Company NameBluefish Global Payroll Services Limited
DirectorsMark Houghton Roger Atkins and Alex Kenric Morgan
Company StatusActive
Company Number07950380
CategoryPrivate Limited Company
Incorporation Date15 February 2012(12 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.
Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Mark Houghton Roger Atkins
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2012(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressUnit A12 56 Wood Lane
London
W12 7SB
Director NameMr Alex Kenric Morgan
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 2014(2 years, 6 months after company formation)
Appointment Duration9 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Greenside Road Greenside Road
London
W12 9JQ
Secretary NameHaysmacintyre Company Secretaries Limited (Corporation)
StatusResigned
Appointed15 February 2012(same day as company formation)
Correspondence Address26 Red Lion Square
London
WC1R 4AG

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 £1Mark Houghton Roger Atkins
100.00%
Ordinary

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End29 February

Returns

Latest Return7 February 2024 (2 months, 2 weeks ago)
Next Return Due21 February 2025 (10 months from now)

Filing History

24 February 2021Confirmation statement made on 11 February 2021 with updates (4 pages)
27 August 2020Micro company accounts made up to 29 February 2020 (8 pages)
24 August 2020Registered office address changed from 31 Greenside Road Greenside Road London W12 9JQ England to 85 Great Portland Street London W1W 7LT on 24 August 2020 (1 page)
31 May 2020Registered office address changed from Unit a12 56 Wood Lane London W12 7SB England to 31 Greenside Road Greenside Road London W12 9JQ on 31 May 2020 (1 page)
11 February 2020Confirmation statement made on 11 February 2020 with updates (4 pages)
19 August 2019Micro company accounts made up to 28 February 2019 (6 pages)
21 February 2019Change of details for Mr Mark Houghton Roger Atkins as a person with significant control on 12 July 2018 (2 pages)
21 February 2019Confirmation statement made on 15 February 2019 with updates (4 pages)
21 February 2019Director's details changed for Mark Houghton Roger Atkins on 12 July 2018 (2 pages)
28 June 2018Micro company accounts made up to 28 February 2018 (6 pages)
6 May 2018Change of details for Mr Mark Houghton Roger Atkins as a person with significant control on 6 May 2018 (2 pages)
3 March 2018Confirmation statement made on 15 February 2018 with no updates (3 pages)
18 May 2017Micro company accounts made up to 28 February 2017 (7 pages)
18 May 2017Micro company accounts made up to 28 February 2017 (7 pages)
15 February 2017Confirmation statement made on 15 February 2017 with updates (5 pages)
15 February 2017Confirmation statement made on 15 February 2017 with updates (5 pages)
26 January 2017Registered office address changed from 26 Red Lion Square London WC1R 4AG to Unit a12 56 Wood Lane London W12 7SB on 26 January 2017 (1 page)
26 January 2017Termination of appointment of Haysmacintyre Company Secretaries Limited as a secretary on 26 January 2017 (1 page)
26 January 2017Termination of appointment of Haysmacintyre Company Secretaries Limited as a secretary on 26 January 2017 (1 page)
26 January 2017Director's details changed for Mark Houghton Roger Atkins on 13 January 2017 (2 pages)
26 January 2017Registered office address changed from 26 Red Lion Square London WC1R 4AG to Unit a12 56 Wood Lane London W12 7SB on 26 January 2017 (1 page)
26 January 2017Director's details changed for Mark Houghton Roger Atkins on 13 January 2017 (2 pages)
29 May 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
29 May 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
18 February 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 100
(5 pages)
18 February 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 100
(5 pages)
5 November 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
5 November 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
16 February 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 100
(5 pages)
16 February 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 100
(5 pages)
11 November 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
11 November 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
4 September 2014Appointment of Mr Alex Kenric Morgan as a director on 3 September 2014 (2 pages)
4 September 2014Appointment of Mr Alex Kenric Morgan as a director on 3 September 2014 (2 pages)
4 September 2014Appointment of Mr Alex Kenric Morgan as a director on 3 September 2014 (2 pages)
18 February 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 100
(4 pages)
18 February 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 100
(4 pages)
16 December 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
16 December 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
30 September 2013Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY England on 30 September 2013 (1 page)
30 September 2013Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY England on 30 September 2013 (1 page)
30 September 2013Secretary's details changed for Haysmacintyre Company Secretaries Limited on 30 September 2013 (2 pages)
30 September 2013Secretary's details changed for Haysmacintyre Company Secretaries Limited on 30 September 2013 (2 pages)
25 March 2013Annual return made up to 15 February 2013 with a full list of shareholders (4 pages)
25 March 2013Annual return made up to 15 February 2013 with a full list of shareholders (4 pages)
16 February 2012Director's details changed for Mark Houghton Roger Atkins on 15 February 2012 (2 pages)
16 February 2012Director's details changed for Mark Houghton Roger Atkins on 15 February 2012 (2 pages)
15 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
15 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)