BLUE PYRAMID INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

BLUE PYRAMID INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04003194

Incorporation date

26/05/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

86 Westcotes Drive, Leicester LE3 0QSCopy
copy info iconCopy
See on map
Latest events (Record since 26/05/2000)
dot icon21/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon30/05/2025
Confirmation statement made on 2025-05-26 with no updates
dot icon19/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon28/05/2024
Confirmation statement made on 2024-05-26 with no updates
dot icon22/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon06/11/2023
Change of details for Mr Nilesh Prabhudas Unadkat as a person with significant control on 2023-11-01
dot icon06/11/2023
Change of details for Mr Nilesh Prabhudas Unadkat as a person with significant control on 2023-11-06
dot icon16/08/2023
Registered office address changed from 2 King Street Leicester LE1 6RH England to 86 Westcotes Drive Leicester LE3 0QS on 2023-08-16
dot icon02/06/2023
Confirmation statement made on 2023-05-26 with no updates
dot icon22/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon21/07/2022
Termination of appointment of Vandan Nilesh Unadkat as a director on 2022-07-21
dot icon21/07/2022
Termination of appointment of Anand Unadkat as a director on 2022-07-21
dot icon10/06/2022
Confirmation statement made on 2022-05-26 with no updates
dot icon22/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon16/11/2021
Satisfaction of charge 14 in full
dot icon19/08/2021
Registration of charge 040031940026, created on 2021-08-09
dot icon19/08/2021
Registration of charge 040031940027, created on 2021-08-09
dot icon13/08/2021
Satisfaction of charge 040031940023 in full
dot icon13/08/2021
Satisfaction of charge 040031940021 in full
dot icon13/08/2021
Satisfaction of charge 040031940024 in full
dot icon13/08/2021
Satisfaction of charge 040031940025 in full
dot icon04/06/2021
Confirmation statement made on 2021-05-26 with no updates
dot icon17/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon19/11/2020
Appointment of Mr Vandan Nilesh Unadkat as a director on 2020-11-18
dot icon19/11/2020
Appointment of Mr Anand Unadkat as a director on 2020-11-18
dot icon28/05/2020
Confirmation statement made on 2020-05-26 with updates
dot icon13/05/2020
Registered office address changed from 30 Nelson Street Leicester LE1 7BA to 2 King Street Leicester LE1 6RH on 2020-05-13
dot icon23/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon28/11/2019
Registration of charge 040031940025, created on 2019-11-26
dot icon08/11/2019
Satisfaction of charge 040031940020 in full
dot icon04/11/2019
Secretary's details changed for Mr Nilesh Prabhudas Unadkat on 2019-11-04
dot icon04/11/2019
Director's details changed for Mr Nilesh Prabhudas Unadkat on 2019-11-04
dot icon02/10/2019
Change of details for Mr Nilesh Prabhudas Unadkat as a person with significant control on 2019-10-02
dot icon28/05/2019
Confirmation statement made on 2019-05-26 with updates
dot icon18/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon29/05/2018
Confirmation statement made on 2018-05-26 with no updates
dot icon12/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon26/05/2017
Confirmation statement made on 2017-05-26 with updates
dot icon21/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon04/10/2016
Registration of charge 040031940024, created on 2016-09-28
dot icon26/05/2016
Annual return made up to 2016-05-26 with full list of shareholders
dot icon09/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon07/10/2015
Satisfaction of charge 040031940018 in full
dot icon07/10/2015
Satisfaction of charge 040031940022 in full
dot icon07/10/2015
Registration of charge 040031940023, created on 2015-10-05
dot icon08/07/2015
Resolutions
dot icon08/07/2015
Change of share class name or designation
dot icon08/07/2015
Resolutions
dot icon06/07/2015
Annual return made up to 2015-05-26 with full list of shareholders
dot icon19/05/2015
Registration of charge 040031940021, created on 2015-04-29
dot icon19/05/2015
Registration of charge 040031940022, created on 2015-04-29
dot icon24/04/2015
Registration of charge 040031940020, created on 2015-04-14
dot icon22/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon27/05/2014
Annual return made up to 2014-05-26 with full list of shareholders
dot icon29/03/2014
Registration of charge 040031940019
dot icon08/03/2014
Registration of charge 040031940018
dot icon30/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon04/06/2013
Annual return made up to 2013-05-26 with full list of shareholders
dot icon19/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon06/06/2012
Registered office address changed from 16 Leicester Road Blaby Leicestershire LE8 4GQ on 2012-06-06
dot icon01/06/2012
Annual return made up to 2012-05-26 with full list of shareholders
dot icon21/05/2012
Termination of appointment of Prabhudas Unadkat as a director
dot icon21/12/2011
Accounts for a small company made up to 2011-03-31
dot icon26/05/2011
Annual return made up to 2011-05-26 with full list of shareholders
dot icon27/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon27/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon27/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon21/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon24/12/2010
Particulars of a mortgage or charge / charge no: 16
dot icon24/12/2010
Particulars of a mortgage or charge / charge no: 17
dot icon20/12/2010
Particulars of a mortgage or charge / charge no: 15
dot icon20/12/2010
Particulars of a mortgage or charge / charge no: 14
dot icon06/12/2010
Accounts for a small company made up to 2010-03-31
dot icon29/11/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
dot icon29/11/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon29/11/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon29/11/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon29/11/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon29/11/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon29/11/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon29/11/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon29/11/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon01/06/2010
Annual return made up to 2010-05-26 with full list of shareholders
dot icon28/05/2010
Director's details changed for Prabhudas Gordhandas Unadkat on 2010-05-26
dot icon20/05/2010
Accounts for a small company made up to 2009-03-31
dot icon03/03/2010
Registered office address changed from Allen House, Newarke Street Leicester Leicestershire LE1 5SG on 2010-03-03
dot icon15/06/2009
Return made up to 26/05/09; full list of members
dot icon05/02/2009
Accounts for a small company made up to 2008-03-31
dot icon30/05/2008
Return made up to 26/05/08; full list of members
dot icon07/04/2008
Total exemption small company accounts made up to 2007-03-31
dot icon04/06/2007
Return made up to 26/05/07; full list of members
dot icon11/04/2007
Total exemption small company accounts made up to 2006-03-31
dot icon19/12/2006
Particulars of mortgage/charge
dot icon04/08/2006
Particulars of mortgage/charge
dot icon04/08/2006
Particulars of mortgage/charge
dot icon07/06/2006
Return made up to 26/05/06; full list of members
dot icon06/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon06/12/2005
Particulars of mortgage/charge
dot icon06/12/2005
Particulars of mortgage/charge
dot icon22/10/2005
Particulars of mortgage/charge
dot icon06/08/2005
Particulars of mortgage/charge
dot icon16/06/2005
Return made up to 26/05/05; full list of members
dot icon29/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon02/09/2004
Particulars of mortgage/charge
dot icon02/09/2004
Particulars of mortgage/charge
dot icon06/07/2004
Return made up to 26/05/04; full list of members
dot icon05/05/2004
Total exemption small company accounts made up to 2003-03-31
dot icon30/06/2003
Return made up to 26/05/03; full list of members
dot icon05/02/2003
Total exemption small company accounts made up to 2002-03-31
dot icon04/07/2002
Return made up to 26/05/02; full list of members
dot icon01/02/2002
Total exemption small company accounts made up to 2001-03-31
dot icon20/07/2001
Particulars of mortgage/charge
dot icon09/07/2001
Return made up to 26/05/01; full list of members
dot icon19/04/2001
Particulars of mortgage/charge
dot icon19/04/2001
Particulars of mortgage/charge
dot icon10/04/2001
Particulars of mortgage/charge
dot icon25/07/2000
Accounting reference date shortened from 31/05/01 to 31/03/01
dot icon25/07/2000
Ad 14/07/00--------- £ si 98@1=98 £ ic 1/99
dot icon30/05/2000
Secretary resigned
dot icon26/05/2000
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

4
2023
change arrow icon+225.16 % *

* during past year

Cash in Bank

£284,306.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
26/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
1.46M
-
0.00
155.27K
-
2022
3
849.80K
-
0.00
87.44K
-
2023
4
1.24M
-
0.00
284.31K
-
2023
4
1.24M
-
0.00
284.31K
-

Employees

2023

Employees

4 Ascended33 % *

Net Assets(GBP)

1.24M £Ascended46.30 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

284.31K £Ascended225.16 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
26/05/2000 - 26/05/2000
99600
Unadkat, Anand
Director
18/11/2020 - 21/07/2022
6
Unadkat, Nileshkumar Prabhudas
Director
26/05/2000 - Present
6
Unadkat, Prabhudas Gordhandas
Director
26/05/2000 - 21/09/2011
-
Unadkat, Nileshkumar Prabhudas
Secretary
26/05/2000 - Present
1

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About BLUE PYRAMID INVESTMENTS LIMITED

BLUE PYRAMID INVESTMENTS LIMITED is an(a) Active company incorporated on 26/05/2000 with the registered office located at 86 Westcotes Drive, Leicester LE3 0QS. There are currently 2 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of BLUE PYRAMID INVESTMENTS LIMITED?

toggle

BLUE PYRAMID INVESTMENTS LIMITED is currently Active. It was registered on 26/05/2000 .

Where is BLUE PYRAMID INVESTMENTS LIMITED located?

toggle

BLUE PYRAMID INVESTMENTS LIMITED is registered at 86 Westcotes Drive, Leicester LE3 0QS.

What does BLUE PYRAMID INVESTMENTS LIMITED do?

toggle

BLUE PYRAMID INVESTMENTS LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

How many employees does BLUE PYRAMID INVESTMENTS LIMITED have?

toggle

BLUE PYRAMID INVESTMENTS LIMITED had 4 employees in 2023.

What is the latest filing for BLUE PYRAMID INVESTMENTS LIMITED?

toggle

The latest filing was on 21/11/2025: Total exemption full accounts made up to 2025-03-31.