Company NameBluatia Limited
DirectorDavid Nicholas Webb
Company StatusActive
Company Number06826089
CategoryPrivate Limited Company
Incorporation Date20 February 2009(15 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameDavid Nicholas Webb
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2009(1 month after company formation)
Appointment Duration15 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Templeton Avenue
Chingford
London
E4 6SS
Secretary NameSusan Eileen Webb
NationalityBritish
StatusCurrent
Appointed27 March 2009(1 month after company formation)
Appointment Duration15 years, 1 month
RoleCompany Director
Correspondence Address41 Templeton Avenue
Chingford
London
E4 6SS
Director NameMr John Patrick O'Donnell
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2009(same day as company formation)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence Address17 City Business Centre, Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed20 February 2009(same day as company formation)
Correspondence Address17 City Business Centre
Lower Road
London
SE16 2XB

Location

Registered Address255 Green Lanes
Palmers Green
London
N13 4XE
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardPalmers Green
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

75 at £1David Nicholas Webb
75.00%
Ordinary
25 at £1Susan Eileen Webb
25.00%
Ordinary

Financials

Year2014
Net Worth-£2,395
Cash£114
Current Liabilities£3,116

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due20 June 2024 (1 month, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End24 March

Returns

Latest Return20 February 2023 (1 year, 2 months ago)
Next Return Due5 March 2024 (overdue)

Filing History

24 February 2021Confirmation statement made on 20 February 2021 with no updates (3 pages)
27 June 2020Confirmation statement made on 20 February 2020 with no updates (3 pages)
25 June 2020Total exemption full accounts made up to 31 March 2019 (7 pages)
26 March 2020Previous accounting period shortened from 30 March 2019 to 29 March 2019 (1 page)
29 December 2019Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page)
23 April 2019Change of details for Susan Elizabeth Webb as a person with significant control on 23 April 2019 (2 pages)
23 April 2019Confirmation statement made on 20 February 2019 with no updates (3 pages)
12 July 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
12 July 2018Current accounting period extended from 25 March 2019 to 31 March 2019 (1 page)
19 June 2018Total exemption full accounts made up to 31 March 2017 (7 pages)
26 May 2018Compulsory strike-off action has been discontinued (1 page)
24 May 2018Confirmation statement made on 20 February 2018 with no updates (3 pages)
15 May 2018First Gazette notice for compulsory strike-off (1 page)
20 March 2018Previous accounting period shortened from 26 March 2017 to 25 March 2017 (1 page)
22 December 2017Previous accounting period shortened from 27 March 2017 to 26 March 2017 (1 page)
9 August 2017Confirmation statement made on 20 February 2017 with updates (5 pages)
9 August 2017Confirmation statement made on 20 February 2017 with updates (5 pages)
9 August 2017Notification of Susan Elizabeth Webb as a person with significant control on 6 April 2016 (2 pages)
9 August 2017Notification of Susan Elizabeth Webb as a person with significant control on 6 April 2016 (2 pages)
20 March 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
20 March 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 December 2016Previous accounting period shortened from 28 March 2016 to 27 March 2016 (1 page)
22 December 2016Previous accounting period shortened from 28 March 2016 to 27 March 2016 (1 page)
10 June 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
10 June 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
22 April 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 100
(4 pages)
22 April 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 100
(4 pages)
18 March 2016Previous accounting period shortened from 29 March 2015 to 28 March 2015 (1 page)
18 March 2016Previous accounting period shortened from 29 March 2015 to 28 March 2015 (1 page)
23 December 2015Previous accounting period shortened from 30 March 2015 to 29 March 2015 (1 page)
23 December 2015Previous accounting period shortened from 30 March 2015 to 29 March 2015 (1 page)
23 March 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
23 March 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
9 March 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100
(4 pages)
9 March 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100
(4 pages)
26 December 2014Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page)
26 December 2014Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page)
28 June 2014Compulsory strike-off action has been discontinued (1 page)
28 June 2014Compulsory strike-off action has been discontinued (1 page)
26 June 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 100
(4 pages)
26 June 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 100
(4 pages)
17 June 2014First Gazette notice for compulsory strike-off (1 page)
17 June 2014First Gazette notice for compulsory strike-off (1 page)
7 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
7 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
4 April 2013Annual return made up to 20 February 2013 with a full list of shareholders (4 pages)
4 April 2013Annual return made up to 20 February 2013 with a full list of shareholders (4 pages)
23 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
23 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
18 April 2012Annual return made up to 20 February 2012 with a full list of shareholders (4 pages)
18 April 2012Annual return made up to 20 February 2012 with a full list of shareholders (4 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
20 April 2011Annual return made up to 20 February 2011 with a full list of shareholders (4 pages)
20 April 2011Annual return made up to 20 February 2011 with a full list of shareholders (4 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)
10 November 2010Previous accounting period extended from 28 February 2010 to 31 March 2010 (1 page)
10 November 2010Previous accounting period extended from 28 February 2010 to 31 March 2010 (1 page)
7 April 2010Director's details changed for David Nicholas Webb on 1 October 2009 (2 pages)
7 April 2010Director's details changed for David Nicholas Webb on 1 October 2009 (2 pages)
7 April 2010Annual return made up to 20 February 2010 with a full list of shareholders (4 pages)
7 April 2010Director's details changed for David Nicholas Webb on 1 October 2009 (2 pages)
7 April 2010Annual return made up to 20 February 2010 with a full list of shareholders (4 pages)
27 April 2009Ad 27/03/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
27 April 2009Ad 27/03/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
16 April 2009Secretary appointed susan eileen webb (2 pages)
16 April 2009Director appointed david nicholas webb (2 pages)
16 April 2009Secretary appointed susan eileen webb (2 pages)
16 April 2009Director appointed david nicholas webb (2 pages)
2 April 2009Appointment terminated director john o'donnell (1 page)
2 April 2009Appointment terminated director john o'donnell (1 page)
2 April 2009Registered office changed on 02/04/2009 from 17 city business centre lower road london SE16 2XB (1 page)
2 April 2009Appointment terminated secretary jpcors LIMITED (1 page)
2 April 2009Registered office changed on 02/04/2009 from 17 city business centre lower road london SE16 2XB (1 page)
2 April 2009Appointment terminated secretary jpcors LIMITED (1 page)
20 February 2009Incorporation (18 pages)
20 February 2009Incorporation (18 pages)