Company NameBlueapple Services Limited
DirectorsXifeng Li and Jianqiu Anny Li
Company StatusActive
Company Number06396580
CategoryPrivate Limited Company
Incorporation Date11 October 2007(16 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 69202Bookkeeping activities
SIC 69203Tax consultancy

Directors

Director NameMr Xifeng Li
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2018(10 years, 5 months after company formation)
Appointment Duration6 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOffice 17 Kingfisher House 21-23 Elmfield Road
Bromley
BR1 1LT
Director NameMrs Jianqiu Anny Li
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2019(11 years, 8 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOffice 17 Kingfisher House
21-23 Elmfield Road
Bromley
BR1 1LT
Director NameMrs Jianqiu Li
Date of BirthOctober 1978 (Born 45 years ago)
NationalityChinese
StatusResigned
Appointed11 October 2007(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address230 Brookehowse Road
London
SE6 3TR
Secretary NameWei Xiao
NationalityBritish
StatusResigned
Appointed11 October 2007(same day as company formation)
RoleCompany Director
Correspondence Address18 Biscay House
Mile End Road
London
E1 4QU
Secretary NameXifeng Li
NationalityChinese
StatusResigned
Appointed07 January 2008(2 months, 4 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 11 October 2011)
RoleAccountant
Correspondence Address230 Brookehowse Road
London
SE6 3TR
Director NameMr Xiaobin Wen
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityChinese
StatusResigned
Appointed30 August 2011(3 years, 10 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 23 November 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressRoom 6 210 Borough High Street
London
SE1 1JX
Director NameMr Xiaobin Wen
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityChinese
StatusResigned
Appointed30 August 2011(3 years, 10 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 23 November 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressRoom 6 210 Borough High Street
London
SE1 1JX
Director NameMrs Jianqiu Li
Date of BirthOctober 1978 (Born 45 years ago)
NationalityChinese
StatusResigned
Appointed23 November 2011(4 years, 1 month after company formation)
Appointment Duration9 months (resigned 20 August 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressRoom 6
210 Borough High Street
London
SE1 1JX
Director NameMrs Jianqiu Li
Date of BirthOctober 1978 (Born 45 years ago)
NationalityChinese
StatusResigned
Appointed07 November 2012(5 years after company formation)
Appointment Duration9 months, 3 weeks (resigned 01 September 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 72
124 Wilton Road
London
SW1V 1AJ
Director NameMrs Hua Zhou
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityChinese
StatusResigned
Appointed06 September 2013(5 years, 11 months after company formation)
Appointment Duration1 month, 1 week (resigned 16 October 2013)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 72 124
Wilton Road
London
SW1V 1AJ
Director NameMr Felix Joseph Ferns
Date of BirthApril 1951 (Born 73 years ago)
NationalityMalaysian
StatusResigned
Appointed16 October 2013(6 years after company formation)
Appointment Duration4 years, 1 month (resigned 01 December 2017)
RoleManager
Country of ResidenceEngland
Correspondence AddressRoom 25 Cameo House
11 Bear Street
London
WC2H 7AS
Secretary NameMrs Jianqiu Li
StatusResigned
Appointed16 October 2013(6 years after company formation)
Appointment Duration10 months, 2 weeks (resigned 01 September 2014)
RoleCompany Director
Correspondence AddressSuite 72 124
Wilton Road
London
SW1V 1AJ
Director NameMrs Jianqiu Anny Li
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2014(6 years, 6 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 01 September 2014)
RoleManager
Country of ResidenceEngland
Correspondence AddressRoom 25 Cameo House
11 Bear Street
London
WC2H 7AS
Director NameMr Xifeng Li
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2017(10 years, 1 month after company formation)
Appointment Duration1 month (resigned 01 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRoom 25 Cameo House
11 Bear Street
London
WC2H 7AS
Director NameMr Felix Joseph Ferms
Date of BirthApril 1951 (Born 73 years ago)
NationalityMalaysian
StatusResigned
Appointed01 January 2018(10 years, 2 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 01 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRoom 25 Cameo House
11 Bear Street
London
WC2H 7AS

Contact

Websiteblueapple.org.uk
Email address[email protected]
Telephone020 82900900
Telephone regionLondon

Location

Registered AddressOffice 17 Kingfisher House
21-23 Elmfield Road
Bromley
BR1 1LT
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London

Shareholders

51 at £1Felix Joseph Ferns
51.00%
Ordinary
49 at £1Feng Lan Liu
49.00%
Ordinary

Financials

Year2014
Net Worth£12,992
Current Liabilities£18,609

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return15 June 2023 (10 months, 2 weeks ago)
Next Return Due29 June 2024 (2 months from now)

Filing History

14 July 2020Confirmation statement made on 15 June 2020 with no updates (3 pages)
31 December 2019Micro company accounts made up to 31 March 2019 (7 pages)
25 June 2019Appointment of Mrs Jianqiu Anny Li as a director on 25 June 2019 (2 pages)
25 June 2019Confirmation statement made on 15 June 2019 with no updates (3 pages)
16 December 2018Micro company accounts made up to 31 March 2018 (6 pages)
15 June 2018Confirmation statement made on 15 June 2018 with updates (4 pages)
2 April 2018Termination of appointment of Felix Joseph Ferms as a director on 1 April 2018 (1 page)
2 April 2018Appointment of Mr Xifeng Li as a director on 1 April 2018 (2 pages)
29 January 2018Appointment of Mr Felix Joseph Ferms as a director on 1 January 2018 (2 pages)
28 January 2018Termination of appointment of Xifeng Li as a director on 1 January 2018 (1 page)
26 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
16 December 2017Notification of Xifeng Li as a person with significant control on 1 December 2017 (2 pages)
16 December 2017Appointment of Mr Xifeng Li as a director on 1 December 2017 (2 pages)
16 December 2017Cessation of Felix Joseph Ferns as a person with significant control on 1 December 2017 (1 page)
16 December 2017Termination of appointment of Felix Joseph Ferns as a director on 1 December 2017 (1 page)
13 September 2017Confirmation statement made on 13 September 2017 with updates (4 pages)
13 September 2017Confirmation statement made on 13 September 2017 with updates (4 pages)
27 May 2017Confirmation statement made on 18 May 2017 with updates (5 pages)
27 May 2017Confirmation statement made on 18 May 2017 with updates (5 pages)
31 December 2016Micro company accounts made up to 31 March 2016 (4 pages)
31 December 2016Micro company accounts made up to 31 March 2016 (4 pages)
27 May 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 100
(3 pages)
27 May 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 100
(3 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
18 May 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 100
(3 pages)
18 May 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 100
(3 pages)
25 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
25 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
20 November 2014Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 100
(3 pages)
20 November 2014Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 100
(3 pages)
8 October 2014Director's details changed for Mr Felix Joseph Ferns on 1 September 2014 (2 pages)
8 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 100
(3 pages)
8 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 100
(3 pages)
8 October 2014Termination of appointment of Jianqiu Li as a secretary on 1 September 2014 (1 page)
8 October 2014Director's details changed for Mr Felix Joseph Ferns on 1 September 2014 (2 pages)
8 October 2014Director's details changed for Mr Felix Joseph Ferns on 1 September 2014 (2 pages)
8 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 100
(3 pages)
8 October 2014Termination of appointment of Jianqiu Li as a secretary on 1 September 2014 (1 page)
8 October 2014Termination of appointment of Jianqiu Li as a secretary on 1 September 2014 (1 page)
4 October 2014Registered office address changed from Room 25 Cameo House 13-17 Bear Street London WC2H 7AS England to Room 25 Cameo House 11 Bear Street London WC2H 7AS on 4 October 2014 (1 page)
4 October 2014Termination of appointment of Jianqiu Anny Li as a director on 1 September 2014 (1 page)
4 October 2014Registered office address changed from Room 25 Cameo House 13-17 Bear Street London WC2H 7AS England to Room 25 Cameo House 11 Bear Street London WC2H 7AS on 4 October 2014 (1 page)
4 October 2014Registered office address changed from Room 25 Cameo House 13-17 Bear Street London WC2H 7AS England to Room 25 Cameo House 11 Bear Street London WC2H 7AS on 4 October 2014 (1 page)
4 October 2014Termination of appointment of Jianqiu Anny Li as a director on 1 September 2014 (1 page)
4 October 2014Termination of appointment of Jianqiu Anny Li as a director on 1 September 2014 (1 page)
7 April 2014Appointment of Mrs Jianqiu Li as a director (2 pages)
7 April 2014Appointment of Mrs Jianqiu Li as a director (2 pages)
17 March 2014Registered office address changed from Suite 72 124 Wilton Road London SW1V 1AJ on 17 March 2014 (1 page)
17 March 2014Registered office address changed from Suite 72 124 Wilton Road London SW1V 1AJ on 17 March 2014 (1 page)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
11 November 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 100
(3 pages)
11 November 2013Appointment of Mr Felix Joseph Ferns as a director (2 pages)
11 November 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 100
(3 pages)
11 November 2013Appointment of Mr Felix Joseph Ferns as a director (2 pages)
10 November 2013Termination of appointment of Hua Zhou as a director (1 page)
10 November 2013Appointment of Mrs Jianqiu Li as a secretary (1 page)
10 November 2013Appointment of Mrs Jianqiu Li as a secretary (1 page)
10 November 2013Termination of appointment of Hua Zhou as a director (1 page)
16 October 2013Appointment of Mr Felix Joseph Ferns as a director (2 pages)
16 October 2013Termination of appointment of Hua Zhou as a director (1 page)
16 October 2013Termination of appointment of Hua Zhou as a director (1 page)
16 October 2013Appointment of Mrs Jianqiu Li as a secretary (2 pages)
16 October 2013Appointment of Mrs Jianqiu Li as a secretary (2 pages)
16 October 2013Appointment of Mr Felix Joseph Ferns as a director (2 pages)
30 September 2013Appointment of Mrs Hua Zhou as a director (2 pages)
30 September 2013Termination of appointment of Jianqiu Li as a director (1 page)
30 September 2013Appointment of Mrs Hua Zhou as a director (2 pages)
30 September 2013Registered office address changed from Suite 72 124 Wilton Road London SW1V 1AJ England on 30 September 2013 (1 page)
30 September 2013Registered office address changed from Suite 72 124 Wilton Road London SW1V 1AJ England on 30 September 2013 (1 page)
30 September 2013Termination of appointment of Jianqiu Li as a director (1 page)
23 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
23 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
7 November 2012Termination of appointment of Xiaobin Wen as a director (1 page)
7 November 2012Registered office address changed from Room 6 in Tuition House 210 Borough High Street London SE1 1JX United Kingdom on 7 November 2012 (1 page)
7 November 2012Registered office address changed from Room 6 in Tuition House 210 Borough High Street London SE1 1JX United Kingdom on 7 November 2012 (1 page)
7 November 2012Appointment of Mrs Jianqiu Li as a director (2 pages)
7 November 2012Appointment of Mrs Jianqiu Li as a director (2 pages)
7 November 2012Registered office address changed from Room 6 in Tuition House 210 Borough High Street London SE1 1JX United Kingdom on 7 November 2012 (1 page)
7 November 2012Termination of appointment of Xiaobin Wen as a director (1 page)
16 October 2012Termination of appointment of Xifeng Li as a secretary (1 page)
16 October 2012Annual return made up to 11 October 2012 with a full list of shareholders (3 pages)
16 October 2012Annual return made up to 11 October 2012 with a full list of shareholders (3 pages)
16 October 2012Termination of appointment of Xifeng Li as a secretary (1 page)
20 August 2012Termination of appointment of Jianqiu Li as a director (1 page)
20 August 2012Termination of appointment of Jianqiu Li as a director (1 page)
20 August 2012Appointment of Mr Xiaobin Wen as a director (2 pages)
20 August 2012Appointment of Mr Xiaobin Wen as a director (2 pages)
9 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
9 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
24 November 2011Appointment of Mrs Jianqiu Li as a director (2 pages)
24 November 2011Appointment of Mrs Jianqiu Li as a director (2 pages)
23 November 2011Termination of appointment of Xiaobin Wen as a director (1 page)
23 November 2011Termination of appointment of Xiaobin Wen as a director (1 page)
19 October 2011Annual return made up to 11 October 2011 with a full list of shareholders (4 pages)
19 October 2011Annual return made up to 11 October 2011 with a full list of shareholders (4 pages)
31 August 2011Appointment of Mr Xiaobin Wen as a director (2 pages)
31 August 2011Appointment of Mr Xiaobin Wen as a director (2 pages)
30 August 2011Termination of appointment of Jianqiu Li as a director (1 page)
30 August 2011Termination of appointment of Jianqiu Li as a director (1 page)
5 May 2011Registered office address changed from 230 Brookehowse Road London SE6 3TR United Kingdom on 5 May 2011 (1 page)
5 May 2011Registered office address changed from 230 Brookehowse Road London SE6 3TR United Kingdom on 5 May 2011 (1 page)
5 May 2011Registered office address changed from 230 Brookehowse Road London SE6 3TR United Kingdom on 5 May 2011 (1 page)
1 November 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
1 November 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
16 October 2010Annual return made up to 11 October 2010 with a full list of shareholders (4 pages)
16 October 2010Annual return made up to 11 October 2010 with a full list of shareholders (4 pages)
16 October 2009Annual return made up to 11 October 2009 with a full list of shareholders (4 pages)
16 October 2009Annual return made up to 11 October 2009 with a full list of shareholders (4 pages)
15 October 2009Director's details changed for Jianqiu Li on 15 October 2009 (2 pages)
15 October 2009Director's details changed for Jianqiu Li on 15 October 2009 (2 pages)
15 October 2009Registered office address changed from 230 Brookehowse Road London London Uk SE6 3TR United Kingdom on 15 October 2009 (1 page)
15 October 2009Registered office address changed from 230 Brookehowse Road London London Uk SE6 3TR United Kingdom on 15 October 2009 (1 page)
17 July 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
17 July 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
30 June 2009Accounting reference date extended from 31/10/2008 to 31/03/2009 (1 page)
30 June 2009Accounting reference date extended from 31/10/2008 to 31/03/2009 (1 page)
22 October 2008Registered office changed on 22/10/2008 from 2ND floor 145-157 st john street london EC1V 4PY (1 page)
22 October 2008Registered office changed on 22/10/2008 from 2ND floor 145-157 st john street london EC1V 4PY (1 page)
20 October 2008Return made up to 11/10/08; full list of members (3 pages)
20 October 2008Return made up to 11/10/08; full list of members (3 pages)
11 January 2008New secretary appointed (2 pages)
11 January 2008Secretary resigned (1 page)
11 January 2008New secretary appointed (2 pages)
11 January 2008Secretary resigned (1 page)
11 October 2007Incorporation (15 pages)
11 October 2007Incorporation (15 pages)