BLUE PEN LIMITED

Register to unlock more data on OkredoRegister

BLUE PEN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05431479

Incorporation date

21/04/2005

Size

Dormant

Contacts

Registered address

Registered address

124 124 City Road, London EC1V 2NXCopy
copy info iconCopy
See on map
Latest events (Record since 21/04/2005)
dot icon09/04/2026
Change of details for Mr Georges Chelhod as a person with significant control on 2026-04-07
dot icon08/04/2026
Termination of appointment of Victor Chelhod as a secretary on 2026-04-08
dot icon02/05/2025
Confirmation statement made on 2025-04-21 with no updates
dot icon02/05/2025
Accounts for a dormant company made up to 2025-04-30
dot icon20/05/2024
Accounts for a dormant company made up to 2024-04-30
dot icon21/04/2024
Confirmation statement made on 2024-04-21 with no updates
dot icon14/03/2024
Termination of appointment of Véronique Jolivald as a director on 2024-03-01
dot icon11/10/2023
Appointment of Director of Development and Communication Véronique Jolivald as a director on 2023-10-09
dot icon31/08/2023
Accounts for a dormant company made up to 2023-04-30
dot icon25/04/2023
Confirmation statement made on 2023-04-21 with no updates
dot icon04/09/2022
Micro company accounts made up to 2022-04-30
dot icon23/05/2022
Registered office address changed from Capital Office Kemp House 152-160 City Road London EC1V 2NX United Kingdom to 124 124 City Road London EC1V 2NX on 2022-05-23
dot icon22/04/2022
Confirmation statement made on 2022-04-21 with no updates
dot icon22/03/2022
Change of details for Mr Georges Chelhod as a person with significant control on 2022-03-21
dot icon21/03/2022
Change of details for Mrg Georges Chelhod as a person with significant control on 2022-03-21
dot icon09/03/2022
Director's details changed for George Pierre Basile Pascal Chelhod on 2022-03-08
dot icon09/03/2022
Termination of appointment of Jean-Charles Guerault as a secretary on 2022-03-08
dot icon09/03/2022
Secretary's details changed for Mr Victor Chelhod on 2022-03-08
dot icon01/05/2021
Micro company accounts made up to 2021-04-30
dot icon21/04/2021
Confirmation statement made on 2021-04-21 with no updates
dot icon30/04/2020
Micro company accounts made up to 2020-04-30
dot icon21/04/2020
Confirmation statement made on 2020-04-21 with no updates
dot icon28/02/2020
Micro company accounts made up to 2019-04-30
dot icon04/06/2019
Confirmation statement made on 2019-04-21 with no updates
dot icon04/06/2019
Appointment of Mr Victor Chelhod as a secretary on 2018-06-01
dot icon27/09/2018
Micro company accounts made up to 2018-04-30
dot icon21/04/2018
Confirmation statement made on 2018-04-21 with no updates
dot icon09/04/2018
Registered office address changed from Office 7 35-37 Ludgate Hill London EC4M 7JN England to Capital Office Kemp House 152-160 City Road London EC1V 2NX on 2018-04-09
dot icon09/10/2017
Micro company accounts made up to 2017-04-30
dot icon04/05/2017
Confirmation statement made on 2017-04-21 with updates
dot icon22/09/2016
Total exemption small company accounts made up to 2016-04-30
dot icon24/07/2016
Previous accounting period extended from 2016-04-20 to 2016-04-30
dot icon24/07/2016
Registered office address changed from 35-37 Ludgate Hill London EC4M 7JN England to Office 7 35-37 Ludgate Hill London EC4M 7JN on 2016-07-24
dot icon22/04/2016
Previous accounting period shortened from 2016-04-30 to 2016-04-20
dot icon22/04/2016
Annual return made up to 2016-04-21 with full list of shareholders
dot icon22/04/2016
Registered office address changed from Basilica House 334 Southend Road Wickford Essex SS11 8QS to 35-37 Ludgate Hill London EC4M 7JN on 2016-04-22
dot icon29/11/2015
Total exemption small company accounts made up to 2015-04-30
dot icon21/04/2015
Annual return made up to 2015-04-21 with full list of shareholders
dot icon12/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon05/06/2014
Annual return made up to 2014-04-21 with full list of shareholders
dot icon05/06/2014
Director's details changed for George Pierre Basile Pascal Chelhod on 2013-11-15
dot icon21/09/2013
Total exemption small company accounts made up to 2013-04-30
dot icon22/04/2013
Annual return made up to 2013-04-21 with full list of shareholders
dot icon23/03/2013
Total exemption small company accounts made up to 2012-04-30
dot icon30/04/2012
Annual return made up to 2012-04-21 with full list of shareholders
dot icon20/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon21/04/2011
Annual return made up to 2011-04-21 with full list of shareholders
dot icon29/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon07/05/2010
Annual return made up to 2010-04-21 with full list of shareholders
dot icon07/05/2010
Registered office address changed from 7 Petworth Road Haslemere Surrey GU27 2JB on 2010-05-07
dot icon08/05/2009
Total exemption small company accounts made up to 2009-04-30
dot icon08/05/2009
Return made up to 21/04/09; full list of members
dot icon10/02/2009
Total exemption small company accounts made up to 2008-04-30
dot icon07/05/2008
Return made up to 21/04/08; full list of members
dot icon01/05/2007
Total exemption small company accounts made up to 2007-04-30
dot icon01/05/2007
Return made up to 21/04/07; full list of members
dot icon19/03/2007
Total exemption small company accounts made up to 2006-04-30
dot icon24/10/2006
New secretary appointed
dot icon23/10/2006
Secretary resigned
dot icon08/05/2006
Return made up to 21/04/06; full list of members
dot icon08/05/2006
Director resigned
dot icon27/02/2006
New director appointed
dot icon06/01/2006
Registered office changed on 06/01/06 from: @bizeer.com 90, long acre london WC2E 9RZ
dot icon02/09/2005
Secretary resigned
dot icon02/09/2005
Director resigned
dot icon18/08/2005
New director appointed
dot icon18/08/2005
New secretary appointed
dot icon21/04/2005
Incorporation
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon0 *

* during past year

Number of employees

0
2024
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
21/04/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
1.00
-
0.00
-
-
2023
0
1.00
-
0.00
-
-
2024
0
1.00
-
0.00
-
-
2024
0
1.00
-
0.00
-
-

Employees

2024

Employees

0 Ascended- *

Net Assets(GBP)

1.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SECRETARY @BIZEER.COM LIMITED
Corporate Secretary
20/04/2005 - 22/08/2005
11
DIRECTOR @BIZEER.COM LIMITED
Corporate Director
20/04/2005 - 22/08/2005
17
Chelhod, Victor
Secretary
01/06/2018 - 08/04/2026
-
Berthier, Anne Marie
Secretary
07/08/2005 - 22/10/2005
-
Chelhod, George Pierre Basile Pascal
Director
08/08/2005 - Present
-

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BLUE PEN LIMITED

BLUE PEN LIMITED is an(a) Active company incorporated on 21/04/2005 with the registered office located at 124 124 City Road, London EC1V 2NX. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BLUE PEN LIMITED?

toggle

BLUE PEN LIMITED is currently Active. It was registered on 21/04/2005 .

Where is BLUE PEN LIMITED located?

toggle

BLUE PEN LIMITED is registered at 124 124 City Road, London EC1V 2NX.

What does BLUE PEN LIMITED do?

toggle

BLUE PEN LIMITED operates in the Pre-press and pre-media services (18.13 - SIC 2007) sector.

What is the latest filing for BLUE PEN LIMITED?

toggle

The latest filing was on 09/04/2026: Change of details for Mr Georges Chelhod as a person with significant control on 2026-04-07.