Company NameBlue Collar Worker Limited
DirectorFrazer Paterson
Company StatusActive
Company Number07963391
CategoryPrivate Limited Company
Incorporation Date24 February 2012(12 years, 2 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Frazer Paterson
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStirling House 9 Burroughs Gardens
Hendon
London
NW4 4AU
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2012(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Location

Registered AddressStirling House 9 Burroughs Gardens
Hendon
London
NW4 4AU
RegionLondon
ConstituencyHendon
CountyGreater London
WardHendon
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Titan Nominees LTD
100.00%
Ordinary

Accounts

Latest Accounts31 January 2024 (2 months, 3 weeks ago)
Next Accounts Due31 October 2025 (1 year, 6 months from now)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Latest Return24 February 2024 (2 months ago)
Next Return Due10 March 2025 (10 months, 2 weeks from now)

Filing History

24 February 2023Confirmation statement made on 24 February 2023 with no updates (3 pages)
6 February 2023Accounts for a dormant company made up to 31 January 2023 (4 pages)
24 February 2022Confirmation statement made on 24 February 2022 with no updates (3 pages)
4 February 2022Accounts for a dormant company made up to 31 January 2022 (4 pages)
28 May 2021Accounts for a dormant company made up to 31 January 2021 (6 pages)
24 February 2021Confirmation statement made on 24 February 2021 with no updates (3 pages)
3 April 2020Accounts for a dormant company made up to 31 January 2020 (6 pages)
24 February 2020Confirmation statement made on 24 February 2020 with updates (4 pages)
1 August 2019Accounts for a dormant company made up to 31 January 2019 (6 pages)
24 February 2019Confirmation statement made on 24 February 2019 with no updates (3 pages)
26 February 2018Confirmation statement made on 24 February 2018 with no updates (3 pages)
1 February 2018Accounts for a dormant company made up to 31 January 2018 (6 pages)
1 September 2017Accounts for a dormant company made up to 31 January 2017 (6 pages)
1 September 2017Accounts for a dormant company made up to 31 January 2017 (6 pages)
24 February 2017Confirmation statement made on 24 February 2017 with updates (6 pages)
24 February 2017Confirmation statement made on 24 February 2017 with updates (6 pages)
26 August 2016Accounts for a dormant company made up to 31 January 2016 (6 pages)
26 August 2016Accounts for a dormant company made up to 31 January 2016 (6 pages)
7 June 2016Registered office address changed from Sterling House 9 Burroughs Gardens Hendon London NW4 4AU England to Stirling House 9 Burroughs Gardens Hendon London NW4 4AU on 7 June 2016 (1 page)
7 June 2016Registered office address changed from Sterling House 9 Burroughs Gardens Hendon London NW4 4AU England to Stirling House 9 Burroughs Gardens Hendon London NW4 4AU on 7 June 2016 (1 page)
24 February 2016Registered office address changed from 7 Breasy Place 9 Burroughs Gardens Hendon London NW4 4AU to Sterling House 9 Burroughs Gardens Hendon London NW4 4AU on 24 February 2016 (1 page)
24 February 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 1
(3 pages)
24 February 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 1
(3 pages)
24 February 2016Registered office address changed from 7 Breasy Place 9 Burroughs Gardens Hendon London NW4 4AU to Sterling House 9 Burroughs Gardens Hendon London NW4 4AU on 24 February 2016 (1 page)
29 April 2015Accounts for a dormant company made up to 31 January 2015 (6 pages)
29 April 2015Accounts for a dormant company made up to 31 January 2015 (6 pages)
24 February 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 1
(3 pages)
24 February 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 1
(3 pages)
4 September 2014Accounts for a dormant company made up to 31 January 2014 (6 pages)
4 September 2014Accounts for a dormant company made up to 31 January 2014 (6 pages)
24 February 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 1
(3 pages)
24 February 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 1
(3 pages)
18 April 2013Accounts for a dormant company made up to 31 January 2013 (6 pages)
18 April 2013Accounts for a dormant company made up to 31 January 2013 (6 pages)
8 April 2013Previous accounting period shortened from 28 February 2013 to 31 January 2013 (1 page)
8 April 2013Previous accounting period shortened from 28 February 2013 to 31 January 2013 (1 page)
25 February 2013Annual return made up to 24 February 2013 with a full list of shareholders (3 pages)
25 February 2013Annual return made up to 24 February 2013 with a full list of shareholders (3 pages)
28 February 2012Termination of appointment of Barbara Kahan as a director (2 pages)
28 February 2012Appointment of Mr Frazer Paterson as a director (2 pages)
28 February 2012Appointment of Mr Frazer Paterson as a director (2 pages)
28 February 2012Termination of appointment of Barbara Kahan as a director (2 pages)
24 February 2012Incorporation (36 pages)
24 February 2012Incorporation (36 pages)