Company NameBlue Laurel Consultants Limited
DirectorWayne Stuart Hughes
Company StatusActive
Company Number03916723
CategoryPrivate Limited Company
Incorporation Date31 January 2000(24 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Wayne Stuart Hughes
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2000(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address10 Balmoral Road
Northampton
Northamptonshire
NN2 6LA
Secretary NameMr Christopher Paul Hopkins
NationalityBritish
StatusResigned
Appointed31 January 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Camberley Avenue
London
SW20 0BG
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed31 January 2000(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed31 January 2000(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Location

Registered AddressPark Accounts
1 Approach Road
Raynes Park
London
SW20 8BA
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardDundonald
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Wayne Hughes
100.00%
Ordinary

Financials

Year2014
Net Worth£10,881
Cash£29,469
Current Liabilities£25,415

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Latest Return17 January 2024 (3 months ago)
Next Return Due31 January 2025 (9 months, 2 weeks from now)

Filing History

10 February 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
31 October 2020Micro company accounts made up to 31 January 2020 (4 pages)
10 February 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
29 October 2019Micro company accounts made up to 31 January 2019 (5 pages)
4 March 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
30 October 2018Micro company accounts made up to 31 January 2018 (9 pages)
8 February 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (9 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (9 pages)
6 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
6 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
31 October 2016Micro company accounts made up to 31 January 2016 (8 pages)
31 October 2016Micro company accounts made up to 31 January 2016 (8 pages)
9 March 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 100
(3 pages)
9 March 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 100
(3 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
9 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(3 pages)
9 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(3 pages)
29 October 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
29 October 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
21 October 2014Appointment of Wayne Stuart Hughes as a director on 31 January 2000 (2 pages)
21 October 2014Appointment of Wayne Stuart Hughes as a director on 31 January 2000 (2 pages)
10 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 100
(3 pages)
10 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 100
(3 pages)
29 October 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
29 October 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
1 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (3 pages)
1 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (3 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (8 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (8 pages)
31 January 2012Annual return made up to 31 January 2012 with a full list of shareholders (3 pages)
31 January 2012Annual return made up to 31 January 2012 with a full list of shareholders (3 pages)
26 October 2011Total exemption small company accounts made up to 31 January 2011 (8 pages)
26 October 2011Total exemption small company accounts made up to 31 January 2011 (8 pages)
31 January 2011Annual return made up to 31 January 2011 with a full list of shareholders (3 pages)
31 January 2011Annual return made up to 31 January 2011 with a full list of shareholders (3 pages)
30 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
30 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
21 April 2010Termination of appointment of Christopher Hopkins as a secretary (1 page)
21 April 2010Termination of appointment of Christopher Hopkins as a secretary (1 page)
1 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (4 pages)
1 February 2010Director's details changed for Wayne Hughes on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Wayne Hughes on 1 February 2010 (2 pages)
1 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (4 pages)
1 February 2010Director's details changed for Wayne Hughes on 1 February 2010 (2 pages)
30 November 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
30 November 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
25 February 2009Return made up to 31/01/09; full list of members (3 pages)
25 February 2009Return made up to 31/01/09; full list of members (3 pages)
16 October 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
16 October 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
7 March 2008Return made up to 31/01/08; full list of members (3 pages)
7 March 2008Return made up to 31/01/08; full list of members (3 pages)
30 November 2007Total exemption small company accounts made up to 31 January 2007 (3 pages)
30 November 2007Total exemption small company accounts made up to 31 January 2007 (3 pages)
17 October 2007Director's particulars changed (1 page)
17 October 2007Director's particulars changed (1 page)
5 March 2007Secretary's particulars changed (1 page)
5 March 2007Return made up to 31/01/07; full list of members (2 pages)
5 March 2007Secretary's particulars changed (1 page)
5 March 2007Return made up to 31/01/07; full list of members (2 pages)
2 February 2007Total exemption full accounts made up to 31 January 2006 (9 pages)
2 February 2007Total exemption full accounts made up to 31 January 2006 (9 pages)
17 February 2006Return made up to 31/01/06; full list of members (6 pages)
17 February 2006Return made up to 31/01/06; full list of members (6 pages)
7 December 2005Total exemption full accounts made up to 31 January 2005 (9 pages)
7 December 2005Total exemption full accounts made up to 31 January 2005 (9 pages)
14 February 2005Return made up to 31/01/05; full list of members (6 pages)
14 February 2005Return made up to 31/01/05; full list of members (6 pages)
28 October 2004Total exemption full accounts made up to 31 January 2004 (9 pages)
28 October 2004Total exemption full accounts made up to 31 January 2004 (9 pages)
11 February 2004Return made up to 31/01/04; full list of members (6 pages)
11 February 2004Return made up to 31/01/04; full list of members (6 pages)
29 September 2003Total exemption full accounts made up to 31 January 2003 (9 pages)
29 September 2003Total exemption full accounts made up to 31 January 2003 (9 pages)
14 February 2003Return made up to 31/01/03; full list of members
  • 363(287) ‐ Registered office changed on 14/02/03
(6 pages)
14 February 2003Return made up to 31/01/03; full list of members
  • 363(287) ‐ Registered office changed on 14/02/03
(6 pages)
17 June 2002Total exemption full accounts made up to 31 January 2002 (9 pages)
17 June 2002Total exemption full accounts made up to 31 January 2002 (9 pages)
19 February 2002Return made up to 31/01/02; full list of members (6 pages)
19 February 2002Return made up to 31/01/02; full list of members (6 pages)
24 October 2001Total exemption full accounts made up to 31 January 2001 (7 pages)
24 October 2001Total exemption full accounts made up to 31 January 2001 (7 pages)
4 September 2001Director's particulars changed (1 page)
4 September 2001Director's particulars changed (1 page)
15 February 2001Return made up to 31/01/01; full list of members (6 pages)
15 February 2001Return made up to 31/01/01; full list of members (6 pages)
27 October 2000New director appointed (2 pages)
27 October 2000New director appointed (2 pages)
20 September 2000New director appointed (2 pages)
20 September 2000New director appointed (2 pages)
8 June 2000New secretary appointed (2 pages)
8 June 2000New secretary appointed (2 pages)
7 February 2000Secretary resigned (1 page)
7 February 2000Registered office changed on 07/02/00 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
7 February 2000Secretary resigned (1 page)
7 February 2000Director resigned (1 page)
7 February 2000Director resigned (1 page)
7 February 2000Registered office changed on 07/02/00 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
31 January 2000Incorporation (15 pages)
31 January 2000Incorporation (15 pages)