BLUEBACK LIMITED

Register to unlock more data on OkredoRegister

BLUEBACK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06377529

Incorporation date

20/09/2007

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

The Point, 37 North Wharf Road, London W2 1AFCopy
copy info iconCopy
See on map
Latest events (Record since 20/09/2007)
dot icon09/01/2026
Appointment of Mr Glen Davis as a director on 2026-01-09
dot icon22/09/2025
Confirmation statement made on 2025-09-20 with no updates
dot icon27/05/2025
Current accounting period extended from 2025-08-31 to 2025-12-31
dot icon20/05/2025
Audit exemption statement of guarantee by parent company for period ending 31/08/24
dot icon20/05/2025
Consolidated accounts of parent company for subsidiary company period ending 31/08/24
dot icon20/05/2025
Audit exemption subsidiary accounts made up to 2024-08-31
dot icon22/11/2024
Termination of appointment of Paul Bryan Suter as a director on 2024-11-08
dot icon20/09/2024
Confirmation statement made on 2024-09-20 with no updates
dot icon10/05/2024
Audit exemption statement of guarantee by parent company for period ending 31/08/23
dot icon10/05/2024
Notice of agreement to exemption from audit of accounts for period ending 31/08/23
dot icon10/05/2024
Consolidated accounts of parent company for subsidiary company period ending 31/08/23
dot icon10/05/2024
Audit exemption subsidiary accounts made up to 2023-08-31
dot icon20/09/2023
Confirmation statement made on 2023-09-20 with no updates
dot icon24/01/2023
Accounts for a dormant company made up to 2022-08-31
dot icon20/09/2022
Confirmation statement made on 2022-09-20 with no updates
dot icon20/05/2022
Audit exemption subsidiary accounts made up to 2021-08-31
dot icon20/05/2022
Consolidated accounts of parent company for subsidiary company period ending 31/08/21
dot icon20/05/2022
Audit exemption statement of guarantee by parent company for period ending 31/08/21
dot icon20/05/2022
Notice of agreement to exemption from audit of accounts for period ending 31/08/21
dot icon04/10/2021
Appointment of Mr Qaiser Vakani as a secretary on 2021-10-01
dot icon30/09/2021
Confirmation statement made on 2021-09-20 with no updates
dot icon01/09/2021
Termination of appointment of Ayomide Olaniregun as a secretary on 2021-08-27
dot icon10/08/2021
Audit exemption subsidiary accounts made up to 2020-08-31
dot icon10/08/2021
Consolidated accounts of parent company for subsidiary company period ending 31/08/20
dot icon28/05/2021
Notice of agreement to exemption from audit of accounts for period ending 31/08/20
dot icon28/05/2021
Audit exemption statement of guarantee by parent company for period ending 31/08/20
dot icon01/04/2021
Appointment of Miss Ayomide Olaniregun as a secretary on 2021-04-01
dot icon01/04/2021
Termination of appointment of Lee Gage as a secretary on 2021-03-31
dot icon03/11/2020
Audit exemption subsidiary accounts made up to 2019-08-31
dot icon03/11/2020
Consolidated accounts of parent company for subsidiary company period ending 31/08/19
dot icon28/09/2020
Confirmation statement made on 2020-09-20 with no updates
dot icon17/09/2020
Notice of agreement to exemption from audit of accounts for period ending 31/08/19
dot icon17/09/2020
Audit exemption statement of guarantee by parent company for period ending 31/08/19
dot icon17/08/2020
Change of details for Addison Lee Limited as a person with significant control on 2020-03-23
dot icon27/03/2020
Change of details for Addison Lee Limited as a person with significant control on 2019-01-02
dot icon25/03/2020
Appointment of Mr Liam Griffin as a director on 2020-03-23
dot icon25/03/2020
Appointment of Mr Patrick Anthony Gallagher as a director on 2020-03-23
dot icon25/03/2020
Appointment of Mr Paul Bryan Suter as a director on 2020-03-23
dot icon23/03/2020
Termination of appointment of Simon Gordon as a director on 2020-03-23
dot icon23/03/2020
Termination of appointment of Andrew Kenneth Boland as a director on 2020-03-23
dot icon25/09/2019
Confirmation statement made on 2019-09-20 with no updates
dot icon08/08/2019
Director's details changed for Mr Andrew Kenneth Boland on 2019-01-02
dot icon26/06/2019
Secretary's details changed for Mr Lee Gage on 2019-06-26
dot icon24/06/2019
Audit exemption subsidiary accounts made up to 2018-08-31
dot icon24/06/2019
Consolidated accounts of parent company for subsidiary company period ending 31/08/18
dot icon24/06/2019
Audit exemption statement of guarantee by parent company for period ending 31/08/18
dot icon24/06/2019
Notice of agreement to exemption from audit of accounts for period ending 31/08/18
dot icon02/01/2019
Registered office address changed from The Point 4th Floor North Wharf Road London W2 1AF England to The Point 37 North Wharf Road London W2 1AF on 2019-01-02
dot icon21/12/2018
Registered office address changed from 35-37 William Road London NW1 3ER to The Point 4th Floor North Wharf Road London W2 1AF on 2018-12-21
dot icon17/10/2018
Confirmation statement made on 2018-09-20 with no updates
dot icon21/06/2018
Appointment of Mr Simon Gordon as a director on 2018-06-19
dot icon19/06/2018
Termination of appointment of David George Stickland as a director on 2018-06-19
dot icon15/03/2018
Audit exemption subsidiary accounts made up to 2017-08-31
dot icon15/03/2018
Consolidated accounts of parent company for subsidiary company period ending 31/08/17
dot icon15/03/2018
Audit exemption statement of guarantee by parent company for period ending 31/08/17
dot icon15/03/2018
Notice of agreement to exemption from audit of accounts for period ending 31/08/17
dot icon23/10/2017
Confirmation statement made on 2017-09-20 with no updates
dot icon06/10/2017
Termination of appointment of Liam Griffin as a director on 2017-09-28
dot icon13/02/2017
Full accounts made up to 2016-08-31
dot icon06/12/2016
Confirmation statement made on 2016-09-20 with updates
dot icon10/08/2016
Appointment of Mr David George Stickland as a director on 2016-07-01
dot icon09/06/2016
Full accounts made up to 2015-08-31
dot icon22/04/2016
Appointment of Mr Lee Gage as a secretary on 2016-01-04
dot icon22/04/2016
Termination of appointment of Andrew Kenneth Boland as a secretary on 2016-01-04
dot icon19/12/2015
Compulsory strike-off action has been discontinued
dot icon16/12/2015
Annual return made up to 2015-09-20 with full list of shareholders
dot icon15/12/2015
First Gazette notice for compulsory strike-off
dot icon24/08/2015
Appointment of Andrew Kenneth Boland as a secretary on 2015-08-24
dot icon24/08/2015
Termination of appointment of Gary Cust as a secretary on 2015-08-24
dot icon24/08/2015
Termination of appointment of Gary Cust as a director on 2015-08-24
dot icon03/03/2015
Appointment of Chief Financial Officer Andrew Kenneth Boland as a director on 2015-03-03
dot icon02/02/2015
Full accounts made up to 2014-08-31
dot icon01/12/2014
Appointment of Mr Gary Cust as a director on 2014-11-28
dot icon01/12/2014
Termination of appointment of Matthew James Barbrook as a director on 2014-11-28
dot icon23/09/2014
Annual return made up to 2014-09-20 with full list of shareholders
dot icon21/05/2014
Full accounts made up to 2013-08-31
dot icon25/04/2014
Appointment of Mr Gary Cust as a secretary
dot icon20/09/2013
Annual return made up to 2013-09-20 with full list of shareholders
dot icon10/09/2013
Auditor's resignation
dot icon18/06/2013
Satisfaction of charge 1 in full
dot icon18/06/2013
Satisfaction of charge 2 in full
dot icon29/05/2013
Particulars of variation of rights attached to shares
dot icon20/05/2013
Resolutions
dot icon03/05/2013
Termination of appointment of Kieran Griffin as a director
dot icon03/05/2013
Termination of appointment of John Griffin as a director
dot icon03/05/2013
Termination of appointment of Daryl Foster as a director
dot icon03/05/2013
Termination of appointment of Daryl Foster as a secretary
dot icon03/05/2013
Appointment of Mr Matthew James Barbrook as a director
dot icon04/03/2013
Full accounts made up to 2012-08-31
dot icon21/09/2012
Annual return made up to 2012-09-20 with full list of shareholders
dot icon04/09/2012
Resolutions
dot icon18/08/2012
Particulars of a mortgage or charge / charge no: 2
dot icon02/03/2012
Full accounts made up to 2011-08-31
dot icon05/12/2011
Resolutions
dot icon26/11/2011
Particulars of a mortgage or charge / charge no: 1
dot icon20/09/2011
Annual return made up to 2011-09-20 with full list of shareholders
dot icon23/06/2011
Secretary's details changed for Mr Daryl Foster on 2011-06-20
dot icon23/06/2011
Director's details changed for Mr Daryl Foster on 2011-06-20
dot icon05/04/2011
Full accounts made up to 2010-08-31
dot icon22/09/2010
Annual return made up to 2010-09-20 with full list of shareholders
dot icon10/03/2010
Full accounts made up to 2009-08-31
dot icon07/12/2009
Annual return made up to 2009-09-20 with full list of shareholders
dot icon24/04/2009
Full accounts made up to 2008-08-31
dot icon26/09/2008
Return made up to 20/09/08; full list of members
dot icon26/09/2008
Registered office changed on 26/09/2008 from shelley stock hutter 1ST floor 7-10 chandos street london W1G 9DQ
dot icon26/09/2008
Appointment terminated secretary matthew barbrook
dot icon08/09/2008
Accounting reference date shortened from 30/09/2008 to 31/08/2008
dot icon24/07/2008
Director appointed john patrick griffin
dot icon21/07/2008
Director and secretary appointed daryl foster
dot icon03/01/2008
Director resigned
dot icon03/01/2008
Secretary resigned
dot icon17/12/2007
Registered office changed on 17/12/07 from: marquess court 69 southampton row london WC1B 4ET
dot icon17/12/2007
New director appointed
dot icon17/12/2007
New director appointed
dot icon17/12/2007
New secretary appointed
dot icon06/12/2007
Memorandum and Articles of Association
dot icon26/11/2007
Certificate of change of name
dot icon20/09/2007
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£1.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
20/09/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/08/2024
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)
2022
-
1.00
-
0.00
1.00
-
2022
-
1.00
-
0.00
1.00
-

Employees

2022

Employees

-

Net Assets(GBP)

1.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.00 £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Griffin, Liam
Director
23/03/2020 - Present
62
Davis, Glen
Director
09/01/2026 - Present
26
Suter, Paul Bryan
Director
23/03/2020 - 08/11/2024
25
Gallagher, Patrick Anthony
Director
23/03/2020 - Present
35
Boland, Andrew Kenneth
Director
03/03/2015 - 23/03/2020
174

Persons with Significant Control

0

No PSC data available.

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 BLUEBACK LIMITED

BLUEBACK LIMITED is an(a) Active company incorporated on 20/09/2007 with the registered office located at The Point, 37 North Wharf Road, London W2 1AF. 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 BLUEBACK LIMITED?

toggle

BLUEBACK LIMITED is currently Active. It was registered on 20/09/2007 .

Where is BLUEBACK LIMITED located?

toggle

BLUEBACK LIMITED is registered at The Point, 37 North Wharf Road, London W2 1AF.

What does BLUEBACK LIMITED do?

toggle

BLUEBACK LIMITED operates in the Taxi operation (49.32 - SIC 2007) sector.

What is the latest filing for BLUEBACK LIMITED?

toggle

The latest filing was on 09/01/2026: Appointment of Mr Glen Davis as a director on 2026-01-09.