Company NameBluelime IT Consultancy Ltd
DirectorKelvin Paul Fielding
Company StatusActive
Company Number08113934
CategoryPrivate Limited Company
Incorporation Date21 June 2012(11 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Kelvin Paul Fielding
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2012(same day as company formation)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressLorenia Bull Lane
Waltham Chase
Southampton
SO32 2LS
Director NameMrs Jane Elizabeth Fielding
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2012(same day as company formation)
RolePhotographer
Country of ResidenceUnited Kingdom
Correspondence AddressLorenia Bull Lane
Waltham Chase
Southampton
Hampshire
SO32 2LS
Secretary NameMrs Jane Elizabeth Fielding
StatusResigned
Appointed21 June 2012(same day as company formation)
RoleCompany Director
Correspondence AddressLorenia Bull Lane
Waltham Chase
Southampton
Hampshire
SO32 2LS

Location

Registered Address167-169 Great Portland Street
London
W1W 5PF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 6,000 other UK companies use this postal address

Shareholders

1 at £1Jane Elizabeth Fielding
50.00%
Ordinary
1 at £1Kelvin Paul Fielding
50.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

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

Filing History

24 February 2021Confirmation statement made on 24 February 2021 with no updates (3 pages)
24 February 2021Micro company accounts made up to 30 June 2020 (3 pages)
24 February 2021Compulsory strike-off action has been discontinued (1 page)
23 February 2021Registered office address changed from 9 Rolls Court Wantage Oxfordshire OX12 9AE England to 1 Aldworth Avenue Wantage Oxfordshire OX12 7EL on 23 February 2021 (1 page)
23 February 2021Confirmation statement made on 21 June 2020 with no updates (3 pages)
23 February 2021Micro company accounts made up to 30 June 2019 (3 pages)
27 October 2020First Gazette notice for compulsory strike-off (1 page)
21 June 2019Confirmation statement made on 21 June 2019 with updates (4 pages)
25 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
13 September 2018Notification of Kelvin Paul Fielding as a person with significant control on 21 June 2016 (2 pages)
21 June 2018Confirmation statement made on 21 June 2018 with no updates (3 pages)
7 March 2018Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 9 Rolls Court Wantage Oxfordshire OX12 9AE on 7 March 2018 (1 page)
7 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
13 September 2017Registered office address changed from 145-157 st John Street London EC1V 4PW to 20-22 Wenlock Road London N1 7GU on 13 September 2017 (1 page)
5 July 2017Compulsory strike-off action has been discontinued (1 page)
5 July 2017Compulsory strike-off action has been discontinued (1 page)
4 July 2017Micro company accounts made up to 30 June 2016 (2 pages)
4 July 2017Micro company accounts made up to 30 June 2016 (2 pages)
4 July 2017Confirmation statement made on 21 June 2017 with updates (4 pages)
4 July 2017Confirmation statement made on 21 June 2017 with updates (4 pages)
30 May 2017First Gazette notice for compulsory strike-off (1 page)
30 May 2017First Gazette notice for compulsory strike-off (1 page)
21 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 2
(3 pages)
21 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 2
(3 pages)
13 April 2016Micro company accounts made up to 30 June 2015 (2 pages)
13 April 2016Micro company accounts made up to 30 June 2015 (2 pages)
4 July 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-07-04
  • GBP 2
(3 pages)
4 July 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-07-04
  • GBP 2
(3 pages)
7 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
7 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
28 July 2014Termination of appointment of Jane Elizabeth Fielding as a director on 28 July 2014 (1 page)
28 July 2014Termination of appointment of Jane Elizabeth Fielding as a secretary on 28 July 2014 (1 page)
28 July 2014Termination of appointment of Jane Elizabeth Fielding as a director on 28 July 2014 (1 page)
28 July 2014Termination of appointment of Jane Elizabeth Fielding as a secretary on 28 July 2014 (1 page)
27 June 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 2
(5 pages)
27 June 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 2
(5 pages)
1 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
1 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
29 June 2013Annual return made up to 21 June 2013 with a full list of shareholders (5 pages)
29 June 2013Annual return made up to 21 June 2013 with a full list of shareholders (5 pages)
21 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
21 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)