BLUE WHALE (UK) LIMITED

Register to unlock more data on OkredoRegister

BLUE WHALE (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03794016

Incorporation date

23/06/1999

Size

Medium

Contacts

Registered address

Registered address

C/O Pramex International, 11 Old Jewry, London EC2R 8DUCopy
copy info iconCopy
See on map
Latest events (Record since 23/06/1999)
dot icon02/07/2025
Accounts for a medium company made up to 2024-06-30
dot icon30/06/2025
Confirmation statement made on 2025-06-30 with updates
dot icon15/08/2024
Accounts for a small company made up to 2023-06-30
dot icon01/07/2024
Confirmation statement made on 2024-06-15 with no updates
dot icon22/12/2023
Accounts for a small company made up to 2022-06-30
dot icon17/07/2023
Confirmation statement made on 2023-06-15 with no updates
dot icon17/06/2023
Compulsory strike-off action has been discontinued
dot icon06/06/2023
First Gazette notice for compulsory strike-off
dot icon30/06/2022
Total exemption full accounts made up to 2021-06-30
dot icon15/06/2022
Confirmation statement made on 2022-06-15 with no updates
dot icon14/10/2021
Total exemption full accounts made up to 2020-06-30
dot icon17/09/2021
Compulsory strike-off action has been discontinued
dot icon16/09/2021
Confirmation statement made on 2021-06-23 with no updates
dot icon14/09/2021
First Gazette notice for compulsory strike-off
dot icon28/05/2021
Previous accounting period shortened from 2020-12-31 to 2020-06-30
dot icon29/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon24/12/2020
Director's details changed for Mr Christophe Bellec on 2020-12-24
dot icon31/08/2020
Confirmation statement made on 2020-06-23 with no updates
dot icon30/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon27/06/2019
Confirmation statement made on 2019-06-23 with updates
dot icon25/02/2019
Registered office address changed from 11 Pramex International 11 Old Jewry London EC2R 8DU England to C/O Pramex International 11 Old Jewry London EC2R 8DU on 2019-02-25
dot icon25/02/2019
Registered office address changed from 4th Floor 7-10 Chandos Street Cavendish Square London W1G 9DQ to 11 Pramex International 11 Old Jewry London EC2R 8DU on 2019-02-25
dot icon25/02/2019
Appointment of Mr Christophe Bellec as a director on 2019-02-22
dot icon22/02/2019
Appointment of Pramex International Ltd as a secretary on 2019-02-22
dot icon22/02/2019
Termination of appointment of Claude Rehlinger as a director on 2019-02-22
dot icon22/02/2019
Termination of appointment of Alain Vialaret as a secretary on 2019-02-22
dot icon06/07/2018
Confirmation statement made on 2018-06-23 with no updates
dot icon25/06/2018
Accounts for a dormant company made up to 2017-12-31
dot icon17/07/2017
Notification of a person with significant control statement
dot icon11/07/2017
Confirmation statement made on 2017-06-23 with updates
dot icon03/07/2017
Accounts for a dormant company made up to 2016-12-31
dot icon20/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon26/08/2016
Annual return made up to 2016-06-23 with full list of shareholders
dot icon17/08/2015
Accounts for a dormant company made up to 2014-12-31
dot icon22/07/2015
Annual return made up to 2015-06-23 with full list of shareholders
dot icon16/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon11/07/2014
Annual return made up to 2014-06-23 with full list of shareholders
dot icon17/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon09/07/2013
Annual return made up to 2013-06-23 with full list of shareholders
dot icon17/01/2013
Registered office address changed from 5Th Floor 7-10 Chandos Street London W1G 9DQ on 2013-01-17
dot icon21/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon23/07/2012
Annual return made up to 2012-06-23 with full list of shareholders
dot icon12/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon06/07/2011
Annual return made up to 2011-06-23 with full list of shareholders
dot icon04/08/2010
Accounts for a dormant company made up to 2009-12-31
dot icon30/07/2010
Annual return made up to 2010-06-23 with full list of shareholders
dot icon26/07/2010
Termination of appointment of Andre Belloc as a director
dot icon20/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon23/07/2009
Return made up to 23/06/09; full list of members
dot icon21/07/2009
Director appointed claude rehlinger
dot icon07/08/2008
Return made up to 23/06/08; full list of members
dot icon06/08/2008
Accounts for a dormant company made up to 2007-12-31
dot icon30/11/2007
Accounts for a dormant company made up to 2006-12-31
dot icon21/07/2007
Return made up to 23/06/07; full list of members
dot icon04/09/2006
Accounts for a dormant company made up to 2005-12-31
dot icon18/07/2006
Return made up to 23/06/06; full list of members
dot icon14/07/2005
Accounts for a dormant company made up to 2004-12-31
dot icon13/07/2005
Return made up to 23/06/05; full list of members
dot icon09/07/2004
Accounts for a dormant company made up to 2003-12-31
dot icon09/07/2004
Return made up to 23/06/04; full list of members
dot icon18/08/2003
Accounts for a dormant company made up to 2002-12-31
dot icon30/06/2003
Return made up to 23/06/03; full list of members
dot icon12/11/2002
New secretary appointed
dot icon12/11/2002
New director appointed
dot icon11/10/2002
Director resigned
dot icon11/10/2002
Secretary resigned
dot icon11/10/2002
Return made up to 23/06/02; full list of members
dot icon17/07/2002
Accounts for a dormant company made up to 2001-12-31
dot icon10/10/2001
Total exemption full accounts made up to 2000-12-31
dot icon20/07/2001
Return made up to 23/06/01; full list of members
dot icon08/11/2000
Director's particulars changed
dot icon29/09/2000
Accounts for a small company made up to 1999-12-31
dot icon31/08/2000
Registered office changed on 31/08/00 from: 5TH floor,7-10 chandos street london W1M 9DE
dot icon17/07/2000
Return made up to 23/06/00; full list of members
dot icon16/09/1999
Director's particulars changed
dot icon20/08/1999
Accounting reference date shortened from 30/06/00 to 31/12/99
dot icon27/07/1999
New secretary appointed
dot icon27/07/1999
New director appointed
dot icon27/07/1999
Registered office changed on 27/07/99 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon27/07/1999
Secretary resigned
dot icon27/07/1999
Director resigned
dot icon23/06/1999
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon-54.99 % *

* during past year

Cash in Bank

£1,190,592.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
30/06/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Medium
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
484.17K
-
0.00
2.65M
-
2022
1
669.91K
-
0.00
1.19M
-
2022
1
669.91K
-
0.00
1.19M
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

669.91K £Ascended38.36 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.19M £Descended-54.99 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
PRAMEX INTERNATIONAL LTD
Corporate Secretary
21/02/2019 - Present
145
Hughes, Gavin
Secretary
22/06/1999 - 23/07/2002
-
Rehlinger, Claude
Director
07/12/2008 - 21/02/2019
-
Belloc, Andre
Director
24/07/2002 - 07/12/2008
-
Belloc, Christophe
Director
22/02/2019 - Present
-

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BLUE WHALE (UK) LIMITED

BLUE WHALE (UK) LIMITED is an(a) Active company incorporated on 23/06/1999 with the registered office located at C/O Pramex International, 11 Old Jewry, London EC2R 8DU. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BLUE WHALE (UK) LIMITED?

toggle

BLUE WHALE (UK) LIMITED is currently Active. It was registered on 23/06/1999 .

Where is BLUE WHALE (UK) LIMITED located?

toggle

BLUE WHALE (UK) LIMITED is registered at C/O Pramex International, 11 Old Jewry, London EC2R 8DU.

What does BLUE WHALE (UK) LIMITED do?

toggle

BLUE WHALE (UK) LIMITED operates in the Wholesale of fruit and vegetables (46.31 - SIC 2007) sector.

How many employees does BLUE WHALE (UK) LIMITED have?

toggle

BLUE WHALE (UK) LIMITED had 1 employees in 2022.

What is the latest filing for BLUE WHALE (UK) LIMITED?

toggle

The latest filing was on 02/07/2025: Accounts for a medium company made up to 2024-06-30.