BLUE COMMODITIES LLP

Register to unlock more data on OkredoRegister

BLUE COMMODITIES LLP

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

OC387571

Incorporation date

30/08/2013

Size

Small

Classification

-

Contacts

Registered address

Registered address

5th Floor 10 Finsbury Square, London EC2A 1AFCopy
copy info iconCopy
See on map
Latest events (Record since 30/08/2013)
dot icon22/12/2025
Accounts for a small company made up to 2025-03-31
dot icon21/10/2025
Confirmation statement made on 2025-08-30 with no updates
dot icon31/03/2025
Accounts for a small company made up to 2024-03-31
dot icon15/01/2025
Appointment of Reece Wilson as a member on 2024-10-01
dot icon15/01/2025
Termination of appointment of Reece Wilson as a member on 2024-10-01
dot icon09/10/2024
Notification of Oil Brokerage Holdings Limited as a person with significant control on 2024-10-01
dot icon09/10/2024
Appointment of Oil Brokerage Holdings Limited as a member on 2024-10-01
dot icon09/10/2024
Registered office address changed from 1.09 Canterbury Court Kennington Park 1-3 Brixton Road London SW9 6DE England to 5th Floor 10 Finsbury Square London EC2A 1AF on 2024-10-09
dot icon09/10/2024
Appointment of Otc Europe Group Limited as a member on 2024-10-01
dot icon08/10/2024
Withdrawal of a person with significant control statement on 2024-10-08
dot icon08/10/2024
Termination of appointment of John Collins as a member on 2024-10-01
dot icon08/10/2024
Termination of appointment of Jack Simon Bithell as a member on 2024-10-01
dot icon08/10/2024
Termination of appointment of Warren Martin Kirrane as a member on 2024-10-01
dot icon08/10/2024
Termination of appointment of Jonathan Richard Pike as a member on 2024-10-01
dot icon08/10/2024
Termination of appointment of Alessia Meriggi as a member on 2024-10-01
dot icon08/10/2024
Termination of appointment of Alexander Farquhar Savage as a member on 2024-10-01
dot icon08/10/2024
Termination of appointment of Ian Douglas Falconer as a member on 2024-10-01
dot icon08/10/2024
Termination of appointment of Peter James Ingleton as a member on 2024-10-01
dot icon08/10/2024
Termination of appointment of James Jonathan Gaydon Mark as a member on 2024-10-01
dot icon02/09/2024
Confirmation statement made on 2024-08-30 with no updates
dot icon23/10/2023
Accounts for a small company made up to 2023-03-31
dot icon05/09/2023
Confirmation statement made on 2023-08-30 with no updates
dot icon24/11/2022
Accounts for a small company made up to 2022-03-31
dot icon31/08/2022
Confirmation statement made on 2022-08-30 with no updates
dot icon20/04/2022
Satisfaction of charge OC3875710001 in full
dot icon01/04/2022
Registered office address changed from 1.03-1.04 Canterbury Court Kennington Park 1-3 Brixton Road London SW9 6DE England to 1.09 Canterbury Court Kennington Park 1-3 Brixton Road London SW9 6DE on 2022-04-01
dot icon10/12/2021
Notification of a person with significant control statement
dot icon08/12/2021
Cessation of James Jonathan Gaydon Mark as a person with significant control on 2021-12-08
dot icon23/11/2021
Accounts for a small company made up to 2021-03-31
dot icon01/09/2021
Confirmation statement made on 2021-08-30 with no updates
dot icon06/08/2021
Member's details changed for Mr Ian Douglas Falconer on 2021-08-06
dot icon06/08/2021
Appointment of Mr Jack Simon Bithell as a member on 2021-08-06
dot icon06/08/2021
Appointment of Mr Peter James Ingleton as a member on 2021-08-06
dot icon06/08/2021
Appointment of Mr John Collins as a member on 2021-08-06
dot icon13/05/2021
Certificate of change of name
dot icon13/05/2021
Change of name notice
dot icon04/02/2021
Member's details changed for Miss Alessia Meriggi on 2021-02-04
dot icon04/02/2021
Member's details changed for Mr James Jonathan Gaydon Mark on 2021-01-29
dot icon16/12/2020
Accounts for a small company made up to 2020-03-31
dot icon01/09/2020
Confirmation statement made on 2020-08-30 with no updates
dot icon16/06/2020
Registration of charge OC3875710001, created on 2020-06-11
dot icon25/10/2019
Member's details changed for Miss Alessia Meriggi on 2019-10-15
dot icon17/10/2019
Accounts for a small company made up to 2019-03-31
dot icon30/08/2019
Confirmation statement made on 2019-08-30 with no updates
dot icon31/05/2019
Termination of appointment of Heshan Ranjan Saranapala as a member on 2019-05-30
dot icon25/04/2019
Registered office address changed from The Kia Oval Kennington Oval London SE11 5SS to 1.03-1.04 Canterbury Court Kennington Park 1-3 Brixton Road London SW9 6DE on 2019-04-25
dot icon11/03/2019
Termination of appointment of Oil Broking Services Sarl as a member on 2018-12-31
dot icon19/11/2018
Accounts for a small company made up to 2018-03-31
dot icon08/09/2018
Confirmation statement made on 2018-08-30 with no updates
dot icon20/04/2018
Appointment of Mr Heshan Ranjan Saranapala as a member on 2017-10-01
dot icon05/12/2017
Member's details changed for Miss Alessia Meriggi on 2017-12-01
dot icon25/10/2017
Accounts for a small company made up to 2017-03-31
dot icon12/09/2017
Confirmation statement made on 2017-08-30 with no updates
dot icon10/03/2017
Appointment of Mr Warren Martin Kirrane as a member on 2016-07-01
dot icon08/03/2017
Appointment of Mr Alexander Farquhar Savage as a member on 2016-10-01
dot icon03/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon30/08/2016
Confirmation statement made on 2016-08-30 with updates
dot icon01/08/2016
Appointment of Oil Broking Services Sarl as a member on 2015-10-01
dot icon28/06/2016
Member's details changed for Mr Ian Douglas Falconer on 2014-03-01
dot icon28/06/2016
Member's details changed for Mr Jonathan Richard Pike on 2016-01-22
dot icon23/11/2015
Appointment of Miss Alessia Meriggi as a member on 2015-10-01
dot icon16/09/2015
Annual return made up to 2015-08-30
dot icon22/04/2015
Total exemption small company accounts made up to 2015-03-31
dot icon12/01/2015
Certificate of change of name
dot icon23/12/2014
Appointment of Mr James Jonathan Gaydon Mark as a member on 2014-12-23
dot icon01/09/2014
Annual return made up to 2014-08-30
dot icon20/06/2014
Total exemption small company accounts made up to 2014-03-31
dot icon06/02/2014
Current accounting period shortened from 2014-08-31 to 2014-03-31
dot icon30/08/2013
Incorporation of a limited liability partnership
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
30/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
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)
2022
15
1.11M
-
0.00
246.83K
-
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
OIL BROKERAGE HOLDINGS LIMITED
LLP Designated Member
01/10/2024 - Present
-
Ingleton, Peter James
LLP Member
06/08/2021 - 01/10/2024
-
Wilson, Reece
LLP Member
01/10/2024 - 01/10/2024
-
OIL BROKING SERVICES SARL
LLP Member
01/10/2015 - 31/12/2018
1
Mark, James Jonathan Gaydon
LLP Member
23/12/2014 - 01/10/2024
3

Persons with Significant Control

3
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 COMMODITIES LLP

BLUE COMMODITIES LLP is an(a) Active company incorporated on 30/08/2013 with the registered office located at 5th Floor 10 Finsbury Square, London EC2A 1AF. 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 COMMODITIES LLP?

toggle

BLUE COMMODITIES LLP is currently Active. It was registered on 30/08/2013 .

Where is BLUE COMMODITIES LLP located?

toggle

BLUE COMMODITIES LLP is registered at 5th Floor 10 Finsbury Square, London EC2A 1AF.

What is the latest filing for BLUE COMMODITIES LLP?

toggle

The latest filing was on 22/12/2025: Accounts for a small company made up to 2025-03-31.