BLUE TRAIN MARKETING LIMITED

Register to unlock more data on OkredoRegister

BLUE TRAIN MARKETING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09344905

Incorporation date

08/12/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

Tower Bridge Business Centre, 46-48 East Smithfield, London E1W 1AWCopy
copy info iconCopy
See on map
Latest events (Record since 08/12/2014)
dot icon16/12/2025
Confirmation statement made on 2025-12-08 with updates
dot icon11/12/2025
Change of details for Mr Jeffery Banks as a person with significant control on 2018-01-25
dot icon10/12/2025
Change of details for Mr Jeffery Banks as a person with significant control on 2018-01-25
dot icon29/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon20/02/2025
Confirmation statement made on 2024-12-08 with updates
dot icon25/07/2024
Total exemption full accounts made up to 2023-12-31
dot icon08/02/2024
Change of details for Mr Jeffery Banks as a person with significant control on 2023-02-07
dot icon07/02/2024
Notification of Jeffrey Douglas Banks as a person with significant control on 2024-02-07
dot icon07/02/2024
Cessation of Jeffrey Douglas Banks as a person with significant control on 2024-02-07
dot icon07/02/2024
Change of details for Mr Jeffery Banks as a person with significant control on 2024-02-07
dot icon03/02/2024
Change of details for Mr Jeffery Banks as a person with significant control on 2024-02-01
dot icon01/02/2024
Director's details changed for Mr Jeffrey Douglas Banks on 2024-02-01
dot icon01/02/2024
Change of details for Mrs Sarah Michelle Hunnings as a person with significant control on 2024-02-01
dot icon01/02/2024
Director's details changed for Mrs Sarah Michelle Hunnings on 2024-02-01
dot icon15/01/2024
Registered office address changed from Coppergate House 10 White's Row London E1 7NF England to Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW on 2024-01-15
dot icon19/12/2023
Confirmation statement made on 2023-12-08 with updates
dot icon04/07/2023
Total exemption full accounts made up to 2022-12-31
dot icon08/12/2022
Confirmation statement made on 2022-12-08 with updates
dot icon04/07/2022
Change of details for Mrs Sarah Michelle Hunnings as a person with significant control on 2022-02-28
dot icon04/07/2022
Change of details for a person with significant control
dot icon04/07/2022
Change of details for a person with significant control
dot icon01/07/2022
Director's details changed for Mrs Sarah Michelle Hunnings on 2022-02-28
dot icon01/07/2022
Director's details changed for Mr Jeffrey Douglas Banks on 2022-02-28
dot icon01/07/2022
Change of details for Mrs Sarah Michelle Hunnings as a person with significant control on 2022-06-28
dot icon01/07/2022
Registered office address changed from 2 Bakers Mews Ingatestone CM4 0BX England to Coppergate House 10 White's Row London E1 7NF on 2022-07-01
dot icon28/04/2022
Total exemption full accounts made up to 2021-12-31
dot icon08/12/2021
Confirmation statement made on 2021-12-08 with updates
dot icon11/10/2021
Director's details changed for Mrs Sarah Michelle Broughton on 2021-10-08
dot icon11/10/2021
Change of details for Mrs Sarah Michelle Broughton as a person with significant control on 2021-10-08
dot icon09/07/2021
Total exemption full accounts made up to 2020-12-31
dot icon01/07/2021
Director's details changed for Mrs Sarah Michelle Broughton on 2021-07-01
dot icon01/07/2021
Notification of Sarah Michelle Broughton as a person with significant control on 2021-07-01
dot icon01/07/2021
Cessation of Jeffery Banks as a person with significant control on 2021-07-01
dot icon08/12/2020
Confirmation statement made on 2020-12-08 with no updates
dot icon30/07/2020
Amended total exemption full accounts made up to 2018-12-31
dot icon06/07/2020
Total exemption full accounts made up to 2019-12-31
dot icon30/06/2020
Registered office address changed from 1st Floor 63 st. Mary Axe London EC3A 8AA England to 2 Bakers Mews Ingatestone CM4 0BX on 2020-06-30
dot icon11/12/2019
Confirmation statement made on 2019-12-08 with updates
dot icon22/11/2019
Registered office address changed from New Broad Street House 35 New Broad Street London EC2M 1NH England to 1st Floor 63 st. Mary Axe London EC3A 8AA on 2019-11-22
dot icon11/09/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon09/03/2019
Compulsory strike-off action has been discontinued
dot icon06/03/2019
Confirmation statement made on 2018-12-08 with no updates
dot icon26/02/2019
First Gazette notice for compulsory strike-off
dot icon13/08/2018
Registered office address changed from Kemp House 152 City Road London EC1V 2NX England to New Broad Street House 35 New Broad Street London EC2M 1NH on 2018-08-13
dot icon13/04/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon25/01/2018
Cessation of A Person with Significant Control as a person with significant control on 2018-01-25
dot icon25/01/2018
Notification of Jeffery Banks as a person with significant control on 2018-01-25
dot icon25/01/2018
Change of details for Mr James Banks as a person with significant control on 2018-01-25
dot icon25/01/2018
Confirmation statement made on 2017-12-08 with no updates
dot icon23/06/2017
Registered office address changed from C/O Nokes & Co Squire House 81/87 High Street Billericay Essex CM12 9AS to Kemp House 152 City Road London EC1V 2NX on 2017-06-23
dot icon11/05/2017
Micro company accounts made up to 2016-12-31
dot icon13/12/2016
Confirmation statement made on 2016-12-08 with updates
dot icon15/08/2016
Total exemption small company accounts made up to 2015-12-31
dot icon18/12/2015
Annual return made up to 2015-12-08 with full list of shareholders
dot icon08/12/2014
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

6
2022
change arrow icon-54.53 % *

* during past year

Cash in Bank

£12,589.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
08/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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
6
315.00
-
0.00
27.69K
-
2022
6
827.00
-
0.00
12.59K
-
2022
6
827.00
-
0.00
12.59K
-

Employees

2022

Employees

6 Ascended0 % *

Net Assets(GBP)

827.00 £Ascended162.54 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

12.59K £Descended-54.53 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Banks, Jeffrey Douglas
Director
08/12/2014 - Present
2
Mrs Sarah Michelle Hunnings
Director
08/12/2014 - Present
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About BLUE TRAIN MARKETING LIMITED

BLUE TRAIN MARKETING LIMITED is an(a) Active company incorporated on 08/12/2014 with the registered office located at Tower Bridge Business Centre, 46-48 East Smithfield, London E1W 1AW. There are currently 2 active directors according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of BLUE TRAIN MARKETING LIMITED?

toggle

BLUE TRAIN MARKETING LIMITED is currently Active. It was registered on 08/12/2014 .

Where is BLUE TRAIN MARKETING LIMITED located?

toggle

BLUE TRAIN MARKETING LIMITED is registered at Tower Bridge Business Centre, 46-48 East Smithfield, London E1W 1AW.

What does BLUE TRAIN MARKETING LIMITED do?

toggle

BLUE TRAIN MARKETING LIMITED operates in the Other information service activities n.e.c. (63.99 - SIC 2007) sector.

How many employees does BLUE TRAIN MARKETING LIMITED have?

toggle

BLUE TRAIN MARKETING LIMITED had 6 employees in 2022.

What is the latest filing for BLUE TRAIN MARKETING LIMITED?

toggle

The latest filing was on 16/12/2025: Confirmation statement made on 2025-12-08 with updates.