BLUE STRAND LIMITED

Register to unlock more data on OkredoRegister

BLUE STRAND LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04130600

Incorporation date

27/12/2000

Size

Micro Entity

Contacts

Registered address

Registered address

14 The Borough, Downton, Salisbury SP5 3NDCopy
copy info iconCopy
See on map
Latest events (Record since 27/12/2000)
dot icon31/03/2026
First Gazette notice for voluntary strike-off
dot icon20/03/2026
Application to strike the company off the register
dot icon11/12/2025
Micro company accounts made up to 2025-09-30
dot icon11/12/2025
Confirmation statement made on 2025-12-11 with no updates
dot icon11/12/2025
Current accounting period shortened from 2026-09-30 to 2026-03-31
dot icon16/01/2025
Confirmation statement made on 2024-12-27 with no updates
dot icon16/01/2025
Micro company accounts made up to 2024-09-30
dot icon30/01/2024
Confirmation statement made on 2023-12-27 with no updates
dot icon30/01/2024
Micro company accounts made up to 2023-09-30
dot icon29/12/2022
Confirmation statement made on 2022-12-27 with no updates
dot icon29/12/2022
Micro company accounts made up to 2022-09-30
dot icon05/01/2022
Micro company accounts made up to 2021-09-30
dot icon05/01/2022
Confirmation statement made on 2021-12-27 with no updates
dot icon18/01/2021
Micro company accounts made up to 2020-09-30
dot icon18/01/2021
Confirmation statement made on 2020-12-27 with no updates
dot icon03/08/2020
Registered office address changed from Bainbridge International 8 Flanders Industrial Park, Flanders Road Hedge End Southampton SO30 2FZ to 14 the Borough Downton Salisbury SP5 3nd on 2020-08-03
dot icon28/05/2020
Micro company accounts made up to 2019-09-30
dot icon09/01/2020
Confirmation statement made on 2019-12-27 with no updates
dot icon13/09/2019
Termination of appointment of Paul David Sebborn as a secretary on 2019-07-31
dot icon17/07/2019
Micro company accounts made up to 2018-09-30
dot icon09/01/2019
Confirmation statement made on 2018-12-27 with no updates
dot icon07/06/2018
Micro company accounts made up to 2017-09-30
dot icon08/01/2018
Confirmation statement made on 2017-12-27 with no updates
dot icon27/09/2017
Current accounting period shortened from 2017-12-31 to 2017-09-30
dot icon29/08/2017
Micro company accounts made up to 2016-12-31
dot icon06/01/2017
Confirmation statement made on 2016-12-27 with updates
dot icon25/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon06/01/2016
Annual return made up to 2015-12-27 with full list of shareholders
dot icon07/12/2015
Appointment of Mr Paul David Sebborn as a secretary on 2015-12-07
dot icon23/11/2015
Total exemption small company accounts made up to 2014-12-31
dot icon15/07/2015
Termination of appointment of David Mcnee as a secretary on 2015-07-15
dot icon08/01/2015
Annual return made up to 2014-12-27 with full list of shareholders
dot icon11/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon04/02/2014
Appointment of Mr David Mcnee as a secretary
dot icon04/02/2014
Annual return made up to 2013-12-27 with full list of shareholders
dot icon04/02/2014
Termination of appointment of Mylene O'connor as a secretary
dot icon04/02/2014
Termination of appointment of Mylene O'connor as a secretary
dot icon04/02/2014
Registered office address changed from 14 the Borough Downton Salisbury Wiltshire SP5 3ND on 2014-02-04
dot icon29/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon07/03/2013
Annual return made up to 2012-12-27 with full list of shareholders
dot icon09/02/2012
Total exemption small company accounts made up to 2011-12-31
dot icon09/02/2012
Annual return made up to 2011-12-27 with full list of shareholders
dot icon04/03/2011
Total exemption small company accounts made up to 2010-12-31
dot icon17/02/2011
Annual return made up to 2010-12-27 with full list of shareholders
dot icon17/02/2011
Director's details changed for Jan Vincent O'connor on 2011-02-17
dot icon20/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon12/02/2010
Annual return made up to 2009-12-27 with full list of shareholders
dot icon16/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon26/03/2009
Return made up to 27/12/08; no change of members
dot icon30/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon22/01/2008
Return made up to 27/12/07; full list of members
dot icon19/04/2007
Ad 06/04/07--------- £ si 19@1=19 £ ic 1/20
dot icon19/04/2007
Accounts for a dormant company made up to 2006-12-31
dot icon19/04/2007
New secretary appointed
dot icon19/04/2007
Secretary resigned
dot icon09/01/2007
Return made up to 27/12/06; full list of members
dot icon18/12/2006
Resolutions
dot icon18/12/2006
Memorandum and Articles of Association
dot icon13/12/2006
Accounts for a dormant company made up to 2005-12-31
dot icon30/11/2006
Certificate of change of name
dot icon14/11/2006
Secretary resigned
dot icon14/11/2006
New secretary appointed
dot icon14/11/2006
Registered office changed on 14/11/06 from: c/o contax LTD little park farm road segensworth west fareham hampshire PO15 5SJ
dot icon27/09/2005
Accounts for a dormant company made up to 2004-12-31
dot icon07/01/2005
Return made up to 27/12/04; full list of members
dot icon29/11/2004
Accounts for a dormant company made up to 2003-12-31
dot icon29/03/2004
Return made up to 27/12/03; full list of members
dot icon22/09/2003
Secretary resigned
dot icon22/09/2003
Director resigned
dot icon22/09/2003
New secretary appointed
dot icon22/09/2003
New director appointed
dot icon19/09/2003
Registered office changed on 19/09/03 from: 39-49 commercial road southampton hampshire SO15 1GA
dot icon08/08/2003
Accounts for a dormant company made up to 2002-12-31
dot icon17/01/2003
Return made up to 27/12/02; full list of members
dot icon12/11/2002
Registered office changed on 12/11/02 from: town quay house 7 town quay southampton hampshire SO14 2PT
dot icon11/02/2002
Accounts for a dormant company made up to 2001-12-31
dot icon24/01/2002
Return made up to 27/12/01; full list of members
dot icon02/02/2001
Certificate of change of name
dot icon27/12/2000
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
11/12/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2025
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
1
1.71K
-
0.00
-
-
2022
1
1.71K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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
BONDLAW SECRETARIES LIMITED
Nominee Secretary
27/12/2000 - 12/09/2003
253
O'connor, Jan Vincent
Director
12/09/2003 - Present
25
Bondlaw Directors Limited
Nominee Director
27/12/2000 - 12/09/2003
247
O'connor, Jan Vincent
Secretary
04/11/2006 - 06/04/2007
5
Keith, Robert James
Secretary
12/09/2003 - 04/11/2006
-

Persons with Significant Control

1
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 STRAND LIMITED

BLUE STRAND LIMITED is an(a) Active company incorporated on 27/12/2000 with the registered office located at 14 The Borough, Downton, Salisbury SP5 3ND. 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 STRAND LIMITED?

toggle

BLUE STRAND LIMITED is currently Active. It was registered on 27/12/2000 .

Where is BLUE STRAND LIMITED located?

toggle

BLUE STRAND LIMITED is registered at 14 The Borough, Downton, Salisbury SP5 3ND.

What does BLUE STRAND LIMITED do?

toggle

BLUE STRAND LIMITED operates in the Financial management (70.22/1 - SIC 2007) sector.

What is the latest filing for BLUE STRAND LIMITED?

toggle

The latest filing was on 31/03/2026: First Gazette notice for voluntary strike-off.