Company NameBluebase Limited
DirectorsDavid Harold Charles Cook and Mark Willingale
Company StatusActive
Company Number06428504
CategoryPrivate Limited Company
Incorporation Date15 November 2007(16 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr David Harold Charles Cook
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Elia Street
London
N1 8DE
Director NameMr Mark Willingale
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address208 Cable Street
London
E1 0BL
Secretary NameMr Matthias Christian Hamm
NationalityGerman
StatusCurrent
Appointed15 November 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSecond Floor 56 Clerkenwell Road
London
EC1M 5PX

Contact

Websitewww.bluebase.com
Telephone020 72538284
Telephone regionLondon

Location

Registered AddressDevonshire House
582 Honeypot Lane
Stanmore
Middlesex
HA7 1JS
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardCanons
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

40 at £1David Cook
40.00%
Ordinary
40 at £1Mark Willingale
40.00%
Ordinary
20 at £1Mr Matthias Christian Hamm
20.00%
Ordinary

Financials

Year2014
Net Worth-£65
Current Liabilities£11,096

Accounts

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

Returns

Latest Return1 March 2024 (1 month, 3 weeks ago)
Next Return Due15 March 2025 (10 months, 3 weeks from now)

Filing History

24 December 2020Total exemption full accounts made up to 31 March 2020 (4 pages)
13 March 2020Confirmation statement made on 1 March 2020 with updates (5 pages)
23 January 2020Secretary's details changed for Mr Matthias Christian Hamm on 23 January 2020 (1 page)
24 December 2019Total exemption full accounts made up to 31 March 2019 (4 pages)
2 August 2019Secretary's details changed for Mr Matthias Christian Hamm on 2 August 2019 (1 page)
15 March 2019Confirmation statement made on 1 March 2019 with updates (5 pages)
11 March 2019Confirmation statement made on 28 February 2019 with updates (5 pages)
21 December 2018Confirmation statement made on 30 September 2018 with updates (5 pages)
17 December 2018Total exemption full accounts made up to 31 March 2018 (4 pages)
7 April 2018Compulsory strike-off action has been discontinued (1 page)
6 April 2018Total exemption full accounts made up to 31 March 2017 (4 pages)
6 March 2018First Gazette notice for compulsory strike-off (1 page)
22 December 2017Confirmation statement made on 15 November 2017 with updates (5 pages)
30 March 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
30 March 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
8 February 2017Compulsory strike-off action has been discontinued (1 page)
8 February 2017Compulsory strike-off action has been discontinued (1 page)
7 February 2017First Gazette notice for compulsory strike-off (1 page)
7 February 2017First Gazette notice for compulsory strike-off (1 page)
3 February 2017Statement of capital following an allotment of shares on 17 November 2016
  • GBP 100
(3 pages)
3 February 2017Statement of capital following an allotment of shares on 17 November 2016
  • GBP 100
(3 pages)
3 February 2017Statement of capital following an allotment of shares on 17 November 2016
  • GBP 100
(3 pages)
3 February 2017Confirmation statement made on 15 November 2016 with updates (7 pages)
3 February 2017Statement of capital following an allotment of shares on 17 November 2016
  • GBP 100
(3 pages)
3 February 2017Confirmation statement made on 15 November 2016 with updates (7 pages)
2 February 2017Statement of capital following an allotment of shares on 17 November 2016
  • GBP 100
(3 pages)
2 February 2017Statement of capital following an allotment of shares on 17 November 2016
  • GBP 100
(3 pages)
17 November 2016Secretary's details changed for Mr Matthias Christian Hamm on 17 November 2016 (1 page)
17 November 2016Secretary's details changed for Mr Matthias Christian Hamm on 17 November 2016 (1 page)
4 April 2016Registered office address changed from 52 Great Eastern Street London EC2A 3EP to Sir Robert Peel House 178 Bishopsgate London EC2M 4NJ on 4 April 2016 (1 page)
4 April 2016Registered office address changed from 52 Great Eastern Street London EC2A 3EP to Sir Robert Peel House 178 Bishopsgate London EC2M 4NJ on 4 April 2016 (1 page)
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)
3 December 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 100
(5 pages)
3 December 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 100
(5 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
18 November 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 100
(5 pages)
18 November 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 100
(5 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
5 December 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 100
(5 pages)
5 December 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 100
(5 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
30 November 2012Annual return made up to 15 November 2012 with a full list of shareholders (5 pages)
30 November 2012Annual return made up to 15 November 2012 with a full list of shareholders (5 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
7 December 2011Annual return made up to 15 November 2011 with a full list of shareholders (5 pages)
7 December 2011Annual return made up to 15 November 2011 with a full list of shareholders (5 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
16 November 2010Annual return made up to 15 November 2010 with a full list of shareholders (5 pages)
16 November 2010Annual return made up to 15 November 2010 with a full list of shareholders (5 pages)
16 August 2010Previous accounting period extended from 30 November 2009 to 31 March 2010 (3 pages)
16 August 2010Previous accounting period extended from 30 November 2009 to 31 March 2010 (3 pages)
4 December 2009Director's details changed for David Harold Charles Cook on 4 December 2009 (2 pages)
4 December 2009Annual return made up to 15 November 2009 with a full list of shareholders (5 pages)
4 December 2009Director's details changed for David Harold Charles Cook on 4 December 2009 (2 pages)
4 December 2009Annual return made up to 15 November 2009 with a full list of shareholders (5 pages)
4 December 2009Director's details changed for Mark Willingale on 4 December 2009 (2 pages)
4 December 2009Director's details changed for Mark Willingale on 4 December 2009 (2 pages)
4 December 2009Director's details changed for David Harold Charles Cook on 4 December 2009 (2 pages)
4 December 2009Director's details changed for Mark Willingale on 4 December 2009 (2 pages)
14 September 2009Total exemption small company accounts made up to 30 November 2008 (3 pages)
14 September 2009Total exemption small company accounts made up to 30 November 2008 (3 pages)
17 November 2008Return made up to 15/11/08; full list of members (4 pages)
17 November 2008Return made up to 15/11/08; full list of members (4 pages)
15 November 2007Incorporation (19 pages)
15 November 2007Incorporation (19 pages)