BLUEBERRY CREATIVE CONSULTANTS LTD

Register to unlock more data on OkredoRegister

BLUEBERRY CREATIVE CONSULTANTS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04379194

Incorporation date

21/02/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

77 Whitehall Park, London N19 3TWCopy
copy info iconCopy
See on map
Latest events (Record since 21/02/2002)
dot icon04/03/2026
Confirmation statement made on 2026-02-21 with no updates
dot icon29/07/2025
Total exemption full accounts made up to 2024-12-31
dot icon02/04/2024
Total exemption full accounts made up to 2023-12-31
dot icon07/03/2024
Confirmation statement made on 2024-02-21 with no updates
dot icon03/07/2023
Total exemption full accounts made up to 2022-12-31
dot icon24/04/2023
Change of details for Searchlight Recruitment Limited as a person with significant control on 2022-09-26
dot icon24/04/2023
Confirmation statement made on 2023-02-21 with updates
dot icon15/03/2023
Change of details for Searchlight Recruitment Limited as a person with significant control on 2022-09-26
dot icon12/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon25/04/2022
Confirmation statement made on 2022-02-21 with no updates
dot icon24/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon26/05/2021
Registered office address changed from , 10 Redan House 27 Redan Place, London, London, London, W2 4SA to 77 Whitehall Park London N19 3TW on 2021-05-26
dot icon26/05/2021
Confirmation statement made on 2021-02-21 with no updates
dot icon29/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon14/05/2020
Confirmation statement made on 2020-02-21 with no updates
dot icon20/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon13/03/2019
Confirmation statement made on 2019-02-21 with updates
dot icon11/03/2019
Appointment of Mr Gabriel William Hodes as a director on 2019-03-11
dot icon31/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon12/03/2018
Confirmation statement made on 2018-02-21 with updates
dot icon12/10/2017
Termination of appointment of Stg Secretaries Limited as a secretary on 2017-10-02
dot icon30/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon26/04/2017
Confirmation statement made on 2017-02-21 with updates
dot icon20/02/2017
Registered office address changed from , Unit G4 Shepherds Studios, Rockley Road, London, W14 0DA to 77 Whitehall Park London N19 3TW on 2017-02-20
dot icon30/09/2016
Total exemption full accounts made up to 2015-12-31
dot icon06/04/2016
Annual return made up to 2016-02-21 with full list of shareholders
dot icon28/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon06/03/2015
Annual return made up to 2015-02-21 with full list of shareholders
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon04/06/2014
Annual return made up to 2014-02-21 with full list of shareholders
dot icon01/04/2014
Registered office address changed from , Unit G1 Shepherds Studios, Rockley Road, London, W14 0DA, England on 2014-04-01
dot icon31/01/2014
Total exemption small company accounts made up to 2012-12-31
dot icon26/04/2013
Annual return made up to 2013-02-21 with full list of shareholders
dot icon06/11/2012
Registered office address changed from , 83a Grange Road, Ealing, London, W5 5EP, United Kingdom on 2012-11-06
dot icon01/11/2012
Registered office address changed from , Unit G1, Shepherds Studios, Rockley Road, London, London, W14 0DA, England on 2012-11-01
dot icon24/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon03/04/2012
Annual return made up to 2012-02-21 with full list of shareholders
dot icon28/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon20/04/2011
Annual return made up to 2011-02-21 with full list of shareholders
dot icon24/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon05/08/2010
Appointment of Stg Secretaries Limited as a secretary
dot icon05/08/2010
Termination of appointment of Taimur Khan as a secretary
dot icon28/04/2010
Registered office address changed from , Room N303, Ealing Studios, Ealing Green, London, W5 5EP on 2010-04-28
dot icon24/04/2010
Particulars of a mortgage or charge / charge no: 1
dot icon05/03/2010
Secretary's details changed for Taimur Khan on 2010-02-20
dot icon05/03/2010
Annual return made up to 2010-02-21 with full list of shareholders
dot icon23/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon08/05/2009
Return made up to 21/02/09; full list of members
dot icon09/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon04/03/2008
Return made up to 21/02/08; full list of members
dot icon03/01/2008
Total exemption small company accounts made up to 2006-12-31
dot icon28/08/2007
Certificate of change of name
dot icon29/05/2007
Certificate of change of name
dot icon14/03/2007
Return made up to 21/02/07; full list of members
dot icon05/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon23/03/2006
Return made up to 21/02/06; full list of members
dot icon07/03/2006
Accounting reference date shortened from 31/03/06 to 31/12/05
dot icon04/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon21/04/2005
Return made up to 21/02/05; full list of members
dot icon28/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon25/03/2004
Return made up to 21/02/04; full list of members
dot icon21/01/2004
New director appointed
dot icon23/12/2003
Total exemption small company accounts made up to 2003-03-31
dot icon17/12/2003
Director resigned
dot icon28/04/2003
Secretary's particulars changed
dot icon28/04/2003
Registered office changed on 28/04/03 from:\219 drayton bridge road, london, W13 0JH
dot icon17/03/2003
Return made up to 21/02/03; full list of members
dot icon23/12/2002
Accounting reference date extended from 28/02/03 to 31/03/03
dot icon21/02/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

15
2023
change arrow icon-33.76 % *

* during past year

Cash in Bank

£200,607.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
21/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
14
144.82K
-
0.00
239.86K
-
2022
15
178.84K
-
0.00
302.86K
-
2023
15
86.02K
-
0.00
200.61K
-
2023
15
86.02K
-
0.00
200.61K
-

Employees

2023

Employees

15 Ascended0 % *

Net Assets(GBP)

86.02K £Descended-51.90 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

200.61K £Descended-33.76 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hodes, Gabriel William
Director
11/03/2019 - Present
30
Hobson, James Henry
Director
21/02/2002 - 01/04/2003
3
Khan, Taimur
Secretary
21/02/2002 - 04/08/2010
-
STG SECRETARIES LIMITED
Corporate Secretary
04/08/2010 - 02/10/2017
1
Ms Irantzu Lau-Hing-Fan
Director
01/04/2003 - 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

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About BLUEBERRY CREATIVE CONSULTANTS LTD

BLUEBERRY CREATIVE CONSULTANTS LTD is an(a) Active company incorporated on 21/02/2002 with the registered office located at 77 Whitehall Park, London N19 3TW. There are currently 2 active directors according to the latest confirmation statement. Number of employees 15 according to last financial statements.

Frequently Asked Questions

What is the current status of BLUEBERRY CREATIVE CONSULTANTS LTD?

toggle

BLUEBERRY CREATIVE CONSULTANTS LTD is currently Active. It was registered on 21/02/2002 .

Where is BLUEBERRY CREATIVE CONSULTANTS LTD located?

toggle

BLUEBERRY CREATIVE CONSULTANTS LTD is registered at 77 Whitehall Park, London N19 3TW.

What does BLUEBERRY CREATIVE CONSULTANTS LTD do?

toggle

BLUEBERRY CREATIVE CONSULTANTS LTD operates in the Human resources provision and management of human resources functions (78.30 - SIC 2007) sector.

How many employees does BLUEBERRY CREATIVE CONSULTANTS LTD have?

toggle

BLUEBERRY CREATIVE CONSULTANTS LTD had 15 employees in 2023.

What is the latest filing for BLUEBERRY CREATIVE CONSULTANTS LTD?

toggle

The latest filing was on 04/03/2026: Confirmation statement made on 2026-02-21 with no updates.