BLUE BUFFALO CONSULTING LIMITED

Register to unlock more data on OkredoRegister

BLUE BUFFALO CONSULTING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05376909

Incorporation date

26/02/2005

Size

Micro Entity

Contacts

Registered address

Registered address

1st Floor 48 Chancery Lane, London WC2A 1JFCopy
copy info iconCopy
See on map
Latest events (Record since 26/02/2005)
dot icon04/03/2026
Change of details for Ms Alice Rose Elder as a person with significant control on 2026-03-02
dot icon04/03/2026
Confirmation statement made on 2026-02-26 with no updates
dot icon03/03/2026
Change of details for Ms Alice Rose Bishop as a person with significant control on 2026-03-02
dot icon03/03/2026
Change of details for Ms Alice Rose Elder as a person with significant control on 2026-03-02
dot icon02/03/2026
Change of details for Ms Alice Rose Elder as a person with significant control on 2026-03-02
dot icon02/03/2026
Director's details changed for Ms Alice Rose Elder on 2026-03-02
dot icon02/03/2026
Director's details changed for Ms Alice Rose Bishop on 2026-03-02
dot icon02/03/2026
Director's details changed for Ms Alice Rose Elder on 2026-03-02
dot icon20/11/2025
Micro company accounts made up to 2025-03-31
dot icon17/12/2024
Micro company accounts made up to 2024-03-31
dot icon06/03/2024
Confirmation statement made on 2024-02-26 with no updates
dot icon19/12/2023
Micro company accounts made up to 2023-03-31
dot icon12/10/2023
Registered office address changed from C/O Ince & Co Corporate Services Limited 4th Floor 40 Gracechurch Street London EC3V 0BT United Kingdom to 1st Floor 48 Chancery Lane London WC2A 1JF on 2023-10-12
dot icon31/08/2023
Registered office address changed from C/O Ince & Co Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN United Kingdom to C/O Ince & Co Corporate Services Limited 4th Floor 40 Gracechurch Street London EC3V 0BT on 2023-08-31
dot icon10/07/2023
Registered office address changed from C/O Ince Gd Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN United Kingdom to C/O Ince & Co Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN on 2023-07-10
dot icon20/12/2022
Micro company accounts made up to 2022-03-31
dot icon28/02/2022
Confirmation statement made on 2022-02-26 with updates
dot icon17/12/2021
Micro company accounts made up to 2021-03-31
dot icon04/03/2021
Confirmation statement made on 2021-02-26 with no updates
dot icon03/12/2020
Micro company accounts made up to 2020-03-31
dot icon06/08/2020
Registered office address changed from C/O Gordon Dadds Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN United Kingdom to C/O Ince Gd Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN on 2020-08-06
dot icon11/03/2020
Confirmation statement made on 2020-02-26 with no updates
dot icon17/12/2019
Micro company accounts made up to 2019-03-31
dot icon11/03/2019
Confirmation statement made on 2019-02-26 with no updates
dot icon01/02/2019
Registered office address changed from C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN United Kingdom to C/O Gordon Dadds Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN on 2019-02-01
dot icon20/12/2018
Micro company accounts made up to 2018-03-31
dot icon13/03/2018
Confirmation statement made on 2018-02-26 with no updates
dot icon21/12/2017
Micro company accounts made up to 2017-03-31
dot icon10/03/2017
Confirmation statement made on 2017-02-26 with updates
dot icon22/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon09/08/2016
Registered office address changed from 6 Agar Street London WC2N 4HN to C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN on 2016-08-09
dot icon30/04/2016
Annual return made up to 2016-02-26 with full list of shareholders
dot icon30/04/2016
Register(s) moved to registered office address 6 Agar Street London WC2N 4HN
dot icon07/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon25/03/2015
Annual return made up to 2015-02-26 with full list of shareholders
dot icon25/03/2015
Registered office address changed from 6 Agar Street London WC2N 4HN England to 6 Agar Street London WC2N 4HN on 2015-03-25
dot icon25/03/2015
Registered office address changed from 80 Brook Street Mayfair London W1K 5DD to 6 Agar Street London WC2N 4HN on 2015-03-25
dot icon06/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon12/05/2014
Annual return made up to 2014-02-26 with full list of shareholders
dot icon22/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon15/03/2013
Annual return made up to 2013-02-26 with full list of shareholders
dot icon15/03/2013
Register inspection address has been changed from 1 Union Court Richmond Surrey TW9 1AA England
dot icon15/03/2013
Director's details changed for Alice Rose Elder on 2012-08-01
dot icon15/03/2013
Register(s) moved to registered inspection location
dot icon28/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon19/03/2012
Annual return made up to 2012-02-26 with full list of shareholders
dot icon30/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon28/04/2011
Total exemption small company accounts made up to 2010-03-31
dot icon28/02/2011
Annual return made up to 2011-02-26 with full list of shareholders
dot icon27/02/2011
Director's details changed for Alice Rose Elder on 2010-12-20
dot icon27/02/2011
Termination of appointment of Alice Elder as a secretary
dot icon23/09/2010
Total exemption small company accounts made up to 2009-03-31
dot icon25/03/2010
Annual return made up to 2010-02-26 with full list of shareholders
dot icon25/03/2010
Secretary's details changed for Alice Rose Elder on 2009-12-11
dot icon25/03/2010
Director's details changed for Neil Stephen Smith on 2009-12-11
dot icon25/03/2010
Director's details changed for Alice Rose Elder on 2009-12-11
dot icon25/03/2010
Register inspection address has been changed
dot icon27/03/2009
Return made up to 26/02/09; full list of members
dot icon02/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon03/03/2008
Appointment terminate, director simon buck logged form
dot icon01/03/2008
Return made up to 26/02/08; full list of members
dot icon28/02/2008
Appointment terminated director simon buck
dot icon01/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon30/11/2007
New director appointed
dot icon04/10/2007
New secretary appointed
dot icon04/10/2007
Secretary resigned
dot icon26/03/2007
Return made up to 26/02/07; full list of members
dot icon26/03/2007
Location of register of members
dot icon26/03/2007
Director resigned
dot icon22/12/2006
Total exemption small company accounts made up to 2006-03-31
dot icon20/12/2006
Accounting reference date extended from 28/02/06 to 31/03/06
dot icon10/11/2006
Director's particulars changed
dot icon24/04/2006
New director appointed
dot icon03/04/2006
Return made up to 26/02/06; full list of members
dot icon03/04/2006
Director's particulars changed
dot icon03/04/2006
Secretary's particulars changed
dot icon03/04/2006
Location of register of members
dot icon02/02/2006
Registered office changed on 02/02/06 from: 25 aspen close, wootton bassett swindon wiltshire SN4 7HN
dot icon24/08/2005
New director appointed
dot icon26/02/2005
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
31/03/2025
dot iconNext confirmation date
26/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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
6
200.05K
-
0.00
-
-
2022
6
210.62K
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smith, Neil Stephen
Director
10/10/2007 - Present
-
Elder, Alice Rose
Director
21/06/2005 - Present
1

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+
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 BUFFALO CONSULTING LIMITED

BLUE BUFFALO CONSULTING LIMITED is an(a) Active company incorporated on 26/02/2005 with the registered office located at 1st Floor 48 Chancery Lane, London WC2A 1JF. There are currently 2 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 BUFFALO CONSULTING LIMITED?

toggle

BLUE BUFFALO CONSULTING LIMITED is currently Active. It was registered on 26/02/2005 .

Where is BLUE BUFFALO CONSULTING LIMITED located?

toggle

BLUE BUFFALO CONSULTING LIMITED is registered at 1st Floor 48 Chancery Lane, London WC2A 1JF.

What does BLUE BUFFALO CONSULTING LIMITED do?

toggle

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

What is the latest filing for BLUE BUFFALO CONSULTING LIMITED?

toggle

The latest filing was on 04/03/2026: Change of details for Ms Alice Rose Elder as a person with significant control on 2026-03-02.