Company NameBlue Seagull Technology Ltd
DirectorDarren Alexander McKay
Company StatusActive
Company Number07930882
CategoryPrivate Limited Company
Incorporation Date1 February 2012(12 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 63120Web portals

Directors

Director NameMr Darren Alexander McKay
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2012(same day as company formation)
RoleProject Manager
Country of ResidenceEngland
Correspondence Address78 Vale Avenue
Worthing
West Sussex
BN14 0BZ
Secretary NameWendy Susan Skinner
StatusCurrent
Appointed01 February 2012(same day as company formation)
RoleCompany Director
Correspondence Address78 Vale Avenue
Worthing
West Sussex
BN14 0BZ

Contact

Websitewww.goodoldsussexbythesea.com

Location

Registered Address85 Great Portland Street
London
W1W 7LT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10,000 other UK companies use this postal address

Shareholders

100 at £1Darren Alexander Mckay
100.00%
Ordinary

Financials

Year2014
Net Worth£2,850
Cash£14,460
Current Liabilities£12,257

Accounts

Latest Accounts31 January 2023 (1 year, 1 month ago)
Next Accounts Due31 October 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return1 February 2024 (1 month, 3 weeks ago)
Next Return Due15 February 2025 (10 months, 3 weeks from now)

Filing History

25 February 2021Confirmation statement made on 1 February 2021 with no updates (3 pages)
8 October 2020Total exemption full accounts made up to 31 January 2020 (6 pages)
14 September 2020Registered office address changed from C/O One 2 One Accountants Monarch House 1-7 Smyth Road Bristol BS3 2BX England to 85 Great Portland Street London W1W 7LT on 14 September 2020 (1 page)
4 February 2020Confirmation statement made on 1 February 2020 with no updates (3 pages)
4 June 2019Total exemption full accounts made up to 31 January 2019 (7 pages)
11 February 2019Confirmation statement made on 1 February 2019 with no updates (3 pages)
4 October 2018Total exemption full accounts made up to 31 January 2018 (7 pages)
6 February 2018Confirmation statement made on 1 February 2018 with no updates (3 pages)
19 September 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
19 September 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
15 February 2017Confirmation statement made on 1 February 2017 with updates (7 pages)
15 February 2017Confirmation statement made on 1 February 2017 with updates (7 pages)
27 January 2017Registered office address changed from 5 Jupiter House Calleva Park, Aldermaston Reading Berkshire RG7 8NN to C/O One 2 One Accountants Monarch House 1-7 Smyth Road Bristol BS3 2BX on 27 January 2017 (1 page)
27 January 2017Registered office address changed from 5 Jupiter House Calleva Park, Aldermaston Reading Berkshire RG7 8NN to C/O One 2 One Accountants Monarch House 1-7 Smyth Road Bristol BS3 2BX on 27 January 2017 (1 page)
29 September 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
29 September 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
9 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 100
(5 pages)
9 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 100
(5 pages)
11 November 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
11 November 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
11 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 100
(5 pages)
11 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 100
(5 pages)
11 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 100
(5 pages)
11 February 2015Register inspection address has been changed from 2 Franklin Road Worthing West Sussex BN13 2PG England to 78 Vale Avenue Worthing West Sussex BN14 0BZ (1 page)
11 February 2015Register inspection address has been changed from 2 Franklin Road Worthing West Sussex BN13 2PG England to 78 Vale Avenue Worthing West Sussex BN14 0BZ (1 page)
27 November 2014Director's details changed for Mr Darren Alexander Mckay on 2 September 2014 (2 pages)
27 November 2014Director's details changed for Mr Darren Alexander Mckay on 2 September 2014 (2 pages)
27 November 2014Director's details changed for Mr Darren Alexander Mckay on 2 September 2014 (2 pages)
27 November 2014Secretary's details changed for Wendy Susan Skinner on 2 September 2014 (1 page)
27 November 2014Secretary's details changed for Wendy Susan Skinner on 2 September 2014 (1 page)
27 November 2014Secretary's details changed for Wendy Susan Skinner on 2 September 2014 (1 page)
17 September 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
17 September 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
27 February 2014Register inspection address has been changed from 39 Horsecastle Close Yatton Bristol BS49 4AZ United Kingdom (1 page)
27 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 100
(5 pages)
27 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 100
(5 pages)
27 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 100
(5 pages)
27 February 2014Register inspection address has been changed from 39 Horsecastle Close Yatton Bristol BS49 4AZ United Kingdom (1 page)
9 January 2014Director's details changed for Mr Darren Alexander Mckay on 27 December 2013 (2 pages)
9 January 2014Director's details changed for Mr Darren Alexander Mckay on 27 December 2013 (2 pages)
9 January 2014Secretary's details changed for Wendy Susan Skinner on 27 December 2013 (1 page)
9 January 2014Secretary's details changed for Wendy Susan Skinner on 27 December 2013 (1 page)
1 November 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
1 November 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
2 October 2013Previous accounting period shortened from 28 February 2013 to 31 January 2013 (1 page)
2 October 2013Previous accounting period shortened from 28 February 2013 to 31 January 2013 (1 page)
13 February 2013Register inspection address has been changed (1 page)
13 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (5 pages)
13 February 2013Register inspection address has been changed (1 page)
13 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (5 pages)
13 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (5 pages)
13 February 2013Register(s) moved to registered inspection location (1 page)
13 February 2013Register(s) moved to registered inspection location (1 page)
1 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
1 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
1 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(23 pages)