Company NameBluridge Consulting Ltd
DirectorsKelechi Okoro and Ezinwa Okoro
Company StatusActive
Company Number07138633
CategoryPrivate Limited Company
Incorporation Date28 January 2010(14 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameKelechi Okoro
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2010(same day as company formation)
RoleCivil Engineer
Country of ResidenceEngland
Correspondence Address71-75 Shelton Street
Covent Garden
London
WC2H 9JQ
Secretary NameMrs Ezinwa Okoro
StatusCurrent
Appointed01 February 2014(4 years after company formation)
Appointment Duration10 years, 2 months
RoleCompany Director
Correspondence Address71-75 Shelton Street
Covent Garden
London
WC2H 9JQ
Director NameMrs Ezinwa Okoro
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 2021(11 years, 9 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address71-75 Shelton Street
London
WC2H 9JQ

Location

Registered Address71-75 Shelton Street
London
WC2H 9JQ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 90,000 other UK companies use this postal address

Shareholders

210 at £1Kelechi Okoro
70.00%
Ordinary
90 at £1Ezinwa Okoro
30.00%
Ordinary

Financials

Year2014
Net Worth£25,469
Cash£41,184
Current Liabilities£18,262

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return28 January 2024 (2 months, 4 weeks ago)
Next Return Due11 February 2025 (9 months, 3 weeks from now)

Filing History

24 August 2020Total exemption full accounts made up to 31 January 2020 (8 pages)
26 February 2020Director's details changed for Kelechi Okoro on 27 January 2020 (2 pages)
26 February 2020Confirmation statement made on 28 January 2020 with updates (4 pages)
26 February 2020Change of details for Kelechi Okoro as a person with significant control on 27 January 2020 (2 pages)
4 September 2019Total exemption full accounts made up to 31 January 2019 (8 pages)
27 February 2019Confirmation statement made on 28 January 2019 with no updates (3 pages)
23 October 2018Micro company accounts made up to 31 January 2018 (2 pages)
20 February 2018Confirmation statement made on 28 January 2018 with updates (4 pages)
20 February 2018Statement of capital following an allotment of shares on 10 February 2018
  • GBP 400
(3 pages)
19 May 2017Micro company accounts made up to 31 January 2017 (3 pages)
19 May 2017Micro company accounts made up to 31 January 2017 (3 pages)
8 February 2017Confirmation statement made on 28 January 2017 with updates (6 pages)
8 February 2017Confirmation statement made on 28 January 2017 with updates (6 pages)
15 April 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
15 April 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
23 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 300
(3 pages)
23 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 300
(3 pages)
28 April 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
28 April 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
23 February 2015Director's details changed for Kelechi Okoro on 9 January 2013 (2 pages)
23 February 2015Director's details changed for Kelechi Okoro on 9 January 2013 (2 pages)
23 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 300
(3 pages)
23 February 2015Director's details changed for Kelechi Okoro on 9 January 2013 (2 pages)
23 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 300
(3 pages)
28 March 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
28 March 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
7 February 2014Appointment of Mrs Ezinwa Okoro as a secretary (2 pages)
7 February 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 300
(3 pages)
7 February 2014Appointment of Mrs Ezinwa Okoro as a secretary (2 pages)
7 February 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 300
(3 pages)
19 December 2013Director's details changed for Kelechi Okoro on 19 December 2013 (2 pages)
19 December 2013Registered office address changed from 97 Cambridge Street Spondon Derby DE21 7PY United Kingdom on 19 December 2013 (1 page)
19 December 2013Director's details changed for Kelechi Okoro on 19 December 2013 (2 pages)
19 December 2013Registered office address changed from 97 Cambridge Street Spondon Derby DE21 7PY United Kingdom on 19 December 2013 (1 page)
15 March 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
15 March 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
10 February 2013Annual return made up to 28 January 2013 with a full list of shareholders (3 pages)
10 February 2013Annual return made up to 28 January 2013 with a full list of shareholders (3 pages)
13 March 2012Annual return made up to 28 January 2012 with a full list of shareholders (3 pages)
13 March 2012Annual return made up to 28 January 2012 with a full list of shareholders (3 pages)
7 March 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
7 March 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
7 December 2011Registered office address changed from 1 Chase Avenue Morley Leeds West - Yorkshire LS27 0QY England on 7 December 2011 (1 page)
7 December 2011Director's details changed for Kelechi Okoro on 7 December 2011 (2 pages)
7 December 2011Registered office address changed from 1 Chase Avenue Morley Leeds West - Yorkshire LS27 0QY England on 7 December 2011 (1 page)
7 December 2011Director's details changed for Kelechi Okoro on 7 December 2011 (2 pages)
7 December 2011Director's details changed for Kelechi Okoro on 7 December 2011 (2 pages)
7 December 2011Registered office address changed from 1 Chase Avenue Morley Leeds West - Yorkshire LS27 0QY England on 7 December 2011 (1 page)
17 March 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
17 March 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
7 February 2011Annual return made up to 28 January 2011 with a full list of shareholders (3 pages)
7 February 2011Annual return made up to 28 January 2011 with a full list of shareholders (3 pages)
28 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
28 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
28 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)