BLUE FOOTPRINT LTD

Register to unlock more data on OkredoRegister

BLUE FOOTPRINT LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05355619

Incorporation date

07/02/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

4 Parkside Court, Greenhough Road, Lichfield, Staffordshire WS13 7FECopy
copy info iconCopy
See on map
Latest events (Record since 07/02/2005)
dot icon02/12/2025
Confirmation statement made on 2025-11-08 with no updates
dot icon12/11/2025
Total exemption full accounts made up to 2025-02-28
dot icon11/11/2024
Cessation of Blue Footprint Holdings Limited as a person with significant control on 2024-10-02
dot icon08/11/2024
Statement of capital following an allotment of shares on 2017-03-31
dot icon08/11/2024
Notification of Mark Howard Hoffmann as a person with significant control on 2024-10-02
dot icon08/11/2024
Confirmation statement made on 2024-11-08 with updates
dot icon18/09/2024
Total exemption full accounts made up to 2024-02-29
dot icon07/02/2024
Director's details changed for Mr Davey Flanagan on 2024-02-07
dot icon07/02/2024
Confirmation statement made on 2024-02-07 with no updates
dot icon24/10/2023
Total exemption full accounts made up to 2023-02-28
dot icon19/10/2023
Director's details changed for Mark Hoffmann on 2023-10-18
dot icon19/10/2023
Secretary's details changed for Mr Mark Howard Hoffmann on 2023-10-18
dot icon06/02/2023
Confirmation statement made on 2023-02-07 with no updates
dot icon06/06/2022
Total exemption full accounts made up to 2022-02-28
dot icon15/02/2022
Confirmation statement made on 2022-02-07 with no updates
dot icon15/02/2022
Cessation of Mark Howard Hoffmann as a person with significant control on 2021-02-08
dot icon05/07/2021
Total exemption full accounts made up to 2021-02-28
dot icon17/02/2021
Confirmation statement made on 2021-02-07 with no updates
dot icon08/10/2020
Total exemption full accounts made up to 2020-02-29
dot icon17/02/2020
Confirmation statement made on 2020-02-07 with no updates
dot icon17/07/2019
Micro company accounts made up to 2019-02-28
dot icon14/02/2019
Confirmation statement made on 2019-02-07 with no updates
dot icon08/01/2019
Change of details for Mr Mark Howard Hoffmann as a person with significant control on 2019-01-07
dot icon08/01/2019
Director's details changed for Mr Davey Flanagan on 2019-01-07
dot icon08/01/2019
Director's details changed for Mark Hoffmann on 2019-01-07
dot icon08/01/2019
Registered office address changed from 4 Parkside Court Greenhough Road Lichfield Staffordshire WS13 7AU to 4 Parkside Court Greenhough Road Lichfield Staffordshire WS13 7FE on 2019-01-08
dot icon08/01/2019
Change of details for Blue Footprint Holdings Limited as a person with significant control on 2019-01-07
dot icon27/07/2018
Micro company accounts made up to 2018-02-28
dot icon15/02/2018
Confirmation statement made on 2018-02-07 with no updates
dot icon25/07/2017
Micro company accounts made up to 2017-02-28
dot icon15/02/2017
Confirmation statement made on 2017-02-07 with updates
dot icon08/08/2016
Appointment of Mr Davey Flanagan as a director on 2016-08-01
dot icon22/07/2016
Total exemption small company accounts made up to 2016-02-28
dot icon11/02/2016
Annual return made up to 2016-02-07 with full list of shareholders
dot icon23/06/2015
Total exemption small company accounts made up to 2015-02-28
dot icon19/02/2015
Annual return made up to 2015-02-07 with full list of shareholders
dot icon08/08/2014
Total exemption small company accounts made up to 2014-02-28
dot icon24/02/2014
Annual return made up to 2014-02-07 with full list of shareholders
dot icon02/07/2013
Total exemption small company accounts made up to 2013-02-28
dot icon04/03/2013
Annual return made up to 2013-02-07 with full list of shareholders
dot icon03/01/2013
Secretary's details changed for Mark Hoffmann on 2013-01-02
dot icon03/01/2013
Director's details changed for Mark Hoffmann on 2013-01-02
dot icon02/01/2013
Director's details changed for Mark Hoffmann on 2013-01-02
dot icon13/06/2012
Total exemption small company accounts made up to 2012-02-29
dot icon21/02/2012
Annual return made up to 2012-02-07 with full list of shareholders
dot icon24/05/2011
Total exemption small company accounts made up to 2011-02-28
dot icon03/03/2011
Annual return made up to 2011-02-07 with full list of shareholders
dot icon22/07/2010
Total exemption small company accounts made up to 2010-02-28
dot icon04/03/2010
Annual return made up to 2010-02-07 with full list of shareholders
dot icon04/03/2010
Director's details changed for Mark Hoffmann on 2010-03-04
dot icon28/07/2009
Total exemption small company accounts made up to 2009-02-28
dot icon19/02/2009
Return made up to 07/02/09; full list of members
dot icon27/11/2008
Total exemption small company accounts made up to 2008-02-29
dot icon10/09/2008
Registered office changed on 10/09/2008 from friary court, st john street lichfield staffordshire WS13 6NU
dot icon02/06/2008
Appointment terminated director jon shead
dot icon27/02/2008
Return made up to 07/02/08; full list of members
dot icon05/09/2007
Total exemption small company accounts made up to 2007-02-28
dot icon06/03/2007
Return made up to 07/02/07; full list of members
dot icon22/09/2006
Total exemption small company accounts made up to 2006-02-28
dot icon16/03/2006
Return made up to 07/02/06; full list of members
dot icon16/03/2006
Director's particulars changed
dot icon16/03/2006
Secretary's particulars changed;director's particulars changed
dot icon15/03/2005
Ad 07/02/05--------- £ si 1@1=1 £ ic 1/2
dot icon15/03/2005
New director appointed
dot icon15/03/2005
New secretary appointed;new director appointed
dot icon09/02/2005
Secretary resigned
dot icon09/02/2005
Director resigned
dot icon07/02/2005
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

7
2023
change arrow icon+1.15 % *

* during past year

Cash in Bank

£94,308.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
08/11/2026
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
6
77.51K
-
0.00
98.42K
-
2022
7
84.02K
-
0.00
93.24K
-
2023
7
121.04K
-
0.00
94.31K
-
2023
7
121.04K
-
0.00
94.31K
-

Employees

2023

Employees

7 Ascended0 % *

Net Assets(GBP)

121.04K £Ascended44.06 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

94.31K £Ascended1.15 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hoffmann, Mark Howard
Director
07/02/2005 - Present
6
Hoffmann, Mark Howard
Secretary
07/02/2005 - Present
-
Flanagan, Davey
Director
01/08/2016 - Present
-

Persons with Significant Control

3
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 FOOTPRINT LTD

BLUE FOOTPRINT LTD is an(a) Active company incorporated on 07/02/2005 with the registered office located at 4 Parkside Court, Greenhough Road, Lichfield, Staffordshire WS13 7FE. There are currently 3 active directors according to the latest confirmation statement. Number of employees 7 according to last financial statements.

Frequently Asked Questions

What is the current status of BLUE FOOTPRINT LTD?

toggle

BLUE FOOTPRINT LTD is currently Active. It was registered on 07/02/2005 .

Where is BLUE FOOTPRINT LTD located?

toggle

BLUE FOOTPRINT LTD is registered at 4 Parkside Court, Greenhough Road, Lichfield, Staffordshire WS13 7FE.

What does BLUE FOOTPRINT LTD do?

toggle

BLUE FOOTPRINT LTD operates in the Other information technology service activities (62.09 - SIC 2007) sector.

How many employees does BLUE FOOTPRINT LTD have?

toggle

BLUE FOOTPRINT LTD had 7 employees in 2023.

What is the latest filing for BLUE FOOTPRINT LTD?

toggle

The latest filing was on 02/12/2025: Confirmation statement made on 2025-11-08 with no updates.