BLUE FLAG TECHNOLOGIES LIMITED

Register to unlock more data on OkredoRegister

BLUE FLAG TECHNOLOGIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02593302

Incorporation date

20/03/1991

Size

Micro Entity

Contacts

Registered address

Registered address

Appledram Barns, Birdham Road, Chichester, West Sussex PO20 7EQCopy
copy info iconCopy
See on map
Latest events (Record since 20/03/1991)
dot icon28/11/2025
Micro company accounts made up to 2025-02-28
dot icon10/09/2025
Confirmation statement made on 2025-08-27 with no updates
dot icon24/10/2024
Micro company accounts made up to 2024-02-29
dot icon04/09/2024
Confirmation statement made on 2024-08-27 with no updates
dot icon28/11/2023
Micro company accounts made up to 2023-02-28
dot icon11/09/2023
Confirmation statement made on 2023-08-27 with no updates
dot icon07/06/2023
Director's details changed for Mrs Caroline Mary Whittaker on 2023-04-21
dot icon07/06/2023
Director's details changed for Mr David Graeme Whittaker on 2023-06-06
dot icon06/06/2023
Secretary's details changed for Mrs Caroline Mary Whittaker on 2023-04-21
dot icon06/06/2023
Change of details for Mrs Caroline Mary Whittaker as a person with significant control on 2016-04-06
dot icon06/06/2023
Notification of David Graeme Whittaker as a person with significant control on 2016-04-06
dot icon18/05/2023
Registered office address changed from 1-2 Cricketers Parade Broadwater Street West Worthing West Sussex BN14 9DB to Appledram Barns Birdham Road Chichester West Sussex PO20 7EQ on 2023-05-18
dot icon28/11/2022
Micro company accounts made up to 2022-02-28
dot icon30/08/2022
Confirmation statement made on 2022-08-27 with no updates
dot icon25/11/2021
Micro company accounts made up to 2021-02-28
dot icon27/08/2021
Confirmation statement made on 2021-08-27 with no updates
dot icon18/12/2020
Micro company accounts made up to 2020-02-28
dot icon21/11/2020
Confirmation statement made on 2020-08-27 with no updates
dot icon29/11/2019
Micro company accounts made up to 2019-02-28
dot icon11/09/2019
Secretary's details changed for Mrs Caroline Mary Whittaker on 2018-01-29
dot icon09/09/2019
Confirmation statement made on 2019-08-27 with no updates
dot icon09/09/2019
Secretary's details changed for Mrs Caroline Mary Whittaker on 2018-01-29
dot icon09/09/2019
Director's details changed for Mrs Caroline Mary Whittaker on 2018-01-29
dot icon09/09/2019
Director's details changed for Mr David Graeme Whittaker on 2018-01-29
dot icon28/11/2018
Micro company accounts made up to 2018-02-28
dot icon10/09/2018
Confirmation statement made on 2018-08-27 with no updates
dot icon29/11/2017
Micro company accounts made up to 2017-02-28
dot icon08/09/2017
Confirmation statement made on 2017-08-27 with no updates
dot icon30/11/2016
Total exemption small company accounts made up to 2016-02-28
dot icon02/09/2016
Confirmation statement made on 2016-08-27 with updates
dot icon17/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon23/09/2015
Annual return made up to 2015-08-27 with full list of shareholders
dot icon18/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon25/09/2014
Annual return made up to 2014-08-27 with full list of shareholders
dot icon25/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon15/10/2013
Annual return made up to 2013-08-27 with full list of shareholders
dot icon06/12/2012
Total exemption small company accounts made up to 2012-02-28
dot icon24/09/2012
Annual return made up to 2012-08-27 with full list of shareholders
dot icon01/11/2011
Total exemption small company accounts made up to 2011-02-28
dot icon03/10/2011
Annual return made up to 2011-08-27 with full list of shareholders
dot icon10/11/2010
Total exemption small company accounts made up to 2010-02-28
dot icon23/09/2010
Annual return made up to 2010-08-27 with full list of shareholders
dot icon22/09/2010
Director's details changed for Miss Caroline Mary Whittaker on 2010-08-27
dot icon22/09/2010
Director's details changed for Mr David Graeme Whittaker on 2010-08-27
dot icon07/10/2009
Annual return made up to 2009-08-27 with full list of shareholders
dot icon11/08/2009
Total exemption small company accounts made up to 2009-02-28
dot icon27/12/2008
Total exemption small company accounts made up to 2008-02-28
dot icon28/10/2008
Return made up to 27/08/08; full list of members
dot icon12/06/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon02/01/2008
Total exemption small company accounts made up to 2007-02-28
dot icon26/09/2007
Return made up to 27/08/07; full list of members
dot icon26/09/2007
Secretary's particulars changed;director's particulars changed
dot icon02/04/2007
Director resigned
dot icon20/12/2006
Total exemption small company accounts made up to 2006-02-28
dot icon09/11/2006
Return made up to 27/08/06; full list of members
dot icon09/11/2006
Location of debenture register
dot icon09/11/2006
Location of register of members
dot icon09/11/2006
Registered office changed on 09/11/06 from: multilink house 118-120 dominion road worthing west sussex BN14 8JP
dot icon09/11/2006
Secretary's particulars changed;director's particulars changed
dot icon06/01/2006
Total exemption small company accounts made up to 2005-02-28
dot icon25/10/2005
Return made up to 27/08/05; full list of members
dot icon25/10/2005
Secretary's particulars changed;director's particulars changed
dot icon24/11/2004
Return made up to 27/08/04; full list of members
dot icon05/08/2004
Total exemption small company accounts made up to 2004-02-28
dot icon22/12/2003
Total exemption small company accounts made up to 2003-02-28
dot icon11/09/2003
Return made up to 27/08/03; full list of members
dot icon04/06/2003
Return made up to 03/03/03; full list of members
dot icon22/11/2002
Total exemption small company accounts made up to 2002-02-28
dot icon29/08/2002
New director appointed
dot icon12/07/2002
Return made up to 03/03/02; full list of members
dot icon17/07/2001
New director appointed
dot icon18/05/2001
Accounts for a small company made up to 2001-02-28
dot icon30/04/2001
Certificate of change of name
dot icon14/04/2001
Secretary resigned;director resigned
dot icon14/04/2001
New secretary appointed
dot icon12/04/2001
Return made up to 03/03/01; full list of members
dot icon02/01/2001
Accounts for a small company made up to 2000-02-28
dot icon09/05/2000
Return made up to 03/03/00; full list of members
dot icon01/03/2000
Accounting reference date extended from 31/08/99 to 28/02/00
dot icon02/07/1999
Accounts for a small company made up to 1998-08-31
dot icon15/04/1999
Return made up to 03/03/99; no change of members
dot icon18/06/1998
Full accounts made up to 1997-08-31
dot icon11/04/1998
Return made up to 03/03/98; full list of members
dot icon02/07/1997
Full accounts made up to 1996-08-31
dot icon12/03/1997
Return made up to 03/03/97; no change of members
dot icon02/01/1997
Full accounts made up to 1995-08-31
dot icon19/09/1996
Return made up to 20/03/96; no change of members
dot icon25/03/1996
Particulars of mortgage/charge
dot icon15/12/1995
Director resigned
dot icon02/10/1995
Accounts for a small company made up to 1994-08-31
dot icon30/08/1995
Return made up to 20/03/95; full list of members
dot icon30/09/1994
Accounts for a small company made up to 1993-08-31
dot icon30/06/1994
Registered office changed on 30/06/94 from: southfield house liverpool gardens worthing west sussex, BN11 1RY
dot icon30/06/1994
Return made up to 20/03/94; no change of members
dot icon09/06/1993
Return made up to 20/03/93; change of members
dot icon21/01/1993
Accounts for a small company made up to 1992-08-31
dot icon21/01/1993
Accounting reference date shortened from 31/03 to 31/08
dot icon10/07/1992
Return made up to 20/03/92; full list of members
dot icon23/01/1992
Registered office changed on 23/01/92 from: paris houses wilbury villas hove., Sussex. BN3 6GZ
dot icon23/05/1991
New director appointed
dot icon23/05/1991
New director appointed
dot icon21/05/1991
Ad 22/04/91--------- £ si 78@1=78 £ ic 2/80
dot icon21/05/1991
Accounting reference date notified as 31/03
dot icon15/05/1991
Nc inc already adjusted 02/04/91
dot icon15/05/1991
Resolutions
dot icon15/05/1991
Resolutions
dot icon09/05/1991
New secretary appointed
dot icon09/05/1991
Secretary resigned;director resigned
dot icon09/04/1991
Resolutions
dot icon09/04/1991
Secretary resigned;new director appointed
dot icon09/04/1991
New secretary appointed;director resigned;new director appointed
dot icon09/04/1991
Registered office changed on 09/04/91 from: charter house queens avenue london N21 3JE
dot icon20/03/1991
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-3 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
27/08/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Micro Entity
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
61.08K
-
0.00
-
-
2022
3
75.95K
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wayne, Yvonne
Nominee Director
20/03/1991 - 20/03/1991
3393
Wayne, Harold
Nominee Secretary
20/03/1991 - 20/03/1991
2045
Orams, Ronald Thomas
Director
20/03/1991 - 25/03/1991
2
Whittaker, Caroline Mary
Director
01/04/2002 - Present
3
Goddard, David Andrew
Director
25/03/1991 - 13/12/1995
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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BLUE FLAG TECHNOLOGIES LIMITED

BLUE FLAG TECHNOLOGIES LIMITED is an(a) Active company incorporated on 20/03/1991 with the registered office located at Appledram Barns, Birdham Road, Chichester, West Sussex PO20 7EQ. There are currently 3 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 FLAG TECHNOLOGIES LIMITED?

toggle

BLUE FLAG TECHNOLOGIES LIMITED is currently Active. It was registered on 20/03/1991 .

Where is BLUE FLAG TECHNOLOGIES LIMITED located?

toggle

BLUE FLAG TECHNOLOGIES LIMITED is registered at Appledram Barns, Birdham Road, Chichester, West Sussex PO20 7EQ.

What does BLUE FLAG TECHNOLOGIES LIMITED do?

toggle

BLUE FLAG TECHNOLOGIES LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

What is the latest filing for BLUE FLAG TECHNOLOGIES LIMITED?

toggle

The latest filing was on 28/11/2025: Micro company accounts made up to 2025-02-28.