BLUEBELLTAME LTD

Register to unlock more data on OkredoRegister

BLUEBELLTAME LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09753994

Incorporation date

28/08/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

555-557 Cranbrook Road, Ilford, Essex IG2 6HECopy
copy info iconCopy
See on map
Latest events (Record since 28/08/2015)
dot icon31/03/2026
Total exemption full accounts made up to 2025-03-31
dot icon17/02/2026
Satisfaction of charge 097539940015 in full
dot icon17/02/2026
Satisfaction of charge 097539940011 in full
dot icon17/02/2026
Satisfaction of charge 097539940014 in full
dot icon17/02/2026
Satisfaction of charge 097539940010 in full
dot icon13/02/2026
Confirmation statement made on 2026-02-09 with no updates
dot icon12/02/2026
Registration of charge 097539940016, created on 2026-02-12
dot icon10/11/2025
Satisfaction of charge 097539940013 in full
dot icon10/11/2025
Satisfaction of charge 097539940012 in full
dot icon24/10/2025
Registration of charge 097539940014, created on 2025-10-21
dot icon24/10/2025
Registration of charge 097539940015, created on 2025-10-21
dot icon03/06/2025
Satisfaction of charge 097539940005 in full
dot icon03/06/2025
Satisfaction of charge 097539940006 in full
dot icon03/06/2025
Satisfaction of charge 097539940007 in full
dot icon03/06/2025
Satisfaction of charge 097539940008 in full
dot icon03/06/2025
Satisfaction of charge 097539940009 in full
dot icon03/04/2025
Registration of charge 097539940010, created on 2025-03-31
dot icon03/04/2025
Registration of charge 097539940011, created on 2025-03-31
dot icon03/04/2025
Registration of charge 097539940012, created on 2025-03-31
dot icon03/04/2025
Registration of charge 097539940013, created on 2025-03-31
dot icon11/02/2025
Confirmation statement made on 2025-02-09 with no updates
dot icon31/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon02/08/2024
Director's details changed for Mr Varun Chadha on 2024-07-31
dot icon01/08/2024
Director's details changed for Mr Varun Chadha on 2024-08-01
dot icon01/08/2024
Registered office address changed from Tulip House, Amory Tower 205 Marsh Wall, Canary Wharf , London E14 9TW United Kingdom to 555-557 Cranbrook Road Ilford Essex IG2 6HE on 2024-08-01
dot icon01/08/2024
Change of details for Tulip Hotels Harben House Ltd as a person with significant control on 2024-08-01
dot icon29/07/2024
Director's details changed for Mr Varun Chadha on 2024-07-29
dot icon16/07/2024
Satisfaction of charge 097539940003 in full
dot icon16/07/2024
Satisfaction of charge 097539940004 in full
dot icon25/06/2024
Registered office address changed from 352 Kingston Road Ashford Surrey Middlesex TW15 3SF United Kingdom to Tulip House, Amory Tower 205 Marsh Wall, Canary Wharf , London E14 9TW on 2024-06-25
dot icon13/02/2024
Confirmation statement made on 2024-02-09 with updates
dot icon03/02/2024
Amended total exemption full accounts made up to 2023-03-31
dot icon29/08/2023
Registered office address changed from 35 Gabrielle House 332-336 Perth Road Ilford London IG2 6FF United Kingdom to 352 Kingston Road Ashford Surrey Middlesex TW15 3SF on 2023-08-29
dot icon29/08/2023
Appointment of Mr Varun Chadha as a director on 2023-08-29
dot icon29/08/2023
Termination of appointment of Siddharth Mahajan as a director on 2023-08-29
dot icon29/08/2023
Change of details for Tulip Hotels Harben House Ltd as a person with significant control on 2023-08-29
dot icon31/07/2023
Notification of Tulip Hotels Harben House Ltd as a person with significant control on 2023-07-21
dot icon29/07/2023
Termination of appointment of Carol Allen as a director on 2023-07-21
dot icon29/07/2023
Termination of appointment of Vikrant Bhargava as a director on 2023-07-21
dot icon29/07/2023
Termination of appointment of Benjamin Graham Eades as a director on 2023-07-21
dot icon29/07/2023
Termination of appointment of Surbhi Virmani as a director on 2023-07-21
dot icon29/07/2023
Appointment of Mr Siddharth Mahajan as a director on 2023-07-21
dot icon29/07/2023
Cessation of Vikrant Bhargava as a person with significant control on 2023-07-21
dot icon29/07/2023
Cessation of Mcr Property Group Limited as a person with significant control on 2023-07-21
dot icon29/07/2023
Registered office address changed from Universal Square, Building 2, 3rd Floor Devonshire Street North Manchester M12 6JH England to 35 Gabrielle House 332-336 Perth Road Ilford London IG2 6FF on 2023-07-29
dot icon28/07/2023
Registration of charge 097539940009, created on 2023-07-21
dot icon27/07/2023
Registration of charge 097539940007, created on 2023-07-21
dot icon27/07/2023
Registration of charge 097539940008, created on 2023-07-21
dot icon26/07/2023
Registration of charge 097539940005, created on 2023-07-21
dot icon26/07/2023
Registration of charge 097539940006, created on 2023-07-21
dot icon14/07/2023
Total exemption full accounts made up to 2023-03-31
dot icon07/07/2023
Second filing of Confirmation Statement dated 2023-04-04
dot icon07/07/2023
Second filing of Confirmation Statement dated 2022-08-25
dot icon07/07/2023
Second filing of Confirmation Statement dated 2021-09-06
dot icon07/07/2023
Second filing of Confirmation Statement dated 2020-09-07
dot icon07/07/2023
Second filing of Confirmation Statement dated 2019-09-04
dot icon07/07/2023
Second filing of Confirmation Statement dated 2018-08-27
dot icon06/07/2023
Second filing of Confirmation Statement dated 2021-08-27
dot icon06/07/2023
Second filing of Confirmation Statement dated 2017-08-27
dot icon06/07/2023
Second filing of Confirmation Statement dated 2020-08-27
dot icon06/07/2023
Second filing of Confirmation Statement dated 2019-08-27
dot icon06/07/2023
Second filing of Confirmation Statement dated 2018-08-27
dot icon06/07/2023
Second filing of Confirmation Statement dated 2017-08-27
dot icon18/04/2023
Notification of Vikrant Bhargava as a person with significant control on 2023-04-03
dot icon04/04/2023
Confirmation statement made on 2023-04-04 with updates
dot icon22/03/2023
Total exemption full accounts made up to 2022-03-31
dot icon25/08/2022
Confirmation statement made on 2022-08-25 with no updates
dot icon17/08/2022
Director's details changed for Mr Benjamin Graham Eades on 2022-03-30
dot icon17/08/2022
Director's details changed for Dr Surbhi Virmani on 2019-12-01
dot icon17/08/2022
Director's details changed for Mr Vikrant Bhargava on 2019-12-01
dot icon09/08/2022
Notification of Mcr Property Group Limited as a person with significant control on 2016-08-27
dot icon09/08/2022
Withdrawal of a person with significant control statement on 2022-08-09
dot icon01/07/2022
Compulsory strike-off action has been discontinued
dot icon30/06/2022
Total exemption full accounts made up to 2021-03-31
dot icon31/05/2022
First Gazette notice for compulsory strike-off
dot icon06/09/2021
Confirmation statement made on 2021-08-27 with no updates
dot icon17/04/2021
Total exemption full accounts made up to 2020-03-31
dot icon23/11/2020
Satisfaction of charge 097539940002 in full
dot icon07/09/2020
Confirmation statement made on 2020-08-27 with no updates
dot icon31/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon04/09/2019
Confirmation statement made on 2019-08-27 with no updates
dot icon05/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon30/10/2018
Registration of charge 097539940003, created on 2018-10-26
dot icon30/10/2018
Registration of charge 097539940004, created on 2018-10-26
dot icon06/09/2018
Confirmation statement made on 2018-08-27 with no updates
dot icon03/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon14/11/2017
Satisfaction of charge 097539940001 in full
dot icon07/09/2017
Confirmation statement made on 2017-08-27 with no updates
dot icon01/09/2017
Change of share class name or designation
dot icon29/08/2017
Resolutions
dot icon30/03/2017
Termination of appointment of Graham Edward Lake as a director on 2017-03-10
dot icon02/02/2017
Appointment of Mr Benjamin Graham Eades as a director on 2017-02-01
dot icon09/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon27/10/2016
Resolutions
dot icon17/10/2016
Registration of charge 097539940002, created on 2016-10-06
dot icon10/09/2016
27/08/16 Statement of Capital gbp 100
dot icon14/06/2016
Previous accounting period shortened from 2016-08-31 to 2016-03-31
dot icon07/06/2016
Registration of charge 097539940001, created on 2016-06-03
dot icon03/05/2016
Registered office address changed from M C R House, 341 Great Western Street Manchester Greater Manchester M14 4AL England to Universal Square, Building 2, 3rd Floor Devonshire Street North Manchester M12 6JH on 2016-05-03
dot icon28/08/2015
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-5 *

* during past year

Number of employees

3
2023
change arrow icon-99.05 % *

* during past year

Cash in Bank

£100.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
09/02/2027
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
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
0
106.60K
-
0.00
249.39K
-
2022
8
5.22K
-
0.00
10.49K
-
2023
3
47.45K
-
0.00
100.00
-
2023
3
47.45K
-
0.00
100.00
-

Employees

2023

Employees

3 Descended-63 % *

Net Assets(GBP)

47.45K £Ascended808.48 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

100.00 £Descended-99.05 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Eades, Benjamin Graham
Director
01/02/2017 - 21/07/2023
247
Bhargava, Vikrant
Director
28/08/2015 - 21/07/2023
66
Virmani, Surbhi, Dr
Director
28/08/2015 - 21/07/2023
33
Varun Chadha
Director
29/08/2023 - Present
159
Allen, Carol
Director
28/08/2015 - 21/07/2023
352

Persons with Significant Control

5
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 BLUEBELLTAME LTD

BLUEBELLTAME LTD is an(a) Active company incorporated on 28/08/2015 with the registered office located at 555-557 Cranbrook Road, Ilford, Essex IG2 6HE. There is currently 1 active director according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of BLUEBELLTAME LTD?

toggle

BLUEBELLTAME LTD is currently Active. It was registered on 28/08/2015 .

Where is BLUEBELLTAME LTD located?

toggle

BLUEBELLTAME LTD is registered at 555-557 Cranbrook Road, Ilford, Essex IG2 6HE.

What does BLUEBELLTAME LTD do?

toggle

BLUEBELLTAME LTD operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does BLUEBELLTAME LTD have?

toggle

BLUEBELLTAME LTD had 3 employees in 2023.

What is the latest filing for BLUEBELLTAME LTD?

toggle

The latest filing was on 31/03/2026: Total exemption full accounts made up to 2025-03-31.