Company NameBladepoint Consulting Limited
DirectorsDavid Thomas Perry and Louise Jane Perry
Company StatusActive
Company Number04905727
CategoryPrivate Limited Company
Incorporation Date19 September 2003(20 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDavid Thomas Perry
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 2003(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address7 Orchard Lane
East Molesey
Surrey
KT8 0BN
Director NameLouise Jane Perry
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Orchard Lane
East Molesey
Surrey
KT8 0BN
Secretary NameDavid Thomas Perry
NationalityBritish
StatusCurrent
Appointed19 September 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Orchard Lane
East Molesey
Surrey
KT8 0BN

Contact

Websitewww.bladepoint.co.uk

Location

Registered Address100 Gilders Road
Chessington
KT9 2AN
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardChessington South
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1David Thomas Perry & Louise Jane Perry
100.00%
Ordinary

Financials

Year2014
Net Worth£85,793
Cash£87,851
Current Liabilities£35,004

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return19 September 2023 (7 months, 1 week ago)
Next Return Due3 October 2024 (5 months, 1 week from now)

Filing History

4 October 2023Confirmation statement made on 19 September 2023 with updates (4 pages)
23 September 2023Change of details for David Thomas Perry as a person with significant control on 12 May 2022 (2 pages)
21 September 2023Director's details changed for David Thomas Perry on 12 May 2022 (2 pages)
21 September 2023Director's details changed for Louise Jane Perry on 12 May 2022 (2 pages)
21 September 2023Change of details for Louise Jane Perry as a person with significant control on 12 May 2022 (2 pages)
21 September 2023Secretary's details changed for David Thomas Perry on 12 May 2022 (1 page)
14 June 2023Micro company accounts made up to 30 September 2022 (5 pages)
22 September 2022Change of details for David Thomas Perry as a person with significant control on 12 May 2022 (2 pages)
22 September 2022Director's details changed for David Thomas Perry on 12 May 2022 (2 pages)
22 September 2022Confirmation statement made on 19 September 2022 with no updates (3 pages)
22 September 2022Change of details for Louise Jane Perry as a person with significant control on 12 May 2022 (2 pages)
22 September 2022Director's details changed for Louise Jane Perry on 12 May 2022 (2 pages)
23 June 2022Micro company accounts made up to 30 September 2021 (5 pages)
30 September 2021Confirmation statement made on 19 September 2021 with no updates (3 pages)
29 September 2021Change of details for Louise Jane Perry as a person with significant control on 6 April 2018 (2 pages)
10 June 2021Micro company accounts made up to 30 September 2020 (5 pages)
24 September 2020Change of details for David Thomas Perry as a person with significant control on 6 April 2018 (2 pages)
24 September 2020Confirmation statement made on 19 September 2020 with no updates (3 pages)
22 May 2020Micro company accounts made up to 30 September 2019 (5 pages)
19 September 2019Confirmation statement made on 19 September 2019 with updates (4 pages)
18 June 2019Micro company accounts made up to 30 September 2018 (5 pages)
2 October 2018Confirmation statement made on 19 September 2018 with updates (4 pages)
5 June 2018Micro company accounts made up to 30 September 2017 (5 pages)
22 February 2018Registered office address changed from North Lodge, Brockham Green Betchworth Surrey RH3 7JS to 100 Gilders Road Chessington KT9 2AN on 22 February 2018 (1 page)
20 September 2017Confirmation statement made on 19 September 2017 with updates (4 pages)
20 September 2017Notification of David Thomas Perry as a person with significant control on 6 April 2016 (2 pages)
20 September 2017Withdrawal of a person with significant control statement on 20 September 2017 (2 pages)
20 September 2017Withdrawal of a person with significant control statement on 20 September 2017 (2 pages)
20 September 2017Confirmation statement made on 19 September 2017 with updates (4 pages)
20 September 2017Notification of Louise Jane Perry as a person with significant control on 6 April 2016 (2 pages)
20 September 2017Notification of David Thomas Perry as a person with significant control on 6 April 2016 (2 pages)
20 September 2017Notification of Louise Jane Perry as a person with significant control on 6 April 2016 (2 pages)
2 May 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
5 October 2016Confirmation statement made on 19 September 2016 with updates (5 pages)
5 October 2016Confirmation statement made on 19 September 2016 with updates (5 pages)
5 April 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
5 April 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
23 September 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 1
(5 pages)
23 September 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 1
(5 pages)
19 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
19 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
24 September 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 1
(5 pages)
24 September 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 1
(5 pages)
15 May 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
15 May 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
1 November 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 1
(5 pages)
1 November 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 1
(5 pages)
11 April 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
11 April 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
3 October 2012Annual return made up to 19 September 2012 with a full list of shareholders (5 pages)
3 October 2012Annual return made up to 19 September 2012 with a full list of shareholders (5 pages)
21 March 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
21 March 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
22 September 2011Annual return made up to 19 September 2011 with a full list of shareholders (5 pages)
22 September 2011Annual return made up to 19 September 2011 with a full list of shareholders (5 pages)
23 March 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
23 March 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
11 November 2010Annual return made up to 19 September 2010 with a full list of shareholders (5 pages)
11 November 2010Annual return made up to 19 September 2010 with a full list of shareholders (5 pages)
11 May 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
11 May 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
24 September 2009Return made up to 19/09/09; full list of members (3 pages)
24 September 2009Return made up to 19/09/09; full list of members (3 pages)
8 April 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
8 April 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
25 September 2008Return made up to 19/09/08; full list of members (3 pages)
25 September 2008Return made up to 19/09/08; full list of members (3 pages)
27 May 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
27 May 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
20 September 2007Return made up to 19/09/07; full list of members (2 pages)
20 September 2007Return made up to 19/09/07; full list of members (2 pages)
7 June 2007Total exemption small company accounts made up to 30 September 2006 (3 pages)
7 June 2007Total exemption small company accounts made up to 30 September 2006 (3 pages)
22 September 2006Return made up to 19/09/06; full list of members (2 pages)
22 September 2006Return made up to 19/09/06; full list of members (2 pages)
3 June 2006Total exemption small company accounts made up to 30 September 2005 (3 pages)
3 June 2006Total exemption small company accounts made up to 30 September 2005 (3 pages)
5 December 2005Return made up to 19/09/05; full list of members (2 pages)
5 December 2005Return made up to 19/09/05; full list of members (2 pages)
31 March 2005Total exemption small company accounts made up to 30 September 2004 (3 pages)
31 March 2005Total exemption small company accounts made up to 30 September 2004 (3 pages)
3 November 2004Return made up to 19/09/04; full list of members (9 pages)
3 November 2004Return made up to 19/09/04; full list of members (9 pages)
22 October 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 October 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 September 2003Incorporation (12 pages)
19 September 2003Incorporation (12 pages)