BLOOR RESEARCH INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

BLOOR RESEARCH INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05231477

Incorporation date

15/09/2004

Size

Micro Entity

Contacts

Registered address

Registered address

20 - 22 Wenlock Road, London N1 7GUCopy
copy info iconCopy
See on map
Latest events (Record since 15/09/2004)
dot icon14/11/2025
Confirmation statement made on 2025-10-25 with no updates
dot icon29/09/2025
Micro company accounts made up to 2024-12-31
dot icon31/01/2025
Appointment of Mr Richard Andrew Skellett as a director on 2025-01-31
dot icon27/10/2024
Register inspection address has been changed from 4 New Cwm Terrace Cwm Ebbw Vale NP23 7RS Wales to 20 - 22 Wenlock Road London N1 7GU
dot icon25/10/2024
Termination of appointment of Justin Paul Speake as a secretary on 2024-08-19
dot icon25/10/2024
Register(s) moved to registered office address 20 - 22 Wenlock Road London N1 7GU
dot icon25/10/2024
Confirmation statement made on 2024-10-25 with updates
dot icon01/10/2024
Previous accounting period extended from 2023-12-30 to 2023-12-31
dot icon30/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon05/09/2024
Termination of appointment of Justin Paul Speake as a director on 2024-08-19
dot icon29/02/2024
Confirmation statement made on 2023-12-22 with no updates
dot icon31/12/2023
Total exemption full accounts made up to 2022-12-31
dot icon30/09/2023
Previous accounting period shortened from 2022-12-31 to 2022-12-30
dot icon14/03/2023
Confirmation statement made on 2023-02-28 with no updates
dot icon23/12/2022
Unaudited abridged accounts made up to 2021-12-31
dot icon18/03/2022
Confirmation statement made on 2022-02-28 with no updates
dot icon24/12/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon16/06/2021
Compulsory strike-off action has been discontinued
dot icon15/06/2021
First Gazette notice for compulsory strike-off
dot icon09/06/2021
Confirmation statement made on 2021-02-28 with no updates
dot icon31/12/2020
Unaudited abridged accounts made up to 2019-12-31
dot icon04/09/2020
Previous accounting period extended from 2019-09-30 to 2019-12-31
dot icon15/05/2020
Confirmation statement made on 2020-02-29 with updates
dot icon14/05/2020
Notification of Globalution Limited as a person with significant control on 2019-03-06
dot icon14/05/2020
Cessation of Justin Paul Speake as a person with significant control on 2019-03-06
dot icon06/06/2019
Director's details changed for Mr John Brian Fawcett Jones on 2019-06-06
dot icon03/05/2019
Appointment of Mr John Brian Fawcett Jones as a director on 2019-04-23
dot icon28/02/2019
Confirmation statement made on 2019-02-28 with updates
dot icon14/02/2019
Total exemption full accounts made up to 2018-09-30
dot icon07/02/2019
Termination of appointment of Richard Rose as a director on 2019-02-07
dot icon07/02/2019
Termination of appointment of Philip John St Leger Howard as a director on 2019-02-07
dot icon07/02/2019
Purchase of own shares. Shares purchased into treasury:
dot icon27/09/2018
Confirmation statement made on 2018-09-15 with no updates
dot icon25/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon18/09/2017
Confirmation statement made on 2017-09-15 with no updates
dot icon11/04/2017
Appointment of Mr Richard Rose as a director on 2017-04-11
dot icon11/04/2017
Appointment of Mr Philip John St Leger Howard as a director on 2017-04-11
dot icon10/04/2017
Total exemption small company accounts made up to 2016-09-30
dot icon16/03/2017
Secretary's details changed for Mr Justin Paul Speake on 2016-03-16
dot icon22/09/2016
Confirmation statement made on 2016-09-15 with updates
dot icon22/09/2016
Register inspection address has been changed from C/O Michael J Penn Penrose Hillside Road Flore Northampton NN7 4NA England to 4 New Cwm Terrace Cwm Ebbw Vale NP23 7RS
dot icon24/06/2016
Micro company accounts made up to 2015-09-30
dot icon23/03/2016
Registered office address changed from 2nd Floor 145-157 st. John Street London EC1V 4PY to 20 - 22 Wenlock Road London N1 7GU on 2016-03-23
dot icon28/09/2015
Annual return made up to 2015-09-15 with full list of shareholders
dot icon07/07/2015
Director's details changed for Mr Justin Paul Speake on 2015-07-01
dot icon29/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon09/10/2014
Annual return made up to 2014-09-15 with full list of shareholders
dot icon23/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon24/09/2013
Annual return made up to 2013-09-15 with full list of shareholders
dot icon19/06/2013
Statement of capital following an allotment of shares on 2013-05-22
dot icon25/04/2013
Total exemption small company accounts made up to 2012-09-30
dot icon18/09/2012
Annual return made up to 2012-09-15 with full list of shareholders
dot icon20/04/2012
Total exemption small company accounts made up to 2011-09-30
dot icon10/10/2011
Annual return made up to 2011-09-15 with full list of shareholders
dot icon04/03/2011
Total exemption small company accounts made up to 2010-09-30
dot icon23/02/2011
Director's details changed for Mr Justin Paul Speake on 2011-02-01
dot icon08/10/2010
Annual return made up to 2010-09-15 with full list of shareholders
dot icon08/10/2010
Statement of capital following an allotment of shares on 2010-09-30
dot icon21/05/2010
Total exemption small company accounts made up to 2009-09-30
dot icon31/03/2010
Appointment of Mr Justin Paul Speake as a secretary
dot icon31/03/2010
Termination of appointment of Michael Penn as a secretary
dot icon09/10/2009
Register(s) moved to registered inspection location
dot icon09/10/2009
Register inspection address has been changed
dot icon09/10/2009
Annual return made up to 2009-09-15 with full list of shareholders
dot icon08/05/2009
Total exemption small company accounts made up to 2008-09-30
dot icon10/10/2008
Return made up to 15/09/08; full list of members
dot icon10/10/2008
Director's change of particulars / justin speake / 05/09/2008
dot icon11/09/2008
Registered office changed on 11/09/2008 from 2ND floor 145-157 st john street london EC1V 4PY
dot icon04/09/2008
Registered office changed on 04/09/2008 from suite 4 town hall 86 watling street east towcester northamptonshire NN12 6BS
dot icon25/07/2008
Total exemption small company accounts made up to 2007-09-30
dot icon04/07/2008
S-div
dot icon08/10/2007
Return made up to 15/09/07; full list of members
dot icon30/07/2007
Total exemption full accounts made up to 2006-09-30
dot icon18/10/2006
Amended accounts made up to 2005-09-30
dot icon10/10/2006
Return made up to 15/09/06; full list of members
dot icon03/08/2006
Total exemption full accounts made up to 2005-09-30
dot icon07/10/2005
Return made up to 15/09/05; full list of members
dot icon26/10/2004
Registered office changed on 26/10/04 from: manor farm cottage appletree road chipping warden OX17 1LH
dot icon18/10/2004
Secretary resigned
dot icon18/10/2004
New secretary appointed
dot icon15/09/2004
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
25/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
83.03K
-
0.00
158.57K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Skellett, Richard Andrew
Director
31/01/2025 - Present
45
Mr Justin Speake
Director
15/09/2004 - 19/08/2024
35
Speake, Justin Paul
Secretary
31/03/2010 - 19/08/2024
-
Jones, John Brian Fawcett
Director
23/04/2019 - Present
12
Tonks, Sarah
Secretary
15/09/2004 - 12/10/2004
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BLOOR RESEARCH INTERNATIONAL LIMITED

BLOOR RESEARCH INTERNATIONAL LIMITED is an(a) Active company incorporated on 15/09/2004 with the registered office located at 20 - 22 Wenlock Road, London N1 7GU. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BLOOR RESEARCH INTERNATIONAL LIMITED?

toggle

BLOOR RESEARCH INTERNATIONAL LIMITED is currently Active. It was registered on 15/09/2004 .

Where is BLOOR RESEARCH INTERNATIONAL LIMITED located?

toggle

BLOOR RESEARCH INTERNATIONAL LIMITED is registered at 20 - 22 Wenlock Road, London N1 7GU.

What does BLOOR RESEARCH INTERNATIONAL LIMITED do?

toggle

BLOOR RESEARCH INTERNATIONAL LIMITED operates in the Other publishing activities (58.19 - SIC 2007) sector.

What is the latest filing for BLOOR RESEARCH INTERNATIONAL LIMITED?

toggle

The latest filing was on 14/11/2025: Confirmation statement made on 2025-10-25 with no updates.