BLUE LIGHT PARTNERSHIP (ASP) LIMITED

Register to unlock more data on OkredoRegister

BLUE LIGHT PARTNERSHIP (ASP) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08145384

Incorporation date

17/07/2012

Size

Small

Contacts

Registered address

Registered address

Part First Floor, 1 Grenfell Road, Maidenhead, Berkshire SL6 1HNCopy
copy info iconCopy
See on map
Latest events (Record since 17/07/2012)
dot icon10/02/2026
Appointment of Mr Desmond Mark French as a director on 2026-02-02
dot icon10/02/2026
Termination of appointment of Ian Tayler as a director on 2026-02-02
dot icon04/11/2025
Termination of appointment of Albert Hendrik Naafs as a director on 2025-10-31
dot icon04/11/2025
Appointment of Mrs Elisabeth Helena Maria Karssemakers as a director on 2025-10-31
dot icon02/10/2025
Confirmation statement made on 2025-10-02 with no updates
dot icon09/07/2025
Accounts for a small company made up to 2024-12-31
dot icon12/10/2024
Compulsory strike-off action has been discontinued
dot icon09/10/2024
Confirmation statement made on 2024-10-09 with no updates
dot icon08/10/2024
First Gazette notice for compulsory strike-off
dot icon19/06/2024
Accounts for a small company made up to 2023-12-31
dot icon20/03/2024
Termination of appointment of Emeka Ikechi Ehenulo as a secretary on 2024-03-20
dot icon31/01/2024
Termination of appointment of Frank Manfred Schramm as a director on 2024-01-31
dot icon01/08/2023
Confirmation statement made on 2023-07-17 with no updates
dot icon08/07/2023
Accounts for a small company made up to 2022-12-31
dot icon17/10/2022
Accounts for a small company made up to 2021-12-31
dot icon08/08/2022
Confirmation statement made on 2022-07-17 with no updates
dot icon11/09/2021
Accounts for a small company made up to 2020-12-31
dot icon30/07/2021
Confirmation statement made on 2021-07-17 with no updates
dot icon09/02/2021
Auditor's resignation
dot icon13/11/2020
Accounts for a small company made up to 2019-12-31
dot icon19/08/2020
Confirmation statement made on 2020-07-17 with no updates
dot icon12/02/2020
Director's details changed for Mr Ian Tayler on 2020-02-11
dot icon28/08/2019
Full accounts made up to 2018-12-31
dot icon02/08/2019
Confirmation statement made on 2019-07-17 with no updates
dot icon20/08/2018
Confirmation statement made on 2018-07-17 with no updates
dot icon05/07/2018
Full accounts made up to 2017-12-31
dot icon26/09/2017
Full accounts made up to 2016-12-31
dot icon28/07/2017
Confirmation statement made on 2017-07-17 with no updates
dot icon04/10/2016
Full accounts made up to 2015-12-31
dot icon02/08/2016
Confirmation statement made on 2016-07-17 with updates
dot icon22/07/2016
Termination of appointment of Philip Jonathan Harris as a director on 2016-07-20
dot icon22/07/2016
Termination of appointment of Timothy Frank Sharpe as a director on 2016-07-20
dot icon22/07/2016
Appointment of Mr Ian Tayler as a director on 2016-07-20
dot icon04/09/2015
Full accounts made up to 2014-12-31
dot icon14/08/2015
Annual return made up to 2015-07-17 with full list of shareholders
dot icon14/08/2015
Appointment of Mr Albert Hendrik Naafs as a director on 2015-07-23
dot icon06/07/2015
Termination of appointment of Simon Mark Parker as a director on 2015-06-16
dot icon29/05/2015
Registered office address changed from 3rd Floor Braywick Gate Braywick Road Maidenhead Berkshire SL6 1DA to Part First Floor 1 Grenfell Road Maidenhead Berkshire SL6 1HN on 2015-05-29
dot icon30/01/2015
Appointment of Mr Frank Manfred Schramm as a director on 2014-12-23
dot icon30/01/2015
Director's details changed for Simon Mark Parker on 2014-10-07
dot icon30/01/2015
Director's details changed for Mr Philip Jonathan Harris on 2014-10-07
dot icon23/01/2015
Miscellaneous
dot icon19/01/2015
Termination of appointment of Nicholas Forster Harris as a director on 2014-12-23
dot icon19/01/2015
Termination of appointment of Ian Bulley as a director on 2014-12-23
dot icon11/08/2014
Appointment of Mr Nicholas Forster Harris as a director on 2014-07-17
dot icon06/08/2014
Annual return made up to 2014-07-17 with full list of shareholders
dot icon25/04/2014
Full accounts made up to 2013-12-31
dot icon13/08/2013
Annual return made up to 2013-07-17 with full list of shareholders
dot icon13/08/2013
Appointment of Mr Emeka Ikechi Ehenulo as a secretary
dot icon13/08/2013
Termination of appointment of Kirk Taylor as a director
dot icon13/08/2013
Termination of appointment of Jitesh Patel as a director
dot icon05/06/2013
Termination of appointment of Ian Tayler as a secretary
dot icon22/01/2013
Secretary's details changed for Mr Ian Tayler on 2013-01-22
dot icon22/01/2013
Director's details changed for Mr Kirk Graham Vaughan Taylor on 2013-01-22
dot icon22/01/2013
Director's details changed for Mr Timothy Frank Sharpe on 2013-01-22
dot icon22/01/2013
Director's details changed for Jitesh Kumar Patel on 2013-01-22
dot icon22/01/2013
Director's details changed for Mr Ian Bulley on 2013-01-22
dot icon22/01/2013
Registered office address changed from C/O Bilfinger Project Investments Europe Limited Braywick Gate Braywick Road Maidenhead Berkshire SL6 1DA United Kingdom on 2013-01-22
dot icon22/01/2013
Director's details changed for Mr Philip Jonathan Harris on 2013-01-21
dot icon21/01/2013
Registered office address changed from C/O C/O Bbpi Limited Braywick Gate Braywick Road Maidenhead SL6 1DA United Kingdom on 2013-01-21
dot icon26/11/2012
Statement of capital following an allotment of shares on 2012-08-31
dot icon06/11/2012
Secretary's details changed for Mr Ian Tayler on 2012-11-05
dot icon05/11/2012
Director's details changed for Mr Kirk Graham Vaughan Taylor on 2012-11-05
dot icon05/11/2012
Director's details changed for Mr Timothy Frank Sharpe on 2012-11-05
dot icon05/11/2012
Director's details changed for Jitesh Kumar Patel on 2012-11-05
dot icon05/11/2012
Director's details changed for Mr Philip Jonathan Harris on 2012-11-05
dot icon05/11/2012
Director's details changed for Mr Ian Bulley on 2012-11-05
dot icon05/11/2012
Director's details changed for Simon Mark Parker on 2012-11-05
dot icon02/11/2012
Appointment of Simon Mark Parker as a director
dot icon02/11/2012
Appointment of Jitesh Kumar Patel as a director
dot icon24/10/2012
Appointment of Mr Ian Bulley as a director
dot icon18/10/2012
Resolutions
dot icon17/10/2012
Director's details changed for Philip Jonathan Harris on 2012-10-17
dot icon17/10/2012
Appointment of Philip Jonathan Harris as a director
dot icon16/10/2012
Current accounting period extended from 2013-07-31 to 2013-12-31
dot icon12/09/2012
Particulars of a mortgage or charge / charge no: 1
dot icon17/07/2012
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
02/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Harris, Nicholas Forster
Director
17/07/2014 - 23/12/2014
16
Parker, Simon Mark
Director
11/10/2012 - 16/06/2015
3
Patel, Jitesh Kumar
Director
11/10/2012 - 15/07/2013
8
Tayler, Ian
Director
20/07/2016 - 02/02/2026
47
Bulley, Ian
Director
11/10/2012 - 23/12/2014
10

Persons with Significant Control

1
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 LIGHT PARTNERSHIP (ASP) LIMITED

BLUE LIGHT PARTNERSHIP (ASP) LIMITED is an(a) Active company incorporated on 17/07/2012 with the registered office located at Part First Floor, 1 Grenfell Road, Maidenhead, Berkshire SL6 1HN. There are currently 2 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 LIGHT PARTNERSHIP (ASP) LIMITED?

toggle

BLUE LIGHT PARTNERSHIP (ASP) LIMITED is currently Active. It was registered on 17/07/2012 .

Where is BLUE LIGHT PARTNERSHIP (ASP) LIMITED located?

toggle

BLUE LIGHT PARTNERSHIP (ASP) LIMITED is registered at Part First Floor, 1 Grenfell Road, Maidenhead, Berkshire SL6 1HN.

What does BLUE LIGHT PARTNERSHIP (ASP) LIMITED do?

toggle

BLUE LIGHT PARTNERSHIP (ASP) LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for BLUE LIGHT PARTNERSHIP (ASP) LIMITED?

toggle

The latest filing was on 10/02/2026: Appointment of Mr Desmond Mark French as a director on 2026-02-02.