Company NameBlue Square IT Solutions Limited
Company StatusDissolved
Company Number05086123
CategoryPrivate Limited Company
Incorporation Date26 March 2004(20 years, 1 month ago)
Dissolution Date25 January 2022 (2 years, 3 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 NameMr Jonathan Mark Abro
Date of BirthJune 1966 (Born 57 years ago)
NationalityGerman
StatusClosed
Appointed26 March 2004(same day as company formation)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressPalladium House 1 - 4 Argyll Street
London
W1F 7LD
Director NameMs Annalisa Debra Cobb
Date of BirthNovember 1964 (Born 59 years ago)
NationalityGerman
StatusClosed
Appointed26 March 2004(same day as company formation)
RoleHR Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressPalladium House 1 - 4 Argyll Street
London
W1F 7LD
Secretary NameMs Annalisa Debra Cobb
NationalityGerman
StatusClosed
Appointed26 March 2004(same day as company formation)
RoleHR Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressPalladium House 1-4 Argyll Street
London
W1F 7LD
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed26 March 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed26 March 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitejmabro.co.uk

Location

Registered AddressPalladium House
1-4 Argyll Street
London
W1F 7LD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Mr Jonathan Mark Abro
50.00%
Ordinary
1 at £1Ms Annalisa Debra Cobb
50.00%
Ordinary

Financials

Year2014
Net Worth£116,029
Cash£374,268
Current Liabilities£261,931

Accounts

Latest Accounts30 June 2021 (2 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

27 November 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)
10 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
2 May 2019Registered office address changed from Hazlems Fenton Palladium House 1-4 Argyll Street London W1F 7LD to Palladium House 1-4 Argyll Street London W1F 7LD on 2 May 2019 (1 page)
1 April 2019Confirmation statement made on 26 March 2019 with no updates (3 pages)
6 November 2018Micro company accounts made up to 31 March 2018 (2 pages)
11 April 2018Confirmation statement made on 26 March 2018 with updates (4 pages)
29 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
29 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
20 April 2017Confirmation statement made on 26 March 2017 with updates (7 pages)
20 April 2017Confirmation statement made on 26 March 2017 with updates (7 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
20 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 2
(5 pages)
20 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 2
(5 pages)
27 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
27 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
13 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 2
(5 pages)
13 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 2
(5 pages)
25 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
25 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
29 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 2
(5 pages)
29 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 2
(5 pages)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
18 April 2013Annual return made up to 26 March 2013 with a full list of shareholders (5 pages)
18 April 2013Annual return made up to 26 March 2013 with a full list of shareholders (5 pages)
10 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
10 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
15 May 2012Annual return made up to 26 March 2012 with a full list of shareholders (5 pages)
15 May 2012Annual return made up to 26 March 2012 with a full list of shareholders (5 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
7 June 2011Director's details changed for Annalisa Debra Cobb on 26 March 2011 (2 pages)
7 June 2011Director's details changed for Jonathan Mark Abro on 26 March 2011 (2 pages)
7 June 2011Annual return made up to 26 March 2011 with a full list of shareholders (5 pages)
7 June 2011Director's details changed for Annalisa Debra Cobb on 26 March 2011 (2 pages)
7 June 2011Secretary's details changed for Annalisa Debra Cobb on 26 March 2011 (2 pages)
7 June 2011Director's details changed for Jonathan Mark Abro on 26 March 2011 (2 pages)
7 June 2011Secretary's details changed for Annalisa Debra Cobb on 26 March 2011 (2 pages)
7 June 2011Annual return made up to 26 March 2011 with a full list of shareholders (5 pages)
19 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
19 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
16 April 2010Director's details changed for Jonathan Mark Abro on 26 March 2010 (2 pages)
16 April 2010Director's details changed for Jonathan Mark Abro on 26 March 2010 (2 pages)
16 April 2010Director's details changed for Annalisa Debra Cobb on 26 March 2010 (2 pages)
16 April 2010Director's details changed for Annalisa Debra Cobb on 26 March 2010 (2 pages)
16 April 2010Annual return made up to 26 March 2010 with a full list of shareholders (5 pages)
16 April 2010Annual return made up to 26 March 2010 with a full list of shareholders (5 pages)
7 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
7 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
30 July 2009Registered office changed on 30/07/2009 from 67/69 george street london W1U 8LT (1 page)
30 July 2009Registered office changed on 30/07/2009 from 67/69 george street london W1U 8LT (1 page)
18 May 2009Return made up to 26/03/09; full list of members (4 pages)
18 May 2009Return made up to 26/03/09; full list of members (4 pages)
21 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
21 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
14 May 2008Return made up to 26/03/08; no change of members (7 pages)
14 May 2008Return made up to 26/03/08; no change of members (7 pages)
17 September 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
17 September 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
16 July 2007Return made up to 26/03/07; full list of members (7 pages)
16 July 2007Return made up to 26/03/07; full list of members (7 pages)
20 December 2006Total exemption full accounts made up to 31 March 2006 (11 pages)
20 December 2006Total exemption full accounts made up to 31 March 2006 (11 pages)
1 September 2006Return made up to 26/03/06; full list of members (7 pages)
1 September 2006Return made up to 26/03/06; full list of members (7 pages)
8 July 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
8 July 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
20 May 2005Return made up to 26/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 May 2005Return made up to 26/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 May 2005Ad 01/04/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
19 May 2005Ad 01/04/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
14 April 2004New secretary appointed;new director appointed (2 pages)
14 April 2004New director appointed (2 pages)
14 April 2004Director resigned (1 page)
14 April 2004New director appointed (2 pages)
14 April 2004Secretary resigned (1 page)
14 April 2004Secretary resigned (1 page)
14 April 2004Director resigned (1 page)
14 April 2004New secretary appointed;new director appointed (2 pages)
26 March 2004Incorporation (16 pages)
26 March 2004Incorporation (16 pages)