Company NameBluefin Whale Limited
DirectorDeepak Arora
Company StatusActive
Company Number08516290
CategoryPrivate Limited Company
Incorporation Date3 May 2013(10 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Director

Director NameMr Deepak Arora
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address112 Morden Road
London
SW19 3BP

Location

Registered Address112 Morden Road
London
SW19 3BP
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardAbbey
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1 at £1Deepak Arora
100.00%
Ordinary

Financials

Year2014
Net Worth£59,883
Current Liabilities£21,446

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return3 May 2023 (11 months, 3 weeks ago)
Next Return Due17 May 2024 (3 weeks, 6 days from now)

Charges

15 February 2017Delivered on: 22 February 2017
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: The leasehold property known as flat 7, sefton lodge, richmond road, kingston upon thames,. KT2 5DE as the same is registered at hm land registry with title no SGL645318 and any part or. Parts of it and including all rights attached or appurtenant to it and all buildings fixtures fittings plant and machinery from time to time situated on it.
Outstanding
15 February 2017Delivered on: 22 February 2017
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: The leasehold property known as flat 7, sefton lodge, richmond road, kingston upon thames,. KT2 5DE as the same is registered at hm land registry with title no SGL645318 and any part or. Parts of it and including all rights attached or appurtenant to it and all buildings fixtures fittings plant and machinery from time to time situated on it.
Outstanding

Filing History

5 March 2021Satisfaction of charge 085162900002 in full (1 page)
4 January 2021Micro company accounts made up to 31 May 2020 (3 pages)
15 May 2020Confirmation statement made on 3 May 2020 with no updates (3 pages)
18 September 2019Micro company accounts made up to 31 May 2019 (2 pages)
17 May 2019Confirmation statement made on 3 May 2019 with no updates (3 pages)
20 November 2018Micro company accounts made up to 31 May 2018 (2 pages)
16 May 2018Confirmation statement made on 3 May 2018 with no updates (3 pages)
19 January 2018Micro company accounts made up to 31 May 2017 (2 pages)
17 May 2017Confirmation statement made on 3 May 2017 with updates (5 pages)
17 May 2017Confirmation statement made on 3 May 2017 with updates (5 pages)
8 March 2017Director's details changed for Mr Deepak Arora on 5 March 2017 (2 pages)
8 March 2017Director's details changed for Mr Deepak Arora on 5 March 2017 (2 pages)
22 February 2017Registration of charge 085162900002, created on 15 February 2017 (19 pages)
22 February 2017Registration of charge 085162900002, created on 15 February 2017 (19 pages)
22 February 2017Micro company accounts made up to 31 May 2016 (2 pages)
22 February 2017Micro company accounts made up to 31 May 2016 (2 pages)
22 February 2017Registration of charge 085162900001, created on 15 February 2017 (14 pages)
22 February 2017Registration of charge 085162900001, created on 15 February 2017 (14 pages)
31 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 1
(3 pages)
31 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 1
(3 pages)
18 February 2016Micro company accounts made up to 31 May 2015 (2 pages)
18 February 2016Micro company accounts made up to 31 May 2015 (2 pages)
27 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 1
(3 pages)
27 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 1
(3 pages)
27 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 1
(3 pages)
7 January 2015Micro company accounts made up to 31 May 2014 (2 pages)
7 January 2015Micro company accounts made up to 31 May 2014 (2 pages)
23 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 1
(3 pages)
23 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 1
(3 pages)
23 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 1
(3 pages)
3 May 2013Incorporation (43 pages)
3 May 2013Incorporation (43 pages)