BLUE ESKIMO SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

BLUE ESKIMO SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04628354

Incorporation date

03/01/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Kingsnorth House, Blenheim Way, Birmingham, West Midlands B44 8LSCopy
copy info iconCopy
See on map
Latest events (Record since 03/01/2003)
dot icon23/03/2026
Confirmation statement made on 2026-03-12 with updates
dot icon24/10/2025
Secretary's details changed for Nicholas Ryland Jones on 2025-10-24
dot icon24/10/2025
Director's details changed for Mr Nicholas Ryland Jones on 2025-10-24
dot icon24/10/2025
Change of details for Mr Nicholas Ryland Jones as a person with significant control on 2025-10-24
dot icon24/10/2025
Change of details for Mr Nicholas Anthony Bate as a person with significant control on 2025-10-24
dot icon24/10/2025
Director's details changed for Mr Nicholas Anthony Bate on 2025-10-24
dot icon24/10/2025
Registered office address changed from Unit 21 the Greenbox Office Park Westonhall Road Stoke Prior Bromsgrove Worcestershire B60 4AL to Kingsnorth House Blenheim Way Birmingham West Midlands B44 8LS on 2025-10-24
dot icon15/04/2025
Confirmation statement made on 2025-03-12 with updates
dot icon12/02/2025
Total exemption full accounts made up to 2024-10-31
dot icon29/07/2024
Total exemption full accounts made up to 2023-10-31
dot icon14/03/2024
Confirmation statement made on 2024-03-12 with updates
dot icon27/03/2023
Total exemption full accounts made up to 2022-10-31
dot icon27/03/2023
Confirmation statement made on 2023-03-12 with updates
dot icon28/07/2022
Total exemption full accounts made up to 2021-10-31
dot icon22/03/2022
Confirmation statement made on 2022-03-12 with updates
dot icon29/07/2021
Total exemption full accounts made up to 2020-10-31
dot icon05/05/2021
Confirmation statement made on 2021-03-12 with updates
dot icon27/07/2020
Total exemption full accounts made up to 2019-10-31
dot icon12/03/2020
Confirmation statement made on 2020-03-12 with updates
dot icon02/07/2019
Total exemption full accounts made up to 2018-10-31
dot icon14/03/2019
Confirmation statement made on 2019-03-14 with updates
dot icon02/07/2018
Total exemption full accounts made up to 2017-10-31
dot icon15/03/2018
Confirmation statement made on 2018-03-15 with updates
dot icon15/03/2018
Notification of Nicholas Ryland Jones as a person with significant control on 2016-07-31
dot icon15/03/2018
Notification of Nicholas Anthony Bate as a person with significant control on 2016-07-31
dot icon03/01/2018
Satisfaction of charge 2 in full
dot icon18/12/2017
Satisfaction of charge 3 in full
dot icon25/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon20/03/2017
Confirmation statement made on 2017-03-17 with updates
dot icon13/06/2016
Total exemption small company accounts made up to 2015-10-31
dot icon19/04/2016
Annual return made up to 2016-03-18 with full list of shareholders
dot icon20/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon19/03/2015
Annual return made up to 2015-03-18 with full list of shareholders
dot icon12/05/2014
Total exemption small company accounts made up to 2013-10-31
dot icon07/03/2014
Annual return made up to 2014-02-21 with full list of shareholders
dot icon15/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon24/01/2013
Annual return made up to 2013-01-24 with full list of shareholders
dot icon17/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon03/01/2012
Annual return made up to 2012-01-03 with full list of shareholders
dot icon03/01/2012
Director's details changed for Nicholas Ryland Jones on 2012-01-03
dot icon25/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon25/01/2011
Annual return made up to 2011-01-03 with full list of shareholders
dot icon25/01/2011
Director's details changed for Nicholas Ryland Jones on 2011-01-25
dot icon25/01/2011
Secretary's details changed for Nicholas Ryland Jones on 2011-01-25
dot icon30/07/2010
Total exemption small company accounts made up to 2009-10-31
dot icon11/02/2010
Annual return made up to 2010-01-03 with full list of shareholders
dot icon11/02/2010
Director's details changed for Nicholas Ryland Jones on 2010-02-11
dot icon11/02/2010
Director's details changed for Nicholas Anthony Bate on 2010-02-11
dot icon06/11/2009
Particulars of a mortgage or charge / charge no: 3
dot icon16/09/2009
Total exemption small company accounts made up to 2008-10-31
dot icon16/02/2009
Return made up to 03/01/09; full list of members
dot icon24/07/2008
Total exemption small company accounts made up to 2007-10-31
dot icon11/01/2008
Return made up to 03/01/08; full list of members
dot icon28/08/2007
Total exemption small company accounts made up to 2006-10-31
dot icon10/02/2007
Return made up to 03/01/07; full list of members
dot icon28/12/2006
Registered office changed on 28/12/06 from: stirling house 158 hagley road stourbridge west midlands DY8 2JL
dot icon25/08/2006
Total exemption small company accounts made up to 2005-10-31
dot icon15/06/2006
Director resigned
dot icon09/03/2006
Return made up to 03/01/06; full list of members
dot icon24/02/2006
£ ic 16000/12000 07/03/05 £ sr 4000@1=4000
dot icon07/12/2005
Nc dec already adjusted 07/03/05
dot icon07/12/2005
Resolutions
dot icon18/11/2005
Particulars of mortgage/charge
dot icon02/11/2005
Secretary's particulars changed;director's particulars changed
dot icon02/11/2005
Director's particulars changed
dot icon25/10/2005
Declaration of satisfaction of mortgage/charge
dot icon15/08/2005
Total exemption small company accounts made up to 2004-10-31
dot icon04/01/2005
Return made up to 03/01/05; full list of members
dot icon03/12/2004
New secretary appointed
dot icon03/12/2004
Secretary resigned;director resigned
dot icon25/11/2004
Registered office changed on 25/11/04 from: 21 barns croft way droitwich worcestershire WR9 0BA
dot icon18/11/2004
Secretary resigned;director resigned
dot icon19/10/2004
Ad 30/09/04--------- £ si 4000@1=4000 £ ic 12000/16000
dot icon25/08/2004
Total exemption small company accounts made up to 2003-10-31
dot icon05/08/2004
New director appointed
dot icon12/07/2004
New director appointed
dot icon23/06/2004
New secretary appointed
dot icon20/04/2004
Particulars of mortgage/charge
dot icon02/04/2004
Return made up to 03/01/04; full list of members
dot icon09/02/2004
Secretary resigned;director resigned
dot icon31/01/2004
Ad 01/10/03--------- £ si 11500@1=11500 £ ic 500/12000
dot icon23/10/2003
Nc inc already adjusted 04/09/03
dot icon23/10/2003
Resolutions
dot icon20/10/2003
Accounting reference date shortened from 31/01/04 to 31/10/03
dot icon14/08/2003
Ad 11/07/03--------- £ si 499@1=499 £ ic 1/500
dot icon19/07/2003
New director appointed
dot icon24/06/2003
Registered office changed on 24/06/03 from: 15-20 st paul's square birmingham west midlands B3 1QT
dot icon01/04/2003
Secretary resigned;director resigned
dot icon01/04/2003
New secretary appointed
dot icon14/01/2003
New director appointed
dot icon14/01/2003
New secretary appointed;new director appointed
dot icon14/01/2003
New director appointed
dot icon09/01/2003
Secretary resigned
dot icon09/01/2003
Director resigned
dot icon03/01/2003
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

11
2022
change arrow icon+14.55 % *

* during past year

Cash in Bank

£157,204.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
12/03/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
31.05K
-
0.00
137.23K
-
2022
11
91.57K
-
0.00
157.20K
-
2022
11
91.57K
-
0.00
157.20K
-

Employees

2022

Employees

11 Ascended10 % *

Net Assets(GBP)

91.57K £Ascended194.95 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

157.20K £Ascended14.55 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Nicholas Ryland Jones
Director
02/01/2003 - 28/02/2003
-
Jones, Nicholas Ryland
Secretary
08/11/2004 - Present
-
Jones, Nicholas Ryland
Secretary
02/01/2003 - 28/02/2003
-
INSTANT COMPANIES LIMITED
Nominee Director
02/01/2003 - 02/01/2003
43699
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
02/01/2003 - 02/01/2003
99600

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 ESKIMO SOLUTIONS LIMITED

BLUE ESKIMO SOLUTIONS LIMITED is an(a) Active company incorporated on 03/01/2003 with the registered office located at Kingsnorth House, Blenheim Way, Birmingham, West Midlands B44 8LS. There are currently 3 active directors according to the latest confirmation statement. Number of employees 11 according to last financial statements.

Frequently Asked Questions

What is the current status of BLUE ESKIMO SOLUTIONS LIMITED?

toggle

BLUE ESKIMO SOLUTIONS LIMITED is currently Active. It was registered on 03/01/2003 .

Where is BLUE ESKIMO SOLUTIONS LIMITED located?

toggle

BLUE ESKIMO SOLUTIONS LIMITED is registered at Kingsnorth House, Blenheim Way, Birmingham, West Midlands B44 8LS.

What does BLUE ESKIMO SOLUTIONS LIMITED do?

toggle

BLUE ESKIMO SOLUTIONS LIMITED operates in the Other activities of employment placement agencies (78.10/9 - SIC 2007) sector.

How many employees does BLUE ESKIMO SOLUTIONS LIMITED have?

toggle

BLUE ESKIMO SOLUTIONS LIMITED had 11 employees in 2022.

What is the latest filing for BLUE ESKIMO SOLUTIONS LIMITED?

toggle

The latest filing was on 23/03/2026: Confirmation statement made on 2026-03-12 with updates.