Company NameBlue Saffron Limited
DirectorNeal Anthony Robinson
Company StatusActive
Company Number05008198
CategoryPrivate Limited Company
Incorporation Date7 January 2004(20 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Neal Anthony Robinson
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2004(1 week, 6 days after company formation)
Appointment Duration20 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Collingwood Avenue
London
N10 3EH
Secretary NameMiss Karen Lillian Henry
NationalityBritish
StatusCurrent
Appointed29 August 2008(4 years, 7 months after company formation)
Appointment Duration15 years, 8 months
RoleMarketing Executive
Correspondence Address7 Collingwood Avenue
London
N10 3EH
Director NameRichard Hugh Dodd
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2004(1 week, 6 days after company formation)
Appointment Duration1 year, 8 months (resigned 30 September 2005)
RoleCompany Director
Correspondence Address7th Floor The Point
37 North Wharf Road
London
W2 1LA
Secretary NameRichard Hugh Dodd
NationalityBritish
StatusResigned
Appointed25 November 2004(10 months, 3 weeks after company formation)
Appointment Duration2 months, 3 weeks (resigned 20 February 2005)
RoleCompany Director
Correspondence Address7th Floor The Point
37 North Wharf Road
London
W2 1LA
Secretary NameMs Sian Elisabeth Castle
NationalityBritish
StatusResigned
Appointed01 June 2005(1 year, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 29 August 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address73 Grandison Road
London
SW11 6LT
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed07 January 2004(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed07 January 2004(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary NameWSM Services Limited (Corporation)
StatusResigned
Appointed07 January 2004(same day as company formation)
Correspondence AddressWsm Pinnacle House
17-25 Hartfield Road Wimbledon
London
SW19 3SE

Contact

Websitebluesaffron.com
Email address[email protected]
Telephone0845 8820202
Telephone regionUnknown

Location

Registered Address80-83 Long Lane
London
EC1A 9ET
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

71.8k at £0.01Neal Robinson
76.10%
Ordinary
4.3k at £0.01Keith Lewis
4.56%
Ordinary
18.3k at £0.01Ronnie Lewis
19.34%
Ordinary

Financials

Year2014
Net Worth£166,448
Cash£83,936
Current Liabilities£129,345

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return7 January 2024 (3 months, 2 weeks ago)
Next Return Due21 January 2025 (9 months from now)

Charges

30 November 2015Delivered on: 4 December 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

13 January 2021Confirmation statement made on 7 January 2021 with no updates (3 pages)
18 September 2020Registered office address changed from Suite Lm 1.1.1 Building 1-2 the Leathermarket 11-13 Weston Street London SE1 3ER to 80-83 Long Lane London EC1A 9ET on 18 September 2020 (1 page)
9 April 2020Unaudited abridged accounts made up to 31 January 2020 (8 pages)
8 January 2020Confirmation statement made on 7 January 2020 with no updates (3 pages)
3 May 2019Unaudited abridged accounts made up to 31 January 2019 (9 pages)
10 January 2019Confirmation statement made on 7 January 2019 with no updates (3 pages)
19 September 2018Unaudited abridged accounts made up to 31 January 2018 (9 pages)
18 January 2018Confirmation statement made on 7 January 2018 with no updates (3 pages)
6 November 2017Total exemption full accounts made up to 31 January 2017 (13 pages)
6 November 2017Total exemption full accounts made up to 31 January 2017 (13 pages)
18 January 2017Confirmation statement made on 7 January 2017 with updates (5 pages)
18 January 2017Confirmation statement made on 7 January 2017 with updates (5 pages)
8 September 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
8 September 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
20 January 2016Register inspection address has been changed from Shakespeare House 168 Lavender Hill London SW11 5TF United Kingdom to Suite Lm 1.1.1, Building 1-2 the Leather Market 11-13 Weston Street London SE1 3ER (1 page)
20 January 2016Register inspection address has been changed from Shakespeare House 168 Lavender Hill London SW11 5TF United Kingdom to Suite Lm 1.1.1, Building 1-2 the Leather Market 11-13 Weston Street London SE1 3ER (1 page)
12 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 943.5
(4 pages)
12 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 943.5
(4 pages)
4 December 2015Registration of charge 050081980001, created on 30 November 2015 (5 pages)
4 December 2015Registration of charge 050081980001, created on 30 November 2015 (5 pages)
12 November 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
12 November 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
16 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 943.5
(4 pages)
16 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 943.5
(4 pages)
16 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 943.5
(4 pages)
7 November 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
7 November 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
7 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 943.5
(4 pages)
7 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 943.5
(4 pages)
7 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 943.5
(4 pages)
4 July 2013Registered office address changed from Shakespeare House 168 Lavender Hill London SW11 5TF United Kingdom on 4 July 2013 (1 page)
4 July 2013Registered office address changed from Shakespeare House 168 Lavender Hill London SW11 5TF United Kingdom on 4 July 2013 (1 page)
4 July 2013Registered office address changed from Shakespeare House 168 Lavender Hill London SW11 5TF United Kingdom on 4 July 2013 (1 page)
25 June 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
25 June 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
17 June 2013Cancellation of shares. Statement of capital on 17 June 2013
  • GBP 943.50
(4 pages)
17 June 2013Cancellation of shares. Statement of capital on 17 June 2013
  • GBP 943.50
(4 pages)
17 June 2013Purchase of own shares. (3 pages)
17 June 2013Purchase of own shares. (3 pages)
8 February 2013Annual return made up to 7 January 2013 with a full list of shareholders (4 pages)
8 February 2013Annual return made up to 7 January 2013 with a full list of shareholders (4 pages)
8 February 2013Annual return made up to 7 January 2013 with a full list of shareholders (4 pages)
18 September 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
18 September 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
25 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
25 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
9 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (4 pages)
9 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (4 pages)
9 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (4 pages)
17 November 2011Sub-division of shares on 9 November 2011 (5 pages)
17 November 2011Sub-division of shares on 9 November 2011 (5 pages)
17 November 2011Sub-division of shares on 9 November 2011 (5 pages)
13 May 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
13 May 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
21 February 2011Annual return made up to 7 January 2011 with a full list of shareholders (4 pages)
21 February 2011Director's details changed for Mr. Neal Anthony Robinson on 10 January 2010 (2 pages)
21 February 2011Director's details changed for Mr. Neal Anthony Robinson on 10 January 2010 (2 pages)
21 February 2011Director's details changed for Mr. Neal Anthony Robinson on 10 January 2010 (2 pages)
21 February 2011Annual return made up to 7 January 2011 with a full list of shareholders (4 pages)
21 February 2011Director's details changed for Mr. Neal Anthony Robinson on 10 January 2010 (2 pages)
21 February 2011Annual return made up to 7 January 2011 with a full list of shareholders (4 pages)
6 August 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
6 August 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
7 January 2010Annual return made up to 7 January 2010 with a full list of shareholders (5 pages)
7 January 2010Annual return made up to 7 January 2010 with a full list of shareholders (5 pages)
7 January 2010Annual return made up to 7 January 2010 with a full list of shareholders (5 pages)
7 January 2010Registered office address changed from Shakespeare House 168 Lavender Hill London Sw11 on 7 January 2010 (1 page)
7 January 2010Director's details changed for Neal Anthony Robinson on 6 January 2010 (2 pages)
7 January 2010Director's details changed for Neal Anthony Robinson on 6 January 2010 (2 pages)
7 January 2010Registered office address changed from Shakespeare House 168 Lavender Hill London Sw11 on 7 January 2010 (1 page)
7 January 2010Register inspection address has been changed (1 page)
7 January 2010Register inspection address has been changed (1 page)
7 January 2010Director's details changed for Neal Anthony Robinson on 6 January 2010 (2 pages)
7 January 2010Registered office address changed from Shakespeare House 168 Lavender Hill London Sw11 on 7 January 2010 (1 page)
11 December 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
11 December 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
7 January 2009Return made up to 07/01/09; full list of members (3 pages)
7 January 2009Return made up to 07/01/09; full list of members (3 pages)
29 October 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
29 October 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
29 August 2008Appointment terminated secretary sian castle (1 page)
29 August 2008Secretary appointed miss karen lillian henry (1 page)
29 August 2008Secretary appointed miss karen lillian henry (1 page)
29 August 2008Appointment terminated secretary sian castle (1 page)
11 April 2008Return made up to 07/01/08; full list of members (4 pages)
11 April 2008Return made up to 07/01/08; full list of members (4 pages)
1 December 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
1 December 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
29 March 2007Return made up to 07/01/07; full list of members (7 pages)
29 March 2007Return made up to 07/01/07; full list of members (7 pages)
6 February 2007Total exemption small company accounts made up to 31 January 2006 (6 pages)
6 February 2007Total exemption small company accounts made up to 31 January 2006 (6 pages)
17 February 2006Return made up to 07/01/06; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
17 February 2006Return made up to 07/01/06; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
17 February 2006Director resigned (1 page)
17 February 2006Director resigned (1 page)
10 January 2006Resolutions
  • RES13 ‐ Issue 418 shrs at £1 01/03/04
(1 page)
10 January 2006Resolutions
  • RES13 ‐ Issue 581 shrs at £1 08/01/04
(1 page)
10 January 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 January 2006Total exemption full accounts made up to 31 January 2005 (7 pages)
10 January 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 January 2006Ad 07/01/04-06/01/05 £ si 581@1 (2 pages)
10 January 2006Nc inc already adjusted 08/01/04 (1 page)
10 January 2006Resolutions
  • RES13 ‐ Issue 418 shrs at £1 01/03/04
(1 page)
10 January 2006Ad 07/01/04-06/01/05 £ si 418@1 (2 pages)
10 January 2006Total exemption full accounts made up to 31 January 2005 (7 pages)
10 January 2006Nc inc already adjusted 08/01/04 (1 page)
10 January 2006Ad 07/01/04-06/01/05 £ si 418@1 (2 pages)
10 January 2006Resolutions
  • RES13 ‐ Issue 581 shrs at £1 08/01/04
(1 page)
10 January 2006Ad 07/01/04-06/01/05 £ si 581@1 (2 pages)
17 August 2005New secretary appointed (1 page)
17 August 2005Secretary resigned (1 page)
17 August 2005Secretary resigned (1 page)
17 August 2005New secretary appointed (1 page)
9 February 2005Return made up to 07/01/05; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
9 February 2005Return made up to 07/01/05; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
2 December 2004New secretary appointed (2 pages)
2 December 2004New secretary appointed (2 pages)
21 January 2004New director appointed (1 page)
21 January 2004New director appointed (1 page)
20 January 2004New director appointed (1 page)
20 January 2004Director resigned (1 page)
20 January 2004New director appointed (1 page)
20 January 2004Director resigned (1 page)
15 January 2004Registered office changed on 15/01/04 from: wsm pinnacle house 17-25 hartfield road wimbledon london SW19 3SE (1 page)
15 January 2004Registered office changed on 15/01/04 from: wsm pinnacle house 17-25 hartfield road wimbledon london SW19 3SE (1 page)
7 January 2004Secretary resigned (1 page)
7 January 2004New secretary appointed (1 page)
7 January 2004Secretary resigned (1 page)
7 January 2004Incorporation (13 pages)
7 January 2004New secretary appointed (1 page)
7 January 2004Incorporation (13 pages)