BLUE SQUARE GLOBAL LIMITED

Register to unlock more data on OkredoRegister

BLUE SQUARE GLOBAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06041109

Incorporation date

04/01/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

15 Stratton Street, Mayfair, London W1J 8LQCopy
copy info iconCopy
See on map
Latest events (Record since 04/01/2007)
dot icon30/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon06/05/2025
Confirmation statement made on 2025-04-19 with no updates
dot icon20/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon08/05/2024
Confirmation statement made on 2024-04-19 with no updates
dot icon22/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon12/10/2023
Previous accounting period extended from 2023-01-31 to 2023-03-31
dot icon16/06/2023
Change of details for Mr Damian Brian Francis Ozenbrook as a person with significant control on 2023-06-16
dot icon11/05/2023
Confirmation statement made on 2023-04-19 with no updates
dot icon26/10/2022
Total exemption full accounts made up to 2022-01-31
dot icon21/04/2022
Confirmation statement made on 2022-04-19 with no updates
dot icon26/10/2021
Total exemption full accounts made up to 2021-01-31
dot icon07/05/2021
Confirmation statement made on 2021-04-19 with no updates
dot icon05/01/2021
Registered office address changed from 10 Fitzroy Square London W1T 5HP England to 15 Stratton Street Mayfair London W1J 8LQ on 2021-01-05
dot icon09/11/2020
Total exemption full accounts made up to 2020-01-31
dot icon05/05/2020
Confirmation statement made on 2020-04-19 with no updates
dot icon24/04/2019
Change of details for Mr Damian Brian Francis Ozenbrook as a person with significant control on 2019-04-19
dot icon23/04/2019
Confirmation statement made on 2019-04-19 with updates
dot icon23/04/2019
Cessation of Brian Ozenbrook as a person with significant control on 2019-04-19
dot icon23/04/2019
Director's details changed for Mr Damien Brian Francis Ozenbrook on 2019-04-19
dot icon23/04/2019
Change of details for Damien Brian Francis Ozenbrook as a person with significant control on 2019-04-19
dot icon02/04/2019
Unaudited abridged accounts made up to 2019-01-31
dot icon14/06/2018
Registered office address changed from 50 Fitzroy Square London W1T 5HP England to 10 Fitzroy Square London W1T 5HP on 2018-06-14
dot icon24/04/2018
Confirmation statement made on 2018-04-19 with updates
dot icon24/04/2018
Director's details changed for Damien Brian Francis Ozenbrook on 2018-04-19
dot icon24/04/2018
Change of details for Damien Brian Francis Ozenbrook as a person with significant control on 2018-04-19
dot icon24/04/2018
Registered office address changed from 10 Fitzroy Square London W1T 5HP England to 50 Fitzroy Square London W1T 5HP on 2018-04-24
dot icon16/04/2018
Unaudited abridged accounts made up to 2018-01-31
dot icon16/03/2018
Director's details changed for Damien Brian Francis Ozenbrook on 2018-03-16
dot icon04/09/2017
Registered office address changed from 43-45 Portman Square London W1H 6HN to 10 Fitzroy Square London W1T 5HP on 2017-09-04
dot icon04/09/2017
Unaudited abridged accounts made up to 2017-01-31
dot icon24/04/2017
Confirmation statement made on 2017-04-19 with updates
dot icon10/05/2016
Change of share class name or designation
dot icon09/05/2016
Total exemption small company accounts made up to 2016-01-31
dot icon19/04/2016
Annual return made up to 2016-04-19 with full list of shareholders
dot icon21/01/2016
Annual return made up to 2016-01-04 with full list of shareholders
dot icon26/08/2015
Registered office address changed from Blackburn Technology Management Centre Challenge Way Blackburn BB1 5QB to 43-45 Portman Square London W1H 6HN on 2015-08-26
dot icon14/08/2015
Total exemption small company accounts made up to 2015-01-31
dot icon16/02/2015
Annual return made up to 2015-01-04 with full list of shareholders
dot icon10/12/2014
Termination of appointment of David Sherman Beardsworth as a director on 2014-11-25
dot icon08/12/2014
Amended total exemption small company accounts made up to 2014-01-31
dot icon23/09/2014
Registered office address changed from 20 Bank Street Accrington Lancashire BB5 1HH to Blackburn Technology Management Centre Challenge Way Blackburn BB1 5QB on 2014-09-23
dot icon28/05/2014
Total exemption small company accounts made up to 2014-01-31
dot icon06/01/2014
Annual return made up to 2014-01-04 with full list of shareholders
dot icon23/05/2013
Total exemption small company accounts made up to 2013-01-31
dot icon04/01/2013
Annual return made up to 2013-01-04 with full list of shareholders
dot icon19/04/2012
Total exemption small company accounts made up to 2012-01-31
dot icon06/01/2012
Annual return made up to 2012-01-04 with full list of shareholders
dot icon26/04/2011
Total exemption small company accounts made up to 2011-01-31
dot icon21/02/2011
Termination of appointment of Christopher Robinson as a director
dot icon27/01/2011
Annual return made up to 2011-01-04 with full list of shareholders
dot icon17/11/2010
Appointment of Mr David Sherman Beardsworth as a director
dot icon15/07/2010
Appointment of Mr Christopher Steven Robinson as a director
dot icon17/03/2010
Total exemption small company accounts made up to 2010-01-31
dot icon14/01/2010
Annual return made up to 2010-01-04 with full list of shareholders
dot icon27/11/2009
Director's details changed for Damien Brian Francis Ozenbrook on 2009-11-27
dot icon27/11/2009
Director's details changed for Brian Ozenbrook on 2009-11-27
dot icon27/11/2009
Secretary's details changed for Brian Ozenbrook on 2009-11-27
dot icon27/11/2009
Secretary's details changed for Brian Ozenbrook on 2009-11-27
dot icon30/07/2009
Total exemption small company accounts made up to 2009-01-31
dot icon12/05/2009
Ad 17/04/09\gbp si 1@1=1\gbp ic 1/2\
dot icon26/01/2009
Return made up to 04/01/09; full list of members
dot icon06/01/2009
Total exemption small company accounts made up to 2008-01-31
dot icon05/08/2008
Director appointed brian ozenbrook
dot icon29/04/2008
Registered office changed on 29/04/2008 from 77A aspen lane, oswaldtwistle accrington lancashire BB5 4NN
dot icon16/01/2008
Return made up to 04/01/08; full list of members
dot icon24/10/2007
Director resigned
dot icon13/09/2007
New director appointed
dot icon02/02/2007
Director's particulars changed
dot icon19/01/2007
New secretary appointed
dot icon19/01/2007
New director appointed
dot icon19/01/2007
Secretary resigned
dot icon19/01/2007
Director resigned
dot icon04/01/2007
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
19/04/2026
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
5
1.43M
-
0.00
1.11M
-
2022
5
1.78M
-
0.00
937.80K
-
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Robinson, Christopher Steven
Director
14/07/2010 - 14/02/2011
-
Collins, Anthony Edward
Director
30/08/2007 - 18/10/2007
-
Ozenbrook, Brian
Secretary
04/01/2007 - Present
-
COMPANY DIRECTORS LIMITED
Nominee Director
04/01/2007 - 04/01/2007
67500
TEMPLE SECRETARIES LIMITED
Nominee Secretary
04/01/2007 - 04/01/2007
68517

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

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 SQUARE GLOBAL LIMITED

BLUE SQUARE GLOBAL LIMITED is an(a) Active company incorporated on 04/01/2007 with the registered office located at 15 Stratton Street, Mayfair, London W1J 8LQ. 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 SQUARE GLOBAL LIMITED?

toggle

BLUE SQUARE GLOBAL LIMITED is currently Active. It was registered on 04/01/2007 .

Where is BLUE SQUARE GLOBAL LIMITED located?

toggle

BLUE SQUARE GLOBAL LIMITED is registered at 15 Stratton Street, Mayfair, London W1J 8LQ.

What does BLUE SQUARE GLOBAL LIMITED do?

toggle

BLUE SQUARE GLOBAL LIMITED operates in the Private security activities (80.10 - SIC 2007) sector.

What is the latest filing for BLUE SQUARE GLOBAL LIMITED?

toggle

The latest filing was on 30/12/2025: Total exemption full accounts made up to 2025-03-31.