BLUE RHAPSODY LIMITED

Register to unlock more data on OkredoRegister

BLUE RHAPSODY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03220747

Incorporation date

04/07/1996

Size

Micro Entity

Contacts

Registered address

Registered address

Claybrook Farm, Kings Toll Road, Pembury, Tunbridge Wells, Kent TN2 4BECopy
copy info iconCopy
See on map
Latest events (Record since 04/07/1996)
dot icon09/01/2026
Micro company accounts made up to 2025-06-30
dot icon05/07/2025
Confirmation statement made on 2025-07-04 with no updates
dot icon17/01/2025
Micro company accounts made up to 2024-06-30
dot icon04/07/2024
Confirmation statement made on 2024-07-04 with no updates
dot icon26/06/2024
Appointment of Robert Ray Browning as a director on 2023-08-17
dot icon26/06/2024
Appointment of Jessica Cheel as a director on 2023-08-17
dot icon20/12/2023
Micro company accounts made up to 2023-06-30
dot icon17/08/2023
Termination of appointment of Shirley Browning as a secretary on 2023-07-03
dot icon19/07/2023
Confirmation statement made on 2023-07-04 with updates
dot icon04/07/2023
Termination of appointment of Shirley Browning as a director on 2023-07-03
dot icon09/02/2023
Micro company accounts made up to 2022-06-30
dot icon14/07/2022
Confirmation statement made on 2022-07-04 with updates
dot icon23/02/2022
Micro company accounts made up to 2021-06-30
dot icon05/07/2021
Confirmation statement made on 2021-07-04 with updates
dot icon12/04/2021
Micro company accounts made up to 2020-06-30
dot icon18/08/2020
Confirmation statement made on 2020-07-04 with no updates
dot icon14/01/2020
Micro company accounts made up to 2019-06-30
dot icon09/07/2019
Confirmation statement made on 2019-07-04 with no updates
dot icon15/01/2019
Micro company accounts made up to 2018-06-30
dot icon09/07/2018
Confirmation statement made on 2018-07-04 with no updates
dot icon09/01/2018
Micro company accounts made up to 2017-06-30
dot icon10/07/2017
Cessation of Ross Browning as a person with significant control on 2017-02-14
dot icon06/07/2017
Confirmation statement made on 2017-07-04 with updates
dot icon06/07/2017
Notification of Alison Browning as a person with significant control on 2017-02-14
dot icon29/12/2016
Total exemption full accounts made up to 2016-06-30
dot icon30/11/2016
Termination of appointment of Brian Jack Mitchell as a director on 2016-11-25
dot icon18/07/2016
Confirmation statement made on 2016-07-04 with updates
dot icon15/07/2016
Register inspection address has been changed to Globe House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN
dot icon27/06/2016
Termination of appointment of Ross Browning as a director on 2016-06-22
dot icon04/12/2015
Total exemption full accounts made up to 2015-06-30
dot icon10/07/2015
Annual return made up to 2015-07-04 with full list of shareholders
dot icon20/11/2014
Accounts for a dormant company made up to 2014-06-30
dot icon01/08/2014
Annual return made up to 2014-07-04 with full list of shareholders
dot icon26/02/2014
Appointment of Mrs Alison Browning as a director
dot icon03/01/2014
Accounts for a dormant company made up to 2013-06-30
dot icon08/07/2013
Annual return made up to 2013-07-04 with full list of shareholders
dot icon17/12/2012
Accounts for a dormant company made up to 2012-06-30
dot icon24/07/2012
Annual return made up to 2012-07-04 with full list of shareholders
dot icon14/02/2012
Resolutions
dot icon14/02/2012
Accounts for a dormant company made up to 2011-06-30
dot icon12/07/2011
Annual return made up to 2011-07-04 with full list of shareholders
dot icon15/12/2010
Accounts for a dormant company made up to 2010-06-30
dot icon22/07/2010
Annual return made up to 2010-07-04 with full list of shareholders
dot icon22/07/2010
Register inspection address has been changed
dot icon22/02/2010
Accounts for a dormant company made up to 2009-06-30
dot icon30/07/2009
Return made up to 04/07/09; full list of members
dot icon20/01/2009
Total exemption full accounts made up to 2008-06-30
dot icon04/07/2008
Return made up to 04/07/08; full list of members
dot icon05/04/2008
Total exemption small company accounts made up to 2007-06-30
dot icon10/07/2007
Return made up to 04/07/07; full list of members
dot icon10/07/2007
Location of register of members
dot icon05/04/2007
Accounts for a dormant company made up to 2006-06-30
dot icon20/10/2006
Auditor's resignation
dot icon04/08/2006
Return made up to 04/07/06; full list of members
dot icon02/03/2006
Accounts for a dormant company made up to 2005-06-30
dot icon13/07/2005
Return made up to 04/07/05; full list of members
dot icon10/12/2004
Accounts for a dormant company made up to 2004-06-30
dot icon09/07/2004
Return made up to 04/07/04; full list of members
dot icon06/03/2004
Accounting reference date extended from 31/03/04 to 30/06/04
dot icon08/01/2004
Accounts for a dormant company made up to 2003-03-31
dot icon16/07/2003
Return made up to 04/07/03; full list of members
dot icon23/04/2003
Particulars of contract relating to shares
dot icon23/04/2003
Ad 30/09/02--------- £ si 200@1=200 £ ic 100/300
dot icon25/11/2002
Total exemption full accounts made up to 2002-03-31
dot icon17/07/2002
Return made up to 04/07/02; full list of members
dot icon09/01/2002
Total exemption full accounts made up to 2001-03-31
dot icon11/07/2001
Return made up to 04/07/01; full list of members
dot icon14/02/2001
Full accounts made up to 2000-03-31
dot icon03/01/2001
Registered office changed on 03/01/01 from: friars farm maidstone road matfield tonbridge kent TN12 7LG
dot icon31/07/2000
Return made up to 04/07/00; full list of members
dot icon13/10/1999
Full accounts made up to 1999-03-31
dot icon27/07/1999
Return made up to 04/07/99; no change of members
dot icon30/09/1998
Accounts for a small company made up to 1998-03-31
dot icon21/07/1998
Return made up to 04/07/98; full list of members
dot icon17/09/1997
Accounts for a small company made up to 1997-03-31
dot icon07/07/1997
Return made up to 04/07/97; full list of members
dot icon11/03/1997
Accounting reference date shortened from 31/07/97 to 31/03/97
dot icon11/02/1997
New director appointed
dot icon20/11/1996
Ad 19/07/96--------- £ si 98@1=98 £ ic 2/100
dot icon11/08/1996
New secretary appointed;new director appointed
dot icon11/08/1996
New director appointed
dot icon11/08/1996
Registered office changed on 11/08/96 from: 129 queen street cardiff CF1 4BJ
dot icon11/08/1996
Secretary resigned
dot icon11/08/1996
Director resigned
dot icon04/07/1996
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
30/06/2025
dot iconNext confirmation date
04/07/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
2
300.00
-
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Browning, Robert Ray
Director
17/08/2023 - Present
2
Browning, Shirley
Secretary
19/07/1996 - 03/07/2023
-
FNCS LIMITED
Nominee Director
04/07/1996 - 19/07/1996
906
FNCS SECRETARIES LIMITED
Nominee Secretary
04/07/1996 - 19/07/1996
994
Cheel, Jessica
Director
17/08/2023 - Present
2

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 RHAPSODY LIMITED

BLUE RHAPSODY LIMITED is an(a) Active company incorporated on 04/07/1996 with the registered office located at Claybrook Farm, Kings Toll Road, Pembury, Tunbridge Wells, Kent TN2 4BE. There are currently 3 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 RHAPSODY LIMITED?

toggle

BLUE RHAPSODY LIMITED is currently Active. It was registered on 04/07/1996 .

Where is BLUE RHAPSODY LIMITED located?

toggle

BLUE RHAPSODY LIMITED is registered at Claybrook Farm, Kings Toll Road, Pembury, Tunbridge Wells, Kent TN2 4BE.

What does BLUE RHAPSODY LIMITED do?

toggle

BLUE RHAPSODY 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 RHAPSODY LIMITED?

toggle

The latest filing was on 09/01/2026: Micro company accounts made up to 2025-06-30.