BLUE-PLATE CONSULTING LIMITED

Register to unlock more data on OkredoRegister

BLUE-PLATE CONSULTING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04238622

Incorporation date

21/06/2001

Size

Micro Entity

Contacts

Registered address

Registered address

167-169 Great Portland Street, 5th Floor, London W1W 5PFCopy
copy info iconCopy
See on map
Latest events (Record since 21/06/2001)
dot icon26/03/2026
Micro company accounts made up to 2025-06-30
dot icon02/03/2026
Confirmation statement made on 2026-03-02 with updates
dot icon09/01/2026
Change of details for Mr Jeffrey Michael Herman as a person with significant control on 2026-01-08
dot icon08/01/2026
Director's details changed for Mr Jeffrey Michael Herman on 2026-01-08
dot icon27/03/2025
Confirmation statement made on 2025-03-26 with updates
dot icon27/03/2025
Micro company accounts made up to 2024-06-30
dot icon02/04/2024
Unaudited abridged accounts made up to 2023-06-30
dot icon28/03/2024
Confirmation statement made on 2024-03-26 with updates
dot icon26/03/2023
Statement of capital following an allotment of shares on 2022-07-01
dot icon26/03/2023
Cessation of Sandra Herman as a person with significant control on 2023-03-01
dot icon26/03/2023
Confirmation statement made on 2023-03-26 with updates
dot icon18/03/2023
Micro company accounts made up to 2022-06-30
dot icon27/09/2022
Withdrawal of a person with significant control statement on 2022-09-27
dot icon27/09/2022
Notification of a person with significant control statement
dot icon27/09/2022
Notification of Sandra Herman as a person with significant control on 2022-09-01
dot icon22/07/2022
Confirmation statement made on 2022-06-20 with updates
dot icon22/07/2022
Change of details for Mr Jeffrey Michael Herman as a person with significant control on 2022-06-20
dot icon25/03/2022
Micro company accounts made up to 2021-06-30
dot icon23/07/2021
Confirmation statement made on 2021-06-20 with no updates
dot icon11/03/2021
Director's details changed for Mr Jeffrey Michael Herman on 2021-03-11
dot icon11/03/2021
Registered office address changed from 167-169 Great Portland Street 167-169 Great Portland Street 5th Floor London W1W 5PF England to 167-169 Great Portland Street 5th Floor London W1W 5PF on 2021-03-11
dot icon11/03/2021
Secretary's details changed for Mrs Sandra Herman on 2021-03-11
dot icon11/03/2021
Registered office address changed from PO Box HA5 4LN 64 Park View Pinner Middlesex HA5 4LN United Kingdom to 167-169 Great Portland Street 167-169 Great Portland Street 5th Floor London W1W 5PF on 2021-03-11
dot icon07/12/2020
Total exemption full accounts made up to 2020-06-30
dot icon22/06/2020
Confirmation statement made on 2020-06-20 with no updates
dot icon25/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon21/06/2019
Confirmation statement made on 2019-06-20 with no updates
dot icon02/01/2019
Micro company accounts made up to 2018-06-30
dot icon21/06/2018
Confirmation statement made on 2018-06-20 with no updates
dot icon01/02/2018
Micro company accounts made up to 2017-06-30
dot icon10/07/2017
Notification of Jeffrey Michael Herman as a person with significant control on 2016-04-06
dot icon28/06/2017
Confirmation statement made on 2017-06-20 with updates
dot icon26/03/2017
Registered office address changed from 36 Crown Rise Watford Hertfordshire WD25 0NE to PO Box HA5 4LN 64 Park View Pinner Middlesex HA5 4LN on 2017-03-26
dot icon26/03/2017
Micro company accounts made up to 2016-06-30
dot icon29/06/2016
Annual return made up to 2016-06-20 with full list of shareholders
dot icon15/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon02/07/2015
Annual return made up to 2015-06-20 with full list of shareholders
dot icon30/01/2015
Total exemption small company accounts made up to 2014-06-30
dot icon01/07/2014
Annual return made up to 2014-06-20 with full list of shareholders
dot icon07/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon21/06/2013
Annual return made up to 2013-06-20 with full list of shareholders
dot icon04/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon22/06/2012
Annual return made up to 2012-06-20 with full list of shareholders
dot icon09/02/2012
Total exemption small company accounts made up to 2011-06-30
dot icon24/06/2011
Annual return made up to 2011-06-20 with full list of shareholders
dot icon16/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon29/06/2010
Annual return made up to 2010-06-20 with full list of shareholders
dot icon29/06/2010
Director's details changed for Mr Jeffrey Michael Herman on 2010-06-20
dot icon24/02/2010
Total exemption small company accounts made up to 2009-06-30
dot icon29/06/2009
Return made up to 20/06/09; full list of members
dot icon08/01/2009
Total exemption small company accounts made up to 2008-06-30
dot icon07/08/2008
Return made up to 20/06/08; full list of members
dot icon27/03/2008
Total exemption small company accounts made up to 2007-06-30
dot icon26/07/2007
Return made up to 20/06/07; full list of members
dot icon18/02/2007
Total exemption small company accounts made up to 2006-06-30
dot icon18/07/2006
Return made up to 20/06/06; full list of members
dot icon13/12/2005
Total exemption small company accounts made up to 2005-06-30
dot icon20/06/2005
Return made up to 20/06/05; full list of members
dot icon23/12/2004
Total exemption small company accounts made up to 2004-06-30
dot icon22/07/2004
Return made up to 21/06/04; full list of members
dot icon11/01/2004
Total exemption small company accounts made up to 2003-06-30
dot icon09/12/2003
Director resigned
dot icon28/07/2003
Return made up to 21/06/03; full list of members
dot icon07/03/2003
Total exemption small company accounts made up to 2002-06-30
dot icon07/03/2003
Secretary resigned;director resigned
dot icon07/03/2003
New secretary appointed
dot icon22/01/2003
Resolutions
dot icon22/01/2003
£ nc 1000/2000 30/06/02
dot icon16/07/2002
Return made up to 21/06/02; full list of members
dot icon06/03/2002
Director resigned
dot icon02/01/2002
Director resigned
dot icon08/11/2001
New director appointed
dot icon08/11/2001
New director appointed
dot icon08/11/2001
New director appointed
dot icon25/06/2001
Secretary resigned
dot icon21/06/2001
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
30/06/2024
dot iconNext confirmation date
02/03/2027
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
1.92K
-
0.00
-
-
2022
1
2.44K
-
0.00
-
-
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
21/06/2001 - 21/06/2001
99600
Herman, Jeffrey Michael
Director
31/10/2001 - Present
6
Stock, Paul Ronald
Director
31/10/2001 - 05/12/2001
2
Drake, Simon Lawrence
Director
21/06/2001 - 17/10/2003
11
Azhar, Shahid Mahmood
Director
31/10/2001 - 26/02/2002
13

Persons with Significant Control

3
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-PLATE CONSULTING LIMITED

BLUE-PLATE CONSULTING LIMITED is an(a) Active company incorporated on 21/06/2001 with the registered office located at 167-169 Great Portland Street, 5th Floor, London W1W 5PF. There are currently 2 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-PLATE CONSULTING LIMITED?

toggle

BLUE-PLATE CONSULTING LIMITED is currently Active. It was registered on 21/06/2001 .

Where is BLUE-PLATE CONSULTING LIMITED located?

toggle

BLUE-PLATE CONSULTING LIMITED is registered at 167-169 Great Portland Street, 5th Floor, London W1W 5PF.

What does BLUE-PLATE CONSULTING LIMITED do?

toggle

BLUE-PLATE CONSULTING LIMITED operates in the Financial management (70.22/1 - SIC 2007) sector.

What is the latest filing for BLUE-PLATE CONSULTING LIMITED?

toggle

The latest filing was on 26/03/2026: Micro company accounts made up to 2025-06-30.