BLUE NOVATION LTD

Register to unlock more data on OkredoRegister

BLUE NOVATION LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03891093

Incorporation date

09/12/1999

Size

Micro Entity

Contacts

Registered address

Registered address

Epsilon House West Road, Ransomes Europark, Ipswich, Suffolk IP3 9FJCopy
copy info iconCopy
See on map
Latest events (Record since 09/12/1999)
dot icon24/12/2025
Director's details changed for Ms Trudy Sore on 2025-12-09
dot icon24/12/2025
Change of details for Ms Trudy Anne Sore as a person with significant control on 2025-12-09
dot icon24/12/2025
Confirmation statement made on 2025-12-09 with updates
dot icon19/03/2025
Micro company accounts made up to 2024-12-31
dot icon19/03/2025
Registered office address changed from Ross Building Adastral Park Martlesham Heath Ipswich IP5 3RE England to Epsilon House West Road Ransomes Europark Ipswich Suffolk IP3 9FJ on 2025-03-19
dot icon19/03/2025
Change of details for Ms Trudy Anne Sore as a person with significant control on 2025-03-17
dot icon19/03/2025
Change of details for Mr Christopher Gary Cole as a person with significant control on 2025-03-17
dot icon12/12/2024
Confirmation statement made on 2024-12-09 with updates
dot icon30/05/2024
Micro company accounts made up to 2023-12-31
dot icon11/04/2024
Registered office address changed from G6 Ross Building Adastral Park Martlesham Heath Ipswich IP5 3RE England to Ross Building Adastral Park Martlesham Heath Ipswich IP5 3RE on 2024-04-11
dot icon11/12/2023
Confirmation statement made on 2023-12-09 with no updates
dot icon25/07/2023
Micro company accounts made up to 2022-12-31
dot icon16/12/2022
Confirmation statement made on 2022-12-09 with no updates
dot icon30/08/2022
Micro company accounts made up to 2021-12-31
dot icon18/12/2021
Confirmation statement made on 2021-12-09 with no updates
dot icon02/08/2021
Micro company accounts made up to 2020-12-31
dot icon09/12/2020
Confirmation statement made on 2020-12-09 with no updates
dot icon26/08/2020
Total exemption full accounts made up to 2019-12-31
dot icon20/12/2019
Registered office address changed from Ng7 Columba House, Adastral Park Martlesham Heath Ipswich Suffolk IP5 3RE United Kingdom to G6 Ross Building Adastral Park Martlesham Heath Ipswich IP5 3RE on 2019-12-20
dot icon20/12/2019
Confirmation statement made on 2019-12-09 with no updates
dot icon18/06/2019
Total exemption full accounts made up to 2018-12-31
dot icon20/12/2018
Confirmation statement made on 2018-12-09 with no updates
dot icon11/07/2018
Registered office address changed from Ng8 Columba House Adastral Park Martlesham Heath Ipswich Suffolk IP5 3QU to Ng7 Columba House, Adastral Park Martlesham Heath Ipswich Suffolk IP5 3RE on 2018-07-11
dot icon19/06/2018
Total exemption full accounts made up to 2017-12-31
dot icon13/12/2017
Confirmation statement made on 2017-12-09 with no updates
dot icon08/08/2017
Unaudited abridged accounts made up to 2016-12-31
dot icon13/12/2016
Confirmation statement made on 2016-12-09 with updates
dot icon17/05/2016
Total exemption small company accounts made up to 2015-12-31
dot icon08/01/2016
Annual return made up to 2015-12-09 with full list of shareholders
dot icon09/12/2015
Certificate of change of name
dot icon10/07/2015
Total exemption small company accounts made up to 2014-12-31
dot icon04/01/2015
Annual return made up to 2014-12-09 with full list of shareholders
dot icon10/06/2014
Total exemption small company accounts made up to 2013-12-31
dot icon10/12/2013
Annual return made up to 2013-12-09 with full list of shareholders
dot icon03/10/2013
Registered office address changed from 11 Beta Terrace West Road Ipswich Suffolk IP3 9FE on 2013-10-03
dot icon04/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon13/01/2013
Annual return made up to 2012-12-09 with full list of shareholders
dot icon27/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon08/01/2012
Annual return made up to 2011-12-09 with full list of shareholders
dot icon28/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon11/01/2011
Annual return made up to 2010-12-09 with full list of shareholders
dot icon15/07/2010
Total exemption small company accounts made up to 2009-12-31
dot icon13/01/2010
Annual return made up to 2009-12-09 with full list of shareholders
dot icon13/01/2010
Director's details changed for Christopher Gary Cole on 2009-12-09
dot icon13/01/2010
Director's details changed for Trudy Anne Sore on 2009-12-09
dot icon28/08/2009
Total exemption small company accounts made up to 2008-12-31
dot icon02/01/2009
Return made up to 09/12/08; full list of members
dot icon27/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon11/06/2008
Registered office changed on 11/06/2008 from 2-4 york road felixstowe suffolk IP11 7QG
dot icon23/01/2008
Return made up to 09/12/07; full list of members
dot icon19/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon04/01/2007
Return made up to 09/12/06; full list of members
dot icon25/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon12/12/2005
Return made up to 09/12/05; full list of members
dot icon03/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon10/01/2005
Return made up to 09/12/04; full list of members; amend
dot icon22/12/2004
Return made up to 09/12/04; full list of members
dot icon22/10/2004
Total exemption small company accounts made up to 2003-12-31
dot icon17/12/2003
Return made up to 09/12/03; full list of members
dot icon26/09/2003
Total exemption small company accounts made up to 2002-12-31
dot icon13/12/2002
Return made up to 09/12/02; full list of members
dot icon26/04/2002
Total exemption small company accounts made up to 2001-12-31
dot icon19/12/2001
Return made up to 09/12/01; full list of members
dot icon09/10/2001
Total exemption small company accounts made up to 2000-12-31
dot icon08/01/2001
Return made up to 09/12/00; full list of members
dot icon04/01/2000
Ad 17/12/99--------- £ si 999@1=999 £ ic 1/1000
dot icon15/12/1999
New secretary appointed
dot icon15/12/1999
Director resigned
dot icon15/12/1999
Secretary resigned
dot icon09/12/1999
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
09/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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
5
10.31K
-
0.00
-
-
2022
4
2.97K
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ALPHA SECRETARIAL LIMITED
Nominee Secretary
09/12/1999 - 09/12/1999
1710
Cole, Christopher Gary
Secretary
09/12/1999 - Present
-
Cole, Christopher Gary
Director
09/12/1999 - Present
1
Sore, Trudy Anne
Director
09/12/1999 - Present
-

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+
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 NOVATION LTD

BLUE NOVATION LTD is an(a) Active company incorporated on 09/12/1999 with the registered office located at Epsilon House West Road, Ransomes Europark, Ipswich, Suffolk IP3 9FJ. There are currently 3 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 NOVATION LTD?

toggle

BLUE NOVATION LTD is currently Active. It was registered on 09/12/1999 .

Where is BLUE NOVATION LTD located?

toggle

BLUE NOVATION LTD is registered at Epsilon House West Road, Ransomes Europark, Ipswich, Suffolk IP3 9FJ.

What does BLUE NOVATION LTD do?

toggle

BLUE NOVATION LTD operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

What is the latest filing for BLUE NOVATION LTD?

toggle

The latest filing was on 24/12/2025: Director's details changed for Ms Trudy Sore on 2025-12-09.