Company NameBlue Theobald Limited
DirectorClive Collie
Company StatusActive
Company Number05506021
CategoryPrivate Limited Company
Incorporation Date12 July 2005(18 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Clive Collie
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2005(same day as company formation)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 14 40 Eastcote Road
Pinner
Middlesex
HA5 1DH
Secretary NameCatherine Jane Goodwin
NationalityBritish
StatusResigned
Appointed12 July 2005(same day as company formation)
RoleCompany Director
Correspondence Address15 Atridge Chase
Billericay
Essex
CM12 0HR
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed12 July 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed12 July 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressLynwood House
373-375 Station Road
Harrow
HA1 2AW
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 600 other UK companies use this postal address

Shareholders

100 at £1Mr Clive Collie
100.00%
Ordinary

Financials

Year2014
Net Worth£208,910
Cash£257,624
Current Liabilities£50,025

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (4 days from now)
Accounts CategoryMicro
Accounts Year End30 July

Returns

Latest Return12 July 2023 (9 months, 2 weeks ago)
Next Return Due26 July 2024 (3 months from now)

Filing History

13 July 2020Confirmation statement made on 12 July 2020 with no updates (3 pages)
29 June 2020Micro company accounts made up to 31 July 2019 (4 pages)
18 July 2019Change of details for Mr. Clive Collie as a person with significant control on 6 April 2016 (2 pages)
16 July 2019Confirmation statement made on 12 July 2019 with updates (4 pages)
12 June 2019Registered office address changed from Samanvaya Cultural Centre 1st Floor Offices Milton Road Harrow Middlesex HA1 1st England to Lynwood House 373-375 Station Road Harrow HA1 2AW on 12 June 2019 (1 page)
8 April 2019Micro company accounts made up to 31 July 2018 (5 pages)
12 July 2018Confirmation statement made on 12 July 2018 with no updates (3 pages)
3 April 2018Total exemption full accounts made up to 31 July 2017 (3 pages)
12 July 2017Confirmation statement made on 12 July 2017 with updates (3 pages)
12 July 2017Confirmation statement made on 12 July 2017 with updates (3 pages)
24 March 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
24 March 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
8 August 2016Registered office address changed from 1st Floor Offices, Milton Road Harrow Middlesex HA1 1XB to Samanvaya Cultural Centre 1st Floor Offices Milton Road Harrow Middlesex HA1 1st on 8 August 2016 (1 page)
8 August 2016Confirmation statement made on 12 July 2016 with updates (5 pages)
8 August 2016Registered office address changed from 1st Floor Offices, Milton Road Harrow Middlesex HA1 1XB to Samanvaya Cultural Centre 1st Floor Offices Milton Road Harrow Middlesex HA1 1st on 8 August 2016 (1 page)
8 August 2016Confirmation statement made on 12 July 2016 with updates (5 pages)
21 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
21 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
15 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 100
(3 pages)
15 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 100
(3 pages)
9 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
9 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
22 July 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 100
(3 pages)
22 July 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 100
(3 pages)
13 March 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
13 March 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
6 August 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(3 pages)
6 August 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(3 pages)
18 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
18 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
4 August 2012Annual return made up to 12 July 2012 with a full list of shareholders (3 pages)
4 August 2012Annual return made up to 12 July 2012 with a full list of shareholders (3 pages)
12 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
12 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
10 August 2011Annual return made up to 12 July 2011 with a full list of shareholders (3 pages)
10 August 2011Annual return made up to 12 July 2011 with a full list of shareholders (3 pages)
19 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
19 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
24 August 2010Director's details changed for Clive Collie on 12 June 2010 (2 pages)
24 August 2010Director's details changed for Clive Collie on 12 June 2010 (2 pages)
24 August 2010Annual return made up to 12 July 2010 with a full list of shareholders (3 pages)
24 August 2010Annual return made up to 12 July 2010 with a full list of shareholders (3 pages)
8 April 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
8 April 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
10 March 2010Termination of appointment of Catherine Goodwin as a secretary (1 page)
10 March 2010Termination of appointment of Catherine Goodwin as a secretary (1 page)
23 July 2009Return made up to 12/07/09; full list of members (3 pages)
23 July 2009Return made up to 12/07/09; full list of members (3 pages)
29 May 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
29 May 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
4 August 2008Return made up to 12/07/08; full list of members (3 pages)
4 August 2008Return made up to 12/07/08; full list of members (3 pages)
12 May 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
12 May 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
12 May 2008Secretary's change of particulars / catherine harper / 16/07/2007 (1 page)
12 May 2008Secretary's change of particulars / catherine harper / 16/07/2007 (1 page)
17 July 2007Return made up to 12/07/07; full list of members (2 pages)
17 July 2007Return made up to 12/07/07; full list of members (2 pages)
15 May 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
15 May 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
28 July 2006Return made up to 12/07/06; full list of members (2 pages)
28 July 2006Director's particulars changed (1 page)
28 July 2006Return made up to 12/07/06; full list of members (2 pages)
28 July 2006Director's particulars changed (1 page)
8 August 2005Secretary resigned (1 page)
8 August 2005Director resigned (1 page)
8 August 2005Director resigned (1 page)
8 August 2005New secretary appointed (2 pages)
8 August 2005Ad 12/07/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 August 2005New secretary appointed (2 pages)
8 August 2005New director appointed (2 pages)
8 August 2005New director appointed (2 pages)
8 August 2005Ad 12/07/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 August 2005Secretary resigned (1 page)
12 July 2005Incorporation (16 pages)
12 July 2005Incorporation (16 pages)