Company NameBluefin Consulting Ltd
DirectorsDavid Anthony Turfery and Michele Barry
Company StatusActive
Company Number04544872
CategoryPrivate Limited Company
Incorporation Date25 September 2002(21 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr David Anthony Turfery
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2002(same day as company formation)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressGreenhill House Sweetwater Lane
Shamley Green
Guildford
Surrey
GU5 0UP
Director NameMiss Michele Barry
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityAustralian
StatusCurrent
Appointed29 July 2004(1 year, 10 months after company formation)
Appointment Duration19 years, 8 months
RoleIT Contractor
Country of ResidenceUnited Kingdom
Correspondence AddressGreenhill House Sweetwater Lane
Shamley Green
Guildford
Surrey
GU5 0UP
Secretary NameDavid Anthony Turfery
NationalityBritish
StatusCurrent
Appointed29 July 2004(1 year, 10 months after company formation)
Appointment Duration19 years, 8 months
RoleIT Consultant
Correspondence AddressGreenhill House Sweetwater Lane
Shamley Green
Guildford
Surrey
GU5 0UP
Secretary NameNominee Secretary Ltd (Corporation)
StatusResigned
Appointed25 September 2002(same day as company formation)
Correspondence AddressSuite B
29 Harley Street
London
W1G 9QR

Contact

Websitebluefin-consulting.com

Location

Registered AddressSilver Levene
37 Warren Street
London
W1T 6AD
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Shareholders

500 at £1Miss Michele Barry
50.00%
Ordinary
500 at £1Mr David Anthony Turfery
50.00%
Ordinary

Financials

Year2014
Net Worth£17,303
Cash£25,702
Current Liabilities£33,095

Accounts

Latest Accounts30 September 2023 (6 months, 3 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return6 August 2023 (8 months, 2 weeks ago)
Next Return Due20 August 2024 (4 months from now)

Filing History

26 January 2021Micro company accounts made up to 30 September 2020 (10 pages)
25 August 2020Memorandum and Articles of Association (14 pages)
25 August 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
25 August 2020Change of share class name or designation (2 pages)
10 August 2020Confirmation statement made on 6 August 2020 with updates (5 pages)
30 June 2020Micro company accounts made up to 30 September 2019 (6 pages)
25 September 2019Confirmation statement made on 25 September 2019 with updates (4 pages)
28 June 2019Micro company accounts made up to 30 September 2018 (6 pages)
20 November 2018Confirmation statement made on 25 September 2018 with updates (4 pages)
21 June 2018Micro company accounts made up to 30 September 2017 (8 pages)
10 October 2017Withdrawal of a person with significant control statement on 10 October 2017 (2 pages)
10 October 2017Notification of Michele Barry as a person with significant control on 6 April 2016 (2 pages)
10 October 2017Notification of David Anthony Turfery as a person with significant control on 6 April 2016 (2 pages)
10 October 2017Confirmation statement made on 25 September 2017 with updates (4 pages)
10 October 2017Withdrawal of a person with significant control statement on 10 October 2017 (2 pages)
10 October 2017Notification of David Anthony Turfery as a person with significant control on 6 April 2016 (2 pages)
10 October 2017Confirmation statement made on 25 September 2017 with updates (4 pages)
10 October 2017Notification of Michele Barry as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
28 September 2016Confirmation statement made on 25 September 2016 with updates (5 pages)
28 September 2016Confirmation statement made on 25 September 2016 with updates (5 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
11 November 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 1,000
(5 pages)
11 November 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 1,000
(5 pages)
2 July 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
2 July 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
25 September 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 1,000
(5 pages)
25 September 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 1,000
(5 pages)
11 February 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
11 February 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
15 November 2013Director's details changed for Michele Barry on 1 October 2013 (2 pages)
15 November 2013Director's details changed for Michele Barry on 1 October 2013 (2 pages)
30 October 2013Secretary's details changed for David Anthony Turfery on 25 October 2013 (2 pages)
30 October 2013Director's details changed for David Anthony Turfery on 25 October 2013 (2 pages)
30 October 2013Director's details changed for David Anthony Turfery on 25 October 2013 (2 pages)
30 October 2013Secretary's details changed for David Anthony Turfery on 25 October 2013 (2 pages)
22 October 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 1,000
(5 pages)
22 October 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 1,000
(5 pages)
4 July 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
4 July 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
20 November 2012Annual return made up to 25 September 2012 with a full list of shareholders (5 pages)
20 November 2012Annual return made up to 25 September 2012 with a full list of shareholders (5 pages)
24 April 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
24 April 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
25 October 2011Annual return made up to 25 September 2011 with a full list of shareholders (5 pages)
25 October 2011Annual return made up to 25 September 2011 with a full list of shareholders (5 pages)
31 January 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
31 January 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
26 October 2010Annual return made up to 25 September 2010 with a full list of shareholders (5 pages)
26 October 2010Annual return made up to 25 September 2010 with a full list of shareholders (5 pages)
28 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
28 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
19 November 2009Annual return made up to 25 September 2009 with a full list of shareholders (4 pages)
19 November 2009Annual return made up to 25 September 2009 with a full list of shareholders (4 pages)
10 September 2009Director and secretary's change of particulars / david turfery / 26/09/2008 (1 page)
10 September 2009Director's change of particulars / michele barry / 26/09/2008 (1 page)
10 September 2009Director and secretary's change of particulars / david turfery / 26/09/2008 (1 page)
10 September 2009Director's change of particulars / michele barry / 26/09/2008 (1 page)
24 February 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
24 February 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
10 November 2008Return made up to 25/09/08; full list of members (4 pages)
10 November 2008Return made up to 25/09/08; full list of members (4 pages)
25 February 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
25 February 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
23 November 2007Return made up to 25/09/07; full list of members (2 pages)
23 November 2007Return made up to 25/09/07; full list of members (2 pages)
22 October 2007Secretary's particulars changed;director's particulars changed (1 page)
22 October 2007Secretary's particulars changed;director's particulars changed (1 page)
22 October 2007Director's particulars changed (1 page)
22 October 2007Director's particulars changed (1 page)
2 February 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
2 February 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
31 October 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 October 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 October 2006Return made up to 25/09/06; full list of members (2 pages)
24 October 2006Return made up to 25/09/06; full list of members (2 pages)
25 January 2006Total exemption full accounts made up to 30 September 2005 (12 pages)
25 January 2006Total exemption full accounts made up to 30 September 2005 (12 pages)
31 October 2005Return made up to 25/09/05; full list of members
  • 363(287) ‐ Registered office changed on 31/10/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
31 October 2005Return made up to 25/09/05; full list of members
  • 363(287) ‐ Registered office changed on 31/10/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
31 October 2005Registered office changed on 31/10/05 from: silver levene chartered certified accountants 37 warren street london W1T 6AD (1 page)
31 October 2005Registered office changed on 31/10/05 from: silver levene chartered certified accountants 37 warren street london W1T 6AD (1 page)
22 December 2004Total exemption full accounts made up to 30 September 2004 (10 pages)
22 December 2004Total exemption full accounts made up to 30 September 2004 (10 pages)
6 October 2004Secretary's particulars changed (1 page)
6 October 2004Secretary's particulars changed (1 page)
30 September 2004Return made up to 25/09/04; full list of members (7 pages)
30 September 2004Return made up to 25/09/04; full list of members (7 pages)
24 August 2004Secretary resigned (1 page)
24 August 2004New secretary appointed (2 pages)
24 August 2004New secretary appointed (2 pages)
24 August 2004Secretary resigned (1 page)
24 August 2004Registered office changed on 24/08/04 from: 29 harley street london W1G 9QR (1 page)
24 August 2004New director appointed (2 pages)
24 August 2004New director appointed (2 pages)
24 August 2004Registered office changed on 24/08/04 from: 29 harley street london W1G 9QR (1 page)
19 August 2004Return made up to 25/09/03; full list of members (7 pages)
19 August 2004Director's particulars changed (1 page)
19 August 2004Return made up to 25/09/03; full list of members (7 pages)
19 August 2004Director's particulars changed (1 page)
19 August 2004Total exemption full accounts made up to 30 September 2003 (10 pages)
19 August 2004Total exemption full accounts made up to 30 September 2003 (10 pages)
17 August 2004Restoration by order of the court (3 pages)
17 August 2004Restoration by order of the court (3 pages)
20 July 2004Final Gazette dissolved via compulsory strike-off (1 page)
20 July 2004Final Gazette dissolved via compulsory strike-off (1 page)
6 April 2004First Gazette notice for compulsory strike-off (1 page)
6 April 2004First Gazette notice for compulsory strike-off (1 page)
19 March 2003Director's particulars changed (1 page)
19 March 2003Director's particulars changed (1 page)
6 November 2002Registered office changed on 06/11/02 from: flat 3/ 11 strathmore gardens london W8 4RZ (1 page)
6 November 2002Registered office changed on 06/11/02 from: flat 3/ 11 strathmore gardens london W8 4RZ (1 page)
25 September 2002Incorporation (8 pages)
25 September 2002Incorporation (8 pages)