BLUE TAHITI SOFTWARE LTD

Register to unlock more data on OkredoRegister

BLUE TAHITI SOFTWARE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04952377

Incorporation date

04/11/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Monahans 6th Floor Whitefriars, Lewins Mead, Bristol BS1 2NTCopy
copy info iconCopy
See on map
Latest events (Record since 04/11/2003)
dot icon17/12/2025
Confirmation statement made on 2025-12-01 with no updates
dot icon13/08/2025
Total exemption full accounts made up to 2024-11-30
dot icon12/08/2025
Registered office address changed from Moore 6th Floor Whitefriars Lewins Mead Bristol BS1 2NT United Kingdom to Monahans 6th Floor Whitefriars Lewins Mead Bristol BS1 2NT on 2025-08-12
dot icon06/01/2025
Confirmation statement made on 2024-12-01 with updates
dot icon23/08/2024
Total exemption full accounts made up to 2023-11-30
dot icon13/12/2023
Confirmation statement made on 2023-12-01 with updates
dot icon30/08/2023
Total exemption full accounts made up to 2022-11-30
dot icon05/04/2023
Registered office address changed from Moore First Floor St. Augustines Parade Bristol BS1 4UL England to Moore 6th Floor Whitefriars Lewins Mead Bristol BS1 2NT on 2023-04-05
dot icon11/01/2023
Cessation of Phillippe Werey as a person with significant control on 2022-12-01
dot icon11/01/2023
Notification of a person with significant control statement
dot icon21/12/2022
Confirmation statement made on 2022-12-01 with updates
dot icon26/08/2022
Total exemption full accounts made up to 2021-11-30
dot icon07/01/2022
Confirmation statement made on 2021-12-01 with updates
dot icon24/08/2021
Total exemption full accounts made up to 2020-11-30
dot icon08/01/2021
Registered office address changed from Hunter Accountants 3 Kings Court Little King Street Bristol BS1 4HW to Moore First Floor St. Augustines Parade Bristol BS1 4UL on 2021-01-08
dot icon23/12/2020
Confirmation statement made on 2020-12-01 with updates
dot icon23/12/2020
Confirmation statement made on 2020-11-04 with updates
dot icon23/07/2020
Total exemption full accounts made up to 2019-11-30
dot icon07/11/2019
Confirmation statement made on 2019-11-04 with no updates
dot icon21/08/2019
Total exemption full accounts made up to 2018-11-30
dot icon22/05/2019
Director's details changed for Philippe Michel Werey on 2019-05-22
dot icon05/11/2018
Confirmation statement made on 2018-11-04 with no updates
dot icon13/08/2018
Total exemption full accounts made up to 2017-11-30
dot icon12/07/2018
Appointment of Mr Wojciech Marcin Lukasik as a director on 2018-07-01
dot icon12/07/2018
Appointment of Mr Stephen Thomas Nicholls as a director on 2018-07-01
dot icon07/11/2017
Confirmation statement made on 2017-11-04 with no updates
dot icon03/03/2017
Total exemption small company accounts made up to 2016-11-30
dot icon08/11/2016
Confirmation statement made on 2016-11-04 with updates
dot icon30/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon06/11/2015
Annual return made up to 2015-11-04 with full list of shareholders
dot icon28/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon06/11/2014
Annual return made up to 2014-11-04 with full list of shareholders
dot icon04/09/2014
Total exemption small company accounts made up to 2013-11-30
dot icon11/11/2013
Annual return made up to 2013-11-04 with full list of shareholders
dot icon30/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon06/11/2012
Annual return made up to 2012-11-04 with full list of shareholders
dot icon29/08/2012
Total exemption small company accounts made up to 2011-11-30
dot icon10/11/2011
Annual return made up to 2011-11-04 with full list of shareholders
dot icon10/11/2011
Registered office address changed from Barnes Hunter 3 Kings Court Little King Street Bristol BS1 4HW on 2011-11-10
dot icon17/08/2011
Total exemption small company accounts made up to 2010-11-30
dot icon24/11/2010
Annual return made up to 2010-11-04 with full list of shareholders
dot icon28/07/2010
Total exemption small company accounts made up to 2009-11-30
dot icon08/01/2010
Registered office address changed from Maxet House 28 Baldwin Street Bristol BS1 1NG United Kingdom on 2010-01-08
dot icon07/12/2009
Annual return made up to 2009-11-04 with full list of shareholders
dot icon07/12/2009
Director's details changed for Philippe Michel Werey on 2009-10-01
dot icon11/06/2009
Total exemption small company accounts made up to 2008-11-30
dot icon17/03/2009
Registered office changed on 17/03/2009 from 14 orchard street bristol BS1 5EH united kingdom
dot icon06/11/2008
Return made up to 04/11/08; full list of members
dot icon06/11/2008
Location of debenture register
dot icon06/11/2008
Registered office changed on 06/11/2008 from 8 brunswick square bristol BS2 8PE
dot icon06/11/2008
Location of register of members
dot icon06/11/2008
Appointment terminated secretary david holloway
dot icon25/09/2008
Total exemption full accounts made up to 2007-11-30
dot icon21/12/2007
Return made up to 04/11/07; full list of members
dot icon28/03/2007
Total exemption full accounts made up to 2006-11-30
dot icon08/11/2006
Return made up to 04/11/06; full list of members
dot icon08/11/2006
Location of debenture register
dot icon08/11/2006
Location of register of members
dot icon08/11/2006
Registered office changed on 08/11/06 from: university gate east park row bristol BS1 5UB
dot icon28/07/2006
Total exemption full accounts made up to 2005-11-30
dot icon03/04/2006
Director resigned
dot icon27/01/2006
Return made up to 04/11/05; full list of members
dot icon14/07/2005
Total exemption small company accounts made up to 2004-11-30
dot icon25/06/2005
Declaration of satisfaction of mortgage/charge
dot icon13/06/2005
New director appointed
dot icon04/03/2005
Ad 01/12/04--------- £ si 849@1=849 £ ic 151/1000
dot icon04/03/2005
Ad 01/02/05--------- £ si 150@1=150 £ ic 1/151
dot icon15/02/2005
Particulars of mortgage/charge
dot icon09/02/2005
Secretary resigned
dot icon13/12/2004
Return made up to 04/11/04; full list of members
dot icon02/12/2004
New secretary appointed
dot icon02/12/2004
Registered office changed on 02/12/04 from: 21 st. Thomas street bristol BS1 6JS
dot icon05/05/2004
Particulars of mortgage/charge
dot icon02/02/2004
Memorandum and Articles of Association
dot icon12/01/2004
Certificate of change of name
dot icon04/11/2003
Secretary resigned
dot icon04/11/2003
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-4 *

* 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
30/11/2024
dot iconNext confirmation date
01/12/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
203.62K
-
0.00
187.92K
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lukasik, Wojciech Marcin
Director
01/07/2018 - Present
1
Werey, Philippe Michel
Director
04/11/2003 - Present
1
Nicholls, Stephen Thomas
Director
01/07/2018 - Present
3

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About BLUE TAHITI SOFTWARE LTD

BLUE TAHITI SOFTWARE LTD is an(a) Active company incorporated on 04/11/2003 with the registered office located at Monahans 6th Floor Whitefriars, Lewins Mead, Bristol BS1 2NT. 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 TAHITI SOFTWARE LTD?

toggle

BLUE TAHITI SOFTWARE LTD is currently Active. It was registered on 04/11/2003 .

Where is BLUE TAHITI SOFTWARE LTD located?

toggle

BLUE TAHITI SOFTWARE LTD is registered at Monahans 6th Floor Whitefriars, Lewins Mead, Bristol BS1 2NT.

What does BLUE TAHITI SOFTWARE LTD do?

toggle

BLUE TAHITI SOFTWARE LTD operates in the Computer facilities management activities (62.03 - SIC 2007) sector.

What is the latest filing for BLUE TAHITI SOFTWARE LTD?

toggle

The latest filing was on 17/12/2025: Confirmation statement made on 2025-12-01 with no updates.