BLUEBERRY CONSULTANTS LIMITED

Register to unlock more data on OkredoRegister

BLUEBERRY CONSULTANTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03293060

Incorporation date

17/12/1996

Size

Unaudited abridged

Contacts

Registered address

Registered address

204 Scott House The Custard Factory, Gibb Street, Birmingham B9 4AACopy
copy info iconCopy
See on map
Latest events (Record since 17/12/1996)
dot icon08/12/2025
Cessation of Martin Gordon Green as a person with significant control on 2024-12-20
dot icon08/12/2025
Confirmation statement made on 2025-12-05 with updates
dot icon05/12/2025
Notification of Blueberry Consultants Holdings Ltd as a person with significant control on 2024-12-20
dot icon26/11/2025
Unaudited abridged accounts made up to 2025-02-28
dot icon23/06/2025
Satisfaction of charge 032930600002 in full
dot icon08/12/2024
Confirmation statement made on 2024-12-05 with updates
dot icon29/11/2024
Unaudited abridged accounts made up to 2024-02-29
dot icon07/12/2023
Director's details changed for Mr Martin Gordon Green on 2023-12-05
dot icon07/12/2023
Confirmation statement made on 2023-12-05 with updates
dot icon29/11/2023
Total exemption full accounts made up to 2023-02-28
dot icon21/04/2023
Appointment of Mr Dhruveshkumar Bhanukumar Patel as a director on 2023-04-19
dot icon21/04/2023
Appointment of Dr Jonathan Allan as a director on 2023-04-19
dot icon05/12/2022
Confirmation statement made on 2022-12-05 with updates
dot icon24/11/2022
Total exemption full accounts made up to 2022-02-28
dot icon27/09/2022
Registration of charge 032930600003, created on 2022-09-22
dot icon28/03/2022
Termination of appointment of Louise Jenny Bates as a director on 2022-03-28
dot icon21/03/2022
Appointment of Mrs Louise Jenny Bates as a director on 2022-03-01
dot icon04/03/2022
Registration of charge 032930600002, created on 2022-03-03
dot icon10/12/2021
Confirmation statement made on 2021-12-10 with updates
dot icon11/11/2021
Total exemption full accounts made up to 2021-02-28
dot icon14/10/2021
Registered office address changed from 5 Clarendon Place Leamington Spa Warwickshire CV32 5QL to 204 Scott House the Custard Factory Gibb Street Birmingham B9 4AA on 2021-10-14
dot icon01/02/2021
Registration of charge 032930600001, created on 2021-01-28
dot icon17/12/2020
Confirmation statement made on 2020-12-17 with no updates
dot icon30/11/2020
Total exemption full accounts made up to 2020-02-29
dot icon18/12/2019
Confirmation statement made on 2019-12-17 with no updates
dot icon25/11/2019
Total exemption full accounts made up to 2019-02-28
dot icon17/12/2018
Confirmation statement made on 2018-12-17 with no updates
dot icon23/11/2018
Total exemption full accounts made up to 2018-02-28
dot icon18/12/2017
Confirmation statement made on 2017-12-17 with no updates
dot icon15/11/2017
Total exemption full accounts made up to 2017-02-28
dot icon19/12/2016
Confirmation statement made on 2016-12-17 with updates
dot icon23/11/2016
Total exemption small company accounts made up to 2016-02-29
dot icon23/12/2015
Annual return made up to 2015-12-17 with full list of shareholders
dot icon13/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon22/12/2014
Annual return made up to 2014-12-17 with full list of shareholders
dot icon13/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon20/12/2013
Annual return made up to 2013-12-17 with full list of shareholders
dot icon29/08/2013
Total exemption small company accounts made up to 2013-02-28
dot icon18/12/2012
Annual return made up to 2012-12-17 with full list of shareholders
dot icon13/09/2012
Total exemption small company accounts made up to 2012-02-29
dot icon19/12/2011
Annual return made up to 2011-12-17 with full list of shareholders
dot icon17/11/2011
Total exemption small company accounts made up to 2011-02-28
dot icon14/04/2011
Termination of appointment of Penny Read as a secretary
dot icon17/12/2010
Annual return made up to 2010-12-17 with full list of shareholders
dot icon29/11/2010
Total exemption small company accounts made up to 2010-02-28
dot icon17/12/2009
Annual return made up to 2009-12-17 with full list of shareholders
dot icon17/12/2009
Director's details changed for Mr Martin Gordon Green on 2009-10-01
dot icon08/12/2009
Total exemption small company accounts made up to 2009-02-28
dot icon24/12/2008
Secretary appointed penny jane read
dot icon24/12/2008
Appointment terminated secretary angela green
dot icon23/12/2008
Total exemption small company accounts made up to 2008-02-29
dot icon18/12/2008
Return made up to 17/12/08; full list of members
dot icon18/12/2008
Director's change of particulars / martin green / 21/02/2008
dot icon18/12/2007
Total exemption small company accounts made up to 2007-02-28
dot icon17/12/2007
Return made up to 17/12/07; full list of members
dot icon14/02/2007
Director's particulars changed
dot icon06/01/2007
Total exemption small company accounts made up to 2006-02-28
dot icon21/12/2006
Return made up to 17/12/06; full list of members
dot icon21/12/2006
Director's particulars changed
dot icon08/05/2006
Return made up to 17/12/05; full list of members
dot icon03/01/2006
Total exemption small company accounts made up to 2005-02-28
dot icon29/12/2004
Total exemption small company accounts made up to 2004-02-29
dot icon29/12/2004
Return made up to 17/12/04; full list of members
dot icon08/01/2004
Total exemption small company accounts made up to 2003-02-28
dot icon22/12/2003
Return made up to 17/12/03; full list of members
dot icon04/02/2003
Return made up to 17/12/02; full list of members
dot icon13/12/2002
Total exemption small company accounts made up to 2002-02-28
dot icon17/12/2001
Return made up to 17/12/01; full list of members
dot icon27/10/2001
Total exemption small company accounts made up to 2001-02-28
dot icon31/01/2001
Return made up to 17/12/00; full list of members
dot icon10/12/2000
Accounts for a small company made up to 2000-02-29
dot icon21/01/2000
Return made up to 17/12/99; no change of members
dot icon03/12/1999
Accounts for a small company made up to 1999-02-28
dot icon01/12/1999
Registered office changed on 01/12/99 from: goodhaven north brewham bruton somerset BA10 0JF
dot icon12/01/1999
Return made up to 17/12/98; no change of members
dot icon12/10/1998
Accounts for a small company made up to 1998-02-28
dot icon11/01/1998
Return made up to 17/12/97; full list of members
dot icon11/01/1998
Accounting reference date extended from 31/12/97 to 28/02/98
dot icon13/10/1997
Director's particulars changed
dot icon10/10/1997
Registered office changed on 10/10/97 from: 33 monmouth close chiswick london W4 5DQ
dot icon28/02/1997
New director appointed
dot icon05/02/1997
New director appointed
dot icon29/01/1997
New secretary appointed
dot icon24/01/1997
Registered office changed on 24/01/97 from: 1ST floor offices 8-10 stamford hill london N16 6XZ
dot icon24/01/1997
Secretary resigned
dot icon24/01/1997
Director resigned
dot icon17/12/1996
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-26 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
05/12/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
23
1.75M
-
0.00
342.26K
-
2022
26
1.87M
-
0.00
137.31K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
AA COMPANY SERVICES LIMITED
Nominee Secretary
17/12/1996 - 16/01/1997
6011
BUYVIEW LTD
Nominee Director
17/12/1996 - 16/01/1997
6028
Bates, Louise Jenny
Director
01/03/2022 - 28/03/2022
4
Green, Martin Gordon
Director
16/01/1997 - Present
24
Read, Penny Jane
Secretary
18/12/2008 - 21/03/2011
2

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

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About BLUEBERRY CONSULTANTS LIMITED

BLUEBERRY CONSULTANTS LIMITED is an(a) Active company incorporated on 17/12/1996 with the registered office located at 204 Scott House The Custard Factory, Gibb Street, Birmingham B9 4AA. 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 BLUEBERRY CONSULTANTS LIMITED?

toggle

BLUEBERRY CONSULTANTS LIMITED is currently Active. It was registered on 17/12/1996 .

Where is BLUEBERRY CONSULTANTS LIMITED located?

toggle

BLUEBERRY CONSULTANTS LIMITED is registered at 204 Scott House The Custard Factory, Gibb Street, Birmingham B9 4AA.

What does BLUEBERRY CONSULTANTS LIMITED do?

toggle

BLUEBERRY CONSULTANTS LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

What is the latest filing for BLUEBERRY CONSULTANTS LIMITED?

toggle

The latest filing was on 08/12/2025: Cessation of Martin Gordon Green as a person with significant control on 2024-12-20.