BLUE MARBLE MICRO LIMITED

Register to unlock more data on OkredoRegister

BLUE MARBLE MICRO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09638990

Incorporation date

15/06/2015

Size

Small

Contacts

Registered address

Registered address

30 Old Bailey, London EC4M 7AUCopy
copy info iconCopy
See on map
Latest events (Record since 15/06/2015)
dot icon14/01/2026
Appointment of Jonathan Smith as a director on 2025-11-10
dot icon13/11/2025
Termination of appointment of Jonathon Colin Mark Atkinson as a director on 2025-10-29
dot icon30/09/2025
Accounts for a small company made up to 2024-12-31
dot icon28/08/2025
Statement of capital following an allotment of shares on 2025-07-29
dot icon28/08/2025
Appointment of Miguel Angel Rosa Gamez as a director on 2025-08-05
dot icon09/07/2025
Miscellaneous
dot icon25/06/2025
Confirmation statement made on 2025-06-15 with no updates
dot icon12/06/2025
Purchase of own shares.
dot icon12/06/2025
Purchase of own shares. Shares purchased into treasury:
dot icon11/06/2025
Cancellation of shares. Statement of capital on 2021-04-30
dot icon22/04/2025
Appointment of Amy Rose Barnes as a director on 2025-02-04
dot icon11/04/2025
Appointment of Mr Dean Michael Klisura as a director on 2025-02-04
dot icon11/04/2025
Termination of appointment of Alexander Stefan Moczarski as a director on 2025-02-04
dot icon24/09/2024
Accounts for a small company made up to 2023-12-31
dot icon15/07/2024
Registered office address changed from Mazars 30 Old Bailey London EC4M 7AU United Kingdom to 30 Old Bailey London EC4M 7AU on 2024-07-15
dot icon26/06/2024
Confirmation statement made on 2024-06-15 with no updates
dot icon28/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon26/06/2023
Confirmation statement made on 2023-06-15 with no updates
dot icon07/06/2023
Statement of capital following an allotment of shares on 2022-03-24
dot icon22/12/2022
Total exemption full accounts made up to 2021-12-31
dot icon18/08/2022
Termination of appointment of Peter Emblin as a director on 2022-07-20
dot icon18/08/2022
Appointment of Mr Jonathon Colin Mark Atkinson as a director on 2022-07-20
dot icon01/07/2022
Director's details changed for Mr Alexander Stefan Moczarski on 2022-07-01
dot icon01/07/2022
Director's details changed for Mr Alexander Stefan Moczarski on 2022-07-01
dot icon28/06/2022
15/06/22 Statement of Capital usd 52.50 15/06/22 Statement of Capital gbp 1
dot icon03/05/2022
Registered office address changed from Tower Bridge House St Katharine's Way London E1W 1DD to Mazars 30 Old Bailey London EC4M 7AU on 2022-05-03
dot icon05/10/2021
Total exemption full accounts made up to 2020-12-31
dot icon29/06/2021
Confirmation statement made on 2021-06-15 with updates
dot icon09/06/2021
Appointment of Ms Penelope Seach as a director on 2021-05-26
dot icon27/05/2021
Termination of appointment of Francis Denis Bouchard as a director on 2021-05-25
dot icon25/05/2021
Termination of appointment of Raymond Barnett Berelowitz as a director on 2021-04-30
dot icon25/05/2021
Termination of appointment of Giles Robert Barker as a director on 2021-04-30
dot icon25/05/2021
Termination of appointment of Richard Sammons as a director on 2021-04-30
dot icon14/04/2021
Statement by Directors
dot icon14/04/2021
Statement of capital on 2021-04-14
dot icon14/04/2021
Solvency Statement dated 30/03/21
dot icon14/04/2021
Resolutions
dot icon30/03/2021
Statement of capital following an allotment of shares on 2021-03-30
dot icon18/12/2020
Appointment of Mr Peter Emblin as a director on 2020-10-21
dot icon18/12/2020
Current accounting period extended from 2020-06-30 to 2020-12-31
dot icon26/11/2020
Appointment of Mr Giles Robert Barker as a director on 2020-10-21
dot icon26/11/2020
Appointment of Mr Francis Denis Bouchard as a director on 2020-02-19
dot icon25/11/2020
Compulsory strike-off action has been discontinued
dot icon24/11/2020
Confirmation statement made on 2020-06-15 with updates
dot icon23/11/2020
Termination of appointment of Ralph William Mucerino as a director on 2020-10-20
dot icon23/11/2020
Termination of appointment of Kathleen Theresa Reardon as a director on 2020-09-16
dot icon23/11/2020
Appointment of Richard Sammons as a director on 2020-09-17
dot icon23/11/2020
Termination of appointment of Mark Bertrand Cloutier as a director on 2020-10-20
dot icon23/11/2020
Termination of appointment of Giovanni Giuliani as a director on 2020-02-19
dot icon23/11/2020
Termination of appointment of Joan Lamm-Tennant as a director on 2020-05-31
dot icon17/11/2020
First Gazette notice for compulsory strike-off
dot icon10/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon02/12/2019
Cancellation of shares. Statement of capital on 2019-11-05
dot icon02/12/2019
Resolutions
dot icon02/12/2019
Purchase of own shares.
dot icon08/11/2019
Appointment of Ms Kathleen Theresa Reardon as a director on 2019-09-26
dot icon08/11/2019
Termination of appointment of Giuseppina Albo as a director on 2019-09-26
dot icon08/11/2019
Termination of appointment of Brendan Michael Plessis as a director on 2019-09-19
dot icon05/11/2019
Statement by Directors
dot icon05/11/2019
Statement of capital on 2019-11-05
dot icon05/11/2019
Solvency Statement dated 05/11/19
dot icon05/11/2019
Resolutions
dot icon28/06/2019
Confirmation statement made on 2019-06-15 with no updates
dot icon28/06/2019
Termination of appointment of Paul Andrew Jardine as a director on 2018-09-28
dot icon28/06/2019
Appointment of Mark Bertrand Cloutier as a director on 2018-03-13
dot icon28/06/2019
Appointment of Ralph William Mucerino as a director on 2018-12-03
dot icon28/06/2019
Termination of appointment of Charles Christopher O'kane as a director on 2019-03-13
dot icon28/06/2019
Termination of appointment of Gaurav Garg as a director on 2018-12-03
dot icon09/04/2019
Total exemption full accounts made up to 2018-06-30
dot icon27/11/2018
Appointment of Mr Brendan Michael Plessis as a director on 2018-09-28
dot icon28/08/2018
Confirmation statement made on 2018-06-15 with updates
dot icon23/08/2018
Statement of capital following an allotment of shares on 2018-02-28
dot icon23/08/2018
Notification of a person with significant control statement
dot icon23/08/2018
Appointment of Mr Charles Christopher O’Kane as a director on 2016-12-04
dot icon22/08/2018
Appointment of Mr Paul Andrew Jardine as a director on 2018-01-22
dot icon22/08/2018
Appointment of Mr Giovanni Giuliani as a director on 2016-12-14
dot icon22/08/2018
Appointment of Mr Raymond Barnett Berelowitz as a director on 2016-07-26
dot icon22/08/2018
Appointment of Mr Eduardo Jose Fabrega Aleman as a director on 2018-02-25
dot icon22/08/2018
Appointment of Mr Giuseppina Albo as a director on 2018-01-22
dot icon22/08/2018
Termination of appointment of Gail Alfreda Klintworth as a director on 2016-07-25
dot icon22/08/2018
Termination of appointment of Mario Philip Vitale as a director on 2016-12-03
dot icon22/08/2018
Termination of appointment of Brian Charles Duperreault as a director on 2017-12-08
dot icon22/08/2018
Termination of appointment of Michael Mcgavick as a director on 2018-01-22
dot icon22/08/2018
Termination of appointment of Mark Hartigan as a director on 2016-12-13
dot icon04/06/2018
Director's details changed for Mr Alexander Stefan Moczarski on 2018-05-24
dot icon24/05/2018
Amended total exemption full accounts made up to 2016-06-30
dot icon24/05/2018
Total exemption full accounts made up to 2017-06-30
dot icon10/05/2018
Registered office address changed from C/O Willkie Farr & Gallagher (Uk) Llp Citypoint 1 Ropemaker Street London EC2Y 9AW United Kingdom to Tower Bridge House St Katharine's Way London E1W 1DD on 2018-05-10
dot icon13/09/2017
Confirmation statement made on 2017-06-15 with updates
dot icon25/04/2017
Accounts for a small company made up to 2016-06-30
dot icon28/07/2016
Annual return made up to 2016-06-15 with full list of shareholders
dot icon27/07/2016
Statement of capital following an allotment of shares on 2016-04-18
dot icon27/05/2016
Appointment of Mr Mark Hartigan as a director on 2016-02-23
dot icon26/05/2016
Termination of appointment of Sean Kevelighan as a director on 2016-02-23
dot icon30/11/2015
Appointment of Mr James Douglas Whitelaw as a director on 2015-10-15
dot icon30/11/2015
Appointment of Mr Sean Kevelighan as a director on 2015-10-15
dot icon30/11/2015
Appointment of Mr Gaurav Garg as a director on 2015-10-15
dot icon30/11/2015
Appointment of Mr Michael Mcgavick as a director on 2015-10-15
dot icon30/11/2015
Appointment of Mr Mario Philip Vitale as a director on 2015-10-15
dot icon30/11/2015
Appointment of Mrs Gail Alfreda Klintworth as a director on 2015-10-15
dot icon27/11/2015
Appointment of Mr Brian Charles Duperreault as a director on 2015-10-15
dot icon27/11/2015
Appointment of Mr Alexander Stefan Moczarski as a director on 2015-10-15
dot icon27/11/2015
Statement of capital following an allotment of shares on 2015-10-15
dot icon29/10/2015
Resolutions
dot icon15/06/2015
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
15/06/2026
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.74M
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

30
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Atkinson, Jonathon Colin Mark
Director
20/07/2022 - 29/10/2025
1
Jardine, Paul Andrew
Director
22/01/2018 - 28/09/2018
59
Klintworth, Gail Alfreda
Director
15/10/2015 - 25/07/2016
4
Moczarski, Alexander Stefan
Director
15/10/2015 - 04/02/2025
5
O'kane, Charles Christopher
Director
04/12/2016 - 13/03/2019
4

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 MARBLE MICRO LIMITED

BLUE MARBLE MICRO LIMITED is an(a) Active company incorporated on 15/06/2015 with the registered office located at 30 Old Bailey, London EC4M 7AU. There are currently 7 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 MICRO LIMITED?

toggle

BLUE MARBLE MICRO LIMITED is currently Active. It was registered on 15/06/2015 .

Where is BLUE MARBLE MICRO LIMITED located?

toggle

BLUE MARBLE MICRO LIMITED is registered at 30 Old Bailey, London EC4M 7AU.

What does BLUE MARBLE MICRO LIMITED do?

toggle

BLUE MARBLE MICRO LIMITED operates in the Other activities auxiliary to insurance and pension funding (66.29 - SIC 2007) sector.

What is the latest filing for BLUE MARBLE MICRO LIMITED?

toggle

The latest filing was on 14/01/2026: Appointment of Jonathan Smith as a director on 2025-11-10.