BLUE SOUP COMMUNICATIONS LIMITED

Register to unlock more data on OkredoRegister

BLUE SOUP COMMUNICATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06370148

Incorporation date

13/09/2007

Size

Unaudited abridged

Contacts

Registered address

Registered address

5 Hart Street, Bideford, Devon EX39 2LBCopy
copy info iconCopy
See on map
Latest events (Record since 13/09/2007)
dot icon18/04/2026
Amended accounts made up to 2024-10-31
dot icon22/12/2025
Confirmation statement made on 2025-12-18 with no updates
dot icon21/08/2025
Appointment of Mrs Justine Ann Duhig as a director on 2025-08-20
dot icon30/07/2025
Unaudited abridged accounts made up to 2024-10-31
dot icon21/07/2025
Cessation of Stephen Michael Tricker as a person with significant control on 2016-08-30
dot icon21/07/2025
Change of details for Mr Benjamin James Duhig as a person with significant control on 2016-04-06
dot icon21/07/2025
Cessation of Justine Ann Duhig as a person with significant control on 2023-07-02
dot icon16/01/2025
Confirmation statement made on 2024-12-18 with no updates
dot icon25/07/2024
Unaudited abridged accounts made up to 2023-10-31
dot icon18/12/2023
Confirmation statement made on 2023-12-18 with updates
dot icon06/10/2023
Confirmation statement made on 2023-09-26 with updates
dot icon25/05/2023
Resolutions
dot icon25/05/2023
Change of share class name or designation
dot icon25/05/2023
Particulars of variation of rights attached to shares
dot icon25/05/2023
Memorandum and Articles of Association
dot icon18/05/2023
Statement of company's objects
dot icon06/03/2023
Unaudited abridged accounts made up to 2022-10-31
dot icon16/02/2023
Termination of appointment of Justine Ann Duhig as a director on 2023-02-16
dot icon16/02/2023
Appointment of Miss Charlotte Anne Quance as a director on 2023-02-16
dot icon16/02/2023
Director's details changed for Miss Charlotte Anne Quance on 2023-02-16
dot icon27/09/2022
Confirmation statement made on 2022-09-26 with no updates
dot icon18/05/2022
Unaudited abridged accounts made up to 2021-10-31
dot icon16/05/2022
Notification of Justine Ann Duhig as a person with significant control on 2016-08-30
dot icon16/05/2022
Notification of Stephen Michael Tricker as a person with significant control on 2016-08-30
dot icon03/11/2021
Confirmation statement made on 2021-09-26 with no updates
dot icon27/07/2021
Unaudited abridged accounts made up to 2020-10-31
dot icon27/11/2020
Confirmation statement made on 2020-09-26 with no updates
dot icon22/10/2020
Unaudited abridged accounts made up to 2019-10-31
dot icon09/10/2019
Confirmation statement made on 2019-09-26 with no updates
dot icon13/06/2019
Unaudited abridged accounts made up to 2018-10-31
dot icon26/09/2018
Confirmation statement made on 2018-09-26 with no updates
dot icon31/05/2018
Unaudited abridged accounts made up to 2017-10-31
dot icon26/09/2017
Confirmation statement made on 2017-09-26 with no updates
dot icon10/02/2017
Total exemption small company accounts made up to 2016-10-31
dot icon27/10/2016
Total exemption small company accounts made up to 2015-10-31
dot icon28/09/2016
Confirmation statement made on 2016-09-26 with updates
dot icon28/07/2016
Previous accounting period shortened from 2015-10-31 to 2015-10-30
dot icon16/05/2016
Registered office address changed from Northbank House 1st Floor North Road Bideford Devon EX39 2NR to 5 Hart Street Bideford Devon EX39 2LB on 2016-05-16
dot icon05/02/2016
Registration of charge 063701480001, created on 2016-01-29
dot icon28/09/2015
Annual return made up to 2015-09-26 with full list of shareholders
dot icon23/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon26/09/2014
Annual return made up to 2014-09-26 with full list of shareholders
dot icon06/01/2014
Registered office address changed from Brigade House 20 Allhalland Street Bideford Devon EX39 2JD England on 2014-01-06
dot icon23/12/2013
Total exemption small company accounts made up to 2013-10-31
dot icon27/09/2013
Annual return made up to 2013-09-26 with full list of shareholders
dot icon27/06/2013
Total exemption small company accounts made up to 2012-10-31
dot icon26/09/2012
Annual return made up to 2012-09-26 with full list of shareholders
dot icon30/08/2012
Resolutions
dot icon30/08/2012
Statement of company's objects
dot icon28/08/2012
Director's details changed for Mr. Stephen Michael Tricker on 2011-11-24
dot icon28/06/2012
Resolutions
dot icon13/04/2012
Total exemption small company accounts made up to 2011-10-31
dot icon28/02/2012
Appointment of Mrs Justine Ann Duhig as a director
dot icon12/10/2011
Annual return made up to 2011-09-26 with full list of shareholders
dot icon01/09/2011
Termination of appointment of James Morris as a director
dot icon28/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon01/07/2011
Registered office address changed from Victoria House 12 Fore Street Northam Devon EX39 1AW on 2011-07-01
dot icon22/10/2010
Annual return made up to 2010-09-26 with full list of shareholders
dot icon17/06/2010
Statement of capital following an allotment of shares on 2010-03-01
dot icon17/06/2010
Statement of capital following an allotment of shares on 2010-03-01
dot icon18/05/2010
Total exemption small company accounts made up to 2009-10-31
dot icon27/04/2010
Registered office address changed from Office 12 the Barns Farm Road Bideford Devon EX39 3BT on 2010-04-27
dot icon03/11/2009
Annual return made up to 2009-09-26
dot icon04/09/2009
Accounting reference date shortened from 30/11/2009 to 31/10/2009
dot icon03/07/2009
Accounts for a small company made up to 2008-11-30
dot icon03/12/2008
Accounting reference date extended from 30/09/2008 to 30/11/2008
dot icon15/10/2008
Return made up to 26/09/08; full list of members
dot icon08/08/2008
Registered office changed on 08/08/2008 from victoria house, 12 fore street northam bideford devon EX39 1AW
dot icon15/01/2008
Secretary resigned
dot icon15/01/2008
New secretary appointed;new director appointed
dot icon15/01/2008
New director appointed
dot icon07/01/2008
Ad 21/12/07--------- £ si 99@1=99 £ ic 1/100
dot icon13/09/2007
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

11
2022
change arrow icon+15.98 % *

* during past year

Cash in Bank

£74,170.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
18/12/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/10/2024
dot iconNext account date
30/10/2025
dot iconNext due on
30/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
12
16.89K
-
0.00
63.95K
-
2022
11
8.17K
-
0.00
74.17K
-
2022
11
8.17K
-
0.00
74.17K
-

Employees

2022

Employees

11 Descended-8 % *

Net Assets(GBP)

8.17K £Descended-51.63 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

74.17K £Ascended15.98 % *

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
Duhig, Justine Ann
Director
01/01/2012 - 16/02/2023
2
Duhig, Justine Ann
Director
20/08/2025 - Present
2
Duhig, Benjamin James
Director
14/12/2007 - Present
3
Morris, James Peter
Director
13/09/2007 - 30/08/2011
75
Quance, Charlotte Anne
Director
16/02/2023 - Present
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

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

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About BLUE SOUP COMMUNICATIONS LIMITED

BLUE SOUP COMMUNICATIONS LIMITED is an(a) Active company incorporated on 13/09/2007 with the registered office located at 5 Hart Street, Bideford, Devon EX39 2LB. There are currently 5 active directors according to the latest confirmation statement. Number of employees 11 according to last financial statements.

Frequently Asked Questions

What is the current status of BLUE SOUP COMMUNICATIONS LIMITED?

toggle

BLUE SOUP COMMUNICATIONS LIMITED is currently Active. It was registered on 13/09/2007 .

Where is BLUE SOUP COMMUNICATIONS LIMITED located?

toggle

BLUE SOUP COMMUNICATIONS LIMITED is registered at 5 Hart Street, Bideford, Devon EX39 2LB.

What does BLUE SOUP COMMUNICATIONS LIMITED do?

toggle

BLUE SOUP COMMUNICATIONS LIMITED operates in the Advertising agencies (73.11 - SIC 2007) sector.

How many employees does BLUE SOUP COMMUNICATIONS LIMITED have?

toggle

BLUE SOUP COMMUNICATIONS LIMITED had 11 employees in 2022.

What is the latest filing for BLUE SOUP COMMUNICATIONS LIMITED?

toggle

The latest filing was on 18/04/2026: Amended accounts made up to 2024-10-31.