BLUEBERRYTWIST LTD

Register to unlock more data on OkredoRegister

BLUEBERRYTWIST LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04254052

Incorporation date

17/07/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

3 Durrant Road, Bournemouth BH2 6NECopy
copy info iconCopy
See on map
Latest events (Record since 17/07/2001)
dot icon16/04/2026
Total exemption full accounts made up to 2025-12-31
dot icon12/09/2025
Director's details changed for Mr David Andrew Eade on 2025-08-27
dot icon11/09/2025
Confirmation statement made on 2025-07-16 with no updates
dot icon17/04/2025
Total exemption full accounts made up to 2024-12-31
dot icon19/07/2024
Confirmation statement made on 2024-07-16 with no updates
dot icon20/06/2024
Current accounting period extended from 2024-07-31 to 2024-12-31
dot icon26/04/2024
Total exemption full accounts made up to 2023-07-31
dot icon29/02/2024
Registered office address changed from Blueberrytwist PO Box 9299 Poole Dorset BH4 0GR England to 3 Durrant Road Bournemouth BH2 6NE on 2024-02-29
dot icon29/02/2024
Secretary's details changed for Mr Gordon Richard William Thorn on 2024-02-29
dot icon29/02/2024
Director's details changed for Mr Gordon Richard William Thorn on 2024-02-29
dot icon24/07/2023
Confirmation statement made on 2023-07-17 with no updates
dot icon09/04/2023
Total exemption full accounts made up to 2022-07-31
dot icon22/07/2022
Confirmation statement made on 2022-07-17 with no updates
dot icon26/04/2022
Total exemption full accounts made up to 2021-07-31
dot icon02/08/2021
Notification of a person with significant control statement
dot icon02/08/2021
Cessation of Gordon Richard William Thorn as a person with significant control on 2021-08-02
dot icon02/08/2021
Cessation of David Andrew Eade as a person with significant control on 2021-08-02
dot icon28/07/2021
Confirmation statement made on 2021-07-17 with no updates
dot icon23/04/2021
Total exemption full accounts made up to 2020-07-31
dot icon17/07/2020
Confirmation statement made on 2020-07-17 with no updates
dot icon26/03/2020
Total exemption full accounts made up to 2019-07-31
dot icon23/07/2019
Confirmation statement made on 2019-07-17 with no updates
dot icon05/02/2019
Total exemption full accounts made up to 2018-07-31
dot icon17/07/2018
Confirmation statement made on 2018-07-17 with no updates
dot icon25/05/2018
Registered office address changed from Blueberrytwist PO Box 575 New Malden Surrey KT3 9GZ to Blueberrytwist PO Box 9299 Poole Dorset BH4 0GR on 2018-05-25
dot icon08/05/2018
Director's details changed for Mr Gordon Richard William Thorn on 2018-05-08
dot icon08/05/2018
Change of details for Mr Gordon Richard Thorn as a person with significant control on 2018-05-08
dot icon08/12/2017
Total exemption full accounts made up to 2017-07-31
dot icon18/07/2017
Confirmation statement made on 2017-07-17 with no updates
dot icon16/02/2017
Total exemption small company accounts made up to 2016-07-31
dot icon22/07/2016
Confirmation statement made on 2016-07-17 with updates
dot icon21/01/2016
Total exemption small company accounts made up to 2015-07-31
dot icon23/07/2015
Annual return made up to 2015-07-17 with full list of shareholders
dot icon08/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon24/07/2014
Annual return made up to 2014-07-17 with full list of shareholders
dot icon20/05/2014
Registered office address changed from Po Box 575 Po Box 575 New Malden Surrey KT3 9GZ England on 2014-05-20
dot icon20/05/2014
Registered office address changed from Unit 5 Linkside New Malden Surrey KT3 4LA on 2014-05-20
dot icon05/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon22/07/2013
Annual return made up to 2013-07-17 with full list of shareholders
dot icon22/11/2012
Total exemption small company accounts made up to 2012-07-31
dot icon23/07/2012
Annual return made up to 2012-07-17 with full list of shareholders
dot icon26/03/2012
Statement of capital following an allotment of shares on 2011-09-01
dot icon23/03/2012
Total exemption small company accounts made up to 2011-07-31
dot icon19/07/2011
Annual return made up to 2011-07-17 with full list of shareholders
dot icon18/07/2011
Director's details changed for Mr David Andrew Eade on 2011-07-18
dot icon22/03/2011
Total exemption small company accounts made up to 2010-07-31
dot icon05/08/2010
Annual return made up to 2010-07-17 with full list of shareholders
dot icon05/08/2010
Director's details changed for David Andrew Eade on 2010-07-17
dot icon20/03/2010
Total exemption small company accounts made up to 2009-07-31
dot icon21/07/2009
Return made up to 17/07/09; full list of members
dot icon15/05/2009
Total exemption small company accounts made up to 2008-07-31
dot icon17/07/2008
Return made up to 17/07/08; full list of members
dot icon15/04/2008
Total exemption small company accounts made up to 2007-07-31
dot icon16/08/2007
Return made up to 17/07/07; full list of members
dot icon16/08/2007
Director's particulars changed
dot icon16/08/2007
Location of debenture register
dot icon16/08/2007
Location of register of members
dot icon16/08/2007
Registered office changed on 16/08/07 from: unit 5 linkside new malden surrey KT3 4LA
dot icon16/08/2007
Registered office changed on 16/08/07 from: blueberry house 113 dukes avenue new malden surrey KT3 4HR
dot icon16/08/2007
Secretary's particulars changed;director's particulars changed
dot icon30/04/2007
Total exemption small company accounts made up to 2006-07-31
dot icon17/07/2006
Return made up to 17/07/06; full list of members
dot icon23/02/2006
Total exemption full accounts made up to 2005-07-31
dot icon19/07/2005
Return made up to 17/07/05; full list of members
dot icon19/04/2005
Total exemption full accounts made up to 2004-07-31
dot icon19/07/2004
Return made up to 17/07/04; full list of members
dot icon01/06/2004
Total exemption full accounts made up to 2003-07-31
dot icon16/01/2004
Amended accounts made up to 2002-07-31
dot icon25/07/2003
Return made up to 17/07/03; full list of members
dot icon21/05/2003
Total exemption full accounts made up to 2002-07-31
dot icon18/08/2002
Return made up to 17/07/02; full list of members
dot icon24/07/2001
Registered office changed on 24/07/01 from: 1 high street mews wimbledon village london SW19 7RG
dot icon24/07/2001
New secretary appointed;new director appointed
dot icon24/07/2001
Director resigned
dot icon24/07/2001
New director appointed
dot icon24/07/2001
Secretary resigned;director resigned
dot icon17/07/2001
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-15.35 % *

* during past year

Cash in Bank

£37,623.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
16/07/2026
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
2
6.22K
-
0.00
28.43K
-
2022
2
22.62K
-
0.00
44.44K
-
2023
2
4.48K
-
0.00
37.62K
-
2023
2
4.48K
-
0.00
37.62K
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

4.48K £Descended-80.20 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

37.62K £Descended-15.35 % *

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
Thorn, Gordon Richard William
Secretary
17/07/2001 - Present
-
Payne, Brian John
Director
17/07/2001 - 17/07/2001
318
Childs, Maureen Anne
Director
17/07/2001 - 17/07/2001
257
Childs, Maureen Anne
Secretary
17/07/2001 - 17/07/2001
258
Eade, David Andrew
Director
17/07/2001 - Present
1

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

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BLUEBERRYTWIST LTD

BLUEBERRYTWIST LTD is an(a) Active company incorporated on 17/07/2001 with the registered office located at 3 Durrant Road, Bournemouth BH2 6NE. There are currently 3 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of BLUEBERRYTWIST LTD?

toggle

BLUEBERRYTWIST LTD is currently Active. It was registered on 17/07/2001 .

Where is BLUEBERRYTWIST LTD located?

toggle

BLUEBERRYTWIST LTD is registered at 3 Durrant Road, Bournemouth BH2 6NE.

What does BLUEBERRYTWIST LTD do?

toggle

BLUEBERRYTWIST LTD operates in the Other information technology service activities (62.09 - SIC 2007) sector.

How many employees does BLUEBERRYTWIST LTD have?

toggle

BLUEBERRYTWIST LTD had 2 employees in 2023.

What is the latest filing for BLUEBERRYTWIST LTD?

toggle

The latest filing was on 16/04/2026: Total exemption full accounts made up to 2025-12-31.