BLUE PENCIL LIMITED

Register to unlock more data on OkredoRegister

BLUE PENCIL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04381278

Incorporation date

25/02/2002

Size

Micro Entity

Contacts

Registered address

Registered address

Sfp 9 Ensign House Admirals Way, Marsh Wall, London E14 9XQCopy
copy info iconCopy
See on map
Latest events (Record since 25/02/2002)
dot icon30/03/2025
Final Gazette dissolved following liquidation
dot icon30/12/2024
Return of final meeting in a creditors' voluntary winding up
dot icon14/11/2023
Registered office address changed from Bath House 6-8 Bath Street Bristol BS1 6HL United Kingdom to Sfp 9 Ensign House Admirals Way Marsh Wall London E14 9XQ on 2023-11-14
dot icon10/11/2023
Resolutions
dot icon10/11/2023
Appointment of a voluntary liquidator
dot icon10/11/2023
Statement of affairs
dot icon27/08/2023
Termination of appointment of Christopher Curteis Lipscomb as a director on 2023-08-25
dot icon06/03/2023
Confirmation statement made on 2023-02-25 with no updates
dot icon06/01/2023
Micro company accounts made up to 2022-04-30
dot icon25/03/2022
Confirmation statement made on 2022-02-25 with no updates
dot icon08/03/2022
Director's details changed for Mr Liam Thomas Mooney on 2022-03-08
dot icon08/03/2022
Director's details changed for Mr Liam Thomas Mooney on 2022-03-08
dot icon20/01/2022
Micro company accounts made up to 2021-04-30
dot icon08/04/2021
Termination of appointment of Christopher Andrew White as a director on 2021-04-07
dot icon26/02/2021
Confirmation statement made on 2021-02-25 with no updates
dot icon29/01/2021
Termination of appointment of Aaron Fruen as a director on 2021-01-29
dot icon26/01/2021
Registration of charge 043812780003, created on 2021-01-22
dot icon05/01/2021
Micro company accounts made up to 2020-04-30
dot icon05/09/2020
Termination of appointment of Colin Mossom Pearson as a secretary on 2020-08-31
dot icon03/04/2020
Registered office address changed from Kestrel Court Harbour Road Portishead Bristol BS20 7AN England to Bath House 6-8 Bath Street Bristol BS1 6HL on 2020-04-03
dot icon26/02/2020
Confirmation statement made on 2020-02-25 with no updates
dot icon14/10/2019
Total exemption full accounts made up to 2019-04-30
dot icon28/02/2019
Confirmation statement made on 2019-02-25 with no updates
dot icon11/01/2019
Micro company accounts made up to 2018-04-30
dot icon29/06/2018
Appointment of Aaron Fruen as a director on 2018-06-29
dot icon26/02/2018
Confirmation statement made on 2018-02-25 with no updates
dot icon31/01/2018
Micro company accounts made up to 2017-04-30
dot icon27/10/2017
Appointment of Mr Christopher Lipscomb as a director on 2017-09-18
dot icon26/10/2017
Registered office address changed from 71-75 Shelton Street London WC2H 9JQ England to Kestrel Court Harbour Road Portishead Bristol BS20 7AN on 2017-10-26
dot icon08/08/2017
Appointment of Christopher Andrew White as a director on 2017-07-17
dot icon09/03/2017
Confirmation statement made on 2017-02-25 with updates
dot icon30/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon28/03/2016
Annual return made up to 2016-02-25 with full list of shareholders
dot icon20/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon11/01/2016
Registered office address changed from 10 the Rowans Portishead Bristol BS20 6SR England to 71-75 Shelton Street London WC2H 9JQ on 2016-01-11
dot icon07/01/2016
Registered office address changed from 14 the Lockside Portishead Bristol BS20 7AE to 10 the Rowans Portishead Bristol BS20 6SR on 2016-01-07
dot icon13/03/2015
Annual return made up to 2015-02-25 with full list of shareholders
dot icon13/03/2015
Appointment of Mr Colin Mossom Pearson as a secretary on 2015-03-12
dot icon28/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon06/03/2014
Annual return made up to 2014-02-25 with full list of shareholders
dot icon27/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon15/03/2013
Annual return made up to 2013-02-25 with full list of shareholders
dot icon21/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon02/03/2012
Annual return made up to 2012-02-25 with full list of shareholders
dot icon24/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon19/04/2011
Registered office address changed from Qc 30 Building 30 Queen Charlotte Street Bristol BS1 4HJ on 2011-04-19
dot icon19/04/2011
Annual return made up to 2011-02-25 with full list of shareholders
dot icon01/02/2011
Total exemption small company accounts made up to 2010-04-30
dot icon22/03/2010
Annual return made up to 2010-02-25 with full list of shareholders
dot icon22/03/2010
Director's details changed for Liam Thomas Mooney on 2009-10-01
dot icon05/02/2010
Total exemption small company accounts made up to 2009-04-30
dot icon04/01/2010
Termination of appointment of Colin Pearson as a secretary
dot icon25/07/2009
Appointment terminated director nik turner
dot icon25/07/2009
Appointment terminated director christian southall
dot icon18/06/2009
Director appointed nik turner
dot icon18/06/2009
Director appointed christian southall
dot icon22/05/2009
Appointment terminated director benedict preisner
dot icon11/03/2009
Return made up to 25/02/09; full list of members
dot icon10/03/2009
Director's change of particulars / liam mooney / 01/03/2009
dot icon10/03/2009
Total exemption full accounts made up to 2008-04-30
dot icon20/03/2008
Return made up to 25/02/08; full list of members
dot icon21/02/2008
Total exemption small company accounts made up to 2007-04-30
dot icon10/12/2007
New director appointed
dot icon04/07/2007
Amended accounts made up to 2006-04-30
dot icon15/03/2007
Return made up to 25/02/07; full list of members
dot icon15/03/2007
Director's particulars changed
dot icon01/03/2007
Total exemption small company accounts made up to 2006-04-30
dot icon23/03/2006
Return made up to 25/02/06; full list of members
dot icon08/12/2005
Total exemption small company accounts made up to 2005-04-30
dot icon19/07/2005
Registered office changed on 19/07/05 from: suite 54 estuary house lower burlington road portishead bristol BS20 7BJ
dot icon11/06/2005
Particulars of mortgage/charge
dot icon11/05/2005
Particulars of mortgage/charge
dot icon12/04/2005
Return made up to 25/02/05; full list of members
dot icon23/02/2005
Registered office changed on 23/02/05 from: the old church collins street avonmouth bristol BS11 9JJ
dot icon03/02/2005
Total exemption full accounts made up to 2004-04-30
dot icon29/03/2004
Return made up to 25/02/04; full list of members
dot icon01/03/2004
Total exemption full accounts made up to 2003-04-30
dot icon22/01/2004
Registered office changed on 22/01/04 from: 29 woodhill road portishead bristol north somerset BS20 7EY
dot icon08/04/2003
Return made up to 25/02/03; full list of members
dot icon17/12/2002
Accounting reference date extended from 28/02/03 to 30/04/03
dot icon19/03/2002
New secretary appointed
dot icon19/03/2002
New director appointed
dot icon19/03/2002
Registered office changed on 19/03/02 from: hall flat 29 woodhill road portishead bristol BS20 7EY
dot icon05/03/2002
Secretary resigned
dot icon05/03/2002
Director resigned
dot icon05/03/2002
Registered office changed on 05/03/02 from: 44 upper belgrave road clifton bristol BS8 2XN
dot icon25/02/2002
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

6
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2022
dot iconNext confirmation date
25/02/2024
dot iconLast change occurred
30/04/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2022
dot iconNext account date
30/04/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
239.82K
-
0.00
-
-
2022
6
214.14K
-
0.00
-
-
2022
6
214.14K
-
0.00
-
-

Employees

2022

Employees

6 Descended-14 % *

Net Assets(GBP)

214.14K £Descended-10.71 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pearson, Colin Mossom
Secretary
13/03/2002 - 11/12/2009
-
Pearson, Colin Mossom
Secretary
12/03/2015 - 31/08/2020
-
Turner, Nik
Director
01/06/2009 - 14/07/2009
-
Lipscomb, Christopher Curteis
Director
18/09/2017 - 25/08/2023
1
White, Christopher Andrew
Director
17/07/2017 - 07/04/2021
3

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

27,151
AGU TREECRAFT LIMITEDThe Old Rectory, Main Street, Glenfield, Leicester LE3 8DG
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

09240553

Reg. date:

30/09/2014

Turnover:

-

No. of employees:

7
B. WHITE & SONS (TEVERSHAM) LIMITEDThe Hart Shaw Building Europa Link, Sheffield Business Park, Sheffield S9 1XU
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00560062

Reg. date:

16/01/1956

Turnover:

-

No. of employees:

6
BALWYLLO ESTATES LIMITEDItek House, 1 Newark Road South, Glenrothes, Fife KY7 4NS
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

SC248410

Reg. date:

28/04/2003

Turnover:

-

No. of employees:

5
BC FIRST EQUESTRIAN LTD101 Jail Lane, Biggin Hill, Westerham TN16 3SD
Dissolved

Category:

Farm animal boarding and care

Comp. code:

08792515

Reg. date:

27/11/2013

Turnover:

-

No. of employees:

6
BEAVER PLANT LIMITEDC/O Frp Advisory Trading Limited Ist Floor 34 Falcon Court, Preston Farm Industrial Estate, Stockton-On-Tees, Cleveland TS18 3TX
Dissolved

Category:

Support services to forestry

Comp. code:

04923428

Reg. date:

07/10/2003

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About BLUE PENCIL LIMITED

BLUE PENCIL LIMITED is an(a) Dissolved company incorporated on 25/02/2002 with the registered office located at Sfp 9 Ensign House Admirals Way, Marsh Wall, London E14 9XQ. There is currently 1 active director according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of BLUE PENCIL LIMITED?

toggle

BLUE PENCIL LIMITED is currently Dissolved. It was registered on 25/02/2002 and dissolved on 30/03/2025.

Where is BLUE PENCIL LIMITED located?

toggle

BLUE PENCIL LIMITED is registered at Sfp 9 Ensign House Admirals Way, Marsh Wall, London E14 9XQ.

What does BLUE PENCIL LIMITED do?

toggle

BLUE PENCIL LIMITED operates in the Other activities of employment placement agencies (78.10/9 - SIC 2007) sector.

How many employees does BLUE PENCIL LIMITED have?

toggle

BLUE PENCIL LIMITED had 6 employees in 2022.

What is the latest filing for BLUE PENCIL LIMITED?

toggle

The latest filing was on 30/03/2025: Final Gazette dissolved following liquidation.