BLUE HUB SOLUTIONS LTD.

Register to unlock more data on OkredoRegister

BLUE HUB SOLUTIONS LTD.

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03578799

Incorporation date

10/06/1998

Size

Micro Entity

Contacts

Registered address

Registered address

Se 022 E Innovation Centre, Priorslee, Telford TF2 9FTCopy
copy info iconCopy
See on map
Latest events (Record since 10/06/1998)
dot icon19/09/2023
Final Gazette dissolved via voluntary strike-off
dot icon12/09/2023
Registered office address changed from E-Innovation Centre Priorslee Telford Shropshire TF2 9FT England to Se 022 E Innovation Centre Priorslee Telford TF2 9FT on 2023-09-12
dot icon04/07/2023
First Gazette notice for voluntary strike-off
dot icon23/06/2023
Application to strike the company off the register
dot icon20/03/2023
Micro company accounts made up to 2022-06-29
dot icon27/06/2022
Confirmation statement made on 2022-06-10 with updates
dot icon09/05/2022
Micro company accounts made up to 2021-06-30
dot icon22/03/2022
Previous accounting period shortened from 2021-06-30 to 2021-06-29
dot icon31/08/2021
Satisfaction of charge 035787990001 in full
dot icon31/08/2021
Satisfaction of charge 035787990002 in full
dot icon27/06/2021
Confirmation statement made on 2021-06-10 with updates
dot icon09/09/2020
Micro company accounts made up to 2020-06-30
dot icon13/07/2020
Confirmation statement made on 2020-06-10 with updates
dot icon24/09/2019
Micro company accounts made up to 2019-06-30
dot icon10/06/2019
Confirmation statement made on 2019-06-10 with no updates
dot icon25/09/2018
Micro company accounts made up to 2018-06-30
dot icon12/07/2018
Notification of Matthew Flanagan as a person with significant control on 2016-04-06
dot icon12/07/2018
Notification of David Robinson as a person with significant control on 2016-04-06
dot icon12/07/2018
Confirmation statement made on 2018-06-10 with no updates
dot icon14/09/2017
Total exemption full accounts made up to 2017-06-30
dot icon29/06/2017
Confirmation statement made on 2017-06-10 with updates
dot icon27/02/2017
Total exemption small company accounts made up to 2016-06-30
dot icon11/08/2016
Registration of charge 035787990002, created on 2016-08-05
dot icon16/06/2016
Annual return made up to 2016-06-10 with full list of shareholders
dot icon17/11/2015
Total exemption small company accounts made up to 2015-06-30
dot icon22/09/2015
Registered office address changed from Building & Technology Centre Telford Campus Priorslee Telford TF2 9FT to E-Innovation Centre Priorslee Telford Shropshire TF2 9FT on 2015-09-22
dot icon15/06/2015
Annual return made up to 2015-06-10 with full list of shareholders
dot icon16/10/2014
Registration of charge 035787990001, created on 2014-10-15
dot icon07/10/2014
Total exemption small company accounts made up to 2014-06-30
dot icon25/07/2014
Annual return made up to 2014-06-10 with full list of shareholders
dot icon30/01/2014
Total exemption small company accounts made up to 2013-06-30
dot icon08/07/2013
Annual return made up to 2013-06-10 with full list of shareholders
dot icon01/05/2013
Registered office address changed from E-Innovation Centre University of Wolverhampton, Telford Campus Priorslee Telford Shropshire TF2 9FT England on 2013-05-01
dot icon15/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon18/06/2012
Annual return made up to 2012-06-10 with full list of shareholders
dot icon12/06/2012
Appointment of Mr Matthew Joseph Flanagn as a director
dot icon12/06/2012
Registered office address changed from Floor 5 Plaza 2 Ironmasters Way Town Centre Telford Shropshire TF3 4NT on 2012-06-12
dot icon11/06/2012
Termination of appointment of Emma Jackson as a director
dot icon11/06/2012
Termination of appointment of Benjamin Jackson as a director
dot icon11/06/2012
Termination of appointment of Emma Jackson as a secretary
dot icon11/06/2012
Appointment of Mr David Robinson as a director
dot icon28/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon27/06/2011
Annual return made up to 2011-06-10 with full list of shareholders
dot icon22/02/2011
Total exemption small company accounts made up to 2010-06-30
dot icon28/07/2010
Annual return made up to 2010-06-10 with full list of shareholders
dot icon28/07/2010
Director's details changed for Mrs Emma Peta Jackson on 2010-06-01
dot icon28/07/2010
Director's details changed for Mr Benjamin Matthew Jackson on 2010-06-01
dot icon04/02/2010
Total exemption small company accounts made up to 2009-06-30
dot icon26/06/2009
Return made up to 10/06/09; full list of members
dot icon09/04/2009
Amended accounts made up to 2007-06-30
dot icon03/04/2009
Total exemption small company accounts made up to 2008-06-30
dot icon02/03/2009
Registered office changed on 02/03/2009 from stratum house strafford park 10 telford shropshire TF3 3AB
dot icon31/01/2009
Amended accounts made up to 2006-06-30
dot icon14/01/2009
Amended accounts made up to 2005-06-30
dot icon12/01/2009
Appointment terminated secretary benjamin jackson
dot icon12/01/2009
Secretary appointed mrs emma peta jackson
dot icon12/01/2009
Director appointed mrs emma peta jackson
dot icon12/01/2009
Director appointed mr ben matthew jackson
dot icon12/01/2009
Appointment terminated director emma blain
dot icon24/11/2008
Amended accounts made up to 2004-06-30
dot icon10/10/2008
Certificate of change of name
dot icon06/08/2008
Total exemption full accounts made up to 2007-06-30
dot icon09/07/2008
Return made up to 10/06/08; full list of members
dot icon09/07/2008
Secretary's change of particulars / benjamin jackson / 01/07/2007
dot icon31/01/2008
Amended accounts made up to 2006-06-30
dot icon03/07/2007
Return made up to 10/06/07; full list of members
dot icon23/05/2007
Total exemption full accounts made up to 2006-06-30
dot icon20/01/2007
Registered office changed on 20/01/07 from: 6 westcroft walk priorslee telford TF2 9GF
dot icon17/08/2006
Amended accounts made up to 2005-06-30
dot icon26/06/2006
Return made up to 10/06/06; full list of members
dot icon18/05/2006
Total exemption full accounts made up to 2005-06-30
dot icon08/08/2005
Return made up to 10/06/05; full list of members
dot icon08/08/2005
New director appointed
dot icon09/04/2005
Total exemption small company accounts made up to 2004-06-30
dot icon28/02/2005
Director resigned
dot icon15/02/2005
New secretary appointed
dot icon15/02/2005
New director appointed
dot icon15/02/2005
Secretary resigned
dot icon29/06/2004
Return made up to 10/06/04; full list of members
dot icon22/06/2004
New secretary appointed
dot icon09/12/2003
New director appointed
dot icon09/12/2003
Director resigned
dot icon03/11/2003
Registered office changed on 03/11/03 from: sir robert peel mill mill lane fazeley tamworth staffordshire B78 3QD
dot icon03/11/2003
Secretary resigned
dot icon09/10/2003
Total exemption small company accounts made up to 2003-06-30
dot icon15/08/2003
Return made up to 10/06/03; full list of members
dot icon30/01/2003
Total exemption small company accounts made up to 2001-06-30
dot icon30/01/2003
Return made up to 01/06/01; full list of members
dot icon30/01/2003
Return made up to 10/06/02; full list of members
dot icon30/01/2003
Director's particulars changed
dot icon21/01/2003
Restoration by order of the court
dot icon12/03/2002
Final Gazette dissolved via compulsory strike-off
dot icon20/11/2001
First Gazette notice for compulsory strike-off
dot icon04/04/2001
Accounts for a small company made up to 2000-06-30
dot icon06/09/2000
Return made up to 10/06/00; full list of members
dot icon24/03/2000
Accounts for a small company made up to 1999-06-30
dot icon18/08/1999
Registered office changed on 18/08/99 from: sir robert peel mill mill lane, fazeley tamworth staffordshire B78 3QD
dot icon23/07/1999
Return made up to 10/06/99; full list of members
dot icon09/07/1999
Director's particulars changed
dot icon11/03/1999
New secretary appointed
dot icon11/03/1999
Registered office changed on 11/03/99 from: 229 nether street london N3 1NT
dot icon11/03/1999
Secretary resigned
dot icon26/06/1998
Registered office changed on 26/06/98 from: 372 old street london EC1V 9LT
dot icon26/06/1998
New secretary appointed
dot icon26/06/1998
New director appointed
dot icon26/06/1998
Secretary resigned
dot icon26/06/1998
Director resigned
dot icon17/06/1998
Ad 13/06/98--------- £ si 500@1=500 £ ic 2/502
dot icon10/06/1998
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
29/06/2022
dot iconLast change occurred
29/06/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
29/06/2022
dot iconNext account date
29/06/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
32.29K
-
0.00
-
-
2022
2
-
-
0.00
-
-
2022
2
-
-
0.00
-
-

Employees

2022

Employees

2 Ascended0 % *

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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
PARAMOUNT COMPANY SEARCHES LIMITED
Nominee Secretary
09/06/1998 - 09/06/1998
5554
PARAMOUNT PROPERTIES (UK) LIMITED
Nominee Director
09/06/1998 - 09/06/1998
5496
Jackson, Benjamin Matthew
Director
30/06/2008 - 31/05/2012
5
Mr Matthew Joseph Flanagan
Director
01/06/2012 - Present
11
LINE ONE LTD
Nominee Secretary
04/03/1999 - 27/10/2003
284

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+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BLUE HUB SOLUTIONS LTD.

BLUE HUB SOLUTIONS LTD. is an(a) Dissolved company incorporated on 10/06/1998 with the registered office located at Se 022 E Innovation Centre, Priorslee, Telford TF2 9FT. There are currently 2 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 HUB SOLUTIONS LTD.?

toggle

BLUE HUB SOLUTIONS LTD. is currently Dissolved. It was registered on 10/06/1998 and dissolved on 19/09/2023.

Where is BLUE HUB SOLUTIONS LTD. located?

toggle

BLUE HUB SOLUTIONS LTD. is registered at Se 022 E Innovation Centre, Priorslee, Telford TF2 9FT.

What does BLUE HUB SOLUTIONS LTD. do?

toggle

BLUE HUB SOLUTIONS LTD. operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

How many employees does BLUE HUB SOLUTIONS LTD. have?

toggle

BLUE HUB SOLUTIONS LTD. had 2 employees in 2022.

What is the latest filing for BLUE HUB SOLUTIONS LTD.?

toggle

The latest filing was on 19/09/2023: Final Gazette dissolved via voluntary strike-off.