Company NameBlueorg (London) Limited
DirectorsRoss Stewart Mackenzie and Jayna Shah
Company StatusActive
Company Number03971312
CategoryPrivate Limited Company
Incorporation Date13 April 2000(24 years ago)
Previous NamesROYD Limited and Blue London Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 70221Financial management
SIC 71111Architectural activities

Directors

Director NameMr Ross Stewart Mackenzie
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2000(6 months, 3 weeks after company formation)
Appointment Duration23 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Hanover Court
Woking
Surrey
GU22 7UX
Director NameMs Jayna Shah
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2013(12 years, 8 months after company formation)
Appointment Duration11 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5-11 Mortimer Street
London
W1T 3HS
Secretary NameNigel Richard Phillips
NationalityBritish
StatusResigned
Appointed01 December 2000(7 months, 3 weeks after company formation)
Appointment Duration9 years, 1 month (resigned 01 January 2010)
RoleCompany Director
Correspondence Address95 Hoel Towe
Abercrave
SA9 1XR
Wales
Director NameDMCS Directors Limited (Corporation)
StatusResigned
Appointed13 April 2000(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ
Secretary NameDMCS Secretaries Limited (Corporation)
StatusResigned
Appointed13 April 2000(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ
Secretary NameCavendish London Services Limited (Corporation)
StatusResigned
Appointed01 November 2000(6 months, 3 weeks after company formation)
Appointment Duration1 month (resigned 01 December 2000)
Correspondence Address5-11 Mortimer Street
London
W1T 3HS

Contact

Websiteblueorg.com

Location

Registered Address5-11 Mortimer Street
London
W1T 3HS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

500 at £1Jayna Shah
50.00%
Ordinary
500 at £1Ross Stewart Mackenzie
50.00%
Ordinary

Financials

Year2014
Net Worth£12,080
Cash£17,562
Current Liabilities£20,102

Accounts

Latest Accounts31 August 2023 (7 months, 4 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return13 April 2024 (1 week, 6 days ago)
Next Return Due27 April 2025 (1 year from now)

Filing History

1 March 2021Total exemption full accounts made up to 31 August 2020 (7 pages)
28 April 2020Confirmation statement made on 13 April 2020 with no updates (3 pages)
27 February 2020Total exemption full accounts made up to 31 August 2019 (7 pages)
24 April 2019Confirmation statement made on 13 April 2019 with no updates (3 pages)
15 February 2019Total exemption full accounts made up to 31 August 2018 (7 pages)
13 April 2018Confirmation statement made on 13 April 2018 with no updates (3 pages)
13 February 2018Total exemption full accounts made up to 31 August 2017 (8 pages)
25 April 2017Confirmation statement made on 13 April 2017 with updates (6 pages)
25 April 2017Confirmation statement made on 13 April 2017 with updates (6 pages)
8 March 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
8 March 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
14 April 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 1,000
(4 pages)
14 April 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 1,000
(4 pages)
14 March 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
14 March 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
16 May 2015Total exemption full accounts made up to 31 August 2014 (5 pages)
16 May 2015Total exemption full accounts made up to 31 August 2014 (5 pages)
17 April 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 1,000
(4 pages)
17 April 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 1,000
(4 pages)
6 May 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 1,000
(4 pages)
6 May 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 1,000
(4 pages)
25 March 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
25 March 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
8 May 2013Annual return made up to 13 April 2013 with a full list of shareholders (4 pages)
8 May 2013Annual return made up to 13 April 2013 with a full list of shareholders (4 pages)
11 March 2013Appointment of Ms Jayna Shah as a director (2 pages)
11 March 2013Appointment of Ms Jayna Shah as a director (2 pages)
20 February 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
20 February 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
16 April 2012Annual return made up to 13 April 2012 with a full list of shareholders (3 pages)
16 April 2012Annual return made up to 13 April 2012 with a full list of shareholders (3 pages)
21 December 2011Total exemption small company accounts made up to 31 August 2011 (5 pages)
21 December 2011Total exemption small company accounts made up to 31 August 2011 (5 pages)
8 May 2011Annual return made up to 13 April 2011 with a full list of shareholders (3 pages)
8 May 2011Annual return made up to 13 April 2011 with a full list of shareholders (3 pages)
17 December 2010Total exemption small company accounts made up to 31 August 2010 (5 pages)
17 December 2010Total exemption small company accounts made up to 31 August 2010 (5 pages)
14 July 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
14 July 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
21 June 2010Previous accounting period shortened from 30 November 2009 to 31 August 2009 (1 page)
21 June 2010Previous accounting period shortened from 30 November 2009 to 31 August 2009 (1 page)
12 May 2010Annual return made up to 13 April 2010 with a full list of shareholders (4 pages)
12 May 2010Annual return made up to 13 April 2010 with a full list of shareholders (4 pages)
12 May 2010Termination of appointment of Nigel Phillips as a secretary (1 page)
12 May 2010Termination of appointment of Nigel Phillips as a secretary (1 page)
26 September 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
26 September 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
30 July 2009Registered office changed on 30/07/2009 from 95 heol tawe abercrave SA9 1XR (1 page)
30 July 2009Registered office changed on 30/07/2009 from 95 heol tawe abercrave SA9 1XR (1 page)
21 April 2009Return made up to 13/04/09; full list of members (3 pages)
21 April 2009Return made up to 13/04/09; full list of members (3 pages)
22 September 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
22 September 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
12 May 2008Return made up to 13/04/08; full list of members (3 pages)
12 May 2008Return made up to 13/04/08; full list of members (3 pages)
9 May 2008Director's change of particulars / ross mackenzie / 01/09/2007 (1 page)
9 May 2008Director's change of particulars / ross mackenzie / 01/09/2007 (1 page)
28 September 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
28 September 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
18 June 2007Return made up to 13/04/07; full list of members (6 pages)
18 June 2007Return made up to 13/04/07; full list of members (6 pages)
5 October 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
5 October 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
3 May 2006Return made up to 13/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 May 2006Return made up to 13/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 October 2005Total exemption small company accounts made up to 30 November 2004 (5 pages)
3 October 2005Total exemption small company accounts made up to 30 November 2004 (5 pages)
19 July 2005Company name changed blue london LIMITED\certificate issued on 19/07/05 (2 pages)
19 July 2005Company name changed blue london LIMITED\certificate issued on 19/07/05 (2 pages)
11 May 2005Return made up to 13/04/05; full list of members (6 pages)
11 May 2005Return made up to 13/04/05; full list of members (6 pages)
4 October 2004Total exemption small company accounts made up to 30 November 2003 (4 pages)
4 October 2004Total exemption small company accounts made up to 30 November 2003 (4 pages)
21 May 2004Return made up to 13/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 May 2004Return made up to 13/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 October 2003Total exemption small company accounts made up to 30 November 2002 (4 pages)
1 October 2003Total exemption small company accounts made up to 30 November 2002 (4 pages)
29 April 2003Return made up to 13/04/03; full list of members (6 pages)
29 April 2003Return made up to 13/04/03; full list of members (6 pages)
20 September 2002Total exemption small company accounts made up to 30 November 2001 (5 pages)
20 September 2002Total exemption small company accounts made up to 30 November 2001 (5 pages)
16 June 2002Return made up to 13/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 June 2002Return made up to 13/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 September 2001Accounting reference date shortened from 31/12/00 to 30/11/00 (1 page)
13 September 2001Accounts for a dormant company made up to 30 November 2000 (3 pages)
13 September 2001Accounting reference date shortened from 31/12/00 to 30/11/00 (1 page)
13 September 2001Accounts for a dormant company made up to 30 November 2000 (3 pages)
19 June 2001Return made up to 13/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
19 June 2001Return made up to 13/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 May 2001Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page)
21 May 2001Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page)
2 January 2001Secretary resigned (1 page)
2 January 2001Secretary resigned (1 page)
5 December 2000Ad 01/11/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
5 December 2000Registered office changed on 05/12/00 from: 5-11 mortimer street london W1N 8HS (1 page)
5 December 2000New secretary appointed (2 pages)
5 December 2000Registered office changed on 05/12/00 from: 5-11 mortimer street london W1N 8HS (1 page)
5 December 2000New secretary appointed (2 pages)
5 December 2000Ad 01/11/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
28 November 2000Secretary resigned (1 page)
28 November 2000Director resigned (1 page)
28 November 2000New secretary appointed (2 pages)
28 November 2000New director appointed (2 pages)
28 November 2000Secretary resigned (1 page)
28 November 2000New director appointed (2 pages)
28 November 2000New secretary appointed (2 pages)
28 November 2000Director resigned (1 page)
7 November 2000Registered office changed on 07/11/00 from: room 5 7 leonard street london EC2A 4AQ (1 page)
7 November 2000Company name changed royd LIMITED\certificate issued on 08/11/00 (2 pages)
7 November 2000Registered office changed on 07/11/00 from: room 5 7 leonard street london EC2A 4AQ (1 page)
7 November 2000Company name changed royd LIMITED\certificate issued on 08/11/00 (2 pages)
13 April 2000Incorporation (14 pages)
13 April 2000Incorporation (14 pages)