Company NameTurquoise Blue Limited
DirectorsJoanna Elizabeth Kimberley and Simon Christopher Kimberley
Company StatusActive
Company Number04178603
CategoryPrivate Limited Company
Incorporation Date13 March 2001(23 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMrs Joanna Elizabeth Kimberley
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2001(3 weeks, 2 days after company formation)
Appointment Duration23 years
RolePromotions Director
Country of ResidenceUnited Kingdom
Correspondence Address81 Sutton Court Road
Chiswick
London
W4 3EQ
Director NameMr Simon Christopher Kimberley
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2001(3 weeks, 2 days after company formation)
Appointment Duration23 years
RoleAccountant
Country of ResidenceEngland
Correspondence Address81 Sutton Court Road
Chiswick
London
W4 3EQ
Secretary NameMr Simon Christopher Kimberley
NationalityBritish
StatusCurrent
Appointed06 April 2001(3 weeks, 2 days after company formation)
Appointment Duration23 years
RoleAccountant
Country of ResidenceEngland
Correspondence Address81 Sutton Court Road
Chiswick
London
W4 3EQ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed13 March 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed13 March 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Websitetqbuk.com
Email address[email protected]
Telephone020 89942042
Telephone regionLondon

Location

Registered Address81 Sutton Court Road
London
W4 3EQ
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardChiswick Riverside
Built Up AreaGreater London

Shareholders

95 at £1Joanna Kerr
95.00%
Ordinary
5 at £1Simon Christopher Kimberley
5.00%
Ordinary

Financials

Year2014
Net Worth£4,484
Cash£11,483
Current Liabilities£15,486

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (1 day from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return12 March 2024 (1 month, 2 weeks ago)
Next Return Due26 March 2025 (11 months from now)

Filing History

25 April 2020Accounts for a dormant company made up to 31 July 2019 (2 pages)
29 March 2020Confirmation statement made on 12 March 2020 with no updates (3 pages)
30 April 2019Micro company accounts made up to 31 July 2018 (3 pages)
13 April 2019Confirmation statement made on 12 March 2019 with no updates (3 pages)
26 April 2018Micro company accounts made up to 31 July 2017 (3 pages)
15 April 2018Confirmation statement made on 12 March 2018 with no updates (3 pages)
9 May 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
9 May 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
22 April 2017Confirmation statement made on 12 March 2017 with updates (5 pages)
22 April 2017Confirmation statement made on 12 March 2017 with updates (5 pages)
21 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
21 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
6 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 100
(5 pages)
6 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 100
(5 pages)
21 May 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
21 May 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
19 May 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 100
(5 pages)
19 May 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 100
(5 pages)
2 May 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
2 May 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
9 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 100
(5 pages)
9 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 100
(5 pages)
11 May 2013Annual return made up to 27 March 2013 with a full list of shareholders (5 pages)
11 May 2013Annual return made up to 27 March 2013 with a full list of shareholders (5 pages)
9 May 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
9 May 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
13 May 2012Annual return made up to 27 March 2012 with a full list of shareholders (5 pages)
13 May 2012Annual return made up to 27 March 2012 with a full list of shareholders (5 pages)
25 April 2012Total exemption full accounts made up to 31 July 2011 (10 pages)
25 April 2012Total exemption full accounts made up to 31 July 2011 (10 pages)
5 May 2011Total exemption full accounts made up to 31 July 2010 (12 pages)
5 May 2011Total exemption full accounts made up to 31 July 2010 (12 pages)
28 March 2011Annual return made up to 27 March 2011 with a full list of shareholders (5 pages)
28 March 2011Annual return made up to 27 March 2011 with a full list of shareholders (5 pages)
19 April 2010Total exemption full accounts made up to 31 July 2009 (9 pages)
19 April 2010Total exemption full accounts made up to 31 July 2009 (9 pages)
24 March 2010Annual return made up to 13 March 2010 with a full list of shareholders (5 pages)
24 March 2010Director's details changed for Joanna Elizabeth Kimberley on 13 March 2010 (2 pages)
24 March 2010Secretary's details changed for Mr Simon Christopher Kimberley on 13 March 2010 (1 page)
24 March 2010Director's details changed for Simon Christopher Kimberley on 13 March 2010 (2 pages)
24 March 2010Annual return made up to 13 March 2010 with a full list of shareholders (5 pages)
24 March 2010Director's details changed for Joanna Elizabeth Kimberley on 13 March 2010 (2 pages)
24 March 2010Secretary's details changed for Mr Simon Christopher Kimberley on 13 March 2010 (1 page)
24 March 2010Director's details changed for Simon Christopher Kimberley on 13 March 2010 (2 pages)
22 July 2009Total exemption full accounts made up to 31 July 2008 (11 pages)
22 July 2009Total exemption full accounts made up to 31 July 2008 (11 pages)
7 May 2009Return made up to 13/03/09; full list of members (9 pages)
7 May 2009Return made up to 13/03/09; full list of members (9 pages)
28 April 2008Total exemption full accounts made up to 31 July 2007 (11 pages)
28 April 2008Total exemption full accounts made up to 31 July 2007 (11 pages)
18 April 2008Return made up to 13/03/08; full list of members (7 pages)
18 April 2008Return made up to 13/03/08; full list of members (7 pages)
25 June 2007Director's particulars changed (1 page)
25 June 2007Director's particulars changed (1 page)
11 June 2007Resolutions
  • RES13 ‐ Adopt & app of docs 21/05/07
(3 pages)
11 June 2007Resolutions
  • RES13 ‐ App of dirs rem& fin 21/05/07
(1 page)
11 June 2007Total exemption full accounts made up to 31 July 2006 (13 pages)
11 June 2007Resolutions
  • RES13 ‐ App of dirs rem& fin 21/05/07
(1 page)
11 June 2007Resolutions
  • RES13 ‐ Adopt & app of docs 21/05/07
(3 pages)
11 June 2007Total exemption full accounts made up to 31 July 2006 (13 pages)
17 May 2007Return made up to 13/03/07; full list of members (7 pages)
17 May 2007Return made up to 13/03/07; full list of members (7 pages)
12 April 2006Total exemption full accounts made up to 31 July 2005 (10 pages)
12 April 2006Total exemption full accounts made up to 31 July 2005 (10 pages)
24 March 2006Return made up to 13/03/06; full list of members (2 pages)
24 March 2006Return made up to 13/03/06; full list of members (2 pages)
8 June 2005Total exemption full accounts made up to 31 July 2004 (10 pages)
8 June 2005Total exemption full accounts made up to 31 July 2004 (10 pages)
14 April 2005Return made up to 13/03/05; full list of members (7 pages)
14 April 2005Return made up to 13/03/05; full list of members (7 pages)
2 June 2004Total exemption full accounts made up to 31 July 2003 (10 pages)
2 June 2004Total exemption full accounts made up to 31 July 2003 (10 pages)
24 March 2004Return made up to 13/03/04; full list of members (7 pages)
24 March 2004Return made up to 13/03/04; full list of members (7 pages)
25 March 2003Return made up to 13/03/03; full list of members (7 pages)
25 March 2003Return made up to 13/03/03; full list of members (7 pages)
2 January 2003Total exemption full accounts made up to 31 July 2002 (10 pages)
2 January 2003Total exemption full accounts made up to 31 July 2002 (10 pages)
4 April 2002Accounting reference date extended from 31/03/02 to 31/07/02 (1 page)
4 April 2002Accounting reference date extended from 31/03/02 to 31/07/02 (1 page)
2 April 2002Return made up to 13/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 April 2002Return made up to 13/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 May 2001New secretary appointed;new director appointed (2 pages)
18 May 2001New director appointed (2 pages)
18 May 2001New director appointed (2 pages)
18 May 2001New secretary appointed;new director appointed (2 pages)
27 April 2001Registered office changed on 27/04/01 from: 19 farncombe road worthing west sussex BN11 2AY (1 page)
27 April 2001Ad 20/04/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 April 2001Ad 20/04/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 April 2001Registered office changed on 27/04/01 from: 19 farncombe road worthing west sussex BN11 2AY (1 page)
21 March 2001Secretary resigned (1 page)
21 March 2001Secretary resigned (1 page)
21 March 2001Director resigned (1 page)
21 March 2001Director resigned (1 page)
13 March 2001Incorporation (12 pages)
13 March 2001Incorporation (12 pages)