BLUE SQUARE MARKETING LIMITED

Register to unlock more data on OkredoRegister

BLUE SQUARE MARKETING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06797461

Incorporation date

21/01/2009

Size

Medium

Contacts

Registered address

Registered address

10 East Road, London N1 6ADCopy
copy info iconCopy
See on map
Latest events (Record since 21/01/2009)
dot icon09/03/2026
Change of details for Brand Partnership Group Limited as a person with significant control on 2025-11-24
dot icon09/03/2026
Director's details changed for Mr Neil Graham Avery on 2025-11-25
dot icon09/03/2026
Director's details changed for Mr Neil Bernard Stuart Grimson on 2025-11-25
dot icon09/03/2026
Director's details changed for Mr Andrew John Leaver on 2025-11-25
dot icon24/11/2025
Registered office address changed from Tate House Watermark Way Hertford Hertfordshire SG13 7TZ to 10 East Road London N1 6AD on 2025-11-24
dot icon28/10/2025
Confirmation statement made on 2025-10-20 with updates
dot icon30/09/2025
Accounts for a medium company made up to 2024-12-31
dot icon24/04/2025
Change of details for Brand Partnership Group Limited as a person with significant control on 2025-04-22
dot icon13/11/2024
Confirmation statement made on 2024-10-20 with updates
dot icon25/09/2024
Full accounts made up to 2023-12-31
dot icon22/12/2023
Full accounts made up to 2022-12-31
dot icon27/11/2023
Confirmation statement made on 2023-10-20 with no updates
dot icon22/04/2023
Amended full accounts made up to 2021-12-31
dot icon22/12/2022
Full accounts made up to 2021-12-31
dot icon14/11/2022
Confirmation statement made on 2022-10-20 with updates
dot icon20/10/2021
Confirmation statement made on 2021-10-20 with updates
dot icon13/10/2021
Change of details for Brand Agency Group Limited as a person with significant control on 2021-10-04
dot icon22/09/2021
Change of details for Blue Square Group Limited as a person with significant control on 2021-09-20
dot icon21/09/2021
Full accounts made up to 2020-12-31
dot icon30/12/2020
Confirmation statement made on 2020-11-18 with updates
dot icon29/09/2020
Full accounts made up to 2019-12-31
dot icon20/01/2020
Appointment of Mr Neil Bernard Stuart Grimson as a director on 2020-01-10
dot icon23/12/2019
Notification of Blue Square Group Limited as a person with significant control on 2019-12-12
dot icon23/12/2019
Cessation of Neil Graham Avery as a person with significant control on 2019-12-12
dot icon18/11/2019
Confirmation statement made on 2019-11-18 with updates
dot icon30/10/2019
Confirmation statement made on 2019-10-17 with updates
dot icon28/10/2019
Cancellation of shares. Statement of capital on 2019-06-12
dot icon28/10/2019
Purchase of own shares.
dot icon20/09/2019
Full accounts made up to 2018-12-31
dot icon05/09/2019
Termination of appointment of David Robert Piechulla as a secretary on 2019-07-31
dot icon05/09/2019
Termination of appointment of David Robert Piechulla as a director on 2019-07-31
dot icon05/09/2019
Appointment of Mr Andrew John Leaver as a director on 2019-04-01
dot icon05/09/2019
Termination of appointment of Parin Shah as a director on 2019-03-31
dot icon17/10/2018
Confirmation statement made on 2018-10-17 with updates
dot icon26/09/2018
Full accounts made up to 2017-12-31
dot icon17/10/2017
Confirmation statement made on 2017-10-17 with updates
dot icon26/09/2017
Full accounts made up to 2016-12-31
dot icon09/02/2017
Director's details changed for Mr Neil Graham Avery on 2017-01-20
dot icon28/10/2016
Secretary's details changed for Mr David Robert Piechulla on 2013-05-07
dot icon26/10/2016
Confirmation statement made on 2016-10-17 with updates
dot icon26/10/2016
Director's details changed for Mr Neil Graham Avery on 2016-09-16
dot icon09/10/2016
Full accounts made up to 2015-12-31
dot icon21/10/2015
Annual return made up to 2015-10-17 with full list of shareholders
dot icon04/10/2015
Full accounts made up to 2014-12-31
dot icon30/10/2014
Annual return made up to 2014-10-17 with full list of shareholders
dot icon29/10/2014
Director's details changed for Mr Neil Graham Avery on 2014-10-01
dot icon03/10/2014
Full accounts made up to 2013-12-31
dot icon21/03/2014
Appointment of Mr David Robert Piechulla as a director
dot icon21/03/2014
Appointment of Mr Parin Shah as a director
dot icon18/10/2013
Annual return made up to 2013-10-17 with full list of shareholders
dot icon15/10/2013
Termination of appointment of Ian Hooper as a director
dot icon13/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon20/05/2013
Appointment of Mr David Robert Piechulla as a secretary
dot icon22/01/2013
Annual return made up to 2013-01-21 with full list of shareholders
dot icon11/10/2012
Registered office address changed from Mill Studio Crane Mead Ware Hertfordshire SG12 9PY United Kingdom on 2012-10-11
dot icon21/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon08/02/2012
Annual return made up to 2012-01-21 with full list of shareholders
dot icon26/01/2012
Appointment of Mr Ian Hooper as a director
dot icon10/05/2011
Registered office address changed from Wren House 68 London Road St Albans Hertfordshire AL1 1NG United Kingdom on 2011-05-10
dot icon21/04/2011
Total exemption small company accounts made up to 2010-12-31
dot icon24/02/2011
Termination of appointment of Valerie Allan as a director
dot icon24/02/2011
Appointment of Mr Neil Graham Avery as a director
dot icon18/02/2011
Annual return made up to 2011-01-21 with full list of shareholders
dot icon25/01/2011
Termination of appointment of a secretary
dot icon25/01/2011
Termination of appointment of Gemma Thomas as a director
dot icon19/10/2010
Director's details changed for Valerie Allan on 2010-09-29
dot icon14/07/2010
Total exemption small company accounts made up to 2009-12-31
dot icon17/04/2010
Registered office address changed from Capital Place 120 Bath Road Heathrow Hounslow Middlesex UB3 5AN United Kingdom on 2010-04-17
dot icon24/02/2010
Annual return made up to 2010-01-21 with full list of shareholders
dot icon29/01/2010
Previous accounting period shortened from 2010-01-31 to 2009-12-31
dot icon31/10/2009
Registered office address changed from Down Park West Turners Hill Road Crawley Down Crawley West Sussex RH10 4HQ England on 2009-10-31
dot icon18/09/2009
Director's change of particulars / gemma maycock / 18/09/2009
dot icon31/03/2009
Registered office changed on 31/03/2009 from wren house 68 london road st albans hertfordshire AL1 1NG united kingdom
dot icon05/03/2009
Director appointed valerie allan
dot icon05/03/2009
Director appointed gemma maycock
dot icon05/03/2009
Ad 21/01/09\gbp si 99@1=99\gbp ic 1/100\
dot icon05/03/2009
Appointment terminated director neil grimson
dot icon05/03/2009
Appointment terminated secretary michele grant
dot icon21/01/2009
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-463 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
20/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Medium
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
463
6.79M
-
0.00
3.01M
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Grimson, Neil Bernard Stuart
Director
21/01/2009 - 21/01/2009
51
Grimson, Neil Bernard Stuart
Director
10/01/2020 - Present
51
Avery, Neil Graham
Director
22/01/2011 - Present
27
Leaver, Andrew John
Director
01/04/2019 - Present
23
Hooper, Ian
Director
01/01/2012 - 30/08/2013
4

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

1,050
LOUGH ERNE INVESTMENTS LIMITEDManor Waterhouse Farm, 116 Crom Road, Lisnaskea, Fermanagh BT92 0BN
Active

Category:

Raising of other animals

Comp. code:

NI613347

Reg. date:

26/06/2012

Turnover:

-

No. of employees:

309
ANDY SMITH AGRICULTURAL CONTRACTOR LIMITEDUnit 2 Greenways Business Park, Bellinger Close, Chippenham SN15 1BN
Active

Category:

Support activities for crop production

Comp. code:

07112162

Reg. date:

23/12/2009

Turnover:

-

No. of employees:

300
HEATHPATCH LIMITEDDairy Farm Office, Semer, Ipswich, Suffolk IP7 6RA
Active

Category:

Mixed farming

Comp. code:

03381606

Reg. date:

05/06/1997

Turnover:

-

No. of employees:

483
THE BARTON GRANGE GROUP LIMITEDGarstang Road, Brock, Preston, Lancashire PR3 0BT
Active

Category:

Plant propagation

Comp. code:

00598953

Reg. date:

17/02/1958

Turnover:

-

No. of employees:

477
ORCHARD MUSHROOMS LTD72 Summerisland Road, Loughgall, Co Armagh BT61 8QL
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

NI061673

Reg. date:

02/11/2006

Turnover:

-

No. of employees:

312

Description

copy info iconCopy

About BLUE SQUARE MARKETING LIMITED

BLUE SQUARE MARKETING LIMITED is an(a) Active company incorporated on 21/01/2009 with the registered office located at 10 East Road, London N1 6AD. 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 MARKETING LIMITED?

toggle

BLUE SQUARE MARKETING LIMITED is currently Active. It was registered on 21/01/2009 .

Where is BLUE SQUARE MARKETING LIMITED located?

toggle

BLUE SQUARE MARKETING LIMITED is registered at 10 East Road, London N1 6AD.

What does BLUE SQUARE MARKETING LIMITED do?

toggle

BLUE SQUARE MARKETING LIMITED operates in the Advertising agencies (73.11 - SIC 2007) sector.

What is the latest filing for BLUE SQUARE MARKETING LIMITED?

toggle

The latest filing was on 09/03/2026: Change of details for Brand Partnership Group Limited as a person with significant control on 2025-11-24.