Company NameBlue Inn Ltd
Company StatusActive
Company Number08618664
CategoryPrivate Limited Company
Incorporation Date22 July 2013(10 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71122Engineering related scientific and technical consulting activities
Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr Nallathamby Nanthakumar
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 2013(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address127c Fencepiece Road
Ilford
IG6 2LD
Director NameMr Arumugam Murugesu
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2019(6 years, 2 months after company formation)
Appointment Duration4 years, 7 months
RoleEngineering Manager
Country of ResidenceEngland
Correspondence Address127c Fencepiece Road
Ilford
IG6 2LD
Director NameMs Priyadarshani Nanthakumar
Date of BirthDecember 1989 (Born 34 years ago)
NationalitySri Lankan
StatusCurrent
Appointed05 November 2021(8 years, 3 months after company formation)
Appointment Duration2 years, 6 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address127c Fencepiece Road
Ilford
IG6 2LD
Secretary NameMrs Priyadarshani Nanthakumar
StatusResigned
Appointed01 June 2019(5 years, 10 months after company formation)
Appointment Duration3 months (resigned 01 September 2019)
RoleCompany Director
Correspondence AddressUnit 1, 1st Floor 34-36 High Street
Barkingside
Essex
IG6 2DQ

Location

Registered Address127c Fencepiece Road
Ilford
IG6 2LD
RegionLondon
ConstituencyIlford North
CountyGreater London
WardFairlop
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Nallathamby Nanthakumar
100.00%
Ordinary

Financials

Year2014
Net Worth-£3,253
Cash£1,048
Current Liabilities£5,797

Accounts

Latest Accounts31 July 2023 (9 months, 1 week ago)
Next Accounts Due30 April 2025 (11 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return15 September 2023 (7 months, 3 weeks ago)
Next Return Due29 September 2024 (4 months, 3 weeks from now)

Charges

22 July 2021Delivered on: 27 July 2021
Persons entitled: 4SYTE Limited

Classification: A registered charge
Particulars: All monies due or to become due from the company to the chargee under the termsof the aforementionedinstrument creating or evidencing the charge. Details:. Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, bookdebts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
27 October 2016Delivered on: 31 October 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

3 February 2021Confirmation statement made on 3 February 2021 with updates (3 pages)
2 December 2020Confirmation statement made on 20 November 2020 with no updates (3 pages)
10 August 2020Registered office address changed from Unit 1, 1st Floor 34-36 High Street Barkingside Essex IG6 2DQ England to 127 Fencepiece Road Ilford IG6 2LD on 10 August 2020 (1 page)
4 May 2020Appointment of Mr Arumugam Murugesu as a director on 1 October 2019 (2 pages)
28 April 2020Micro company accounts made up to 31 July 2019 (5 pages)
20 November 2019Termination of appointment of Priyadarshani Nanthakumar as a secretary on 1 September 2019 (1 page)
20 November 2019Confirmation statement made on 20 November 2019 with no updates (3 pages)
18 August 2019Confirmation statement made on 18 August 2019 with updates (4 pages)
10 June 2019Appointment of Mrs Priyadarshani Nanthakumar as a secretary on 1 June 2019 (2 pages)
10 June 2019Confirmation statement made on 10 June 2019 with no updates (3 pages)
30 April 2019Micro company accounts made up to 31 July 2018 (4 pages)
3 July 2018Director's details changed for Mr Nallathamby Nanthakumar on 1 July 2018 (2 pages)
3 July 2018Confirmation statement made on 3 July 2018 with no updates (3 pages)
23 March 2018Total exemption full accounts made up to 31 July 2017 (10 pages)
10 August 2017Registered office address changed from Unit 1 First Floor 34-36 High Street Barkingside Essex United Kingdom to Unit 1, 1st Floor 34-36 High Street Barkingside Essex IG6 2DQ on 10 August 2017 (1 page)
10 August 2017Registered office address changed from Unit 1 First Floor 34-36 High Street Barkingside Essex United Kingdom to Unit 1, 1st Floor 34-36 High Street Barkingside Essex IG6 2DQ on 10 August 2017 (1 page)
7 August 2017Registered office address changed from 207 Ley Street Ilford IG1 4BL England to Unit 1 First Floor 34-36 High Street Barkingside Essex on 7 August 2017 (1 page)
7 August 2017Registered office address changed from 207 Ley Street Ilford IG1 4BL England to Unit 1 First Floor 34-36 High Street Barkingside Essex on 7 August 2017 (1 page)
6 August 2017Confirmation statement made on 22 July 2017 with no updates (3 pages)
6 August 2017Confirmation statement made on 22 July 2017 with no updates (3 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
10 March 2017Registered office address changed from 91 Perrymans Farm Road Ilford Essex IG2 7LT to 207 Ley Street Ilford IG1 4BL on 10 March 2017 (1 page)
10 March 2017Registered office address changed from 91 Perrymans Farm Road Ilford Essex IG2 7LT to 207 Ley Street Ilford IG1 4BL on 10 March 2017 (1 page)
31 October 2016Registration of charge 086186640001, created on 27 October 2016 (16 pages)
31 October 2016Registration of charge 086186640001, created on 27 October 2016 (16 pages)
1 August 2016Confirmation statement made on 22 July 2016 with updates (5 pages)
1 August 2016Confirmation statement made on 22 July 2016 with updates (5 pages)
3 February 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
3 February 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
14 August 2015Director's details changed for Mr Nallathamby Nanthakumar on 5 July 2015 (2 pages)
14 August 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 1
(3 pages)
14 August 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 1
(3 pages)
14 August 2015Director's details changed for Mr Nallathamby Nanthakumar on 5 July 2015 (2 pages)
14 August 2015Director's details changed for Mr Nallathamby Nanthakumar on 5 July 2015 (2 pages)
13 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
13 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
14 March 2015Registered office address changed from 80 Lathom Road East Ham E6 2DX to 91 Perrymans Farm Road Ilford Essex IG2 7LT on 14 March 2015 (1 page)
14 March 2015Registered office address changed from 80 Lathom Road East Ham E6 2DX to 91 Perrymans Farm Road Ilford Essex IG2 7LT on 14 March 2015 (1 page)
3 September 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 1
(3 pages)
3 September 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 1
(3 pages)
22 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
22 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)