Company NameBlue Egg Consulting Ltd
DirectorTimothy John Edward Orchard
Company StatusActive
Company Number03619214
CategoryPrivate Limited Company
Incorporation Date20 August 1998(25 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Timothy John Edward Orchard
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 1999(6 months, 2 weeks after company formation)
Appointment Duration25 years, 2 months
RoleMarketing Manager
Country of ResidenceSpain
Correspondence Address253 Liverpool Road
London
N1 1LX
Secretary NameMs Szilvia Viktoria Galambos
StatusCurrent
Appointed01 August 2016(17 years, 11 months after company formation)
Appointment Duration7 years, 9 months
RoleCompany Director
Correspondence Address253 Liverpool Road
London
N1 1LX
Director NameAnne Rossignol
Date of BirthDecember 1973 (Born 50 years ago)
NationalityFrench
StatusResigned
Appointed20 August 1998(same day as company formation)
RoleMarketing
Correspondence Address2b Eton Garages
Lambolle Place
London
NW3 4PE
Secretary NameYann Hamonou
NationalityFrench
StatusResigned
Appointed20 August 1998(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 7
19 Thicket Road
London
SE20 8DB
Secretary NameThomas Roberts
NationalityBritish
StatusResigned
Appointed01 October 1998(1 month, 1 week after company formation)
Appointment Duration6 years, 10 months (resigned 01 August 2005)
RoleCompany Director
Correspondence Address2b Eton Garages
Lambolle Place
London
NW3 4PE
Secretary NameJonathan Henry William Orchard
NationalityBritish
StatusResigned
Appointed14 February 2000(1 year, 5 months after company formation)
Appointment Duration16 years, 5 months (resigned 01 August 2016)
RoleCompany Director
Correspondence Address3rd Floor 42 Colebrooke Row
London
N1 8AF

Contact

Websiteblueeggconsulting.eu

Location

Registered Address253 Liverpool Road
London
N1 1LX
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBarnsbury
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Timothy Orchard & Szilvi Orchard
100.00%
Ordinary

Financials

Year2014
Net Worth-£7,136
Current Liabilities£991

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return20 August 2023 (8 months, 3 weeks ago)
Next Return Due3 September 2024 (3 months, 3 weeks from now)

Filing History

26 October 2023Micro company accounts made up to 31 March 2023 (3 pages)
16 October 2023Confirmation statement made on 20 August 2023 with no updates (3 pages)
22 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
16 November 2022Compulsory strike-off action has been discontinued (1 page)
15 November 2022First Gazette notice for compulsory strike-off (1 page)
14 November 2022Confirmation statement made on 20 August 2022 with no updates (3 pages)
15 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
1 September 2021Confirmation statement made on 20 August 2021 with no updates (3 pages)
16 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
3 September 2020Secretary's details changed for Ms Szilvia Viktoria Galabos on 1 January 2020 (1 page)
3 September 2020Confirmation statement made on 20 August 2020 with no updates (3 pages)
31 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
13 November 2019Compulsory strike-off action has been discontinued (1 page)
12 November 2019First Gazette notice for compulsory strike-off (1 page)
11 November 2019Confirmation statement made on 20 August 2019 with no updates (3 pages)
13 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
30 October 2018Confirmation statement made on 20 August 2018 with no updates (3 pages)
18 April 2018Registered office address changed from 3rd Floor 42 Colebrooke Row London N1 8AF to 253 Liverpool Road London N1 1LX on 18 April 2018 (1 page)
28 November 2017Micro company accounts made up to 31 March 2017 (3 pages)
28 November 2017Micro company accounts made up to 31 March 2017 (3 pages)
16 October 2017Confirmation statement made on 20 August 2017 with no updates (3 pages)
16 October 2017Confirmation statement made on 20 August 2017 with no updates (3 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
1 September 2016Confirmation statement made on 20 August 2016 with updates (7 pages)
1 September 2016Confirmation statement made on 20 August 2016 with updates (7 pages)
31 August 2016Termination of appointment of Jonathan Henry William Orchard as a secretary on 1 August 2016 (1 page)
31 August 2016Appointment of Ms Szilvia Viktoria Galabos as a secretary on 1 August 2016 (2 pages)
31 August 2016Appointment of Ms Szilvia Viktoria Galabos as a secretary on 1 August 2016 (2 pages)
31 August 2016Termination of appointment of Jonathan Henry William Orchard as a secretary on 1 August 2016 (1 page)
18 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
18 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
22 December 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 100
(3 pages)
22 December 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 100
(3 pages)
22 December 2015Compulsory strike-off action has been discontinued (1 page)
22 December 2015Compulsory strike-off action has been discontinued (1 page)
15 December 2015First Gazette notice for compulsory strike-off (1 page)
15 December 2015First Gazette notice for compulsory strike-off (1 page)
22 January 2015Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 100
(3 pages)
22 January 2015Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 100
(3 pages)
23 December 2014Compulsory strike-off action has been discontinued (1 page)
23 December 2014Compulsory strike-off action has been discontinued (1 page)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
16 December 2014First Gazette notice for compulsory strike-off (1 page)
16 December 2014First Gazette notice for compulsory strike-off (1 page)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
25 November 2013Director's details changed for Mr Timothy John Edward Orchard on 1 January 2013 (2 pages)
25 November 2013Director's details changed for Mr Timothy John Edward Orchard on 1 January 2013 (2 pages)
25 November 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 100
(4 pages)
25 November 2013Secretary's details changed for Jonathan Henry William Orchard on 1 January 2013 (2 pages)
25 November 2013Secretary's details changed for Jonathan Henry William Orchard on 1 January 2013 (1 page)
25 November 2013Director's details changed for Mr Timothy John Edward Orchard on 1 January 2013 (2 pages)
25 November 2013Secretary's details changed for Jonathan Henry William Orchard on 1 January 2013 (1 page)
25 November 2013Secretary's details changed for Jonathan Henry William Orchard on 1 January 2013 (1 page)
25 November 2013Director's details changed for Mr Timothy John Edward Orchard on 1 January 2013 (2 pages)
25 November 2013Director's details changed for Mr Timothy John Edward Orchard on 1 January 2013 (2 pages)
25 November 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 100
(4 pages)
25 November 2013Director's details changed for Mr Timothy John Edward Orchard on 1 January 2013 (2 pages)
25 November 2013Secretary's details changed for Jonathan Henry William Orchard on 1 January 2013 (2 pages)
25 November 2013Secretary's details changed for Jonathan Henry William Orchard on 1 January 2013 (2 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
26 November 2012Annual return made up to 20 August 2012 with a full list of shareholders (4 pages)
26 November 2012Annual return made up to 20 August 2012 with a full list of shareholders (4 pages)
22 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
22 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
17 October 2011Annual return made up to 20 August 2011 with a full list of shareholders (4 pages)
17 October 2011Annual return made up to 20 August 2011 with a full list of shareholders (4 pages)
10 January 2011Accounts for a dormant company made up to 31 March 2010 (1 page)
10 January 2011Accounts for a dormant company made up to 31 March 2010 (1 page)
24 November 2010Annual return made up to 20 August 2010 with a full list of shareholders (4 pages)
24 November 2010Director's details changed for Mr Timothy John Edward Orchard on 1 January 2010 (2 pages)
24 November 2010Director's details changed for Mr Timothy John Edward Orchard on 1 January 2010 (2 pages)
24 November 2010Director's details changed for Mr Timothy John Edward Orchard on 1 January 2010 (2 pages)
24 November 2010Annual return made up to 20 August 2010 with a full list of shareholders (4 pages)
17 February 2010Compulsory strike-off action has been discontinued (1 page)
17 February 2010Compulsory strike-off action has been discontinued (1 page)
16 February 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
16 February 2010Annual return made up to 20 August 2009 with a full list of shareholders (3 pages)
16 February 2010Annual return made up to 20 August 2009 with a full list of shareholders (3 pages)
16 February 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
15 December 2009First Gazette notice for compulsory strike-off (1 page)
15 December 2009First Gazette notice for compulsory strike-off (1 page)
10 July 2009Director's change of particulars / timothy orchard / 01/01/2009 (1 page)
10 July 2009Secretary's change of particulars / jonathan orchard / 01/01/2009 (1 page)
10 July 2009Director's change of particulars / timothy orchard / 01/01/2009 (1 page)
10 July 2009Secretary's change of particulars / jonathan orchard / 01/01/2009 (1 page)
26 March 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
26 March 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
4 February 2009Return made up to 20/08/08; full list of members (3 pages)
4 February 2009Return made up to 20/08/08; full list of members (3 pages)
15 October 2008Registered office changed on 15/10/2008 from 26 upper street london N1 0PQ (1 page)
15 October 2008Registered office changed on 15/10/2008 from 26 upper street london N1 0PQ (1 page)
14 April 2008Partial exemption accounts made up to 31 March 2007 (10 pages)
14 April 2008Partial exemption accounts made up to 31 March 2007 (10 pages)
13 November 2007Return made up to 20/08/07; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 November 2007Return made up to 20/08/07; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 January 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
25 January 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
31 August 2006Return made up to 20/08/06; full list of members (6 pages)
31 August 2006Return made up to 20/08/06; full list of members (6 pages)
31 August 2006Secretary resigned (1 page)
31 August 2006Secretary resigned (1 page)
31 August 2006Return made up to 17/09/05; full list of members (6 pages)
31 August 2006Return made up to 17/09/05; full list of members (6 pages)
27 March 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
27 March 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
24 January 2006Secretary's particulars changed (1 page)
24 January 2006Secretary resigned (1 page)
24 January 2006Director's particulars changed (1 page)
24 January 2006Secretary resigned (1 page)
24 January 2006Director's particulars changed (1 page)
24 January 2006Secretary's particulars changed (1 page)
9 November 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
9 November 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
24 September 2004Return made up to 20/08/04; full list of members (7 pages)
24 September 2004Return made up to 20/08/04; full list of members (7 pages)
21 July 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
21 July 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
23 March 2004Return made up to 20/08/03; full list of members (7 pages)
23 March 2004Return made up to 20/08/03; full list of members (7 pages)
26 February 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
26 February 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
24 September 2002Return made up to 20/08/02; full list of members (7 pages)
24 September 2002Return made up to 20/08/02; full list of members (7 pages)
2 February 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
2 February 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
3 September 2001Return made up to 20/08/01; full list of members (6 pages)
3 September 2001Return made up to 20/08/01; full list of members (6 pages)
17 January 2001Full accounts made up to 31 March 2000 (10 pages)
17 January 2001Full accounts made up to 31 March 2000 (10 pages)
16 August 2000Return made up to 20/08/00; full list of members (6 pages)
16 August 2000Return made up to 20/08/00; full list of members (6 pages)
22 June 2000Accounting reference date shortened from 31/08/00 to 31/03/00 (1 page)
22 June 2000Accounting reference date shortened from 31/08/00 to 31/03/00 (1 page)
20 June 2000Full accounts made up to 31 August 1999 (10 pages)
20 June 2000Full accounts made up to 31 August 1999 (10 pages)
2 March 2000New secretary appointed (2 pages)
2 March 2000New secretary appointed (2 pages)
18 August 1999Ad 10/08/99--------- £ si 99@1 (2 pages)
18 August 1999Nc inc already adjusted 10/08/99 (1 page)
18 August 1999Nc inc already adjusted 10/08/99 (1 page)
18 August 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
18 August 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
18 August 1999Ad 10/08/99--------- £ si 99@1 (2 pages)
18 August 1999Return made up to 20/08/99; full list of members (4 pages)
18 August 1999Return made up to 20/08/99; full list of members (4 pages)
20 April 1999Registered office changed on 20/04/99 from: 15 greycoat place london SW1P 1SB (1 page)
20 April 1999Registered office changed on 20/04/99 from: 15 greycoat place london SW1P 1SB (1 page)
14 March 1999Director resigned (1 page)
14 March 1999Director resigned (1 page)
14 March 1999New director appointed (2 pages)
14 March 1999New director appointed (2 pages)
9 October 1998New secretary appointed (2 pages)
9 October 1998New secretary appointed (2 pages)
9 October 1998Secretary resigned (1 page)
9 October 1998Secretary resigned (1 page)
8 October 1998Company name changed welltonic studio LTD\certificate issued on 09/10/98 (2 pages)
8 October 1998Company name changed welltonic studio LTD\certificate issued on 09/10/98 (2 pages)
20 August 1998Incorporation (31 pages)
20 August 1998Incorporation (31 pages)