Company NameBlupace Limited
DirectorsDheeraj Siripurapu and Ashok Kumar Duppati
Company StatusActive
Company Number06627436
CategoryPrivate Limited Company
Incorporation Date23 June 2008(15 years, 10 months ago)
Previous NameBlue IT Services UK Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Dheeraj Siripurapu
Date of BirthMay 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2011(2 years, 11 months after company formation)
Appointment Duration12 years, 11 months
RoleIT Developer
Country of ResidenceUnited Kingdom
Correspondence Address26b Unity Trading Estate
Southend Road
Woodford Green
Essex
IG8 8HD
Director NameMr Ashok Kumar Duppati
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2016(8 years, 3 months after company formation)
Appointment Duration7 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26b Unity Trading Estate
Southend Road
Woodford Green
Essex
IG8 8HD
Director NameMr Ashok Kumar Duppati
Date of BirthOctober 1980 (Born 43 years ago)
NationalityIndian
StatusResigned
Appointed23 June 2008(same day as company formation)
RoleS/W Developer
Country of ResidenceUnited Kingdom
Correspondence Address85 Woodford Avenue
Ilford
Essex
IG2 6UX
Secretary NameSilpa Duppati
StatusResigned
Appointed23 June 2008(same day as company formation)
RoleCompany Director
Correspondence Address85 Wood Ford Avenue
Ilford
Essex
IG2 6UX
Director NameMr Raja Sekhar Kalyanapu
Date of BirthJuly 1980 (Born 43 years ago)
NationalityIndian
StatusResigned
Appointed30 April 2010(1 year, 10 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 24 September 2010)
RoleIT Engineer
Country of ResidenceUnited Kingdom
Correspondence Address85 Wood Ford Avenue
Ilford
Essex
IG2 6UX
Director NameMr Ashok Kumar Duppati
Date of BirthOctober 1980 (Born 43 years ago)
NationalityIndian
StatusResigned
Appointed26 April 2012(3 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 15 January 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Skylines Village
Limeharbour
London
E14 9TS
Director NameMrs Shilpa Duppati
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityIndian
StatusResigned
Appointed15 January 2015(6 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 29 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit C4 Star Business Centre
Marsh Way
Rainham
Essex
RM13 8UP

Contact

Websitewww.blueit-services.co.uk/
Email address[email protected]
Telephone020 70931216
Telephone regionLondon

Location

Registered Address26b Unity Trading Estate
Southend Road
Woodford Green
Essex
IG8 8HD
RegionLondon
ConstituencyIlford North
CountyGreater London
WardClayhall
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

250 at £1Ashok Dupatti
50.00%
Ordinary
250 at £1Dheeraj Siripurapu
50.00%
Ordinary

Financials

Year2014
Net Worth£790
Cash£138
Current Liabilities£19,765

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return24 April 2024 (2 days ago)
Next Return Due8 May 2025 (1 year from now)

Charges

12 August 2020Delivered on: 19 August 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Outstanding
19 August 2019Delivered on: 19 August 2019
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Outstanding

Filing History

19 August 2020Registration of charge 066274360002, created on 12 August 2020 (24 pages)
29 June 2020Micro company accounts made up to 30 June 2019 (5 pages)
9 June 2020Confirmation statement made on 23 May 2020 with no updates (3 pages)
18 March 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-03-10
(3 pages)
19 August 2019Registration of charge 066274360001, created on 19 August 2019 (27 pages)
23 July 2019Confirmation statement made on 23 May 2019 with no updates (3 pages)
29 March 2019Micro company accounts made up to 30 June 2018 (5 pages)
19 June 2018Confirmation statement made on 23 May 2018 with no updates (3 pages)
29 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
10 July 2017Notification of Dheeraj Siripurapu as a person with significant control on 6 April 2016 (2 pages)
10 July 2017Notification of Dheeraj Siripurapu as a person with significant control on 6 April 2016 (2 pages)
10 July 2017Notification of Ashok Kumar Duppati as a person with significant control on 6 April 2016 (2 pages)
10 July 2017Confirmation statement made on 23 May 2017 with no updates (3 pages)
10 July 2017Notification of Ashok Kumar Duppati as a person with significant control on 6 April 2016 (2 pages)
10 July 2017Confirmation statement made on 23 May 2017 with no updates (3 pages)
12 October 2016Appointment of Mr Ashok Kumar Duppati as a director on 4 October 2016 (2 pages)
12 October 2016Appointment of Mr Ashok Kumar Duppati as a director on 4 October 2016 (2 pages)
16 September 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
16 September 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
3 August 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-08-03
  • GBP 500
(6 pages)
3 August 2016Director's details changed for Mr Dheeraj Siripurapu on 6 April 2016 (2 pages)
3 August 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-08-03
  • GBP 500
(6 pages)
3 August 2016Director's details changed for Mr Dheeraj Siripurapu on 6 April 2016 (2 pages)
1 April 2016Termination of appointment of Shilpa Duppati as a director on 29 March 2016 (1 page)
1 April 2016Termination of appointment of Silpa Duppati as a secretary on 29 March 2016 (1 page)
1 April 2016Termination of appointment of Silpa Duppati as a secretary on 29 March 2016 (1 page)
1 April 2016Termination of appointment of Shilpa Duppati as a director on 29 March 2016 (1 page)
1 April 2016Registered 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 2016Registered 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 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
23 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
21 August 2015Secretary's details changed for Silpa Gudela on 30 June 2015 (1 page)
21 August 2015Secretary's details changed for Silpa Gudela on 30 June 2015 (1 page)
31 July 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 500
(5 pages)
31 July 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 500
(5 pages)
2 July 2015Director's details changed for Mrs Silpa Gudela on 1 June 2015 (3 pages)
2 July 2015Director's details changed for Mrs Silpa Gudela on 1 June 2015 (3 pages)
2 July 2015Director's details changed for Mrs Silpa Gudela on 1 June 2015 (3 pages)
23 June 2015Registered 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 2015Registered 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 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
16 January 2015Termination of appointment of Ashok Kumar Duppati as a director on 15 January 2015 (1 page)
16 January 2015Termination of appointment of Ashok Kumar Duppati as a director on 15 January 2015 (1 page)
16 January 2015Appointment of Mrs Silpa Gudela as a director on 15 January 2015 (2 pages)
16 January 2015Appointment of Mrs Silpa Gudela as a director on 15 January 2015 (2 pages)
11 June 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 500
(5 pages)
11 June 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 500
(5 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
7 June 2013Annual return made up to 23 May 2013 with a full list of shareholders (5 pages)
7 June 2013Annual return made up to 23 May 2013 with a full list of shareholders (5 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
8 August 2012Annual return made up to 23 May 2012 with a full list of shareholders (5 pages)
8 August 2012Annual return made up to 23 May 2012 with a full list of shareholders (5 pages)
11 May 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
11 May 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
26 April 2012Appointment of Ashok Kumar Duppati as a director (2 pages)
26 April 2012Appointment of Ashok Kumar Duppati as a director (2 pages)
5 July 2011Annual return made up to 24 May 2011 with a full list of shareholders (5 pages)
5 July 2011Annual return made up to 24 May 2011 with a full list of shareholders (5 pages)
4 July 2011Annual return made up to 23 May 2011 with a full list of shareholders (4 pages)
4 July 2011Annual return made up to 23 May 2011 with a full list of shareholders (4 pages)
25 May 2011Termination of appointment of Ashok Duppati as a director (1 page)
25 May 2011Termination of appointment of Ashok Duppati as a director (1 page)
24 May 2011Appointment of Mr Dheeraj Siripurapu as a director (2 pages)
24 May 2011Appointment of Mr Dheeraj Siripurapu as a director (2 pages)
10 December 2010Registered office address changed from Unit D1 Grampian House Meridian Gate Marsh Wall London E14 9YT England on 10 December 2010 (1 page)
10 December 2010Registered office address changed from Unit D1 Grampian House Meridian Gate Marsh Wall London E14 9YT England on 10 December 2010 (1 page)
29 October 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
29 October 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
7 October 2010Registered 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 2010Registered 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 2010Registered 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 2010Termination of appointment of Raja Kalyanapu as a director (1 page)
24 September 2010Termination of appointment of Raja Kalyanapu as a director (1 page)
20 September 2010Statement of capital following an allotment of shares on 20 September 2010
  • GBP 2,000
(3 pages)
20 September 2010Statement of capital following an allotment of shares on 20 September 2010
  • GBP 2,000
(3 pages)
23 May 2010Annual return made up to 23 May 2010 with a full list of shareholders (5 pages)
23 May 2010Annual return made up to 23 May 2010 with a full list of shareholders (5 pages)
30 April 2010Appointment of Mr Raja Sekhar Kalyanapu as a director (2 pages)
30 April 2010Appointment of Mr Raja Sekhar Kalyanapu as a director (2 pages)
30 March 2010Registered office address changed from 85 Wood Ford Avenue Ilford Essex IG2 6UX United Kingdom on 30 March 2010 (1 page)
30 March 2010Registered office address changed from 85 Wood Ford Avenue Ilford Essex IG2 6UX United Kingdom on 30 March 2010 (1 page)
5 September 2009Total exemption small company accounts made up to 30 June 2009 (4 pages)
5 September 2009Total exemption small company accounts made up to 30 June 2009 (4 pages)
23 July 2009Return made up to 23/06/09; full list of members (3 pages)
23 July 2009Location of register of members (1 page)
23 July 2009Location of register of members (1 page)
23 July 2009Return made up to 23/06/09; full list of members (3 pages)
23 June 2008Incorporation (15 pages)
23 June 2008Incorporation (15 pages)