BLUEBELLS TECHNOLOGY SOLUTIONS LTD

Register to unlock more data on OkredoRegister

BLUEBELLS TECHNOLOGY SOLUTIONS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07180826

Incorporation date

06/03/2010

Size

Micro Entity

Contacts

Registered address

Registered address

124 City Road, London EC1V 2NXCopy
copy info iconCopy
See on map
Latest events (Record since 06/03/2010)
dot icon08/12/2025
Micro company accounts made up to 2025-03-31
dot icon28/10/2025
Registered office address changed from 34 Wellsfield Bushey WD23 2NX England to 124 City Road London EC1V 2NX on 2025-10-28
dot icon17/09/2025
Confirmation statement made on 2025-09-03 with updates
dot icon18/12/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon03/09/2024
Confirmation statement made on 2024-09-03 with updates
dot icon19/03/2024
Confirmation statement made on 2024-03-06 with no updates
dot icon22/12/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon10/03/2023
Confirmation statement made on 2023-03-06 with no updates
dot icon24/10/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon21/03/2022
Confirmation statement made on 2022-03-06 with no updates
dot icon16/07/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon26/04/2021
Appointment of Mrs Prema Priya Rathinam as a director on 2021-04-26
dot icon26/04/2021
Termination of appointment of Prema Priya Rathinam as a director on 2021-04-26
dot icon31/03/2021
Confirmation statement made on 2021-03-06 with no updates
dot icon31/03/2021
Termination of appointment of Prema Priya Rathinam as a secretary on 2021-03-23
dot icon11/12/2020
Unaudited abridged accounts made up to 2020-03-31
dot icon17/08/2020
Appointment of Mrs Prema Priya Rathinam as a director on 2020-04-01
dot icon19/03/2020
Confirmation statement made on 2020-03-06 with no updates
dot icon19/03/2020
Register inspection address has been changed from 26 Wright Close Bushey Hertfordshire WD23 2FH United Kingdom to 34 Wellsfield Bushey WD23 2NX
dot icon16/12/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon07/05/2019
Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 34 Wellsfield Bushey WD23 2NX on 2019-05-07
dot icon20/03/2019
Confirmation statement made on 2019-03-06 with no updates
dot icon02/11/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon01/10/2018
Director's details changed for Mr Nivas Ramanathan on 2018-09-24
dot icon01/10/2018
Change of details for Mr Nivas Ramanathan as a person with significant control on 2018-09-24
dot icon01/10/2018
Change of details for Mrs Prema Priya Rathinam as a person with significant control on 2018-09-24
dot icon01/10/2018
Secretary's details changed for Prema Priya Rathinam on 2018-09-24
dot icon19/03/2018
Confirmation statement made on 2018-03-06 with no updates
dot icon19/03/2018
Director's details changed for Mr Nivas Ramanathan on 2018-03-19
dot icon19/03/2018
Secretary's details changed for Prema Priya Rathinam on 2018-03-19
dot icon19/03/2018
Change of details for Mrs Prema Priya Rathinam as a person with significant control on 2018-03-19
dot icon19/03/2018
Change of details for Mr Nivas Ramanathan as a person with significant control on 2018-03-19
dot icon01/12/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon28/05/2017
Registered office address changed from 20-22 Wenlock Road London N1 7GU United Kingdom to 20-22 Wenlock Road London N1 7GU on 2017-05-28
dot icon22/05/2017
Registered office address changed from 145-157 st. John Street London EC1V 4PW to 20-22 Wenlock Road London N1 7GU on 2017-05-22
dot icon07/03/2017
Confirmation statement made on 2017-03-06 with updates
dot icon04/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon09/03/2016
Annual return made up to 2016-03-06 with full list of shareholders
dot icon09/03/2016
Register inspection address has been changed to 26 Wright Close Bushey Hertfordshire WD23 2FH
dot icon09/03/2016
Director's details changed for Mr Nivas Ramanathan on 2014-05-08
dot icon16/11/2015
Amended total exemption full accounts made up to 2015-03-31
dot icon22/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon03/05/2015
Annual return made up to 2015-03-06 with full list of shareholders
dot icon13/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon09/05/2014
Registered office address changed from 26 Wright Close Bushey Hertfordshire WD23 2FH on 2014-05-09
dot icon22/04/2014
Annual return made up to 2014-03-06 with full list of shareholders
dot icon19/08/2013
Registered office address changed from 24 Keats House Cottage Close Harrow Middlesex HA2 0HA United Kingdom on 2013-08-19
dot icon28/06/2013
Total exemption small company accounts made up to 2013-03-31
dot icon06/03/2013
Annual return made up to 2013-03-06 with full list of shareholders
dot icon01/07/2012
Director's details changed for Mr Nivas Ramanathan on 2012-06-30
dot icon01/07/2012
Secretary's details changed for Prema Priya Rathinam on 2012-06-30
dot icon01/07/2012
Director's details changed for Mr Nivas Ramanathan on 2012-06-30
dot icon01/07/2012
Secretary's details changed for Prema Priya Rathinam on 2012-06-30
dot icon01/07/2012
Registered office address changed from 176 Winterthur Way Basingstoke Hampshire RG21 7UE United Kingdom on 2012-07-01
dot icon21/06/2012
Total exemption small company accounts made up to 2012-03-31
dot icon30/04/2012
Annual return made up to 2012-03-06 with full list of shareholders
dot icon08/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon04/11/2011
Secretary's details changed for Prema Priya Rathinam on 2011-09-21
dot icon04/11/2011
Director's details changed for Mr Nivas Ramanathan on 2011-09-21
dot icon04/11/2011
Registered office address changed from 171 Winterthur Way Basingstoke Hampshire RG21 7UE on 2011-11-04
dot icon15/03/2011
Annual return made up to 2011-03-06 with full list of shareholders
dot icon02/06/2010
Director's details changed for Mr Nivas Ramanathan on 2010-05-01
dot icon20/05/2010
Registered office address changed from 55 Turner House Cassilis Road London E14 9LJ United Kingdom on 2010-05-20
dot icon06/03/2010
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
31/03/2025
dot iconNext confirmation date
03/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
57.10K
-
0.00
116.69K
-
2022
2
34.37K
-
0.00
54.79K
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rathinam, Prema Priya
Director
26/04/2021 - Present
1
Ramanathan, Nivas
Director
06/03/2010 - Present
-

Persons with Significant Control

2
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 BLUEBELLS TECHNOLOGY SOLUTIONS LTD

BLUEBELLS TECHNOLOGY SOLUTIONS LTD is an(a) Active company incorporated on 06/03/2010 with the registered office located at 124 City Road, London EC1V 2NX. There are currently 2 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 BLUEBELLS TECHNOLOGY SOLUTIONS LTD?

toggle

BLUEBELLS TECHNOLOGY SOLUTIONS LTD is currently Active. It was registered on 06/03/2010 .

Where is BLUEBELLS TECHNOLOGY SOLUTIONS LTD located?

toggle

BLUEBELLS TECHNOLOGY SOLUTIONS LTD is registered at 124 City Road, London EC1V 2NX.

What does BLUEBELLS TECHNOLOGY SOLUTIONS LTD do?

toggle

BLUEBELLS TECHNOLOGY SOLUTIONS LTD operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for BLUEBELLS TECHNOLOGY SOLUTIONS LTD?

toggle

The latest filing was on 08/12/2025: Micro company accounts made up to 2025-03-31.