Company NameBlue Dusk Limited
DirectorMichael Constantine Nacos
Company StatusActive
Company Number07553493
CategoryPrivate Limited Company
Incorporation Date7 March 2011(13 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Director

Director NameMr Michael Constantine Nacos
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressApt 1130 Chynoweth House
Trevissome Park
Truro
TR4 8UN

Location

Registered AddressC/O Rodliffe Accounting Ltd 1 Canada Sq 37th Floor
Canary Wharf
London
E14 5AA
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Michael Constantine Nacos
100.00%
Ordinary

Financials

Year2014
Net Worth£4
Cash£5,430
Current Liabilities£8,852

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return7 March 2024 (3 weeks, 1 day ago)
Next Return Due21 March 2025 (11 months, 3 weeks from now)

Filing History

7 March 2023Confirmation statement made on 7 March 2023 with updates (4 pages)
19 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
18 March 2022Confirmation statement made on 7 March 2022 with no updates (3 pages)
14 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
16 September 2021Registered office address changed from C/O Rodliffe Accounting Ltd Level 33 25 Canada Square London E14 5LB England to C/O Rodliffe Accounting Ltd 1 Canada Sq 37th Floor Canary Wharf London E14 5AA on 16 September 2021 (1 page)
12 March 2021Confirmation statement made on 7 March 2021 with updates (4 pages)
10 December 2020Micro company accounts made up to 31 March 2020 (5 pages)
16 September 2020Registered office address changed from C/O Rodliffe Accounting Ltd 23 Skyline Village Limeharbour London E14 9TS England to C/O Rodliffe Accounting Ltd Level 33 25 Canada Square London E14 5LB on 16 September 2020 (1 page)
9 March 2020Confirmation statement made on 7 March 2020 with updates (4 pages)
23 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
7 March 2019Confirmation statement made on 7 March 2019 with updates (4 pages)
18 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
7 March 2018Confirmation statement made on 7 March 2018 with updates (4 pages)
14 February 2018Director's details changed for Mr Michael Constantine Nacos on 14 February 2018 (2 pages)
14 February 2018Change of details for Mr Michael Constantine Nacos as a person with significant control on 14 February 2018 (2 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
18 September 2017Registered office address changed from C/O Rodliffe Accounting Ltd 5th Floor (744-750) Salisbury Finsbury Circus London EC2M 5QQ to C/O Rodliffe Accounting Ltd 23 Skyline Village Limeharbour London E14 9TS on 18 September 2017 (1 page)
18 September 2017Registered office address changed from C/O Rodliffe Accounting Ltd 5th Floor (744-750) Salisbury Finsbury Circus London EC2M 5QQ to C/O Rodliffe Accounting Ltd 23 Skyline Village Limeharbour London E14 9TS on 18 September 2017 (1 page)
10 March 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
10 March 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
17 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 1
(3 pages)
17 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 1
(3 pages)
2 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
2 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
1 April 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 1
(3 pages)
1 April 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 1
(3 pages)
1 April 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 1
(3 pages)
4 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
4 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
12 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 1
(3 pages)
12 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 1
(3 pages)
12 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 1
(3 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
19 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (3 pages)
19 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (3 pages)
19 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (3 pages)
22 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
22 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
21 September 2012Director's details changed for Mr Michael Constantine Nacos on 13 September 2012 (2 pages)
21 September 2012Director's details changed for Mr Michael Constantine Nacos on 13 September 2012 (2 pages)
18 September 2012Registered office address changed from Nena House Ground B 77 - 79 Great Eastern Street London London EC2A 3HU England on 18 September 2012 (1 page)
18 September 2012Registered office address changed from Nena House Ground B 77 - 79 Great Eastern Street London London EC2A 3HU England on 18 September 2012 (1 page)
8 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (3 pages)
8 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (3 pages)
8 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (3 pages)
1 July 2011Director's details changed for Mr Michael Constantine Nacos on 1 July 2011 (2 pages)
1 July 2011Director's details changed for Mr Michael Constantine Nacos on 1 July 2011 (2 pages)
1 July 2011Director's details changed for Mr Michael Constantine Nacos on 1 July 2011 (2 pages)
7 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)
7 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)
7 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(31 pages)