BLUE REEF PROJECTS LIMITED

Register to unlock more data on OkredoRegister

BLUE REEF PROJECTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04056805

Incorporation date

21/08/2000

Size

Micro Entity

Contacts

Registered address

Registered address

4385, 04056805 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 21/08/2000)
dot icon07/08/2025
Registered office address changed to PO Box 4385, 04056805 - Companies House Default Address, Cardiff, CF14 8LH on 2025-08-07
dot icon07/08/2025
Address of officer Alexander Mcdowell changed to 04056805 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-08-07
dot icon07/08/2025
Address of person with significant control Alexander Mcdowell changed to 04056805 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-08-07
dot icon10/09/2022
Compulsory strike-off action has been suspended
dot icon02/08/2022
First Gazette notice for compulsory strike-off
dot icon10/02/2022
Registered office address changed from Penrose House 67 Hightown Road Banbury Oxfordshire OX16 9BE to Unit 11 Fisher Street Galleries 18 Fisher Street Carlisle CA3 8RH on 2022-02-10
dot icon09/02/2022
Confirmation statement made on 2022-02-09 with updates
dot icon09/02/2022
Notification of Alexander Mcdowell as a person with significant control on 2022-02-02
dot icon09/02/2022
Appointment of Alexander Mcdowell as a director on 2022-02-02
dot icon09/02/2022
Termination of appointment of Andrew Mark Game as a director on 2022-02-02
dot icon09/02/2022
Termination of appointment of Amanda Jane Game as a director on 2022-02-02
dot icon09/02/2022
Cessation of Andrew Mark Game as a person with significant control on 2022-02-02
dot icon09/02/2022
Termination of appointment of Andrew Mark Game as a secretary on 2022-02-02
dot icon09/02/2022
Cessation of Amanda Jane Game as a person with significant control on 2022-02-02
dot icon23/08/2021
Confirmation statement made on 2021-08-21 with updates
dot icon12/05/2021
Micro company accounts made up to 2020-08-31
dot icon21/08/2020
Confirmation statement made on 2020-08-21 with updates
dot icon22/10/2019
Micro company accounts made up to 2019-08-31
dot icon02/09/2019
Confirmation statement made on 2019-08-21 with updates
dot icon03/04/2019
Micro company accounts made up to 2018-08-31
dot icon22/08/2018
Confirmation statement made on 2018-08-21 with updates
dot icon08/03/2018
Micro company accounts made up to 2017-08-31
dot icon17/01/2018
Director's details changed for Andrew Mark Game on 2018-01-16
dot icon17/01/2018
Director's details changed for Amanda Jane Game on 2018-01-16
dot icon17/01/2018
Secretary's details changed for Andrew Mark Game on 2018-01-16
dot icon17/01/2018
Change of details for Andrew Mark Game as a person with significant control on 2018-01-16
dot icon17/01/2018
Change of details for Amanda Jane Game as a person with significant control on 2018-01-16
dot icon31/08/2017
Change of details for Andrew Mark Game as a person with significant control on 2017-08-13
dot icon31/08/2017
Confirmation statement made on 2017-08-21 with updates
dot icon31/08/2017
Secretary's details changed for Andrew Mark Game on 2017-08-13
dot icon31/08/2017
Director's details changed for Andrew Mark Game on 2017-08-13
dot icon31/08/2017
Change of details for Amanda Jane Game as a person with significant control on 2017-08-13
dot icon31/08/2017
Director's details changed for Amanda Jane Game on 2017-08-13
dot icon10/03/2017
Total exemption small company accounts made up to 2016-08-31
dot icon31/08/2016
Confirmation statement made on 2016-08-21 with updates
dot icon17/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon24/08/2015
Annual return made up to 2015-08-21 with full list of shareholders
dot icon06/08/2015
Director's details changed for Amanda Jane Game on 2015-07-31
dot icon06/08/2015
Director's details changed for Andrew Mark Game on 2015-07-31
dot icon06/08/2015
Secretary's details changed for Andrew Mark Game on 2015-07-31
dot icon27/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon22/08/2014
Annual return made up to 2014-08-21 with full list of shareholders
dot icon30/04/2014
Total exemption small company accounts made up to 2013-08-31
dot icon27/08/2013
Annual return made up to 2013-08-21 with full list of shareholders
dot icon08/02/2013
Total exemption small company accounts made up to 2012-08-31
dot icon29/08/2012
Annual return made up to 2012-08-21 with full list of shareholders
dot icon08/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon22/08/2011
Annual return made up to 2011-08-21 with full list of shareholders
dot icon20/01/2011
Total exemption small company accounts made up to 2010-08-31
dot icon31/08/2010
Annual return made up to 2010-08-21 with full list of shareholders
dot icon08/02/2010
Total exemption small company accounts made up to 2009-08-31
dot icon11/11/2009
Registered office address changed from Penrose House 67 Hightown Road Banbury Oxfordshire OX16 9BE on 2009-11-11
dot icon28/08/2009
Return made up to 21/08/09; full list of members
dot icon05/12/2008
Total exemption small company accounts made up to 2008-08-31
dot icon26/08/2008
Return made up to 21/08/08; full list of members
dot icon11/12/2007
Total exemption small company accounts made up to 2007-08-31
dot icon28/08/2007
Return made up to 21/08/07; full list of members
dot icon23/05/2007
Ad 23/05/07-23/05/07 £ si [email protected]=98 £ ic 2/100
dot icon24/10/2006
Total exemption small company accounts made up to 2006-08-31
dot icon04/09/2006
Return made up to 21/08/06; full list of members
dot icon02/11/2005
Total exemption small company accounts made up to 2005-08-31
dot icon02/09/2005
Return made up to 21/08/05; full list of members
dot icon02/12/2004
Total exemption small company accounts made up to 2004-08-31
dot icon27/09/2004
Secretary's particulars changed;director's particulars changed
dot icon27/09/2004
Director's particulars changed
dot icon16/09/2004
Registered office changed on 16/09/04 from: greyfriars court paradise square oxford OX1 1BE
dot icon18/08/2004
Return made up to 21/08/04; full list of members
dot icon17/12/2003
Total exemption small company accounts made up to 2003-08-31
dot icon15/12/2003
Registered office changed on 15/12/03 from: boswell house 1-5 broad street oxford OX1 3AW
dot icon01/09/2003
Return made up to 21/08/03; full list of members
dot icon18/03/2003
New secretary appointed;new director appointed
dot icon18/03/2003
Secretary resigned
dot icon24/02/2003
Registered office changed on 24/02/03 from: 14 red lion drive stokenchurch high wycombe buckinghamshire HP14 3SR
dot icon17/02/2003
Total exemption small company accounts made up to 2002-08-31
dot icon10/09/2002
Return made up to 21/08/02; full list of members
dot icon22/01/2002
Total exemption small company accounts made up to 2001-08-31
dot icon29/08/2001
Return made up to 21/08/01; full list of members
dot icon31/08/2000
New secretary appointed
dot icon31/08/2000
New director appointed
dot icon31/08/2000
Registered office changed on 31/08/00 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
dot icon31/08/2000
Director resigned
dot icon31/08/2000
Secretary resigned;director resigned
dot icon21/08/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2020
dot iconNext confirmation date
09/02/2023
dot iconLast change occurred
31/08/2020

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2020
dot iconNext account date
31/08/2021
dot iconNext due on
31/05/2022
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Combined Nominees Limited
Nominee Director
21/08/2000 - 21/08/2000
7286
Game, Andrew Mark
Director
10/03/2003 - 02/02/2022
3
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Secretary
21/08/2000 - 21/08/2000
16826
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Director
21/08/2000 - 21/08/2000
16826
Game, Amanda Jane
Director
21/08/2000 - 02/02/2022
4

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BLUE REEF PROJECTS LIMITED

BLUE REEF PROJECTS LIMITED is an(a) Active company incorporated on 21/08/2000 with the registered office located at 4385, 04056805 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. There is currently 1 active director 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 REEF PROJECTS LIMITED?

toggle

BLUE REEF PROJECTS LIMITED is currently Active. It was registered on 21/08/2000 .

Where is BLUE REEF PROJECTS LIMITED located?

toggle

BLUE REEF PROJECTS LIMITED is registered at 4385, 04056805 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does BLUE REEF PROJECTS LIMITED do?

toggle

BLUE REEF PROJECTS LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BLUE REEF PROJECTS LIMITED?

toggle

The latest filing was on 07/08/2025: Registered office address changed to PO Box 4385, 04056805 - Companies House Default Address, Cardiff, CF14 8LH on 2025-08-07.