BLUCHER LIMITED

Register to unlock more data on OkredoRegister

BLUCHER LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05935804

Incorporation date

14/09/2006

Size

Micro Entity

Contacts

Registered address

Registered address

Dept 3744 43 Owston Road, Carcroft, Doncaster DN6 8DACopy
copy info iconCopy
See on map
Latest events (Record since 14/09/2006)
dot icon26/03/2026
Confirmation statement made on 2026-03-26 with no updates
dot icon23/03/2026
Micro company accounts made up to 2024-12-31
dot icon10/02/2026
Director's details changed for Mr Luca Alessandro Albera on 2026-02-02
dot icon10/02/2026
Change of details for Mr. Matteo Michele Albera as a person with significant control on 2026-02-02
dot icon07/02/2026
Compulsory strike-off action has been discontinued
dot icon06/02/2026
Registered office address changed from PO Box 4385 05935804 - Companies House Default Address Cardiff CF14 8LH to Dept 3744 43 Owston Road Carcroft Doncaster DN6 8DA on 2026-02-06
dot icon26/06/2025
Confirmation statement made on 2025-04-28 with no updates
dot icon04/12/2024
Micro company accounts made up to 2023-12-31
dot icon17/09/2024
Compulsory strike-off action has been suspended
dot icon13/08/2024
First Gazette notice for compulsory strike-off
dot icon25/06/2024
Registered office address changed to PO Box 4385, 05935804 - Companies House Default Address, Cardiff, CF14 8LH on 2024-06-25
dot icon25/06/2024
Address of officer Mr Luca Alessandro Albera changed to 05935804 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-06-25
dot icon25/06/2024
Address of person with significant control Mr. Matteo Michele Albera changed to 05935804 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-06-25
dot icon21/05/2024
Confirmation statement made on 2024-04-28 with updates
dot icon20/05/2024
Cessation of United Business Consulting Fz Lle as a person with significant control on 2024-05-17
dot icon20/05/2024
Notification of Matteo Michele Albera as a person with significant control on 2024-05-17
dot icon07/11/2023
Micro company accounts made up to 2022-12-31
dot icon28/04/2023
Cessation of Luca Alessandro Albera as a person with significant control on 2023-03-15
dot icon28/04/2023
Notification of United Business Consulting Fz Lle as a person with significant control on 2023-03-15
dot icon28/04/2023
Confirmation statement made on 2023-04-28 with updates
dot icon10/10/2022
Micro company accounts made up to 2021-12-31
dot icon23/03/2022
Confirmation statement made on 2022-01-22 with no updates
dot icon05/10/2021
Micro company accounts made up to 2020-12-31
dot icon22/01/2021
Confirmation statement made on 2021-01-22 with updates
dot icon22/01/2021
Notification of Luca Alessandro Albera as a person with significant control on 2021-01-20
dot icon22/01/2021
Cessation of Anna Maria Sacchi as a person with significant control on 2021-01-20
dot icon24/11/2020
Confirmation statement made on 2020-10-30 with updates
dot icon24/11/2020
Notification of Anna Maria Sacchi as a person with significant control on 2020-10-08
dot icon24/11/2020
Cessation of Mario Gabriele Albera as a person with significant control on 2020-06-04
dot icon24/11/2020
Registered office address changed
dot icon22/09/2020
Micro company accounts made up to 2019-12-31
dot icon09/06/2020
Termination of appointment of Mario Gabriele Albera as a director on 2020-06-08
dot icon09/04/2020
Appointment of Mr Luca Alessandro Albera as a director on 2020-04-08
dot icon18/02/2020
Withdrawal of a person with significant control statement on 2020-02-18
dot icon19/11/2019
Confirmation statement made on 2019-10-30 with no updates
dot icon30/09/2019
Micro company accounts made up to 2018-12-31
dot icon30/10/2018
Confirmation statement made on 2018-10-30 with no updates
dot icon17/10/2018
Micro company accounts made up to 2017-12-31
dot icon14/02/2018
Confirmation statement made on 2017-09-26 with no updates
dot icon26/09/2017
Micro company accounts made up to 2016-12-31
dot icon14/09/2017
Director's details changed for Mr Mario Gabriele Albera on 2017-09-05
dot icon04/07/2017
Registered office address changed from 4th Floor 20 Margaret Street London W1W 8RS to PO Box W1U 6TU 3rd Floor 120 Baker Street Westminster London W1U 6TU on 2017-07-04
dot icon16/02/2017
Statement of capital following an allotment of shares on 2013-12-31
dot icon16/02/2017
Total exemption small company accounts made up to 2015-12-31
dot icon03/10/2016
Termination of appointment of Icm Secretaries Ltd as a secretary on 2016-10-03
dot icon26/09/2016
Confirmation statement made on 2016-09-26 with updates
dot icon24/09/2016
Compulsory strike-off action has been discontinued
dot icon23/09/2016
Annual return made up to 2016-04-29 with full list of shareholders
dot icon15/09/2016
Compulsory strike-off action has been suspended
dot icon26/07/2016
First Gazette notice for compulsory strike-off
dot icon20/04/2016
Compulsory strike-off action has been discontinued
dot icon19/04/2016
Total exemption small company accounts made up to 2014-12-31
dot icon26/03/2016
Compulsory strike-off action has been suspended
dot icon16/02/2016
First Gazette notice for compulsory strike-off
dot icon12/12/2015
Compulsory strike-off action has been discontinued
dot icon10/12/2015
Annual return made up to 2015-04-29 with full list of shareholders
dot icon16/10/2015
Compulsory strike-off action has been suspended
dot icon25/08/2015
First Gazette notice for compulsory strike-off
dot icon26/02/2015
Compulsory strike-off action has been discontinued
dot icon25/02/2015
Total exemption small company accounts made up to 2013-12-31
dot icon30/12/2014
First Gazette notice for compulsory strike-off
dot icon28/08/2014
Termination of appointment of Federica Bertollini as a secretary on 2014-08-26
dot icon28/08/2014
Appointment of Icm Secretaries Ltd as a secretary on 2014-08-26
dot icon28/08/2014
Registered office address changed from 4Th Floor 20 Margaret Street London W1W 8RS England to 4Th Floor 20 Margaret Street London W1W 8RS on 2014-08-28
dot icon28/08/2014
Registered office address changed from 180 - 186 King's Cross Road London WC1X 9DE England to 4Th Floor 20 Margaret Street London W1W 8RS on 2014-08-28
dot icon25/06/2014
Registered office address changed from 33Rd Floor 25 Canada Square London E14 5LQ on 2014-06-25
dot icon25/06/2014
Annual return made up to 2014-04-29 with full list of shareholders
dot icon23/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon10/07/2013
Annual return made up to 2013-04-29 with full list of shareholders
dot icon02/02/2013
Compulsory strike-off action has been discontinued
dot icon31/01/2013
Total exemption small company accounts made up to 2011-12-31
dot icon08/01/2013
First Gazette notice for compulsory strike-off
dot icon09/05/2012
Annual return made up to 2012-04-29 with full list of shareholders
dot icon30/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon16/05/2011
Annual return made up to 2011-04-29 with full list of shareholders
dot icon16/05/2011
Annual return made up to 2010-10-05 with full list of shareholders
dot icon12/01/2011
Annual return made up to 2010-09-14 with full list of shareholders
dot icon12/01/2011
Compulsory strike-off action has been discontinued
dot icon11/01/2011
First Gazette notice for compulsory strike-off
dot icon10/01/2011
Termination of appointment of Samson Management Llc as a director
dot icon10/01/2011
Appointment of Mr Mario Gabriele Albera as a director
dot icon10/01/2011
Total exemption small company accounts made up to 2009-12-31
dot icon23/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon26/10/2009
Annual return made up to 2009-09-14 with full list of shareholders
dot icon03/12/2008
Total exemption small company accounts made up to 2007-12-31
dot icon15/10/2008
Return made up to 14/09/08; full list of members
dot icon20/11/2007
Return made up to 14/09/07; full list of members
dot icon20/11/2007
Secretary's particulars changed
dot icon20/11/2007
Registered office changed on 20/11/07 from: 4 warren mews london W1T 6AW
dot icon19/02/2007
Accounting reference date extended from 30/09/07 to 31/12/07
dot icon04/01/2007
New director appointed
dot icon04/01/2007
Director resigned
dot icon14/09/2006
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
31/12/2023
dot iconNext confirmation date
28/04/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
30/09/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
91.10K
-
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ICM SECRETARIES LTD
Corporate Secretary
26/08/2014 - 03/10/2016
21
SAMSON MANAGEMENT LLC
Corporate Director
22/12/2006 - 01/09/2010
64
Albera, Luca Alessandro
Director
08/04/2020 - Present
1
Albera, Mario Gabriele
Director
01/09/2010 - 08/06/2020
74
Bertollini, Federica
Secretary
14/09/2006 - 26/08/2014
74

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 BLUCHER LIMITED

BLUCHER LIMITED is an(a) Active company incorporated on 14/09/2006 with the registered office located at Dept 3744 43 Owston Road, Carcroft, Doncaster DN6 8DA. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BLUCHER LIMITED?

toggle

BLUCHER LIMITED is currently Active. It was registered on 14/09/2006 .

Where is BLUCHER LIMITED located?

toggle

BLUCHER LIMITED is registered at Dept 3744 43 Owston Road, Carcroft, Doncaster DN6 8DA.

What does BLUCHER LIMITED do?

toggle

BLUCHER LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for BLUCHER LIMITED?

toggle

The latest filing was on 26/03/2026: Confirmation statement made on 2026-03-26 with no updates.