BLUEBAY CAPITAL LIMITED

Register to unlock more data on OkredoRegister

BLUEBAY CAPITAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09112757

Incorporation date

02/07/2014

Size

Micro Entity

Contacts

Registered address

Registered address

St Martins House Business Centre, Ockham Road South, East Horsley, Surrey KT24 6RXCopy
copy info iconCopy
See on map
Latest events (Record since 02/07/2014)
dot icon20/10/2025
Micro company accounts made up to 2025-01-31
dot icon02/07/2025
Confirmation statement made on 2025-07-02 with updates
dot icon17/10/2024
Micro company accounts made up to 2024-01-31
dot icon15/07/2024
Confirmation statement made on 2024-07-02 with updates
dot icon02/07/2024
Statement of capital following an allotment of shares on 2024-01-15
dot icon16/10/2023
Micro company accounts made up to 2023-01-31
dot icon06/07/2023
Confirmation statement made on 2023-07-02 with updates
dot icon30/11/2022
Registered office address changed from , Brook Barn Spook Hill, North Holmwood, Dorking, Surrey, RH5 4EG, England to St Martins House Business Centre Ockham Road South East Horsley Surrey KT24 6RX on 2022-11-30
dot icon27/10/2022
Micro company accounts made up to 2022-01-31
dot icon06/07/2022
Confirmation statement made on 2022-07-02 with updates
dot icon25/04/2022
Previous accounting period extended from 2021-07-31 to 2022-01-31
dot icon07/07/2021
Confirmation statement made on 2021-07-02 with updates
dot icon29/04/2021
Micro company accounts made up to 2020-07-31
dot icon08/07/2020
Confirmation statement made on 2020-07-02 with updates
dot icon07/07/2020
Statement of capital following an allotment of shares on 2020-03-26
dot icon07/07/2020
Statement of capital following an allotment of shares on 2020-03-26
dot icon30/04/2020
Memorandum and Articles of Association
dot icon30/04/2020
Resolutions
dot icon30/04/2020
Micro company accounts made up to 2019-07-31
dot icon15/04/2020
Particulars of variation of rights attached to shares
dot icon02/08/2019
Change of details for Mr Mark James Downing as a person with significant control on 2019-07-01
dot icon02/08/2019
Director's details changed for Mr Mark James Downing on 2019-07-01
dot icon02/08/2019
Change of details for Mrs Anna Marie Downing as a person with significant control on 2019-07-01
dot icon02/08/2019
Director's details changed for Mrs Anna Marie Downing on 2019-07-01
dot icon20/07/2019
Confirmation statement made on 2019-07-02 with updates
dot icon01/07/2019
Registered office address changed from , 17 Leather Lane, Gomshall, Guildford, Surrey, GU5 9NB to St Martins House Business Centre Ockham Road South East Horsley Surrey KT24 6RX on 2019-07-01
dot icon28/04/2019
Micro company accounts made up to 2018-07-31
dot icon05/09/2018
Appointment of Mrs Anna Marie Downing as a director on 2018-09-05
dot icon02/07/2018
Confirmation statement made on 2018-07-02 with updates
dot icon27/04/2018
Micro company accounts made up to 2017-07-31
dot icon11/07/2017
Confirmation statement made on 2017-07-02 with updates
dot icon06/07/2017
Change of details for Mr Mark James Downing as a person with significant control on 2017-06-05
dot icon06/07/2017
Notification of Anna Marie Downing as a person with significant control on 2017-05-30
dot icon06/07/2017
Cessation of Julia Shelley Downing as a person with significant control on 2017-04-21
dot icon06/07/2017
Termination of appointment of Julia Shelley Downing as a secretary on 2017-04-21
dot icon19/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon19/07/2016
Confirmation statement made on 2016-07-02 with updates
dot icon31/03/2016
Total exemption small company accounts made up to 2015-07-31
dot icon12/07/2015
Annual return made up to 2015-07-02 with full list of shareholders
dot icon28/08/2014
Registered office address changed from , Beggars Roost Ockham Road North, West Horsley, Leatherhead, Surrey, KT24 6PE, United Kingdom to St Martins House Business Centre Ockham Road South East Horsley Surrey KT24 6RX on 2014-08-28
dot icon28/08/2014
Termination of appointment of Geoffrey Philip Downing as a director on 2014-08-28
dot icon28/08/2014
Appointment of Mr Mark James Downing as a director on 2014-08-28
dot icon02/07/2014
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
02/07/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
2
38.35K
-
0.00
-
-
2023
2
38.54K
-
0.00
-
-
2023
2
38.54K
-
0.00
-
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

38.54K £Ascended0.50 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Downing, Geoffrey Philip
Director
02/07/2014 - 28/08/2014
5
Mrs Anna Marie Downing
Director
05/09/2018 - Present
-
Mr Mark James Downing
Director
28/08/2014 - Present
3
Downing, Julia Shelley
Secretary
02/07/2014 - 21/04/2017
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BLUEBAY CAPITAL LIMITED

BLUEBAY CAPITAL LIMITED is an(a) Active company incorporated on 02/07/2014 with the registered office located at St Martins House Business Centre, Ockham Road South, East Horsley, Surrey KT24 6RX. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of BLUEBAY CAPITAL LIMITED?

toggle

BLUEBAY CAPITAL LIMITED is currently Active. It was registered on 02/07/2014 .

Where is BLUEBAY CAPITAL LIMITED located?

toggle

BLUEBAY CAPITAL LIMITED is registered at St Martins House Business Centre, Ockham Road South, East Horsley, Surrey KT24 6RX.

What does BLUEBAY CAPITAL LIMITED do?

toggle

BLUEBAY CAPITAL LIMITED operates in the Other activities auxiliary to insurance and pension funding (66.29 - SIC 2007) sector.

How many employees does BLUEBAY CAPITAL LIMITED have?

toggle

BLUEBAY CAPITAL LIMITED had 2 employees in 2023.

What is the latest filing for BLUEBAY CAPITAL LIMITED?

toggle

The latest filing was on 20/10/2025: Micro company accounts made up to 2025-01-31.