Company NameBluethyme Limited
DirectorsBarbara Marianne Grant and Andrew Harry Grant
Company StatusActive
Company Number07476825
CategoryPrivate Limited Company
Incorporation Date22 December 2010(13 years, 4 months ago)

Business Activity

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

Directors

Director NameMrs Barbara Marianne Grant
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed30 December 2010(1 week, 1 day after company formation)
Appointment Duration13 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor Healthaid House
Marlborough Hill
Harrow
Middlesex
HA1 1UD
Director NameMr Andrew Harry Grant
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2014(3 years, 3 months after company formation)
Appointment Duration10 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Healthaid House
Marlborough Hill
Harrow
Middlesex
HA1 1UD
Director NameMr Andrew Simon Davis
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Chalton Street
London
NW1 1JD

Location

Registered Address1st Floor Healthaid House
Marlborough Hill
Harrow
Middlesex
HA1 1UD
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardMarlborough
Built Up AreaGreater London
Address MatchesOver 700 other UK companies use this postal address

Shareholders

1 at £1Andrew Harry Grant
50.00%
Ordinary
1 at £1Barbara Maianne Grant
50.00%
Ordinary

Financials

Year2014
Net Worth£2,187
Current Liabilities£241,367

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return20 December 2023 (4 months, 1 week ago)
Next Return Due3 January 2025 (8 months, 1 week from now)

Filing History

22 December 2020Confirmation statement made on 20 December 2020 with updates (4 pages)
29 June 2020Total exemption full accounts made up to 30 September 2019 (7 pages)
23 January 2020Confirmation statement made on 20 December 2019 with updates (5 pages)
15 January 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(33 pages)
15 January 2020Statement of company's objects (2 pages)
15 January 2020Change of share class name or designation (2 pages)
27 June 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
21 December 2018Confirmation statement made on 20 December 2018 with updates (4 pages)
21 June 2018Micro company accounts made up to 30 September 2017 (5 pages)
16 January 2018Confirmation statement made on 20 December 2017 with updates (4 pages)
29 June 2017Micro company accounts made up to 30 September 2016 (5 pages)
29 June 2017Micro company accounts made up to 30 September 2016 (5 pages)
20 December 2016Confirmation statement made on 20 December 2016 with updates (6 pages)
20 December 2016Confirmation statement made on 20 December 2016 with updates (6 pages)
28 June 2016Micro company accounts made up to 30 September 2015 (5 pages)
28 June 2016Micro company accounts made up to 30 September 2015 (5 pages)
12 January 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 2
(4 pages)
12 January 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 2
(4 pages)
3 December 2015Director's details changed for Mrs Barbara Marianne Grant on 2 December 2015 (2 pages)
3 December 2015Director's details changed for Mrs Barbara Marianne Grant on 2 December 2015 (2 pages)
2 December 2015Director's details changed for Mr Andrew Harry Grant on 1 April 2015 (2 pages)
2 December 2015Director's details changed for Mr Andrew Harry Grant on 1 April 2015 (2 pages)
30 June 2015Micro company accounts made up to 30 September 2014 (5 pages)
30 June 2015Micro company accounts made up to 30 September 2014 (5 pages)
17 April 2015Registered office address changed from 49a High Street Ruislip HA4 7BD to 1St Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD on 17 April 2015 (1 page)
17 April 2015Registered office address changed from 49a High Street Ruislip HA4 7BD to 1St Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD on 17 April 2015 (1 page)
20 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 2
(4 pages)
20 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 2
(4 pages)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
13 May 2014Statement of capital following an allotment of shares on 25 March 2014
  • GBP 2
(3 pages)
13 May 2014Statement of capital following an allotment of shares on 25 March 2014
  • GBP 2
(3 pages)
28 April 2014Appointment of Mr Andrew Harry Grant as a director (2 pages)
28 April 2014Appointment of Mr Andrew Harry Grant as a director (2 pages)
4 February 2014Annual return made up to 20 December 2013 with a full list of shareholders (3 pages)
4 February 2014Annual return made up to 20 December 2013 with a full list of shareholders (3 pages)
30 July 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
30 July 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
20 December 2012Annual return made up to 20 December 2012 with a full list of shareholders (3 pages)
20 December 2012Annual return made up to 20 December 2012 with a full list of shareholders (3 pages)
13 December 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
13 December 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
17 September 2012Previous accounting period shortened from 31 December 2011 to 30 September 2011 (1 page)
17 September 2012Previous accounting period shortened from 31 December 2011 to 30 September 2011 (1 page)
28 April 2012Compulsory strike-off action has been discontinued (1 page)
28 April 2012Compulsory strike-off action has been discontinued (1 page)
25 April 2012Annual return made up to 22 December 2011 with a full list of shareholders (3 pages)
25 April 2012Annual return made up to 22 December 2011 with a full list of shareholders (3 pages)
24 April 2012First Gazette notice for compulsory strike-off (1 page)
24 April 2012First Gazette notice for compulsory strike-off (1 page)
4 January 2011Appointment of Mrs Barbara Marianne Grant as a director (2 pages)
4 January 2011Termination of appointment of Andrew Davis as a director (1 page)
4 January 2011Appointment of Mrs Barbara Marianne Grant as a director (2 pages)
4 January 2011Termination of appointment of Andrew Davis as a director (1 page)
30 December 2010Registered office address changed from 41 Chalton Street London Greater London NW1 1JD United Kingdom on 30 December 2010 (1 page)
30 December 2010Registered office address changed from 41 Chalton Street London Greater London NW1 1JD United Kingdom on 30 December 2010 (1 page)
22 December 2010Incorporation (43 pages)
22 December 2010Incorporation (43 pages)