Company NameBlue Buffalo Consulting Limited
DirectorsAlice Rose Elder and Neil Stephen Smith
Company StatusActive
Company Number05376909
CategoryPrivate Limited Company
Incorporation Date26 February 2005(19 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMs Alice Rose Elder
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2005(3 months, 3 weeks after company formation)
Appointment Duration18 years, 9 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address77 Winchester Road
Twickenham
TW1 1LE
Director NameMr Neil Stephen Smith
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2007(2 years, 7 months after company formation)
Appointment Duration16 years, 5 months
RoleConsultant
Country of ResidenceEngland
Correspondence AddressKaduna
Hussell Lane, Medstead
Alton
Hampshire
GU34 5PF
Director NameSimon Buck
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2005(same day as company formation)
RoleIT Consultant
Correspondence Address20 The Mountings
Wroughton
Swindon
SN4 9SD
Secretary NameJeff Buck
NationalityBritish
StatusResigned
Appointed26 February 2005(same day as company formation)
RoleCompany Director
Correspondence Address12 Squirrel Crescent
Wootton Bassett
Swindon
SN4 7SQ
Director NameMr Neil Stephen Smith
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2006(1 year, 1 month after company formation)
Appointment Duration10 months, 3 weeks (resigned 16 February 2007)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressKaduna
Hussell Lane, Medstead
Alton
Hampshire
GU34 5PF
Secretary NameAlice Rose Elder
NationalityBritish
StatusResigned
Appointed21 September 2007(2 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 02 March 2010)
RoleConsultant
Correspondence Address1 Union Court
Richmond
Surrey
TW9 1AA

Contact

Websitebluebuffalo.co.uk
Telephone01420 561985
Telephone regionAlton

Location

Registered Address1st Floor 48 Chancery Lane
London
WC2A 1JF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

45 at £1Alice Elder
45.00%
Ordinary
45 at £1Neil Smith
45.00%
Ordinary
10 at £1Ryan Taylor
10.00%
Ordinary

Financials

Year2014
Net Worth-£100,188
Current Liabilities£220,915

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return26 February 2024 (1 month ago)
Next Return Due12 March 2025 (11 months, 2 weeks from now)

Filing History

12 October 2023Registered office address changed from C/O Ince & Co Corporate Services Limited 4th Floor 40 Gracechurch Street London EC3V 0BT United Kingdom to 1st Floor 48 Chancery Lane London WC2A 1JF on 12 October 2023 (1 page)
31 August 2023Registered office address changed from C/O Ince & Co Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN United Kingdom to C/O Ince & Co Corporate Services Limited 4th Floor 40 Gracechurch Street London EC3V 0BT on 31 August 2023 (1 page)
10 July 2023Registered office address changed from C/O Ince Gd Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN United Kingdom to C/O Ince & Co Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN on 10 July 2023 (1 page)
27 February 2023Confirmation statement made on 26 February 2023 with no updates (3 pages)
20 December 2022Micro company accounts made up to 31 March 2022 (4 pages)
28 February 2022Confirmation statement made on 26 February 2022 with updates (3 pages)
17 December 2021Micro company accounts made up to 31 March 2021 (4 pages)
4 March 2021Confirmation statement made on 26 February 2021 with no updates (3 pages)
3 December 2020Micro company accounts made up to 31 March 2020 (4 pages)
6 August 2020Registered office address changed from C/O Gordon Dadds Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN United Kingdom to C/O Ince Gd Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN on 6 August 2020 (1 page)
11 March 2020Confirmation statement made on 26 February 2020 with no updates (3 pages)
17 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
11 March 2019Confirmation statement made on 26 February 2019 with no updates (3 pages)
1 February 2019Registered office address changed from C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN United Kingdom to C/O Gordon Dadds Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN on 1 February 2019 (1 page)
20 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
13 March 2018Confirmation statement made on 26 February 2018 with no updates (3 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (4 pages)
10 March 2017Confirmation statement made on 26 February 2017 with updates (6 pages)
10 March 2017Confirmation statement made on 26 February 2017 with updates (6 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
9 August 2016Registered office address changed from 6 Agar Street London WC2N 4HN to C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN on 9 August 2016 (1 page)
9 August 2016Registered office address changed from 6 Agar Street London WC2N 4HN to C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN on 9 August 2016 (1 page)
30 April 2016Register(s) moved to registered office address 6 Agar Street London WC2N 4HN (1 page)
30 April 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-04-30
  • GBP 100
(5 pages)
30 April 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-04-30
  • GBP 100
(5 pages)
30 April 2016Register(s) moved to registered office address 6 Agar Street London WC2N 4HN (1 page)
7 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
7 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
25 March 2015Registered office address changed from 80 Brook Street Mayfair London W1K 5DD to 6 Agar Street London WC2N 4HN on 25 March 2015 (1 page)
25 March 2015Registered office address changed from 6 Agar Street London WC2N 4HN England to 6 Agar Street London WC2N 4HN on 25 March 2015 (1 page)
25 March 2015Registered office address changed from 6 Agar Street London WC2N 4HN England to 6 Agar Street London WC2N 4HN on 25 March 2015 (1 page)
25 March 2015Registered office address changed from 80 Brook Street Mayfair London W1K 5DD to 6 Agar Street London WC2N 4HN on 25 March 2015 (1 page)
25 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 100
(5 pages)
25 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 100
(5 pages)
6 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
6 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
12 May 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 100
(5 pages)
12 May 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 100
(5 pages)
22 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
22 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
15 March 2013Register(s) moved to registered inspection location (1 page)
15 March 2013Annual return made up to 26 February 2013 with a full list of shareholders (5 pages)
15 March 2013Annual return made up to 26 February 2013 with a full list of shareholders (5 pages)
15 March 2013Register inspection address has been changed from 1 Union Court Richmond Surrey TW9 1AA England (1 page)
15 March 2013Director's details changed for Alice Rose Elder on 1 August 2012 (2 pages)
15 March 2013Register inspection address has been changed from 1 Union Court Richmond Surrey TW9 1AA England (1 page)
15 March 2013Director's details changed for Alice Rose Elder on 1 August 2012 (2 pages)
15 March 2013Register(s) moved to registered inspection location (1 page)
15 March 2013Director's details changed for Alice Rose Elder on 1 August 2012 (2 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
19 March 2012Annual return made up to 26 February 2012 with a full list of shareholders (5 pages)
19 March 2012Annual return made up to 26 February 2012 with a full list of shareholders (5 pages)
30 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
30 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
28 April 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
28 April 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
28 February 2011Annual return made up to 26 February 2011 with a full list of shareholders (5 pages)
28 February 2011Annual return made up to 26 February 2011 with a full list of shareholders (5 pages)
27 February 2011Termination of appointment of Alice Elder as a secretary (1 page)
27 February 2011Director's details changed for Alice Rose Elder on 20 December 2010 (2 pages)
27 February 2011Director's details changed for Alice Rose Elder on 20 December 2010 (2 pages)
27 February 2011Termination of appointment of Alice Elder as a secretary (1 page)
23 September 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
23 September 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
25 March 2010Director's details changed for Alice Rose Elder on 11 December 2009 (2 pages)
25 March 2010Director's details changed for Neil Stephen Smith on 11 December 2009 (2 pages)
25 March 2010Register inspection address has been changed (1 page)
25 March 2010Annual return made up to 26 February 2010 with a full list of shareholders (5 pages)
25 March 2010Annual return made up to 26 February 2010 with a full list of shareholders (5 pages)
25 March 2010Secretary's details changed for Alice Rose Elder on 11 December 2009 (1 page)
25 March 2010Secretary's details changed for Alice Rose Elder on 11 December 2009 (1 page)
25 March 2010Director's details changed for Neil Stephen Smith on 11 December 2009 (2 pages)
25 March 2010Director's details changed for Alice Rose Elder on 11 December 2009 (2 pages)
25 March 2010Register inspection address has been changed (1 page)
27 March 2009Return made up to 26/02/09; full list of members (4 pages)
27 March 2009Return made up to 26/02/09; full list of members (4 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
3 March 2008Appointment terminate, director simon buck logged form (1 page)
3 March 2008Appointment terminate, director simon buck logged form (1 page)
1 March 2008Return made up to 26/02/08; full list of members (4 pages)
1 March 2008Return made up to 26/02/08; full list of members (4 pages)
28 February 2008Appointment terminated director simon buck (1 page)
28 February 2008Appointment terminated director simon buck (1 page)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
30 November 2007New director appointed (2 pages)
30 November 2007New director appointed (2 pages)
4 October 2007Secretary resigned (1 page)
4 October 2007New secretary appointed (1 page)
4 October 2007Secretary resigned (1 page)
4 October 2007New secretary appointed (1 page)
26 March 2007Director resigned (1 page)
26 March 2007Director resigned (1 page)
26 March 2007Location of register of members (1 page)
26 March 2007Return made up to 26/02/07; full list of members (2 pages)
26 March 2007Return made up to 26/02/07; full list of members (2 pages)
26 March 2007Location of register of members (1 page)
22 December 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
22 December 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
20 December 2006Accounting reference date extended from 28/02/06 to 31/03/06 (1 page)
20 December 2006Accounting reference date extended from 28/02/06 to 31/03/06 (1 page)
10 November 2006Director's particulars changed (1 page)
10 November 2006Director's particulars changed (1 page)
24 April 2006New director appointed (1 page)
24 April 2006New director appointed (1 page)
3 April 2006Return made up to 26/02/06; full list of members (2 pages)
3 April 2006Return made up to 26/02/06; full list of members (2 pages)
3 April 2006Director's particulars changed (1 page)
3 April 2006Secretary's particulars changed (1 page)
3 April 2006Location of register of members (1 page)
3 April 2006Location of register of members (1 page)
3 April 2006Secretary's particulars changed (1 page)
3 April 2006Director's particulars changed (1 page)
2 February 2006Registered office changed on 02/02/06 from: 25 aspen close, wootton bassett swindon wiltshire SN4 7HN (1 page)
2 February 2006Registered office changed on 02/02/06 from: 25 aspen close, wootton bassett swindon wiltshire SN4 7HN (1 page)
24 August 2005New director appointed (2 pages)
24 August 2005New director appointed (2 pages)
26 February 2005Incorporation (14 pages)
26 February 2005Incorporation (14 pages)