Company NameBluequay Limited
DirectorCatherine Joyce
Company StatusActive
Company Number07167649
CategoryPrivate Limited Company
Incorporation Date24 February 2010(14 years, 2 months ago)

Business Activity

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

Director

Director NameMs Catherine Joyce
Date of BirthMarch 1956 (Born 68 years ago)
NationalityIrish
StatusCurrent
Appointed24 February 2010(same day as company formation)
RoleManagement Consulting & Executive Coaching
Country of ResidenceUnited Kingdom
Correspondence Address60 Parkstone Avenue
Southsea
Hampshire
PO4 0QZ

Contact

Websiteblue-quay.co.uk

Location

Registered AddressGround Floor Marlbrough House
298 Regents Park Road
London
N3 2SZ
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Catherine Joyce
100.00%
Ordinary

Financials

Year2014
Net Worth£93,414
Cash£39,164
Current Liabilities£22,728

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return24 February 2024 (2 months ago)
Next Return Due10 March 2025 (10 months, 2 weeks from now)

Filing History

4 March 2021Confirmation statement made on 24 February 2021 with updates (5 pages)
15 September 2020Total exemption full accounts made up to 29 February 2020 (8 pages)
4 March 2020Confirmation statement made on 24 February 2020 with updates (5 pages)
28 June 2019Total exemption full accounts made up to 28 February 2019 (8 pages)
4 March 2019Statement of capital following an allotment of shares on 25 February 2019
  • GBP 100
(3 pages)
4 March 2019Confirmation statement made on 24 February 2019 with no updates (3 pages)
12 November 2018Director's details changed for Ms Catherine Joyce on 12 November 2018 (2 pages)
12 November 2018Change of details for Ms Catherine Rosario Joyce as a person with significant control on 12 November 2018 (2 pages)
30 May 2018Total exemption full accounts made up to 28 February 2018 (8 pages)
1 March 2018Confirmation statement made on 24 February 2018 with updates (4 pages)
7 April 2017Total exemption full accounts made up to 28 February 2017 (10 pages)
7 April 2017Total exemption full accounts made up to 28 February 2017 (10 pages)
27 February 2017Confirmation statement made on 24 February 2017 with updates (5 pages)
27 February 2017Confirmation statement made on 24 February 2017 with updates (5 pages)
20 October 2016Registered office address changed from 3 College Yard Lower Dagnall Street St Albans Hertfordshire AL3 4PA to 2nd Floor Dagnall House Lower Dagnall Street St Albans Hertfordshire AL3 4PA on 20 October 2016 (1 page)
20 October 2016Registered office address changed from 3 College Yard Lower Dagnall Street St Albans Hertfordshire AL3 4PA to 2nd Floor Dagnall House Lower Dagnall Street St Albans Hertfordshire AL3 4PA on 20 October 2016 (1 page)
10 May 2016Total exemption small company accounts made up to 28 February 2016 (7 pages)
10 May 2016Total exemption small company accounts made up to 28 February 2016 (7 pages)
9 March 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 1
(3 pages)
9 March 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 1
(3 pages)
9 September 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
9 September 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
13 March 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 1
(3 pages)
13 March 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 1
(3 pages)
11 March 2015Registered office address changed from 11 Amberside Wood Lane Hemel Hempstead HP2 4TP to 3 College Yard Lower Dagnall Street St Albans Hertfordshire AL3 4PA on 11 March 2015 (1 page)
11 March 2015Registered office address changed from 11 Amberside Wood Lane Hemel Hempstead HP2 4TP to 3 College Yard Lower Dagnall Street St Albans Hertfordshire AL3 4PA on 11 March 2015 (1 page)
22 December 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
22 December 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
11 April 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 1
(3 pages)
11 April 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 1
(3 pages)
9 December 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
9 December 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
27 February 2013Annual return made up to 24 February 2013 with a full list of shareholders (3 pages)
27 February 2013Annual return made up to 24 February 2013 with a full list of shareholders (3 pages)
30 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
30 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
6 March 2012Annual return made up to 24 February 2012 with a full list of shareholders (3 pages)
6 March 2012Annual return made up to 24 February 2012 with a full list of shareholders (3 pages)
4 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
4 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
15 March 2011Annual return made up to 24 February 2011 with a full list of shareholders (3 pages)
15 March 2011Annual return made up to 24 February 2011 with a full list of shareholders (3 pages)
24 February 2010Incorporation (22 pages)
24 February 2010Incorporation (22 pages)