Company NameBlue Fenix Ltd
DirectorWojciech Pawel Ksiazek
Company StatusActive
Company Number05054711
CategoryPrivate Limited Company
Incorporation Date25 February 2004(20 years, 2 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities
SIC 6321Other supporting land transport
SIC 52219Other service activities incidental to land transportation, n.e.c.
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameMr Wojciech Pawel Ksiazek
Date of BirthDecember 1988 (Born 35 years ago)
NationalityPolish
StatusCurrent
Appointed01 August 2021(17 years, 5 months after company formation)
Appointment Duration2 years, 9 months
RoleOffice Manager
Country of ResidenceEngland
Correspondence Address12 Solar House Station Road
London
N22 6AF
Secretary NameMr Andrzej Ksiazek
StatusCurrent
Appointed01 August 2021(17 years, 5 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Correspondence AddressUnit 01 Fairways Business Park Lammas Road
London
E10 7QB
Director NameMagda Dzieciuchowicz
Date of BirthJuly 1978 (Born 45 years ago)
NationalityPolish
StatusResigned
Appointed25 February 2004(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address18/51 Ul.Morcinka
Tychy
43-100
Secretary NameEwa Katarzyna Holmes
NationalityPolish
StatusResigned
Appointed10 September 2004(6 months, 2 weeks after company formation)
Appointment Duration15 years, 10 months (resigned 06 July 2020)
RoleTourist Agent
Correspondence Address24 Meridia Court
1a Biggerstaff Road
London
E15 2LG
Director NameMr Andrzej Stanislaw Ksiazek
Date of BirthApril 1969 (Born 55 years ago)
NationalityPolish
StatusResigned
Appointed01 December 2014(10 years, 9 months after company formation)
Appointment Duration6 years, 8 months (resigned 01 August 2021)
RoleManager
Country of ResidenceEngland
Correspondence AddressUnit 01-02 Fairways Business Park
Lammas Road
London
E10 7QB
Secretary NameMr Wojciech Ksiazek
StatusResigned
Appointed06 July 2020(16 years, 4 months after company formation)
Appointment Duration1 year (resigned 01 August 2021)
RoleCompany Director
Correspondence AddressFlat 12 Solar House 37 Station Road
London
N22 6AF
Secretary NameCompany Formations And Payroll Solutions Limited (Corporation)
StatusResigned
Appointed25 February 2004(same day as company formation)
Correspondence Address212 Cavendish Avenue
Ealing
London
W13 0JW

Contact

Websitewww.bluefenix.co.uk
Email address[email protected]
Telephone020 85560053
Telephone regionLondon

Location

Registered AddressUnit 01 Fairways Business Park
Lammas Road
London
E10 7QB
RegionLondon
ConstituencyWalthamstow
CountyGreater London
WardLea Bridge
Built Up AreaGreater London

Shareholders

100 at £1Andrzej Ksiazek
100.00%
Ordinary

Financials

Year2014
Net Worth£1,887
Cash£66
Current Liabilities£3,839

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (6 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return14 August 2023 (8 months, 3 weeks ago)
Next Return Due28 August 2024 (3 months, 3 weeks from now)

Filing History

28 November 2023Compulsory strike-off action has been discontinued (1 page)
28 November 2023Total exemption full accounts made up to 28 February 2023 (5 pages)
27 November 2023Confirmation statement made on 14 August 2023 with no updates (3 pages)
11 November 2023Compulsory strike-off action has been suspended (1 page)
31 October 2023First Gazette notice for compulsory strike-off (1 page)
30 November 2022Total exemption full accounts made up to 28 February 2022 (5 pages)
6 September 2022Confirmation statement made on 14 August 2022 with no updates (3 pages)
26 November 2021Total exemption full accounts made up to 28 February 2021 (5 pages)
16 August 2021Appointment of Mr Andrzej Ksiazek as a secretary on 1 August 2021 (2 pages)
14 August 2021Termination of appointment of Andrzej Stanislaw Ksiazek as a director on 1 August 2021 (1 page)
14 August 2021Termination of appointment of Wojciech Ksiazek as a secretary on 1 August 2021 (1 page)
14 August 2021Confirmation statement made on 14 August 2021 with updates (4 pages)
14 August 2021Appointment of Mr Wojciech Pawel Ksiazek as a director on 1 August 2021 (2 pages)
14 August 2021Notification of Wojciech Pawel Ksiazek as a person with significant control on 1 August 2021 (2 pages)
14 August 2021Registered office address changed from Unit 01-02 Fairways Business Park Lammas Road London E10 7QB to Unit 01 Fairways Business Park Lammas Road London E10 7QB on 14 August 2021 (1 page)
14 August 2021Cessation of Andrzej Stanislaw Ksiazek as a person with significant control on 1 August 2021 (1 page)
1 March 2021Confirmation statement made on 25 February 2021 with no updates (3 pages)
1 March 2021Change of details for Mr Andrzej Stanislaw Ksiazek as a person with significant control on 1 March 2021 (2 pages)
3 December 2020Total exemption full accounts made up to 29 February 2020 (6 pages)
8 July 2020Appointment of Mr Wojciech Ksiazek as a secretary on 6 July 2020 (2 pages)
7 July 2020Termination of appointment of Ewa Katarzyna Holmes as a secretary on 6 July 2020 (1 page)
3 March 2020Confirmation statement made on 25 February 2020 with updates (4 pages)
31 October 2019Total exemption full accounts made up to 28 February 2019 (6 pages)
1 March 2019Confirmation statement made on 25 February 2019 with no updates (3 pages)
20 November 2018Total exemption full accounts made up to 28 February 2018 (4 pages)
1 March 2018Confirmation statement made on 25 February 2018 with updates (3 pages)
27 November 2017Total exemption full accounts made up to 28 February 2017 (4 pages)
27 November 2017Total exemption full accounts made up to 28 February 2017 (4 pages)
21 March 2017Confirmation statement made on 25 February 2017 with updates (5 pages)
21 March 2017Confirmation statement made on 25 February 2017 with updates (5 pages)
4 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
4 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
3 March 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 100
(3 pages)
3 March 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 100
(3 pages)
30 October 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
30 October 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
7 March 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-03-07
  • GBP 100
(3 pages)
7 March 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-03-07
  • GBP 100
(3 pages)
3 December 2014Appointment of Mr Andrzej Stanislaw Ksiazek as a director on 1 December 2014 (2 pages)
3 December 2014Appointment of Mr Andrzej Stanislaw Ksiazek as a director on 1 December 2014 (2 pages)
3 December 2014Termination of appointment of Magda Dzieciuchowicz as a director on 1 December 2014 (1 page)
3 December 2014Appointment of Mr Andrzej Stanislaw Ksiazek as a director on 1 December 2014 (2 pages)
3 December 2014Termination of appointment of Magda Dzieciuchowicz as a director on 1 December 2014 (1 page)
3 December 2014Termination of appointment of Magda Dzieciuchowicz as a director on 1 December 2014 (1 page)
19 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
19 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
19 March 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 100
(4 pages)
19 March 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 100
(4 pages)
29 October 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
29 October 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
28 February 2013Annual return made up to 25 February 2013 with a full list of shareholders (4 pages)
28 February 2013Annual return made up to 25 February 2013 with a full list of shareholders (4 pages)
16 October 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
16 October 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
21 March 2012Director's details changed for Magda Dzieciuchowicz on 20 March 2012 (2 pages)
21 March 2012Director's details changed for Magda Dzieciuchowicz on 20 March 2012 (2 pages)
21 March 2012Annual return made up to 25 February 2012 with a full list of shareholders (4 pages)
21 March 2012Annual return made up to 25 February 2012 with a full list of shareholders (4 pages)
21 September 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
21 September 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
25 February 2011Secretary's details changed for Ewa Katarzyna Dzieciuchowicz on 25 February 2011 (1 page)
25 February 2011Annual return made up to 25 February 2011 with a full list of shareholders (4 pages)
25 February 2011Annual return made up to 25 February 2011 with a full list of shareholders (4 pages)
25 February 2011Secretary's details changed for Ewa Katarzyna Dzieciuchowicz on 25 February 2011 (1 page)
24 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
24 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
10 March 2010Secretary's details changed for Ewa Katarzyna Dzieciuchowicz on 1 October 2009 (1 page)
10 March 2010Secretary's details changed for Ewa Katarzyna Dzieciuchowicz on 1 October 2009 (1 page)
10 March 2010Director's details changed for Magda Dzieciuchowicz on 1 October 2009 (2 pages)
10 March 2010Secretary's details changed for Ewa Katarzyna Dzieciuchowicz on 1 October 2009 (1 page)
10 March 2010Annual return made up to 25 February 2010 with a full list of shareholders (4 pages)
10 March 2010Annual return made up to 25 February 2010 with a full list of shareholders (4 pages)
10 March 2010Director's details changed for Magda Dzieciuchowicz on 1 October 2009 (2 pages)
10 March 2010Director's details changed for Magda Dzieciuchowicz on 1 October 2009 (2 pages)
15 February 2010Total exemption small company accounts made up to 28 February 2009 (4 pages)
15 February 2010Total exemption small company accounts made up to 28 February 2009 (4 pages)
23 March 2009Return made up to 25/02/09; full list of members (3 pages)
23 March 2009Director's change of particulars / magda dzieciuchowicz / 01/01/2009 (1 page)
23 March 2009Return made up to 25/02/09; full list of members (3 pages)
23 March 2009Director's change of particulars / magda dzieciuchowicz / 01/01/2009 (1 page)
6 October 2008Registered office changed on 06/10/2008 from 1 grosvenor court brewster road london E10 6RH (1 page)
6 October 2008Registered office changed on 06/10/2008 from 1 grosvenor court brewster road london E10 6RH (1 page)
11 September 2008Total exemption full accounts made up to 29 February 2008 (11 pages)
11 September 2008Total exemption full accounts made up to 29 February 2008 (11 pages)
9 April 2008Return made up to 25/02/08; full list of members (3 pages)
9 April 2008Return made up to 25/02/08; full list of members (3 pages)
10 December 2007Total exemption full accounts made up to 28 February 2007 (11 pages)
10 December 2007Total exemption full accounts made up to 28 February 2007 (11 pages)
26 February 2007Return made up to 25/02/07; full list of members (2 pages)
26 February 2007Return made up to 25/02/07; full list of members (2 pages)
17 October 2006Total exemption full accounts made up to 28 February 2006 (12 pages)
17 October 2006Total exemption full accounts made up to 28 February 2006 (12 pages)
9 August 2006Director's particulars changed (1 page)
9 August 2006Registered office changed on 09/08/06 from: 26 antill road tottenham london N15 4AS (1 page)
9 August 2006Registered office changed on 09/08/06 from: 26 antill road tottenham london N15 4AS (1 page)
9 August 2006Director's particulars changed (1 page)
20 March 2006Return made up to 25/02/06; full list of members (2 pages)
20 March 2006Return made up to 25/02/06; full list of members (2 pages)
23 November 2005Total exemption full accounts made up to 28 February 2005 (11 pages)
23 November 2005Total exemption full accounts made up to 28 February 2005 (11 pages)
23 March 2005Return made up to 25/02/05; full list of members (6 pages)
23 March 2005Return made up to 25/02/05; full list of members (6 pages)
12 October 2004New secretary appointed (1 page)
12 October 2004New secretary appointed (1 page)
23 September 2004Secretary resigned (1 page)
23 September 2004Secretary resigned (1 page)
25 February 2004Incorporation (15 pages)
25 February 2004Incorporation (15 pages)