BIG BLU LIMITED

Register to unlock more data on OkredoRegister

BIG BLU LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04249743

Incorporation date

10/07/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Va Accountancy Suite 9, Swallow Court, Devonshire Gate, Sampford Peverell, Tiverton, Devon EX16 7EJCopy
copy info iconCopy
See on map
Latest events (Record since 10/07/2001)
dot icon06/01/2026
Total exemption full accounts made up to 2025-03-31
dot icon16/07/2025
Confirmation statement made on 2025-06-30 with no updates
dot icon31/03/2025
Total exemption full accounts made up to 2024-03-31
dot icon09/07/2024
Confirmation statement made on 2024-06-30 with no updates
dot icon24/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon09/08/2023
Confirmation statement made on 2023-06-30 with no updates
dot icon13/03/2023
Registered office address changed from Co Va Accountancy Coldharbour Mill Uffculme Cullompton EX15 3EE England to C/O Va Accountancy Suite 9, Swallow Court, Devonshire Gate Sampford Peverell Tiverton Devon EX16 7EJ on 2023-03-13
dot icon06/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon21/09/2022
Compulsory strike-off action has been discontinued
dot icon20/09/2022
First Gazette notice for compulsory strike-off
dot icon15/09/2022
Confirmation statement made on 2022-06-30 with no updates
dot icon10/05/2022
Change of details for Mr Robert Andrew Walster as a person with significant control on 2022-05-01
dot icon10/05/2022
Director's details changed for Mr Robert Andrew Walster on 2022-05-01
dot icon10/05/2022
Registered office address changed from 3 Filers Way Weston Gateway Business Park Weston-Super-Mare BS24 7JP United Kingdom to Co Va Accountancy Coldharbour Mill Uffculme Cullompton EX15 3EE on 2022-05-10
dot icon20/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon30/06/2021
Confirmation statement made on 2021-06-30 with updates
dot icon30/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon08/07/2020
Confirmation statement made on 2020-06-30 with no updates
dot icon05/12/2019
Registered office address changed from 3/5 College Street Burnham on Sea Somerset TA8 1AR to 3 Filers Way Weston Gateway Business Park Weston-Super-Mare BS24 7JP on 2019-12-05
dot icon05/12/2019
Director's details changed for Mr Robert Andrew Walster on 2019-12-05
dot icon12/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon10/07/2019
Confirmation statement made on 2019-06-30 with updates
dot icon21/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon04/07/2018
Confirmation statement made on 2018-06-30 with updates
dot icon18/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon07/07/2017
Confirmation statement made on 2017-06-30 with updates
dot icon01/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon19/07/2016
Confirmation statement made on 2016-06-30 with updates
dot icon23/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon07/07/2015
Annual return made up to 2015-06-30 with full list of shareholders
dot icon13/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon11/07/2014
Annual return made up to 2014-06-30 with full list of shareholders
dot icon17/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon06/08/2013
Annual return made up to 2013-06-30 with full list of shareholders
dot icon21/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon19/09/2012
Annual return made up to 2012-06-30 with full list of shareholders
dot icon15/08/2012
Director's details changed for Mr Robert Andrew Walster on 2012-06-15
dot icon11/07/2012
Registered office address changed from 69 Princess Victoria Street Clifton Bristol BS8 4DD on 2012-07-11
dot icon08/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon10/08/2011
Annual return made up to 2011-06-30 with full list of shareholders
dot icon30/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon28/07/2010
Annual return made up to 2010-06-30 with full list of shareholders
dot icon14/12/2009
Total exemption full accounts made up to 2009-03-31
dot icon09/12/2009
Termination of appointment of Sonya Newland as a secretary
dot icon26/08/2009
Appointment terminated secretary sonya newland
dot icon26/08/2009
Return made up to 30/06/09; full list of members
dot icon19/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon03/09/2008
Return made up to 30/06/08; no change of members
dot icon29/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon11/09/2007
Return made up to 30/06/07; no change of members
dot icon21/12/2006
Total exemption full accounts made up to 2006-03-31
dot icon30/08/2006
Return made up to 30/06/06; full list of members
dot icon20/04/2006
Particulars of mortgage/charge
dot icon04/01/2006
Total exemption full accounts made up to 2005-03-31
dot icon15/09/2005
Return made up to 30/06/05; full list of members
dot icon15/09/2005
Secretary resigned
dot icon15/09/2005
New secretary appointed
dot icon21/07/2005
Registered office changed on 21/07/05 from: 193 fleet street london EC4A 2AH
dot icon22/12/2004
Total exemption small company accounts made up to 2004-03-31
dot icon08/07/2004
Return made up to 30/06/04; full list of members
dot icon04/02/2004
Total exemption small company accounts made up to 2003-03-31
dot icon03/07/2003
Return made up to 10/07/03; full list of members
dot icon06/05/2003
Return made up to 10/07/02; full list of members; amend
dot icon01/10/2002
Total exemption small company accounts made up to 2002-03-31
dot icon18/07/2002
Return made up to 10/07/02; full list of members
dot icon18/04/2002
Accounting reference date shortened from 31/07/02 to 31/03/02
dot icon01/08/2001
Secretary resigned
dot icon01/08/2001
Director resigned
dot icon19/07/2001
New secretary appointed
dot icon19/07/2001
New director appointed
dot icon10/07/2001
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon+98.26 % *

* during past year

Cash in Bank

£36,958.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
30/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
67.38K
-
0.00
32.10K
-
2022
1
28.21K
-
0.00
18.64K
-
2023
1
45.63K
-
0.00
36.96K
-
2023
1
45.63K
-
0.00
36.96K
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

45.63K £Ascended61.75 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

36.96K £Ascended98.26 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Newland, Sonya Louise
Secretary
23/11/2004 - 26/08/2009
-
ENERGIZE DIRECTOR LIMITED
Nominee Director
10/07/2001 - 10/07/2001
2726
ENERGIZE SECRETARY LIMITED
Nominee Secretary
10/07/2001 - 10/07/2001
2746
Blackborn Company Services Limited
Secretary
10/07/2001 - 23/11/2004
18
Mr Robert Andrew Walster
Director
10/07/2001 - Present
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BIG BLU LIMITED

BIG BLU LIMITED is an(a) Active company incorporated on 10/07/2001 with the registered office located at C/O Va Accountancy Suite 9, Swallow Court, Devonshire Gate, Sampford Peverell, Tiverton, Devon EX16 7EJ. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BIG BLU LIMITED?

toggle

BIG BLU LIMITED is currently Active. It was registered on 10/07/2001 .

Where is BIG BLU LIMITED located?

toggle

BIG BLU LIMITED is registered at C/O Va Accountancy Suite 9, Swallow Court, Devonshire Gate, Sampford Peverell, Tiverton, Devon EX16 7EJ.

What does BIG BLU LIMITED do?

toggle

BIG BLU LIMITED operates in the Pre-press and pre-media services (18.13 - SIC 2007) sector.

How many employees does BIG BLU LIMITED have?

toggle

BIG BLU LIMITED had 1 employees in 2023.

What is the latest filing for BIG BLU LIMITED?

toggle

The latest filing was on 06/01/2026: Total exemption full accounts made up to 2025-03-31.