BLUEBOLT LIMITED

Register to unlock more data on OkredoRegister

BLUEBOLT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06944773

Incorporation date

25/06/2009

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

140 Aldersgate Street, London EC1A 4HYCopy
copy info iconCopy
See on map
Latest events (Record since 25/06/2009)
dot icon09/02/2026
Registered office address changed from 1 Vandon Passage London SW1H 0AS England to 140 Aldersgate Street 140 Aldersgate Street London EC1A 4HY on 2026-02-09
dot icon11/10/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon11/10/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon11/10/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon11/10/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon29/06/2025
Confirmation statement made on 2025-06-25 with updates
dot icon27/10/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon27/10/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon27/10/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon27/10/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon15/07/2024
Confirmation statement made on 2024-06-25 with updates
dot icon12/10/2023
Full accounts made up to 2022-12-31
dot icon17/07/2023
Confirmation statement made on 2023-06-25 with updates
dot icon28/03/2023
Appointment of Mr Henry Badgett as a director on 2023-03-14
dot icon27/03/2023
Appointment of Mr Nicholas Birmingham as a director on 2023-03-14
dot icon27/03/2023
Appointment of Ms Tracy Mccreary as a director on 2023-03-14
dot icon23/03/2023
Registration of charge 069447730003, created on 2023-03-15
dot icon12/03/2023
Change of details for Pistachio Limited as a person with significant control on 2023-03-12
dot icon29/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon10/07/2022
Confirmation statement made on 2022-06-25 with updates
dot icon13/05/2022
Registered office address changed from 15-16 Margaret Street London W1W 8RW to 1 Vandon Passage London SW1H 0AS on 2022-05-13
dot icon07/03/2022
Statement of capital following an allotment of shares on 2021-12-15
dot icon29/10/2021
Current accounting period extended from 2021-12-24 to 2021-12-31
dot icon28/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon09/07/2021
Confirmation statement made on 2021-06-25 with updates
dot icon09/07/2021
Director's details changed for Ms Angela Barson on 2021-06-25
dot icon09/07/2021
Director's details changed for Lucy Ainsworth-Taylor on 2021-06-25
dot icon25/09/2020
Accounts for a small company made up to 2019-12-31
dot icon06/07/2020
Confirmation statement made on 2020-06-25 with updates
dot icon06/11/2019
Statement of capital following an allotment of shares on 2019-10-28
dot icon10/09/2019
Statement of capital on 2019-08-23
dot icon07/08/2019
Total exemption full accounts made up to 2018-12-31
dot icon10/07/2019
Confirmation statement made on 2019-06-25 with updates
dot icon30/07/2018
Statement of capital on 2018-06-13
dot icon27/06/2018
Confirmation statement made on 2018-06-25 with updates
dot icon04/06/2018
Total exemption full accounts made up to 2017-12-31
dot icon04/12/2017
Statement of capital on 2017-11-03
dot icon21/09/2017
Statement of capital on 2017-09-08
dot icon30/08/2017
Total exemption full accounts made up to 2016-12-31
dot icon18/07/2017
Statement of capital following an allotment of shares on 2017-03-04
dot icon18/07/2017
Change of share class name or designation
dot icon18/07/2017
Resolutions
dot icon14/07/2017
Confirmation statement made on 2017-06-25 with updates
dot icon14/07/2017
Notification of Pistachio Limited as a person with significant control on 2016-04-06
dot icon04/09/2016
Annual return made up to 2016-06-25 with full list of shareholders
dot icon04/09/2016
Director's details changed for Angela Barson on 2016-06-25
dot icon10/08/2016
Termination of appointment of Charles Nathaniel Somerset Jarrett as a director on 2015-11-30
dot icon10/08/2016
Director's details changed for Angela Barson on 2016-08-10
dot icon19/07/2016
Termination of appointment of Charles Nathaniel Somerset Jarrett as a director on 2015-11-30
dot icon08/07/2016
Total exemption small company accounts made up to 2015-12-31
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-24
dot icon13/08/2015
Annual return made up to 2015-06-25 with full list of shareholders
dot icon05/07/2014
Annual return made up to 2014-06-25 with full list of shareholders
dot icon02/06/2014
Total exemption small company accounts made up to 2013-12-31
dot icon05/08/2013
Annual return made up to 2013-06-25 with full list of shareholders
dot icon05/08/2013
Director's details changed for Lucy Ainsworth-Taylor on 2012-10-31
dot icon02/07/2013
Total exemption small company accounts made up to 2012-12-31
dot icon14/09/2012
Particulars of a mortgage or charge / charge no: 2
dot icon28/08/2012
Total exemption small company accounts made up to 2011-12-31
dot icon30/07/2012
Annual return made up to 2012-06-25 with full list of shareholders
dot icon05/08/2011
Annual return made up to 2011-06-25 with full list of shareholders
dot icon04/05/2011
Total exemption small company accounts made up to 2010-12-31
dot icon08/11/2010
Registered office address changed from , 14 Greek Street, London, W1D 4DA on 2010-11-08
dot icon26/08/2010
Particulars of a mortgage or charge / charge no: 1
dot icon23/07/2010
Annual return made up to 2010-06-25 with full list of shareholders
dot icon22/07/2010
Director's details changed for Angela Barson on 2010-06-25
dot icon22/07/2010
Director's details changed for Lucy Ainsworth-Taylor on 2010-06-25
dot icon15/01/2010
Current accounting period extended from 2010-06-30 to 2010-12-24
dot icon26/10/2009
Registered office address changed from , Marlowe House Hale Road, Wendover, Buckinghamshire, HP22 6NE on 2009-10-26
dot icon10/07/2009
Director appointed lucy ainsworth-taylor
dot icon10/07/2009
Director appointed angela barson
dot icon10/07/2009
Director appointed charles nathaniel somerset jarrett
dot icon09/07/2009
Ad 30/06/09\gbp si 2@1=2\gbp ic 1/3\
dot icon29/06/2009
Appointment terminated director barbara kahan
dot icon25/06/2009
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

103
2021
change arrow icon0 % *

* during past year

Cash in Bank

£2,186,072.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
25/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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
103
2.42M
-
0.00
2.19M
-
2021
103
2.42M
-
0.00
2.19M
-

Employees

2021

Employees

103 Ascended- *

Net Assets(GBP)

2.42M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.19M £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kahan, Barbara
Director
25/06/2009 - 25/06/2009
27944
Ainsworth-Taylor, Lucy
Director
25/06/2009 - Present
5
Barson, Angela
Director
25/06/2009 - Present
3
Jarrett, Charles Nathaniel Somerset
Director
25/06/2009 - 30/11/2015
5
Tracy Mccreary
Director
14/03/2023 - Present
3

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

2,784
A.H.HILLER & SON LIMITEDDunnington Heath Farm,, Alcester,, Warwickshire B49 5PD
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00466199

Reg. date:

25/03/1949

Turnover:

-

No. of employees:

104
ABBEY VIEW PRODUCE LIMITEDAbbey View Nursery, Galley Hill Road, Waltham Abbey, Essex EN9 2AG
Active

Category:

Growing of other non-perennial crops

Comp. code:

01071951

Reg. date:

14/09/1972

Turnover:

-

No. of employees:

117
BRIDGE MUSHROOMS LTD31 Hilltown Road, Mayobridge, BT34 2HJ
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

NI064274

Reg. date:

23/04/2007

Turnover:

-

No. of employees:

104
BEN LAY'S FREE RANGE LTDManor Farm, Fyfield, Abingdon, Oxon OX13 5LR
Active

Category:

Raising of poultry

Comp. code:

07047819

Reg. date:

17/10/2009

Turnover:

-

No. of employees:

100
COTTAGE FARMS (HORSMONDEN) LIMITED- Churn Lane, Horsmonden, Tonbridge, Kent TN12 8HW
Active

Category:

Growing of other tree and bush fruits and nuts

Comp. code:

00744320

Reg. date:

17/12/1962

Turnover:

-

No. of employees:

113

Description

copy info iconCopy

About BLUEBOLT LIMITED

BLUEBOLT LIMITED is an(a) Active company incorporated on 25/06/2009 with the registered office located at 140 Aldersgate Street, London EC1A 4HY. There are currently 5 active directors according to the latest confirmation statement. Number of employees 103 according to last financial statements.

Frequently Asked Questions

What is the current status of BLUEBOLT LIMITED?

toggle

BLUEBOLT LIMITED is currently Active. It was registered on 25/06/2009 .

Where is BLUEBOLT LIMITED located?

toggle

BLUEBOLT LIMITED is registered at 140 Aldersgate Street, London EC1A 4HY.

What does BLUEBOLT LIMITED do?

toggle

BLUEBOLT LIMITED operates in the Motion picture video and television programme post- production activities (59.12 - SIC 2007) sector.

How many employees does BLUEBOLT LIMITED have?

toggle

BLUEBOLT LIMITED had 103 employees in 2021.

What is the latest filing for BLUEBOLT LIMITED?

toggle

The latest filing was on 09/02/2026: Registered office address changed from 1 Vandon Passage London SW1H 0AS England to 140 Aldersgate Street 140 Aldersgate Street London EC1A 4HY on 2026-02-09.