Company NameBluecliffe Services Limited
DirectorOlurotimi Olamide Akinfe
Company StatusActive
Company Number05901318
CategoryPrivate Limited Company
Incorporation Date9 August 2006(17 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Olurotimi Olamide Akinfe
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 2006(same day as company formation)
RoleInformation Technology & Energ
Country of ResidenceEngland
Correspondence Address60 Colney Road
Dartford
Kent
DA1 1UH
Secretary NameMargaret Yetunde Akinfe
NationalityBritish
StatusResigned
Appointed09 August 2006(same day as company formation)
RoleCompany Director
Correspondence Address4 Brent Close
Dartford
Kent
DA2 6DB

Contact

Telephone01322 225600
Telephone regionDartford

Location

Registered Address5b The Brent
Dartford
DA1 1YD
RegionSouth East
ConstituencyDartford
CountyKent
WardBrent
Built Up AreaGreater London

Shareholders

100 at £1Peter Olurotimi Akinfe
100.00%
Ordinary

Financials

Year2014
Net Worth£7,972
Cash£5,066
Current Liabilities£26,438

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 Return9 August 2023 (7 months, 3 weeks ago)
Next Return Due23 August 2024 (4 months, 3 weeks from now)

Filing History

4 November 2020Confirmation statement made on 9 August 2020 with no updates (3 pages)
24 July 2020Micro company accounts made up to 31 March 2019 (2 pages)
24 July 2020Confirmation statement made on 9 August 2019 with no updates (3 pages)
7 November 2019Compulsory strike-off action has been suspended (1 page)
29 October 2019First Gazette notice for compulsory strike-off (1 page)
31 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
20 September 2018Confirmation statement made on 9 August 2018 with no updates (3 pages)
21 March 2018Unaudited abridged accounts made up to 31 March 2017 (7 pages)
16 February 2018Previous accounting period shortened from 31 October 2017 to 31 March 2017 (1 page)
31 January 2018Total exemption small company accounts made up to 31 October 2016 (7 pages)
16 January 2018Compulsory strike-off action has been discontinued (1 page)
15 January 2018Confirmation statement made on 9 August 2017 with no updates (3 pages)
11 November 2017Compulsory strike-off action has been suspended (1 page)
11 November 2017Compulsory strike-off action has been suspended (1 page)
3 October 2017First Gazette notice for compulsory strike-off (1 page)
3 October 2017First Gazette notice for compulsory strike-off (1 page)
3 November 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
3 November 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
8 October 2016Compulsory strike-off action has been discontinued (1 page)
8 October 2016Compulsory strike-off action has been discontinued (1 page)
6 October 2016Confirmation statement made on 9 August 2016 with updates (5 pages)
6 October 2016Confirmation statement made on 9 August 2016 with updates (5 pages)
4 October 2016First Gazette notice for compulsory strike-off (1 page)
4 October 2016First Gazette notice for compulsory strike-off (1 page)
21 September 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
21 September 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
9 September 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 100
(3 pages)
9 September 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 100
(3 pages)
9 September 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 100
(3 pages)
19 August 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
19 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 100
(3 pages)
19 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 100
(3 pages)
19 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 100
(3 pages)
19 August 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
17 June 2014Director's details changed for Peter Olurotimi Akinfe on 16 June 2014 (2 pages)
17 June 2014Director's details changed for Peter Olurotimi Akinfe on 16 June 2014 (2 pages)
30 September 2013Total exemption full accounts made up to 31 October 2012 (13 pages)
30 September 2013Total exemption full accounts made up to 31 October 2012 (13 pages)
19 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 100
(3 pages)
19 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 100
(3 pages)
19 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 100
(3 pages)
13 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (3 pages)
13 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (3 pages)
13 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (3 pages)
30 July 2012Total exemption small company accounts made up to 31 October 2011 (8 pages)
30 July 2012Total exemption small company accounts made up to 31 October 2011 (8 pages)
10 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (3 pages)
10 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (3 pages)
10 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (3 pages)
20 July 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
20 July 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
24 September 2010Annual return made up to 9 August 2010 with a full list of shareholders (3 pages)
24 September 2010Director's details changed for Peter Olurotimi Akinfe on 9 August 2010 (2 pages)
24 September 2010Director's details changed for Peter Olurotimi Akinfe on 9 August 2010 (2 pages)
24 September 2010Annual return made up to 9 August 2010 with a full list of shareholders (3 pages)
24 September 2010Director's details changed for Peter Olurotimi Akinfe on 9 August 2010 (2 pages)
24 September 2010Annual return made up to 9 August 2010 with a full list of shareholders (3 pages)
5 August 2010Total exemption full accounts made up to 31 October 2009 (11 pages)
5 August 2010Total exemption full accounts made up to 31 October 2009 (11 pages)
18 May 2010Previous accounting period extended from 31 August 2009 to 31 October 2009 (3 pages)
18 May 2010Previous accounting period extended from 31 August 2009 to 31 October 2009 (3 pages)
28 September 2009Return made up to 09/08/09; full list of members (3 pages)
28 September 2009Return made up to 09/08/09; full list of members (3 pages)
24 April 2009Compulsory strike-off action has been discontinued (1 page)
24 April 2009Compulsory strike-off action has been discontinued (1 page)
23 April 2009Total exemption full accounts made up to 31 August 2008 (12 pages)
23 April 2009Total exemption full accounts made up to 31 August 2008 (12 pages)
23 April 2009Total exemption full accounts made up to 31 August 2007 (12 pages)
23 April 2009Total exemption full accounts made up to 31 August 2007 (12 pages)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
21 October 2008Return made up to 09/08/08; full list of members (3 pages)
21 October 2008Return made up to 09/08/08; full list of members (3 pages)
20 October 2008Appointment terminated secretary margaret akinfe (1 page)
20 October 2008Appointment terminated secretary margaret akinfe (1 page)
6 November 2007Location of register of members (1 page)
6 November 2007Registered office changed on 06/11/07 from: strable house 69 lowfield street dartford kent DA1 1HP (1 page)
6 November 2007Return made up to 09/08/07; full list of members (2 pages)
6 November 2007Location of debenture register (1 page)
6 November 2007Return made up to 09/08/07; full list of members (2 pages)
6 November 2007Location of register of members (1 page)
6 November 2007Registered office changed on 06/11/07 from: strable house 69 lowfield street dartford kent DA1 1HP (1 page)
6 November 2007Location of debenture register (1 page)
9 August 2006Incorporation (15 pages)
9 August 2006Incorporation (15 pages)