BLUE FLAG HOLDINGS LTD

Register to unlock more data on OkredoRegister

BLUE FLAG HOLDINGS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11114667

Incorporation date

18/12/2017

Size

Dormant

Contacts

Registered address

Registered address

18 Chivers Way, Northstowe, Cambridge CB24 1AHCopy
copy info iconCopy
See on map
Latest events (Record since 18/12/2017)
dot icon30/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon29/07/2025
Confirmation statement made on 2025-07-28 with no updates
dot icon20/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon29/07/2024
Confirmation statement made on 2024-07-28 with no updates
dot icon23/07/2024
Change of details for Mr John O'grady Potgieter as a person with significant control on 2024-07-23
dot icon13/01/2024
Compulsory strike-off action has been discontinued
dot icon11/01/2024
Total exemption full accounts made up to 2022-12-31
dot icon07/12/2023
Compulsory strike-off action has been suspended
dot icon28/11/2023
First Gazette notice for compulsory strike-off
dot icon24/10/2023
Registered office address changed from Flat 1 19a West Street Marlow Buckinghamshire SL7 2LS United Kingdom to 18 Chivers Way Northstowe Cambridge CB24 1AH on 2023-10-24
dot icon22/08/2023
Termination of appointment of Rf Secretaries Limited as a secretary on 2023-08-22
dot icon18/08/2023
Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to Flat 1 19a West Street Marlow Buckinghamshire SL7 2LS on 2023-08-18
dot icon03/08/2023
Confirmation statement made on 2023-07-28 with no updates
dot icon29/12/2022
Total exemption full accounts made up to 2021-12-31
dot icon16/08/2022
Confirmation statement made on 2022-07-28 with no updates
dot icon28/10/2021
Total exemption full accounts made up to 2020-12-31
dot icon28/07/2021
Confirmation statement made on 2021-07-28 with updates
dot icon28/07/2021
Cessation of Cherie-Ann Potgieter as a person with significant control on 2021-06-30
dot icon28/07/2021
Notification of John Potgieter as a person with significant control on 2021-06-30
dot icon27/07/2021
Termination of appointment of Cherie-Ann Potgieter as a director on 2021-06-30
dot icon22/07/2021
Appointment of Mr John Potgieter as a director on 2021-06-30
dot icon16/02/2021
Appointment of Rf Secretaries Limited as a secretary on 2021-02-15
dot icon02/09/2020
Confirmation statement made on 2020-09-02 with updates
dot icon02/09/2020
Appointment of Mrs Cherie-Ann Potgieter as a director on 2020-08-28
dot icon02/09/2020
Cessation of Flying Fish Transport Ltd as a person with significant control on 2020-08-28
dot icon02/09/2020
Notification of Cherie-Ann Potgieter as a person with significant control on 2020-08-28
dot icon02/09/2020
Termination of appointment of John Potgieter as a director on 2020-08-28
dot icon06/08/2020
Confirmation statement made on 2020-08-06 with updates
dot icon06/08/2020
Termination of appointment of Cherieann Potgieter as a director on 2020-08-06
dot icon06/08/2020
Cessation of Cherie-Ann Potgieter as a person with significant control on 2020-08-06
dot icon06/08/2020
Notification of Flying Fish Transport Ltd as a person with significant control on 2020-08-06
dot icon06/08/2020
Appointment of Mr John Potgieter as a director on 2020-08-06
dot icon31/07/2020
Registered office address changed from 1 Walton House 19a West Street Marlow SL7 2LS England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2020-07-31
dot icon31/07/2020
Director's details changed for Mrs Cherieann Potgieter on 2020-07-31
dot icon12/06/2020
Amended total exemption full accounts made up to 2019-12-31
dot icon19/02/2020
Micro company accounts made up to 2019-12-31
dot icon19/02/2020
Confirmation statement made on 2019-12-17 with updates
dot icon13/11/2019
Registered office address changed from 6 Eton Place Marlow SL7 2QA England to 1 Walton House 19a West Street Marlow SL7 2LS on 2019-11-13
dot icon06/05/2019
Micro company accounts made up to 2018-12-31
dot icon18/01/2019
Confirmation statement made on 2018-12-17 with no updates
dot icon18/01/2019
Director's details changed for Cherie-Ann Spyrou on 2018-02-23
dot icon07/01/2019
Registered office address changed from International House 12 Constance Street London E16 2DQ United Kingdom to 6 Eton Place Marlow SL7 2QA on 2019-01-07
dot icon07/01/2019
Change of details for Cherie-Ann Spyrou as a person with significant control on 2019-01-07
dot icon18/12/2017
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£8,004.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
28/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
9.44K
-
0.00
8.00K
-
2022
0
29.34K
-
0.00
8.00K
-
2022
0
29.34K
-
0.00
8.00K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

29.34K £Ascended210.83 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

8.00K £Ascended0.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
RF SECRETARIES LIMITED
Corporate Secretary
15/02/2021 - 22/08/2023
3786
Potgieter, John
Director
06/08/2020 - 28/08/2020
-
Mrs Cherie-Ann Potgieter
Director
28/08/2020 - 30/06/2021
4
Mrs Cherie-Ann Potgieter
Director
18/12/2017 - 06/08/2020
4
Potgieter, John O'grady
Director
30/06/2021 - Present
6

Persons with Significant Control

6
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BLUE FLAG HOLDINGS LTD

BLUE FLAG HOLDINGS LTD is an(a) Active company incorporated on 18/12/2017 with the registered office located at 18 Chivers Way, Northstowe, Cambridge CB24 1AH. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BLUE FLAG HOLDINGS LTD?

toggle

BLUE FLAG HOLDINGS LTD is currently Active. It was registered on 18/12/2017 .

Where is BLUE FLAG HOLDINGS LTD located?

toggle

BLUE FLAG HOLDINGS LTD is registered at 18 Chivers Way, Northstowe, Cambridge CB24 1AH.

What does BLUE FLAG HOLDINGS LTD do?

toggle

BLUE FLAG HOLDINGS LTD operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BLUE FLAG HOLDINGS LTD?

toggle

The latest filing was on 30/09/2025: Accounts for a dormant company made up to 2024-12-31.