BLUE TEXT LIMITED

Register to unlock more data on OkredoRegister

BLUE TEXT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11317411

Incorporation date

18/04/2018

Size

Micro Entity

Contacts

Registered address

Registered address

426-428 London Road, Westcliff-On-Sea SS0 9LACopy
copy info iconCopy
See on map
Latest events (Record since 18/04/2018)
dot icon11/04/2026
Liquidators' statement of receipts and payments to 2026-02-04
dot icon10/02/2025
Resolutions
dot icon10/02/2025
Appointment of a voluntary liquidator
dot icon10/02/2025
Statement of affairs
dot icon10/02/2025
Registered office address changed from 426-428 London Road Westcliff-on-Sea SS0 9LA England to 3 the Courtyard, Harris Business Park Hanbury Road Stoke Prior Bromsgrove B60 4DJ on 2025-02-10
dot icon17/07/2023
Termination of appointment of Gemma Slade as a secretary on 2022-11-29
dot icon13/12/2022
Compulsory strike-off action has been suspended
dot icon22/11/2022
First Gazette notice for compulsory strike-off
dot icon24/12/2021
Micro company accounts made up to 2021-03-01
dot icon06/09/2021
Confirmation statement made on 2021-08-31 with updates
dot icon02/09/2021
Compulsory strike-off action has been discontinued
dot icon01/09/2021
Confirmation statement made on 2021-04-17 with updates
dot icon01/09/2021
Notification of Michelle Craven as a person with significant control on 2021-04-16
dot icon01/09/2021
Termination of appointment of John Greer as a director on 2021-04-16
dot icon31/08/2021
Cessation of John Alexander Greer as a person with significant control on 2021-04-16
dot icon31/08/2021
Appointment of Mrs Michelle Craven as a director on 2021-04-16
dot icon17/08/2021
Compulsory strike-off action has been suspended
dot icon13/07/2021
First Gazette notice for compulsory strike-off
dot icon23/04/2021
Notification of John Greer as a person with significant control on 2021-04-09
dot icon23/04/2021
Statement of capital following an allotment of shares on 2021-04-09
dot icon09/04/2021
Appointment of Mr John Greer as a director on 2021-04-08
dot icon09/04/2021
Cessation of Heidi Dixon as a person with significant control on 2021-04-08
dot icon09/04/2021
Termination of appointment of Heidi Dixon as a director on 2021-04-08
dot icon05/03/2021
Micro company accounts made up to 2020-03-01
dot icon28/02/2021
Previous accounting period extended from 2020-02-28 to 2020-03-01
dot icon27/05/2020
Confirmation statement made on 2020-04-17 with no updates
dot icon29/03/2020
Previous accounting period shortened from 2020-04-30 to 2020-02-28
dot icon28/03/2020
Compulsory strike-off action has been discontinued
dot icon26/03/2020
Micro company accounts made up to 2019-04-30
dot icon17/03/2020
First Gazette notice for compulsory strike-off
dot icon05/06/2019
Registered office address changed from 476 Fairfax Drive Westcliff-on-Sea SS0 9RN England to 426-428 London Road Westcliff-on-Sea SS0 9LA on 2019-06-05
dot icon05/06/2019
Notification of Heidi Dixon as a person with significant control on 2019-02-08
dot icon05/06/2019
Cessation of Sharon Sponder as a person with significant control on 2019-02-08
dot icon05/06/2019
Confirmation statement made on 2019-04-17 with updates
dot icon21/02/2019
Termination of appointment of Sharon Jane Sponder as a director on 2019-02-08
dot icon21/02/2019
Appointment of Mrs Heidi Dixon as a director on 2019-02-08
dot icon11/11/2018
Notification of Sharon Sponder as a person with significant control on 2018-04-18
dot icon22/08/2018
Statement of capital following an allotment of shares on 2018-08-15
dot icon22/08/2018
Appointment of Ms Gemma Slade as a secretary on 2018-08-15
dot icon27/06/2018
Appointment of Sharon Jane Sponder as a director on 2018-06-26
dot icon27/06/2018
Registered office address changed from 35 Firs Avenue London N11 3NE United Kingdom to 476 Fairfax Drive Westcliff-on-Sea SS0 9RN on 2018-06-27
dot icon27/06/2018
Termination of appointment of Darren Symes as a director on 2018-06-26
dot icon27/06/2018
Cessation of Darren Symes as a person with significant control on 2018-06-26
dot icon18/04/2018
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

8
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
01/03/2021
dot iconNext confirmation date
31/08/2022
dot iconLast change occurred
01/03/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
01/03/2021
dot iconNext account date
01/03/2022
dot iconNext due on
01/12/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
811.00
-
0.00
-
-
2021
8
811.00
-
0.00
-
-

Employees

2021

Employees

8 Ascended- *

Net Assets(GBP)

811.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Heidi Dixon
Director
08/02/2019 - 08/04/2021
-
Craven, Michelle
Director
16/04/2021 - Present
4
Greer, John
Director
08/04/2021 - 16/04/2021
-
Symes, Darren
Director
18/04/2018 - 26/06/2018
11899
Slade, Gemma
Secretary
15/08/2018 - 29/11/2022
-

Persons with Significant Control

6
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

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

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About BLUE TEXT LIMITED

BLUE TEXT LIMITED is an(a) Active company incorporated on 18/04/2018 with the registered office located at 426-428 London Road, Westcliff-On-Sea SS0 9LA. There is currently 1 active director according to the latest confirmation statement. Number of employees 8 according to last financial statements.

Frequently Asked Questions

What is the current status of BLUE TEXT LIMITED?

toggle

BLUE TEXT LIMITED is currently Active. It was registered on 18/04/2018 .

Where is BLUE TEXT LIMITED located?

toggle

BLUE TEXT LIMITED is registered at 426-428 London Road, Westcliff-On-Sea SS0 9LA.

What does BLUE TEXT LIMITED do?

toggle

BLUE TEXT LIMITED operates in the Public houses and bars (56.30/2 - SIC 2007) sector.

How many employees does BLUE TEXT LIMITED have?

toggle

BLUE TEXT LIMITED had 8 employees in 2021.

What is the latest filing for BLUE TEXT LIMITED?

toggle

The latest filing was on 11/04/2026: Liquidators' statement of receipts and payments to 2026-02-04.