BLUE CLARITY DESIGN SERVICES LTD

Register to unlock more data on OkredoRegister

BLUE CLARITY DESIGN SERVICES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI621719

Incorporation date

29/11/2013

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Building 8 Unit 6, Carryduff Business Park, Comber Road, Carryduff BT8 8ANCopy
copy info iconCopy
See on map
Latest events (Record since 29/11/2013)
dot icon13/02/2026
Notice of agreement to exemption from audit of accounts for period ending 31/05/25
dot icon13/02/2026
Audit exemption statement of guarantee by parent company for period ending 31/05/25
dot icon13/02/2026
Consolidated accounts of parent company for subsidiary company period ending 31/05/25
dot icon13/02/2026
Audit exemption subsidiary accounts made up to 2025-05-31
dot icon07/07/2025
Confirmation statement made on 2025-07-05 with no updates
dot icon02/04/2025
Termination of appointment of Hugh Morgan as a director on 2025-03-31
dot icon26/02/2025
Audit exemption statement of guarantee by parent company for period ending 31/05/24
dot icon26/02/2025
Notice of agreement to exemption from audit of accounts for period ending 31/05/24
dot icon26/02/2025
Consolidated accounts of parent company for subsidiary company period ending 31/05/24
dot icon19/02/2025
Consolidated accounts of parent company for subsidiary company period ending 31/05/24
dot icon19/02/2025
Audit exemption subsidiary accounts made up to 2024-05-31
dot icon06/02/2025
Audit exemption statement of guarantee by parent company for period ending 31/05/24
dot icon06/02/2025
Notice of agreement to exemption from audit of accounts for period ending 31/05/24
dot icon05/07/2024
Confirmation statement made on 2024-07-05 with no updates
dot icon15/03/2024
Audit exemption statement of guarantee by parent company for period ending 31/05/23
dot icon15/03/2024
Notice of agreement to exemption from audit of accounts for period ending 31/05/23
dot icon15/03/2024
Consolidated accounts of parent company for subsidiary company period ending 31/05/23
dot icon15/03/2024
Audit exemption subsidiary accounts made up to 2023-05-31
dot icon05/03/2024
Audit exemption statement of guarantee by parent company for period ending 31/05/23
dot icon05/03/2024
Notice of agreement to exemption from audit of accounts for period ending 31/05/23
dot icon27/11/2023
Registered office address changed from The Belfry 54a Main Street Newcastle Co Down BT33 0AE to Building 8 Unit 6, Carryduff Business Park Comber Road Carryduff BT8 8AN on 2023-11-27
dot icon06/07/2023
Confirmation statement made on 2023-07-05 with no updates
dot icon29/06/2023
Satisfaction of charge NI6217190002 in full
dot icon29/06/2023
Satisfaction of charge NI6217190004 in full
dot icon29/06/2023
Satisfaction of charge NI6217190003 in full
dot icon29/06/2023
Satisfaction of charge NI6217190005 in full
dot icon26/06/2023
Registration of charge NI6217190007, created on 2023-06-22
dot icon23/06/2023
Registration of charge NI6217190006, created on 2023-06-22
dot icon13/02/2023
Termination of appointment of Darren Jonathan Fenton as a director on 2023-02-10
dot icon08/02/2023
Accounts for a small company made up to 2022-05-31
dot icon05/07/2022
Confirmation statement made on 2022-07-05 with no updates
dot icon28/02/2022
Accounts for a small company made up to 2021-05-31
dot icon09/07/2021
Confirmation statement made on 2021-07-05 with updates
dot icon03/06/2021
Total exemption full accounts made up to 2020-12-31
dot icon27/05/2021
Registration of charge NI6217190002, created on 2021-05-20
dot icon27/05/2021
Registration of charge NI6217190003, created on 2021-05-20
dot icon27/05/2021
Registration of charge NI6217190004, created on 2021-05-20
dot icon27/05/2021
Registration of charge NI6217190005, created on 2021-05-20
dot icon21/04/2021
Satisfaction of charge NI6217190001 in full
dot icon20/04/2021
Memorandum and Articles of Association
dot icon20/04/2021
Resolutions
dot icon20/04/2021
Appointment of Robert Michael Potter as a director on 2021-04-09
dot icon20/04/2021
Appointment of David Christopher Humphreys as a director on 2021-04-09
dot icon20/04/2021
Notification of Whistler Bidco Limited as a person with significant control on 2021-04-09
dot icon20/04/2021
Cessation of Darren Johnathan Fenton as a person with significant control on 2021-04-09
dot icon20/04/2021
Current accounting period shortened from 2021-12-31 to 2021-05-31
dot icon22/03/2021
Change of share class name or designation
dot icon20/10/2020
Total exemption full accounts made up to 2019-12-31
dot icon14/07/2020
Confirmation statement made on 2020-07-05 with no updates
dot icon09/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon15/07/2019
Confirmation statement made on 2019-07-05 with no updates
dot icon20/07/2018
Confirmation statement made on 2018-07-05 with updates
dot icon30/03/2018
Total exemption full accounts made up to 2017-12-31
dot icon03/01/2018
Termination of appointment of Stephen Christopher Chivers as a director on 2017-12-31
dot icon03/01/2018
Termination of appointment of Conor Gerard Rafferty as a director on 2017-12-29
dot icon15/08/2017
Total exemption full accounts made up to 2016-12-31
dot icon08/08/2017
Confirmation statement made on 2017-07-05 with updates
dot icon24/07/2017
Particulars of variation of rights attached to shares
dot icon24/07/2017
Resolutions
dot icon18/07/2017
Appointment of Mr Stephen Christopher Chivers as a director on 2016-02-28
dot icon18/07/2017
Appointment of Mr Hugh Morgan as a director on 2016-02-28
dot icon22/06/2017
Resolutions
dot icon01/12/2016
Confirmation statement made on 2016-11-29 with updates
dot icon11/05/2016
Total exemption small company accounts made up to 2015-12-31
dot icon27/01/2016
Registration of charge NI6217190001, created on 2016-01-20
dot icon11/12/2015
Annual return made up to 2015-11-29 with full list of shareholders
dot icon22/10/2015
Registered office address changed from 21F Dundrum Road Newcastle Co. Down BT33 0BG to The Belfry 54a Main Street Newcastle Co Down BT33 0AE on 2015-10-22
dot icon12/05/2015
Total exemption small company accounts made up to 2014-12-31
dot icon21/12/2014
Annual return made up to 2014-11-29 with full list of shareholders
dot icon11/02/2014
Current accounting period extended from 2014-11-30 to 2014-12-31
dot icon29/11/2013
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

52
2021
change arrow icon0 % *

* during past year

Cash in Bank

£56,224.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
05/07/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
52
139.76K
-
0.00
56.22K
-
2021
52
139.76K
-
0.00
56.22K
-

Employees

2021

Employees

52 Ascended- *

Net Assets(GBP)

139.76K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

56.22K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rafferty, Conor Gerard
Director
29/11/2013 - 29/12/2017
-
Chivers, Stephen Christopher
Director
28/02/2016 - 31/12/2017
3
Humphreys, David Christopher
Director
09/04/2021 - Present
110
Potter, Robert Michael
Director
09/04/2021 - Present
10
Fenton, Darren Jonathan
Director
29/11/2013 - 10/02/2023
26

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

5,849
THE GARLIC FARM (I.O.W) LTDMersley Farm, Newchurch, Isle Of Wight PO36 0NR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

04340735

Reg. date:

14/12/2001

Turnover:

-

No. of employees:

57
ACC-SEL GENETICS LIMITEDGoodridge Court, Goodridge Avenue, Gloucester, Gloucestershire GL2 5EN
Active

Category:

Support activities for crop production

Comp. code:

04191347

Reg. date:

30/03/2001

Turnover:

-

No. of employees:

52
M.B. GOODWIN (SKIPSEA) LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01264191

Reg. date:

21/06/1976

Turnover:

-

No. of employees:

68
LOCHTER FISHERY LIMITEDLochter Farm, Oldmeldrum, Inverurie, Aberdeenshire AB51 0DZ
Active

Category:

Marine fishing

Comp. code:

SC197378

Reg. date:

21/06/1999

Turnover:

-

No. of employees:

57
ALLEN G. MEALE & SONS LIMITEDWayford Nurseries, Wayford, Stalham, Norfolk NR12 9LJ
Active

Category:

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

Comp. code:

00864849

Reg. date:

24/11/1965

Turnover:

-

No. of employees:

57

Description

copy info iconCopy

About BLUE CLARITY DESIGN SERVICES LTD

BLUE CLARITY DESIGN SERVICES LTD is an(a) Active company incorporated on 29/11/2013 with the registered office located at Building 8 Unit 6, Carryduff Business Park, Comber Road, Carryduff BT8 8AN. There are currently 2 active directors according to the latest confirmation statement. Number of employees 52 according to last financial statements.

Frequently Asked Questions

What is the current status of BLUE CLARITY DESIGN SERVICES LTD?

toggle

BLUE CLARITY DESIGN SERVICES LTD is currently Active. It was registered on 29/11/2013 .

Where is BLUE CLARITY DESIGN SERVICES LTD located?

toggle

BLUE CLARITY DESIGN SERVICES LTD is registered at Building 8 Unit 6, Carryduff Business Park, Comber Road, Carryduff BT8 8AN.

What does BLUE CLARITY DESIGN SERVICES LTD do?

toggle

BLUE CLARITY DESIGN SERVICES LTD operates in the Wired telecommunications activities (61.10 - SIC 2007) sector.

How many employees does BLUE CLARITY DESIGN SERVICES LTD have?

toggle

BLUE CLARITY DESIGN SERVICES LTD had 52 employees in 2021.

What is the latest filing for BLUE CLARITY DESIGN SERVICES LTD?

toggle

The latest filing was on 13/02/2026: Notice of agreement to exemption from audit of accounts for period ending 31/05/25.