BLUE TECH WHOLESALE LIMITED

Register to unlock more data on OkredoRegister

BLUE TECH WHOLESALE LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

10201538

Incorporation date

26/05/2016

Size

Total Exemption Full

Contacts

Registered address

Registered address

4385, 10201538 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 26/05/2016)
dot icon09/07/2025
Completion of winding up
dot icon09/07/2025
Dissolution deferment
dot icon01/12/2023
Order of court to wind up
dot icon16/10/2023
Registered office address changed to PO Box 4385, 10201538 - Companies House Default Address, Cardiff, CF14 8LH on 2023-10-16
dot icon21/08/2023
Appointment of Mr Mehmet Ibrahim Hapci as a director on 2023-04-02
dot icon21/08/2023
Appointment of Miss Kiesha Spencer as a director on 2023-06-05
dot icon07/07/2023
Registered office address changed from International House, 24 Holborn Viaduct Holborn Viaduct London EC1A 2BN England to International House 36-38 Cornhill London EC3V 3NG on 2023-07-07
dot icon07/07/2023
Cessation of Danilo Eugenio Turbiglio as a person with significant control on 2023-05-10
dot icon15/06/2023
Appointment of Mr Robert Adrian Mangu as a director on 2023-01-11
dot icon15/06/2023
Notification of Robert Adrian Mangu as a person with significant control on 2023-01-11
dot icon15/03/2023
Confirmation statement made on 2023-02-14 with no updates
dot icon28/11/2022
Amended total exemption full accounts made up to 2022-07-31
dot icon15/11/2022
Total exemption full accounts made up to 2022-07-31
dot icon15/03/2022
Confirmation statement made on 2022-02-14 with no updates
dot icon12/09/2021
Total exemption full accounts made up to 2021-07-31
dot icon13/05/2021
Confirmation statement made on 2021-02-14 with updates
dot icon16/12/2020
Amended total exemption full accounts made up to 2020-07-31
dot icon09/12/2020
Registered office address changed from 39 Sadler Close Mitcham CR4 3EJ England to International House, 24 Holborn Viaduct Holborn Viaduct London EC1A 2BN on 2020-12-09
dot icon03/08/2020
Total exemption full accounts made up to 2020-07-31
dot icon25/06/2020
Micro company accounts made up to 2019-07-31
dot icon14/02/2020
Confirmation statement made on 2020-02-14 with updates
dot icon14/02/2020
Registered office address changed from 15 Temple Close London N3 3SB England to 39 Sadler Close Mitcham CR4 3EJ on 2020-02-14
dot icon10/02/2020
Confirmation statement made on 2019-11-29 with updates
dot icon10/02/2020
Notification of Danilo Eugenio Turbiglio as a person with significant control on 2020-01-10
dot icon10/02/2020
Termination of appointment of Qaidar Khan as a director on 2020-01-10
dot icon04/02/2020
Appointment of Mr Danilo Eugenio Turbiglio as a director on 2020-02-01
dot icon30/04/2019
Micro company accounts made up to 2018-07-31
dot icon29/11/2018
Registered office address changed from 22 Gloucester Court Golders Green Road London NW11 9AE England to 15 Temple Close London N3 3SB on 2018-11-29
dot icon29/11/2018
Confirmation statement made on 2018-11-29 with updates
dot icon20/11/2018
Confirmation statement made on 2018-11-20 with updates
dot icon20/11/2018
Termination of appointment of Costel Vasilachi as a director on 2018-11-19
dot icon20/11/2018
Appointment of Mr Qaidar Khan as a director on 2018-09-10
dot icon19/09/2018
Compulsory strike-off action has been discontinued
dot icon18/09/2018
Confirmation statement made on 2018-06-08 with updates
dot icon28/08/2018
First Gazette notice for compulsory strike-off
dot icon12/06/2018
Compulsory strike-off action has been discontinued
dot icon11/06/2018
Micro company accounts made up to 2017-05-31
dot icon29/05/2018
First Gazette notice for compulsory strike-off
dot icon09/04/2018
Appointment of Mr Costel Vasilachi as a director on 2018-01-10
dot icon09/04/2018
Termination of appointment of Faizal Zada as a director on 2018-01-15
dot icon09/04/2018
Current accounting period extended from 2018-05-31 to 2018-07-31
dot icon20/11/2017
Statement of capital following an allotment of shares on 2017-11-07
dot icon20/11/2017
Termination of appointment of Qaidar Khan as a director on 2017-11-08
dot icon20/11/2017
Appointment of Mr Faizal Zada as a director on 2017-11-07
dot icon08/06/2017
Confirmation statement made on 2017-06-08 with updates
dot icon07/04/2017
Registered office address changed from 22 Golders Green Road London NW11 9AE England to 22 Gloucester Court Golders Green Road London NW11 9AE on 2017-04-07
dot icon07/04/2017
Termination of appointment of Lidia Zofia Khan as a director on 2017-04-04
dot icon04/04/2017
Resolutions
dot icon04/04/2017
Appointment of Mr Qaidar Khan as a director on 2017-04-01
dot icon04/04/2017
Registered office address changed from 12 Stanley Avenue Wembley Middlesex HA0 4JB England to 22 Golders Green Road London NW11 9AE on 2017-04-04
dot icon18/08/2016
Statement of capital following an allotment of shares on 2016-08-18
dot icon18/08/2016
Termination of appointment of Lidia Khan as a secretary on 2016-08-18
dot icon18/08/2016
Termination of appointment of Qaidar Khan as a director on 2016-08-18
dot icon18/08/2016
Appointment of Miss Lidia Zofia Khan as a director on 2016-08-18
dot icon10/08/2016
Registered office address changed from 15 Sentinel House Sentinel Square Hendon NW4 2EN United Kingdom to 12 Stanley Avenue Wembley Middlesex HA0 4JB on 2016-08-10
dot icon10/08/2016
Resolutions
dot icon26/05/2016
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

15
2021
change arrow icon0 % *

* during past year

Cash in Bank

£188,375.00

Confirmation

dot iconLast made up date
31/07/2022
dot iconNext confirmation date
14/02/2024
dot iconLast change occurred
31/07/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2022
dot iconNext account date
31/07/2023
dot iconNext due on
30/04/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
15
1.34M
-
0.00
188.38K
-
2021
15
1.34M
-
0.00
188.38K
-

Employees

2021

Employees

15 Ascended- *

Net Assets(GBP)

1.34M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

188.38K £Ascended- *

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
Mr Robert Adrian Mangu
Director
11/01/2023 - Present
4
Khan, Qaidar
Director
01/04/2017 - 08/11/2017
4
Khan, Qaidar
Director
10/09/2018 - 10/01/2020
4
Khan, Qaidar
Director
26/05/2016 - 18/08/2016
4
Turbiglio, Danilo Eugenio
Director
01/02/2020 - Present
4

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

1,810
BRIARS BARN LIMITEDThe Silverworks, 67-71 Northwood Street, Jewellery Quarter, Birmingham B3 1TX
Liquidation

Category:

Farm animal boarding and care

Comp. code:

06652491

Reg. date:

22/07/2008

Turnover:

-

No. of employees:

18
DEAN BARTRAM AGRICULTURAL CONTRACTORS LIMITEDPem Salisbury House, Station Road, Cambridge CB1 2LA
Liquidation

Category:

Mixed farming

Comp. code:

09569285

Reg. date:

30/04/2015

Turnover:

-

No. of employees:

18
G SHEPHERD FARM ANIMAL HEALTH LTD.6 Festival Building, Ashley Lane, Saltaire BD17 7DQ
Liquidation

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

07467310

Reg. date:

13/12/2010

Turnover:

-

No. of employees:

19
NORFOLK CATCHING SERVICES LTDThe Hart Shaw Building Europa Link, Sheffield Business Park, Sheffield, South Yorkshire S9 1XU
Liquidation

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

11718368

Reg. date:

10/12/2018

Turnover:

-

No. of employees:

16
PAR CONTRACTORS LIMITEDC/O Jt Maxwell Limited Unit 2.01 Hollinwood Business Centre, Albert Street, Hollinwood, Failsworth OL8 3QL
Liquidation

Category:

Support activities for crop production

Comp. code:

02562301

Reg. date:

26/11/1990

Turnover:

-

No. of employees:

17

Description

copy info iconCopy

About BLUE TECH WHOLESALE LIMITED

BLUE TECH WHOLESALE LIMITED is an(a) Liquidation company incorporated on 26/05/2016 with the registered office located at 4385, 10201538 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. There are currently 4 active directors according to the latest confirmation statement. Number of employees 15 according to last financial statements.

Frequently Asked Questions

What is the current status of BLUE TECH WHOLESALE LIMITED?

toggle

BLUE TECH WHOLESALE LIMITED is currently Liquidation. It was registered on 26/05/2016 .

Where is BLUE TECH WHOLESALE LIMITED located?

toggle

BLUE TECH WHOLESALE LIMITED is registered at 4385, 10201538 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does BLUE TECH WHOLESALE LIMITED do?

toggle

BLUE TECH WHOLESALE LIMITED operates in the Agents involved in the sale of a variety of goods (46.19 - SIC 2007) sector.

How many employees does BLUE TECH WHOLESALE LIMITED have?

toggle

BLUE TECH WHOLESALE LIMITED had 15 employees in 2021.

What is the latest filing for BLUE TECH WHOLESALE LIMITED?

toggle

The latest filing was on 09/07/2025: Completion of winding up.