BLUE ISLE LIMITED

Register to unlock more data on OkredoRegister

BLUE ISLE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04928855

Incorporation date

10/10/2003

Size

Micro Entity

Contacts

Registered address

Registered address

Ramsay Brown Llp The Brentano Suite, Solar House, 915 High Road, North Finchley, London N12 8QJCopy
copy info iconCopy
See on map
Latest events (Record since 10/10/2003)
dot icon10/11/2025
Micro company accounts made up to 2025-04-05
dot icon09/10/2025
Confirmation statement made on 2025-09-29 with updates
dot icon19/05/2025
Change of details for Ms Carole Ann Gannon as a person with significant control on 2016-06-30
dot icon19/05/2025
Change of details for Dr James Alexander Lawrie as a person with significant control on 2016-06-30
dot icon13/12/2024
Micro company accounts made up to 2024-04-05
dot icon15/10/2024
Confirmation statement made on 2024-09-29 with updates
dot icon28/11/2023
Micro company accounts made up to 2023-04-05
dot icon02/10/2023
Confirmation statement made on 2023-09-29 with updates
dot icon03/01/2023
Micro company accounts made up to 2022-04-05
dot icon04/10/2022
Confirmation statement made on 2022-09-29 with updates
dot icon08/12/2021
Micro company accounts made up to 2021-04-05
dot icon01/10/2021
Confirmation statement made on 2021-09-29 with updates
dot icon01/10/2021
Director's details changed for Ms Carole Ann Gannon on 2021-09-21
dot icon01/10/2021
Secretary's details changed for Dr James Alexander Lawrie on 2021-09-21
dot icon19/02/2021
Micro company accounts made up to 2020-04-05
dot icon20/10/2020
Confirmation statement made on 2020-09-29 with updates
dot icon11/06/2020
Registered office address changed from Ramsay House 18 Vera Avenue Grange Park London N21 1RA to Ramsay Brown Llp the Brentano Suite Solar House, 915 High Road North Finchley London N12 8QJ on 2020-06-11
dot icon10/12/2019
Micro company accounts made up to 2019-04-05
dot icon03/10/2019
Confirmation statement made on 2019-09-29 with updates
dot icon22/10/2018
Micro company accounts made up to 2018-04-05
dot icon16/10/2018
Confirmation statement made on 2018-09-29 with updates
dot icon13/12/2017
Micro company accounts made up to 2017-04-05
dot icon29/09/2017
Confirmation statement made on 2017-09-29 with updates
dot icon20/12/2016
Total exemption small company accounts made up to 2016-04-05
dot icon17/10/2016
Confirmation statement made on 2016-10-10 with updates
dot icon16/12/2015
Total exemption small company accounts made up to 2015-04-05
dot icon19/10/2015
Annual return made up to 2015-10-10 with full list of shareholders
dot icon18/02/2015
Registered office address changed from Ramsay House 18 Vera Avenue Grange Park London N21 1RB to Ramsay House 18 Vera Avenue Grange Park London N21 1RA on 2015-02-18
dot icon23/12/2014
Total exemption small company accounts made up to 2014-04-05
dot icon03/11/2014
Annual return made up to 2014-10-10 with full list of shareholders
dot icon05/01/2014
Total exemption full accounts made up to 2013-04-05
dot icon21/10/2013
Annual return made up to 2013-10-10 with full list of shareholders
dot icon19/11/2012
Total exemption full accounts made up to 2012-04-05
dot icon17/10/2012
Annual return made up to 2012-10-10 with full list of shareholders
dot icon29/12/2011
Total exemption full accounts made up to 2011-04-05
dot icon08/11/2011
Annual return made up to 2011-10-10 with full list of shareholders
dot icon07/01/2011
Total exemption full accounts made up to 2010-04-05
dot icon27/10/2010
Annual return made up to 2010-10-10 with full list of shareholders
dot icon01/12/2009
Annual return made up to 2009-10-10 with full list of shareholders
dot icon01/12/2009
Director's details changed for Ms Carole Ann Gannon on 2009-10-01
dot icon27/11/2009
Director's details changed for Ms Carole Ann Gannon on 2009-11-01
dot icon27/11/2009
Secretary's details changed for Dr James Alexander Lawrie on 2009-11-01
dot icon25/11/2009
Total exemption full accounts made up to 2009-04-05
dot icon20/11/2008
Total exemption full accounts made up to 2008-04-05
dot icon29/10/2008
Return made up to 10/10/08; full list of members
dot icon07/01/2008
Total exemption full accounts made up to 2007-04-05
dot icon27/11/2007
Return made up to 10/10/07; full list of members
dot icon12/12/2006
Registered office changed on 12/12/06 from: islehouse 1 coldharbour london E14 9NS
dot icon08/12/2006
Return made up to 10/10/06; full list of members
dot icon07/12/2006
Total exemption full accounts made up to 2006-04-05
dot icon31/10/2005
Return made up to 10/10/05; full list of members
dot icon09/08/2005
Accounts for a dormant company made up to 2005-04-05
dot icon15/11/2004
Return made up to 10/10/04; full list of members
dot icon07/10/2004
Accounting reference date extended from 31/10/04 to 05/04/05
dot icon10/10/2003
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
05/04/2025
dot iconNext confirmation date
29/09/2026
dot iconLast change occurred
05/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
05/04/2025
dot iconNext account date
05/04/2026
dot iconNext due on
05/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
580.93K
-
0.00
-
-
2022
0
628.38K
-
0.00
-
-
2022
0
628.38K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

628.38K £Ascended8.17 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Gannon, Carole Ann
Director
10/10/2003 - Present
10

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BLUE ISLE LIMITED

BLUE ISLE LIMITED is an(a) Active company incorporated on 10/10/2003 with the registered office located at Ramsay Brown Llp The Brentano Suite, Solar House, 915 High Road, North Finchley, London N12 8QJ. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BLUE ISLE LIMITED?

toggle

BLUE ISLE LIMITED is currently Active. It was registered on 10/10/2003 .

Where is BLUE ISLE LIMITED located?

toggle

BLUE ISLE LIMITED is registered at Ramsay Brown Llp The Brentano Suite, Solar House, 915 High Road, North Finchley, London N12 8QJ.

What does BLUE ISLE LIMITED do?

toggle

BLUE ISLE LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for BLUE ISLE LIMITED?

toggle

The latest filing was on 10/11/2025: Micro company accounts made up to 2025-04-05.