Company NameBlueswift Limited
DirectorRichard Johns
Company StatusActive
Company Number07128768
CategoryPrivate Limited Company
Incorporation Date18 January 2010(14 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameMr Richard Johns
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address67 Greenwood Road
London
E8 1NT
Secretary NameMs Antoaneta Alina Jones
StatusResigned
Appointed12 March 2015(5 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 29 September 2017)
RoleCompany Director
Correspondence Address41 Blakes Lane
New Malden
Surrey
KT3 6NS

Location

Registered Address41 Blakes Lane
New Malden
Surrey
KT3 6NS
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardSt James
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

100 at £1Richard Johns
100.00%
Ordinary

Financials

Year2014
Net Worth£23,983
Cash£5,797
Current Liabilities£37,980

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (5 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return18 January 2024 (3 months, 2 weeks ago)
Next Return Due1 February 2025 (9 months from now)

Filing History

29 January 2021Confirmation statement made on 18 January 2021 with no updates (3 pages)
11 January 2021Micro company accounts made up to 31 January 2020 (3 pages)
8 February 2020Confirmation statement made on 18 January 2020 with no updates (3 pages)
21 October 2019Micro company accounts made up to 31 January 2019 (2 pages)
9 February 2019Confirmation statement made on 18 January 2019 with no updates (3 pages)
9 February 2019Termination of appointment of Antoaneta Alina Jones as a secretary on 29 September 2017 (1 page)
29 September 2018Micro company accounts made up to 31 January 2018 (2 pages)
3 February 2018Confirmation statement made on 18 January 2018 with no updates (3 pages)
15 June 2017Micro company accounts made up to 31 January 2017 (2 pages)
15 June 2017Micro company accounts made up to 31 January 2017 (2 pages)
7 February 2017Confirmation statement made on 18 January 2017 with updates (5 pages)
7 February 2017Confirmation statement made on 18 January 2017 with updates (5 pages)
21 July 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
21 July 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
28 January 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 100
(3 pages)
28 January 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 100
(3 pages)
17 October 2015Total exemption small company accounts made up to 31 January 2015 (10 pages)
17 October 2015Total exemption small company accounts made up to 31 January 2015 (10 pages)
6 July 2015Registered office address changed from Wilmington House High Street East Grinstead RH19 3AU to 41 Blakes Lane New Malden Surrey KT3 6NS on 6 July 2015 (1 page)
6 July 2015Registered office address changed from Wilmington House High Street East Grinstead RH19 3AU to 41 Blakes Lane New Malden Surrey KT3 6NS on 6 July 2015 (1 page)
6 July 2015Registered office address changed from Wilmington House High Street East Grinstead RH19 3AU to 41 Blakes Lane New Malden Surrey KT3 6NS on 6 July 2015 (1 page)
12 March 2015Appointment of Ms Antoaneta Alina Jones as a secretary on 12 March 2015 (2 pages)
12 March 2015Appointment of Ms Antoaneta Alina Jones as a secretary on 12 March 2015 (2 pages)
27 February 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 100
(3 pages)
27 February 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 100
(3 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
14 February 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 100
(3 pages)
14 February 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 100
(3 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
15 March 2013Annual return made up to 18 January 2013 with a full list of shareholders (3 pages)
15 March 2013Annual return made up to 18 January 2013 with a full list of shareholders (3 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
12 April 2012Annual return made up to 18 January 2012 with a full list of shareholders (3 pages)
12 April 2012Annual return made up to 18 January 2012 with a full list of shareholders (3 pages)
18 January 2012Compulsory strike-off action has been discontinued (1 page)
18 January 2012Compulsory strike-off action has been discontinued (1 page)
17 January 2012Total exemption small company accounts made up to 31 January 2011 (4 pages)
17 January 2012First Gazette notice for compulsory strike-off (1 page)
17 January 2012First Gazette notice for compulsory strike-off (1 page)
17 January 2012Total exemption small company accounts made up to 31 January 2011 (4 pages)
21 May 2011Compulsory strike-off action has been discontinued (1 page)
21 May 2011Compulsory strike-off action has been discontinued (1 page)
18 May 2011Annual return made up to 18 January 2011 with a full list of shareholders (3 pages)
18 May 2011Annual return made up to 18 January 2011 with a full list of shareholders (3 pages)
17 May 2011First Gazette notice for compulsory strike-off (1 page)
17 May 2011First Gazette notice for compulsory strike-off (1 page)
18 January 2010Incorporation (22 pages)
18 January 2010Incorporation (22 pages)