BLUE COMMUNICATION LIMITED

Register to unlock more data on OkredoRegister

BLUE COMMUNICATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06004512

Incorporation date

21/11/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Quad Summertown, Lambourne House, 311-321 Banbury Road, Oxford OX2 7JHCopy
copy info iconCopy
See on map
Latest events (Record since 21/11/2006)
dot icon24/03/2026
Director's details changed for Mr Alisdair John Pettigrew on 2025-03-24
dot icon11/03/2026
-
dot icon09/02/2026
-
dot icon01/02/2026
-
dot icon30/01/2026
Total exemption full accounts made up to 2025-04-30
dot icon29/01/2026
Director's details changed for Nicholas Blythe on 2026-01-29
dot icon20/10/2025
Sale or transfer of treasury shares. Treasury capital:
dot icon07/08/2025
Sale or transfer of treasury shares. Treasury capital:
dot icon04/08/2025
Resolutions
dot icon23/07/2025
Sale or transfer of treasury shares. Treasury capital:
dot icon18/07/2025
Purchase of own shares. Shares purchased into treasury:
dot icon10/07/2025
Confirmation statement made on 2025-07-10 with updates
dot icon04/06/2025
Purchase of own shares. Shares purchased into treasury:
dot icon19/02/2025
Purchase of own shares.
dot icon31/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon24/12/2024
Registered office address changed from Mayfield House 2nd Floor 256 Banbury Road Oxford OX2 7DE to The Quad Summertown, Lambourne House 311-321 Banbury Road Oxford OX2 7JH on 2024-12-24
dot icon11/11/2024
Confirmation statement made on 2024-08-27 with no updates
dot icon11/11/2024
Termination of appointment of Julian Kidger as a secretary on 2024-09-19
dot icon11/11/2024
Termination of appointment of Julian Kidger as a director on 2024-09-19
dot icon25/04/2024
Total exemption full accounts made up to 2023-04-30
dot icon02/04/2024
First Gazette notice for compulsory strike-off
dot icon31/10/2023
Confirmation statement made on 2023-10-17 with updates
dot icon25/04/2023
Total exemption full accounts made up to 2022-04-30
dot icon22/01/2023
Previous accounting period extended from 2022-04-27 to 2022-04-30
dot icon22/01/2023
Resolutions
dot icon22/01/2023
Resolutions
dot icon22/01/2023
Statement of capital following an allotment of shares on 2022-12-21
dot icon22/01/2023
Cancellation of shares. Statement of capital on 2022-12-19
dot icon01/11/2022
Confirmation statement made on 2022-10-17 with updates
dot icon27/01/2022
Total exemption full accounts made up to 2021-04-27
dot icon24/12/2021
Confirmation statement made on 2021-11-21 with no updates
dot icon25/08/2021
Director's details changed for Mr David Arthur John Van Dyke on 2021-08-25
dot icon21/05/2021
Total exemption full accounts made up to 2020-04-27
dot icon01/03/2021
Confirmation statement made on 2020-11-21 with updates
dot icon16/06/2020
Memorandum and Articles of Association
dot icon16/06/2020
Resolutions
dot icon19/05/2020
Appointment of Mr David Arthur John Van Dyke as a director on 2020-04-24
dot icon20/04/2020
Resolutions
dot icon20/04/2020
Memorandum and Articles of Association
dot icon17/04/2020
Statement of capital following an allotment of shares on 2020-03-09
dot icon18/02/2020
Confirmation statement made on 2019-11-21 with no updates
dot icon27/01/2020
Total exemption full accounts made up to 2019-04-27
dot icon24/05/2019
Registration of charge 060045120001, created on 2019-05-24
dot icon26/01/2019
Total exemption full accounts made up to 2018-04-27
dot icon24/01/2019
Confirmation statement made on 2018-11-21 with updates
dot icon07/10/2018
Appointment of Mr Simon Phillips as a director on 2018-10-01
dot icon10/04/2018
Particulars of variation of rights attached to shares
dot icon10/04/2018
Change of share class name or designation
dot icon05/04/2018
Resolutions
dot icon01/02/2018
Total exemption full accounts made up to 2017-04-27
dot icon30/11/2017
Confirmation statement made on 2017-11-21 with no updates
dot icon31/01/2017
Total exemption small company accounts made up to 2016-04-27
dot icon29/12/2016
Confirmation statement made on 2016-11-21 with updates
dot icon29/03/2016
Director's details changed for Nicholas Blythe on 2014-01-01
dot icon01/03/2016
Total exemption small company accounts made up to 2015-04-27
dot icon04/01/2016
Annual return made up to 2015-11-21 with full list of shareholders
dot icon04/01/2016
Registered office address changed from Mayfield House - 3rd Floor 256 Banbury Road Oxford OX2 7DE to Mayfield House 2nd Floor 256 Banbury Road Oxford OX2 7DE on 2016-01-04
dot icon11/06/2015
Total exemption small company accounts made up to 2014-04-27
dot icon26/01/2015
Previous accounting period shortened from 2014-04-30 to 2014-04-27
dot icon30/12/2014
Annual return made up to 2014-11-21 with full list of shareholders
dot icon30/12/2014
Registered office address changed from Royal House 110 Station Parade Harrogate North Yorkshire HG1 1EP to Mayfield House - 3Rd Floor 256 Banbury Road Oxford OX2 7DE on 2014-12-30
dot icon04/02/2014
Annual return made up to 2013-11-21 with full list of shareholders
dot icon30/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon07/06/2013
Total exemption small company accounts made up to 2012-04-30
dot icon01/06/2013
Compulsory strike-off action has been discontinued
dot icon30/04/2013
First Gazette notice for compulsory strike-off
dot icon21/02/2013
Sub-division of shares on 2012-12-21
dot icon17/01/2013
Annual return made up to 2012-11-21 with full list of shareholders
dot icon31/12/2012
Registered office address changed from 16B Manor Court Scarborough Business Park Scarborough North Yorkshire YO11 3TU England on 2012-12-31
dot icon08/06/2012
Registered office address changed from East Ayton Lodge Moor Lane East Ayton Scarborough North Yorkshire YO13 9EW on 2012-06-08
dot icon09/02/2012
Annual return made up to 2011-11-21 with full list of shareholders
dot icon07/02/2012
Total exemption small company accounts made up to 2011-04-30
dot icon01/08/2011
Total exemption small company accounts made up to 2010-04-30
dot icon14/05/2011
Compulsory strike-off action has been discontinued
dot icon10/05/2011
First Gazette notice for compulsory strike-off
dot icon19/01/2011
Annual return made up to 2010-11-21 with full list of shareholders
dot icon26/05/2010
Total exemption small company accounts made up to 2009-04-30
dot icon01/02/2010
Annual return made up to 2010-01-01 with full list of shareholders
dot icon01/02/2010
Termination of appointment of Matthew Cape as a director
dot icon01/02/2010
Director's details changed for Alisdair John Pettigrew on 2010-01-01
dot icon01/02/2010
Director's details changed for Nicholas Blythe on 2010-01-01
dot icon30/11/2009
Appointment of Amie Pascoe as a director
dot icon14/11/2009
Statement of capital following an allotment of shares on 2009-10-20
dot icon07/10/2009
Registered office address changed from Calls Wharf 2 the Calls Leeds W Yorkshire LS2 7JU on 2009-10-07
dot icon25/03/2009
Registered office changed on 25/03/2009 from brookfield court, selby road garforth west yorkshire LS25 1NB
dot icon19/12/2008
Return made up to 21/11/08; full list of members
dot icon19/12/2008
Director's change of particulars / julian kiogel / 01/04/2008
dot icon15/10/2008
Director appointed julian kiogel
dot icon06/10/2008
Director appointed matthew benhamin cape
dot icon23/09/2008
Total exemption full accounts made up to 2008-04-30
dot icon19/12/2007
Return made up to 21/11/07; full list of members
dot icon27/06/2007
Accounting reference date extended from 30/11/07 to 30/04/08
dot icon30/04/2007
Ad 29/03/07--------- £ si 1@1=1 £ ic 1/2
dot icon12/04/2007
Director resigned
dot icon24/01/2007
New secretary appointed
dot icon24/01/2007
New director appointed
dot icon24/01/2007
Registered office changed on 24/01/07 from: 12 york place leeds west yorkshire LS1 2DS
dot icon23/01/2007
Secretary resigned
dot icon23/01/2007
Director resigned
dot icon23/01/2007
New director appointed
dot icon18/01/2007
Certificate of change of name
dot icon21/11/2006
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
30/04/2025
dot iconNext confirmation date
10/07/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
27
425.48K
-
0.00
486.65K
-
2022
32
352.52K
-
0.00
405.43K
-
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Blythe, Nicholas
Director
22/11/2006 - Present
1
Phillips, Simon
Director
01/10/2018 - Present
-
Kidger, Julian
Director
01/04/2008 - 19/09/2024
40
Pascoe, Amie
Director
20/10/2009 - Present
2
Pettigrew, Alisdair John
Director
22/11/2006 - Present
6

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 COMMUNICATION LIMITED

BLUE COMMUNICATION LIMITED is an(a) Active company incorporated on 21/11/2006 with the registered office located at The Quad Summertown, Lambourne House, 311-321 Banbury Road, Oxford OX2 7JH. There are currently 5 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 COMMUNICATION LIMITED?

toggle

BLUE COMMUNICATION LIMITED is currently Active. It was registered on 21/11/2006 .

Where is BLUE COMMUNICATION LIMITED located?

toggle

BLUE COMMUNICATION LIMITED is registered at The Quad Summertown, Lambourne House, 311-321 Banbury Road, Oxford OX2 7JH.

What does BLUE COMMUNICATION LIMITED do?

toggle

BLUE COMMUNICATION LIMITED operates in the Other information service activities n.e.c. (63.99 - SIC 2007) sector.

What is the latest filing for BLUE COMMUNICATION LIMITED?

toggle

The latest filing was on 24/03/2026: Director's details changed for Mr Alisdair John Pettigrew on 2025-03-24.