Company NameBluecloud Capital Limited
DirectorsEmile Franck Van Dijk and Martine Maria Van Den Berg
Company StatusActive
Company Number08893496
CategoryPrivate Limited Company
Incorporation Date13 February 2014(10 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 66300Fund management activities

Directors

Director NameMr Emile Franck Van Dijk
Date of BirthMay 1976 (Born 48 years ago)
NationalityDutch
StatusCurrent
Appointed11 March 2014(3 weeks, 5 days after company formation)
Appointment Duration10 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKemp House 160 City Road
London
EC1V 2NX
Director NameMrs Martine Maria Van Den Berg
Date of BirthMarch 1977 (Born 47 years ago)
NationalityDutch
StatusCurrent
Appointed15 April 2014(2 months after company formation)
Appointment Duration10 years
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressKemp House 160 City Road
London
EC1V 2NX
Director NameMr Steven James Conybeare
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2014(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressLake Cottage Slugwash Lane
Haywards Heath
West Sussex
RH17 7TD
Director NameMrs Martine Maria Van Dijk
Date of BirthMarch 1977 (Born 47 years ago)
NationalityDutch
StatusResigned
Appointed11 March 2014(3 weeks, 5 days after company formation)
Appointment Duration2 years, 2 months (resigned 18 May 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAwbrook Place Slugwash Lane
Haywards Heath
West Sussex
RH17 7TD
Director NameMr Robert Alan Fort Kitchen
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2016(2 years, 2 months after company formation)
Appointment Duration4 months (resigned 14 September 2016)
RoleInvestor
Country of ResidenceUnited Kingdom
Correspondence AddressOld Rectory Church Road
Barcombe
Lewes
East Sussex
BN8 5TW

Location

Registered AddressKemp House
160 City Road
London
EC1V 2NX
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 3,000 other UK companies use this postal address

Shareholders

2 at £1Emile Van Dijk & Martine Van Den Berg
100.00%
Ordinary

Financials

Year2014
Net Worth-£25,069

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End28 February

Returns

Latest Return13 February 2024 (2 months, 1 week ago)
Next Return Due27 February 2025 (10 months from now)

Filing History

28 February 2021Micro company accounts made up to 28 February 2020 (3 pages)
28 February 2021Confirmation statement made on 13 February 2021 with no updates (3 pages)
26 February 2020Confirmation statement made on 13 February 2020 with no updates (3 pages)
2 February 2020Appointment of Mrs. Martine Maria Van Den Berg as a director on 15 April 2014 (2 pages)
6 November 2019Micro company accounts made up to 28 February 2019 (2 pages)
26 February 2019Confirmation statement made on 13 February 2019 with updates (4 pages)
16 October 2018Notification of Martine Maria Van Den Berg as a person with significant control on 15 October 2018 (2 pages)
16 October 2018Statement of capital following an allotment of shares on 15 October 2018
  • GBP 2
(3 pages)
3 October 2018Micro company accounts made up to 28 February 2018 (2 pages)
27 February 2018Confirmation statement made on 13 February 2018 with no updates (3 pages)
30 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
30 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
14 February 2017Confirmation statement made on 13 February 2017 with updates (6 pages)
14 February 2017Confirmation statement made on 13 February 2017 with updates (6 pages)
8 November 2016Micro company accounts made up to 28 February 2016 (2 pages)
8 November 2016Micro company accounts made up to 28 February 2016 (2 pages)
15 September 2016Termination of appointment of Robert Alan Fort Kitchen as a director on 14 September 2016 (1 page)
15 September 2016Termination of appointment of Robert Alan Fort Kitchen as a director on 14 September 2016 (1 page)
18 May 2016Termination of appointment of Martine Maria Van Dijk as a director on 18 May 2016 (1 page)
18 May 2016Termination of appointment of Martine Maria Van Dijk as a director on 18 May 2016 (1 page)
12 May 2016Statement of capital following an allotment of shares on 12 May 2016
  • GBP 3
(3 pages)
12 May 2016Appointment of Mr. Robert Alan Fort Kitchen as a director on 12 May 2016 (2 pages)
12 May 2016Appointment of Mr. Robert Alan Fort Kitchen as a director on 12 May 2016 (2 pages)
12 May 2016Statement of capital following an allotment of shares on 12 May 2016
  • GBP 3
(3 pages)
17 February 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 2
(3 pages)
17 February 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 2
(3 pages)
21 October 2015Amended micro company accounts made up to 28 February 2015 (2 pages)
21 October 2015Amended micro company accounts made up to 28 February 2015 (2 pages)
6 October 2015Micro company accounts made up to 28 February 2015 (3 pages)
6 October 2015Micro company accounts made up to 28 February 2015 (3 pages)
8 July 2015Registered office address changed from Lake Cottage Slugwash Lane Haywards Heath West Sussex RH17 7TD to Awbrook Place Slugwash Lane Haywards Heath West Sussex RH17 7TD on 8 July 2015 (1 page)
8 July 2015Registered office address changed from Lake Cottage Slugwash Lane Haywards Heath West Sussex RH17 7TD to Awbrook Place Slugwash Lane Haywards Heath West Sussex RH17 7TD on 8 July 2015 (1 page)
8 July 2015Registered office address changed from Lake Cottage Slugwash Lane Haywards Heath West Sussex RH17 7TD to Awbrook Place Slugwash Lane Haywards Heath West Sussex RH17 7TD on 8 July 2015 (1 page)
19 February 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 2
(3 pages)
19 February 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 2
(3 pages)
11 March 2014Appointment of Mrs Martine Maria Van Dijk as a director (2 pages)
11 March 2014Appointment of Mr Emile Franck Van Dijk as a director (2 pages)
11 March 2014Registered office address changed from Clearwater House 4-7 Manchester Street London W1U 3AE England on 11 March 2014 (1 page)
11 March 2014Termination of appointment of Steven Conybeare as a director (1 page)
11 March 2014Termination of appointment of Steven Conybeare as a director (1 page)
11 March 2014Registered office address changed from Clearwater House 4-7 Manchester Street London W1U 3AE England on 11 March 2014 (1 page)
11 March 2014Appointment of Mr Emile Franck Van Dijk as a director (2 pages)
11 March 2014Appointment of Mrs Martine Maria Van Dijk as a director (2 pages)
13 February 2014Incorporation
Statement of capital on 2014-02-13
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
13 February 2014Incorporation
Statement of capital on 2014-02-13
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)