Company NameBluematrix Research Limited
DirectorMirko Consolascio
Company StatusActive
Company Number06199447
CategoryPrivate Limited Company
Incorporation Date2 April 2007(17 years ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Mirko Consolascio
Date of BirthApril 1971 (Born 53 years ago)
NationalitySwiss
StatusCurrent
Appointed31 December 2023(16 years, 9 months after company formation)
Appointment Duration3 months, 3 weeks
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address853 Broadway
19th Floor
New York
Ny 10003
United States
Director NameMr Skye Hauptman
Date of BirthMarch 1966 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed02 April 2007(same day as company formation)
RoleBusiness Owner
Country of ResidenceUnited Kingdom
Correspondence Address853 Broadway 19th Floor
New York
10003
Director NameMs Patricia Horotan
Date of BirthJuly 1970 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed02 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address853 Broadway 19th Floor
New York
10003
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed02 April 2007(same day as company formation)
Correspondence Address4th Floor 3 Tenterden Street
Hanover Square
London
W1S 1TD
Secretary NameBush Lane Secretaries Limited (Corporation)
StatusResigned
Appointed10 April 2008(1 year after company formation)
Appointment Duration10 years, 8 months (resigned 31 December 2018)
Correspondence AddressSovereign House 212/224 Shaftesbury Avenue
London
WC2H 8HQ

Location

Registered Address114 St Martin's Lane
Covent Garden
London
WC2N 4BE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Bluematrix 1 Llc
100.00%
Ordinary

Financials

Year2014
Net Worth£129,334
Cash£16,392
Current Liabilities£22,189

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return2 April 2024 (3 weeks ago)
Next Return Due16 April 2025 (11 months, 3 weeks from now)

Charges

15 August 2007Delivered on: 17 August 2007
Persons entitled: Laminglade Limited and Laminpark Limited

Classification: Deed of rent deposit
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The interest bearing sterling deposit account.
Outstanding

Filing History

17 December 2020Accounts for a small company made up to 31 December 2019 (9 pages)
15 April 2020Termination of appointment of Bush Lane Secretaries Limited as a secretary on 31 December 2018 (1 page)
8 April 2020Confirmation statement made on 2 April 2020 with updates (4 pages)
3 April 2019Confirmation statement made on 2 April 2019 with updates (4 pages)
15 February 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
31 May 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
14 May 2018Director's details changed for Mr Skye Hauptman on 1 April 2018 (2 pages)
14 May 2018Confirmation statement made on 2 April 2018 with updates (4 pages)
12 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
12 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
4 May 2017Confirmation statement made on 2 April 2017 with updates (6 pages)
4 May 2017Confirmation statement made on 2 April 2017 with updates (6 pages)
3 May 2017Director's details changed for Mr Skye Hauptman on 1 April 2017 (2 pages)
3 May 2017Director's details changed for Mr Skye Hauptman on 1 April 2017 (2 pages)
3 May 2017Director's details changed for Mr Skye Hauptman on 1 April 2017 (2 pages)
3 May 2017Director's details changed for Mr Skye Hauptman on 1 April 2017 (2 pages)
3 May 2017Director's details changed for Ms Patricia Horotan on 1 April 2017 (2 pages)
3 May 2017Director's details changed for Ms Patricia Horotan on 1 April 2017 (2 pages)
3 May 2017Director's details changed for Mr Skye Hauptman on 1 April 2017 (2 pages)
3 May 2017Director's details changed for Mr Skye Hauptman on 1 April 2017 (2 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
17 May 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 100
(5 pages)
17 May 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 100
(5 pages)
18 December 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
18 December 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
27 May 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100
(5 pages)
27 May 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100
(5 pages)
27 May 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100
(5 pages)
18 June 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
18 June 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
15 May 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 100
(5 pages)
15 May 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 100
(5 pages)
15 May 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 100
(5 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
19 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (5 pages)
19 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (5 pages)
19 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (5 pages)
20 August 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
20 August 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
17 April 2012Director's details changed for Mr Skye Hauptman on 17 April 2012 (2 pages)
17 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (5 pages)
17 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (5 pages)
17 April 2012Director's details changed for Mr Skye Hauptman on 17 April 2012 (2 pages)
17 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (5 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
3 June 2011Annual return made up to 2 April 2011 with a full list of shareholders (5 pages)
3 June 2011Annual return made up to 2 April 2011 with a full list of shareholders (5 pages)
3 June 2011Annual return made up to 2 April 2011 with a full list of shareholders (5 pages)
28 July 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
28 July 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
28 May 2010Annual return made up to 2 April 2010 with a full list of shareholders (5 pages)
28 May 2010Director's details changed for Patricia Horotan on 2 April 2010 (2 pages)
28 May 2010Director's details changed for Skye Hauptman on 2 April 2010 (2 pages)
28 May 2010Director's details changed for Patricia Horotan on 2 April 2010 (2 pages)
28 May 2010Annual return made up to 2 April 2010 with a full list of shareholders (5 pages)
28 May 2010Annual return made up to 2 April 2010 with a full list of shareholders (5 pages)
28 May 2010Director's details changed for Patricia Horotan on 2 April 2010 (2 pages)
28 May 2010Director's details changed for Skye Hauptman on 2 April 2010 (2 pages)
28 May 2010Director's details changed for Skye Hauptman on 2 April 2010 (2 pages)
27 May 2010Secretary's details changed for Bush Lane Secretaries Limited on 2 April 2010 (2 pages)
27 May 2010Secretary's details changed for Bush Lane Secretaries Limited on 2 April 2010 (2 pages)
27 May 2010Secretary's details changed for Bush Lane Secretaries Limited on 2 April 2010 (2 pages)
4 September 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
4 September 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
23 June 2009Return made up to 02/04/09; full list of members (5 pages)
23 June 2009Return made up to 02/04/09; full list of members (5 pages)
19 August 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
19 August 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
22 May 2008Appointment terminated secretary incorporate secretariat LIMITED (1 page)
22 May 2008Secretary appointed bush lane secretaries LIMITED (2 pages)
22 May 2008Return made up to 02/04/08; full list of members (5 pages)
22 May 2008Appointment terminated secretary incorporate secretariat LIMITED (1 page)
22 May 2008Return made up to 02/04/08; full list of members (5 pages)
22 May 2008Secretary appointed bush lane secretaries LIMITED (2 pages)
17 August 2007Particulars of mortgage/charge (3 pages)
17 August 2007Particulars of mortgage/charge (3 pages)
18 July 2007Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page)
18 July 2007Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page)
18 July 2007Registered office changed on 18/07/07 from: 4TH floor 3 tenterden street hanover square london W1S 1TD (1 page)
18 July 2007Registered office changed on 18/07/07 from: 4TH floor 3 tenterden street hanover square london W1S 1TD (1 page)
2 April 2007Incorporation (16 pages)
2 April 2007Incorporation (16 pages)