Company NameBlue Dream Marine Limited
DirectorConstantine John Markakis
Company StatusActive
Company Number06214533
CategoryPrivate Limited Company
Incorporation Date16 April 2007(16 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameConstantine John Markakis
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityGreek
StatusCurrent
Appointed16 April 2007(same day as company formation)
RoleConsultant
Country of ResidenceGreece
Correspondence Address102-104 Kolokotroni Street
Piraeus
185 35
Secretary NameCornhill Secretaries Limited (Corporation)
StatusResigned
Appointed16 April 2007(same day as company formation)
Correspondence Address5 Market Yard Mews 194-204 Bermondsey Street
London
SE1 3TQ

Location

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

Shareholders

1 at £1Marcello Luigi Magni
100.00%
Ordinary

Financials

Year2014
Turnover£5,310
Net Worth£759
Current Liabilities£10,898

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return16 April 2023 (11 months, 2 weeks ago)
Next Return Due30 April 2024 (1 month from now)

Filing History

24 April 2023Confirmation statement made on 16 April 2023 with updates (4 pages)
30 August 2022Micro company accounts made up to 30 April 2022 (3 pages)
29 April 2022Micro company accounts made up to 30 April 2021 (3 pages)
19 April 2022Register(s) moved to registered inspection location Lynwood House 373-375 Station Road Harrow Middlesex HA1 2AW (1 page)
19 April 2022Register inspection address has been changed from 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ United Kingdom to Lynwood House 373-375 Station Road Harrow Middlesex HA1 2AW (1 page)
19 April 2022Confirmation statement made on 16 April 2022 with updates (4 pages)
31 March 2022Registered office address changed from 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ United Kingdom to Lynwood House 373-375 Station Road Harrow Middlesex HA1 2AW on 31 March 2022 (1 page)
4 March 2022Termination of appointment of Cornhill Secretaries Limited as a secretary on 23 February 2021 (1 page)
11 June 2021Total exemption full accounts made up to 30 April 2020 (12 pages)
16 April 2021Confirmation statement made on 16 April 2021 with no updates (3 pages)
22 April 2020Confirmation statement made on 16 April 2020 with no updates (3 pages)
27 March 2020Total exemption full accounts made up to 30 April 2019 (12 pages)
16 April 2019Confirmation statement made on 16 April 2019 with no updates (3 pages)
24 January 2019Total exemption full accounts made up to 30 April 2018 (11 pages)
24 April 2018Confirmation statement made on 16 April 2018 with no updates (3 pages)
5 February 2018Total exemption full accounts made up to 30 April 2017 (11 pages)
3 May 2017Confirmation statement made on 16 April 2017 with updates (5 pages)
3 May 2017Confirmation statement made on 16 April 2017 with updates (5 pages)
27 February 2017Total exemption full accounts made up to 30 April 2016 (8 pages)
27 February 2017Total exemption full accounts made up to 30 April 2016 (8 pages)
4 August 2016Secretary's details changed for Cornhill Secretaries Limited on 14 July 2016 (1 page)
4 August 2016Secretary's details changed for Cornhill Secretaries Limited on 14 July 2016 (1 page)
4 August 2016Registered office address changed from 8 Baden Place Crosby Row London SE1 1YW to 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ on 4 August 2016 (1 page)
4 August 2016Registered office address changed from 8 Baden Place Crosby Row London SE1 1YW to 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ on 4 August 2016 (1 page)
4 August 2016Register inspection address has been changed from 8 Baden Place Crosby Row London SE1 1YW to 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ (1 page)
4 August 2016Register inspection address has been changed from 8 Baden Place Crosby Row London SE1 1YW to 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ (1 page)
18 May 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 1
(5 pages)
18 May 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 1
(5 pages)
27 January 2016Total exemption full accounts made up to 30 April 2015 (8 pages)
27 January 2016Total exemption full accounts made up to 30 April 2015 (8 pages)
16 April 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 1
(5 pages)
16 April 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 1
(5 pages)
2 February 2015Total exemption full accounts made up to 30 April 2014 (8 pages)
2 February 2015Total exemption full accounts made up to 30 April 2014 (8 pages)
23 April 2014Total exemption full accounts made up to 30 April 2013 (8 pages)
23 April 2014Total exemption full accounts made up to 30 April 2013 (8 pages)
16 April 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 1
(5 pages)
16 April 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 1
(5 pages)
24 April 2013Director's details changed for Constantine John Markakis on 15 April 2013 (2 pages)
24 April 2013Annual return made up to 16 April 2013 with a full list of shareholders (5 pages)
24 April 2013Director's details changed for Constantine John Markakis on 15 April 2013 (2 pages)
24 April 2013Annual return made up to 16 April 2013 with a full list of shareholders (5 pages)
5 February 2013Total exemption full accounts made up to 30 April 2012 (9 pages)
5 February 2013Total exemption full accounts made up to 30 April 2012 (9 pages)
7 June 2012Annual return made up to 16 April 2012 with a full list of shareholders (5 pages)
7 June 2012Annual return made up to 16 April 2012 with a full list of shareholders (5 pages)
30 January 2012Total exemption full accounts made up to 30 April 2011 (8 pages)
30 January 2012Total exemption full accounts made up to 30 April 2011 (8 pages)
5 May 2011Annual return made up to 16 April 2011 with a full list of shareholders (5 pages)
5 May 2011Annual return made up to 16 April 2011 with a full list of shareholders (5 pages)
1 February 2011Total exemption full accounts made up to 30 April 2010 (8 pages)
1 February 2011Total exemption full accounts made up to 30 April 2010 (8 pages)
13 May 2010Register inspection address has been changed (1 page)
13 May 2010Register(s) moved to registered inspection location (1 page)
13 May 2010Register inspection address has been changed (1 page)
13 May 2010Annual return made up to 16 April 2010 with a full list of shareholders (5 pages)
13 May 2010Annual return made up to 16 April 2010 with a full list of shareholders (5 pages)
13 May 2010Register(s) moved to registered inspection location (1 page)
12 May 2010Secretary's details changed for Cornhill Secretaries Limited on 9 April 2010 (2 pages)
12 May 2010Secretary's details changed for Cornhill Secretaries Limited on 9 April 2010 (2 pages)
12 May 2010Secretary's details changed for Cornhill Secretaries Limited on 9 April 2010 (2 pages)
4 February 2010Total exemption full accounts made up to 30 April 2009 (8 pages)
4 February 2010Total exemption full accounts made up to 30 April 2009 (8 pages)
27 April 2009Return made up to 16/04/09; full list of members (3 pages)
27 April 2009Return made up to 16/04/09; full list of members (3 pages)
18 February 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
18 February 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
24 April 2008Return made up to 16/04/08; full list of members (3 pages)
24 April 2008Return made up to 16/04/08; full list of members (3 pages)
16 April 2007Incorporation (9 pages)
16 April 2007Incorporation (9 pages)