BLUE ALLIGATOR COMPANY LIMITED

Register to unlock more data on OkredoRegister

BLUE ALLIGATOR COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01763829

Incorporation date

24/10/1983

Size

Total Exemption Full

Contacts

Registered address

Registered address

14.6 Linford Forum Rockingham Drive, Linford Wood, Milton Keynes MK14 6LYCopy
copy info iconCopy
See on map
Latest events (Record since 24/10/1983)
dot icon18/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon15/10/2025
Confirmation statement made on 2025-10-12 with no updates
dot icon14/01/2025
Current accounting period shortened from 2025-04-30 to 2025-03-31
dot icon30/10/2024
Total exemption full accounts made up to 2024-04-30
dot icon15/10/2024
Confirmation statement made on 2024-10-12 with no updates
dot icon21/12/2023
Total exemption full accounts made up to 2023-04-30
dot icon12/10/2023
Confirmation statement made on 2023-10-12 with no updates
dot icon03/01/2023
Registered office address changed from 14.1 Linford Forum Rockingham Drive Linford Wood Milton Keynes MK14 6LY England to 14.6 Linford Forum Rockingham Drive Linford Wood Milton Keynes MK14 6LY on 2023-01-03
dot icon14/12/2022
Total exemption full accounts made up to 2022-04-30
dot icon24/10/2022
Confirmation statement made on 2022-10-12 with updates
dot icon18/05/2022
Registered office address changed from Blue Alligator Grove Ash, Dawson Road Bletchley Milton Keynes MK1 1XL to 14.1 Linford Forum Rockingham Drive Linford Wood Milton Keynes MK14 6LY on 2022-05-18
dot icon08/02/2022
Notification of Blue Alligator Holdings Limited as a person with significant control on 2022-02-04
dot icon08/02/2022
Cessation of Andrew John Blane as a person with significant control on 2022-02-04
dot icon08/02/2022
Termination of appointment of Andrew John Blane as a director on 2022-02-04
dot icon10/01/2022
Satisfaction of charge 1 in full
dot icon21/10/2021
Confirmation statement made on 2021-10-12 with no updates
dot icon12/08/2021
Total exemption full accounts made up to 2021-04-30
dot icon13/10/2020
Confirmation statement made on 2020-10-12 with no updates
dot icon22/07/2020
Amended total exemption full accounts made up to 2020-04-30
dot icon12/06/2020
Total exemption full accounts made up to 2020-04-30
dot icon29/11/2019
Total exemption full accounts made up to 2019-04-30
dot icon15/10/2019
Confirmation statement made on 2019-10-12 with no updates
dot icon22/08/2019
Satisfaction of charge 2 in full
dot icon29/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon17/10/2018
Confirmation statement made on 2018-10-12 with updates
dot icon12/10/2018
Statement of capital following an allotment of shares on 2018-08-01
dot icon09/10/2018
Director's details changed for Mr Roberto Giuseppi Melisi on 2018-10-09
dot icon09/10/2018
Director's details changed for Mr Stuart Paul Leckie on 2018-10-09
dot icon09/10/2018
Director's details changed for Mr Neill Anthony Leckie on 2018-10-09
dot icon09/10/2018
Director's details changed for Mr Andrew John Blane on 2018-10-09
dot icon04/10/2018
Director's details changed for Mr Roberto Giuseppi Melisi on 2018-09-21
dot icon20/11/2017
Total exemption full accounts made up to 2017-04-30
dot icon24/10/2017
Confirmation statement made on 2017-10-12 with no updates
dot icon04/08/2017
Appointment of Mr Roberto Giuseppi Melisi as a director on 2017-08-01
dot icon24/10/2016
Confirmation statement made on 2016-10-12 with updates
dot icon07/07/2016
Total exemption small company accounts made up to 2016-04-30
dot icon28/01/2016
Change of share class name or designation
dot icon25/01/2016
Termination of appointment of Lindsay Stuart Bannerman Kennedy as a director on 2015-10-31
dot icon26/10/2015
Total exemption small company accounts made up to 2015-04-30
dot icon22/10/2015
Annual return made up to 2015-10-12 with full list of shareholders
dot icon22/10/2015
Director's details changed for Mr Neill Anthony Leckie on 2015-04-01
dot icon28/10/2014
Annual return made up to 2014-10-12 with full list of shareholders
dot icon28/10/2014
Appointment of Mr Lindsay Stuart Bannerman Kennedy as a director on 2014-05-01
dot icon16/10/2014
Total exemption small company accounts made up to 2014-04-30
dot icon17/12/2013
Annual return made up to 2013-10-12 with full list of shareholders
dot icon17/12/2013
Registered office address changed from 5 Grove Ash Dawson Road Milton Keynes MK1 1XL England on 2013-12-17
dot icon16/10/2013
Registered office address changed from Unit 5 Grove Ash Dawson Road Bletchley Milton Keynes MK1 1XL on 2013-10-16
dot icon13/08/2013
Total exemption small company accounts made up to 2013-04-30
dot icon19/11/2012
Total exemption small company accounts made up to 2012-04-30
dot icon16/11/2012
Statement of capital following an allotment of shares on 2012-11-05
dot icon31/10/2012
Purchase of own shares.
dot icon17/10/2012
Annual return made up to 2012-10-12 with full list of shareholders
dot icon03/01/2012
Termination of appointment of John Thorn as a director
dot icon15/11/2011
Total exemption small company accounts made up to 2011-04-30
dot icon19/10/2011
Annual return made up to 2011-10-12 with full list of shareholders
dot icon24/02/2011
Total exemption small company accounts made up to 2010-04-30
dot icon02/12/2010
Certificate of change of name
dot icon02/12/2010
Change of name notice
dot icon23/11/2010
Annual return made up to 2010-10-12 with full list of shareholders
dot icon02/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon12/11/2009
Appointment of Mr John Ralph Thorn as a director
dot icon29/10/2009
Annual return made up to 2009-10-12 with full list of shareholders
dot icon29/10/2009
Register inspection address has been changed
dot icon29/10/2009
Director's details changed for Stuart Paul Leckie on 2009-10-29
dot icon29/10/2009
Director's details changed for Neill Anthony Leckie on 2009-10-29
dot icon29/10/2009
Director's details changed for Andrew John Blane on 2009-10-29
dot icon08/07/2009
Appointment terminated secretary andrew blane
dot icon19/12/2008
Total exemption small company accounts made up to 2008-04-30
dot icon27/11/2008
Director appointed stuart paul leckie
dot icon12/11/2008
Return made up to 12/10/08; full list of members
dot icon12/11/2008
Location of debenture register
dot icon12/11/2008
Registered office changed on 12/11/2008 from grove ash dawson road milton keynes MK1 1XL
dot icon12/11/2008
Location of register of members
dot icon19/12/2007
Total exemption small company accounts made up to 2007-04-30
dot icon15/10/2007
Return made up to 12/10/07; full list of members
dot icon14/04/2007
Director resigned
dot icon20/10/2006
Total exemption small company accounts made up to 2006-04-30
dot icon19/10/2006
Return made up to 12/10/06; full list of members
dot icon13/01/2006
Total exemption small company accounts made up to 2005-04-30
dot icon13/10/2005
Return made up to 12/10/05; full list of members
dot icon01/11/2004
Return made up to 26/10/04; full list of members
dot icon12/10/2004
Full accounts made up to 2004-04-30
dot icon11/10/2004
Certificate of re-registration from Public Limited Company to Private
dot icon11/10/2004
Re-registration of Memorandum and Articles
dot icon11/10/2004
Application for reregistration from PLC to private
dot icon11/10/2004
Resolutions
dot icon11/10/2004
Resolutions
dot icon02/06/2004
New director appointed
dot icon02/12/2003
Return made up to 08/11/03; full list of members
dot icon20/07/2003
Full accounts made up to 2003-04-30
dot icon03/02/2003
Director resigned
dot icon24/01/2003
Return made up to 08/11/02; full list of members
dot icon23/09/2002
Full accounts made up to 2002-04-30
dot icon12/11/2001
Return made up to 08/11/01; full list of members
dot icon01/08/2001
Full accounts made up to 2001-04-30
dot icon18/12/2000
Return made up to 17/11/00; full list of members
dot icon31/10/2000
Full accounts made up to 2000-04-30
dot icon25/08/2000
Director resigned
dot icon15/12/1999
Return made up to 17/11/99; full list of members
dot icon01/09/1999
Director resigned
dot icon24/08/1999
Full accounts made up to 1999-04-30
dot icon11/11/1998
Return made up to 17/11/98; no change of members
dot icon03/08/1998
Full accounts made up to 1998-04-30
dot icon26/01/1998
Full accounts made up to 1997-04-30
dot icon19/12/1997
Return made up to 17/11/97; full list of members
dot icon13/11/1996
Return made up to 17/11/96; no change of members
dot icon19/10/1996
Full accounts made up to 1996-04-30
dot icon13/02/1996
Return made up to 17/11/95; no change of members
dot icon25/11/1995
Particulars of mortgage/charge
dot icon16/11/1995
Full accounts made up to 1995-04-30
dot icon06/11/1995
New director appointed
dot icon16/02/1995
Return made up to 17/11/94; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon30/11/1994
Full accounts made up to 1994-04-30
dot icon13/10/1994
Miscellaneous
dot icon07/12/1993
Full accounts made up to 1993-04-30
dot icon11/11/1993
Return made up to 17/11/93; no change of members
dot icon26/11/1992
Notice of resolution removing auditor
dot icon26/11/1992
Full accounts made up to 1992-04-30
dot icon13/11/1992
Return made up to 17/11/92; no change of members
dot icon22/10/1992
Auditor's resignation
dot icon14/09/1992
Auditor's resignation
dot icon27/08/1992
Registered office changed on 27/08/92 from: sterling house 165-175 farnham road slough berkshire sli SL1 4UZ
dot icon28/11/1991
Return made up to 17/11/91; full list of members
dot icon14/10/1991
Full accounts made up to 1991-04-30
dot icon03/09/1991
Return made up to 30/04/91; full list of members
dot icon23/04/1991
Return made up to 17/11/90; full list of members
dot icon23/04/1991
Full accounts made up to 1990-04-30
dot icon02/01/1990
Return made up to 17/11/89; full list of members
dot icon13/12/1989
Ad 30/10/89--------- £ si [email protected]=49900 £ ic 100/50000
dot icon13/12/1989
Nc inc already adjusted 30/10/89
dot icon13/12/1989
Resolutions
dot icon13/12/1989
Resolutions
dot icon12/12/1989
Certificate of re-registration from Private to Public Limited Company
dot icon12/12/1989
Re-registration of Memorandum and Articles
dot icon12/12/1989
Balance Sheet
dot icon12/12/1989
Auditor's report
dot icon12/12/1989
Auditor's statement
dot icon12/12/1989
Declaration on reregistration from private to PLC
dot icon12/12/1989
Application for reregistration from private to PLC
dot icon12/12/1989
Resolutions
dot icon02/11/1989
Accounts for a small company made up to 1989-04-30
dot icon18/09/1989
Resolutions
dot icon23/08/1989
Statement of affairs
dot icon23/08/1989
Wd 21/08/89 ad 30/04/87--------- £ si [email protected]
dot icon07/07/1989
Wd 29/06/89 ad 30/04/87--------- £ si [email protected]=1 £ ic 13/14
dot icon22/12/1988
Full accounts made up to 1988-04-30
dot icon22/12/1988
Return made up to 25/11/88; full list of members
dot icon11/07/1988
Wd 25/05/88 ad 30/04/87--------- £ si [email protected]=9 £ ic 4/13
dot icon07/07/1988
Div
dot icon27/05/1988
Director resigned
dot icon09/05/1988
Director's particulars changed
dot icon06/05/1988
Particulars of mortgage/charge
dot icon05/02/1988
Full accounts made up to 1987-04-30
dot icon05/02/1988
Accounts made up to 1986-05-30
dot icon05/02/1988
Return made up to 31/12/87; full list of members
dot icon28/05/1987
Accounting reference date shortened from 31/05 to 30/04
dot icon16/05/1987
Return made up to 31/12/85; full list of members
dot icon16/05/1987
Return made up to 31/12/86; full list of members
dot icon16/05/1987
Registered office changed on 16/05/87 from: 41 queensway bletchley milton keynes
dot icon24/10/1983
Miscellaneous
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
31/03/2025
dot iconNext confirmation date
12/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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
20
501.11K
-
0.00
383.05K
-
2022
16
578.36K
-
0.00
166.17K
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Neill Anthony Leckie
Director
01/04/2004 - Present
2
Stuart Paul Leckie
Director
27/03/2007 - Present
2
Melisi, Roberto Giuseppi
Director
01/08/2017 - Present
8

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 ALLIGATOR COMPANY LIMITED

BLUE ALLIGATOR COMPANY LIMITED is an(a) Active company incorporated on 24/10/1983 with the registered office located at 14.6 Linford Forum Rockingham Drive, Linford Wood, Milton Keynes MK14 6LY. 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 BLUE ALLIGATOR COMPANY LIMITED?

toggle

BLUE ALLIGATOR COMPANY LIMITED is currently Active. It was registered on 24/10/1983 .

Where is BLUE ALLIGATOR COMPANY LIMITED located?

toggle

BLUE ALLIGATOR COMPANY LIMITED is registered at 14.6 Linford Forum Rockingham Drive, Linford Wood, Milton Keynes MK14 6LY.

What does BLUE ALLIGATOR COMPANY LIMITED do?

toggle

BLUE ALLIGATOR COMPANY LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

What is the latest filing for BLUE ALLIGATOR COMPANY LIMITED?

toggle

The latest filing was on 18/11/2025: Total exemption full accounts made up to 2025-03-31.