BLU BANANA GRAPHICS LIMITED

Register to unlock more data on OkredoRegister

BLU BANANA GRAPHICS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10834426

Incorporation date

23/06/2017

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 2 Glaisdale Business Centre, Glaisdale Parkway, Nottingham NG8 4GPCopy
copy info iconCopy
See on map
Latest events (Record since 23/06/2017)
dot icon19/02/2026
Micro company accounts made up to 2025-03-31
dot icon15/09/2025
Confirmation statement made on 2025-08-13 with no updates
dot icon20/12/2024
Micro company accounts made up to 2024-03-31
dot icon13/08/2024
Confirmation statement made on 2024-08-13 with updates
dot icon09/10/2023
Micro company accounts made up to 2023-03-31
dot icon06/09/2023
Confirmation statement made on 2023-08-13 with updates
dot icon02/12/2022
Micro company accounts made up to 2022-03-31
dot icon18/08/2022
Confirmation statement made on 2022-08-13 with updates
dot icon16/11/2021
Micro company accounts made up to 2021-03-31
dot icon13/08/2021
Confirmation statement made on 2021-08-13 with updates
dot icon21/12/2020
Micro company accounts made up to 2020-03-31
dot icon13/08/2020
Confirmation statement made on 2020-08-13 with updates
dot icon11/08/2020
Confirmation statement made on 2020-06-22 with updates
dot icon10/08/2020
Change of details for Miss Jennifer Rose Wade as a person with significant control on 2020-08-07
dot icon07/08/2020
Change of details for Mr David John Terry as a person with significant control on 2020-08-07
dot icon07/08/2020
Director's details changed for Mr David John Terry on 2020-08-07
dot icon07/08/2020
Director's details changed for Miss Jennifer Rose Wade on 2020-08-07
dot icon07/08/2020
Change of details for Mr Richard Maqman John James Osborne as a person with significant control on 2020-08-07
dot icon07/08/2020
Director's details changed for Mr Richard Maqman John James Osborne on 2020-08-07
dot icon07/08/2020
Registered office address changed from Unit 4 Parkway Court Glaisdale Parkway Nottingham NG8 4GN United Kingdom to Unit 2 Glaisdale Business Centre Glaisdale Parkway Nottingham NG8 4GP on 2020-08-07
dot icon28/02/2020
Termination of appointment of Daniel Mark Pegram as a director on 2020-02-28
dot icon28/02/2020
Termination of appointment of Simon James Leadley as a director on 2020-02-28
dot icon12/11/2019
Purchase of own shares. Shares purchased into treasury:
dot icon30/10/2019
Appointment of Mr Daniel Mark Pegram as a director on 2019-10-09
dot icon30/10/2019
Appointment of Mr Simon James Leadley as a director on 2019-10-09
dot icon30/10/2019
Resolutions
dot icon30/10/2019
Statement of capital following an allotment of shares on 2019-10-09
dot icon25/07/2019
Total exemption full accounts made up to 2019-03-31
dot icon03/07/2019
Confirmation statement made on 2019-06-22 with updates
dot icon10/05/2019
Director's details changed for Miss Jennifer Rose Wade on 2019-03-14
dot icon10/05/2019
Director's details changed for Mr Richard Maqman John James Osborne on 2019-03-14
dot icon10/05/2019
Director's details changed for Mr David John Terry on 2019-03-14
dot icon10/05/2019
Cessation of Parduman Kumari Korpal as a person with significant control on 2019-03-14
dot icon10/05/2019
Cessation of Kamal Korpal as a person with significant control on 2019-03-14
dot icon14/11/2018
Termination of appointment of Kevin Paul Edwards as a director on 2018-11-14
dot icon14/11/2018
Cessation of Kevin Paul Edwards as a person with significant control on 2018-11-14
dot icon14/11/2018
Cessation of Kevin Paul Edwards as a person with significant control on 2018-11-14
dot icon11/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon05/07/2018
Notification of Kevin Paul Edwards as a person with significant control on 2018-04-19
dot icon04/07/2018
Confirmation statement made on 2018-06-22 with updates
dot icon04/07/2018
Change of details for Mr Kevin Paul Edwards as a person with significant control on 2018-06-21
dot icon04/07/2018
Notification of Jennifer Rose Wade as a person with significant control on 2018-06-21
dot icon28/06/2018
Director's details changed for Mr Kevin Paul Edwards on 2018-06-21
dot icon28/06/2018
Director's details changed for Miss Jennifer Rose Wade on 2018-06-21
dot icon27/06/2018
Director's details changed for Mr Kevin Paul Edwards on 2017-08-07
dot icon26/06/2018
Appointment of Mr David John Terry as a director on 2018-06-21
dot icon26/06/2018
Notification of Parduman Kumari Korpal as a person with significant control on 2018-04-19
dot icon26/06/2018
Notification of David John Terry as a person with significant control on 2018-06-21
dot icon26/06/2018
Appointment of Mr Richard Maqman John James Osborne as a director on 2018-06-21
dot icon26/06/2018
Notification of Richard Maqman John James Osborne as a person with significant control on 2018-06-21
dot icon26/06/2018
Notification of Kamal Korpal as a person with significant control on 2018-04-19
dot icon26/06/2018
Change of details for Mr Kevin Paul Edwards as a person with significant control on 2018-04-19
dot icon26/06/2018
Change of details for Miss Jennifer Rose Wade as a person with significant control on 2018-04-19
dot icon02/05/2018
Resolutions
dot icon02/09/2017
Termination of appointment of David John Terry as a director on 2017-08-29
dot icon02/09/2017
Termination of appointment of Richard Maqman John James Osborne as a director on 2017-08-29
dot icon02/09/2017
Notification of Kevin Paul Edwards as a person with significant control on 2017-08-29
dot icon02/09/2017
Change of details for Miss Jennifer Rose Wade as a person with significant control on 2017-08-29
dot icon02/09/2017
Current accounting period shortened from 2018-06-30 to 2018-03-31
dot icon23/06/2017
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
31/03/2025
dot iconNext confirmation date
13/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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
5
30.53K
-
0.00
-
-
2022
5
25.69K
-
0.00
-
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Osborne, Richard Maqman John James
Director
21/06/2018 - Present
9
Terry, David John
Director
21/06/2018 - Present
3
Wade, Jennifer Rose
Director
23/06/2017 - Present
5

Persons with Significant Control

8
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 BLU BANANA GRAPHICS LIMITED

BLU BANANA GRAPHICS LIMITED is an(a) Active company incorporated on 23/06/2017 with the registered office located at Unit 2 Glaisdale Business Centre, Glaisdale Parkway, Nottingham NG8 4GP. There are currently 3 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 BLU BANANA GRAPHICS LIMITED?

toggle

BLU BANANA GRAPHICS LIMITED is currently Active. It was registered on 23/06/2017 .

Where is BLU BANANA GRAPHICS LIMITED located?

toggle

BLU BANANA GRAPHICS LIMITED is registered at Unit 2 Glaisdale Business Centre, Glaisdale Parkway, Nottingham NG8 4GP.

What does BLU BANANA GRAPHICS LIMITED do?

toggle

BLU BANANA GRAPHICS LIMITED operates in the Printing n.e.c. (18.12/9 - SIC 2007) sector.

What is the latest filing for BLU BANANA GRAPHICS LIMITED?

toggle

The latest filing was on 19/02/2026: Micro company accounts made up to 2025-03-31.