Company NameBluestone It Ltd
DirectorPaul Godfrey
Company StatusActive
Company Number04726540
CategoryPrivate Limited Company
Incorporation Date8 April 2003(20 years, 12 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities
Section SOther service activities
SIC 7250Maintenance office & computing machinery
SIC 95110Repair of computers and peripheral equipment

Directors

Director NameMr Paul Godfrey
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Park Road
Hampton Wick
Kingston Upon Thames
KT1 4AS
Secretary NameAnne Shirley Harvey
NationalityBritish
StatusResigned
Appointed08 April 2003(same day as company formation)
RoleCompany Director
Correspondence AddressThe Summit
Witheridge Lane
Penn
Bucks
HP10 8PG

Contact

Websitebluestoneit.co.uk
Telephone020 88195456
Telephone regionLondon

Location

Registered Address1 Park Road
Hampton Wick
Kingston Upon Thames
KT1 4AS
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardHampton Wick
Built Up AreaGreater London
Address MatchesOver 700 other UK companies use this postal address

Shareholders

510 at £1Paul Godfrey
83.61%
Ordinary
100 at £1Sonja Anette Merchel Merchel
16.39%
Ordinary

Financials

Year2014
Net Worth£64,015
Cash£64,874
Current Liabilities£29,770

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return8 April 2023 (11 months, 3 weeks ago)
Next Return Due22 April 2024 (3 weeks, 3 days from now)

Filing History

23 September 2020Unaudited abridged accounts made up to 30 April 2020 (10 pages)
14 April 2020Confirmation statement made on 8 April 2020 with updates (4 pages)
13 October 2019Unaudited abridged accounts made up to 30 April 2019 (9 pages)
9 April 2019Confirmation statement made on 8 April 2019 with updates (4 pages)
9 January 2019Unaudited abridged accounts made up to 30 April 2018 (10 pages)
15 April 2018Confirmation statement made on 8 April 2018 with updates (4 pages)
18 December 2017Registered office address changed from 74a Chiswick Lane London W4 2LA to 74a Chiswick Lane London Chiswick W4 2LA on 18 December 2017 (1 page)
18 December 2017Total exemption full accounts made up to 30 April 2017 (10 pages)
15 December 2017Change of details for Mr Paul Godfrey as a person with significant control on 15 December 2017 (2 pages)
15 December 2017Director's details changed for Mr Paul Godfrey on 15 December 2017 (2 pages)
15 December 2017Director's details changed for Mr Paul Godfrey on 15 December 2017 (2 pages)
10 April 2017Confirmation statement made on 8 April 2017 with updates (5 pages)
10 April 2017Confirmation statement made on 8 April 2017 with updates (5 pages)
25 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
25 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
12 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 610
(3 pages)
12 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 610
(3 pages)
11 April 2016Termination of appointment of Anne Shirley Harvey as a secretary on 4 April 2016 (1 page)
11 April 2016Termination of appointment of Anne Shirley Harvey as a secretary on 4 April 2016 (1 page)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
13 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 610
(4 pages)
13 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 610
(4 pages)
13 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 610
(4 pages)
3 February 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
3 February 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
10 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 610
(4 pages)
10 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 610
(4 pages)
10 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 610
(4 pages)
21 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
21 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
25 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (4 pages)
25 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (4 pages)
25 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (4 pages)
7 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
7 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
8 May 2012Annual return made up to 8 April 2012 with a full list of shareholders (4 pages)
8 May 2012Annual return made up to 8 April 2012 with a full list of shareholders (4 pages)
8 May 2012Annual return made up to 8 April 2012 with a full list of shareholders (4 pages)
18 January 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
18 January 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
2 May 2011Annual return made up to 8 April 2011 with a full list of shareholders (4 pages)
2 May 2011Annual return made up to 8 April 2011 with a full list of shareholders (4 pages)
2 May 2011Annual return made up to 8 April 2011 with a full list of shareholders (4 pages)
14 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
14 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
16 April 2010Director's details changed for Paul Godfrey on 5 April 2010 (2 pages)
16 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (4 pages)
16 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (4 pages)
16 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (4 pages)
16 April 2010Director's details changed for Paul Godfrey on 5 April 2010 (2 pages)
16 April 2010Director's details changed for Paul Godfrey on 5 April 2010 (2 pages)
28 November 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
28 November 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
9 April 2009Return made up to 08/04/09; full list of members (3 pages)
9 April 2009Return made up to 08/04/09; full list of members (3 pages)
16 December 2008Total exemption full accounts made up to 30 April 2008 (8 pages)
16 December 2008Total exemption full accounts made up to 30 April 2008 (8 pages)
10 April 2008Return made up to 08/04/08; full list of members (3 pages)
10 April 2008Return made up to 08/04/08; full list of members (3 pages)
30 January 2008Total exemption full accounts made up to 30 April 2007 (7 pages)
30 January 2008Total exemption full accounts made up to 30 April 2007 (7 pages)
6 June 2007Registered office changed on 06/06/07 from: 1 chestwood close billericay CM12 0PB (1 page)
6 June 2007Registered office changed on 06/06/07 from: 1 chestwood close billericay CM12 0PB (1 page)
17 April 2007Secretary's particulars changed (1 page)
17 April 2007Return made up to 08/04/07; full list of members (2 pages)
17 April 2007Secretary's particulars changed (1 page)
17 April 2007Return made up to 08/04/07; full list of members (2 pages)
28 February 2007Total exemption full accounts made up to 30 April 2006 (6 pages)
28 February 2007Total exemption full accounts made up to 30 April 2006 (6 pages)
20 July 2006Director's particulars changed (1 page)
20 July 2006Director's particulars changed (1 page)
12 April 2006Return made up to 08/04/06; full list of members (2 pages)
12 April 2006Return made up to 08/04/06; full list of members (2 pages)
30 August 2005Accounts for a dormant company made up to 30 April 2005 (1 page)
30 August 2005Accounts for a dormant company made up to 30 April 2005 (1 page)
10 May 2005Return made up to 08/04/05; full list of members (2 pages)
10 May 2005Return made up to 08/04/05; full list of members (2 pages)
5 January 2005Accounts for a dormant company made up to 30 April 2004 (1 page)
5 January 2005Accounts for a dormant company made up to 30 April 2004 (1 page)
28 April 2004Return made up to 08/04/04; full list of members
  • 363(287) ‐ Registered office changed on 28/04/04
(6 pages)
28 April 2004Return made up to 08/04/04; full list of members
  • 363(287) ‐ Registered office changed on 28/04/04
(6 pages)
19 November 2003Company name changed zalum LTD\certificate issued on 19/11/03 (2 pages)
19 November 2003Company name changed zalum LTD\certificate issued on 19/11/03 (2 pages)
8 April 2003Incorporation (8 pages)
8 April 2003Incorporation (8 pages)