BIZZY BLUE DESIGN LIMITED

Register to unlock more data on OkredoRegister

BIZZY BLUE DESIGN LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

05858914

Incorporation date

27/06/2006

Size

Micro Entity

Contacts

Registered address

Registered address

Second Floor, The Annexe New Barnes Mill, Cottonmill Lane, St. Albans, Herts AL1 2HACopy
copy info iconCopy
See on map
Latest events (Record since 27/06/2006)
dot icon01/05/2025
Liquidators' statement of receipts and payments to 2025-02-25
dot icon04/04/2024
Registered office address changed from 4 Cedar Park Cobham Road Ferndown Industrial Estate Wimborne Dorset BH21 7SF United Kingdom to Second Floor, the Annexe New Barnes Mill Cottonmill Lane St. Albans Herts AL1 2HA on 2024-04-04
dot icon11/03/2024
Resolutions
dot icon08/03/2024
Statement of affairs
dot icon08/03/2024
Appointment of a voluntary liquidator
dot icon19/12/2023
Micro company accounts made up to 2023-03-31
dot icon04/07/2023
Confirmation statement made on 2023-06-27 with updates
dot icon25/11/2022
Micro company accounts made up to 2022-03-31
dot icon05/07/2022
Confirmation statement made on 2022-06-27 with updates
dot icon04/07/2022
Change of details for Mr Laurence James Wright as a person with significant control on 2022-06-26
dot icon04/07/2022
Director's details changed for Mr Laurence James Wright on 2022-06-26
dot icon04/07/2022
Director's details changed for Mrs Verity Bridget Lovelock on 2022-06-26
dot icon04/07/2022
Director's details changed for Mr Laurence James Wright on 2022-06-26
dot icon27/06/2022
Change of details for Mr Laurence James Wright as a person with significant control on 2022-04-01
dot icon21/04/2022
Appointment of Mrs Verity Bridget Lovelock as a director on 2022-04-01
dot icon19/10/2021
Micro company accounts made up to 2021-03-31
dot icon25/08/2021
Termination of appointment of Southern Corporate Services Limited as a secretary on 2021-08-25
dot icon20/08/2021
Confirmation statement made on 2021-06-27 with updates
dot icon12/02/2021
Micro company accounts made up to 2020-03-31
dot icon30/09/2020
Confirmation statement made on 2020-06-27 with updates
dot icon30/09/2020
Director's details changed for Mr Laurence James Wright on 2020-06-26
dot icon21/04/2020
Registered office address changed from Fleming Court Leigh Road Eastleigh Southampton Hampshire SO50 9PD United Kingdom to 4 Cedar Park Cobham Road Ferndown Industrial Estate Wimborne Dorset BH21 7SF on 2020-04-21
dot icon18/11/2019
Micro company accounts made up to 2019-03-31
dot icon21/09/2019
Compulsory strike-off action has been discontinued
dot icon18/09/2019
Confirmation statement made on 2019-06-27 with no updates
dot icon17/09/2019
First Gazette notice for compulsory strike-off
dot icon30/08/2018
Micro company accounts made up to 2018-03-31
dot icon14/08/2018
Confirmation statement made on 2018-06-27 with no updates
dot icon14/08/2018
Notification of Laurence James Wright as a person with significant control on 2016-06-01
dot icon09/02/2018
Director's details changed for Laurence Wright on 2018-01-10
dot icon12/10/2017
Micro company accounts made up to 2017-03-31
dot icon10/07/2017
Confirmation statement made on 2017-06-27 with no updates
dot icon20/07/2016
Micro company accounts made up to 2016-03-31
dot icon04/07/2016
Director's details changed for Laurence Wright on 2016-07-04
dot icon30/06/2016
Annual return made up to 2016-06-27 with full list of shareholders
dot icon01/12/2015
Appointment of Southern Corporate Services Limited as a secretary on 2015-11-25
dot icon01/12/2015
Termination of appointment of Rachel Wright as a secretary on 2015-11-25
dot icon01/12/2015
Registered office address changed from 41 Northlands Road Romsey Hampshire SO51 5SA to Fleming Court Leigh Road Eastleigh Southampton Hampshire SO50 9PD on 2015-12-01
dot icon25/11/2015
Micro company accounts made up to 2015-03-31
dot icon06/07/2015
Annual return made up to 2015-06-27 with full list of shareholders
dot icon21/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon02/07/2014
Annual return made up to 2014-06-27 with full list of shareholders
dot icon18/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon01/07/2013
Annual return made up to 2013-06-27 with full list of shareholders
dot icon10/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon09/07/2012
Annual return made up to 2012-06-27 with full list of shareholders
dot icon25/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon30/06/2011
Annual return made up to 2011-06-27 with full list of shareholders
dot icon06/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon20/07/2010
Annual return made up to 2010-06-27 with full list of shareholders
dot icon20/07/2010
Director's details changed for Laurence Wright on 2010-06-27
dot icon03/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon03/08/2009
Return made up to 27/06/09; full list of members
dot icon04/09/2008
Return made up to 27/06/08; full list of members
dot icon01/05/2008
Total exemption small company accounts made up to 2008-03-31
dot icon15/10/2007
Accounts for a dormant company made up to 2007-03-31
dot icon02/10/2007
Accounting reference date shortened from 30/06/07 to 31/03/07
dot icon28/06/2007
Return made up to 27/06/07; full list of members
dot icon19/07/2006
Ad 27/06/06--------- £ si 99@1=99 £ ic 1/100
dot icon13/07/2006
Secretary resigned
dot icon13/07/2006
Director resigned
dot icon13/07/2006
New director appointed
dot icon13/07/2006
New secretary appointed
dot icon27/06/2006
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon2 *

* during past year

Number of employees

7
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2023
dot iconNext confirmation date
27/06/2024
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
dot iconNext due on
31/12/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
6.68K
-
0.00
-
-
2022
5
6.30K
-
0.00
-
-
2023
7
8.38K
-
0.00
-
-
2023
7
8.38K
-
0.00
-
-

Employees

2023

Employees

7 Ascended40 % *

Net Assets(GBP)

8.38K £Ascended33.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lovelock, Verity Bridget
Director
01/04/2022 - Present
2
Mr Laurence James Wright
Director
27/06/2006 - Present
5
TEMPLE SECRETARIES LIMITED
Nominee Secretary
27/06/2006 - 27/06/2006
68517
COMPANY DIRECTORS LIMITED
Nominee Director
27/06/2006 - 27/06/2006
67500
SOUTHERN CORPORATE SERVICES LIMITED
Corporate Secretary
25/11/2015 - 25/08/2021
17

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

5,801
ST JOHNS NURSERIES (KIRBY BELLARS) LIMITEDNapier House, 14-16 Mount Ephraim Road, Tunbridge Wells, Kent TN1 1EE
Liquidation

Category:

Plant propagation

Comp. code:

06244152

Reg. date:

11/05/2007

Turnover:

-

No. of employees:

5
ACA THOROUGHBRED LIMITEDThe Old Town Hall, 71 Christchurch Road, Ringwood, Hampshire BH24 1DH
Liquidation

Category:

Raising of horses and other equines

Comp. code:

13439021

Reg. date:

04/06/2021

Turnover:

-

No. of employees:

5
BIOME ALGAE LTDWestridge House, Harberton, Totnes, Devon TQ9 6EW
Liquidation

Category:

Marine aquaculture

Comp. code:

11399444

Reg. date:

05/06/2018

Turnover:

-

No. of employees:

5
AQUALOGY LTDC/O BEGBIES TRAYNOR, Innovation Centre Medway Maidstone Road, Chatham, Kent ME5 9FD
Liquidation

Category:

Marine aquaculture

Comp. code:

06921169

Reg. date:

02/06/2009

Turnover:

-

No. of employees:

5
BRIAN THOMPSON AGRICULTURAL CONTRACTORS LIMITEDLawrence House, 5 St. Andrews Hill, Norwich, Norfolk NR2 1AD
Liquidation

Category:

Support activities for crop production

Comp. code:

09054847

Reg. date:

23/05/2014

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About BIZZY BLUE DESIGN LIMITED

BIZZY BLUE DESIGN LIMITED is an(a) Liquidation company incorporated on 27/06/2006 with the registered office located at Second Floor, The Annexe New Barnes Mill, Cottonmill Lane, St. Albans, Herts AL1 2HA. There are currently 2 active directors according to the latest confirmation statement. Number of employees 7 according to last financial statements.

Frequently Asked Questions

What is the current status of BIZZY BLUE DESIGN LIMITED?

toggle

BIZZY BLUE DESIGN LIMITED is currently Liquidation. It was registered on 27/06/2006 .

Where is BIZZY BLUE DESIGN LIMITED located?

toggle

BIZZY BLUE DESIGN LIMITED is registered at Second Floor, The Annexe New Barnes Mill, Cottonmill Lane, St. Albans, Herts AL1 2HA.

What does BIZZY BLUE DESIGN LIMITED do?

toggle

BIZZY BLUE DESIGN LIMITED operates in the Architectural activities (71.11/1 - SIC 2007) sector.

How many employees does BIZZY BLUE DESIGN LIMITED have?

toggle

BIZZY BLUE DESIGN LIMITED had 7 employees in 2023.

What is the latest filing for BIZZY BLUE DESIGN LIMITED?

toggle

The latest filing was on 01/05/2025: Liquidators' statement of receipts and payments to 2025-02-25.