BLUEBEAN CONSULTING LTD

Register to unlock more data on OkredoRegister

BLUEBEAN CONSULTING LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05487341

Incorporation date

22/06/2005

Size

Unaudited abridged

Contacts

Registered address

Registered address

St Mary's House Crewe Road, Alsager, Stoke-On-Trent ST7 2EWCopy
copy info iconCopy
See on map
Latest events (Record since 22/06/2005)
dot icon25/03/2026
Unaudited abridged accounts made up to 2025-06-30
dot icon01/07/2025
Secretary's details changed for Ian Brown on 2025-07-01
dot icon01/07/2025
Registered office address changed from No. 2 Silkwood Office Park Fryers Way Wakefield West Yorkshire WF5 9TJ United Kingdom to St Mary's House Crewe Road Alsager Stoke-on-Trent ST7 2EW on 2025-07-01
dot icon01/07/2025
Director's details changed for Caroline Brown on 2025-07-01
dot icon01/07/2025
Change of details for Ian Brown as a person with significant control on 2025-07-01
dot icon01/07/2025
Director's details changed for Ian Brown on 2025-07-01
dot icon24/06/2025
Unaudited abridged accounts made up to 2024-06-30
dot icon24/06/2025
Confirmation statement made on 2025-06-22 with no updates
dot icon26/06/2024
Confirmation statement made on 2024-06-22 with updates
dot icon25/06/2024
Total exemption full accounts made up to 2023-06-30
dot icon04/07/2023
Confirmation statement made on 2023-06-22 with updates
dot icon30/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon06/07/2022
Confirmation statement made on 2022-06-22 with updates
dot icon30/06/2022
Total exemption full accounts made up to 2021-06-30
dot icon30/06/2021
Total exemption full accounts made up to 2020-06-30
dot icon23/06/2021
Confirmation statement made on 2021-06-22 with updates
dot icon20/07/2020
Confirmation statement made on 2020-06-22 with updates
dot icon30/06/2020
Total exemption full accounts made up to 2019-06-30
dot icon28/06/2019
Confirmation statement made on 2019-06-22 with no updates
dot icon29/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon26/06/2018
Confirmation statement made on 2018-06-22 with no updates
dot icon29/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon05/07/2017
Confirmation statement made on 2017-06-22 with updates
dot icon05/07/2017
Notification of Ian Brown as a person with significant control on 2016-06-23
dot icon09/05/2017
Registered office address changed from 2 Fryers Way Silkwood Office Park, Ossett Wakefield West Yorkshire WF5 9TJ United Kingdom to No. 2 Silkwood Office Park Fryers Way Wakefield West Yorkshire WF5 9TJ on 2017-05-09
dot icon02/05/2017
Registered office address changed from York House Sandal Castle Centre Wakefield West Yorkshire WF2 7JE to 2 Fryers Way Silkwood Office Park, Ossett Wakefield West Yorkshire WF5 9TJ on 2017-05-02
dot icon07/04/2017
Total exemption small company accounts made up to 2016-06-30
dot icon06/07/2016
Annual return made up to 2016-06-22 with full list of shareholders
dot icon05/05/2016
Total exemption small company accounts made up to 2015-06-30
dot icon27/04/2016
Director's details changed for Ian Brown on 2016-04-26
dot icon26/04/2016
Director's details changed for Ian Brown on 2016-04-26
dot icon26/04/2016
Director's details changed for Caroline Brown on 2016-04-26
dot icon26/04/2016
Secretary's details changed for Ian Brown on 2016-04-26
dot icon01/07/2015
Annual return made up to 2015-06-22 with full list of shareholders
dot icon14/04/2015
Total exemption small company accounts made up to 2014-06-30
dot icon28/06/2014
Registered office address changed from York House Sandal Castle Centre Wakefield West Yorkshire WF2 7JE United Kingdom on 2014-06-28
dot icon27/06/2014
Registered office address changed from 145-157 St John Street London EC1V 4PW on 2014-06-27
dot icon26/06/2014
Annual return made up to 2014-06-22 with full list of shareholders
dot icon28/05/2014
Total exemption small company accounts made up to 2013-06-30
dot icon11/09/2013
Total exemption small company accounts made up to 2012-06-30
dot icon24/07/2013
Annual return made up to 2013-06-22 with full list of shareholders
dot icon01/07/2013
Registered office address changed from 2Nd Floor 145-157 St.John Street London EC1V 4PY on 2013-07-01
dot icon08/08/2012
Annual return made up to 2012-06-22 with full list of shareholders
dot icon04/04/2012
Total exemption small company accounts made up to 2011-06-30
dot icon21/07/2011
Annual return made up to 2011-06-22 with full list of shareholders
dot icon30/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon28/07/2010
Annual return made up to 2010-06-22 with full list of shareholders
dot icon28/07/2010
Director's details changed for Caroline Brown on 2010-06-22
dot icon27/07/2010
Director's details changed for Ian Brown on 2010-06-22
dot icon27/07/2010
Director's details changed for Caroline Harrington on 2006-03-17
dot icon18/06/2010
Total exemption small company accounts made up to 2009-06-30
dot icon21/07/2009
Return made up to 22/06/09; full list of members
dot icon20/05/2009
Total exemption full accounts made up to 2008-06-30
dot icon01/08/2008
Return made up to 22/06/08; full list of members
dot icon28/04/2008
Total exemption full accounts made up to 2007-06-30
dot icon19/07/2007
Return made up to 22/06/07; full list of members
dot icon07/01/2007
Total exemption full accounts made up to 2006-06-30
dot icon06/07/2006
Return made up to 22/06/06; full list of members
dot icon06/07/2006
Director's particulars changed
dot icon07/02/2006
Secretary's particulars changed;director's particulars changed
dot icon06/02/2006
Director's particulars changed
dot icon06/02/2006
Secretary's particulars changed;director's particulars changed
dot icon06/02/2006
Secretary's particulars changed;director's particulars changed
dot icon19/08/2005
Secretary's particulars changed;director's particulars changed
dot icon19/08/2005
Director's particulars changed
dot icon19/08/2005
Secretary's particulars changed;director's particulars changed
dot icon19/08/2005
Secretary's particulars changed;director's particulars changed
dot icon22/06/2005
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon-14.64 % *

* during past year

Cash in Bank

£42,300.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
22/06/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Unaudited abridged
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
2
27.35K
-
0.00
49.55K
-
2022
2
17.55K
-
0.00
42.30K
-
2022
2
17.55K
-
0.00
42.30K
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

17.55K £Descended-35.83 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

42.30K £Descended-14.64 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Ian Brown
Director
22/06/2005 - Present
1
Brown, Ian
Secretary
22/06/2005 - Present
-
Brown, Caroline
Director
22/06/2005 - 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+
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 BLUEBEAN CONSULTING LTD

BLUEBEAN CONSULTING LTD is an(a) Active company incorporated on 22/06/2005 with the registered office located at St Mary's House Crewe Road, Alsager, Stoke-On-Trent ST7 2EW. There are currently 3 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 BLUEBEAN CONSULTING LTD?

toggle

BLUEBEAN CONSULTING LTD is currently Active. It was registered on 22/06/2005 .

Where is BLUEBEAN CONSULTING LTD located?

toggle

BLUEBEAN CONSULTING LTD is registered at St Mary's House Crewe Road, Alsager, Stoke-On-Trent ST7 2EW.

What does BLUEBEAN CONSULTING LTD do?

toggle

BLUEBEAN CONSULTING LTD operates in the Media representation services (73.12 - SIC 2007) sector.

How many employees does BLUEBEAN CONSULTING LTD have?

toggle

BLUEBEAN CONSULTING LTD had 2 employees in 2022.

What is the latest filing for BLUEBEAN CONSULTING LTD?

toggle

The latest filing was on 25/03/2026: Unaudited abridged accounts made up to 2025-06-30.