Company NameBlue Cedar Services Limited
DirectorDavid Michael Kelly
Company StatusActive
Company Number04712884
CategoryPrivate Limited Company
Incorporation Date26 March 2003(21 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameDavid Michael Kelly
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2003(same day as company formation)
RoleEngineering Consultant
Country of ResidenceUnited Kingdom
Correspondence Address18 Church Road
Bookham
Leatherhead
Surrey
KT23 3PW
Director NameSusan Mary Cooper
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2003(same day as company formation)
RoleHuman Resources Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Keswick Road
Bookham
Leatherhead
Surrey
KT23 4BQ
Secretary NameSusan Mary Cooper
NationalityBritish
StatusResigned
Appointed26 March 2003(same day as company formation)
RoleHuman Resources Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Keswick Road
Bookham
Leatherhead
Surrey
KT23 4BQ
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed26 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed26 March 2003(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Contact

Telephone07 831093348
Telephone regionMobile

Location

Registered Address18 Church Road
Bookham
Leatherhead
Surrey
KT23 3PW
RegionSouth East
ConstituencyMole Valley
CountySurrey
WardBookham North
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1D. Kelly
100.00%
Ordinary

Financials

Year2014
Net Worth£61,055
Cash£28,464
Current Liabilities£22,942

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return26 March 2024 (1 month ago)
Next Return Due9 April 2025 (11 months, 2 weeks from now)

Filing History

19 October 2023Micro company accounts made up to 31 March 2023 (3 pages)
30 March 2023Confirmation statement made on 26 March 2023 with no updates (3 pages)
19 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
29 March 2022Confirmation statement made on 26 March 2022 with no updates (3 pages)
9 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
7 April 2021Confirmation statement made on 26 March 2021 with no updates (3 pages)
28 September 2020Micro company accounts made up to 31 March 2020 (3 pages)
26 March 2020Confirmation statement made on 26 March 2020 with no updates (3 pages)
29 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
26 March 2019Confirmation statement made on 26 March 2019 with no updates (3 pages)
21 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
30 March 2018Confirmation statement made on 26 March 2018 with no updates (3 pages)
9 March 2018Change of details for Mr David Kelly as a person with significant control on 1 January 2018 (2 pages)
30 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
6 April 2017Confirmation statement made on 26 March 2017 with updates (5 pages)
6 April 2017Confirmation statement made on 26 March 2017 with updates (5 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
28 March 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-03-28
  • GBP 100
(3 pages)
28 March 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-03-28
  • GBP 100
(3 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
22 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 100
(3 pages)
22 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 100
(3 pages)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
26 March 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 100
(3 pages)
26 March 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 100
(3 pages)
5 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
5 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
2 April 2013Director's details changed for David Michael Kelly on 1 January 2013 (2 pages)
2 April 2013Annual return made up to 26 March 2013 with a full list of shareholders (3 pages)
2 April 2013Director's details changed for David Michael Kelly on 1 January 2013 (2 pages)
2 April 2013Annual return made up to 26 March 2013 with a full list of shareholders (3 pages)
2 April 2013Director's details changed for David Michael Kelly on 1 January 2013 (2 pages)
6 January 2013Total exemption full accounts made up to 31 March 2012 (7 pages)
6 January 2013Total exemption full accounts made up to 31 March 2012 (7 pages)
25 November 2012Registered office address changed from Whitewalls 1 Avenue Road Banstead Surrey SM7 2PF England on 25 November 2012 (1 page)
25 November 2012Registered office address changed from Whitewalls 1 Avenue Road Banstead Surrey SM7 2PF England on 25 November 2012 (1 page)
5 May 2012Annual return made up to 26 March 2012 with a full list of shareholders (3 pages)
5 May 2012Annual return made up to 26 March 2012 with a full list of shareholders (3 pages)
6 January 2012Total exemption full accounts made up to 31 March 2011 (7 pages)
6 January 2012Total exemption full accounts made up to 31 March 2011 (7 pages)
11 April 2011Annual return made up to 26 March 2011 with a full list of shareholders (3 pages)
11 April 2011Annual return made up to 26 March 2011 with a full list of shareholders (3 pages)
11 April 2011Registered office address changed from 27 Keswick Road Bookham Leatherhead Surrey KT23 4BQ on 11 April 2011 (1 page)
11 April 2011Registered office address changed from Whitewalls 1 Avenue Road Banstead Surrey SM7 2PF England on 11 April 2011 (1 page)
11 April 2011Registered office address changed from Whitewalls 1 Avenue Road Banstead Surrey SM7 2PF England on 11 April 2011 (1 page)
11 April 2011Registered office address changed from 27 Keswick Road Bookham Leatherhead Surrey KT23 4BQ on 11 April 2011 (1 page)
14 December 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
14 December 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
29 November 2010Termination of appointment of Susan Cooper as a secretary (1 page)
29 November 2010Termination of appointment of Susan Cooper as a secretary (1 page)
29 November 2010Termination of appointment of Susan Cooper as a director (1 page)
29 November 2010Termination of appointment of Susan Cooper as a director (1 page)
28 March 2010Annual return made up to 26 March 2010 with a full list of shareholders (5 pages)
28 March 2010Annual return made up to 26 March 2010 with a full list of shareholders (5 pages)
27 March 2010Director's details changed for David Michael Kelly on 27 March 2010 (2 pages)
27 March 2010Director's details changed for Susan Mary Cooper on 27 March 2010 (2 pages)
27 March 2010Director's details changed for Susan Mary Cooper on 27 March 2010 (2 pages)
27 March 2010Director's details changed for David Michael Kelly on 27 March 2010 (2 pages)
3 February 2010Total exemption full accounts made up to 31 March 2009 (7 pages)
3 February 2010Total exemption full accounts made up to 31 March 2009 (7 pages)
18 May 2009Return made up to 26/03/09; full list of members (3 pages)
18 May 2009Return made up to 26/03/09; full list of members (3 pages)
14 January 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
14 January 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
28 March 2008Return made up to 26/03/08; full list of members (3 pages)
28 March 2008Return made up to 26/03/08; full list of members (3 pages)
29 December 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
29 December 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
27 March 2007Return made up to 26/03/07; full list of members (2 pages)
27 March 2007Return made up to 26/03/07; full list of members (2 pages)
15 January 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
15 January 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
27 March 2006Return made up to 26/03/06; full list of members (2 pages)
27 March 2006Return made up to 26/03/06; full list of members (2 pages)
3 January 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
3 January 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
11 April 2005Return made up to 26/03/05; full list of members (2 pages)
11 April 2005Return made up to 26/03/05; full list of members (2 pages)
21 December 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
21 December 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
1 April 2004Return made up to 26/03/04; full list of members (7 pages)
1 April 2004Return made up to 26/03/04; full list of members (7 pages)
12 April 2003Registered office changed on 12/04/03 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
12 April 2003Secretary resigned (1 page)
12 April 2003New director appointed (2 pages)
12 April 2003New secretary appointed;new director appointed (2 pages)
12 April 2003New director appointed (2 pages)
12 April 2003Secretary resigned (1 page)
12 April 2003Director resigned (1 page)
12 April 2003New secretary appointed;new director appointed (2 pages)
12 April 2003Registered office changed on 12/04/03 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
12 April 2003Director resigned (1 page)
26 March 2003Incorporation (16 pages)
26 March 2003Incorporation (16 pages)