Company NameBlue Storm Solutions 3000 Ltd
DirectorSimon Elias
Company StatusActive
Company Number07753632
CategoryPrivate Limited Company
Incorporation Date26 August 2011(12 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section NAdministrative and support service activities
SIC 78300Human resources provision and management of human resources functions
SIC 7470Other cleaning services
SIC 81210General cleaning of buildings

Director

Director NameMr Simon Elias
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed26 August 2011(same day as company formation)
RoleInternet Services
Country of ResidenceUnited Kingdom
Correspondence AddressThe Farm House Pixie Wood Farm
Rowplatt Lane
Felbridge
RH19 2PA

Contact

Websitewww.blue-storm.co.uk/
Telephone020 35519997
Telephone regionLondon

Location

Registered Address32-38 Scrutton Street
Hackney
EC2A 4RQ
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

1000 at £1Simon Elias
100.00%
Ordinary

Financials

Year2014
Net Worth£101,766
Cash£141,823
Current Liabilities£47,860

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return18 July 2023 (8 months, 2 weeks ago)
Next Return Due1 August 2024 (4 months from now)

Filing History

20 July 2020Confirmation statement made on 18 July 2020 with no updates (3 pages)
2 April 2020Director's details changed for Mr Simon Elias on 30 March 2020 (2 pages)
31 March 2020Registered office address changed from 41a Garthorne Road London SE23 1EP United Kingdom to 32-38 Scrutton Street Hackney EC2A 4RQ on 31 March 2020 (1 page)
31 March 2020Change of details for Mr Simon Elias as a person with significant control on 27 March 2020 (2 pages)
16 December 2019Micro company accounts made up to 31 August 2019 (4 pages)
23 July 2019Confirmation statement made on 18 July 2019 with no updates (3 pages)
18 April 2019Micro company accounts made up to 31 August 2018 (3 pages)
31 July 2018Registered office address changed from Tabernacle Court 16-29 Tabernacle Street London EC2A 4DD to 41a Garthorne Road London SE23 1EP on 31 July 2018 (1 page)
18 July 2018Confirmation statement made on 18 July 2018 with no updates (3 pages)
20 December 2017Total exemption full accounts made up to 31 August 2017 (7 pages)
30 August 2017Confirmation statement made on 26 August 2017 with updates (4 pages)
30 August 2017Confirmation statement made on 26 August 2017 with updates (4 pages)
20 April 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
20 April 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
30 August 2016Confirmation statement made on 26 August 2016 with updates (5 pages)
30 August 2016Confirmation statement made on 26 August 2016 with updates (5 pages)
13 April 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
13 April 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
15 September 2015Annual return made up to 26 August 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 1,000
(3 pages)
15 September 2015Annual return made up to 26 August 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 1,000
(3 pages)
14 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
14 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
1 September 2014Annual return made up to 26 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 1,000
(3 pages)
1 September 2014Director's details changed for Mr Simon Simon Elias on 1 January 2013 (2 pages)
1 September 2014Director's details changed for Mr Simon Simon Elias on 1 January 2013 (2 pages)
1 September 2014Annual return made up to 26 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 1,000
(3 pages)
1 September 2014Director's details changed for Mr Simon Simon Elias on 1 January 2013 (2 pages)
19 November 2013Registered office address changed from 82 Great Eastern Street London EC2A 3JF United Kingdom on 19 November 2013 (1 page)
19 November 2013Registered office address changed from 82 Great Eastern Street London EC2A 3JF United Kingdom on 19 November 2013 (1 page)
22 October 2013Total exemption small company accounts made up to 31 August 2013 (10 pages)
22 October 2013Total exemption small company accounts made up to 31 August 2013 (10 pages)
27 August 2013Annual return made up to 26 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 1,000
(3 pages)
27 August 2013Annual return made up to 26 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 1,000
(3 pages)
4 April 2013Registered office address changed from 28 Brighton Road Purley Surrey CR8 3AD United Kingdom on 4 April 2013 (1 page)
4 April 2013Registered office address changed from 28 Brighton Road Purley Surrey CR8 3AD United Kingdom on 4 April 2013 (1 page)
4 April 2013Registered office address changed from 28 Brighton Road Purley Surrey CR8 3AD United Kingdom on 4 April 2013 (1 page)
6 February 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
6 February 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
28 August 2012Annual return made up to 26 August 2012 with a full list of shareholders (3 pages)
28 August 2012Annual return made up to 26 August 2012 with a full list of shareholders (3 pages)
26 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
26 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)