BLUE MARBLE ASSOCIATES LIMITED

Register to unlock more data on OkredoRegister

BLUE MARBLE ASSOCIATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05898666

Incorporation date

07/08/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

3 Acorn Business Centre, Northarbour Road, Portsmouth PO6 3THCopy
copy info iconCopy
See on map
Latest events (Record since 07/08/2006)
dot icon01/10/2025
Confirmation statement made on 2025-09-05 with updates
dot icon30/09/2025
Total exemption full accounts made up to 2024-09-30
dot icon24/09/2024
Confirmation statement made on 2024-09-05 with no updates
dot icon28/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon25/09/2023
Confirmation statement made on 2023-09-05 with no updates
dot icon28/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon26/09/2022
Confirmation statement made on 2022-09-05 with no updates
dot icon26/09/2022
Change of details for Martin Dowdall as a person with significant control on 2022-09-26
dot icon26/09/2022
Director's details changed for Martin Dowdall on 2022-09-26
dot icon14/09/2022
Change of details for Mr Andrew Graham Luckett as a person with significant control on 2022-09-14
dot icon16/08/2022
Total exemption full accounts made up to 2021-09-30
dot icon19/10/2021
Confirmation statement made on 2021-09-05 with updates
dot icon18/10/2021
Director's details changed for Mr Andrew Graham Luckett on 2021-10-18
dot icon30/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon30/06/2021
Change of share class name or designation
dot icon29/06/2021
Change of share class name or designation
dot icon29/06/2021
Purchase of own shares. Shares purchased into treasury:
dot icon29/06/2021
Sale or transfer of treasury shares. Treasury capital:
dot icon16/06/2021
Cessation of Jean Margaret Luckett as a person with significant control on 2020-09-30
dot icon16/06/2021
Change of details for Martin Dowdall as a person with significant control on 2020-09-30
dot icon16/06/2021
Change of details for Mr Andrew Graham Luckett as a person with significant control on 2020-09-30
dot icon16/06/2021
Cessation of David Francis Luckett as a person with significant control on 2020-09-30
dot icon16/04/2021
Statement of capital following an allotment of shares on 2020-09-30
dot icon07/04/2021
Resolutions
dot icon01/04/2021
Memorandum and Articles of Association
dot icon18/02/2021
Notification of Martin Dowdall as a person with significant control on 2020-09-30
dot icon16/02/2021
Statement of capital following an allotment of shares on 2020-09-30
dot icon16/02/2021
Statement of capital following an allotment of shares on 2020-09-30
dot icon15/02/2021
Statement of capital following an allotment of shares on 2020-09-30
dot icon21/10/2020
Confirmation statement made on 2020-09-05 with updates
dot icon14/10/2020
Secretary's details changed for Jean Margaret Luckett on 2020-10-14
dot icon14/10/2020
Director's details changed for Martin Dowdall on 2020-10-14
dot icon12/10/2020
Cessation of Nicholas James Davison as a person with significant control on 2020-10-12
dot icon06/10/2020
Director's details changed for Mr David Francis Luckett on 2020-10-06
dot icon05/10/2020
Director's details changed for Mr Andrew Graham Luckett on 2020-10-05
dot icon05/10/2020
Director's details changed for Mr David Francis Luckett on 2020-10-05
dot icon24/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon27/11/2019
Registered office address changed from 6 West Downs Close Fareham Hampshire PO16 7HW to 3 Acorn Business Centre Northarbour Road Portsmouth PO6 3th on 2019-11-27
dot icon12/09/2019
Register inspection address has been changed from C/O Barter Durgan 10 Victoria Road South Southsea Hampshire PO5 2DA England to 3, Acorn Business Centre Northarbour Road Cosham Portsmouth Hampshire PO6 3th
dot icon11/09/2019
Confirmation statement made on 2019-09-05 with updates
dot icon11/09/2019
Director's details changed for Mr Andrew Graham Luckett on 2019-09-11
dot icon11/09/2019
Appointment of Martin Dowdall as a director on 2019-09-01
dot icon27/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon11/09/2018
Confirmation statement made on 2018-09-05 with no updates
dot icon28/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon06/09/2017
Confirmation statement made on 2017-09-05 with no updates
dot icon25/07/2017
Total exemption small company accounts made up to 2016-09-30
dot icon05/09/2016
Confirmation statement made on 2016-09-05 with updates
dot icon01/09/2016
Confirmation statement made on 2016-08-07 with updates
dot icon13/07/2016
Total exemption small company accounts made up to 2015-09-30
dot icon07/09/2015
Annual return made up to 2015-08-07 with full list of shareholders
dot icon30/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon22/09/2014
Annual return made up to 2014-08-07 with full list of shareholders
dot icon22/09/2014
Director's details changed for Mr Andrew Graham Luckett on 2014-08-07
dot icon02/09/2014
Total exemption small company accounts made up to 2013-09-30
dot icon11/11/2013
Annual return made up to 2013-08-07 with full list of shareholders
dot icon11/11/2013
Termination of appointment of Chantal Denham as a secretary
dot icon11/11/2013
Director's details changed for Mr Andrew Graham Luckett on 2013-08-07
dot icon07/11/2013
Appointment of Jean Margaret Luckett as a secretary
dot icon07/11/2013
Appointment of Mr David Francis Luckett as a director
dot icon21/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon29/08/2012
Annual return made up to 2012-08-07 with full list of shareholders
dot icon27/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon06/06/2012
Statement of capital following an allotment of shares on 2012-05-25
dot icon16/08/2011
Annual return made up to 2011-08-07 with full list of shareholders
dot icon29/07/2011
Total exemption small company accounts made up to 2010-09-30
dot icon09/09/2010
Annual return made up to 2010-08-07 with full list of shareholders
dot icon08/09/2010
Register(s) moved to registered inspection location
dot icon08/09/2010
Register inspection address has been changed
dot icon08/09/2010
Director's details changed for Mr Andrew Graham Luckett on 2010-08-07
dot icon30/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon03/09/2009
Return made up to 07/08/09; full list of members
dot icon19/03/2009
Total exemption small company accounts made up to 2008-09-30
dot icon01/09/2008
Return made up to 07/08/08; full list of members
dot icon01/09/2008
Location of register of members
dot icon01/09/2008
Director's change of particulars / andrew luckett / 07/08/2008
dot icon01/09/2008
Secretary's change of particulars / chantal denham / 07/08/2008
dot icon24/06/2008
Registered office changed on 24/06/2008 from 25 candler mews amyand park road twickenham TW1 3JF
dot icon09/06/2008
Total exemption small company accounts made up to 2007-09-30
dot icon28/11/2007
Return made up to 07/08/07; full list of members
dot icon28/11/2007
Director's particulars changed
dot icon28/11/2007
Secretary's particulars changed
dot icon28/11/2007
Location of register of members
dot icon28/11/2007
Registered office changed on 28/11/07 from: 25 candler mews, amyand park road, twickenham TW1 3JF
dot icon21/11/2007
Registered office changed on 21/11/07 from: flat 6, park house 1 clarence parade, southsea hampshire PO5 3RJ
dot icon28/09/2007
Ad 30/08/07--------- £ si 300@1=300 £ ic 100/400
dot icon31/08/2007
Resolutions
dot icon31/08/2007
Resolutions
dot icon15/08/2006
Accounting reference date extended from 31/08/07 to 30/09/07
dot icon15/08/2006
Secretary's particulars changed
dot icon15/08/2006
Director's particulars changed
dot icon15/08/2006
Registered office changed on 15/08/06 from: flat 5, park house 1 clarence parade southsea PO5 3RJ
dot icon07/08/2006
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
05/09/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
7.00K
-
0.00
52.50K
-
2022
2
4.90K
-
0.00
10.85K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Martin Dowdall
Director
01/09/2019 - Present
-
Luckett, David Francis
Director
01/08/2013 - Present
13
Mr Andrew Graham Luckett
Director
07/08/2006 - Present
1
Luckett, Jean Margaret
Secretary
01/08/2013 - Present
-
Denham, Chantal
Secretary
07/08/2006 - 31/07/2013
-

Persons with Significant Control

5
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 MARBLE ASSOCIATES LIMITED

BLUE MARBLE ASSOCIATES LIMITED is an(a) Active company incorporated on 07/08/2006 with the registered office located at 3 Acorn Business Centre, Northarbour Road, Portsmouth PO6 3TH. There are currently 4 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 MARBLE ASSOCIATES LIMITED?

toggle

BLUE MARBLE ASSOCIATES LIMITED is currently Active. It was registered on 07/08/2006 .

Where is BLUE MARBLE ASSOCIATES LIMITED located?

toggle

BLUE MARBLE ASSOCIATES LIMITED is registered at 3 Acorn Business Centre, Northarbour Road, Portsmouth PO6 3TH.

What does BLUE MARBLE ASSOCIATES LIMITED do?

toggle

BLUE MARBLE ASSOCIATES LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for BLUE MARBLE ASSOCIATES LIMITED?

toggle

The latest filing was on 01/10/2025: Confirmation statement made on 2025-09-05 with updates.