Company NameBluesouth Limited
DirectorSavvas Toumazou
Company StatusActive
Company Number07446812
CategoryPrivate Limited Company
Incorporation Date22 November 2010(13 years, 5 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Savvas Toumazou
Date of BirthDecember 1983 (Born 40 years ago)
NationalityCypriot
StatusCurrent
Appointed12 March 2019(8 years, 3 months after company formation)
Appointment Duration5 years, 1 month
RoleConsultant
Country of ResidenceCyprus
Correspondence AddressKadmou 5 - Apt 202
Livadia
7060
Secretary NameCentrum Secretaries  Limited (Corporation)
StatusCurrent
Appointed22 November 2010(same day as company formation)
Correspondence AddressElscot House Arcadia Avenue
London
N3 2JU
Director NameMr David Stewart Brown
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2010(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressElscot House Arcadia Avenue
London
N3 2JU
Director NameMr Asher Knippel
Date of BirthNovember 1944 (Born 79 years ago)
NationalityIsraeli
StatusResigned
Appointed12 March 2019(8 years, 3 months after company formation)
Appointment DurationResigned same day (resigned 12 March 2019)
RoleConsultant
Country of ResidenceCyprus
Correspondence AddressFlat 12 7 Thermopilon Street
Elena Court
Larnaca
6023

Location

Registered AddressElscot House
Arcadia Avenue
London
N3 2JU
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Global Village Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return27 February 2024 (1 month, 4 weeks ago)
Next Return Due13 March 2025 (10 months, 2 weeks from now)

Filing History

3 March 2021Confirmation statement made on 27 February 2021 with updates (4 pages)
19 May 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
28 February 2020Confirmation statement made on 27 February 2020 with updates (5 pages)
3 June 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
12 March 2019Appointment of Mr Savvas Toumazou as a director on 12 March 2019 (2 pages)
12 March 2019Termination of appointment of Asher Knippel as a director on 12 March 2019 (1 page)
12 March 2019Termination of appointment of David Stewart Brown as a director on 12 March 2019 (1 page)
12 March 2019Appointment of Mr Asher Knippel as a director on 12 March 2019 (2 pages)
1 March 2019Change of details for Mr Asher Knippel as a person with significant control on 1 March 2019 (2 pages)
27 February 2019Confirmation statement made on 27 February 2019 with updates (4 pages)
18 January 2019Confirmation statement made on 22 November 2018 with updates (4 pages)
2 July 2018Total exemption full accounts made up to 31 December 2017 (5 pages)
15 December 2017Confirmation statement made on 22 November 2017 with no updates (3 pages)
15 December 2017Change of details for Mr Asher Knippel as a person with significant control on 15 December 2017 (2 pages)
2 June 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
2 June 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
21 April 2017Secretary's details changed for Centrum Secretaries Limited on 13 April 2017 (1 page)
21 April 2017Registered office address changed from 788-790 Finchley Road London London NW11 7TJ to Elscot House Arcadia Avenue London N3 2JU on 21 April 2017 (1 page)
21 April 2017Registered office address changed from 788-790 Finchley Road London London NW11 7TJ to Elscot House Arcadia Avenue London N3 2JU on 21 April 2017 (1 page)
21 April 2017Secretary's details changed for Centrum Secretaries Limited on 13 April 2017 (1 page)
21 April 2017Director's details changed for Mr David Stewart Brown on 13 April 2017 (2 pages)
21 April 2017Director's details changed for Mr David Stewart Brown on 13 April 2017 (2 pages)
2 December 2016Confirmation statement made on 22 November 2016 with updates (5 pages)
2 December 2016Confirmation statement made on 22 November 2016 with updates (5 pages)
9 February 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
9 February 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
24 November 2015Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 1
(4 pages)
24 November 2015Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 1
(4 pages)
26 June 2015Amended accounts for a dormant company made up to 31 December 2014 (5 pages)
26 June 2015Amended accounts for a dormant company made up to 31 December 2014 (5 pages)
12 June 2015Previous accounting period extended from 30 November 2014 to 31 December 2014 (1 page)
12 June 2015Previous accounting period extended from 30 November 2014 to 31 December 2014 (1 page)
18 March 2015Accounts for a dormant company made up to 30 November 2014 (5 pages)
18 March 2015Accounts for a dormant company made up to 30 November 2014 (5 pages)
28 November 2014Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 1
(4 pages)
28 November 2014Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 1
(4 pages)
31 January 2014Accounts for a dormant company made up to 30 November 2013 (5 pages)
31 January 2014Accounts for a dormant company made up to 30 November 2013 (5 pages)
22 November 2013Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 1
(4 pages)
22 November 2013Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 1
(4 pages)
16 May 2013Accounts for a dormant company made up to 30 November 2012 (5 pages)
16 May 2013Accounts for a dormant company made up to 30 November 2012 (5 pages)
27 November 2012Annual return made up to 22 November 2012 with a full list of shareholders (4 pages)
27 November 2012Annual return made up to 22 November 2012 with a full list of shareholders (4 pages)
15 February 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
15 February 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
28 November 2011Annual return made up to 22 November 2011 with a full list of shareholders (4 pages)
28 November 2011Annual return made up to 22 November 2011 with a full list of shareholders (4 pages)
22 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(28 pages)
22 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(28 pages)
22 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(28 pages)