BLUE ABYSS GLOBAL HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

BLUE ABYSS GLOBAL HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09306916

Incorporation date

12/11/2014

Size

Micro Entity

Contacts

Registered address

Registered address

Pool Innovation Centre Trevenson Road, Pool, Redruth, Cornwall TR15 3PLCopy
copy info iconCopy
See on map
Latest events (Record since 12/11/2014)
dot icon09/01/2026
Amended micro company accounts made up to 2024-12-31
dot icon02/12/2025
Confirmation statement made on 2025-12-02 with no updates
dot icon20/11/2025
Micro company accounts made up to 2024-12-31
dot icon16/12/2024
Confirmation statement made on 2024-12-02 with no updates
dot icon06/11/2024
Amended total exemption full accounts made up to 2023-12-31
dot icon24/06/2024
Total exemption full accounts made up to 2023-12-31
dot icon05/12/2023
Confirmation statement made on 2023-12-02 with no updates
dot icon03/11/2023
Current accounting period extended from 2023-11-30 to 2023-12-31
dot icon06/09/2023
Director's details changed for Mr John Paul Vickers on 2023-09-04
dot icon06/09/2023
Change of details for Mr John Paul Vickers as a person with significant control on 2023-09-04
dot icon25/08/2023
Termination of appointment of Scott Edward Parazynski as a director on 2023-08-21
dot icon23/08/2023
Total exemption full accounts made up to 2022-11-30
dot icon09/05/2023
Appointment of Mr Andrew David Rowley Collier as a director on 2023-05-09
dot icon09/05/2023
Termination of appointment of Andrew David Rowley Collier as a director on 2023-05-09
dot icon05/05/2023
Termination of appointment of Stephen Thomas Bennett as a director on 2023-04-25
dot icon05/05/2023
Termination of appointment of Peter Hodkin as a director on 2023-04-26
dot icon05/05/2023
Termination of appointment of Simon Evetts as a director on 2023-04-26
dot icon19/04/2023
Certificate of change of name
dot icon16/12/2022
Confirmation statement made on 2022-12-02 with updates
dot icon30/11/2022
Total exemption full accounts made up to 2021-11-30
dot icon04/03/2022
Statement of capital following an allotment of shares on 2022-03-02
dot icon02/12/2021
Confirmation statement made on 2021-12-02 with no updates
dot icon16/11/2021
Total exemption full accounts made up to 2020-11-30
dot icon15/11/2021
Registered office address changed from 30 Crosby Road North Waterloo Liverpool L22 4QF United Kingdom to Pool Innovation Centre Trevenson Road Pool Redruth Cornwall TR15 3PL on 2021-11-15
dot icon25/02/2021
Confirmation statement made on 2020-12-02 with no updates
dot icon25/02/2021
Satisfaction of charge 093069160001 in full
dot icon25/11/2020
Confirmation statement made on 2020-11-12 with no updates
dot icon19/11/2020
Total exemption full accounts made up to 2019-11-30
dot icon27/08/2020
Registration of charge 093069160001, created on 2020-08-27
dot icon19/12/2019
Confirmation statement made on 2019-11-12 with updates
dot icon09/05/2019
Statement of capital following an allotment of shares on 2018-11-27
dot icon26/04/2019
Total exemption full accounts made up to 2018-11-30
dot icon17/12/2018
Registered office address changed from 15 Blackberry Road Blackberry Road Stanway Colchester CO3 0RT England to 30 Crosby Road North Waterloo Liverpool L22 4QF on 2018-12-17
dot icon21/11/2018
Confirmation statement made on 2018-11-12 with updates
dot icon19/11/2018
Second filing of a statement of capital following an allotment of shares on 2018-08-15
dot icon07/11/2018
Registered office address changed from Thornton House 17 London Street Swaffham Norfolk PE37 7DD England to 15 Blackberry Road Blackberry Road Stanway Colchester CO3 0RT on 2018-11-07
dot icon06/11/2018
Statement of capital following an allotment of shares on 2018-08-15
dot icon10/08/2018
Total exemption full accounts made up to 2017-11-30
dot icon06/08/2018
Statement of capital following an allotment of shares on 2018-07-31
dot icon12/06/2018
Termination of appointment of Patrick Phelan as a director on 2018-06-12
dot icon06/06/2018
Termination of appointment of Darryl Hazelhurst-Jeavons as a director on 2018-06-05
dot icon03/04/2018
Appointment of Dr Scott Parazynski as a director on 2018-03-29
dot icon03/04/2018
Registered office address changed from Block C, Parkside Office Village Nesfield Road Knowledge Gateway Colchester Essex CO4 3ZL England to Thornton House 17 London Street Swaffham Norfolk PE37 7DD on 2018-04-03
dot icon03/04/2018
Statement of capital following an allotment of shares on 2018-01-10
dot icon03/04/2018
Statement of capital following an allotment of shares on 2017-12-01
dot icon03/04/2018
Statement of capital following an allotment of shares on 2017-11-30
dot icon28/03/2018
Appointment of Mr Darryl Hazelhurst-Jeavons as a director on 2018-03-28
dot icon15/03/2018
Amended total exemption small company accounts made up to 2016-11-30
dot icon26/02/2018
Termination of appointment of Grant Philip Monk as a director on 2017-12-04
dot icon04/12/2017
Confirmation statement made on 2017-11-12 with updates
dot icon04/12/2017
Appointment of Mr Peter Hodkin as a director on 2017-11-30
dot icon04/12/2017
Appointment of Mr Patrick Phelan as a director on 2017-11-30
dot icon24/08/2017
Total exemption small company accounts made up to 2016-11-30
dot icon10/05/2017
Appointment of Simon Evetts as a director on 2017-05-09
dot icon10/05/2017
Appointment of Mr Grant Philip Monk as a director on 2017-05-09
dot icon10/05/2017
Appointment of Mr Stephen Thomas Bennett as a director on 2017-05-09
dot icon15/01/2017
Confirmation statement made on 2016-11-12 with updates
dot icon02/09/2016
Registered office address changed from 15 Blackberry Road Stanway Colchester Essex CO3 0RT to Block C, Parkside Office Village Nesfield Road Knowledge Gateway Colchester Essex CO4 3ZL on 2016-09-02
dot icon03/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon10/12/2015
Annual return made up to 2015-11-12 with full list of shareholders
dot icon18/12/2014
Registered office address changed from 27 Powers Hall End Witham CM8 2HE England to 15 Blackberry Road Stanway Colchester Essex CO3 0RT on 2014-12-18
dot icon18/12/2014
Termination of appointment of Neil Smith as a secretary on 2014-11-19
dot icon19/11/2014
Termination of appointment of Neil Peter Ridgway Smith as a director on 2014-11-19
dot icon12/11/2014
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
02/12/2026
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
5
467.67K
-
0.00
75.00
-
2022
5
328.67K
-
0.00
54.25K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Phelan, Patrick
Director
30/11/2017 - 12/06/2018
-
Evetts, Simon
Director
09/05/2017 - 26/04/2023
1
Hazelhurst-Jeavons, Darryl
Director
28/03/2018 - 05/06/2018
40
Bennett, Stephen Thomas
Director
09/05/2017 - 25/04/2023
38
Vickers, John Paul
Director
12/11/2014 - Present
7

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 BLUE ABYSS GLOBAL HOLDINGS LIMITED

BLUE ABYSS GLOBAL HOLDINGS LIMITED is an(a) Active company incorporated on 12/11/2014 with the registered office located at Pool Innovation Centre Trevenson Road, Pool, Redruth, Cornwall TR15 3PL. 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 BLUE ABYSS GLOBAL HOLDINGS LIMITED?

toggle

BLUE ABYSS GLOBAL HOLDINGS LIMITED is currently Active. It was registered on 12/11/2014 .

Where is BLUE ABYSS GLOBAL HOLDINGS LIMITED located?

toggle

BLUE ABYSS GLOBAL HOLDINGS LIMITED is registered at Pool Innovation Centre Trevenson Road, Pool, Redruth, Cornwall TR15 3PL.

What does BLUE ABYSS GLOBAL HOLDINGS LIMITED do?

toggle

BLUE ABYSS GLOBAL HOLDINGS LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

What is the latest filing for BLUE ABYSS GLOBAL HOLDINGS LIMITED?

toggle

The latest filing was on 09/01/2026: Amended micro company accounts made up to 2024-12-31.