BLUE & BAD LIMITED

Register to unlock more data on OkredoRegister

BLUE & BAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04527744

Incorporation date

05/09/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

6 Charlotte Street, Bath BA1 2NECopy
copy info iconCopy
See on map
Latest events (Record since 05/09/2002)
dot icon26/02/2026
Total exemption full accounts made up to 2025-09-30
dot icon23/10/2025
Confirmation statement made on 2025-10-19 with no updates
dot icon06/02/2025
Total exemption full accounts made up to 2024-09-30
dot icon28/10/2024
Cessation of Caroline Cundy as a person with significant control on 2023-10-19
dot icon28/10/2024
Confirmation statement made on 2024-10-19 with no updates
dot icon22/04/2024
Total exemption full accounts made up to 2023-09-30
dot icon19/10/2023
Confirmation statement made on 2023-10-19 with updates
dot icon26/04/2023
Total exemption full accounts made up to 2022-09-30
dot icon02/11/2022
Confirmation statement made on 2022-10-19 with updates
dot icon01/11/2022
Cessation of Paul Andrew Mansell as a person with significant control on 2017-03-01
dot icon01/11/2022
Cessation of Michael William Bittner as a person with significant control on 2017-03-01
dot icon01/11/2022
Cessation of Steven Arthur Rogers as a person with significant control on 2017-03-01
dot icon17/05/2022
Total exemption full accounts made up to 2021-09-30
dot icon19/10/2021
Confirmation statement made on 2021-10-19 with no updates
dot icon23/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon19/10/2020
Confirmation statement made on 2020-10-19 with no updates
dot icon12/10/2020
Confirmation statement made on 2020-10-12 with no updates
dot icon14/04/2020
Total exemption full accounts made up to 2019-09-30
dot icon23/03/2020
Registered office address changed from 11 Laura Place Bath BA2 4BL to 6 Charlotte Street Bath BA1 2NE on 2020-03-23
dot icon15/10/2019
Confirmation statement made on 2019-10-12 with no updates
dot icon28/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon16/10/2018
Confirmation statement made on 2018-10-12 with no updates
dot icon08/05/2018
Total exemption full accounts made up to 2017-09-30
dot icon26/01/2018
Second filing of Confirmation Statement dated 12/10/2017
dot icon16/10/2017
Confirmation statement made on 2017-10-12 with updates
dot icon15/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon12/10/2016
Confirmation statement made on 2016-10-12 with updates
dot icon20/09/2016
Annual return made up to 2016-06-29 with full list of shareholders
dot icon31/03/2016
Total exemption small company accounts made up to 2015-09-30
dot icon03/03/2016
Statement of capital following an allotment of shares on 2016-02-23
dot icon08/09/2015
Annual return made up to 2015-09-05 with full list of shareholders
dot icon05/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon15/09/2014
Annual return made up to 2014-09-05 with full list of shareholders
dot icon13/05/2014
Total exemption small company accounts made up to 2013-09-30
dot icon05/09/2013
Annual return made up to 2013-09-05 with full list of shareholders
dot icon09/04/2013
Total exemption small company accounts made up to 2012-09-30
dot icon24/09/2012
Annual return made up to 2012-09-05 with full list of shareholders
dot icon12/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon19/04/2012
Particulars of a mortgage or charge / charge no: 3
dot icon17/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon03/04/2012
Particulars of a mortgage or charge / charge no: 2
dot icon25/01/2012
Appointment of Mr David Lyndon Chasemore as a secretary
dot icon25/01/2012
Appointment of Mr David Lyndon Chasemore as a director
dot icon24/01/2012
Termination of appointment of Benjamin Cundy as a secretary
dot icon12/09/2011
Annual return made up to 2011-09-05 with full list of shareholders
dot icon24/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon05/01/2011
Registered office address changed from Courtyard Mews Piccadilly Place London Road Bath Bath & North East Somerset BA1 6PL on 2011-01-05
dot icon09/09/2010
Annual return made up to 2010-09-05 with full list of shareholders
dot icon24/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon08/09/2009
Return made up to 05/09/09; full list of members
dot icon11/05/2009
Total exemption small company accounts made up to 2008-09-30
dot icon10/09/2008
Return made up to 05/09/08; full list of members
dot icon10/09/2008
Director and secretary's change of particulars / benjamin cundy / 04/09/2008
dot icon12/06/2008
Total exemption small company accounts made up to 2007-09-30
dot icon12/09/2007
Return made up to 05/09/07; full list of members
dot icon12/09/2007
Secretary's particulars changed;director's particulars changed
dot icon17/07/2007
Total exemption small company accounts made up to 2006-09-30
dot icon12/09/2006
Return made up to 05/09/06; full list of members
dot icon12/09/2006
Secretary's particulars changed;director's particulars changed
dot icon05/07/2006
Total exemption small company accounts made up to 2005-09-30
dot icon08/09/2005
Return made up to 05/09/05; full list of members
dot icon04/08/2005
Total exemption small company accounts made up to 2004-09-30
dot icon15/07/2005
Registered office changed on 15/07/05 from: advance business consultants LTD colleagues house 130-132 wells road bath BA2 3AH
dot icon18/10/2004
Director resigned
dot icon15/10/2004
New secretary appointed;new director appointed
dot icon15/10/2004
Secretary resigned
dot icon08/10/2004
Return made up to 05/09/04; full list of members
dot icon02/07/2004
Total exemption small company accounts made up to 2003-09-30
dot icon30/12/2003
Return made up to 05/09/03; full list of members
dot icon19/12/2003
Ad 05/09/02--------- £ si 39@1=39 £ ic 1/40
dot icon18/10/2002
Particulars of mortgage/charge
dot icon05/09/2002
Secretary resigned
dot icon05/09/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon+406.31 % *

* during past year

Cash in Bank

£119,256.00

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
19/10/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.55K
-
0.00
65.41K
-
2022
0
2.16K
-
0.00
23.55K
-
2023
0
49.59K
-
0.00
119.26K
-
2023
0
49.59K
-
0.00
119.26K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

49.59K £Ascended2.20K % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

119.26K £Ascended406.31 % *

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
Rogers, Steven Arthur
Director
05/09/2002 - Present
16
Chasemore, David Lyndon
Director
20/01/2012 - Present
16
Cundy, Benjamin Gerard
Director
20/09/2004 - Present
10

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BLUE & BAD LIMITED

BLUE & BAD LIMITED is an(a) Active company incorporated on 05/09/2002 with the registered office located at 6 Charlotte Street, Bath BA1 2NE. There are currently 3 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 & BAD LIMITED?

toggle

BLUE & BAD LIMITED is currently Active. It was registered on 05/09/2002 .

Where is BLUE & BAD LIMITED located?

toggle

BLUE & BAD LIMITED is registered at 6 Charlotte Street, Bath BA1 2NE.

What does BLUE & BAD LIMITED do?

toggle

BLUE & BAD LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for BLUE & BAD LIMITED?

toggle

The latest filing was on 26/02/2026: Total exemption full accounts made up to 2025-09-30.