Company NameBlue Iron Limited
DirectorAngelo Contini
Company StatusActive
Company Number08587051
CategoryPrivate Limited Company
Incorporation Date27 June 2013(10 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Angelo Contini
Date of BirthJune 1971 (Born 52 years ago)
NationalityItalian
StatusCurrent
Appointed27 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceItaly
Correspondence Address26 Cowper Street
First Floor
London
EC2A 4AP
Secretary NameMiller & Co. Secretaries Limited (Corporation)
StatusResigned
Appointed27 June 2013(same day as company formation)
Correspondence Address601 International House
223 Regent Street
London
W1B 2QD

Location

Registered Address3rd Floor Norvin House
45-55 Commercial Street
London
E1 6BD
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

743.8k at £1Marilena Di Matteo
36.62%
Ordinary
672k at £1Mauro Di Matteo
33.09%
Ordinary
341.3k at £1Daniela Di Matteo
16.80%
Ordinary
239.8k at £1Roberto Di Matteo
11.80%
Ordinary
33.3k at £1Riccardo Masotti
1.64%
Ordinary
1000 at £1Angelo Contini
0.05%
Ordinary

Financials

Year2014
Net Worth£2,026,101
Current Liabilities£4,899

Accounts

Latest Accounts30 June 2023 (10 months, 2 weeks ago)
Next Accounts Due31 March 2025 (10 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return5 March 2024 (2 months ago)
Next Return Due19 March 2025 (10 months, 1 week from now)

Filing History

26 March 2020Micro company accounts made up to 30 June 2019 (4 pages)
9 March 2020Confirmation statement made on 5 March 2020 with no updates (3 pages)
26 April 2019Micro company accounts made up to 30 June 2018 (4 pages)
7 March 2019Confirmation statement made on 5 March 2019 with no updates (3 pages)
19 June 2018Registered office address changed from Ground Floor Right 64 Paul Street London EC2A 4NG England to 26 Cowper Street First Floor London EC2A 4AP on 19 June 2018 (1 page)
23 March 2018Micro company accounts made up to 30 June 2017 (5 pages)
12 March 2018Confirmation statement made on 5 March 2018 with no updates (3 pages)
25 April 2017Micro company accounts made up to 30 June 2016 (5 pages)
25 April 2017Micro company accounts made up to 30 June 2016 (5 pages)
10 March 2017Confirmation statement made on 5 March 2017 with updates (8 pages)
10 March 2017Confirmation statement made on 5 March 2017 with updates (8 pages)
22 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
22 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
15 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 2,031,000
(4 pages)
15 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 2,031,000
(4 pages)
8 December 2015Director's details changed for Mr Angelo Contini on 8 December 2015 (2 pages)
8 December 2015Director's details changed for Mr Angelo Contini on 8 December 2015 (2 pages)
27 October 2015Registered office address changed from 601 International House 223 Regent Street London W1B 2QD England to Ground Floor Right 64 Paul Street London EC2A 4NG on 27 October 2015 (1 page)
27 October 2015Registered office address changed from 601 International House 223 Regent Street London W1B 2QD England to Ground Floor Right 64 Paul Street London EC2A 4NG on 27 October 2015 (1 page)
26 October 2015Registered office address changed from Ground Floor Right 64 Paul Street London EC2A 4NG to 601 International House 223 Regent Street London W1B 2QD on 26 October 2015 (1 page)
26 October 2015Registered office address changed from Ground Floor Right 64 Paul Street London EC2A 4NG to 601 International House 223 Regent Street London W1B 2QD on 26 October 2015 (1 page)
15 May 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 2,031,000
(4 pages)
15 May 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 2,031,000
(4 pages)
15 May 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 2,031,000
(4 pages)
5 May 2015Registered office address changed from 601 International House 223 Regent Street London W1B 2QD to Ground Floor Right 64 Paul Street London EC2A 4NG on 5 May 2015 (1 page)
5 May 2015Registered office address changed from 601 International House 223 Regent Street London W1B 2QD to Ground Floor Right 64 Paul Street London EC2A 4NG on 5 May 2015 (1 page)
5 May 2015Registered office address changed from 601 International House 223 Regent Street London W1B 2QD to Ground Floor Right 64 Paul Street London EC2A 4NG on 5 May 2015 (1 page)
10 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
10 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
16 February 2015Termination of appointment of Miller & Co Secretaries Limited as a secretary on 16 February 2015 (1 page)
16 February 2015Termination of appointment of Miller & Co Secretaries Limited as a secretary on 16 February 2015 (1 page)
5 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 2,031,000
(5 pages)
5 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 2,031,000
(5 pages)
5 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 2,031,000
(5 pages)
11 February 2014Statement of capital following an allotment of shares on 11 December 2013
  • GBP 2,031,000
(4 pages)
11 February 2014Statement of capital following an allotment of shares on 11 December 2013
  • GBP 2,031,000
(4 pages)
13 November 2013Annual return made up to 17 October 2013 with a full list of shareholders (5 pages)
13 November 2013Annual return made up to 17 October 2013 with a full list of shareholders (5 pages)
13 August 2013Statement of capital following an allotment of shares on 25 July 2013
  • GBP 351,000
(4 pages)
13 August 2013Statement of capital following an allotment of shares on 25 July 2013
  • GBP 351,000
(4 pages)
27 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
27 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)