BLUE YONDER RESEARCH LIMITED

Register to unlock more data on OkredoRegister

BLUE YONDER RESEARCH LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05124108

Incorporation date

10/05/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

9th Floor 6 New Street Square, London EC4A 3BFCopy
copy info iconCopy
See on map
Latest events (Record since 10/05/2004)
dot icon23/12/2025
Registered office address changed from 4325 Park Approach Thorpe Park Leeds West Yorkshire LS15 8GB to 9th Floor 6 New Street Square London EC4A 3BF on 2025-12-23
dot icon23/12/2025
Termination of appointment of Claire Million as a secretary on 2025-12-19
dot icon23/12/2025
Appointment of Mwlaw Services Limited as a secretary on 2025-12-19
dot icon23/12/2025
Appointment of Jonathon Mccarthy as a director on 2025-12-19
dot icon23/12/2025
Appointment of Jared Russel Wagner as a director on 2025-12-19
dot icon23/12/2025
Termination of appointment of Claire Victoria Million as a director on 2025-12-19
dot icon23/12/2025
Termination of appointment of Richard James Heath as a director on 2025-12-19
dot icon23/12/2025
Termination of appointment of Jonathan Million as a director on 2025-12-19
dot icon20/12/2025
Change of share class name or designation
dot icon18/12/2025
Satisfaction of charge 051241080004 in full
dot icon15/12/2025
Cessation of Million Investment Group Limited as a person with significant control on 2025-12-08
dot icon15/12/2025
Notification of Blue Yonder Research Holdings Limited as a person with significant control on 2025-12-08
dot icon10/12/2025
Cessation of Claire Million as a person with significant control on 2025-12-08
dot icon10/12/2025
Notification of Million Investment Group Limited as a person with significant control on 2025-12-08
dot icon10/12/2025
Cessation of Jonathan Million as a person with significant control on 2025-12-08
dot icon04/12/2025
Satisfaction of charge 051241080003 in full
dot icon04/12/2025
Satisfaction of charge 051241080005 in full
dot icon20/10/2025
Sub-division of shares on 2019-10-12
dot icon25/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon15/05/2025
Confirmation statement made on 2025-05-10 with no updates
dot icon14/04/2025
Resolutions
dot icon20/05/2024
Total exemption full accounts made up to 2023-12-31
dot icon14/05/2024
Confirmation statement made on 2024-05-10 with no updates
dot icon24/08/2023
Total exemption full accounts made up to 2022-12-31
dot icon01/06/2023
Confirmation statement made on 2023-05-10 with no updates
dot icon07/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon24/05/2022
Confirmation statement made on 2022-05-10 with updates
dot icon06/04/2022
Director's details changed for Jonathan Million on 2022-04-06
dot icon06/04/2022
Change of details for Mr Jonathan Million as a person with significant control on 2022-04-06
dot icon06/04/2022
Director's details changed for Claire Victoria Million on 2022-04-06
dot icon06/04/2022
Change of details for Mrs Claire Million as a person with significant control on 2022-04-06
dot icon30/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon29/07/2021
Statement of capital following an allotment of shares on 2021-05-11
dot icon18/05/2021
Confirmation statement made on 2021-05-10 with no updates
dot icon15/12/2020
Registration of charge 051241080005, created on 2020-12-07
dot icon27/08/2020
Total exemption full accounts made up to 2019-12-31
dot icon30/06/2020
Satisfaction of charge 051241080002 in full
dot icon18/05/2020
Confirmation statement made on 2020-05-10 with updates
dot icon31/03/2020
Registration of charge 051241080004, created on 2020-03-23
dot icon26/11/2019
Change of share class name or designation
dot icon26/11/2019
Particulars of variation of rights attached to shares
dot icon22/11/2019
Resolutions
dot icon27/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon27/09/2019
Previous accounting period shortened from 2019-03-31 to 2018-12-31
dot icon25/07/2019
Appointment of Mr Richard James Heath as a director on 2019-07-24
dot icon25/07/2019
Director's details changed for Jonathan Million on 2019-07-25
dot icon25/07/2019
Secretary's details changed for Claire Million on 2019-07-25
dot icon25/07/2019
Director's details changed for Claire Victoria Million on 2019-07-25
dot icon17/05/2019
Confirmation statement made on 2019-05-10 with no updates
dot icon26/04/2019
Total exemption full accounts made up to 2018-03-31
dot icon19/02/2019
Previous accounting period shortened from 2018-07-31 to 2018-03-31
dot icon21/05/2018
Confirmation statement made on 2018-05-10 with no updates
dot icon06/04/2018
Total exemption full accounts made up to 2017-07-31
dot icon19/06/2017
Confirmation statement made on 2017-05-10 with updates
dot icon28/11/2016
Total exemption small company accounts made up to 2016-07-31
dot icon12/05/2016
Annual return made up to 2016-05-10 with full list of shareholders
dot icon21/11/2015
Total exemption small company accounts made up to 2015-07-31
dot icon20/05/2015
Annual return made up to 2015-05-10 with full list of shareholders
dot icon13/05/2015
Registration of charge 051241080003, created on 2015-05-01
dot icon13/03/2015
Total exemption small company accounts made up to 2014-07-31
dot icon23/10/2014
Satisfaction of charge 1 in full
dot icon05/06/2014
Annual return made up to 2014-05-10 with full list of shareholders
dot icon29/05/2014
Registration of charge 051241080002
dot icon22/05/2014
Registered office address changed from Unit 429 Thorp Arch Trading Estate Wetherby LS23 7BJ on 2014-05-22
dot icon12/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon27/06/2013
Annual return made up to 2013-05-10 with full list of shareholders
dot icon25/04/2013
Total exemption small company accounts made up to 2012-07-31
dot icon28/06/2012
Annual return made up to 2012-05-10 with full list of shareholders
dot icon03/04/2012
Total exemption small company accounts made up to 2011-07-31
dot icon24/06/2011
Annual return made up to 2011-05-10 with full list of shareholders
dot icon27/04/2011
Total exemption small company accounts made up to 2010-07-31
dot icon20/05/2010
Annual return made up to 2010-05-10 with full list of shareholders
dot icon20/05/2010
Director's details changed for Claire Victoria Million on 2009-10-01
dot icon20/05/2010
Director's details changed for Jonathan Million on 2009-10-01
dot icon26/11/2009
Total exemption small company accounts made up to 2009-07-31
dot icon07/07/2009
Return made up to 10/05/09; full list of members
dot icon17/03/2009
Total exemption small company accounts made up to 2008-07-31
dot icon02/09/2008
Registered office changed on 02/09/2008 from unit 429 thorp arch trading estate wetherby west yorkshire LS23 7BJ
dot icon29/08/2008
Return made up to 10/05/08; full list of members
dot icon29/08/2008
Registered office changed on 29/08/2008 from unit 412 thorp arch trading estate wetherby yorkshire LS23 7BJ
dot icon08/07/2008
Director appointed claire victoria million logged form
dot icon06/03/2008
Director appointed claire victoria million
dot icon16/11/2007
Total exemption small company accounts made up to 2007-07-31
dot icon21/06/2007
Return made up to 10/05/07; no change of members
dot icon11/06/2007
Total exemption small company accounts made up to 2006-07-31
dot icon27/07/2006
Total exemption small company accounts made up to 2005-07-31
dot icon18/07/2006
Return made up to 10/05/06; full list of members
dot icon16/08/2005
Return made up to 10/05/05; full list of members
dot icon28/06/2005
Director resigned
dot icon01/03/2005
Registered office changed on 01/03/05 from: richmond house 47 headingley lane leeds LS6 1DP
dot icon19/01/2005
Particulars of mortgage/charge
dot icon23/12/2004
New director appointed
dot icon23/12/2004
Ad 01/12/04--------- £ si 98@1=98 £ ic 2/100
dot icon04/06/2004
New secretary appointed
dot icon04/06/2004
New director appointed
dot icon04/06/2004
Accounting reference date extended from 31/05/05 to 31/07/05
dot icon18/05/2004
Registered office changed on 18/05/04 from: 25 hill road theydon bois epping essex CM16 7LX
dot icon18/05/2004
Secretary resigned
dot icon18/05/2004
Director resigned
dot icon10/05/2004
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
10/05/2026
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
59
1.08M
-
0.00
2.23K
-
2022
74
1.11M
-
0.00
85.78K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
MWLAW SERVICES LIMITED
Corporate Secretary
19/12/2025 - Present
102
Mr Jonathan Million
Director
10/05/2004 - 19/12/2025
-
THEYDON SECRETARIES LIMITED
Nominee Secretary
09/05/2004 - 09/05/2004
3962
Theydon Nominees Limited
Nominee Director
09/05/2004 - 09/05/2004
5513
Morrison, Jason Andrew
Director
30/11/2004 - 19/06/2005
-

Persons with Significant Control

7
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BLUE YONDER RESEARCH LIMITED

BLUE YONDER RESEARCH LIMITED is an(a) Active company incorporated on 10/05/2004 with the registered office located at 9th Floor 6 New Street Square, London EC4A 3BF. 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 YONDER RESEARCH LIMITED?

toggle

BLUE YONDER RESEARCH LIMITED is currently Active. It was registered on 10/05/2004 .

Where is BLUE YONDER RESEARCH LIMITED located?

toggle

BLUE YONDER RESEARCH LIMITED is registered at 9th Floor 6 New Street Square, London EC4A 3BF.

What does BLUE YONDER RESEARCH LIMITED do?

toggle

BLUE YONDER RESEARCH LIMITED operates in the Market research and public opinion polling (73.20 - SIC 2007) sector.

What is the latest filing for BLUE YONDER RESEARCH LIMITED?

toggle

The latest filing was on 23/12/2025: Registered office address changed from 4325 Park Approach Thorpe Park Leeds West Yorkshire LS15 8GB to 9th Floor 6 New Street Square London EC4A 3BF on 2025-12-23.