BLUE KANGAROO DESIGN LIMITED

Register to unlock more data on OkredoRegister

BLUE KANGAROO DESIGN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05931200

Incorporation date

11/09/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

Dean Street Arch 22-28 First Floor, Dean Street, Newcastle Upon Tyne NE1 1PGCopy
copy info iconCopy
See on map
Latest events (Record since 11/09/2006)
dot icon13/03/2026
Total exemption full accounts made up to 2025-03-31
dot icon24/06/2025
Termination of appointment of Jenny Waters as a secretary on 2025-06-24
dot icon02/06/2025
Confirmation statement made on 2025-05-31 with updates
dot icon03/03/2025
Cessation of Jason Knights as a person with significant control on 2025-02-21
dot icon03/03/2025
Notification of Blue Kangaroo Design Holdings Limited as a person with significant control on 2025-02-21
dot icon03/03/2025
Resolutions
dot icon03/03/2025
Statement of capital on 2025-03-03
dot icon28/02/2025
Solvency Statement dated 21/02/25
dot icon27/01/2025
Total exemption full accounts made up to 2024-03-31
dot icon04/10/2024
Cessation of Jason Andrew Knight as a person with significant control on 2024-10-03
dot icon03/10/2024
Notification of Jason Knights as a person with significant control on 2020-05-31
dot icon13/06/2024
Confirmation statement made on 2024-05-31 with no updates
dot icon26/03/2024
Total exemption full accounts made up to 2023-03-31
dot icon08/03/2024
Termination of appointment of Paul Richards as a director on 2024-02-19
dot icon13/02/2024
Appointment of Mrs Jenny Waters as a secretary on 2024-02-12
dot icon13/06/2023
Confirmation statement made on 2023-05-31 with no updates
dot icon15/07/2022
Total exemption full accounts made up to 2022-03-31
dot icon14/06/2022
Confirmation statement made on 2022-05-31 with no updates
dot icon10/06/2022
Registered office address changed from 1 Mcmillian Close Saltwell Business Park, Joicey Road Gateshead NE9 5BF United Kingdom to Dean Street Arch 22-28 First Floor Dean Street Newcastle upon Tyne NE1 1PG on 2022-06-10
dot icon14/06/2021
Confirmation statement made on 2021-05-31 with no updates
dot icon02/06/2021
Total exemption full accounts made up to 2021-03-31
dot icon31/12/2020
Unaudited abridged accounts made up to 2020-03-31
dot icon11/06/2020
Confirmation statement made on 2020-05-31 with updates
dot icon29/01/2020
Change of details for Mr Jason Andrew Knight as a person with significant control on 2020-01-25
dot icon29/01/2020
Director's details changed for Mr Jason Andrew Knights on 2020-01-27
dot icon14/01/2020
Statement of capital following an allotment of shares on 2019-03-31
dot icon16/07/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon19/06/2019
Confirmation statement made on 2019-05-31 with no updates
dot icon18/06/2019
Appointment of Mr Paul Richards as a director on 2019-06-14
dot icon19/10/2018
Director's details changed for Mr Jason Andrew Knights on 2018-10-19
dot icon27/09/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon05/07/2018
Confirmation statement made on 2018-05-31 with no updates
dot icon22/12/2017
Registered office address changed from Northern Design Centre Abbott's Hill Baltic Business Quarter Gateshead Tyne and Wear NE8 3DF to 1 Mcmillian Close Saltwell Business Park, Joicey Road Gateshead NE9 5BF on 2017-12-22
dot icon11/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon04/06/2017
Confirmation statement made on 2017-05-31 with updates
dot icon23/05/2017
Satisfaction of charge 059312000001 in full
dot icon15/05/2017
Registration of charge 059312000002, created on 2017-05-08
dot icon17/02/2017
Registration of charge 059312000001, created on 2017-02-13
dot icon08/02/2017
Termination of appointment of Ian Smith as a director on 2017-01-27
dot icon23/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon06/09/2016
Confirmation statement made on 2016-09-06 with updates
dot icon21/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon17/09/2015
Annual return made up to 2015-09-11 with full list of shareholders
dot icon19/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon06/10/2014
Annual return made up to 2014-09-11 with full list of shareholders
dot icon27/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon17/10/2013
Annual return made up to 2013-09-11 with full list of shareholders
dot icon31/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon19/10/2012
Annual return made up to 2012-09-11 with full list of shareholders
dot icon11/06/2012
Previous accounting period extended from 2011-09-30 to 2012-03-31
dot icon07/03/2012
Registered office address changed from Gateshead International Business Centre Mulgrave Terrace Gateshead Tyne and Wear NE8 1AN on 2012-03-07
dot icon22/09/2011
Annual return made up to 2011-09-11 with full list of shareholders
dot icon22/09/2011
Director's details changed for Jason Andrew Knights on 2011-09-22
dot icon22/06/2011
Director's details changed for Jason Andrew Knights on 2011-06-22
dot icon31/12/2010
Total exemption small company accounts made up to 2010-09-30
dot icon15/09/2010
Annual return made up to 2010-09-11 with full list of shareholders
dot icon15/09/2010
Director's details changed for Ian Smith on 2010-09-11
dot icon15/09/2010
Director's details changed for Jason Andrew Knights on 2010-09-11
dot icon02/04/2010
Total exemption small company accounts made up to 2009-09-30
dot icon14/09/2009
Return made up to 11/09/09; full list of members
dot icon14/09/2009
Location of debenture register
dot icon14/09/2009
Location of register of members
dot icon14/09/2009
Registered office changed on 14/09/2009 from 10 west view earsdon newcastle upon tyne NE25 9LJ
dot icon01/06/2009
Total exemption small company accounts made up to 2008-09-30
dot icon03/11/2008
Return made up to 11/09/08; full list of members
dot icon03/11/2008
Appointment terminated secretary alan smith
dot icon02/05/2008
Total exemption small company accounts made up to 2007-09-30
dot icon25/09/2007
Return made up to 11/09/07; full list of members
dot icon25/09/2007
Director's particulars changed
dot icon11/04/2007
Ad 19/03/07--------- £ si 88@1=88 £ ic 2/90
dot icon11/09/2006
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon7 *

* during past year

Number of employees

21
2023
change arrow icon-19.27 % *

* during past year

Cash in Bank

£108,832.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
31/05/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
872.26K
-
0.00
270.33K
-
2022
14
1.15M
-
0.00
134.81K
-
2023
21
1.28M
-
0.00
108.83K
-
2023
21
1.28M
-
0.00
108.83K
-

Employees

2023

Employees

21 Ascended50 % *

Net Assets(GBP)

1.28M £Ascended11.26 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

108.83K £Descended-19.27 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Knights, Jason Andrew
Director
11/09/2006 - Present
9
Richards, Paul
Director
14/06/2019 - 19/02/2024
18
Waters, Jenny
Secretary
12/02/2024 - 24/06/2025
-

Persons with Significant Control

6
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 KANGAROO DESIGN LIMITED

BLUE KANGAROO DESIGN LIMITED is an(a) Active company incorporated on 11/09/2006 with the registered office located at Dean Street Arch 22-28 First Floor, Dean Street, Newcastle Upon Tyne NE1 1PG. There is currently 1 active director according to the latest confirmation statement. Number of employees 21 according to last financial statements.

Frequently Asked Questions

What is the current status of BLUE KANGAROO DESIGN LIMITED?

toggle

BLUE KANGAROO DESIGN LIMITED is currently Active. It was registered on 11/09/2006 .

Where is BLUE KANGAROO DESIGN LIMITED located?

toggle

BLUE KANGAROO DESIGN LIMITED is registered at Dean Street Arch 22-28 First Floor, Dean Street, Newcastle Upon Tyne NE1 1PG.

What does BLUE KANGAROO DESIGN LIMITED do?

toggle

BLUE KANGAROO DESIGN LIMITED operates in the Artistic creation (90.03 - SIC 2007) sector.

How many employees does BLUE KANGAROO DESIGN LIMITED have?

toggle

BLUE KANGAROO DESIGN LIMITED had 21 employees in 2023.

What is the latest filing for BLUE KANGAROO DESIGN LIMITED?

toggle

The latest filing was on 13/03/2026: Total exemption full accounts made up to 2025-03-31.