BLUE INTERNATIONAL HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

BLUE INTERNATIONAL HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10638438

Incorporation date

24/02/2017

Size

Total Exemption Full

Contacts

Registered address

Registered address

124 City Road, London EC1V 2NXCopy
copy info iconCopy
See on map
Latest events (Record since 24/02/2017)
dot icon24/03/2026
Notification of Martin Richard Cox as a person with significant control on 2025-10-29
dot icon16/03/2026
Cessation of Andrew Dennis Edgar Cavaghan as a person with significant control on 2025-05-14
dot icon16/03/2026
Cessation of Mark Andrew Green as a person with significant control on 2025-10-29
dot icon16/03/2026
Notification of William Robert Lunn-Rockliffe as a person with significant control on 2025-10-29
dot icon16/03/2026
Cessation of Gregory Scott Newman as a person with significant control on 2025-10-29
dot icon09/03/2026
Confirmation statement made on 2026-02-23 with no updates
dot icon08/01/2026
Total exemption full accounts made up to 2024-12-31
dot icon08/01/2026
Amended total exemption full accounts made up to 2022-12-31
dot icon29/10/2025
Termination of appointment of Mark Andrew Green as a director on 2025-10-22
dot icon29/10/2025
Appointment of Mr William Robert Lunn-Rockliffe as a director on 2025-10-22
dot icon14/05/2025
Termination of appointment of Andrew Dennis Edgar Cavaghan as a director on 2025-05-12
dot icon13/05/2025
Termination of appointment of David Allen Edward as a director on 2025-05-12
dot icon25/04/2025
Total exemption full accounts made up to 2022-12-31
dot icon16/04/2025
Accounts for a small company made up to 2023-12-31
dot icon16/04/2025
Accounts for a small company made up to 2021-12-31
dot icon01/11/2024
Termination of appointment of Gregory Scott Newman as a director on 2024-11-01
dot icon01/11/2024
Appointment of Mr Martin Richard Cox as a director on 2024-11-01
dot icon17/10/2024
Director's details changed for Mr Andrew Dennis Edgar Cavaghan on 2024-10-15
dot icon17/10/2024
Change of details for Mr Andrew Dennis Edgar Cavaghan as a person with significant control on 2024-10-15
dot icon11/10/2024
Statement of capital following an allotment of shares on 2024-10-03
dot icon04/09/2024
Compulsory strike-off action has been discontinued
dot icon03/09/2024
First Gazette notice for compulsory strike-off
dot icon29/07/2024
Registered office address changed from 4 Queen Street Bath BA1 1HE England to 124 City Road London EC1V 2NX on 2024-07-29
dot icon21/06/2024
Statement of capital following an allotment of shares on 2024-06-21
dot icon29/05/2024
Statement of capital following an allotment of shares on 2024-05-28
dot icon07/03/2024
Confirmation statement made on 2024-02-23 with updates
dot icon08/12/2023
Statement of capital following an allotment of shares on 2023-12-08
dot icon23/08/2023
Resolutions
dot icon23/08/2023
Memorandum and Articles of Association
dot icon02/08/2023
Change of details for Mr Mark Andrew Green as a person with significant control on 2023-07-31
dot icon02/08/2023
Director's details changed for Mr Mark Andrew Green on 2023-07-31
dot icon07/03/2023
Compulsory strike-off action has been discontinued
dot icon07/03/2023
Confirmation statement made on 2023-02-23 with updates
dot icon07/03/2023
Registered office address changed from One Temple Quay Temple Back East Bristol BS1 6DZ England to 4 Queen Street Bath BA1 1HE on 2023-03-07
dot icon28/02/2023
First Gazette notice for compulsory strike-off
dot icon28/09/2022
Memorandum and Articles of Association
dot icon09/09/2022
Statement of capital following an allotment of shares on 2022-09-08
dot icon30/08/2022
Statement of capital following an allotment of shares on 2022-08-17
dot icon22/08/2022
Resolutions
dot icon29/07/2022
Statement of capital following an allotment of shares on 2022-07-15
dot icon06/05/2022
Statement of capital following an allotment of shares on 2022-05-05
dot icon08/03/2022
Confirmation statement made on 2022-02-23 with updates
dot icon27/01/2022
Registration of charge 106384380003, created on 2022-01-25
dot icon14/01/2022
Change of share class name or designation
dot icon14/01/2022
Particulars of variation of rights attached to shares
dot icon03/12/2021
Current accounting period extended from 2021-06-30 to 2021-12-31
dot icon03/12/2021
Current accounting period extended from 2022-06-30 to 2022-12-31
dot icon23/11/2021
Director's details changed for Mr Mark Andrew Green on 2021-11-15
dot icon23/11/2021
Change of details for Mr Mark Andrew Green as a person with significant control on 2021-11-15
dot icon19/10/2021
Change of details for Mr Mark Andrew Green as a person with significant control on 2021-10-18
dot icon19/10/2021
Change of details for Mr Kevin John Clark as a person with significant control on 2021-10-18
dot icon19/10/2021
Change of details for Mr Mark Andrew Green as a person with significant control on 2021-10-18
dot icon19/10/2021
Change of details for Mr Kevin John Clark as a person with significant control on 2021-10-18
dot icon19/10/2021
Change of details for Mr Kevin John Clark as a person with significant control on 2021-10-18
dot icon19/10/2021
Change of details for Mr Kevin John Clark as a person with significant control on 2021-10-18
dot icon19/10/2021
Change of details for Mr Mark Andrew Green as a person with significant control on 2021-10-18
dot icon19/10/2021
Change of details for Mr Kevin John Clark as a person with significant control on 2021-10-18
dot icon18/10/2021
Director's details changed for Mr Mark Andrew Green on 2021-10-18
dot icon18/10/2021
Director's details changed for Mr Kevin John Clark on 2021-10-18
dot icon18/10/2021
Change of details for Mr Mark Andrew Green as a person with significant control on 2021-10-18
dot icon18/10/2021
Director's details changed for Mr Mark Andrew Green on 2021-10-18
dot icon18/10/2021
Change of details for Mr Kevin John Clark as a person with significant control on 2021-10-18
dot icon29/09/2021
Director's details changed for Mr Andrew Dennis Edgar Cavaghan on 2021-09-24
dot icon29/09/2021
Change of details for Mr Andrew Dennis Edgar Cavaghan as a person with significant control on 2021-09-24
dot icon30/07/2021
Statement of capital following an allotment of shares on 2021-07-13
dot icon29/07/2021
Statement of capital following an allotment of shares on 2021-06-28
dot icon23/07/2021
Accounts for a small company made up to 2020-06-30
dot icon24/05/2021
Statement of capital following an allotment of shares on 2021-05-21
dot icon18/05/2021
Statement of capital following an allotment of shares on 2021-05-17
dot icon18/05/2021
Statement of capital following an allotment of shares on 2021-05-11
dot icon06/05/2021
Statement of capital following an allotment of shares on 2021-05-04
dot icon29/04/2021
Statement of capital following an allotment of shares on 2021-04-27
dot icon24/03/2021
Confirmation statement made on 2021-02-23 with updates
dot icon18/03/2021
Statement of capital following an allotment of shares on 2020-09-30
dot icon18/03/2021
Statement of capital following an allotment of shares on 2020-09-23
dot icon18/03/2021
Statement of capital following an allotment of shares on 2020-09-17
dot icon02/03/2021
Memorandum and Articles of Association
dot icon02/03/2021
Resolutions
dot icon22/01/2021
Statement of capital following an allotment of shares on 2021-01-08
dot icon18/01/2021
Registration of charge 106384380002, created on 2021-01-13
dot icon23/12/2020
Statement of capital following an allotment of shares on 2020-12-08
dot icon30/11/2020
Statement of capital following an allotment of shares on 2020-11-25
dot icon12/11/2020
Statement of capital following an allotment of shares on 2020-09-30
dot icon28/10/2020
Statement of capital following an allotment of shares on 2020-09-30
dot icon14/10/2020
Statement of capital following an allotment of shares on 2020-09-30
dot icon14/10/2020
Statement of capital following an allotment of shares on 2020-10-07
dot icon08/09/2020
Registered office address changed from Cottons Centre 5th Floor West 47-49 Tooley Street London SE1 2QN England to One Temple Quay Temple Back East Bristol BS1 6DZ on 2020-09-08
dot icon02/09/2020
Accounts for a small company made up to 2019-06-30
dot icon27/07/2020
Second filing of a statement of capital following an allotment of shares on 2020-02-01
dot icon27/07/2020
Second filing of a statement of capital following an allotment of shares on 2020-02-01
dot icon27/07/2020
Second filing of a statement of capital following an allotment of shares on 2019-10-24
dot icon27/07/2020
Second filing of a statement of capital following an allotment of shares on 2019-10-30
dot icon27/07/2020
Second filing of a statement of capital following an allotment of shares on 2019-04-23
dot icon27/07/2020
Second filing of a statement of capital following an allotment of shares on 2019-03-11
dot icon27/07/2020
Second filing of a statement of capital following an allotment of shares on 2019-03-11
dot icon27/07/2020
Second filing of a statement of capital following an allotment of shares on 2018-09-20
dot icon27/07/2020
Second filing of a statement of capital following an allotment of shares on 2018-10-25
dot icon27/07/2020
Second filing of a statement of capital following an allotment of shares on 2018-06-07
dot icon27/07/2020
Second filing of a statement of capital following an allotment of shares on 2020-01-22
dot icon24/07/2020
Second filing of a statement of capital following an allotment of shares on 2018-04-20
dot icon20/07/2020
Statement of capital following an allotment of shares on 2020-07-17
dot icon09/03/2020
Confirmation statement made on 2020-02-23 with updates
dot icon06/03/2020
Statement of capital following an allotment of shares on 2020-02-01
dot icon14/02/2020
Resolutions
dot icon11/02/2020
Statement of capital following an allotment of shares on 2020-02-01
dot icon24/01/2020
Statement of capital following an allotment of shares on 2020-01-22
dot icon10/01/2020
Resolutions
dot icon23/12/2019
Satisfaction of charge 106384380001 in full
dot icon08/11/2019
Statement of capital following an allotment of shares on 2019-10-24
dot icon05/11/2019
Statement of capital following an allotment of shares on 2019-10-30
dot icon23/04/2019
Statement of capital following an allotment of shares on 2019-04-23
dot icon03/04/2019
Accounts for a small company made up to 2018-06-30
dot icon19/03/2019
Statement of capital following an allotment of shares on 2019-03-11
dot icon12/03/2019
Statement of capital following an allotment of shares on 2019-03-11
dot icon25/02/2019
Confirmation statement made on 2019-02-23 with updates
dot icon21/02/2019
Notification of Gregory Scott Newman as a person with significant control on 2018-12-15
dot icon21/02/2019
Notification of Kevin John Clark as a person with significant control on 2018-12-15
dot icon21/02/2019
Notification of Mark Andrew Green as a person with significant control on 2018-12-15
dot icon21/02/2019
Notification of Andrew Dennis Edgar Cavaghan as a person with significant control on 2018-12-15
dot icon21/02/2019
Withdrawal of a person with significant control statement on 2019-02-21
dot icon20/02/2019
Resolutions
dot icon11/01/2019
Registration of a charge
dot icon08/01/2019
Registration of charge 106384380001, created on 2018-12-19
dot icon04/01/2019
Resolutions
dot icon25/10/2018
Statement of capital following an allotment of shares on 2018-10-25
dot icon09/10/2018
Statement of capital following an allotment of shares on 2018-09-20
dot icon07/06/2018
Statement of capital following an allotment of shares on 2018-06-07
dot icon10/05/2018
Resolutions
dot icon03/05/2018
Resolutions
dot icon01/05/2018
Statement of capital following an allotment of shares on 2018-04-20
dot icon19/04/2018
Statement of capital following an allotment of shares on 2018-03-26
dot icon07/03/2018
Confirmation statement made on 2018-02-23 with no updates
dot icon05/02/2018
Accounts for a dormant company made up to 2017-06-30
dot icon04/12/2017
Registered office address changed from The News Building London Bridge Street London SE1 9SG England to Cottons Centre 5th Floor West 47-49 Tooley Street London SE1 2QN on 2017-12-04
dot icon22/11/2017
Previous accounting period shortened from 2018-02-28 to 2017-06-30
dot icon14/09/2017
Registered office address changed from 48 Charles Street London W1J 5EN United Kingdom to The News Building London Bridge Street London SE1 9SG on 2017-09-14
dot icon24/02/2017
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
23/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cox, Martin
Director
01/11/2024 - Present
4
Edward, David Allen
Director
24/02/2017 - 12/05/2025
10
Clark, Kevin John
Director
24/02/2017 - Present
10
Mr Mark Andrew Green
Director
24/02/2017 - 22/10/2025
31
Mr Andrew Dennis Edgar Cavaghan
Director
24/02/2017 - 12/05/2025
29

Persons with Significant Control

10
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 INTERNATIONAL HOLDINGS LIMITED

BLUE INTERNATIONAL HOLDINGS LIMITED is an(a) Active company incorporated on 24/02/2017 with the registered office located at 124 City Road, London EC1V 2NX. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BLUE INTERNATIONAL HOLDINGS LIMITED?

toggle

BLUE INTERNATIONAL HOLDINGS LIMITED is currently Active. It was registered on 24/02/2017 .

Where is BLUE INTERNATIONAL HOLDINGS LIMITED located?

toggle

BLUE INTERNATIONAL HOLDINGS LIMITED is registered at 124 City Road, London EC1V 2NX.

What does BLUE INTERNATIONAL HOLDINGS LIMITED do?

toggle

BLUE INTERNATIONAL HOLDINGS LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for BLUE INTERNATIONAL HOLDINGS LIMITED?

toggle

The latest filing was on 24/03/2026: Notification of Martin Richard Cox as a person with significant control on 2025-10-29.