BLUE HELIX CONSULTING LIMITED

Register to unlock more data on OkredoRegister

BLUE HELIX CONSULTING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC307971

Incorporation date

04/09/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

50 Sycamore Glade, Livingston, West Lothian EH54 9JGCopy
copy info iconCopy
See on map
Latest events (Record since 04/09/2006)
dot icon06/11/2025
Director's details changed for Mr Matthew Gareth Newbould on 2025-09-25
dot icon06/11/2025
Change of details for Mr Matthew Gareth Newbould as a person with significant control on 2025-09-25
dot icon06/11/2025
Secretary's details changed for Emma Louise Newbould on 2025-09-25
dot icon06/11/2025
Director's details changed for Mrs Emma Louise Newbould on 2025-09-25
dot icon06/11/2025
Registered office address changed from 21 Kirkfield West Livingston Village Livingston West Lothian EH54 7BD to 50 Sycamore Glade Livingston West Lothian EH54 9JG on 2025-11-06
dot icon29/10/2025
Confirmation statement made on 2025-10-16 with no updates
dot icon25/09/2025
Total exemption full accounts made up to 2024-09-30
dot icon06/11/2024
Confirmation statement made on 2024-10-16 with no updates
dot icon24/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon16/10/2023
Confirmation statement made on 2023-10-16 with no updates
dot icon05/10/2023
Change of details for Mr Matthew Gareth Newbould as a person with significant control on 2023-09-04
dot icon05/10/2023
Confirmation statement made on 2023-09-04 with no updates
dot icon30/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon05/01/2023
Director's details changed for Mr Matthew Gareth Newbould on 2022-10-11
dot icon05/01/2023
Change of details for Mr Matthew Gareth Newbould as a person with significant control on 2022-10-11
dot icon05/01/2023
Director's details changed for Mrs Emma Louise Newbould on 2022-10-11
dot icon11/10/2022
Confirmation statement made on 2022-09-04 with no updates
dot icon30/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon15/03/2022
Total exemption full accounts made up to 2020-09-30
dot icon05/10/2021
Compulsory strike-off action has been discontinued
dot icon04/10/2021
Confirmation statement made on 2021-09-04 with no updates
dot icon31/08/2021
First Gazette notice for compulsory strike-off
dot icon30/03/2021
Total exemption full accounts made up to 2019-09-30
dot icon08/12/2020
Confirmation statement made on 2020-09-04 with no updates
dot icon13/09/2019
Confirmation statement made on 2019-09-04 with updates
dot icon31/08/2019
Compulsory strike-off action has been discontinued
dot icon28/08/2019
Total exemption full accounts made up to 2018-09-30
dot icon27/08/2019
First Gazette notice for compulsory strike-off
dot icon02/10/2018
Confirmation statement made on 2018-09-04 with no updates
dot icon29/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon20/09/2017
Confirmation statement made on 2017-09-04 with no updates
dot icon31/07/2017
Total exemption small company accounts made up to 2016-09-30
dot icon15/09/2016
Confirmation statement made on 2016-09-04 with updates
dot icon29/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon29/09/2015
Annual return made up to 2015-09-04 with full list of shareholders
dot icon02/09/2015
Total exemption small company accounts made up to 2014-09-30
dot icon30/09/2014
Annual return made up to 2014-09-04 with full list of shareholders
dot icon19/09/2014
Appointment of Mrs Emma Louise Newbould as a director on 2014-07-01
dot icon30/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon23/09/2013
Annual return made up to 2013-09-04 with full list of shareholders
dot icon30/07/2013
Total exemption small company accounts made up to 2012-09-30
dot icon01/10/2012
Annual return made up to 2012-09-04 with full list of shareholders
dot icon12/07/2012
Amended accounts made up to 2011-09-30
dot icon29/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon21/06/2012
Secretary's details changed for Emma Louise Newbould on 2012-06-18
dot icon21/06/2012
Director's details changed for Matthew Gareth Newbould on 2012-06-18
dot icon22/09/2011
Annual return made up to 2011-09-04 with full list of shareholders
dot icon29/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon28/10/2010
Annual return made up to 2010-09-04 with full list of shareholders
dot icon28/10/2010
Director's details changed for Matthew Gareth Newbould on 2010-09-04
dot icon28/10/2010
Secretary's details changed for Emma Louise Newbould on 2010-09-04
dot icon29/07/2010
Total exemption small company accounts made up to 2009-09-30
dot icon16/11/2009
Secretary's details changed for Emma Louise Newbould on 2009-11-16
dot icon16/11/2009
Director's details changed for Matthew Gareth Newbould on 2009-11-16
dot icon16/11/2009
Annual return made up to 2009-09-04 with full list of shareholders
dot icon20/07/2009
Total exemption small company accounts made up to 2008-09-30
dot icon26/09/2008
Return made up to 04/09/08; full list of members
dot icon26/09/2008
Director's change of particulars / matthew newbould / 04/09/2008
dot icon26/09/2008
Secretary's change of particulars / emma newbould / 04/09/2008
dot icon31/03/2008
Registered office changed on 31/03/2008 from 8 ennis park polbeth west calder EH55 8TW
dot icon19/02/2008
Total exemption small company accounts made up to 2007-09-30
dot icon22/01/2008
Return made up to 04/09/07; full list of members
dot icon22/01/2008
Secretary's particulars changed
dot icon11/09/2006
New secretary appointed
dot icon11/09/2006
New director appointed
dot icon11/09/2006
Director resigned
dot icon11/09/2006
Secretary resigned
dot icon04/09/2006
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
16/10/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
319.38K
-
0.00
65.00
-
2022
2
321.58K
-
0.00
-
-
2022
2
321.58K
-
0.00
-
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

321.58K £Ascended0.69 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
SAME-DAY COMPANY SERVICES LIMITED
Nominee Secretary
04/09/2006 - 04/09/2006
10896
WILDMAN & BATTELL LIMITED
Nominee Director
04/09/2006 - 04/09/2006
10915
Mr Matthew Gareth Newbould
Director
04/09/2006 - Present
-
Newbould, Emma Louise
Secretary
04/09/2006 - Present
-
Newbould, Emma Louise
Director
01/07/2014 - Present
-

Persons with Significant Control

1
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 HELIX CONSULTING LIMITED

BLUE HELIX CONSULTING LIMITED is an(a) Active company incorporated on 04/09/2006 with the registered office located at 50 Sycamore Glade, Livingston, West Lothian EH54 9JG. There are currently 3 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of BLUE HELIX CONSULTING LIMITED?

toggle

BLUE HELIX CONSULTING LIMITED is currently Active. It was registered on 04/09/2006 .

Where is BLUE HELIX CONSULTING LIMITED located?

toggle

BLUE HELIX CONSULTING LIMITED is registered at 50 Sycamore Glade, Livingston, West Lothian EH54 9JG.

What does BLUE HELIX CONSULTING LIMITED do?

toggle

BLUE HELIX CONSULTING LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

How many employees does BLUE HELIX CONSULTING LIMITED have?

toggle

BLUE HELIX CONSULTING LIMITED had 2 employees in 2022.

What is the latest filing for BLUE HELIX CONSULTING LIMITED?

toggle

The latest filing was on 06/11/2025: Director's details changed for Mr Matthew Gareth Newbould on 2025-09-25.