BLUE CHIP TECHNOLOGY LIMITED

Register to unlock more data on OkredoRegister

BLUE CHIP TECHNOLOGY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03110403

Incorporation date

05/10/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

Chowley Oak, Tattenhall, Chester, Cheshire CH3 9EXCopy
copy info iconCopy
See on map
Latest events (Record since 05/10/1995)
dot icon17/10/2025
Confirmation statement made on 2025-10-05 with updates
dot icon16/10/2025
Termination of appointment of David Thomas Thomson as a secretary on 2025-10-13
dot icon14/08/2025
Total exemption full accounts made up to 2024-11-30
dot icon14/10/2024
Confirmation statement made on 2024-10-05 with updates
dot icon11/08/2024
Total exemption full accounts made up to 2023-11-30
dot icon03/04/2024
Appointment of Mr David Thomas Thomson as a secretary on 2024-04-02
dot icon02/04/2024
Termination of appointment of Tony Jon Haley as a director on 2024-04-02
dot icon02/04/2024
Termination of appointment of Tony Jon Haley as a secretary on 2024-04-02
dot icon16/10/2023
Confirmation statement made on 2023-10-05 with no updates
dot icon31/08/2023
Accounts for a small company made up to 2022-11-30
dot icon05/10/2022
Confirmation statement made on 2022-10-05 with no updates
dot icon31/08/2022
Accounts for a small company made up to 2021-11-30
dot icon05/10/2021
Confirmation statement made on 2021-10-05 with no updates
dot icon27/08/2021
Accounts for a small company made up to 2020-11-30
dot icon06/10/2020
Confirmation statement made on 2020-10-05 with no updates
dot icon23/06/2020
Accounts for a small company made up to 2019-11-30
dot icon07/10/2019
Confirmation statement made on 2019-10-05 with no updates
dot icon27/08/2019
Accounts for a small company made up to 2018-11-30
dot icon29/07/2019
Appointment of Mr David Thomas Thomson as a director on 2019-07-29
dot icon29/07/2019
Termination of appointment of Barry Husbands as a director on 2019-07-29
dot icon19/10/2018
Confirmation statement made on 2018-10-05 with updates
dot icon03/09/2018
Director's details changed for Mr Tony Jon Haley on 2018-08-03
dot icon03/09/2018
Accounts for a small company made up to 2017-11-30
dot icon25/06/2018
Director's details changed for Mr Tony Jon Haley on 2018-06-25
dot icon25/06/2018
Termination of appointment of Barry Husbands as a secretary on 2018-06-25
dot icon25/06/2018
Appointment of Mr Tony Jon Haley as a secretary on 2018-06-25
dot icon12/04/2018
Notification of Blue Chip Technology Trustees Limited as a person with significant control on 2018-03-27
dot icon12/04/2018
Cessation of Barry Husbands as a person with significant control on 2018-03-27
dot icon12/04/2018
Cessation of Tony Jon Haley as a person with significant control on 2018-03-27
dot icon12/04/2018
Termination of appointment of Melanie Alison Pinckney as a director on 2018-03-27
dot icon12/04/2018
Termination of appointment of Kenneth Robert Mcfarlane Abbott as a director on 2018-03-27
dot icon10/04/2018
Change of share class name or designation
dot icon06/04/2018
Resolutions
dot icon06/10/2017
Confirmation statement made on 2017-10-05 with no updates
dot icon07/08/2017
Accounts for a medium company made up to 2016-11-30
dot icon07/10/2016
Confirmation statement made on 2016-10-05 with updates
dot icon06/04/2016
Accounts for a small company made up to 2015-11-30
dot icon05/10/2015
Annual return made up to 2015-10-05 with full list of shareholders
dot icon17/04/2015
Accounts for a small company made up to 2014-11-30
dot icon07/10/2014
Annual return made up to 2014-10-05 with full list of shareholders
dot icon18/08/2014
Accounts for a small company made up to 2013-11-30
dot icon11/03/2014
Change of share class name or designation
dot icon11/03/2014
Particulars of variation of rights attached to shares
dot icon11/03/2014
Sub-division of shares on 2013-04-29
dot icon11/03/2014
Sub-division of shares on 2013-04-29
dot icon11/03/2014
Sub-division of shares on 2013-04-29
dot icon29/10/2013
Annual return made up to 2013-10-05 with full list of shareholders
dot icon29/10/2013
Register(s) moved to registered office address
dot icon15/04/2013
Purchase of own shares.
dot icon26/02/2013
Accounts for a small company made up to 2012-11-30
dot icon09/10/2012
Annual return made up to 2012-10-05 with full list of shareholders
dot icon23/02/2012
Accounts for a small company made up to 2011-11-30
dot icon10/10/2011
Annual return made up to 2011-10-05 with full list of shareholders
dot icon29/07/2011
Accounts for a small company made up to 2010-11-30
dot icon26/10/2010
Annual return made up to 2010-10-05 with full list of shareholders
dot icon08/03/2010
Accounts for a small company made up to 2009-11-30
dot icon08/10/2009
Annual return made up to 2009-10-05 with full list of shareholders
dot icon08/10/2009
Register(s) moved to registered inspection location
dot icon08/10/2009
Register inspection address has been changed
dot icon07/10/2009
Director's details changed for Kenneth Robert Mcfarlane Abbott on 2009-10-07
dot icon07/10/2009
Director's details changed for Melanie Alison Pinckney on 2009-10-07
dot icon07/10/2009
Director's details changed for Barry Husbands on 2009-10-07
dot icon07/10/2009
Director's details changed for Tony Jon Haley on 2009-10-07
dot icon06/02/2009
Accounts for a small company made up to 2008-11-30
dot icon22/10/2008
Return made up to 05/10/08; full list of members
dot icon13/02/2008
Accounts for a small company made up to 2007-11-30
dot icon04/02/2008
New secretary appointed
dot icon23/11/2007
Return made up to 05/10/07; full list of members
dot icon15/08/2007
Secretary resigned
dot icon23/02/2007
Accounts for a small company made up to 2006-11-30
dot icon17/10/2006
Return made up to 05/10/06; full list of members
dot icon14/02/2006
Accounts for a small company made up to 2005-11-30
dot icon20/10/2005
Particulars of mortgage/charge
dot icon19/10/2005
Return made up to 05/10/05; full list of members
dot icon04/10/2005
Accounts for a small company made up to 2004-11-30
dot icon12/10/2004
Return made up to 05/10/04; full list of members
dot icon22/09/2004
Accounts for a medium company made up to 2003-11-30
dot icon13/10/2003
Return made up to 05/10/03; full list of members
dot icon25/09/2003
Full accounts made up to 2002-11-30
dot icon09/01/2003
Director resigned
dot icon18/10/2002
Return made up to 05/10/02; full list of members
dot icon13/09/2002
Accounts for a medium company made up to 2001-11-30
dot icon19/10/2001
£ ic 200000/145835 16/10/01 £ sr 54165@1=54165
dot icon10/10/2001
Return made up to 05/10/01; full list of members
dot icon07/08/2001
Accounts for a medium company made up to 2000-11-30
dot icon13/11/2000
Return made up to 05/10/00; full list of members
dot icon13/11/2000
New director appointed
dot icon04/04/2000
Full accounts made up to 1999-11-30
dot icon28/10/1999
Return made up to 05/10/99; full list of members
dot icon29/06/1999
Director resigned
dot icon10/05/1999
Director's particulars changed
dot icon25/02/1999
Accounts for a medium company made up to 1998-11-30
dot icon05/10/1998
New director appointed
dot icon05/10/1998
Return made up to 05/10/98; no change of members
dot icon14/04/1998
Accounts for a medium company made up to 1997-11-30
dot icon11/04/1998
Registered office changed on 11/04/98 from: 5 castle street liverpool merseyside L2 4XE
dot icon02/11/1997
New secretary appointed
dot icon27/10/1997
Secretary resigned
dot icon27/10/1997
Return made up to 05/10/97; no change of members
dot icon19/03/1997
Accounts for a medium company made up to 1996-11-30
dot icon06/11/1996
Return made up to 05/10/96; full list of members
dot icon17/01/1996
New director appointed
dot icon09/01/1996
Certificate of change of name
dot icon09/01/1996
Resolutions
dot icon09/01/1996
Resolutions
dot icon09/01/1996
Resolutions
dot icon09/01/1996
Resolutions
dot icon09/01/1996
Resolutions
dot icon03/01/1996
Accounting reference date notified as 30/11
dot icon03/01/1996
Ad 05/12/95--------- £ si 524998@1=524998 £ ic 2/525000
dot icon03/01/1996
£ nc 100/525000 28/11/95
dot icon03/01/1996
New director appointed
dot icon18/12/1995
Particulars of mortgage/charge
dot icon22/11/1995
Registered office changed on 22/11/95 from: 50 lincolns inn fields london WC2A 3PF
dot icon22/11/1995
New secretary appointed;new director appointed
dot icon22/11/1995
New director appointed
dot icon22/11/1995
Secretary resigned;director resigned
dot icon22/11/1995
Director resigned
dot icon19/10/1995
New secretary appointed;new director appointed
dot icon19/10/1995
New director appointed
dot icon05/10/1995
Incorporation
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
30/11/2024
dot iconNext confirmation date
05/10/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
32
1.91M
-
0.00
771.85K
-
2022
30
1.95M
-
0.00
630.05K
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Haley, Tony Jon
Director
05/12/1995 - 02/04/2024
-
Haley, Tony Jon
Secretary
25/06/2018 - 02/04/2024
-
Thomson, David Thomas
Secretary
02/04/2024 - 13/10/2025
-
Thomson, David Thomas
Director
29/07/2019 - 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 CHIP TECHNOLOGY LIMITED

BLUE CHIP TECHNOLOGY LIMITED is an(a) Active company incorporated on 05/10/1995 with the registered office located at Chowley Oak, Tattenhall, Chester, Cheshire CH3 9EX. There is currently 1 active director 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 CHIP TECHNOLOGY LIMITED?

toggle

BLUE CHIP TECHNOLOGY LIMITED is currently Active. It was registered on 05/10/1995 .

Where is BLUE CHIP TECHNOLOGY LIMITED located?

toggle

BLUE CHIP TECHNOLOGY LIMITED is registered at Chowley Oak, Tattenhall, Chester, Cheshire CH3 9EX.

What does BLUE CHIP TECHNOLOGY LIMITED do?

toggle

BLUE CHIP TECHNOLOGY LIMITED operates in the Manufacture of computers and peripheral equipment (26.20 - SIC 2007) sector.

What is the latest filing for BLUE CHIP TECHNOLOGY LIMITED?

toggle

The latest filing was on 17/10/2025: Confirmation statement made on 2025-10-05 with updates.