Company NameBlue Dolphin I.T. Limited
Company StatusDissolved
Company Number04155942
CategoryPrivate Limited Company
Incorporation Date7 February 2001(23 years, 2 months ago)
Dissolution Date24 January 2023 (1 year, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Gary Michael Bown
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed16 February 2001(1 week, 2 days after company formation)
Appointment Duration21 years, 11 months (closed 24 January 2023)
RoleDesign Integration Manager
Country of ResidenceEngland
Correspondence Address71 Foxleys
Watford
Hertfordshire
WD19 5DE
Secretary NameDeborah June Bown
NationalityBritish
StatusClosed
Appointed16 February 2001(1 week, 2 days after company formation)
Appointment Duration21 years, 11 months (closed 24 January 2023)
RoleDance Teacher
Correspondence Address71 Foxleys
Watford
Hertfordshire
WD19 5DE
Director NameJSA Nominees Limited (Corporation)
StatusResigned
Appointed07 February 2001(same day as company formation)
Correspondence AddressJsa House
110 The Parade
Watford
Hertfordshire
WD17 1GB
Secretary NameJSA Secretaries Limited (Corporation)
StatusResigned
Appointed07 February 2001(same day as company formation)
Correspondence AddressJsa House
110 The Parade
Watford
Hertfordshire
WD17 1GB

Contact

Websitewww.bluedolphin-it.co.uk

Location

Registered AddressC/O Hillier Hopkins Llp First Floor, Radius House
51 Clarendon Road
Watford
Hertfordshire
WD17 1HP
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

1 at £1Blue Dolphin Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£177,607
Cash£143,378
Current Liabilities£58,932

Accounts

Latest Accounts30 September 2021 (2 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Filing History

16 February 2021Confirmation statement made on 7 February 2021 with no updates (3 pages)
24 December 2020Micro company accounts made up to 31 March 2020 (4 pages)
21 May 2020Registered office address changed from 71 Foxleys Watford WD19 5DE England to C/O Hillier Hopkins Llp First Floor, Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP on 21 May 2020 (1 page)
18 February 2020Registered office address changed from C/O C/O a Mitra & Co 137 Cassiobury Drive Hertfordshire Watford WD17 3AH to 71 Foxleys Watford WD19 5DE on 18 February 2020 (1 page)
18 February 2020Confirmation statement made on 7 February 2020 with no updates (3 pages)
17 October 2019Micro company accounts made up to 31 March 2019 (4 pages)
12 February 2019Confirmation statement made on 7 February 2019 with no updates (3 pages)
29 October 2018Micro company accounts made up to 31 March 2018 (4 pages)
14 February 2018Confirmation statement made on 7 February 2018 with no updates (3 pages)
3 December 2017Micro company accounts made up to 31 March 2017 (4 pages)
3 December 2017Micro company accounts made up to 31 March 2017 (4 pages)
13 March 2017Confirmation statement made on 7 February 2017 with updates (6 pages)
13 March 2017Confirmation statement made on 7 February 2017 with updates (6 pages)
10 January 2017Accounts for a small company made up to 31 March 2016 (5 pages)
10 January 2017Accounts for a small company made up to 31 March 2016 (5 pages)
10 March 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 1
(4 pages)
10 March 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 1
(4 pages)
8 January 2016Accounts for a small company made up to 31 March 2015 (6 pages)
8 January 2016Accounts for a small company made up to 31 March 2015 (6 pages)
24 March 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 1
(4 pages)
24 March 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 1
(4 pages)
24 March 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 1
(4 pages)
13 January 2015Accounts for a small company made up to 31 March 2014 (6 pages)
13 January 2015Accounts for a small company made up to 31 March 2014 (6 pages)
12 May 2014Amended accounts made up to 31 March 2013 (6 pages)
12 May 2014Amended accounts made up to 31 March 2013 (6 pages)
11 March 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 1
(4 pages)
11 March 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 1
(4 pages)
11 March 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 1
(4 pages)
19 February 2014Amended accounts made up to 31 March 2013 (6 pages)
19 February 2014Amended accounts made up to 31 March 2013 (6 pages)
28 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
28 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
15 April 2013Amended accounts made up to 31 March 2012 (6 pages)
15 April 2013Amended accounts made up to 31 March 2012 (6 pages)
6 March 2013Annual return made up to 7 February 2013 with a full list of shareholders (4 pages)
6 March 2013Annual return made up to 7 February 2013 with a full list of shareholders (4 pages)
6 March 2013Annual return made up to 7 February 2013 with a full list of shareholders (4 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
28 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (4 pages)
28 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (4 pages)
28 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (4 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
22 February 2011Registered office address changed from 137 Cassiobury Drive Watford Hertfordshire WD17 3AH on 22 February 2011 (1 page)
22 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (4 pages)
22 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (4 pages)
22 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (4 pages)
22 February 2011Registered office address changed from 137 Cassiobury Drive Watford Hertfordshire WD17 3AH on 22 February 2011 (1 page)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
11 March 2010Annual return made up to 7 February 2010 with a full list of shareholders (4 pages)
11 March 2010Director's details changed for Gary Michael Bown on 7 February 2010 (2 pages)
11 March 2010Annual return made up to 7 February 2010 with a full list of shareholders (4 pages)
11 March 2010Annual return made up to 7 February 2010 with a full list of shareholders (4 pages)
11 March 2010Director's details changed for Gary Michael Bown on 7 February 2010 (2 pages)
11 March 2010Director's details changed for Gary Michael Bown on 7 February 2010 (2 pages)
1 February 2010Accounts for a small company made up to 31 March 2009 (6 pages)
1 February 2010Accounts for a small company made up to 31 March 2009 (6 pages)
11 March 2009Return made up to 07/02/09; full list of members (3 pages)
11 March 2009Return made up to 07/02/09; full list of members (3 pages)
26 January 2009Accounts for a small company made up to 31 March 2008 (6 pages)
26 January 2009Accounts for a small company made up to 31 March 2008 (6 pages)
18 February 2008Return made up to 07/02/08; full list of members (2 pages)
18 February 2008Return made up to 07/02/08; full list of members (2 pages)
25 January 2008Accounts for a small company made up to 31 March 2007 (6 pages)
25 January 2008Accounts for a small company made up to 31 March 2007 (6 pages)
14 February 2007Return made up to 07/02/07; full list of members (2 pages)
14 February 2007Return made up to 07/02/07; full list of members (2 pages)
22 January 2007Accounts for a small company made up to 31 March 2006 (6 pages)
22 January 2007Accounts for a small company made up to 31 March 2006 (6 pages)
20 March 2006Return made up to 07/02/06; full list of members (2 pages)
20 March 2006Return made up to 07/02/06; full list of members (2 pages)
15 February 2006Amended accounts made up to 31 March 2004 (6 pages)
15 February 2006Amended accounts made up to 31 March 2004 (6 pages)
6 December 2005Accounts for a small company made up to 31 March 2005 (6 pages)
6 December 2005Accounts for a small company made up to 31 March 2005 (6 pages)
2 December 2005Registered office changed on 02/12/05 from: 71 foxleys carpenders park watford hertfordshire WD19 5DE (1 page)
2 December 2005Registered office changed on 02/12/05 from: 71 foxleys carpenders park watford hertfordshire WD19 5DE (1 page)
10 March 2005Return made up to 07/02/05; full list of members (6 pages)
10 March 2005Return made up to 07/02/05; full list of members (6 pages)
21 October 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
21 October 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
24 February 2004Return made up to 07/02/04; full list of members (6 pages)
24 February 2004Return made up to 07/02/04; full list of members (6 pages)
30 January 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
30 January 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
27 August 2003Accounting reference date extended from 28/02/03 to 31/03/03 (1 page)
27 August 2003Accounting reference date extended from 28/02/03 to 31/03/03 (1 page)
7 March 2003Return made up to 07/02/03; full list of members (6 pages)
7 March 2003Return made up to 07/02/03; full list of members (6 pages)
10 December 2002Total exemption small company accounts made up to 28 February 2002 (3 pages)
10 December 2002Total exemption small company accounts made up to 28 February 2002 (3 pages)
8 February 2002Return made up to 07/02/02; full list of members
  • 363(287) ‐ Registered office changed on 08/02/02
(6 pages)
8 February 2002Return made up to 07/02/02; full list of members
  • 363(287) ‐ Registered office changed on 08/02/02
(6 pages)
23 February 2001New secretary appointed (2 pages)
23 February 2001New secretary appointed (2 pages)
22 February 2001New director appointed (2 pages)
22 February 2001New director appointed (2 pages)
22 February 2001Secretary resigned (1 page)
22 February 2001Director resigned (1 page)
22 February 2001Director resigned (1 page)
22 February 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 February 2001Secretary resigned (1 page)
22 February 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 February 2001Incorporation (13 pages)
7 February 2001Incorporation (13 pages)