Company NameBlue River Consulting UK Limited
DirectorMarco Galante
Company StatusActive
Company Number06497902
CategoryPrivate Limited Company
Incorporation Date8 February 2008(16 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Marco Galante
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityItalian
StatusCurrent
Appointed08 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Cowper Street
First Floor
London
EC2A 4AP
Secretary NameMiller & Co. Secretaries Limited (Corporation)
StatusResigned
Appointed08 February 2008(same day as company formation)
Correspondence Address167-169 Great Portland Street
London
W1W 5PF

Location

Registered Address3rd Floor Norvin House
45-55 Commercial Street
London
E1 6BD
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1000 at £1Marco Galante
100.00%
Ordinary

Financials

Year2014
Net Worth£8,338
Cash£13,309
Current Liabilities£5,406

Accounts

Latest Accounts28 February 2023 (1 year ago)
Next Accounts Due30 November 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End28 February

Returns

Latest Return7 March 2024 (3 weeks ago)
Next Return Due21 March 2025 (11 months, 3 weeks from now)

Filing History

18 February 2021Micro company accounts made up to 28 February 2020 (4 pages)
9 March 2020Confirmation statement made on 7 March 2020 with no updates (3 pages)
11 November 2019Micro company accounts made up to 28 February 2019 (4 pages)
7 March 2019Confirmation statement made on 7 March 2019 with no updates (3 pages)
30 November 2018Micro company accounts made up to 28 February 2018 (4 pages)
18 June 2018Registered office address changed from 64 Paul Street Ground Floor Right London EC2A 4NG to 26 Cowper Street First Floor London EC2A 4AP on 18 June 2018 (1 page)
7 June 2018Change of details for Mr Marco Galante as a person with significant control on 1 December 2017 (2 pages)
7 June 2018Director's details changed for Mr Marco Galante on 1 December 2017 (2 pages)
12 March 2018Confirmation statement made on 7 March 2018 with no updates (3 pages)
23 November 2017Micro company accounts made up to 28 February 2017 (4 pages)
23 November 2017Micro company accounts made up to 28 February 2017 (4 pages)
28 June 2017Director's details changed for Mr Marco Galante on 15 June 2017 (2 pages)
28 June 2017Director's details changed for Mr Marco Galante on 15 June 2017 (2 pages)
8 March 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
8 March 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
21 November 2016Total exemption small company accounts made up to 28 February 2016 (5 pages)
21 November 2016Total exemption small company accounts made up to 28 February 2016 (5 pages)
15 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 1,000
(3 pages)
15 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 1,000
(3 pages)
17 November 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
17 November 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
16 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1,000
(3 pages)
16 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1,000
(3 pages)
16 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1,000
(3 pages)
21 October 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
21 October 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
14 July 2014Registered office address changed from 5Th Floor Dudley House 169 Piccadilly London W1J 9EH to 64 Paul Street Ground Floor Right London EC2A 4NG on 14 July 2014 (1 page)
14 July 2014Registered office address changed from 5Th Floor Dudley House 169 Piccadilly London W1J 9EH to 64 Paul Street Ground Floor Right London EC2A 4NG on 14 July 2014 (1 page)
17 March 2014Director's details changed for Dr. Marco Galante on 3 March 2014 (2 pages)
17 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 1,000
(3 pages)
17 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 1,000
(3 pages)
17 March 2014Director's details changed for Dr. Marco Galante on 3 March 2014 (2 pages)
17 March 2014Director's details changed for Dr. Marco Galante on 3 March 2014 (2 pages)
17 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 1,000
(3 pages)
26 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
26 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
12 April 2013Registered office address changed from Dudley House - 169 Piccadilly Piccadilly 5Th Floor London W1J 9EX United Kingdom on 12 April 2013 (1 page)
12 April 2013Registered office address changed from Dudley House - 169 Piccadilly Piccadilly 5Th Floor London W1J 9EX United Kingdom on 12 April 2013 (1 page)
10 April 2013Registered office address changed from 3 Cromwell Place London SW7 2JE United Kingdom on 10 April 2013 (1 page)
10 April 2013Registered office address changed from 3 Cromwell Place London SW7 2JE United Kingdom on 10 April 2013 (1 page)
7 March 2013Annual return made up to 8 February 2013 with a full list of shareholders (3 pages)
7 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (3 pages)
7 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (3 pages)
7 March 2013Annual return made up to 8 February 2013 with a full list of shareholders (3 pages)
7 March 2013Annual return made up to 8 February 2013 with a full list of shareholders (3 pages)
7 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (3 pages)
13 March 2012Accounts for a dormant company made up to 28 February 2012 (10 pages)
13 March 2012Accounts for a dormant company made up to 28 February 2012 (10 pages)
7 March 2012Annual return made up to 8 February 2012 with a full list of shareholders (3 pages)
7 March 2012Registered office address changed from 97 Old Brompton Road South Kensington London SW7 3LD United Kingdom on 7 March 2012 (1 page)
7 March 2012Registered office address changed from 97 Old Brompton Road South Kensington London SW7 3LD United Kingdom on 7 March 2012 (1 page)
7 March 2012Annual return made up to 8 February 2012 with a full list of shareholders (3 pages)
7 March 2012Annual return made up to 8 February 2012 with a full list of shareholders (3 pages)
7 March 2012Registered office address changed from 97 Old Brompton Road South Kensington London SW7 3LD United Kingdom on 7 March 2012 (1 page)
8 April 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
8 April 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
4 March 2011Annual return made up to 8 February 2011 with a full list of shareholders (3 pages)
4 March 2011Annual return made up to 8 February 2011 with a full list of shareholders (3 pages)
4 March 2011Annual return made up to 8 February 2011 with a full list of shareholders (3 pages)
29 November 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
29 November 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
15 April 2010Annual return made up to 8 February 2010 with a full list of shareholders (4 pages)
15 April 2010Annual return made up to 8 February 2010 with a full list of shareholders (4 pages)
15 April 2010Annual return made up to 8 February 2010 with a full list of shareholders (4 pages)
12 April 2010Director's details changed for Marco Galante on 12 April 2010 (2 pages)
12 April 2010Director's details changed for Marco Galante on 12 April 2010 (2 pages)
11 April 2010Registered office address changed from Suite 501, International House 223 Regent Street London W1B 2QD on 11 April 2010 (1 page)
11 April 2010Registered office address changed from Suite 501, International House 223 Regent Street London W1B 2QD on 11 April 2010 (1 page)
23 November 2009Accounts for a dormant company made up to 28 February 2009 (3 pages)
23 November 2009Accounts for a dormant company made up to 28 February 2009 (3 pages)
20 April 2009Return made up to 08/02/09; full list of members (3 pages)
20 April 2009Return made up to 08/02/09; full list of members (3 pages)
2 September 2008Appointment terminated secretary miller & co. Secretaries LIMITED (1 page)
2 September 2008Appointment terminated secretary miller & co. Secretaries LIMITED (1 page)
8 February 2008Incorporation (13 pages)
8 February 2008Incorporation (13 pages)