limited Company
Incorporation Date18 December 1997(26 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5187Wholesale of other machinery for use in industry, trade & navigation
SIC 46690Wholesale of other machinery and equipment

Directors

Director NameMr Yiannakis Andreou Photiou
Date of BirthDecember 1959 (Born 64 years ago)
NationalityCypriot
StatusCurrent
Appointed21 February 1998(2 months after company formation)
Appointment Duration26 years, 2 months
RolePartner Catering Group Busines
Country of ResidenceEngland
Correspondence AddressC/O React Business Services City Pavilion, Cannon
27 Bush Lane
London
Surrey
EC4R 0AA
Director NameMrs Tassoulla Photiou
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2014(16 years, 7 months after company formation)
Appointment Duration9 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O React Business Services City Pavilion, Cannon
27 Bush Lane
London
Surrey
EC4R 0AA
Director NameMr Andreas Photiou
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 2021(23 years after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O React Business Services City Pavilion, Cannon
27 Bush Lane
London
Surrey
EC4R 0AA
Director NameMr Soteris Angelis
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1998(2 months after company formation)
Appointment Duration16 years, 5 months (resigned 18 July 2014)
RolePartner Catering Group Busines
Country of ResidenceEngland
Correspondence Address77 Tewkesbury Terrace
London
N11 2LU
Secretary NameMr Soteris Angelis
NationalityBritish
StatusResigned
Appointed21 February 1998(2 months after company formation)
Appointment Duration16 years (resigned 18 February 2014)
RolePartner Catering Group Busines
Country of ResidenceEngland
Correspondence Address77 Tewkesbury Terrace
London
N11 2LU
Director NameReadymade Nominees Ltd. (Corporation)
StatusResigned
Appointed18 December 1997(same day as company formation)
Correspondence AddressGround Floor
334 Whitchurch Road
Cardiff
South Glamorgan
CF4 3NG
Wales
Secretary NameReadymade Secretaries Ltd (Corporation)
StatusResigned
Appointed18 December 1997(same day as company formation)
Correspondence AddressGround Floor 334 Whitchurch Road
Cardiff
CF4 3NG
Wales

Contact

Websitebluecrestuk.co.uk
Telephone01225 511437
Telephone regionBath

Location

Registered AddressC/O React Business Services City Pavilion Cannon Green
27 Bush Lane
London
EC4R 0AA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50 at £1Andreas Andreou Photiou
50.00%
Ordinary
26 at £1Yiannakis Andreou Photiou
26.00%
Ordinary
24 at £1Mrs Tasoulla Photiou
24.00%
Ordinary

Financials

Year2014
Net Worth£597,549
Cash£17,282
Current Liabilities£519,469

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return6 January 2024 (3 months, 2 weeks ago)
Next Return Due20 January 2025 (9 months from now)

Charges

30 June 2017Delivered on: 30 June 2017
Persons entitled: Bank of Cyprus (UK) Limited

Classification: A registered charge
Particulars: 16 kendall road, beckenham, kent, BR3 4PZ.
Outstanding
26 June 2017Delivered on: 26 June 2017
Persons entitled: Bank of Cyprus UK

Classification: A registered charge
Particulars: 40 georgia road, thornton heath, surrey, CR7 8DR.
Outstanding
18 July 2014Delivered on: 26 July 2014
Persons entitled: Bank of Cyprus UK Limited

Classification: A registered charge
Outstanding
12 June 2008Delivered on: 21 June 2008
Persons entitled: Bank of Cyprus UK

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H flat 2 passmore house 61-69 beulah road thornton heath surrey t/no SGL191806.
Outstanding

Filing History

20 January 2021Change of details for Mr Andreas Photiou as a person with significant control on 20 January 2021 (2 pages)
20 January 2021Director's details changed for Mr Andreas Photiou on 20 January 2021 (2 pages)
6 January 2021Appointment of Mr Andreas Photiou as a director on 6 January 2021 (2 pages)
6 January 2021Notification of Andreas Photiou as a person with significant control on 6 January 2021 (2 pages)
6 January 2021Confirmation statement made on 6 January 2021 with no updates (3 pages)
19 December 2019Confirmation statement made on 18 December 2019 with no updates (3 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
12 February 2019Registered office address changed from 61-69 Beulah Road Thornton Heath Surrey CR7 8JG United Kingdom to C/O React Business Services City Pavilion Cannon Green 27 Bush Lane London London EC4R 0AA on 12 February 2019 (1 page)
2 January 2019Confirmation statement made on 18 December 2018 with no updates (3 pages)
31 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
30 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
21 December 2017Confirmation statement made on 18 December 2017 with updates (4 pages)
30 June 2017Registration of charge 034832130004, created on 30 June 2017 (4 pages)
30 June 2017Registration of charge 034832130004, created on 30 June 2017 (4 pages)
26 June 2017Registration of charge 034832130003, created on 26 June 2017 (4 pages)
26 June 2017Registration of charge 034832130003, created on 26 June 2017 (4 pages)
23 March 2017Registered office address changed from 61-69 Beulah Road Thornton Heath Surrey CR7 8JG to 61-69 Beulah Road Thornton Heath Surrey CR7 8JG on 23 March 2017 (1 page)
23 March 2017Registered office address changed from 61-69 Beulah Road Thornton Heath Surrey CR7 8JG to 61-69 Beulah Road Thornton Heath Surrey CR7 8JG on 23 March 2017 (1 page)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
28 December 2016Confirmation statement made on 18 December 2016 with updates (5 pages)
28 December 2016Confirmation statement made on 18 December 2016 with updates (5 pages)
5 February 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 100
(4 pages)
5 February 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 100
(4 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
4 February 2015Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 100
(5 pages)
4 February 2015Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 100
(5 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
31 July 2014Termination of appointment of Soteris Angelis as a secretary on 18 February 2014 (2 pages)
31 July 2014Appointment of Mrs Tassoulla Photiou as a director on 18 July 2014 (3 pages)
31 July 2014Termination of appointment of Soteris Angelis as a secretary on 18 February 2014 (2 pages)
31 July 2014Termination of appointment of Soteris Angelis as a director on 18 July 2014 (2 pages)
31 July 2014Termination of appointment of Soteris Angelis as a director on 18 July 2014 (2 pages)
31 July 2014Appointment of Mrs Tassoulla Photiou as a director on 18 July 2014 (3 pages)
26 July 2014Registration of charge 034832130002, created on 18 July 2014 (15 pages)
26 July 2014Registration of charge 034832130002, created on 18 July 2014 (15 pages)
5 February 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 100
(5 pages)
5 February 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 100
(5 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
6 February 2013Annual return made up to 18 December 2012 with a full list of shareholders (5 pages)
6 February 2013Annual return made up to 18 December 2012 with a full list of shareholders (5 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
15 January 2012Annual return made up to 18 December 2011 with a full list of shareholders (5 pages)
15 January 2012Annual return made up to 18 December 2011 with a full list of shareholders (5 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
8 February 2011Annual return made up to 18 December 2010 with a full list of shareholders (5 pages)
8 February 2011Annual return made up to 18 December 2010 with a full list of shareholders (5 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
16 January 2010Director's details changed for Soteris Angelis on 18 December 2009 (2 pages)
16 January 2010Annual return made up to 18 December 2009 with a full list of shareholders (5 pages)
16 January 2010Annual return made up to 18 December 2009 with a full list of shareholders (5 pages)
16 January 2010Director's details changed for Soteris Angelis on 18 December 2009 (2 pages)
20 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
20 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
2 January 2009Return made up to 18/12/08; full list of members (4 pages)
2 January 2009Return made up to 18/12/08; full list of members (4 pages)
21 June 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
21 June 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
19 May 2008Return made up to 18/12/07; full list of members (4 pages)
19 May 2008Return made up to 18/12/07; full list of members (4 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
30 January 2007Return made up to 18/12/06; full list of members (3 pages)
30 January 2007Return made up to 18/12/06; full list of members (3 pages)
27 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
27 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
25 January 2006Return made up to 18/12/05; full list of members (3 pages)
25 January 2006Return made up to 18/12/05; full list of members (3 pages)
24 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
24 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
12 January 2005Return made up to 18/12/04; full list of members (8 pages)
12 January 2005Return made up to 18/12/04; full list of members (8 pages)
26 January 2004Accounts for a small company made up to 31 March 2003 (6 pages)
26 January 2004Accounts for a small company made up to 31 March 2003 (6 pages)
23 January 2004Return made up to 18/12/03; full list of members (8 pages)
23 January 2004Return made up to 18/12/03; full list of members (8 pages)
31 January 2003Accounts for a small company made up to 31 March 2002 (6 pages)
31 January 2003Accounts for a small company made up to 31 March 2002 (6 pages)
16 January 2003Return made up to 18/12/02; full list of members (8 pages)
16 January 2003Return made up to 18/12/02; full list of members (8 pages)
30 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
30 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
17 January 2002Return made up to 18/12/01; full list of members (7 pages)
17 January 2002Return made up to 18/12/01; full list of members (7 pages)
13 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
13 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
11 January 2001Return made up to 18/12/00; full list of members (7 pages)
11 January 2001Return made up to 18/12/00; full list of members (7 pages)
20 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
20 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
19 January 2000Return made up to 18/12/99; full list of members (7 pages)
19 January 2000Return made up to 18/12/99; full list of members (7 pages)
15 October 1999Delivery ext'd 3 mth 31/03/99 (1 page)
15 October 1999Delivery ext'd 3 mth 31/03/99 (1 page)
15 February 1999Return made up to 18/12/98; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
15 February 1999Return made up to 18/12/98; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
14 September 1998Registered office changed on 14/09/98 from: 9 high street south norwood london SE25 6EP (1 page)
14 September 1998Registered office changed on 14/09/98 from: 9 high street south norwood london SE25 6EP (1 page)
27 February 1998New secretary appointed (2 pages)
27 February 1998Accounting reference date extended from 31/12/98 to 31/03/99 (1 page)
27 February 1998Accounting reference date extended from 31/12/98 to 31/03/99 (1 page)
27 February 1998New director appointed (2 pages)
27 February 1998Registered office changed on 27/02/98 from: c/o readymade companies LTD. Ground, floor 334 whitchurch cardiff CF4 3NG (1 page)
27 February 1998New secretary appointed (2 pages)
27 February 1998New director appointed (2 pages)
27 February 1998New director appointed (2 pages)
27 February 1998Ad 21/02/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
27 February 1998Ad 21/02/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
27 February 1998New director appointed (2 pages)
27 February 1998Registered office changed on 27/02/98 from: c/o readymade companies LTD. Ground, floor 334 whitchurch cardiff CF4 3NG (1 page)
18 December 1997Incorporation (16 pages)
18 December 1997Incorporation (16 pages)