Company NameBlueberry Research Limited
DirectorMark Andrew Parfitt
Company StatusActive
Company Number06763755
CategoryPrivate Limited Company
Incorporation Date2 December 2008(15 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Mark Andrew Parfitt
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2010(1 year, 7 months after company formation)
Appointment Duration13 years, 8 months
RoleConsultant Geologist
Country of ResidenceUnited Kingdom
Correspondence AddressGladstone House 77-79 High Street
Egham
Surrey
TW20 9HY
Director NameMr Peter John Bullen
Date of BirthMay 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14a Updown Hill
Windlesham
Surrey
GU20 6AF
Director NameMr Nigel Paul Mills
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2014(5 years, 5 months after company formation)
Appointment Duration10 months, 1 week (resigned 17 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGladstone House 77-79 High Street
Egham
Surrey
TW20 9HY
Director NameMr Benjamin Anderson
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2014(5 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGladstone House 77-79 High Street
Egham
Surrey
TW20 9HY

Location

Registered AddressGladstone House 77-79
High Street
Egham
Surrey
TW20 9HY
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEgham Town
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Mark Andrew Parfitt
100.00%
Ordinary

Financials

Year2014
Net Worth-£151,555
Cash£68
Current Liabilities£236,455

Accounts

Latest Accounts26 March 2023 (1 year ago)
Next Accounts Due26 December 2024 (9 months from now)
Accounts CategoryMicro Entity
Accounts Year End26 March

Returns

Latest Return1 December 2023 (3 months, 4 weeks ago)
Next Return Due15 December 2024 (8 months, 2 weeks from now)

Filing History

2 December 2020Confirmation statement made on 2 December 2020 with updates (5 pages)
24 December 2019Micro company accounts made up to 28 March 2019 (5 pages)
3 December 2019Confirmation statement made on 2 December 2019 with updates (5 pages)
21 March 2019Micro company accounts made up to 29 March 2018 (5 pages)
21 December 2018Previous accounting period shortened from 29 March 2018 to 28 March 2018 (1 page)
3 December 2018Confirmation statement made on 2 December 2018 with updates (4 pages)
29 March 2018Micro company accounts made up to 29 March 2017 (5 pages)
19 December 2017Previous accounting period shortened from 30 March 2017 to 29 March 2017 (1 page)
4 December 2017Confirmation statement made on 2 December 2017 with updates (4 pages)
4 December 2017Confirmation statement made on 2 December 2017 with updates (4 pages)
26 May 2017Total exemption small company accounts made up to 30 March 2016 (6 pages)
26 May 2017Total exemption small company accounts made up to 30 March 2016 (6 pages)
13 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
13 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
6 December 2016Confirmation statement made on 2 December 2016 with updates (5 pages)
6 December 2016Confirmation statement made on 2 December 2016 with updates (5 pages)
12 February 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
12 February 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
19 January 2016Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 1
(3 pages)
19 January 2016Termination of appointment of Benjamin Anderson as a director on 1 December 2015 (1 page)
19 January 2016Termination of appointment of Benjamin Anderson as a director on 1 December 2015 (1 page)
19 January 2016Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 1
(3 pages)
23 September 2015Previous accounting period extended from 31 December 2014 to 31 March 2015 (1 page)
23 September 2015Previous accounting period extended from 31 December 2014 to 31 March 2015 (1 page)
18 March 2015Termination of appointment of Nigel Paul Mills as a director on 17 March 2015 (1 page)
18 March 2015Termination of appointment of Nigel Paul Mills as a director on 17 March 2015 (1 page)
2 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 1
(5 pages)
2 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 1
(5 pages)
2 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 1
(5 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
9 May 2014Appointment of Mr Benjamin Anderson as a director (2 pages)
9 May 2014Appointment of Mr Benjamin Anderson as a director (2 pages)
9 May 2014Appointment of Mr Nigel Paul Mills as a director (2 pages)
9 May 2014Appointment of Mr Nigel Paul Mills as a director (2 pages)
5 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 1
(3 pages)
5 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 1
(3 pages)
5 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 1
(3 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
6 April 2013Compulsory strike-off action has been discontinued (1 page)
6 April 2013Compulsory strike-off action has been discontinued (1 page)
3 April 2013Annual return made up to 2 December 2012 with a full list of shareholders (3 pages)
3 April 2013Annual return made up to 2 December 2012 with a full list of shareholders (3 pages)
3 April 2013Annual return made up to 2 December 2012 with a full list of shareholders (3 pages)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
23 January 2012Annual return made up to 2 December 2011 with a full list of shareholders (3 pages)
23 January 2012Annual return made up to 2 December 2011 with a full list of shareholders (3 pages)
23 January 2012Annual return made up to 2 December 2011 with a full list of shareholders (3 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
23 September 2011Termination of appointment of Peter Bullen as a director (1 page)
23 September 2011Termination of appointment of Peter Bullen as a director (1 page)
21 July 2011Registered office address changed from Unit a1/E Crabtree Road Thorpe Industrial Estate Egham Surrey TW20 8RN England on 21 July 2011 (2 pages)
21 July 2011Registered office address changed from Unit a1/E Crabtree Road Thorpe Industrial Estate Egham Surrey TW20 8RN England on 21 July 2011 (2 pages)
5 January 2011Registered office address changed from Unit a1/E Crabtree Road Thorpe Industrial Estate Egham Surrey TW20 8RN England on 5 January 2011 (1 page)
5 January 2011Registered office address changed from Unit a1/E Crabtree Road Thorpe Industrial Estate Egham Surrey TW20 8RN England on 5 January 2011 (1 page)
5 January 2011Annual return made up to 2 December 2010 with a full list of shareholders (3 pages)
5 January 2011Director's details changed for Mr Mark Andrew Parfitt on 1 December 2010 (2 pages)
5 January 2011Annual return made up to 2 December 2010 with a full list of shareholders (3 pages)
5 January 2011Director's details changed for Mr Mark Andrew Parfitt on 1 December 2010 (2 pages)
5 January 2011Annual return made up to 2 December 2010 with a full list of shareholders (3 pages)
5 January 2011Director's details changed for Mr Mark Andrew Parfitt on 1 December 2010 (2 pages)
5 January 2011Registered office address changed from Unit a1/E Crabtree Road Thorpe Industrial Estate Egham Surrey TW20 8RN England on 5 January 2011 (1 page)
10 August 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
10 August 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
21 July 2010Appointment of Mr Mark Andrew Parfitt as a director (2 pages)
21 July 2010Appointment of Mr Mark Andrew Parfitt as a director (2 pages)
1 January 2010Director's details changed for Mr Peter John Bullen on 1 January 2010 (2 pages)
1 January 2010Director's details changed for Mr Peter John Bullen on 1 January 2010 (2 pages)
1 January 2010Director's details changed for Mr Peter John Bullen on 1 January 2010 (2 pages)
1 January 2010Registered office address changed from Unit a1/E Crabtree Road Thorpe Industrial Estate Egham Surrey TW20 8RN on 1 January 2010 (1 page)
1 January 2010Annual return made up to 2 December 2009 with a full list of shareholders (4 pages)
1 January 2010Registered office address changed from Unit a1/E Crabtree Road Thorpe Industrial Estate Egham Surrey TW20 8RN on 1 January 2010 (1 page)
1 January 2010Annual return made up to 2 December 2009 with a full list of shareholders (4 pages)
1 January 2010Registered office address changed from Unit a1/E Crabtree Road Thorpe Industrial Estate Egham Surrey TW20 8RN on 1 January 2010 (1 page)
1 January 2010Annual return made up to 2 December 2009 with a full list of shareholders (4 pages)
2 December 2008Incorporation (18 pages)
2 December 2008Incorporation (18 pages)