Company NameBluzinc Ltd
DirectorJonathan David Pearson
Company StatusActive
Company Number07205297
CategoryPrivate Limited Company
Incorporation Date26 March 2010(14 years, 1 month ago)
Previous NameBlue Sunflower Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr Jonathan David Pearson
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2015(4 years, 11 months after company formation)
Appointment Duration9 years, 2 months
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor, 90 Chancery Lane
London
WC2A 1EU
Director NameMiss Joanne Burns
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2010(same day as company formation)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address1st Floor, 90 Chancery Lane
London
WC2A 1EU
Secretary NameMiss Joanne Burns
StatusResigned
Appointed26 March 2010(same day as company formation)
RoleCompany Director
Correspondence Address1st Floor, 90 Chancery Lane
London
WC2A 1EU

Location

Registered Address1 Bedford Row
London
WC1R 4BU
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

5 at £1Joanne Burns
50.00%
Ordinary
5 at £1Jonathan Pearson
50.00%
Ordinary

Financials

Year2014
Net Worth£2,658
Cash£8,033
Current Liabilities£7,131

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return12 July 2023 (9 months, 2 weeks ago)
Next Return Due26 July 2024 (3 months from now)

Filing History

21 December 2020Micro company accounts made up to 31 March 2020 (4 pages)
31 July 2020Confirmation statement made on 12 July 2020 with no updates (3 pages)
24 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
31 July 2019Confirmation statement made on 12 July 2019 with no updates (3 pages)
10 October 2018Micro company accounts made up to 31 March 2018 (4 pages)
24 July 2018Confirmation statement made on 12 July 2018 with no updates (3 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
27 July 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
27 July 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
26 August 2016Director's details changed for Mr Jonathan David Pearson on 12 July 2016 (2 pages)
26 August 2016Director's details changed for Mr Jonathan David Pearson on 12 July 2016 (2 pages)
25 August 2016Confirmation statement made on 12 July 2016 with updates (6 pages)
25 August 2016Confirmation statement made on 12 July 2016 with updates (6 pages)
26 July 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
26 July 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
11 July 2016Termination of appointment of Joanne Burns as a secretary on 11 July 2016 (1 page)
11 July 2016Elect to keep the directors' residential address register information on the public register (1 page)
11 July 2016Termination of appointment of Joanne Burns as a director on 11 July 2016 (1 page)
11 July 2016Registered office address changed from , 20 Cadogan Park, Woodstock, Oxfordshire, OX20 1UW, England to 1st Floor, 90 Chancery Lane London WC2A 1EU on 11 July 2016 (1 page)
11 July 2016Elect to keep the directors' residential address register information on the public register (1 page)
11 July 2016Termination of appointment of Joanne Burns as a director on 11 July 2016 (1 page)
11 July 2016Registered office address changed from , 20 Cadogan Park, Woodstock, Oxfordshire, OX20 1UW, England to 1st Floor, 90 Chancery Lane London WC2A 1EU on 11 July 2016 (1 page)
11 July 2016Director's details changed for Mr Jonathan Pearson on 1 May 2016 (2 pages)
11 July 2016Director's details changed for Mr Jonathan Pearson on 1 May 2016 (2 pages)
11 July 2016Termination of appointment of Joanne Burns as a secretary on 11 July 2016 (1 page)
10 May 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 10
(5 pages)
10 May 2016Registered office address changed from , Wychwood House Hanborough Business Park, Long Hanborough, Witney, Oxfordshire, OX29 8LH, England to 1st Floor, 90 Chancery Lane London WC2A 1EU on 10 May 2016 (1 page)
10 May 2016Registered office address changed from , Wychwood House Hanborough Business Park, Long Hanborough, Witney, Oxfordshire, OX29 8LH, England to 1st Floor, 90 Chancery Lane London WC2A 1EU on 10 May 2016 (1 page)
10 May 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 10
(5 pages)
15 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
15 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
14 July 2015Registered office address changed from , C/O Joanne Burns, 20 Oxford House John Smith Drive, Oxford Business Park South, Oxford, OX4 2JY to 1st Floor, 90 Chancery Lane London WC2A 1EU on 14 July 2015 (1 page)
14 July 2015Registered office address changed from C/O Joanne Burns 20 Oxford House John Smith Drive Oxford Business Park South Oxford OX4 2JY to Wychwood House Hanborough Business Park Long Hanborough Witney Oxfordshire OX29 8LH on 14 July 2015 (1 page)
14 July 2015Registered office address changed from , C/O Joanne Burns, 20 Oxford House John Smith Drive, Oxford Business Park South, Oxford, OX4 2JY to 1st Floor, 90 Chancery Lane London WC2A 1EU on 14 July 2015 (1 page)
27 March 2015Secretary's details changed for Miss Joanne Burns on 1 December 2014 (1 page)
27 March 2015Secretary's details changed for Miss Joanne Burns on 1 December 2014 (1 page)
27 March 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 10
(4 pages)
27 March 2015Secretary's details changed for Miss Joanne Burns on 1 December 2014 (1 page)
27 March 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 10
(4 pages)
19 March 2015Registered office address changed from , 67 Lonsdale Road, Oxford, OX2 7ES, England to 1st Floor, 90 Chancery Lane London WC2A 1EU on 19 March 2015 (1 page)
19 March 2015Registered office address changed from 67 Lonsdale Road Oxford OX2 7ES England to C/O Joanne Burns 20 Oxford House John Smith Drive Oxford Business Park South Oxford OX4 2JY on 19 March 2015 (1 page)
19 March 2015Registered office address changed from , 67 Lonsdale Road, Oxford, OX2 7ES, England to 1st Floor, 90 Chancery Lane London WC2A 1EU on 19 March 2015 (1 page)
26 February 2015Company name changed blue sunflower LIMITED\certificate issued on 26/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-25
(3 pages)
26 February 2015Company name changed blue sunflower LIMITED\certificate issued on 26/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-25
(3 pages)
25 February 2015Appointment of Mr Jonathan Pearson as a director on 25 February 2015 (2 pages)
25 February 2015Director's details changed for Miss Joanne Burns on 1 July 2014 (2 pages)
25 February 2015Appointment of Mr Jonathan Pearson as a director on 25 February 2015 (2 pages)
25 February 2015Director's details changed for Miss Joanne Burns on 1 July 2014 (2 pages)
25 February 2015Director's details changed for Miss Joanne Burns on 1 July 2014 (2 pages)
11 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
11 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
12 September 2014Registered office address changed from , 9a Firs Road, Harrogate, North Yorkshire, HG2 8HA to 1st Floor, 90 Chancery Lane London WC2A 1EU on 12 September 2014 (1 page)
12 September 2014Registered office address changed from , 9a Firs Road, Harrogate, North Yorkshire, HG2 8HA to 1st Floor, 90 Chancery Lane London WC2A 1EU on 12 September 2014 (1 page)
12 September 2014Registered office address changed from 9a Firs Road Harrogate North Yorkshire HG2 8HA to Wychwood House Hanborough Business Park Long Hanborough Witney Oxfordshire OX29 8LH on 12 September 2014 (1 page)
27 March 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 10
(4 pages)
27 March 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 10
(4 pages)
31 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
31 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
16 April 2013Annual return made up to 26 March 2013 with a full list of shareholders (4 pages)
16 April 2013Annual return made up to 26 March 2013 with a full list of shareholders (4 pages)
23 April 2012Annual return made up to 26 March 2012 with a full list of shareholders (4 pages)
23 April 2012Annual return made up to 26 March 2012 with a full list of shareholders (4 pages)
23 April 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
23 April 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
20 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
20 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
13 May 2011Annual return made up to 26 March 2011 with a full list of shareholders (4 pages)
13 May 2011Annual return made up to 26 March 2011 with a full list of shareholders (4 pages)
26 March 2010Incorporation (23 pages)
26 March 2010Incorporation (23 pages)