Company NameBlue Fish Associates Limited
DirectorSarah Woods
Company StatusLiquidation
Company Number08394097
CategoryPrivate Limited Company
Incorporation Date7 February 2013(11 years, 2 months ago)
Previous NamesPr Talent Limited and Blue Fish Recruitment Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMrs Sarah Woods
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2013(2 weeks, 1 day after company formation)
Appointment Duration11 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Dean 3 Kelsall Place
Ascot
SL5 9JJ
Director NameMr Michael Jonathan Woods
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2013(same day as company formation)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressThe Galleries Charters Road
Sunningdale
Ascot
Berkshire
SL5 9QJ

Contact

Websitebluefishrecruitment.com
Email address[email protected]

Location

Registered Address72 Temple Chambers
Temple Avenue
London
EC4Y 0HP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Shareholders

120 at £1Sarah Woods
60.00%
Ordinary
20 at £1A. Wood A/c H.l. Woods
10.00%
Ordinary
20 at £1A. Wood A/c J.c. Woods
10.00%
Ordinary
20 at £1C. Woods
10.00%
Ordinary
20 at £1M. Woods
10.00%
Ordinary

Financials

Year2014
Net Worth£4,343
Cash£34,740
Current Liabilities£102,414

Accounts

Latest Accounts30 September 2019 (4 years, 6 months ago)
Next Accounts Due30 June 2021 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return7 February 2019 (5 years, 2 months ago)
Next Return Due21 February 2020 (overdue)

Filing History

23 December 2022Liquidators' statement of receipts and payments to 11 December 2022 (8 pages)
4 February 2022Liquidators' statement of receipts and payments to 11 December 2021 (8 pages)
8 March 2021Liquidators' statement of receipts and payments to 11 December 2020 (8 pages)
30 December 2019Total exemption full accounts made up to 30 September 2019 (9 pages)
20 December 2019Registered office address changed from Priestfield Farm Henfield Road Albourne Hassocks BN6 9DE England to 72 Temple Chambers Temple Avenue London EC4Y 0HP on 20 December 2019 (2 pages)
19 December 2019Appointment of a voluntary liquidator (3 pages)
19 December 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-12-12
(1 page)
19 December 2019Declaration of solvency (5 pages)
28 November 2019Previous accounting period extended from 31 March 2019 to 30 September 2019 (1 page)
1 March 2019Confirmation statement made on 7 February 2019 with no updates (3 pages)
29 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
25 October 2018Registered office address changed from 59 High Street Hurstpierpoint West Sussex BN6 9RE to Priestfield Farm Henfield Road Albourne Hassocks BN6 9DE on 25 October 2018 (1 page)
26 February 2018Confirmation statement made on 7 February 2018 with no updates (3 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
26 March 2017Confirmation statement made on 7 February 2017 with updates (5 pages)
26 March 2017Confirmation statement made on 7 February 2017 with updates (5 pages)
11 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
11 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
27 December 2016Director's details changed for Ms Sarah Woods on 27 December 2016 (2 pages)
27 December 2016Director's details changed for Ms Sarah Woods on 27 December 2016 (2 pages)
20 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-20
  • GBP 200
(4 pages)
20 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-20
  • GBP 200
(4 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
17 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 200
(4 pages)
17 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 200
(4 pages)
17 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 200
(4 pages)
27 November 2014Statement of capital following an allotment of shares on 7 October 2014
  • GBP 100
(3 pages)
27 November 2014Statement of capital following an allotment of shares on 7 October 2014
  • GBP 100
(3 pages)
27 November 2014Statement of capital following an allotment of shares on 7 October 2014
  • GBP 100
(3 pages)
13 November 2014Registered office address changed from The Galleries Charters Road Sunningdale Ascot Berkshire SL5 9QJ to 59 High Street Hurstpierpoint West Sussex BN6 9RE on 13 November 2014 (1 page)
13 November 2014Registered office address changed from The Galleries Charters Road Sunningdale Ascot Berkshire SL5 9QJ to 59 High Street Hurstpierpoint West Sussex BN6 9RE on 13 November 2014 (1 page)
13 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
13 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
12 November 2014Change of name notice (1 page)
12 November 2014Change of name notice (1 page)
12 November 2014Company name changed blue fish recruitment LIMITED\certificate issued on 12/11/14
  • RES15 ‐ Change company name resolution on 2014-10-07
(2 pages)
12 November 2014Company name changed blue fish recruitment LIMITED\certificate issued on 12/11/14
  • RES15 ‐ Change company name resolution on 2014-10-07
(2 pages)
17 March 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 100
(3 pages)
17 March 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 100
(3 pages)
17 March 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 100
(3 pages)
25 February 2013Company name changed pr talent LIMITED\certificate issued on 25/02/13
  • RES15 ‐ Change company name resolution on 2013-02-22
  • NM01 ‐ Change of name by resolution
(3 pages)
25 February 2013Appointment of Ms Sarah Woods as a director (2 pages)
25 February 2013Company name changed pr talent LIMITED\certificate issued on 25/02/13
  • RES15 ‐ Change company name resolution on 2013-02-22
  • NM01 ‐ Change of name by resolution
(3 pages)
25 February 2013Appointment of Ms Sarah Woods as a director (2 pages)
25 February 2013Termination of appointment of Michael Woods as a director (1 page)
25 February 2013Termination of appointment of Michael Woods as a director (1 page)
21 February 2013Current accounting period extended from 28 February 2014 to 31 March 2014 (1 page)
21 February 2013Current accounting period extended from 28 February 2014 to 31 March 2014 (1 page)
7 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
7 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
7 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(29 pages)