BLUE SAPPHIRE LIMITED

Register to unlock more data on OkredoRegister

BLUE SAPPHIRE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04026255

Incorporation date

04/07/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

Studio 3, 92 Lots Road, London SW10 0QDCopy
copy info iconCopy
See on map
Latest events (Record since 04/07/2000)
dot icon12/08/2025
Final Gazette dissolved via voluntary strike-off
dot icon27/05/2025
First Gazette notice for voluntary strike-off
dot icon19/05/2025
Application to strike the company off the register
dot icon23/04/2025
Total exemption full accounts made up to 2024-10-31
dot icon15/10/2024
Confirmation statement made on 2024-10-15 with no updates
dot icon09/10/2024
Confirmation statement made on 2024-10-07 with no updates
dot icon09/10/2024
Change of details for Giancarlo Meo as a person with significant control on 2024-10-01
dot icon19/07/2024
Total exemption full accounts made up to 2023-10-31
dot icon09/10/2023
Confirmation statement made on 2023-10-07 with no updates
dot icon27/07/2023
Total exemption full accounts made up to 2022-10-31
dot icon10/10/2022
Confirmation statement made on 2022-10-07 with no updates
dot icon29/07/2022
Total exemption full accounts made up to 2021-10-31
dot icon05/11/2021
Confirmation statement made on 2021-10-07 with no updates
dot icon21/07/2021
Total exemption full accounts made up to 2020-10-31
dot icon07/10/2020
Confirmation statement made on 2020-10-07 with no updates
dot icon14/07/2020
Total exemption full accounts made up to 2019-10-31
dot icon06/11/2019
Total exemption full accounts made up to 2018-10-31
dot icon09/09/2019
Confirmation statement made on 2019-09-09 with no updates
dot icon06/06/2019
Registered office address changed from Suite 66 10 Barley Mow Passage London W4 4PH to Studio 3, 92 Lots Road London SW10 0QD on 2019-06-06
dot icon31/05/2019
Secretary's details changed for Regent Corporate Secretaries Ltd on 2019-05-31
dot icon15/04/2019
Appointment of Mrs Margaret Ann Seville as a director on 2019-02-13
dot icon15/04/2019
Termination of appointment of James William Duffy as a director on 2019-02-12
dot icon05/03/2019
Secretary's details changed for Regent Corporate Secretaries Ltd on 2018-10-10
dot icon12/09/2018
Confirmation statement made on 2018-09-09 with no updates
dot icon20/07/2018
Total exemption full accounts made up to 2017-10-31
dot icon25/09/2017
Confirmation statement made on 2017-09-09 with updates
dot icon27/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon16/11/2016
Confirmation statement made on 2016-09-09 with updates
dot icon28/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon05/10/2015
Annual return made up to 2015-09-09 with full list of shareholders
dot icon25/06/2015
Total exemption small company accounts made up to 2014-10-31
dot icon15/09/2014
Annual return made up to 2014-09-09 with full list of shareholders
dot icon12/05/2014
Director's details changed for Mr James William Duffy on 2014-05-12
dot icon31/03/2014
Total exemption small company accounts made up to 2013-10-31
dot icon09/09/2013
Annual return made up to 2013-09-09 with full list of shareholders
dot icon21/08/2013
Secretary's details changed for Regent Corporate Secretaries Ltd on 2013-08-21
dot icon03/05/2013
Total exemption small company accounts made up to 2012-10-31
dot icon11/09/2012
Annual return made up to 2012-09-09 with full list of shareholders
dot icon13/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon12/09/2011
Annual return made up to 2011-09-09 with full list of shareholders
dot icon03/08/2011
Total exemption small company accounts made up to 2010-10-31
dot icon08/07/2011
Secretary's details changed for Regent Corporate Secretaries Ltd on 2011-07-06
dot icon09/09/2010
Annual return made up to 2010-09-09 with full list of shareholders
dot icon05/08/2010
Total exemption small company accounts made up to 2009-10-31
dot icon29/07/2010
Annual return made up to 2010-07-04 with full list of shareholders
dot icon10/05/2010
Appointment of Mr James William Duffy as a director
dot icon10/05/2010
Termination of appointment of Giancarlo Meo as a director
dot icon04/05/2010
Registered office address changed from 59 Union Street Dunstable Bedfordshire LU6 1EX on 2010-05-04
dot icon04/05/2010
Appointment of Regent Corporate Secretaries Ltd as a secretary
dot icon04/05/2010
Termination of appointment of Same-Day Company Services Limited as a secretary
dot icon04/11/2009
Total exemption full accounts made up to 2008-10-31
dot icon08/07/2009
Return made up to 04/07/09; full list of members
dot icon26/08/2008
Total exemption full accounts made up to 2007-10-31
dot icon11/08/2008
Return made up to 04/07/08; no change of members
dot icon11/09/2007
Return made up to 04/07/07; full list of members
dot icon05/09/2007
Total exemption full accounts made up to 2006-10-31
dot icon27/07/2006
Return made up to 04/07/06; full list of members
dot icon18/05/2006
Total exemption full accounts made up to 2005-10-31
dot icon29/07/2005
Return made up to 04/07/05; full list of members
dot icon17/06/2005
Total exemption full accounts made up to 2004-10-31
dot icon07/04/2005
Total exemption full accounts made up to 2003-10-31
dot icon20/07/2004
Return made up to 04/07/04; full list of members
dot icon27/07/2003
Total exemption full accounts made up to 2002-10-31
dot icon25/07/2003
Return made up to 04/07/03; full list of members
dot icon30/07/2002
Return made up to 04/07/02; full list of members
dot icon01/05/2002
Total exemption full accounts made up to 2001-10-31
dot icon19/07/2001
Return made up to 04/07/01; full list of members
dot icon15/06/2001
Registered office changed on 15/06/01 from: bridge house 181 queen victoria street, london EC4V 4DZ
dot icon15/06/2001
Accounting reference date extended from 31/07/01 to 31/10/01
dot icon23/11/2000
New director appointed
dot icon23/11/2000
Director resigned
dot icon07/08/2000
Director resigned
dot icon07/08/2000
New director appointed
dot icon03/08/2000
Ad 31/07/00--------- £ si 998@1=998 £ ic 2/1000
dot icon04/07/2000
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon+42.97 % *

* during past year

Cash in Bank

£2,815.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
15/10/2025
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
42.76K
-
0.00
1.97K
-
2022
0
29.52K
-
0.00
2.82K
-
2022
0
29.52K
-
0.00
2.82K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

29.52K £Descended-30.95 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.82K £Ascended42.97 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
REGENT CORPORATE SECRETARIES LTD
Corporate Secretary
26/04/2010 - Present
200
Meo, Giancarlo
Director
16/11/2000 - 06/05/2010
2
SAME-DAY COMPANY SERVICES LIMITED
Nominee Secretary
04/07/2000 - 26/04/2010
10896
WILDMAN & BATTELL LIMITED
Nominee Director
04/07/2000 - 28/07/2000
10915
Duffy, James William
Director
06/05/2010 - 12/02/2019
148

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

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BLUE SAPPHIRE LIMITED

BLUE SAPPHIRE LIMITED is an(a) Dissolved company incorporated on 04/07/2000 with the registered office located at Studio 3, 92 Lots Road, London SW10 0QD. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BLUE SAPPHIRE LIMITED?

toggle

BLUE SAPPHIRE LIMITED is currently Dissolved. It was registered on 04/07/2000 and dissolved on 12/08/2025.

Where is BLUE SAPPHIRE LIMITED located?

toggle

BLUE SAPPHIRE LIMITED is registered at Studio 3, 92 Lots Road, London SW10 0QD.

What does BLUE SAPPHIRE LIMITED do?

toggle

BLUE SAPPHIRE 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 SAPPHIRE LIMITED?

toggle

The latest filing was on 12/08/2025: Final Gazette dissolved via voluntary strike-off.