BLUE ANCHOR LIMITED

Register to unlock more data on OkredoRegister

BLUE ANCHOR LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03821102

Incorporation date

06/08/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

11 Brudenell, Windsor, Berkshire SL4 4URCopy
copy info iconCopy
See on map
Latest events (Record since 06/08/1999)
dot icon08/09/2025
Confirmation statement made on 2025-08-07 with no updates
dot icon30/06/2025
Total exemption full accounts made up to 2024-08-31
dot icon23/09/2024
Confirmation statement made on 2024-08-07 with updates
dot icon31/07/2024
Compulsory strike-off action has been discontinued
dot icon30/07/2024
First Gazette notice for compulsory strike-off
dot icon30/07/2024
Total exemption full accounts made up to 2023-08-31
dot icon07/09/2023
Confirmation statement made on 2023-08-07 with no updates
dot icon02/08/2023
Compulsory strike-off action has been discontinued
dot icon01/08/2023
First Gazette notice for compulsory strike-off
dot icon31/07/2023
Total exemption full accounts made up to 2022-08-31
dot icon12/09/2022
Confirmation statement made on 2022-08-06 with updates
dot icon27/07/2022
Satisfaction of charge 2 in full
dot icon27/07/2022
Satisfaction of charge 038211020004 in full
dot icon27/07/2022
Satisfaction of charge 3 in full
dot icon24/05/2022
Total exemption full accounts made up to 2021-08-31
dot icon03/10/2021
Confirmation statement made on 2021-08-06 with updates
dot icon03/10/2021
Statement of capital following an allotment of shares on 2020-09-01
dot icon03/10/2021
Statement of capital following an allotment of shares on 2020-09-01
dot icon03/10/2021
Statement of capital following an allotment of shares on 2020-09-01
dot icon03/10/2021
Statement of capital following an allotment of shares on 2020-09-01
dot icon31/05/2021
Micro company accounts made up to 2020-08-31
dot icon06/08/2020
Confirmation statement made on 2020-08-06 with updates
dot icon06/08/2020
Change of details for Mrs Narinder Kaur as a person with significant control on 2020-08-06
dot icon06/08/2020
Change of details for Mr Jasvinder Singh as a person with significant control on 2020-08-06
dot icon30/06/2020
Micro company accounts made up to 2019-08-31
dot icon20/03/2020
Satisfaction of charge 1 in full
dot icon20/03/2020
Registration of charge 038211020005, created on 2020-03-20
dot icon28/08/2019
Confirmation statement made on 2019-08-06 with no updates
dot icon31/05/2019
Micro company accounts made up to 2018-08-31
dot icon03/09/2018
Confirmation statement made on 2018-08-06 with no updates
dot icon31/05/2018
Micro company accounts made up to 2017-08-31
dot icon25/01/2018
Confirmation statement made on 2017-08-06 with no updates
dot icon05/09/2017
Registration of charge 038211020004, created on 2017-08-18
dot icon30/05/2017
Micro company accounts made up to 2016-08-31
dot icon31/08/2016
Confirmation statement made on 2016-08-06 with updates
dot icon31/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon23/09/2015
Annual return made up to 2015-08-06 with full list of shareholders
dot icon31/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon25/09/2014
Annual return made up to 2014-08-06 with full list of shareholders
dot icon31/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon28/10/2013
Annual return made up to 2013-08-06 with full list of shareholders
dot icon31/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon23/08/2012
Annual return made up to 2012-08-06 with full list of shareholders
dot icon30/06/2012
Total exemption small company accounts made up to 2011-08-31
dot icon28/10/2011
Annual return made up to 2011-08-06 with full list of shareholders
dot icon28/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon09/11/2010
Annual return made up to 2010-08-06 with full list of shareholders
dot icon09/11/2010
Director's details changed for Narinder Kaur on 2010-08-06
dot icon31/05/2010
Total exemption small company accounts made up to 2009-08-31
dot icon20/11/2009
Annual return made up to 2009-08-06 with full list of shareholders
dot icon06/10/2009
Compulsory strike-off action has been discontinued
dot icon01/10/2009
Total exemption small company accounts made up to 2008-08-31
dot icon29/09/2009
First Gazette notice for compulsory strike-off
dot icon07/01/2009
Return made up to 06/08/08; full list of members
dot icon06/01/2009
First Gazette notice for compulsory strike-off
dot icon01/01/2009
Compulsory strike-off action has been discontinued
dot icon31/12/2008
Total exemption small company accounts made up to 2007-08-31
dot icon28/11/2007
Total exemption small company accounts made up to 2006-08-31
dot icon23/11/2007
Return made up to 06/08/07; full list of members
dot icon10/11/2006
Total exemption small company accounts made up to 2005-08-31
dot icon14/08/2006
Return made up to 06/08/06; full list of members
dot icon14/08/2006
Director's particulars changed
dot icon14/08/2006
Secretary's particulars changed;director's particulars changed
dot icon10/03/2006
Registered office changed on 10/03/06 from:\11 hillary road, slough, berkshire SL3 7DN
dot icon23/09/2005
Return made up to 06/08/05; full list of members
dot icon01/09/2005
Total exemption small company accounts made up to 2004-08-31
dot icon12/04/2005
Registered office changed on 12/04/05 from:\96 langley road langley, slough, berkshire SL3 7TB
dot icon14/10/2004
Total exemption small company accounts made up to 2003-08-31
dot icon23/09/2004
Return made up to 06/08/04; full list of members
dot icon19/12/2003
Total exemption small company accounts made up to 2002-08-31
dot icon09/10/2003
Return made up to 06/08/03; full list of members
dot icon11/04/2003
Total exemption small company accounts made up to 2001-08-31
dot icon23/03/2003
Registered office changed on 23/03/03 from:\11 hillary road, slough, berkshire SL3 7DN
dot icon16/08/2002
Return made up to 06/08/02; full list of members
dot icon13/09/2001
Particulars of mortgage/charge
dot icon06/09/2001
Return made up to 06/08/01; full list of members
dot icon12/07/2001
Particulars of mortgage/charge
dot icon11/06/2001
Accounts for a small company made up to 2000-08-31
dot icon04/10/2000
Return made up to 06/08/00; full list of members
dot icon04/11/1999
Particulars of mortgage/charge
dot icon20/08/1999
Ad 11/08/99--------- £ si 99@1=99 £ ic 1/100
dot icon20/08/1999
New director appointed
dot icon20/08/1999
New secretary appointed;new director appointed
dot icon18/08/1999
Secretary resigned
dot icon18/08/1999
Director resigned
dot icon06/08/1999
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon+56.52 % *

* during past year

Cash in Bank

£20,884.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
07/08/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
491.45K
-
0.00
13.34K
-
2022
0
537.20K
-
0.00
20.88K
-
2022
0
537.20K
-
0.00
20.88K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

537.20K £Ascended9.31 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

20.88K £Ascended56.52 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Singh, Jasvinder
Director
11/08/1999 - Present
4
Mrs Narinder Kaur
Director
11/08/1999 - Present
11

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BLUE ANCHOR LIMITED

BLUE ANCHOR LIMITED is an(a) Active company incorporated on 06/08/1999 with the registered office located at 11 Brudenell, Windsor, Berkshire SL4 4UR. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BLUE ANCHOR LIMITED?

toggle

BLUE ANCHOR LIMITED is currently Active. It was registered on 06/08/1999 .

Where is BLUE ANCHOR LIMITED located?

toggle

BLUE ANCHOR LIMITED is registered at 11 Brudenell, Windsor, Berkshire SL4 4UR.

What does BLUE ANCHOR LIMITED do?

toggle

BLUE ANCHOR LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for BLUE ANCHOR LIMITED?

toggle

The latest filing was on 08/09/2025: Confirmation statement made on 2025-08-07 with no updates.