Company NameBluepoint Systems Limited
DirectorMichael Katz
Company StatusActive
Company Number04118550
CategoryPrivate Limited Company
Incorporation Date1 December 2000(23 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMichael Katz
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2000(1 week, 4 days after company formation)
Appointment Duration23 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGround Floor Cooper House
316 Regents Park Road
London
N3 2JX
Secretary NameAnahid Etvart Kasparyan
NationalityBritish
StatusResigned
Appointed28 October 2003(2 years, 11 months after company formation)
Appointment Duration4 years, 6 months (resigned 30 April 2008)
RoleCompany Director
Correspondence Address54 Colwyn Avenue
Greenford
Middlesex
UB6 8JZ
Director NameMr Giacomo Caruso
Date of BirthNovember 1971 (Born 52 years ago)
NationalityItalian
StatusResigned
Appointed08 October 2010(9 years, 10 months after company formation)
Appointment Duration3 days (resigned 11 October 2010)
RoleReal Estate
Country of ResidenceEngland
Correspondence Address35 Warrington Crescent
Maida Vale
London
W9 1EJ
Director NameDCS Nominees Limited (Corporation)
StatusResigned
Appointed01 December 2000(same day as company formation)
Correspondence Address1 Ashfield Road
Stockport
Cheshire
SK3 8UD
Secretary NameDCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed01 December 2000(same day as company formation)
Correspondence Address1 Ashfield Road
Stockport
Cheshire
SK3 8UD

Location

Registered AddressGround Floor Cooper House
316 Regents Park Road
London
N3 2JX
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

100 at £1Michael Katz
100.00%
Ordinary

Financials

Year2014
Net Worth£161,084
Cash£29
Current Liabilities£694,184

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return1 October 2023 (6 months, 2 weeks ago)
Next Return Due15 October 2024 (5 months, 4 weeks from now)

Filing History

30 November 2020Confirmation statement made on 1 October 2020 with updates (4 pages)
27 November 2020Micro company accounts made up to 31 December 2019 (4 pages)
17 October 2019Micro company accounts made up to 31 December 2018 (4 pages)
7 October 2019Confirmation statement made on 1 October 2019 with updates (4 pages)
5 October 2018Confirmation statement made on 1 October 2018 with updates (4 pages)
3 August 2018Micro company accounts made up to 31 December 2017 (3 pages)
4 October 2017Change of details for Mr. Michael Katz as a person with significant control on 4 October 2017 (2 pages)
4 October 2017Change of details for Mr. Michael Katz as a person with significant control on 4 October 2017 (2 pages)
2 October 2017Director's details changed for Michael Katz on 12 August 2016 (2 pages)
2 October 2017Confirmation statement made on 1 October 2017 with updates (4 pages)
2 October 2017Director's details changed for Michael Katz on 12 August 2016 (2 pages)
2 October 2017Confirmation statement made on 1 October 2017 with updates (4 pages)
22 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
22 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
10 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
10 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
28 September 2016Registered office address changed from C/O Macilvin Moore Reveres 7 st Johns Road Harrow Middlesex HA1 2EY to 2nd Floor Gadd House Arcadia Avenue London N3 2JU on 28 September 2016 (1 page)
28 September 2016Registered office address changed from C/O Macilvin Moore Reveres 7 st Johns Road Harrow Middlesex HA1 2EY to 2nd Floor Gadd House Arcadia Avenue London N3 2JU on 28 September 2016 (1 page)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
2 November 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 100
(3 pages)
2 November 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 100
(3 pages)
2 November 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 100
(3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
10 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 100
(3 pages)
10 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 100
(3 pages)
10 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 100
(3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
23 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 100
(3 pages)
23 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 100
(3 pages)
23 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 100
(3 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
30 January 2013Compulsory strike-off action has been discontinued (1 page)
30 January 2013Compulsory strike-off action has been discontinued (1 page)
29 January 2013First Gazette notice for compulsory strike-off (1 page)
29 January 2013First Gazette notice for compulsory strike-off (1 page)
28 January 2013Annual return made up to 1 October 2012 with a full list of shareholders (3 pages)
28 January 2013Annual return made up to 1 October 2012 with a full list of shareholders (3 pages)
28 January 2013Annual return made up to 1 October 2012 with a full list of shareholders (3 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
31 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
31 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
28 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (3 pages)
28 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (3 pages)
28 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (3 pages)
28 October 2010Director's details changed for Michael Katz on 8 October 2010 (2 pages)
28 October 2010Registered office address changed from 35 Warrington Crescent Maida Vale London W9 1EJ on 28 October 2010 (1 page)
28 October 2010Director's details changed for Michael Katz on 8 October 2010 (2 pages)
28 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (3 pages)
28 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (3 pages)
28 October 2010Director's details changed for Michael Katz on 8 October 2010 (2 pages)
28 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (3 pages)
28 October 2010Registered office address changed from 35 Warrington Crescent Maida Vale London W9 1EJ on 28 October 2010 (1 page)
11 October 2010Termination of appointment of Giacomo Caruso as a director (1 page)
11 October 2010Appointment of Mr Giacomo Caruso as a director (2 pages)
11 October 2010Termination of appointment of Giacomo Caruso as a director (1 page)
11 October 2010Appointment of Mr Giacomo Caruso as a director (2 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
16 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (5 pages)
16 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (5 pages)
16 October 2009Director's details changed for Michael Katz on 16 October 2009 (2 pages)
16 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (5 pages)
16 October 2009Director's details changed for Michael Katz on 16 October 2009 (2 pages)
29 December 2008Return made up to 01/12/08; full list of members (3 pages)
29 December 2008Return made up to 01/12/08; full list of members (3 pages)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
15 October 2008Appointment terminated secretary anahid kasparyan (1 page)
15 October 2008Appointment terminated secretary anahid kasparyan (1 page)
6 December 2007Return made up to 01/12/07; full list of members (2 pages)
6 December 2007Return made up to 01/12/07; full list of members (2 pages)
3 November 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
3 November 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
13 December 2006Return made up to 01/12/06; full list of members (2 pages)
13 December 2006Return made up to 01/12/06; full list of members (2 pages)
5 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
5 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
13 February 2006Return made up to 01/12/05; full list of members (6 pages)
13 February 2006Return made up to 01/12/05; full list of members (6 pages)
9 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
9 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
22 December 2004Return made up to 01/12/04; full list of members
  • 363(287) ‐ Registered office changed on 22/12/04
(6 pages)
22 December 2004Return made up to 01/12/04; full list of members
  • 363(287) ‐ Registered office changed on 22/12/04
(6 pages)
2 November 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
2 November 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
9 September 2004Return made up to 01/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 September 2004Return made up to 01/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 November 2003New secretary appointed (2 pages)
6 November 2003New secretary appointed (2 pages)
5 November 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
5 November 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
23 January 2003Return made up to 01/12/02; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
23 January 2003Return made up to 01/12/02; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
4 October 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
4 October 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
6 December 2001Return made up to 01/12/01; full list of members (6 pages)
6 December 2001Return made up to 01/12/01; full list of members (6 pages)
12 February 2001New director appointed (2 pages)
12 February 2001Ad 12/12/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
12 February 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 February 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 February 2001New director appointed (2 pages)
12 February 2001Ad 12/12/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
12 February 2001Registered office changed on 12/02/01 from: octagon house fir road, bramhall stockport cheshire SK7 2NP (1 page)
12 February 2001Director resigned (1 page)
12 February 2001Director resigned (1 page)
12 February 2001Registered office changed on 12/02/01 from: octagon house fir road, bramhall stockport cheshire SK7 2NP (1 page)
1 December 2000Incorporation (10 pages)
1 December 2000Incorporation (10 pages)