BLUE SPOT COMPUTERS LIMITED

Register to unlock more data on OkredoRegister

BLUE SPOT COMPUTERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05407461

Incorporation date

30/03/2005

Size

Micro Entity

Contacts

Registered address

Registered address

4385, 05407461 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 30/03/2005)
dot icon04/03/2026
Registered office address changed to PO Box 4385, 05407461 - Companies House Default Address, Cardiff, CF14 8LH on 2026-03-04
dot icon04/03/2026
Address of officer Bluespot Communications Ltd changed to 05407461 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2026-03-04
dot icon22/12/2025
Micro company accounts made up to 2025-03-31
dot icon11/10/2025
Compulsory strike-off action has been discontinued
dot icon10/10/2025
Confirmation statement made on 2025-01-20 with no updates
dot icon07/06/2025
Compulsory strike-off action has been suspended
dot icon06/06/2025
Notification of Bluespot Communications Ltd as a person with significant control on 2025-05-28
dot icon06/06/2025
Cessation of Guy Robert Brittain as a person with significant control on 2025-05-28
dot icon20/05/2025
First Gazette notice for compulsory strike-off
dot icon01/04/2025
Compulsory strike-off action has been discontinued
dot icon31/03/2025
Micro company accounts made up to 2024-03-31
dot icon25/07/2024
Termination of appointment of Guy Robert Brittain as a director on 2024-07-11
dot icon24/07/2024
Appointment of Bluespot Communications Ltd as a director on 2024-07-11
dot icon28/03/2024
Micro company accounts made up to 2023-03-31
dot icon28/02/2024
Confirmation statement made on 2024-01-20 with no updates
dot icon30/03/2023
Micro company accounts made up to 2022-03-31
dot icon28/03/2023
Confirmation statement made on 2023-01-20 with no updates
dot icon31/03/2022
Micro company accounts made up to 2021-03-31
dot icon26/03/2022
Compulsory strike-off action has been discontinued
dot icon25/03/2022
Confirmation statement made on 2022-01-20 with no updates
dot icon08/03/2022
First Gazette notice for compulsory strike-off
dot icon31/03/2021
Micro company accounts made up to 2020-03-31
dot icon24/03/2021
Confirmation statement made on 2021-01-20 with no updates
dot icon11/03/2020
Confirmation statement made on 2020-01-20 with no updates
dot icon23/12/2019
Micro company accounts made up to 2019-03-31
dot icon25/02/2019
Confirmation statement made on 2019-01-20 with no updates
dot icon21/12/2018
Micro company accounts made up to 2018-03-31
dot icon23/02/2018
Confirmation statement made on 2018-01-20 with no updates
dot icon22/12/2017
Micro company accounts made up to 2017-03-31
dot icon27/07/2017
Registered office address changed from , Unit 1 Martins Court, West Street, Congleton, Cheshire, CW12 1JR to National House Wellington Road North Stockport SK4 1HW on 2017-07-27
dot icon23/03/2017
Confirmation statement made on 2017-01-20 with updates
dot icon22/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon20/01/2016
Annual return made up to 2016-01-20 with full list of shareholders
dot icon23/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon21/05/2015
Annual return made up to 2015-03-30 with full list of shareholders
dot icon23/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon22/05/2014
Annual return made up to 2014-03-30 with full list of shareholders
dot icon24/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon14/06/2013
Annual return made up to 2013-03-30 with full list of shareholders
dot icon04/02/2013
Registered office address changed from , Throstles Nest House, Buxton Road, Congleton, Cheshire, CW12 2DF on 2013-02-04
dot icon24/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon22/08/2012
Compulsory strike-off action has been discontinued
dot icon21/08/2012
Termination of appointment of Georgina Wilson as a secretary
dot icon21/08/2012
Annual return made up to 2012-03-30 with full list of shareholders
dot icon31/07/2012
First Gazette notice for compulsory strike-off
dot icon23/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon25/10/2011
Termination of appointment of David Benson as a director
dot icon23/05/2011
Annual return made up to 2011-03-30 with full list of shareholders
dot icon23/05/2011
Director's details changed for Mr David Matthew Benson on 2011-03-01
dot icon11/01/2011
Director's details changed for Mr David Matthew Benson on 2010-11-01
dot icon23/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon21/06/2010
Annual return made up to 2010-03-30 with full list of shareholders
dot icon11/06/2010
Annual return made up to 2009-03-30 with full list of shareholders
dot icon18/03/2010
Director's details changed for Mr David Matthew Benson on 2010-03-17
dot icon02/02/2010
Director's details changed for Mr Guy Robert Brittain on 2010-01-01
dot icon02/02/2010
Secretary's details changed for Miss Georgina Jane Wilson on 2010-01-01
dot icon02/02/2010
Director's details changed for Mr David Matthew Benson on 2010-01-01
dot icon30/01/2010
Accounts for a dormant company made up to 2009-03-31
dot icon20/01/2010
Appointment of Mr David Matthew Benson as a director
dot icon30/04/2009
Amended accounts made up to 2008-03-31
dot icon30/01/2009
Accounts for a dormant company made up to 2008-03-31
dot icon12/11/2008
Appointment terminated director georgina wilson
dot icon07/04/2008
Return made up to 30/03/08; full list of members
dot icon01/08/2007
Accounts for a dormant company made up to 2007-03-31
dot icon01/08/2007
Return made up to 30/03/06; full list of members
dot icon31/07/2007
Return made up to 30/03/07; full list of members
dot icon31/07/2007
Director's particulars changed
dot icon24/07/2007
New director appointed
dot icon24/07/2007
New secretary appointed
dot icon10/11/2006
Director resigned
dot icon10/11/2006
Secretary resigned;director resigned
dot icon18/10/2006
Secretary resigned
dot icon18/10/2006
New secretary appointed;new director appointed
dot icon18/10/2006
New director appointed
dot icon18/10/2006
Registered office changed on 18/10/06 from:\169 longdown road, congleton, CW12 4QT
dot icon04/07/2006
Accounts for a dormant company made up to 2006-03-31
dot icon29/04/2005
Resolutions
dot icon29/04/2005
Resolutions
dot icon29/04/2005
Resolutions
dot icon30/03/2005
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
20/01/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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
0
65.92K
-
0.00
-
-
2022
0
91.02K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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
Wilson, Georgina Jane
Director
29/03/2006 - 10/11/2008
16
Benson-Francis, David Matthew
Director
01/01/2010 - 01/04/2011
25
Wilson, Georgina Jane
Secretary
29/03/2006 - 21/08/2012
-
Brittain, Guy Robert
Director
30/03/2005 - 11/07/2024
13
Dodson, Gary Michael
Director
09/10/2006 - 28/10/2006
9

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 SPOT COMPUTERS LIMITED

BLUE SPOT COMPUTERS LIMITED is an(a) Active company incorporated on 30/03/2005 with the registered office located at 4385, 05407461 - 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 SPOT COMPUTERS LIMITED?

toggle

BLUE SPOT COMPUTERS LIMITED is currently Active. It was registered on 30/03/2005 .

Where is BLUE SPOT COMPUTERS LIMITED located?

toggle

BLUE SPOT COMPUTERS LIMITED is registered at 4385, 05407461 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does BLUE SPOT COMPUTERS LIMITED do?

toggle

BLUE SPOT COMPUTERS LIMITED operates in the Retail sale of computers peripheral units and software in specialised stores (47.41 - SIC 2007) sector.

What is the latest filing for BLUE SPOT COMPUTERS LIMITED?

toggle

The latest filing was on 04/03/2026: Registered office address changed to PO Box 4385, 05407461 - Companies House Default Address, Cardiff, CF14 8LH on 2026-03-04.