Bledlow Ridge
High Wycombe
Buckinghamshire
HP14 4AF
Director Name | Mr Simon John Theobald |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 May 2005(same day as company formation) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | Little Elms 12 Green Lane Croxley Green Rickmansworth Hertfordshire WD3 3HR |
Director Name | Mr Malcolm Eric Carroll |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2013(7 years, 7 months after company formation) |
Appointment Duration | 11 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Broad Oaks Trout Rise Loudwater Hertfordshire WD3 4JR |
Secretary Name | Mr Michael David Townley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Lloyd Road Hove Sussex BN3 6NL |
Director Name | Steven Sartain |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2005(2 weeks, 2 days after company formation) |
Appointment Duration | 2 years, 6 months (resigned 21 December 2007) |
Role | Software Programmer |
Correspondence Address | The Old Bakehouse 32a Havelock Street Wellingborough Northamptonshire NN8 4PZ |
Director Name | Mr David Christopher Cooper |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2007(2 years, 3 months after company formation) |
Appointment Duration | 14 years (resigned 06 September 2021) |
Role | Chief Technology Architect |
Country of Residence | England |
Correspondence Address | 171 Kimbolton Road Bedford Bedfordshire MK41 8DS |
Director Name | Peter Melvyn Loveless |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2007(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 28 February 2009) |
Role | Company Director |
Correspondence Address | 8 High Street Close Wool Wareham Dorset BH20 6BW |
Director Name | Jaquelyn Cooper |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2008(2 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 11 May 2011) |
Role | Company Director |
Correspondence Address | 171 Kimbolton Road Bedford Bedfordshire MK41 8DS |
Director Name | Mr Peter Melvyn Loveless |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2012(7 years, 1 month after company formation) |
Appointment Duration | 6 years, 1 month (resigned 15 August 2018) |
Role | Company Director |
Country of Residence | Sweden |
Correspondence Address | 8 High Street Close Wool Wareham Dorset BH20 6BW |
Website | bluefinity.com |
---|
Registered Address | 8-10 South Street Epsom Surrey KT18 7PF |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Town |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
10 at £1 | M Power Partnership LLP 58.82% Ordinary |
---|---|
7 at £1 | Jacquelyn Cooper 41.18% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£6,861 |
Cash | £1,931 |
Current Liabilities | £39,571 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 10 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 24 June 2024 (1 month, 4 weeks from now) |
9 September 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
---|---|
17 June 2020 | Confirmation statement made on 10 June 2020 with updates (4 pages) |
9 August 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
18 June 2019 | Confirmation statement made on 10 June 2019 with updates (4 pages) |
25 September 2018 | Termination of appointment of Peter Melvyn Loveless as a director on 15 August 2018 (1 page) |
13 September 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
11 June 2018 | Confirmation statement made on 10 June 2018 with updates (4 pages) |
6 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
6 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
12 June 2017 | Confirmation statement made on 10 June 2017 with updates (5 pages) |
12 June 2017 | Confirmation statement made on 10 June 2017 with updates (5 pages) |
22 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
22 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
20 June 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
22 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
22 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
18 June 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
19 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
19 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
23 June 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
5 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
5 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
2 August 2013 | Director's details changed for Mr Ian Kenneth Leeper on 1 July 2013 (2 pages) |
2 August 2013 | Director's details changed for Mr Ian Kenneth Leeper on 1 July 2013 (2 pages) |
10 June 2013 | Annual return made up to 10 June 2013 with a full list of shareholders (7 pages) |
10 June 2013 | Annual return made up to 10 June 2013 with a full list of shareholders (7 pages) |
11 April 2013 | Appointment of Mr Peter Loveless as a director (2 pages) |
11 April 2013 | Appointment of Mr Peter Loveless as a director (2 pages) |
5 March 2013 | Appointment of Mr Malcolm Carroll as a director (2 pages) |
5 March 2013 | Appointment of Mr Malcolm Carroll as a director (2 pages) |
11 October 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (5 pages) |
11 October 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (5 pages) |
16 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
16 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
27 June 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (5 pages) |
27 June 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (5 pages) |
21 May 2012 | Termination of appointment of Jaquelyn Cooper as a director (1 page) |
21 May 2012 | Termination of appointment of Jaquelyn Cooper as a director (1 page) |
20 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
20 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
27 May 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (6 pages) |
27 May 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (6 pages) |
27 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
27 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
8 June 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (5 pages) |
8 June 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (5 pages) |
7 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
7 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
22 May 2009 | Return made up to 10/05/09; full list of members (4 pages) |
22 May 2009 | Return made up to 10/05/09; full list of members (4 pages) |
27 April 2009 | Appointment terminated secretary michael townley (1 page) |
27 April 2009 | Appointment terminated secretary michael townley (1 page) |
28 March 2009 | Return made up to 10/05/08; full list of members; amend (10 pages) |
28 March 2009 | Return made up to 10/05/08; full list of members; amend (10 pages) |
4 March 2009 | Appointment terminated director peter loveless (1 page) |
4 March 2009 | Appointment terminated director peter loveless (1 page) |
28 July 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
28 July 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
13 June 2008 | Return made up to 10/05/08; full list of members (5 pages) |
13 June 2008 | Return made up to 10/05/08; full list of members (5 pages) |
7 February 2008 | New director appointed (2 pages) |
7 February 2008 | New director appointed (2 pages) |
28 January 2008 | New director appointed (2 pages) |
28 January 2008 | New director appointed (2 pages) |
4 January 2008 | Director resigned (1 page) |
4 January 2008 | Director resigned (1 page) |
11 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
11 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
1 October 2007 | New director appointed (2 pages) |
1 October 2007 | New director appointed (2 pages) |
11 September 2007 | Return made up to 10/05/07; full list of members (7 pages) |
11 September 2007 | Return made up to 10/05/07; full list of members (7 pages) |
10 August 2007 | Registered office changed on 10/08/07 from: c/o michael townley solicitors 25 buckels yard 151-153 bermondsey street london SE1 3HA (1 page) |
10 August 2007 | Registered office changed on 10/08/07 from: c/o michael townley solicitors 25 buckels yard 151-153 bermondsey street london SE1 3HA (1 page) |
23 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
23 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
21 September 2006 | Accounting reference date shortened from 31/05/06 to 31/12/05 (1 page) |
21 September 2006 | Accounting reference date shortened from 31/05/06 to 31/12/05 (1 page) |
12 June 2006 | Return made up to 10/05/06; full list of members (7 pages) |
12 June 2006 | Return made up to 10/05/06; full list of members (7 pages) |
28 June 2005 | New director appointed (2 pages) |
28 June 2005 | New director appointed (2 pages) |
2 June 2005 | Resolutions
|
2 June 2005 | Resolutions
|
2 June 2005 | Ad 19/05/05--------- £ si 10@1=10 £ ic 10/20 (2 pages) |
2 June 2005 | Ad 19/05/05--------- £ si 10@1=10 £ ic 10/20 (2 pages) |
10 May 2005 | Incorporation (18 pages) |
10 May 2005 | Incorporation (18 pages) |