BLUE SCREEN IT LIMITED

Register to unlock more data on OkredoRegister

BLUE SCREEN IT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05014538

Incorporation date

13/01/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

Lowin House, Tregolls Road, Truro, Cornwall TR1 2NACopy
copy info iconCopy
See on map
Latest events (Record since 13/01/2004)
dot icon22/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon14/05/2025
Termination of appointment of Benjamin Mark Franklin as a director on 2025-05-05
dot icon14/05/2025
Confirmation statement made on 2025-05-02 with no updates
dot icon14/06/2024
Total exemption full accounts made up to 2024-03-31
dot icon12/05/2024
Confirmation statement made on 2024-05-02 with no updates
dot icon22/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon31/08/2023
Termination of appointment of John Frederick Beer as a director on 2023-08-02
dot icon31/08/2023
Termination of appointment of Robert Graham Clive Misselbrook as a director on 2023-08-02
dot icon13/05/2023
Sub-division of shares on 2020-10-14
dot icon13/05/2023
Resolutions
dot icon02/05/2023
Confirmation statement made on 2023-05-02 with updates
dot icon14/12/2022
Confirmation statement made on 2022-12-14 with updates
dot icon24/05/2022
Total exemption full accounts made up to 2022-03-31
dot icon03/02/2022
Registered office address changed from Unit 201C Davy Road Derriford Plymouth PL6 8BX England to Lowin House Tregolls Road Truro Cornwall TR1 2NA on 2022-02-03
dot icon27/01/2022
Confirmation statement made on 2022-01-13 with no updates
dot icon27/01/2022
Appointment of Mr Sam Snowdon as a director on 2022-01-18
dot icon27/01/2022
Appointment of Mr Benjamin Mark Franklin as a director on 2022-01-18
dot icon18/06/2021
Total exemption full accounts made up to 2021-03-31
dot icon17/06/2021
Previous accounting period extended from 2021-01-31 to 2021-03-31
dot icon18/03/2021
Appointment of Mr John Frederick Beer as a director on 2021-03-01
dot icon18/03/2021
Appointment of Mr Robert Graham Clive Misselbrook as a director on 2021-03-01
dot icon11/03/2021
Confirmation statement made on 2021-01-13 with updates
dot icon27/11/2020
Registration of charge 050145380001, created on 2020-11-18
dot icon20/07/2020
Registered office address changed from 1 Research Way Plymouth Devon PL6 8BD England to Unit 201C Davy Road Derriford Plymouth PL6 8BX on 2020-07-20
dot icon27/04/2020
Total exemption full accounts made up to 2020-01-31
dot icon27/01/2020
Confirmation statement made on 2020-01-13 with no updates
dot icon31/10/2019
Total exemption full accounts made up to 2019-01-31
dot icon16/01/2019
Confirmation statement made on 2019-01-13 with no updates
dot icon17/10/2018
Total exemption full accounts made up to 2018-01-31
dot icon20/08/2018
Resolutions
dot icon24/01/2018
Confirmation statement made on 2018-01-13 with no updates
dot icon19/09/2017
Registered office address changed from 7 1st Floor, Darklake View Estover Plymouth Devon PL6 7TL to 1 Research Way Plymouth Devon PL6 8BD on 2017-09-19
dot icon30/06/2017
Total exemption full accounts made up to 2017-01-31
dot icon24/01/2017
Confirmation statement made on 2017-01-13 with updates
dot icon24/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon09/02/2016
Annual return made up to 2016-01-13 with full list of shareholders
dot icon27/03/2015
Total exemption small company accounts made up to 2015-01-31
dot icon13/02/2015
Annual return made up to 2015-01-13 with full list of shareholders
dot icon25/03/2014
Total exemption small company accounts made up to 2014-01-31
dot icon13/01/2014
Annual return made up to 2014-01-13 with full list of shareholders
dot icon16/07/2013
Total exemption small company accounts made up to 2013-01-31
dot icon26/01/2013
Annual return made up to 2013-01-13 with full list of shareholders
dot icon09/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon25/01/2012
Annual return made up to 2012-01-13 with full list of shareholders
dot icon01/06/2011
Registered office address changed from 6 the Crescent the Hoe Plymouth Devon PL1 3AB on 2011-06-01
dot icon07/03/2011
Total exemption small company accounts made up to 2011-01-31
dot icon02/02/2011
Annual return made up to 2011-01-13 with full list of shareholders
dot icon25/08/2010
Total exemption small company accounts made up to 2010-01-31
dot icon10/02/2010
Annual return made up to 2010-01-13 with full list of shareholders
dot icon10/02/2010
Secretary's details changed for Mrs Louise Mary Dieroff on 2010-02-09
dot icon10/02/2010
Director's details changed for Mr Michael Dieroff on 2010-02-10
dot icon03/11/2009
Total exemption small company accounts made up to 2009-01-31
dot icon20/02/2009
Return made up to 13/01/09; full list of members
dot icon26/11/2008
Total exemption small company accounts made up to 2008-01-31
dot icon17/06/2008
Return made up to 13/01/08; full list of members
dot icon17/06/2008
Director's change of particulars / michael dieroff / 01/06/2008
dot icon17/06/2008
Secretary's change of particulars / louise dieroff / 01/06/2008
dot icon02/12/2007
Total exemption small company accounts made up to 2007-01-31
dot icon08/03/2007
Return made up to 13/01/07; full list of members
dot icon05/12/2006
Total exemption small company accounts made up to 2006-01-31
dot icon05/07/2006
Accounts for a dormant company made up to 2005-01-31
dot icon09/02/2006
Return made up to 13/01/06; full list of members
dot icon22/03/2005
Return made up to 13/01/05; full list of members
dot icon08/09/2004
Registered office changed on 08/09/04 from: trocoll house, wakering road barking essex IG11 8PD
dot icon15/04/2004
Ad 13/01/04--------- £ si 1@1=1 £ ic 2/3
dot icon15/04/2004
New secretary appointed
dot icon15/04/2004
New director appointed
dot icon17/03/2004
Ad 13/01/04--------- £ si 1@1=1 £ ic 1/2
dot icon17/03/2004
New secretary appointed
dot icon17/03/2004
New director appointed
dot icon28/01/2004
Secretary resigned
dot icon28/01/2004
Director resigned
dot icon13/01/2004
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon14 *

* during past year

Number of employees

35
2023
change arrow icon+134,239.18 % *

* during past year

Cash in Bank

£130,309.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
02/05/2026
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
13
6.98K
-
0.00
97.00
-
2022
21
185.82K
-
0.00
97.00
-
2023
35
69.38K
-
0.00
130.31K
-
2023
35
69.38K
-
0.00
130.31K
-

Employees

2023

Employees

35 Ascended67 % *

Net Assets(GBP)

69.38K £Descended-62.66 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

130.31K £Ascended134.24K % *

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
BRIGHTON DIRECTOR LTD
Nominee Director
13/01/2004 - 27/01/2004
12606
BRIGHTON SECRETARY LTD
Nominee Secretary
13/01/2004 - 27/01/2004
12343
Snowdon, Sam
Director
18/01/2022 - Present
-
Misselbrook, Robert Graham Clive
Director
01/03/2021 - 02/08/2023
27
Dieroff, Louise Mary
Secretary
13/01/2004 - Present
-

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

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

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

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

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

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About BLUE SCREEN IT LIMITED

BLUE SCREEN IT LIMITED is an(a) Active company incorporated on 13/01/2004 with the registered office located at Lowin House, Tregolls Road, Truro, Cornwall TR1 2NA. There are currently 3 active directors according to the latest confirmation statement. Number of employees 35 according to last financial statements.

Frequently Asked Questions

What is the current status of BLUE SCREEN IT LIMITED?

toggle

BLUE SCREEN IT LIMITED is currently Active. It was registered on 13/01/2004 .

Where is BLUE SCREEN IT LIMITED located?

toggle

BLUE SCREEN IT LIMITED is registered at Lowin House, Tregolls Road, Truro, Cornwall TR1 2NA.

What does BLUE SCREEN IT LIMITED do?

toggle

BLUE SCREEN IT LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

How many employees does BLUE SCREEN IT LIMITED have?

toggle

BLUE SCREEN IT LIMITED had 35 employees in 2023.

What is the latest filing for BLUE SCREEN IT LIMITED?

toggle

The latest filing was on 22/12/2025: Total exemption full accounts made up to 2025-03-31.