BLUE INK LIMITED

Register to unlock more data on OkredoRegister

BLUE INK LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

05225249

Incorporation date

08/09/2004

Size

Micro Entity

Contacts

Registered address

Registered address

38 De Montfort Street, Leicester LE1 7GSCopy
copy info iconCopy
See on map
Latest events (Record since 08/09/2004)
dot icon16/04/2026
Return of final meeting in a creditors' voluntary winding up
dot icon21/08/2025
Statement of affairs
dot icon21/08/2025
Resolutions
dot icon21/08/2025
Appointment of a voluntary liquidator
dot icon21/08/2025
Registered office address changed from 45B London Street Leicester LE5 3RW England to 38 De Montfort Street Leicester LE1 7GS on 2025-08-21
dot icon13/05/2025
Satisfaction of charge 052252490001 in full
dot icon30/11/2024
Micro company accounts made up to 2023-07-31
dot icon23/09/2024
Registration of charge 052252490001, created on 2024-09-17
dot icon31/08/2024
Current accounting period shortened from 2023-08-31 to 2023-07-31
dot icon30/05/2024
Confirmation statement made on 2024-05-10 with no updates
dot icon09/09/2023
Registered office address changed from 3-5 London Street Leicester LE5 3RL England to 45B London Street Leicester LE5 3RW on 2023-09-09
dot icon26/05/2023
Total exemption full accounts made up to 2022-08-31
dot icon10/05/2023
Confirmation statement made on 2023-05-10 with updates
dot icon19/08/2022
Confirmation statement made on 2022-08-19 with updates
dot icon09/06/2022
Confirmation statement made on 2022-06-09 with updates
dot icon09/06/2022
Termination of appointment of Imran Suliman as a director on 2022-06-03
dot icon13/04/2022
Registered office address changed from 16 Powys Avenue Leicester LE2 2DP to 3-5 London Street Leicester LE5 3RL on 2022-04-13
dot icon11/04/2022
Appointment of Mr Imran Suliman as a director on 2022-04-11
dot icon11/04/2022
Notification of Suhail Arif Patel as a person with significant control on 2022-04-11
dot icon11/04/2022
Appointment of Mr Suhail Arif Patel as a director on 2022-04-11
dot icon11/04/2022
Cessation of Imran Suliman as a person with significant control on 2022-04-11
dot icon11/04/2022
Termination of appointment of Imran Suliman as a director on 2022-04-11
dot icon31/12/2021
Total exemption full accounts made up to 2021-08-31
dot icon05/09/2021
Amended micro company accounts made up to 2019-08-31
dot icon31/08/2021
Micro company accounts made up to 2020-08-31
dot icon24/08/2021
Confirmation statement made on 2021-08-24 with updates
dot icon13/04/2021
Confirmation statement made on 2021-04-13 with updates
dot icon13/04/2021
Termination of appointment of Rajul Babubhai Patel as a director on 2021-04-01
dot icon23/02/2021
Confirmation statement made on 2021-02-23 with updates
dot icon13/01/2021
Confirmation statement made on 2021-01-13 with updates
dot icon13/01/2021
Termination of appointment of Ahmed Hussain Ayub as a secretary on 2020-12-01
dot icon12/10/2020
Confirmation statement made on 2020-09-08 with no updates
dot icon03/09/2020
Amended micro company accounts made up to 2018-08-31
dot icon31/08/2020
Micro company accounts made up to 2019-08-31
dot icon25/10/2019
Appointment of Mr Rajul Babubhai Patel as a director on 2019-10-25
dot icon27/09/2019
Confirmation statement made on 2019-09-08 with no updates
dot icon31/05/2019
Micro company accounts made up to 2018-08-31
dot icon16/10/2018
Confirmation statement made on 2018-09-08 with no updates
dot icon31/05/2018
Micro company accounts made up to 2017-08-31
dot icon17/01/2018
Amended total exemption small company accounts made up to 2016-08-31
dot icon24/10/2017
Confirmation statement made on 2017-09-08 with no updates
dot icon31/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon11/10/2016
Confirmation statement made on 2016-09-08 with updates
dot icon31/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon11/10/2015
Annual return made up to 2015-09-08 with full list of shareholders
dot icon31/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon22/09/2014
Annual return made up to 2014-09-08 with full list of shareholders
dot icon31/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon16/09/2013
Annual return made up to 2013-09-08 with full list of shareholders
dot icon31/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon13/09/2012
Annual return made up to 2012-09-08 with full list of shareholders
dot icon13/09/2012
Director's details changed for Mr Imran Suliman on 2012-01-01
dot icon31/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon30/09/2011
Annual return made up to 2011-09-08 with full list of shareholders
dot icon03/06/2011
Total exemption small company accounts made up to 2010-08-31
dot icon06/01/2011
Director's details changed for Mr Imran Suliman on 2011-01-01
dot icon06/01/2011
Registered office address changed from 221 Mere Road Leicester LE5 5GR on 2011-01-06
dot icon20/09/2010
Annual return made up to 2010-09-08 with full list of shareholders
dot icon20/09/2010
Director's details changed for Imraan Suliman on 2010-01-01
dot icon03/06/2010
Total exemption small company accounts made up to 2009-08-31
dot icon15/10/2009
Annual return made up to 2009-09-08 with full list of shareholders
dot icon03/07/2009
Total exemption small company accounts made up to 2008-08-31
dot icon09/10/2008
Return made up to 08/09/08; full list of members
dot icon01/07/2008
Total exemption small company accounts made up to 2007-08-31
dot icon16/10/2007
Return made up to 08/09/07; full list of members
dot icon05/07/2007
Total exemption small company accounts made up to 2006-08-31
dot icon07/11/2006
Return made up to 08/09/06; full list of members
dot icon11/07/2006
Total exemption small company accounts made up to 2005-08-31
dot icon05/04/2006
Accounting reference date shortened from 30/09/05 to 31/08/05
dot icon17/11/2005
Return made up to 08/09/05; full list of members
dot icon12/10/2005
Registered office changed on 12/10/05 from: 2ND floor a one building 12 linden street leicester LE5 5EE
dot icon17/02/2005
Secretary resigned
dot icon17/02/2005
Director resigned
dot icon17/02/2005
New secretary appointed
dot icon17/02/2005
New director appointed
dot icon08/09/2004
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

15
2022
change arrow icon-91.48 % *

* during past year

Cash in Bank

£14,117.00

Confirmation

dot iconLast made up date
31/07/2023
dot iconNext confirmation date
10/05/2025
dot iconLast change occurred
31/07/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2023
dot iconNext account date
31/07/2024
dot iconNext due on
30/04/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
16
71.83K
-
0.00
165.61K
-
2022
15
128.31K
-
0.00
14.12K
-
2022
15
128.31K
-
0.00
14.12K
-

Employees

2022

Employees

15 Descended-6 % *

Net Assets(GBP)

128.31K £Ascended78.63 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

14.12K £Descended-91.48 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Patel, Suhail Arif
Director
11/04/2022 - Present
7

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

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BLUE INK LIMITED

BLUE INK LIMITED is an(a) Liquidation company incorporated on 08/09/2004 with the registered office located at 38 De Montfort Street, Leicester LE1 7GS. There is currently 1 active director according to the latest confirmation statement. Number of employees 15 according to last financial statements.

Frequently Asked Questions

What is the current status of BLUE INK LIMITED?

toggle

BLUE INK LIMITED is currently Liquidation. It was registered on 08/09/2004 .

Where is BLUE INK LIMITED located?

toggle

BLUE INK LIMITED is registered at 38 De Montfort Street, Leicester LE1 7GS.

What does BLUE INK LIMITED do?

toggle

BLUE INK LIMITED operates in the Manufacture of other women's outerwear (14.13/2 - SIC 2007) sector.

How many employees does BLUE INK LIMITED have?

toggle

BLUE INK LIMITED had 15 employees in 2022.

What is the latest filing for BLUE INK LIMITED?

toggle

The latest filing was on 16/04/2026: Return of final meeting in a creditors' voluntary winding up.