Company NameBluehat UK Ltd
Company StatusDissolved
Company Number04150135
CategoryPrivate Limited Company
Incorporation Date30 January 2001(23 years, 3 months ago)
Dissolution Date18 September 2019 (4 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Ben Parkinson
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed02 April 2001(2 months after company formation)
Appointment Duration18 years, 5 months (closed 18 September 2019)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor 112 Clerkenwell Road
London
EC1M 5SA
Director NameMr Neil Gordon Harvey
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2005(4 years, 9 months after company formation)
Appointment Duration13 years, 10 months (closed 18 September 2019)
RoleCreative Director
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor 112 Clerkenwell Road
London
EC1M 5SA
Director NameMr Timothy Charles Shepley
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2001(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressSuite 12 Baden Place
Crosby Row
London
SE1 1YW
Director NameHelen Rebecca Kay
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2001(1 day after company formation)
Appointment Duration2 years, 5 months (resigned 10 July 2003)
RoleMeeting Planner
Correspondence Address4 Middleyard Cottages
Middleyard
Stonehouse
Gloucestershire
GL10 3QF
Wales
Director NameChristophe Christian Henri Orgueil
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityFrench
StatusResigned
Appointed09 March 2001(1 month, 1 week after company formation)
Appointment Duration7 years, 6 months (resigned 25 September 2008)
RoleEvent Manager
Correspondence Address5a Norbriggs Road
Woodthorpe
Chesterfield
Derbyshire
S43 3BW
Director NamePaul Casement
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2006(5 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 September 2007)
RoleSales And Marketing Director
Correspondence Address50 Davies Close
Market Harborough
Leicestershire
LE16 7ND
Director NameMr Dominic Riley
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2010(9 years, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 March 2015)
RoleNon-Executive Chairman
Country of ResidenceUnited Kingdom
Correspondence Address30 The Rowans
Chalfont St. Peter
Gerrards Cross
Buckinghamshire
SL9 8SE
Director NameMr Philip James Madden
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2016(15 years, 7 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 28 March 2017)
RoleCertified Accountant
Country of ResidenceEngland
Correspondence AddressSuite 12 Baden Place
Crosby Row
London
SE1 1YW
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed30 January 2001(same day as company formation)
Correspondence Address21 St Thomas Street
Bristol
Avon
BS1 6JS
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed30 January 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.bluehatgroup.co.uk
Telephone0845 2072001
Telephone regionUnknown

Location

Registered AddressThird Floor
112 Clerkenwell Road
London
EC1M 5SA
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Shareholders

13 at £1Bluehat Group Global Holdings LTD
8.02%
Ordinary B
13 at £1Bluehat Group Global Holdings LTD
8.02%
Ordinary D
13 at £1Bluehat Group Global Holdings LTD
8.02%
Ordinary F
41 at £1Bluehat Group Global Holdings LTD
25.31%
Ordinary A
41 at £1Bluehat Group Global Holdings LTD
25.31%
Ordinary C
41 at £1Bluehat Group Global Holdings LTD
25.31%
Ordinary E

Financials

Year2014
Turnover£2,596,699
Gross Profit£1,667,651
Net Worth£97,454
Cash£64,466
Current Liabilities£478,251

Accounts

Latest Accounts31 January 2015 (9 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Charges

20 March 2015Delivered on: 23 March 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
3 November 2006Delivered on: 9 November 2006
Persons entitled: Kamlesh Kapoor

Classification: Deed of deposit
Secured details: £3,750.00 due or to become due from the company to.
Particulars: The balance credited to the deposit account.
Outstanding

Filing History

18 September 2019Final Gazette dissolved following liquidation (1 page)
18 June 2019Return of final meeting in a creditors' voluntary winding up (12 pages)
11 July 2018Appointment of a voluntary liquidator (3 pages)
11 July 2018Removal of liquidator by court order (12 pages)
21 June 2018Liquidators' statement of receipts and payments to 11 April 2018 (11 pages)
16 May 2017Registered office address changed from Suite 12 Baden Place Crosby Row London SE1 1YW to Third Floor 112 Clerkenwell Road London EC1M 5SA on 16 May 2017 (2 pages)
16 May 2017Registered office address changed from Suite 12 Baden Place Crosby Row London SE1 1YW to Third Floor 112 Clerkenwell Road London EC1M 5SA on 16 May 2017 (2 pages)
10 May 2017Statement of affairs with form 4.19 (9 pages)
10 May 2017Appointment of a voluntary liquidator (1 page)
10 May 2017Statement of affairs with form 4.19 (9 pages)
10 May 2017Appointment of a voluntary liquidator (1 page)
26 April 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-04-12
(1 page)
26 April 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-04-12
(1 page)
28 March 2017Termination of appointment of Philip James Madden as a director on 28 March 2017 (1 page)
28 March 2017Termination of appointment of Philip James Madden as a director on 28 March 2017 (1 page)
6 December 2016Confirmation statement made on 30 September 2016 with updates (6 pages)
6 December 2016Confirmation statement made on 30 September 2016 with updates (6 pages)
10 November 2016Termination of appointment of Timothy Charles Shepley as a director on 7 September 2016 (1 page)
10 November 2016Termination of appointment of Timothy Charles Shepley as a director on 7 September 2016 (1 page)
10 November 2016Appointment of Mr Philip James Madden as a director on 7 September 2016 (2 pages)
10 November 2016Appointment of Mr Philip James Madden as a director on 7 September 2016 (2 pages)
25 October 2016Previous accounting period extended from 31 January 2016 to 30 June 2016 (1 page)
25 October 2016Previous accounting period extended from 31 January 2016 to 30 June 2016 (1 page)
17 February 2016Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 162
(6 pages)
17 February 2016Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 162
(6 pages)
12 June 2015Total exemption full accounts made up to 31 January 2015 (15 pages)
12 June 2015Total exemption full accounts made up to 31 January 2015 (15 pages)
29 April 2015Termination of appointment of Dominic Riley as a director on 31 March 2015 (1 page)
29 April 2015Director's details changed for Mr Richard Ben Parkinson on 9 January 2013 (2 pages)
29 April 2015Termination of appointment of Dominic Riley as a director on 31 March 2015 (1 page)
29 April 2015Director's details changed for Mr Richard Ben Parkinson on 9 January 2013 (2 pages)
23 March 2015Registration of charge 041501350002, created on 20 March 2015 (23 pages)
23 March 2015Registration of charge 041501350002, created on 20 March 2015 (23 pages)
12 March 2015Annual return made up to 30 January 2015 with a full list of shareholders (8 pages)
12 March 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 162
(8 pages)
12 March 2015Annual return made up to 30 January 2015 with a full list of shareholders (8 pages)
3 December 2014Change of share class name or designation (2 pages)
3 December 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(23 pages)
3 December 2014Change of share class name or designation (2 pages)
3 December 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(23 pages)
15 July 2014Total exemption full accounts made up to 31 January 2014 (14 pages)
15 July 2014Total exemption full accounts made up to 31 January 2014 (14 pages)
21 February 2014Annual return made up to 30 January 2014 with a full list of shareholders (7 pages)
21 February 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 162
(7 pages)
21 February 2014Annual return made up to 30 January 2014 with a full list of shareholders (7 pages)
17 October 2013Total exemption full accounts made up to 31 January 2013 (14 pages)
17 October 2013Total exemption full accounts made up to 31 January 2013 (14 pages)
25 February 2013Annual return made up to 30 January 2013 with a full list of shareholders (7 pages)
25 February 2013Annual return made up to 30 January 2013 with a full list of shareholders (7 pages)
25 February 2013Director's details changed for Mr Richard Ben Parkinson on 30 April 2012 (2 pages)
25 February 2013Director's details changed for Mr Richard Ben Parkinson on 30 April 2012 (2 pages)
8 June 2012Total exemption full accounts made up to 31 January 2012 (14 pages)
8 June 2012Total exemption full accounts made up to 31 January 2012 (14 pages)
15 February 2012Annual return made up to 30 January 2012 with a full list of shareholders (6 pages)
15 February 2012Annual return made up to 30 January 2012 with a full list of shareholders (6 pages)
14 February 2012Director's details changed for Mr Timothy Charles Shepley on 31 January 2012 (2 pages)
14 February 2012Director's details changed for Mr Richard Ben Parkinson on 1 June 2011 (2 pages)
14 February 2012Director's details changed for Mr Timothy Charles Shepley on 31 January 2012 (2 pages)
14 February 2012Director's details changed for Mr Neil Gordon Harvey on 31 January 2012 (2 pages)
14 February 2012Director's details changed for Mr Richard Ben Parkinson on 1 June 2011 (2 pages)
14 February 2012Director's details changed for Mr Richard Ben Parkinson on 1 June 2011 (2 pages)
14 February 2012Director's details changed for Mr Neil Gordon Harvey on 31 January 2012 (2 pages)
28 December 2011Statement of company's objects (2 pages)
28 December 2011Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Approve the agreement between the company and the draft shareholders 25/11/2011
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
(28 pages)
28 December 2011Change of share class name or designation (2 pages)
28 December 2011Statement of company's objects (2 pages)
28 December 2011Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Approve the agreement between the company and the draft shareholders 25/11/2011
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
(28 pages)
28 December 2011Change of share class name or designation (2 pages)
28 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Approve the agreement between the company and the draft shareholders 25/11/2011
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
(28 pages)
21 June 2011Resolutions
  • RES13 ‐ Cancel £84960 from share prem reserve 28/04/2011
(1 page)
21 June 2011Solvency statement dated 28/04/11 (1 page)
21 June 2011Statement by directors (1 page)
21 June 2011Resolutions
  • RES13 ‐ Cancel £84960 from share prem reserve 28/04/2011
(1 page)
21 June 2011Statement by directors (1 page)
21 June 2011Solvency statement dated 28/04/11 (1 page)
8 April 2011Total exemption full accounts made up to 31 January 2011 (14 pages)
8 April 2011Total exemption full accounts made up to 31 January 2011 (14 pages)
3 March 2011Registered office address changed from Unit 11 Business Village Wexham Road Slough Berkshire SL2 5HF on 3 March 2011 (1 page)
3 March 2011Registered office address changed from Unit 11 Business Village Wexham Road Slough Berkshire SL2 5HF on 3 March 2011 (1 page)
3 March 2011Registered office address changed from Unit 11 Business Village Wexham Road Slough Berkshire SL2 5HF on 3 March 2011 (1 page)
25 February 2011Director's details changed for Mr Richard Ben Parkinson on 1 June 2010 (2 pages)
25 February 2011Director's details changed for Mr Richard Ben Parkinson on 1 June 2010 (2 pages)
25 February 2011Annual return made up to 30 January 2011 with a full list of shareholders (6 pages)
25 February 2011Appointment of Mr Dominic Riley as a director (2 pages)
25 February 2011Annual return made up to 30 January 2011 with a full list of shareholders (6 pages)
25 February 2011Director's details changed for Mr Richard Ben Parkinson on 1 June 2010 (2 pages)
25 February 2011Appointment of Mr Dominic Riley as a director (2 pages)
20 October 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
20 October 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
26 February 2010Director's details changed for Richard Ben Parkinson on 30 January 2010 (2 pages)
26 February 2010Director's details changed for Neil Gordon Harvey on 30 January 2010 (2 pages)
26 February 2010Director's details changed for Richard Ben Parkinson on 30 January 2010 (2 pages)
26 February 2010Annual return made up to 30 January 2010 with a full list of shareholders (5 pages)
26 February 2010Director's details changed for Timothy Charles Shepley on 30 January 2010 (2 pages)
26 February 2010Director's details changed for Neil Gordon Harvey on 30 January 2010 (2 pages)
26 February 2010Annual return made up to 30 January 2010 with a full list of shareholders (5 pages)
26 February 2010Director's details changed for Timothy Charles Shepley on 30 January 2010 (2 pages)
26 November 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
26 November 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
19 August 2009Ad 07/05/09\gbp si 2@1=2\gbp ic 160/162\ (2 pages)
19 August 2009Ad 07/05/09\gbp si 2@1=2\gbp ic 160/162\ (2 pages)
6 August 2009Resolutions
  • RES13 ‐ Re termination agreement/ purchase contact 07/05/2009
(2 pages)
6 August 2009Resolutions
  • RES13 ‐ Re termination agreement/ purchase contact 07/05/2009
(2 pages)
25 February 2009Return made up to 30/01/09; full list of members (4 pages)
25 February 2009Director's change of particulars / richard parkinson / 01/01/2009 (1 page)
25 February 2009Director's change of particulars / richard parkinson / 01/01/2009 (1 page)
25 February 2009Return made up to 30/01/09; full list of members (4 pages)
19 February 2009Appointment terminated secretary jordan company secretaries LIMITED (1 page)
19 February 2009Appointment terminated secretary jordan company secretaries LIMITED (1 page)
9 February 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
9 February 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
13 January 2009Appointment terminated director christophe orgueil (1 page)
13 January 2009Appointment terminated director christophe orgueil (1 page)
16 September 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
16 September 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
7 March 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
(19 pages)
7 March 2008Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
(19 pages)
7 March 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
(19 pages)
7 March 2008Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
(19 pages)
7 March 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
(19 pages)
6 March 2008Return made up to 30/01/08; full list of members (5 pages)
6 March 2008Return made up to 30/01/08; full list of members (5 pages)
19 December 2007Director's particulars changed (1 page)
19 December 2007Director's particulars changed (1 page)
16 November 2007Ad 05/09/07--------- £ si 40@1=40 £ ic 120/160 (2 pages)
16 November 2007Statement of affairs (16 pages)
16 November 2007Statement of affairs (16 pages)
16 November 2007Ad 05/09/07--------- £ si 40@1=40 £ ic 120/160 (2 pages)
18 October 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
18 October 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
27 September 2007Registered office changed on 27/09/07 from: 20-22 bedford row london WC1R 4JS (1 page)
27 September 2007Registered office changed on 27/09/07 from: 20-22 bedford row london WC1R 4JS (1 page)
27 September 2007Director resigned (1 page)
27 September 2007Director resigned (1 page)
30 January 2007Return made up to 30/01/07; full list of members (3 pages)
30 January 2007Director's particulars changed (1 page)
30 January 2007Director's particulars changed (1 page)
30 January 2007Return made up to 30/01/07; full list of members (3 pages)
30 January 2007Director's particulars changed (1 page)
30 January 2007Director's particulars changed (1 page)
9 November 2006Particulars of mortgage/charge (3 pages)
9 November 2006Particulars of mortgage/charge (3 pages)
18 October 2006Resolutions
  • RES13 ‐ Transfer of shares 05/10/06
(1 page)
18 October 2006Resolutions
  • RES13 ‐ Transfer of shares 05/10/06
(1 page)
2 October 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
2 October 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
19 September 2006New director appointed (2 pages)
19 September 2006New director appointed (2 pages)
30 January 2006Return made up to 30/01/06; full list of members (3 pages)
30 January 2006Return made up to 30/01/06; full list of members (3 pages)
14 December 2005New director appointed (2 pages)
14 December 2005New director appointed (2 pages)
23 November 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
23 November 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
28 February 2005Return made up to 30/01/05; full list of members (6 pages)
28 February 2005Return made up to 30/01/05; full list of members (6 pages)
21 February 2005Director's particulars changed (1 page)
21 February 2005Director's particulars changed (1 page)
21 February 2005Director's particulars changed (1 page)
21 February 2005Director's particulars changed (1 page)
21 February 2005Director's particulars changed (1 page)
21 February 2005Director's particulars changed (1 page)
29 June 2004£ ic 126/120 21/05/04 £ sr 6@1=6 (2 pages)
29 June 2004£ ic 126/120 21/05/04 £ sr 6@1=6 (2 pages)
25 June 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
25 June 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
17 June 2004Resolutions
  • RES16 ‐ Resolution of redemption of redeemable shares
(2 pages)
17 June 2004Resolutions
  • RES16 ‐ Resolution of redemption of redeemable shares
(2 pages)
6 February 2004Return made up to 30/01/04; full list of members (8 pages)
6 February 2004Return made up to 30/01/04; full list of members (8 pages)
18 November 2003Total exemption small company accounts made up to 31 January 2003 (4 pages)
18 November 2003Total exemption small company accounts made up to 31 January 2003 (4 pages)
16 October 2003Ad 08/09/03--------- £ si 2@1=2 £ ic 124/126 (2 pages)
16 October 2003Ad 08/09/03--------- £ si 2@1=2 £ ic 124/126 (2 pages)
7 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
7 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
7 October 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
7 October 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
11 September 2003Director resigned (1 page)
11 September 2003Director resigned (1 page)
6 February 2003Return made up to 30/01/03; full list of members (8 pages)
6 February 2003Return made up to 30/01/03; full list of members (8 pages)
10 January 2003Director's particulars changed (1 page)
10 January 2003Director's particulars changed (1 page)
7 August 2002Conve 17/07/02 (1 page)
7 August 2002Memorandum and Articles of Association (19 pages)
7 August 2002Conve 17/07/02 (1 page)
7 August 2002Ad 17/07/02--------- £ si 116@1=116 £ ic 4/120 (2 pages)
7 August 2002Ad 17/07/02--------- £ si 116@1=116 £ ic 4/120 (2 pages)
7 August 2002Ad 17/07/02--------- £ si 4@1=4 £ ic 120/124 (2 pages)
7 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
7 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
7 August 2002Memorandum and Articles of Association (19 pages)
7 August 2002Ad 17/07/02--------- £ si 4@1=4 £ ic 120/124 (2 pages)
17 April 2002Total exemption small company accounts made up to 31 January 2002 (4 pages)
17 April 2002Total exemption small company accounts made up to 31 January 2002 (4 pages)
8 April 2002Ad 31/01/02--------- £ si 3@1=3 £ ic 1/4 (2 pages)
8 April 2002Ad 31/01/02--------- £ si 3@1=3 £ ic 1/4 (2 pages)
26 March 2002Director's particulars changed (1 page)
26 March 2002Director's particulars changed (1 page)
22 February 2002Return made up to 30/01/02; full list of members (6 pages)
22 February 2002Return made up to 30/01/02; full list of members (6 pages)
9 April 2001New director appointed (2 pages)
9 April 2001New director appointed (2 pages)
27 March 2001New director appointed (2 pages)
27 March 2001New director appointed (2 pages)
12 February 2001New director appointed (2 pages)
12 February 2001New director appointed (2 pages)
8 February 2001New secretary appointed (2 pages)
8 February 2001Secretary resigned (1 page)
8 February 2001New secretary appointed (2 pages)
8 February 2001Secretary resigned (1 page)
30 January 2001Incorporation (20 pages)
30 January 2001Incorporation (20 pages)