BLUEBERRY PROJECTS LIMITED

Register to unlock more data on OkredoRegister

BLUEBERRY PROJECTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

06092289

Incorporation date

09/02/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

30 Old Bailey, London EC4M 7AUCopy
copy info iconCopy
See on map
Latest events (Record since 09/02/2007)
dot icon18/06/2025
Appointment of a liquidator
dot icon16/06/2025
Registered office address changed from 30-31 st James Place Mangotsfield Bristol BS16 9JB United Kingdom to 30 Old Bailey London EC4M 7AU on 2025-06-16
dot icon08/11/2024
Order of court to wind up
dot icon12/09/2024
Termination of appointment of Sean Barras as a director on 2024-06-04
dot icon30/01/2024
Confirmation statement made on 2024-01-14 with updates
dot icon14/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon19/01/2023
Confirmation statement made on 2023-01-14 with no updates
dot icon09/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon17/01/2022
Confirmation statement made on 2022-01-14 with updates
dot icon23/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon11/03/2021
Notification of Jake Meredith as a person with significant control on 2021-02-19
dot icon11/03/2021
Cessation of Roy Thompson as a person with significant control on 2021-02-19
dot icon11/03/2021
Statement of capital following an allotment of shares on 2021-02-19
dot icon09/03/2021
Memorandum and Articles of Association
dot icon09/03/2021
Resolutions
dot icon09/03/2021
Change of share class name or designation
dot icon24/02/2021
Confirmation statement made on 2021-02-09 with no updates
dot icon11/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon18/02/2020
Confirmation statement made on 2020-02-09 with no updates
dot icon18/02/2020
Director's details changed for Mr Sean Barras on 2020-02-18
dot icon18/02/2020
Director's details changed for Mr Jake Meredith on 2020-02-18
dot icon18/02/2020
Change of details for Mr Sean Barras as a person with significant control on 2020-02-18
dot icon09/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon05/11/2019
Appointment of Mr Jake Meredith as a director on 2019-10-01
dot icon20/06/2019
Registered office address changed from Unit 3 Henfield Business Park Westerleigh Road Henfield Bristol BS36 2UP to 30-31 st James Place Mangotsfield Bristol BS16 9JB on 2019-06-20
dot icon14/02/2019
Confirmation statement made on 2019-02-09 with no updates
dot icon12/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon31/08/2018
Termination of appointment of Roy Thompson as a director on 2018-06-30
dot icon11/03/2018
Confirmation statement made on 2018-02-09 with updates
dot icon15/02/2018
Cessation of Lee David Naish as a person with significant control on 2017-08-11
dot icon28/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon15/08/2017
Termination of appointment of Lee David Naish as a director on 2017-08-11
dot icon21/02/2017
Confirmation statement made on 2017-02-09 with updates
dot icon31/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon08/03/2016
Annual return made up to 2016-02-09 with full list of shareholders
dot icon18/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon11/02/2015
Annual return made up to 2015-02-09 with full list of shareholders
dot icon14/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon02/09/2014
Appointment of Mr Sean Barras as a director on 2014-04-30
dot icon28/05/2014
Termination of appointment of Jonathan Morbey as a secretary
dot icon28/05/2014
Termination of appointment of Jonathan Morbey as a director
dot icon24/02/2014
Annual return made up to 2014-02-09 with full list of shareholders
dot icon05/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon18/03/2013
Annual return made up to 2013-02-09 with full list of shareholders
dot icon09/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon21/03/2012
Annual return made up to 2012-02-09 with full list of shareholders
dot icon08/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon31/08/2011
Registered office address changed from the Stables Brook Farm Westerleigh Bristol BS37 8QH on 2011-08-31
dot icon28/02/2011
Annual return made up to 2011-02-09 with full list of shareholders
dot icon05/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon09/03/2010
Capitals not rolled up
dot icon09/03/2010
Annual return made up to 2010-02-09 with full list of shareholders
dot icon09/03/2010
Director's details changed for Roy Thompson on 2010-02-09
dot icon09/03/2010
Director's details changed for Jonathan Richard Morbey on 2010-02-09
dot icon09/03/2010
Director's details changed for Lee David Naish on 2010-02-09
dot icon08/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon10/06/2009
Compulsory strike-off action has been discontinued
dot icon09/06/2009
Return made up to 09/02/09; full list of members
dot icon09/06/2009
First Gazette notice for compulsory strike-off
dot icon19/02/2009
Accounting reference date extended from 28/02/2009 to 31/03/2009
dot icon27/12/2008
Total exemption small company accounts made up to 2008-02-29
dot icon14/04/2008
Return made up to 09/02/08; full list of members
dot icon28/03/2008
Registered office changed on 28/03/2008 from 4A london road warmley bristol avon BS30 5JB
dot icon21/04/2007
Registered office changed on 21/04/07 from: 77A high street, midsomer norton radstock bath BA3 2DE
dot icon09/02/2007
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
31/03/2023
dot iconNext confirmation date
14/01/2025
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
dot iconNext due on
31/12/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
61.29K
-
0.00
125.13K
-
2022
5
7.18K
-
0.00
60.96K
-
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Naish, Lee David
Director
09/02/2007 - 11/08/2017
3
Mr Jake Meredith
Director
01/10/2019 - Present
2
Morbey, Jonathan Richard
Director
09/02/2007 - 30/04/2014
3
Morbey, Jonathan Richard
Secretary
09/02/2007 - 30/04/2014
-
Mr Roy Thompson
Director
09/02/2007 - 30/06/2018
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

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

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BLUEBERRY PROJECTS LIMITED

BLUEBERRY PROJECTS LIMITED is an(a) Liquidation company incorporated on 09/02/2007 with the registered office located at 30 Old Bailey, London EC4M 7AU. There is currently 1 active director 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 PROJECTS LIMITED?

toggle

BLUEBERRY PROJECTS LIMITED is currently Liquidation. It was registered on 09/02/2007 .

Where is BLUEBERRY PROJECTS LIMITED located?

toggle

BLUEBERRY PROJECTS LIMITED is registered at 30 Old Bailey, London EC4M 7AU.

What does BLUEBERRY PROJECTS LIMITED do?

toggle

BLUEBERRY PROJECTS LIMITED operates in the Other building completion and finishing (43.39 - SIC 2007) sector.

What is the latest filing for BLUEBERRY PROJECTS LIMITED?

toggle

The latest filing was on 18/06/2025: Appointment of a liquidator.