BLU DOCKS LIMITED

Register to unlock more data on OkredoRegister

BLU DOCKS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04873210

Incorporation date

20/08/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

10th Floor 240 Blackfriars Road, London SE1 8NWCopy
copy info iconCopy
See on map
Latest events (Record since 20/08/2003)
dot icon23/02/2026
Registration of charge 048732100006, created on 2026-02-19
dot icon29/08/2025
Confirmation statement made on 2025-08-20 with updates
dot icon28/08/2025
Director's details changed for Mr Bryan Anthony Joseph Radcliffe on 2014-08-12
dot icon21/08/2025
Total exemption full accounts made up to 2024-12-31
dot icon23/08/2024
Confirmation statement made on 2024-08-20 with updates
dot icon23/07/2024
Total exemption full accounts made up to 2023-12-31
dot icon20/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon25/08/2023
Director's details changed for Marcella Toffano on 2023-08-20
dot icon25/08/2023
Director's details changed for Mr Bryan Anthony Joseph Radcliffe on 2023-08-20
dot icon25/08/2023
Change of details for Marcella Toffano as a person with significant control on 2023-08-20
dot icon25/08/2023
Confirmation statement made on 2023-08-20 with updates
dot icon30/03/2023
Satisfaction of charge 048732100005 in full
dot icon22/08/2022
Confirmation statement made on 2022-08-20 with updates
dot icon12/07/2022
Accounts for a small company made up to 2021-12-31
dot icon26/08/2021
Confirmation statement made on 2021-08-20 with updates
dot icon07/05/2021
Accounts for a small company made up to 2020-12-31
dot icon15/01/2021
Registered office address changed from 240 Blackfriars Road London SE1 8NW to 10th Floor 240 Blackfriars Road London SE1 8NW on 2021-01-15
dot icon25/08/2020
Confirmation statement made on 2020-08-20 with updates
dot icon08/07/2020
Accounts for a small company made up to 2019-12-31
dot icon27/08/2019
Confirmation statement made on 2019-08-20 with updates
dot icon01/05/2019
Accounts for a small company made up to 2018-12-31
dot icon23/08/2018
Confirmation statement made on 2018-08-20 with updates
dot icon27/07/2018
Director's details changed for Marcella Toffano on 2018-07-27
dot icon27/07/2018
Change of details for Marcella Toffano as a person with significant control on 2018-07-27
dot icon27/07/2018
Director's details changed for Marcella Toffano on 2018-07-27
dot icon27/03/2018
Accounts for a small company made up to 2017-12-31
dot icon23/08/2017
Confirmation statement made on 2017-08-20 with no updates
dot icon03/08/2017
Accounts for a small company made up to 2016-12-31
dot icon14/10/2016
Registration of charge 048732100005, created on 2016-10-06
dot icon15/09/2016
Confirmation statement made on 2016-08-20 with updates
dot icon28/06/2016
Full accounts made up to 2015-12-31
dot icon18/01/2016
Satisfaction of charge 2 in full
dot icon18/01/2016
Satisfaction of charge 1 in full
dot icon18/01/2016
Satisfaction of charge 3 in full
dot icon18/01/2016
Satisfaction of charge 4 in full
dot icon15/09/2015
Annual return made up to 2015-08-20 with full list of shareholders
dot icon23/06/2015
Full accounts made up to 2014-12-31
dot icon29/08/2014
Annual return made up to 2014-08-20 with full list of shareholders
dot icon28/08/2014
Director's details changed for Mr Bryan Anthony Joseph Radcliffe on 2014-08-26
dot icon28/08/2014
Secretary's details changed for Boodle Hatfield Secretarial Limited on 2014-07-14
dot icon04/08/2014
Full accounts made up to 2013-12-31
dot icon16/07/2014
Registered office address changed from 89 New Bond Street London W1S 1DA to 240 Blackfriars Road London SE1 8NW on 2014-07-16
dot icon11/09/2013
Annual return made up to 2013-08-20 with full list of shareholders
dot icon11/09/2013
Full accounts made up to 2012-12-31
dot icon10/09/2012
Annual return made up to 2012-08-20 with full list of shareholders
dot icon06/06/2012
Full accounts made up to 2011-12-31
dot icon16/09/2011
Annual return made up to 2011-08-20 with full list of shareholders
dot icon07/06/2011
Full accounts made up to 2010-12-31
dot icon17/09/2010
Annual return made up to 2010-08-20 with full list of shareholders
dot icon17/09/2010
Director's details changed for Marcella Toffano on 2010-08-20
dot icon17/09/2010
Secretary's details changed for Boodle Hatfield Secretarial Limited on 2010-08-20
dot icon17/09/2010
Director's details changed for Mr Bryan Anthony Joseph Radcliffe on 2010-08-20
dot icon30/03/2010
Full accounts made up to 2009-12-31
dot icon08/09/2009
Return made up to 20/08/09; full list of members
dot icon10/06/2009
Full accounts made up to 2008-12-31
dot icon26/09/2008
Return made up to 20/08/08; full list of members
dot icon26/09/2008
Director's change of particulars / bryan radcliffe / 26/09/2008
dot icon19/05/2008
Full accounts made up to 2007-12-31
dot icon04/01/2008
Certificate of reduction of issued capital
dot icon20/12/2007
Reduction of iss capital and minute (oc)
dot icon28/11/2007
Resolutions
dot icon10/09/2007
Return made up to 20/08/07; no change of members
dot icon08/06/2007
Full accounts made up to 2006-12-31
dot icon13/10/2006
Full accounts made up to 2005-12-31
dot icon20/09/2006
Return made up to 20/08/06; full list of members
dot icon14/12/2005
Director resigned
dot icon25/08/2005
Return made up to 20/08/05; full list of members
dot icon25/08/2005
Director's particulars changed
dot icon25/08/2005
Secretary's particulars changed
dot icon17/08/2005
Full accounts made up to 2004-12-31
dot icon22/12/2004
Registered office changed on 22/12/04 from: 61 brook street london W1K 4BL
dot icon02/09/2004
Return made up to 20/08/04; full list of members
dot icon02/09/2004
New director appointed
dot icon27/07/2004
Registered office changed on 27/07/04 from: 16 old bailey london EC4M 7EG
dot icon27/07/2004
New director appointed
dot icon27/07/2004
Secretary resigned
dot icon27/07/2004
New secretary appointed
dot icon11/01/2004
Memorandum and Articles of Association
dot icon09/01/2004
Particulars of mortgage/charge
dot icon07/01/2004
Particulars of mortgage/charge
dot icon30/12/2003
Particulars of mortgage/charge
dot icon23/12/2003
Ad 18/12/03--------- £ si 4599999@1=4599999 £ ic 1/4600000
dot icon23/12/2003
Nc inc already adjusted 18/12/03
dot icon23/12/2003
Resolutions
dot icon23/12/2003
Resolutions
dot icon08/11/2003
Particulars of mortgage/charge
dot icon25/10/2003
Resolutions
dot icon24/10/2003
New director appointed
dot icon14/10/2003
Director resigned
dot icon14/10/2003
New director appointed
dot icon03/10/2003
Accounting reference date extended from 31/08/04 to 31/12/04
dot icon24/09/2003
Certificate of change of name
dot icon20/08/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
20/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Marcella Toffano
Director
23/09/2003 - Present
-
Radcliffe, Bryan Anthony Joseph
Director
15/07/2004 - Present
11

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+
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 DOCKS LIMITED

BLU DOCKS LIMITED is an(a) Active company incorporated on 20/08/2003 with the registered office located at 10th Floor 240 Blackfriars Road, London SE1 8NW. 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 BLU DOCKS LIMITED?

toggle

BLU DOCKS LIMITED is currently Active. It was registered on 20/08/2003 .

Where is BLU DOCKS LIMITED located?

toggle

BLU DOCKS LIMITED is registered at 10th Floor 240 Blackfriars Road, London SE1 8NW.

What does BLU DOCKS LIMITED do?

toggle

BLU DOCKS LIMITED operates in the Activities of real estate investment trusts (64.30/6 - SIC 2007) sector.

What is the latest filing for BLU DOCKS LIMITED?

toggle

The latest filing was on 23/02/2026: Registration of charge 048732100006, created on 2026-02-19.