BLUE CHIP SECURITY LIMITED

Register to unlock more data on OkredoRegister

BLUE CHIP SECURITY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03448912

Incorporation date

13/10/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

Mercury House, 19-21 Chapel Street, Marlow, Buckinghamshire SL7 3HNCopy
copy info iconCopy
See on map
Latest events (Record since 13/10/1997)
dot icon13/10/2025
Confirmation statement made on 2025-10-13 with no updates
dot icon22/07/2025
Total exemption full accounts made up to 2025-03-31
dot icon14/10/2024
Confirmation statement made on 2024-10-13 with no updates
dot icon03/10/2024
Director's details changed for Mark William Darvill on 2024-10-03
dot icon18/09/2024
Total exemption full accounts made up to 2024-03-31
dot icon13/10/2023
Confirmation statement made on 2023-10-13 with updates
dot icon19/07/2023
Total exemption full accounts made up to 2023-03-31
dot icon24/10/2022
Confirmation statement made on 2022-10-13 with updates
dot icon04/08/2022
Total exemption full accounts made up to 2022-03-31
dot icon13/10/2021
Confirmation statement made on 2021-10-13 with no updates
dot icon05/10/2021
Director's details changed for Mr Gary Finch on 2021-10-04
dot icon09/09/2021
Director's details changed for Mr Gary Finch on 2021-09-09
dot icon29/06/2021
Total exemption full accounts made up to 2021-03-31
dot icon14/10/2020
Confirmation statement made on 2020-10-13 with updates
dot icon29/06/2020
Total exemption full accounts made up to 2020-03-31
dot icon03/12/2019
Confirmation statement made on 2019-10-13 with updates
dot icon10/09/2019
Total exemption full accounts made up to 2019-03-31
dot icon15/10/2018
Confirmation statement made on 2018-10-13 with updates
dot icon10/07/2018
Total exemption full accounts made up to 2018-03-31
dot icon01/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon23/10/2017
Confirmation statement made on 2017-10-13 with updates
dot icon20/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon17/10/2016
Confirmation statement made on 2016-10-13 with updates
dot icon25/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon21/10/2015
Annual return made up to 2015-10-13 with full list of shareholders
dot icon07/09/2015
Director's details changed for Mark William Darvill on 2014-11-01
dot icon18/11/2014
Annual return made up to 2014-10-13 with full list of shareholders
dot icon17/11/2014
Director's details changed for Mr Gary Finch on 2014-03-14
dot icon17/11/2014
Director's details changed for Mark William Darvill on 2014-10-12
dot icon09/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon23/05/2014
Appointment of Mr Gary Finch as a director
dot icon26/03/2014
Statement of capital following an allotment of shares on 2014-03-14
dot icon26/03/2014
Change of share class name or designation
dot icon26/03/2014
Statement of company's objects
dot icon26/03/2014
Resolutions
dot icon26/11/2013
Annual return made up to 2013-10-13 with full list of shareholders
dot icon27/06/2013
Total exemption small company accounts made up to 2013-03-31
dot icon19/10/2012
Annual return made up to 2012-10-13 with full list of shareholders
dot icon16/10/2012
Director's details changed for Martin Teague on 2012-02-01
dot icon21/06/2012
Total exemption small company accounts made up to 2012-03-31
dot icon29/11/2011
Annual return made up to 2011-10-13 with full list of shareholders
dot icon07/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon09/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon24/11/2010
Annual return made up to 2010-10-13 with full list of shareholders
dot icon09/12/2009
Annual return made up to 2009-10-13 with full list of shareholders
dot icon18/09/2009
Total exemption small company accounts made up to 2009-03-31
dot icon03/11/2008
Return made up to 13/10/08; full list of members
dot icon09/10/2008
Total exemption small company accounts made up to 2008-03-31
dot icon21/11/2007
Return made up to 13/10/07; full list of members
dot icon14/11/2007
Director's particulars changed
dot icon07/08/2007
Total exemption small company accounts made up to 2007-03-31
dot icon07/11/2006
Return made up to 13/10/06; full list of members
dot icon26/07/2006
Total exemption small company accounts made up to 2006-03-31
dot icon07/11/2005
Return made up to 13/10/05; full list of members
dot icon03/08/2005
Total exemption small company accounts made up to 2005-03-31
dot icon23/11/2004
Secretary's particulars changed
dot icon22/11/2004
Registered office changed on 22/11/04 from: 2 chapel street marlow buckinghamshire SL7 1DD
dot icon27/10/2004
Return made up to 13/10/04; full list of members
dot icon16/09/2004
Total exemption small company accounts made up to 2004-03-31
dot icon01/03/2004
Return made up to 13/10/03; no change of members
dot icon01/03/2004
Director's particulars changed
dot icon26/11/2003
Director's particulars changed
dot icon23/07/2003
Total exemption small company accounts made up to 2003-03-31
dot icon25/10/2002
Return made up to 13/10/02; no change of members
dot icon24/07/2002
Total exemption small company accounts made up to 2002-03-31
dot icon26/01/2002
Return made up to 13/10/01; full list of members
dot icon09/07/2001
Total exemption small company accounts made up to 2001-03-31
dot icon26/10/2000
Return made up to 13/10/00; full list of members
dot icon12/09/2000
Accounts for a small company made up to 2000-03-31
dot icon13/10/1999
Return made up to 13/10/99; full list of members
dot icon20/06/1999
Accounts for a small company made up to 1999-03-31
dot icon20/06/1999
New director appointed
dot icon14/06/1999
Ad 31/03/99--------- £ si 4900@1=4900 £ ic 100/5000
dot icon14/06/1999
£ nc 1000/10000 31/03/99
dot icon07/05/1999
Accounting reference date extended from 31/10/98 to 31/03/99
dot icon27/10/1998
Return made up to 13/10/98; full list of members
dot icon22/10/1997
Ad 17/10/97--------- £ si 98@1=98 £ ic 2/100
dot icon16/10/1997
Secretary resigned
dot icon13/10/1997
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

10
2023
change arrow icon-0.84 % *

* during past year

Cash in Bank

£52,415.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
13/10/2026
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
10
106.06K
-
0.00
86.94K
-
2022
10
155.87K
-
0.00
52.86K
-
2023
10
174.39K
-
0.00
52.42K
-
2023
10
174.39K
-
0.00
52.42K
-

Employees

2023

Employees

10 Ascended0 % *

Net Assets(GBP)

174.39K £Ascended11.88 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

52.42K £Descended-0.84 % *

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
Teague, Martin
Director
19/05/1999 - Present
-
Darvill, Mark William
Director
13/10/1997 - Present
-
Finch, Gary
Director
14/03/2014 - Present
-

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

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About BLUE CHIP SECURITY LIMITED

BLUE CHIP SECURITY LIMITED is an(a) Active company incorporated on 13/10/1997 with the registered office located at Mercury House, 19-21 Chapel Street, Marlow, Buckinghamshire SL7 3HN. There are currently 3 active directors according to the latest confirmation statement. Number of employees 10 according to last financial statements.

Frequently Asked Questions

What is the current status of BLUE CHIP SECURITY LIMITED?

toggle

BLUE CHIP SECURITY LIMITED is currently Active. It was registered on 13/10/1997 .

Where is BLUE CHIP SECURITY LIMITED located?

toggle

BLUE CHIP SECURITY LIMITED is registered at Mercury House, 19-21 Chapel Street, Marlow, Buckinghamshire SL7 3HN.

What does BLUE CHIP SECURITY LIMITED do?

toggle

BLUE CHIP SECURITY LIMITED operates in the Security systems service activities (80.20 - SIC 2007) sector.

How many employees does BLUE CHIP SECURITY LIMITED have?

toggle

BLUE CHIP SECURITY LIMITED had 10 employees in 2023.

What is the latest filing for BLUE CHIP SECURITY LIMITED?

toggle

The latest filing was on 13/10/2025: Confirmation statement made on 2025-10-13 with no updates.