BLUE FENIX LTD

Register to unlock more data on OkredoRegister

BLUE FENIX LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05054711

Incorporation date

25/02/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 01 Fairways Business Park, Lammas Road, London E10 7QBCopy
copy info iconCopy
See on map
Latest events (Record since 25/02/2004)
dot icon28/11/2025
Total exemption full accounts made up to 2025-02-28
dot icon14/08/2025
Confirmation statement made on 2025-08-14 with no updates
dot icon18/11/2024
Confirmation statement made on 2024-08-14 with no updates
dot icon16/11/2024
Compulsory strike-off action has been discontinued
dot icon14/11/2024
Compulsory strike-off action has been suspended
dot icon13/11/2024
Total exemption full accounts made up to 2024-02-29
dot icon05/11/2024
First Gazette notice for compulsory strike-off
dot icon28/11/2023
Compulsory strike-off action has been discontinued
dot icon28/11/2023
Total exemption full accounts made up to 2023-02-28
dot icon27/11/2023
Confirmation statement made on 2023-08-14 with no updates
dot icon11/11/2023
Compulsory strike-off action has been suspended
dot icon31/10/2023
First Gazette notice for compulsory strike-off
dot icon30/11/2022
Total exemption full accounts made up to 2022-02-28
dot icon06/09/2022
Confirmation statement made on 2022-08-14 with no updates
dot icon26/11/2021
Total exemption full accounts made up to 2021-02-28
dot icon16/08/2021
Appointment of Mr Andrzej Ksiazek as a secretary on 2021-08-01
dot icon14/08/2021
Registered office address changed from Unit 01-02 Fairways Business Park Lammas Road London E10 7QB to Unit 01 Fairways Business Park Lammas Road London E10 7QB on 2021-08-14
dot icon14/08/2021
Notification of Wojciech Pawel Ksiazek as a person with significant control on 2021-08-01
dot icon14/08/2021
Cessation of Andrzej Stanislaw Ksiazek as a person with significant control on 2021-08-01
dot icon14/08/2021
Appointment of Mr Wojciech Pawel Ksiazek as a director on 2021-08-01
dot icon14/08/2021
Termination of appointment of Andrzej Stanislaw Ksiazek as a director on 2021-08-01
dot icon14/08/2021
Termination of appointment of Wojciech Ksiazek as a secretary on 2021-08-01
dot icon14/08/2021
Confirmation statement made on 2021-08-14 with updates
dot icon01/03/2021
Confirmation statement made on 2021-02-25 with no updates
dot icon01/03/2021
Change of details for Mr Andrzej Stanislaw Ksiazek as a person with significant control on 2021-03-01
dot icon03/12/2020
Total exemption full accounts made up to 2020-02-29
dot icon08/07/2020
Appointment of Mr Wojciech Ksiazek as a secretary on 2020-07-06
dot icon07/07/2020
Termination of appointment of Ewa Katarzyna Holmes as a secretary on 2020-07-06
dot icon03/03/2020
Confirmation statement made on 2020-02-25 with updates
dot icon31/10/2019
Total exemption full accounts made up to 2019-02-28
dot icon01/03/2019
Confirmation statement made on 2019-02-25 with no updates
dot icon20/11/2018
Total exemption full accounts made up to 2018-02-28
dot icon01/03/2018
Confirmation statement made on 2018-02-25 with updates
dot icon27/11/2017
Total exemption full accounts made up to 2017-02-28
dot icon21/03/2017
Confirmation statement made on 2017-02-25 with updates
dot icon04/11/2016
Total exemption small company accounts made up to 2016-02-28
dot icon03/03/2016
Annual return made up to 2016-02-25 with full list of shareholders
dot icon30/10/2015
Total exemption small company accounts made up to 2015-02-28
dot icon07/03/2015
Annual return made up to 2015-02-25 with full list of shareholders
dot icon03/12/2014
Appointment of Mr Andrzej Stanislaw Ksiazek as a director on 2014-12-01
dot icon03/12/2014
Termination of appointment of Magda Dzieciuchowicz as a director on 2014-12-01
dot icon19/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon19/03/2014
Annual return made up to 2014-02-25 with full list of shareholders
dot icon29/10/2013
Total exemption small company accounts made up to 2013-02-28
dot icon28/02/2013
Annual return made up to 2013-02-25 with full list of shareholders
dot icon16/10/2012
Total exemption small company accounts made up to 2012-02-28
dot icon21/03/2012
Annual return made up to 2012-02-25 with full list of shareholders
dot icon21/03/2012
Director's details changed for Magda Dzieciuchowicz on 2012-03-20
dot icon21/09/2011
Total exemption small company accounts made up to 2011-02-28
dot icon25/02/2011
Annual return made up to 2011-02-25 with full list of shareholders
dot icon25/02/2011
Secretary's details changed for Ewa Katarzyna Dzieciuchowicz on 2011-02-25
dot icon24/11/2010
Total exemption small company accounts made up to 2010-02-28
dot icon10/03/2010
Annual return made up to 2010-02-25 with full list of shareholders
dot icon10/03/2010
Director's details changed for Magda Dzieciuchowicz on 2009-10-01
dot icon10/03/2010
Secretary's details changed for Ewa Katarzyna Dzieciuchowicz on 2009-10-01
dot icon15/02/2010
Total exemption small company accounts made up to 2009-02-28
dot icon23/03/2009
Return made up to 25/02/09; full list of members
dot icon23/03/2009
Director's change of particulars / magda dzieciuchowicz / 01/01/2009
dot icon06/10/2008
Registered office changed on 06/10/2008 from 1 grosvenor court brewster road london E10 6RH
dot icon11/09/2008
Total exemption full accounts made up to 2008-02-29
dot icon09/04/2008
Return made up to 25/02/08; full list of members
dot icon10/12/2007
Total exemption full accounts made up to 2007-02-28
dot icon26/02/2007
Return made up to 25/02/07; full list of members
dot icon17/10/2006
Total exemption full accounts made up to 2006-02-28
dot icon09/08/2006
Director's particulars changed
dot icon09/08/2006
Registered office changed on 09/08/06 from: 26 antill road tottenham london N15 4AS
dot icon20/03/2006
Return made up to 25/02/06; full list of members
dot icon23/11/2005
Total exemption full accounts made up to 2005-02-28
dot icon23/03/2005
Return made up to 25/02/05; full list of members
dot icon12/10/2004
New secretary appointed
dot icon23/09/2004
Secretary resigned
dot icon25/02/2004
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

3
2023
change arrow icon-19.42 % *

* during past year

Cash in Bank

£1,490.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
14/08/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
3.10K
-
0.00
3.67K
-
2022
3
125.00
-
0.00
1.85K
-
2023
3
113.00
-
0.00
1.49K
-
2023
3
113.00
-
0.00
1.49K
-

Employees

2023

Employees

3 Ascended0 % *

Net Assets(GBP)

113.00 £Descended-9.60 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.49K £Descended-19.42 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Wojciech Pawel Ksiazek
Director
01/08/2021 - Present
-

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About BLUE FENIX LTD

BLUE FENIX LTD is an(a) Active company incorporated on 25/02/2004 with the registered office located at Unit 01 Fairways Business Park, Lammas Road, London E10 7QB. There is currently 1 active director according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of BLUE FENIX LTD?

toggle

BLUE FENIX LTD is currently Active. It was registered on 25/02/2004 .

Where is BLUE FENIX LTD located?

toggle

BLUE FENIX LTD is registered at Unit 01 Fairways Business Park, Lammas Road, London E10 7QB.

What does BLUE FENIX LTD do?

toggle

BLUE FENIX LTD operates in the Freight transport by road (49.41 - SIC 2007) sector.

How many employees does BLUE FENIX LTD have?

toggle

BLUE FENIX LTD had 3 employees in 2023.

What is the latest filing for BLUE FENIX LTD?

toggle

The latest filing was on 28/11/2025: Total exemption full accounts made up to 2025-02-28.