BLUEBERRY FOOD SERVICE CONSULTANCY LIMITED

Register to unlock more data on OkredoRegister

BLUEBERRY FOOD SERVICE CONSULTANCY LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

07296488

Incorporation date

25/06/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

Staverton Court, Staverton, Cheltenham GL51 0UXCopy
copy info iconCopy
See on map
Latest events (Record since 25/06/2010)
dot icon02/12/2025
Liquidators' statement of receipts and payments to 2025-10-24
dot icon04/12/2024
Previous accounting period extended from 2024-06-30 to 2024-10-24
dot icon04/12/2024
Total exemption full accounts made up to 2024-10-24
dot icon22/11/2024
Declaration of solvency
dot icon14/11/2024
Registered office address changed from 26 Vicarage Lane Piddington Bicester Oxfordshire OX25 1QA to Staverton Court Staverton Cheltenham GL51 0UX on 2024-11-14
dot icon11/11/2024
Resolutions
dot icon11/11/2024
Appointment of a voluntary liquidator
dot icon22/07/2024
Register inspection address has been changed to 26 Vicarage Lane Piddington Bicester OX25 1QA
dot icon22/07/2024
Confirmation statement made on 2024-07-22 with updates
dot icon14/07/2024
Termination of appointment of Gail Houser as a director on 2024-07-01
dot icon28/06/2024
Confirmation statement made on 2024-06-28 with no updates
dot icon14/12/2023
Second filing of Confirmation Statement dated 2016-06-30
dot icon13/12/2023
Notification of Salim Sajid as a person with significant control on 2016-04-06
dot icon12/12/2023
Withdrawal of a person with significant control statement on 2023-12-12
dot icon30/10/2023
Total exemption full accounts made up to 2023-06-30
dot icon30/06/2023
Confirmation statement made on 2023-06-30 with no updates
dot icon22/11/2022
Total exemption full accounts made up to 2022-06-30
dot icon03/07/2022
Confirmation statement made on 2022-06-30 with no updates
dot icon22/11/2021
Total exemption full accounts made up to 2021-06-30
dot icon06/07/2021
Confirmation statement made on 2021-06-30 with no updates
dot icon12/11/2020
Total exemption full accounts made up to 2020-06-30
dot icon09/07/2020
Confirmation statement made on 2020-06-30 with no updates
dot icon12/11/2019
Total exemption full accounts made up to 2019-06-30
dot icon03/07/2019
Confirmation statement made on 2019-06-30 with no updates
dot icon07/12/2018
Total exemption full accounts made up to 2018-06-30
dot icon07/07/2018
Confirmation statement made on 2018-06-30 with no updates
dot icon22/11/2017
Total exemption full accounts made up to 2017-06-30
dot icon04/08/2017
Confirmation statement made on 2017-06-30 with no updates
dot icon08/12/2016
Total exemption small company accounts made up to 2016-06-30
dot icon08/08/2016
30/06/16 Statement of Capital gbp 100
dot icon25/04/2016
Appointment of Gail Houser as a director on 2016-03-31
dot icon15/04/2016
Change of share class name or designation
dot icon15/04/2016
Resolutions
dot icon07/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon04/07/2015
Annual return made up to 2015-06-30 with full list of shareholders
dot icon20/01/2015
Total exemption small company accounts made up to 2014-06-30
dot icon11/07/2014
Annual return made up to 2014-06-30 with full list of shareholders
dot icon17/02/2014
Total exemption small company accounts made up to 2013-06-30
dot icon12/08/2013
Annual return made up to 2013-06-25 with full list of shareholders
dot icon07/02/2013
Total exemption small company accounts made up to 2012-06-30
dot icon09/08/2012
Annual return made up to 2012-06-25 with full list of shareholders
dot icon14/12/2011
Total exemption small company accounts made up to 2011-06-30
dot icon11/09/2011
Registered office address changed from Bankview Cottages High Street Hook Norton Oxon OX15 5NQ United Kingdom on 2011-09-11
dot icon11/09/2011
Director's details changed for Salim Sajid on 2011-08-26
dot icon27/06/2011
Annual return made up to 2011-06-25 with full list of shareholders
dot icon25/06/2010
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon-33.87 % *

* during past year

Cash in Bank

£22,072.00

Confirmation

dot iconLast made up date
24/10/2024
dot iconNext confirmation date
22/07/2025
dot iconLast change occurred
24/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
24/10/2024
dot iconNext account date
24/10/2025
dot iconNext due on
24/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
250.37K
-
0.00
41.99K
-
2022
2
242.18K
-
0.00
33.38K
-
2023
2
226.98K
-
0.00
22.07K
-
2023
2
226.98K
-
0.00
22.07K
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

226.98K £Descended-6.28 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

22.07K £Descended-33.87 % *

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
Houser, Gail
Director
31/03/2016 - 01/07/2024
1
Sajid, Salim
Director
25/06/2010 - Present
7

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

6,898
AGRI SMART LTDSaltby Heath Farm Skillington Road, Skillington, Grantham, Lincs NG33 5HL
Liquidation

Category:

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

Comp. code:

09207100

Reg. date:

08/09/2014

Turnover:

-

No. of employees:

3
KNAPLOCK LIMITEDGoodwood House, Blackbrook Park Avenue, Taunton, Somerset TA1 2PX
Liquidation

Category:

Raising of poultry

Comp. code:

06627403

Reg. date:

23/06/2008

Turnover:

-

No. of employees:

3
LEM SPORTING LTDBrooklands Court, Phase 2 Office 9, Tunstall Road, Leeds, West Yorkshire LS11 5HL
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

12462226

Reg. date:

13/02/2020

Turnover:

-

No. of employees:

3
A & B DAVIES GRAIN TRADING LIMITEDRural Enterprise Centre Vincent Carey Road, Rotherwas Industrial Estate, Hereford, Herefordshire HR2 6FE
Liquidation

Category:

Support activities for crop production

Comp. code:

07982987

Reg. date:

08/03/2012

Turnover:

-

No. of employees:

3
B & S POINTON LTDProspect House 1 Prospect Place, Pride Park, Derby DE24 8HG
Dissolved

Category:

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

Comp. code:

06056302

Reg. date:

17/01/2007

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About BLUEBERRY FOOD SERVICE CONSULTANCY LIMITED

BLUEBERRY FOOD SERVICE CONSULTANCY LIMITED is an(a) Liquidation company incorporated on 25/06/2010 with the registered office located at Staverton Court, Staverton, Cheltenham GL51 0UX. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of BLUEBERRY FOOD SERVICE CONSULTANCY LIMITED?

toggle

BLUEBERRY FOOD SERVICE CONSULTANCY LIMITED is currently Liquidation. It was registered on 25/06/2010 .

Where is BLUEBERRY FOOD SERVICE CONSULTANCY LIMITED located?

toggle

BLUEBERRY FOOD SERVICE CONSULTANCY LIMITED is registered at Staverton Court, Staverton, Cheltenham GL51 0UX.

What does BLUEBERRY FOOD SERVICE CONSULTANCY LIMITED do?

toggle

BLUEBERRY FOOD SERVICE CONSULTANCY LIMITED operates in the Other food services (56.29 - SIC 2007) sector.

How many employees does BLUEBERRY FOOD SERVICE CONSULTANCY LIMITED have?

toggle

BLUEBERRY FOOD SERVICE CONSULTANCY LIMITED had 2 employees in 2023.

What is the latest filing for BLUEBERRY FOOD SERVICE CONSULTANCY LIMITED?

toggle

The latest filing was on 02/12/2025: Liquidators' statement of receipts and payments to 2025-10-24.