BLOOBERRY DESIGN LIMITED

Register to unlock more data on OkredoRegister

BLOOBERRY DESIGN LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07707709

Incorporation date

18/07/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

ROBERT DAY AND COMPANY LIMITED, The Old Library The Walk Winslow, Buckingham MK18 3AJCopy
copy info iconCopy
See on map
Latest events (Record since 18/07/2011)
dot icon02/09/2025
Final Gazette dissolved following liquidation
dot icon02/06/2025
Return of final meeting in a creditors' voluntary winding up
dot icon14/02/2025
Liquidators' statement of receipts and payments to 2025-01-26
dot icon10/02/2024
Liquidators' statement of receipts and payments to 2024-01-26
dot icon05/02/2023
Appointment of a voluntary liquidator
dot icon05/02/2023
Registered office address changed from Footsbarn House North Hill Launceston PL15 7PQ England to The Old Library the Walk Winslow Buckingham MK18 3AJ on 2023-02-06
dot icon05/02/2023
Resolutions
dot icon05/02/2023
Statement of affairs
dot icon25/11/2022
Total exemption full accounts made up to 2022-06-30
dot icon16/08/2022
Confirmation statement made on 2022-08-13 with no updates
dot icon14/10/2021
Total exemption full accounts made up to 2021-06-30
dot icon03/09/2021
Change of details for Mr Roger Dean as a person with significant control on 2021-09-01
dot icon01/09/2021
Director's details changed for Mrs Yvonne Ellen Mary Dean on 2021-09-01
dot icon01/09/2021
Director's details changed for Mr Roger Dean on 2021-09-01
dot icon01/09/2021
Change of details for Mrs Yvonne Ellen Mary Dean as a person with significant control on 2021-09-01
dot icon01/09/2021
Change of details for Mr Roger Dean as a person with significant control on 2021-09-01
dot icon01/09/2021
Registered office address changed from Unit E Watcombe Manor Ingham Lane Watlington Oxfordshire OX49 5EB to Footsbarn House North Hill Launceston PL15 7PQ on 2021-09-01
dot icon13/08/2021
Confirmation statement made on 2021-08-13 with no updates
dot icon21/10/2020
Total exemption full accounts made up to 2020-06-30
dot icon14/08/2020
Confirmation statement made on 2020-08-13 with updates
dot icon13/08/2020
Change of details for Mrs Yvonne Ellen Mary Dean as a person with significant control on 2020-08-01
dot icon13/08/2020
Change of details for Mrs Yvonne Ellen Mary Dean as a person with significant control on 2020-08-01
dot icon13/08/2020
Change of details for Mrs Yvonne Ellen Mary Dean as a person with significant control on 2020-01-01
dot icon11/08/2020
Notification of Roger Dean as a person with significant control on 2020-01-01
dot icon11/08/2020
Appointment of Mr Roger Dean as a director on 2020-01-01
dot icon11/08/2020
Director's details changed for Mrs Yvonne Ellen Mary Dean on 2020-08-10
dot icon11/08/2020
Change of details for Mrs Yvonne Ellen Mary Dean as a person with significant control on 2020-08-10
dot icon09/12/2019
Confirmation statement made on 2019-12-06 with no updates
dot icon15/08/2019
Total exemption full accounts made up to 2019-06-30
dot icon09/08/2019
Termination of appointment of Tracy Michaela Staskevich as a director on 2018-11-02
dot icon10/01/2019
Total exemption full accounts made up to 2018-06-30
dot icon10/12/2018
Confirmation statement made on 2018-12-06 with updates
dot icon06/12/2018
Change of details for Mrs Yvonne Ellen Mary Dean as a person with significant control on 2018-12-06
dot icon06/12/2018
Cessation of Tracy Michaela Staskevich as a person with significant control on 2018-11-28
dot icon01/08/2018
Change of details for Mrs Yvonne Ellen Mary Dean as a person with significant control on 2018-07-20
dot icon01/08/2018
Confirmation statement made on 2018-07-18 with no updates
dot icon01/08/2018
Director's details changed for Mrs Yvonne Ellen Mary Dean on 2018-07-20
dot icon19/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon28/07/2017
Confirmation statement made on 2017-07-18 with no updates
dot icon26/07/2017
Change of details for Mrs Yvonne Ellen Mary Dean as a person with significant control on 2016-06-30
dot icon20/07/2017
Change of details for Ms Tracy Michaela Staskevich as a person with significant control on 2016-06-30
dot icon20/07/2017
Change of details for Mrs Yvonne Ellen Mary Dean as a person with significant control on 2016-06-30
dot icon11/01/2017
Total exemption small company accounts made up to 2016-06-30
dot icon21/07/2016
Confirmation statement made on 2016-07-18 with updates
dot icon21/07/2016
Director's details changed for Mrs Yvonne Ellen Mary Dean on 2016-07-21
dot icon31/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon04/09/2015
Registered office address changed from Unit E Watcombe Manor Ingham Lane Watlington Oxfordshire OX49 5EB to Unit E Watcombe Manor Ingham Lane Watlington Oxfordshire OX49 5EB on 2015-09-04
dot icon28/08/2015
Annual return made up to 2015-07-18 with full list of shareholders
dot icon28/08/2015
Registered office address changed from The Loft Robert House Station Road Chinnor Oxfordshire OX39 4PU to Unit E Watcombe Manor Ingham Lane Watlington Oxfordshire OX49 5EB on 2015-08-28
dot icon31/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon17/08/2014
Annual return made up to 2014-07-18 with full list of shareholders
dot icon31/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon18/08/2013
Annual return made up to 2013-07-18 with full list of shareholders
dot icon28/04/2013
Current accounting period shortened from 2013-07-31 to 2013-06-30
dot icon28/04/2013
Total exemption small company accounts made up to 2012-07-31
dot icon04/09/2012
Annual return made up to 2012-07-18 with full list of shareholders
dot icon18/07/2011
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-3 *

* during past year

Number of employees

5
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2022
dot iconNext confirmation date
13/08/2023
dot iconLast change occurred
30/06/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2022
dot iconNext account date
30/06/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
112.00
-
0.00
30.29K
-
2022
5
171.00
-
0.00
-
-
2022
5
171.00
-
0.00
-
-

Employees

2022

Employees

5 Descended-38 % *

Net Assets(GBP)

171.00 £Ascended52.68 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Roger Dean
Director
31/12/2019 - Present
-
Dean, Yvonne Ellen Mary
Director
17/07/2011 - Present
2

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

27,151
AGU TREECRAFT LIMITEDThe Old Rectory, Main Street, Glenfield, Leicester LE3 8DG
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

09240553

Reg. date:

30/09/2014

Turnover:

-

No. of employees:

7
B. WHITE & SONS (TEVERSHAM) LIMITEDThe Hart Shaw Building Europa Link, Sheffield Business Park, Sheffield S9 1XU
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00560062

Reg. date:

16/01/1956

Turnover:

-

No. of employees:

6
BALWYLLO ESTATES LIMITEDItek House, 1 Newark Road South, Glenrothes, Fife KY7 4NS
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

SC248410

Reg. date:

28/04/2003

Turnover:

-

No. of employees:

5
BC FIRST EQUESTRIAN LTD101 Jail Lane, Biggin Hill, Westerham TN16 3SD
Dissolved

Category:

Farm animal boarding and care

Comp. code:

08792515

Reg. date:

27/11/2013

Turnover:

-

No. of employees:

6
BEAVER PLANT LIMITEDC/O Frp Advisory Trading Limited Ist Floor 34 Falcon Court, Preston Farm Industrial Estate, Stockton-On-Tees, Cleveland TS18 3TX
Dissolved

Category:

Support services to forestry

Comp. code:

04923428

Reg. date:

07/10/2003

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About BLOOBERRY DESIGN LIMITED

BLOOBERRY DESIGN LIMITED is an(a) Dissolved company incorporated on 18/07/2011 with the registered office located at ROBERT DAY AND COMPANY LIMITED, The Old Library The Walk Winslow, Buckingham MK18 3AJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of BLOOBERRY DESIGN LIMITED?

toggle

BLOOBERRY DESIGN LIMITED is currently Dissolved. It was registered on 18/07/2011 and dissolved on 02/09/2025.

Where is BLOOBERRY DESIGN LIMITED located?

toggle

BLOOBERRY DESIGN LIMITED is registered at ROBERT DAY AND COMPANY LIMITED, The Old Library The Walk Winslow, Buckingham MK18 3AJ.

What does BLOOBERRY DESIGN LIMITED do?

toggle

BLOOBERRY DESIGN LIMITED operates in the specialised design activities (74.10 - SIC 2007) sector.

How many employees does BLOOBERRY DESIGN LIMITED have?

toggle

BLOOBERRY DESIGN LIMITED had 5 employees in 2022.

What is the latest filing for BLOOBERRY DESIGN LIMITED?

toggle

The latest filing was on 02/09/2025: Final Gazette dissolved following liquidation.