BLUE HORSESHOE TRADING LIMITED

Register to unlock more data on OkredoRegister

BLUE HORSESHOE TRADING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03413242

Incorporation date

01/08/1997

Size

Micro Entity

Contacts

Registered address

Registered address

International House, 36-38 Cornhill, London EC3V 3NGCopy
copy info iconCopy
See on map
Latest events (Record since 01/08/1997)
dot icon28/12/2025
Micro company accounts made up to 2025-03-31
dot icon14/08/2025
Confirmation statement made on 2025-08-01 with no updates
dot icon28/12/2024
Micro company accounts made up to 2024-03-31
dot icon12/08/2024
Confirmation statement made on 2024-08-01 with no updates
dot icon07/12/2023
Micro company accounts made up to 2023-03-31
dot icon12/08/2023
Confirmation statement made on 2023-08-01 with no updates
dot icon10/07/2023
Registered office address changed from International House 24 Holborn Viaduct City of London London EC1A 2BN England to International House 36-38 Cornhill London EC3V 3NG on 2023-07-10
dot icon29/12/2022
Micro company accounts made up to 2022-03-31
dot icon09/08/2022
Confirmation statement made on 2022-08-01 with no updates
dot icon27/12/2021
Micro company accounts made up to 2021-03-31
dot icon14/08/2021
Confirmation statement made on 2021-08-01 with no updates
dot icon19/12/2020
Micro company accounts made up to 2020-03-31
dot icon14/08/2020
Confirmation statement made on 2020-08-01 with no updates
dot icon22/12/2019
Micro company accounts made up to 2019-03-31
dot icon09/08/2019
Confirmation statement made on 2019-08-01 with no updates
dot icon25/11/2018
Registered office address changed from 24 International House, 24 Holborn Viaduct City of London London EC1A 2BN England to International House 24 Holborn Viaduct City of London London EC1A 2BN on 2018-11-25
dot icon23/10/2018
Micro company accounts made up to 2018-03-31
dot icon11/08/2018
Confirmation statement made on 2018-08-01 with no updates
dot icon18/12/2017
Micro company accounts made up to 2017-03-31
dot icon11/08/2017
Confirmation statement made on 2017-08-01 with no updates
dot icon22/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon05/08/2016
Confirmation statement made on 2016-08-01 with updates
dot icon05/05/2016
Termination of appointment of Gyanisha Saeed as a director on 2016-05-05
dot icon05/05/2016
Termination of appointment of Gyanisha Saeed as a secretary on 2016-05-05
dot icon23/03/2016
Registered office address changed from Kd Tower Cotterells Hemel Hempstead Hertfordshire HP1 1FW to 24 International House, 24 Holborn Viaduct City of London London EC1A 2BN on 2016-03-23
dot icon19/02/2016
Appointment of Mrs Gyanisha Saeed as a secretary on 2016-02-04
dot icon19/02/2016
Appointment of Mrs Gyanisha Saeed as a director on 2016-02-04
dot icon18/02/2016
Director's details changed for Mr Kashif Saeed on 2016-02-18
dot icon08/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon24/08/2015
Annual return made up to 2015-08-01 with full list of shareholders
dot icon22/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon07/08/2014
Annual return made up to 2014-08-01 with full list of shareholders
dot icon11/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon19/08/2013
Annual return made up to 2013-08-01 with full list of shareholders
dot icon05/02/2013
Director's details changed for Mr Kashif Saeed on 2013-02-05
dot icon20/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon29/08/2012
Annual return made up to 2012-08-01 with full list of shareholders
dot icon24/04/2012
Registered office address changed from High Trees Hillfield Road Hemel Hempstead Hertfordshire HP2 4AY on 2012-04-24
dot icon24/08/2011
Total exemption small company accounts made up to 2011-03-31
dot icon23/08/2011
Annual return made up to 2011-08-01 with full list of shareholders
dot icon23/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon21/10/2010
Director's details changed for Mr Kashif Saeed on 2010-10-01
dot icon15/08/2010
Annual return made up to 2010-08-01 with full list of shareholders
dot icon26/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon28/08/2009
Return made up to 01/08/09; full list of members
dot icon06/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon29/08/2008
Return made up to 01/08/08; full list of members
dot icon23/06/2008
Appointment terminated secretary gyanisha choolun
dot icon29/03/2008
Registered office changed on 29/03/2008 from 64 broad hinton twyford reading RG10 0LP
dot icon03/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon23/12/2007
Director's particulars changed
dot icon27/11/2007
Director's particulars changed
dot icon27/11/2007
New secretary appointed
dot icon27/11/2007
Secretary resigned
dot icon19/10/2007
Registered office changed on 19/10/07 from: 206 city gate 2 3 blantyre street manchester M15 4EG
dot icon03/09/2007
Return made up to 01/08/07; full list of members
dot icon29/08/2007
Director's particulars changed
dot icon30/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon19/12/2006
Registered office changed on 19/12/06 from: 8 northfleet lodge 6 claremont avenue woking surrey GU22 7RL
dot icon05/09/2006
Return made up to 01/08/06; full list of members
dot icon05/09/2006
New secretary appointed
dot icon10/05/2006
Secretary resigned
dot icon03/04/2006
Total exemption full accounts made up to 2005-03-31
dot icon05/09/2005
Return made up to 01/08/05; full list of members
dot icon04/02/2005
New secretary appointed
dot icon04/02/2005
Secretary resigned
dot icon03/02/2005
Total exemption full accounts made up to 2004-03-31
dot icon21/01/2005
Certificate of change of name
dot icon28/10/2004
Return made up to 01/08/04; full list of members
dot icon28/10/2004
Registered office changed on 28/10/04 from: castalyne house davis street reading berkshire RG10 0TH
dot icon28/10/2004
Director's particulars changed
dot icon10/02/2004
Total exemption full accounts made up to 2003-03-31
dot icon12/09/2003
Return made up to 01/08/03; full list of members
dot icon18/08/2003
Secretary resigned
dot icon18/08/2003
New secretary appointed
dot icon30/01/2003
Total exemption small company accounts made up to 2002-03-31
dot icon11/09/2002
Return made up to 01/08/02; full list of members
dot icon24/01/2002
Total exemption small company accounts made up to 2001-03-31
dot icon13/09/2001
Return made up to 01/08/01; full list of members
dot icon09/11/2000
Registered office changed on 09/11/00 from: 11 lincoln court arborfield close slough berkshire SL1 2JP
dot icon30/08/2000
Return made up to 01/08/00; full list of members
dot icon05/07/2000
Accounts for a dormant company made up to 2000-03-31
dot icon26/06/2000
Accounting reference date shortened from 31/08/00 to 31/03/00
dot icon26/06/2000
Accounts for a dormant company made up to 1999-08-31
dot icon01/06/2000
Secretary resigned
dot icon01/06/2000
New secretary appointed
dot icon26/08/1999
Return made up to 01/08/99; no change of members
dot icon05/07/1999
Registered office changed on 05/07/99 from: oakleigh house noggarth road roughlee burnley lancashire BB12 9PT
dot icon05/07/1999
Accounts for a dormant company made up to 1998-08-31
dot icon01/09/1998
Return made up to 01/08/98; full list of members
dot icon29/07/1998
Certificate of change of name
dot icon19/08/1997
New secretary appointed
dot icon19/08/1997
New director appointed
dot icon07/08/1997
Secretary resigned;director resigned
dot icon07/08/1997
Director resigned
dot icon07/08/1997
Registered office changed on 07/08/97 from: 2 howarth court clays lane stratford london E15 2EL
dot icon01/08/1997
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
01/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
21.20K
-
0.00
-
-
2022
1
27.70K
-
0.00
-
-
2023
1
37.50K
-
0.00
-
-
2023
1
37.50K
-
0.00
-
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

37.50K £Ascended35.39 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Shah, Anjlee
Secretary
25/01/2005 - 24/04/2006
-
Saeed, Shamin
Secretary
31/07/2006 - 25/11/2007
-
Saeed, Shamim
Secretary
01/08/1997 - 27/05/2000
-
Saeed, Shamim
Secretary
31/07/2003 - 25/01/2005
-
Saeed, Sahra Bano
Secretary
27/05/2000 - 31/07/2003
-

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 HORSESHOE TRADING LIMITED

BLUE HORSESHOE TRADING LIMITED is an(a) Active company incorporated on 01/08/1997 with the registered office located at International House, 36-38 Cornhill, London EC3V 3NG. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BLUE HORSESHOE TRADING LIMITED?

toggle

BLUE HORSESHOE TRADING LIMITED is currently Active. It was registered on 01/08/1997 .

Where is BLUE HORSESHOE TRADING LIMITED located?

toggle

BLUE HORSESHOE TRADING LIMITED is registered at International House, 36-38 Cornhill, London EC3V 3NG.

What does BLUE HORSESHOE TRADING LIMITED do?

toggle

BLUE HORSESHOE TRADING LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

How many employees does BLUE HORSESHOE TRADING LIMITED have?

toggle

BLUE HORSESHOE TRADING LIMITED had 1 employees in 2023.

What is the latest filing for BLUE HORSESHOE TRADING LIMITED?

toggle

The latest filing was on 28/12/2025: Micro company accounts made up to 2025-03-31.