Southend Road
Woodford Green
Essex
IG8 8HD
Director Name | Mr Ashok Kumar Duppati |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 October 2016(8 years, 3 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26b Unity Trading Estate Southend Road Woodford Green Essex IG8 8HD |
Director Name | Mr Ashok Kumar Duppati |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 23 June 2008(same day as company formation) |
Role | S/W Developer |
Country of Residence | United Kingdom |
Correspondence Address | 85 Woodford Avenue Ilford Essex IG2 6UX |
Secretary Name | Silpa Duppati |
---|---|
Status | Resigned |
Appointed | 23 June 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 85 Wood Ford Avenue Ilford Essex IG2 6UX |
Director Name | Mr Raja Sekhar Kalyanapu |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 30 April 2010(1 year, 10 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 24 September 2010) |
Role | IT Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 85 Wood Ford Avenue Ilford Essex IG2 6UX |
Director Name | Mr Ashok Kumar Duppati |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 26 April 2012(3 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 15 January 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 44 Skylines Village Limeharbour London E14 9TS |
Director Name | Mrs Shilpa Duppati |
---|---|
Date of Birth | February 1985 (Born 39 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 15 January 2015(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 29 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit C4 Star Business Centre Marsh Way Rainham Essex RM13 8UP |
Website | www.blueit-services.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 020 70931216 |
Telephone region | London |
Registered Address | 26b Unity Trading Estate Southend Road Woodford Green Essex IG8 8HD |
---|---|
Region | London |
Constituency | Ilford North |
County | Greater London |
Ward | Clayhall |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
250 at £1 | Ashok Dupatti 50.00% Ordinary |
---|---|
250 at £1 | Dheeraj Siripurapu 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £790 |
Cash | £138 |
Current Liabilities | £19,765 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 24 April 2024 (2 days ago) |
---|---|
Next Return Due | 8 May 2025 (1 year from now) |
12 August 2020 | Delivered on: 19 August 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Outstanding |
---|---|
19 August 2019 | Delivered on: 19 August 2019 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: A registered charge Outstanding |
19 August 2020 | Registration of charge 066274360002, created on 12 August 2020 (24 pages) |
---|---|
29 June 2020 | Micro company accounts made up to 30 June 2019 (5 pages) |
9 June 2020 | Confirmation statement made on 23 May 2020 with no updates (3 pages) |
18 March 2020 | Resolutions
|
19 August 2019 | Registration of charge 066274360001, created on 19 August 2019 (27 pages) |
23 July 2019 | Confirmation statement made on 23 May 2019 with no updates (3 pages) |
29 March 2019 | Micro company accounts made up to 30 June 2018 (5 pages) |
19 June 2018 | Confirmation statement made on 23 May 2018 with no updates (3 pages) |
29 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
10 July 2017 | Notification of Dheeraj Siripurapu as a person with significant control on 6 April 2016 (2 pages) |
10 July 2017 | Notification of Dheeraj Siripurapu as a person with significant control on 6 April 2016 (2 pages) |
10 July 2017 | Notification of Ashok Kumar Duppati as a person with significant control on 6 April 2016 (2 pages) |
10 July 2017 | Confirmation statement made on 23 May 2017 with no updates (3 pages) |
10 July 2017 | Notification of Ashok Kumar Duppati as a person with significant control on 6 April 2016 (2 pages) |
10 July 2017 | Confirmation statement made on 23 May 2017 with no updates (3 pages) |
12 October 2016 | Appointment of Mr Ashok Kumar Duppati as a director on 4 October 2016 (2 pages) |
12 October 2016 | Appointment of Mr Ashok Kumar Duppati as a director on 4 October 2016 (2 pages) |
16 September 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
16 September 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
3 August 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-08-03
|
3 August 2016 | Director's details changed for Mr Dheeraj Siripurapu on 6 April 2016 (2 pages) |
3 August 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-08-03
|
3 August 2016 | Director's details changed for Mr Dheeraj Siripurapu on 6 April 2016 (2 pages) |
1 April 2016 | Termination of appointment of Shilpa Duppati as a director on 29 March 2016 (1 page) |
1 April 2016 | Termination of appointment of Silpa Duppati as a secretary on 29 March 2016 (1 page) |
1 April 2016 | Termination of appointment of Silpa Duppati as a secretary on 29 March 2016 (1 page) |
1 April 2016 | Termination of appointment of Shilpa Duppati as a director on 29 March 2016 (1 page) |
1 April 2016 | Registered office address changed from Unit C4 Star Business Centre Marsh Way Rainham Essex RM13 8UP to 26B Unity Trading Estate Southend Road Woodford Green Essex IG8 8HD on 1 April 2016 (1 page) |
1 April 2016 | Registered office address changed from Unit C4 Star Business Centre Marsh Way Rainham Essex RM13 8UP to 26B Unity Trading Estate Southend Road Woodford Green Essex IG8 8HD on 1 April 2016 (1 page) |
23 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
23 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
21 August 2015 | Secretary's details changed for Silpa Gudela on 30 June 2015 (1 page) |
21 August 2015 | Secretary's details changed for Silpa Gudela on 30 June 2015 (1 page) |
31 July 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
31 July 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
2 July 2015 | Director's details changed for Mrs Silpa Gudela on 1 June 2015 (3 pages) |
2 July 2015 | Director's details changed for Mrs Silpa Gudela on 1 June 2015 (3 pages) |
2 July 2015 | Director's details changed for Mrs Silpa Gudela on 1 June 2015 (3 pages) |
23 June 2015 | Registered office address changed from 44 Skylines Village Limeharbour London E14 9TS to Unit C4 Star Business Centre Marsh Way Rainham Essex RM13 8UP on 23 June 2015 (1 page) |
23 June 2015 | Registered office address changed from 44 Skylines Village Limeharbour London E14 9TS to Unit C4 Star Business Centre Marsh Way Rainham Essex RM13 8UP on 23 June 2015 (1 page) |
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
16 January 2015 | Termination of appointment of Ashok Kumar Duppati as a director on 15 January 2015 (1 page) |
16 January 2015 | Termination of appointment of Ashok Kumar Duppati as a director on 15 January 2015 (1 page) |
16 January 2015 | Appointment of Mrs Silpa Gudela as a director on 15 January 2015 (2 pages) |
16 January 2015 | Appointment of Mrs Silpa Gudela as a director on 15 January 2015 (2 pages) |
11 June 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
27 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
27 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
7 June 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (5 pages) |
7 June 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (5 pages) |
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
8 August 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (5 pages) |
8 August 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (5 pages) |
11 May 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
11 May 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
26 April 2012 | Appointment of Ashok Kumar Duppati as a director (2 pages) |
26 April 2012 | Appointment of Ashok Kumar Duppati as a director (2 pages) |
5 July 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (5 pages) |
5 July 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (5 pages) |
4 July 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (4 pages) |
4 July 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (4 pages) |
25 May 2011 | Termination of appointment of Ashok Duppati as a director (1 page) |
25 May 2011 | Termination of appointment of Ashok Duppati as a director (1 page) |
24 May 2011 | Appointment of Mr Dheeraj Siripurapu as a director (2 pages) |
24 May 2011 | Appointment of Mr Dheeraj Siripurapu as a director (2 pages) |
10 December 2010 | Registered office address changed from Unit D1 Grampian House Meridian Gate Marsh Wall London E14 9YT England on 10 December 2010 (1 page) |
10 December 2010 | Registered office address changed from Unit D1 Grampian House Meridian Gate Marsh Wall London E14 9YT England on 10 December 2010 (1 page) |
29 October 2010 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
29 October 2010 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
7 October 2010 | Registered office address changed from Ensign House Suite 15 Admirals Way Marsh Wall Canary Wharf London E14 9XQ England on 7 October 2010 (1 page) |
7 October 2010 | Registered office address changed from Ensign House Suite 15 Admirals Way Marsh Wall Canary Wharf London E14 9XQ England on 7 October 2010 (1 page) |
7 October 2010 | Registered office address changed from Ensign House Suite 15 Admirals Way Marsh Wall Canary Wharf London E14 9XQ England on 7 October 2010 (1 page) |
24 September 2010 | Termination of appointment of Raja Kalyanapu as a director (1 page) |
24 September 2010 | Termination of appointment of Raja Kalyanapu as a director (1 page) |
20 September 2010 | Statement of capital following an allotment of shares on 20 September 2010
|
20 September 2010 | Statement of capital following an allotment of shares on 20 September 2010
|
23 May 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (5 pages) |
23 May 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (5 pages) |
30 April 2010 | Appointment of Mr Raja Sekhar Kalyanapu as a director (2 pages) |
30 April 2010 | Appointment of Mr Raja Sekhar Kalyanapu as a director (2 pages) |
30 March 2010 | Registered office address changed from 85 Wood Ford Avenue Ilford Essex IG2 6UX United Kingdom on 30 March 2010 (1 page) |
30 March 2010 | Registered office address changed from 85 Wood Ford Avenue Ilford Essex IG2 6UX United Kingdom on 30 March 2010 (1 page) |
5 September 2009 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
5 September 2009 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
23 July 2009 | Return made up to 23/06/09; full list of members (3 pages) |
23 July 2009 | Location of register of members (1 page) |
23 July 2009 | Location of register of members (1 page) |
23 July 2009 | Return made up to 23/06/09; full list of members (3 pages) |
23 June 2008 | Incorporation (15 pages) |
23 June 2008 | Incorporation (15 pages) |