BLU FAMILY OFFICE LIMITED

Register to unlock more data on OkredoRegister

BLU FAMILY OFFICE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09580739

Incorporation date

08/05/2015

Size

Small

Contacts

Registered address

Registered address

15 Little Green, Richmond TW9 1QHCopy
copy info iconCopy
See on map
Latest events (Record since 08/05/2015)
dot icon08/12/2025
Appointment of Vishesh Rajendra Kumar Dawar as a director on 2025-12-08
dot icon08/12/2025
Director's details changed for Christian Armbruester on 2025-12-08
dot icon21/07/2025
Accounts for a small company made up to 2025-04-30
dot icon04/07/2025
Second filing of a statement of capital following an allotment of shares on 2024-07-17
dot icon13/05/2025
Confirmation statement made on 2025-05-08 with no updates
dot icon23/07/2024
Statement of capital following an allotment of shares on 2024-07-17
dot icon01/07/2024
Accounts for a small company made up to 2024-04-30
dot icon22/06/2024
Second filing of a statement of capital following an allotment of shares on 2023-06-13
dot icon21/05/2024
Confirmation statement made on 2024-05-08 with updates
dot icon14/05/2024
Statement of capital following an allotment of shares on 2023-06-13
dot icon20/07/2023
Accounts for a small company made up to 2023-04-30
dot icon09/05/2023
Confirmation statement made on 2023-05-08 with updates
dot icon05/08/2022
Accounts for a small company made up to 2022-04-30
dot icon28/06/2022
Statement of capital following an allotment of shares on 2022-06-14
dot icon17/05/2022
Confirmation statement made on 2022-05-08 with updates
dot icon12/04/2022
Termination of appointment of Thomas Francis Tardif as a director on 2022-04-12
dot icon09/11/2021
Termination of appointment of Nicholas Philip Rees as a director on 2021-11-09
dot icon12/10/2021
Appointment of Miss Marie Emilie Charlotte Redron as a director on 2021-10-12
dot icon12/10/2021
Appointment of Mr Thomas Francis Tardif as a director on 2021-10-12
dot icon21/07/2021
Full accounts made up to 2021-04-30
dot icon18/05/2021
Confirmation statement made on 2021-05-08 with no updates
dot icon17/11/2020
Registered office address changed from Parkshot House 5 Kew Road Richmond TW9 2PR England to 15 Little Green Richmond TW9 1QH on 2020-11-17
dot icon12/08/2020
Full accounts made up to 2020-04-30
dot icon16/06/2020
Termination of appointment of Hendricus Cornelis Kras as a director on 2020-06-16
dot icon11/05/2020
Confirmation statement made on 2020-05-08 with updates
dot icon11/05/2020
Statement of capital following an allotment of shares on 2020-04-30
dot icon22/04/2020
Termination of appointment of Johann Christoph Dominik Von Eynern as a director on 2020-04-20
dot icon22/04/2020
Director's details changed for Christian Armbruester on 2019-08-14
dot icon22/04/2020
Director's details changed for Mr Nicholas Philip Rees on 2019-11-07
dot icon16/04/2020
Registered office address changed from 16 Water Lane Richmond London TW9 1TJ to Parkshot House 5 Kew Road Richmond TW9 2PR on 2020-04-16
dot icon09/08/2019
Full accounts made up to 2019-04-30
dot icon17/05/2019
Confirmation statement made on 2019-05-08 with updates
dot icon11/03/2019
Statement of capital following an allotment of shares on 2019-02-14
dot icon22/01/2019
Full accounts made up to 2018-04-30
dot icon10/05/2018
Confirmation statement made on 2018-05-08 with updates
dot icon13/02/2018
Accounts for a small company made up to 2017-04-30
dot icon19/10/2017
Previous accounting period shortened from 2017-09-30 to 2017-04-30
dot icon18/07/2017
Appointment of Mr Nicholas Philip Rees as a director on 2017-07-18
dot icon17/05/2017
Confirmation statement made on 2017-05-08 with updates
dot icon09/02/2017
Full accounts made up to 2016-09-30
dot icon26/01/2017
Registered office address changed from 131 Edgware Road London W2 2AP United Kingdom to 16 Water Lane Richmond London TW9 1TJ on 2017-01-26
dot icon18/05/2016
Annual return made up to 2016-05-08 with full list of shareholders
dot icon13/02/2016
Statement of capital following an allotment of shares on 2015-12-31
dot icon02/02/2016
Statement of capital following an allotment of shares on 2015-05-09
dot icon16/09/2015
Appointment of Johann Christoph Dominik Von Eynern as a director on 2015-09-15
dot icon27/08/2015
Current accounting period extended from 2016-05-31 to 2016-09-30
dot icon08/05/2015
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

7
2023
change arrow icon-5.29 % *

* during past year

Cash in Bank

£155,627.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
08/05/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
7
236.63K
-
0.00
164.32K
-
2023
7
221.92K
-
0.00
155.63K
-
2023
7
221.92K
-
0.00
155.63K
-

Employees

2023

Employees

7 Ascended0 % *

Net Assets(GBP)

221.92K £Descended-6.22 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

155.63K £Descended-5.29 % *

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
Armbruester, Christian
Director
08/05/2015 - Present
1
Redron, Marie Emilie Charlotte
Director
12/10/2021 - Present
-
Dawar, Vishesh Rajendra Kumar
Director
08/12/2025 - Present
1

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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About BLU FAMILY OFFICE LIMITED

BLU FAMILY OFFICE LIMITED is an(a) Active company incorporated on 08/05/2015 with the registered office located at 15 Little Green, Richmond TW9 1QH. There are currently 3 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 BLU FAMILY OFFICE LIMITED?

toggle

BLU FAMILY OFFICE LIMITED is currently Active. It was registered on 08/05/2015 .

Where is BLU FAMILY OFFICE LIMITED located?

toggle

BLU FAMILY OFFICE LIMITED is registered at 15 Little Green, Richmond TW9 1QH.

What does BLU FAMILY OFFICE LIMITED do?

toggle

BLU FAMILY OFFICE LIMITED operates in the Fund management activities (66.30 - SIC 2007) sector.

How many employees does BLU FAMILY OFFICE LIMITED have?

toggle

BLU FAMILY OFFICE LIMITED had 7 employees in 2023.

What is the latest filing for BLU FAMILY OFFICE LIMITED?

toggle

The latest filing was on 08/12/2025: Appointment of Vishesh Rajendra Kumar Dawar as a director on 2025-12-08.