BLUECANE.NET LIMITED

Register to unlock more data on OkredoRegister

BLUECANE.NET LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04222930

Incorporation date

24/05/2001

Size

Micro Entity

Contacts

Registered address

Registered address

Allia Future Business Centre, London Road, Peterborough PE2 8ANCopy
copy info iconCopy
See on map
Latest events (Record since 24/05/2001)
dot icon10/10/2025
Confirmation statement made on 2025-10-05 with no updates
dot icon24/09/2025
Micro company accounts made up to 2024-12-31
dot icon30/06/2025
Registered office address changed from Unit 14, Branston House West Avenue Wigston Leicestershire LE18 2FB to Allia Future Business Centre London Road Peterborough PE2 8AN on 2025-06-30
dot icon30/06/2025
Director's details changed for Mr Geoffrey Andrew Dore on 2025-06-30
dot icon05/10/2024
Confirmation statement made on 2024-10-05 with no updates
dot icon23/09/2024
Micro company accounts made up to 2023-12-31
dot icon03/01/2024
Compulsory strike-off action has been discontinued
dot icon02/01/2024
First Gazette notice for compulsory strike-off
dot icon31/12/2023
Confirmation statement made on 2023-10-10 with no updates
dot icon29/09/2023
Micro company accounts made up to 2022-12-31
dot icon10/10/2022
Confirmation statement made on 2022-10-10 with updates
dot icon25/09/2022
Micro company accounts made up to 2021-12-31
dot icon15/08/2022
Confirmation statement made on 2022-08-15 with updates
dot icon08/03/2022
Confirmation statement made on 2022-01-09 with no updates
dot icon30/09/2021
Micro company accounts made up to 2020-12-31
dot icon13/03/2021
Confirmation statement made on 2021-01-09 with no updates
dot icon18/02/2021
Termination of appointment of Mike Jones as a director on 2021-01-30
dot icon17/02/2021
Notification of Geoffrey Andrew Dore as a person with significant control on 2021-01-27
dot icon17/02/2021
Withdrawal of a person with significant control statement on 2021-02-17
dot icon04/02/2021
Appointment of Mr Geoffrey Andrew Dore as a director on 2021-01-27
dot icon29/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon06/06/2020
Confirmation statement made on 2020-01-09 with no updates
dot icon14/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon02/07/2019
Confirmation statement made on 2019-05-24 with no updates
dot icon29/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon25/08/2018
Compulsory strike-off action has been discontinued
dot icon24/08/2018
Confirmation statement made on 2018-05-24 with no updates
dot icon14/08/2018
First Gazette notice for compulsory strike-off
dot icon24/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon07/06/2017
Confirmation statement made on 2017-05-24 with updates
dot icon04/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon21/06/2016
Annual return made up to 2016-05-24 with full list of shareholders
dot icon09/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon21/06/2015
Annual return made up to 2015-05-24 with full list of shareholders
dot icon21/06/2015
Registered office address changed from 9 New Henry Street Leicester Leics LE3 5AP to Unit 14, Branston House West Avenue Wigston Leicestershire LE18 2FB on 2015-06-21
dot icon05/03/2015
Annual return made up to 2014-05-24 with full list of shareholders
dot icon08/10/2014
Compulsory strike-off action has been discontinued
dot icon07/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon23/09/2014
First Gazette notice for compulsory strike-off
dot icon08/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon05/10/2013
Compulsory strike-off action has been discontinued
dot icon03/10/2013
Annual return made up to 2013-05-24 with full list of shareholders
dot icon17/09/2013
First Gazette notice for compulsory strike-off
dot icon06/10/2012
Compulsory strike-off action has been discontinued
dot icon05/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon03/10/2012
Annual return made up to 2012-05-24 with full list of shareholders
dot icon18/09/2012
First Gazette notice for compulsory strike-off
dot icon03/11/2011
Amended accounts made up to 2010-12-31
dot icon07/10/2011
Accounts for a dormant company made up to 2010-12-31
dot icon05/10/2011
Compulsory strike-off action has been discontinued
dot icon04/10/2011
Annual return made up to 2011-05-24 with full list of shareholders
dot icon20/09/2011
First Gazette notice for compulsory strike-off
dot icon13/12/2010
Termination of appointment of Suzanne Dore as a secretary
dot icon13/12/2010
Appointment of Jennifer Childs as a secretary
dot icon10/12/2010
Termination of appointment of Darran Link as a director
dot icon26/10/2010
Appointment of Mr Mike Jones as a director
dot icon24/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon09/08/2010
Annual return made up to 2010-05-24 with full list of shareholders
dot icon09/08/2010
Director's details changed for Darran Link on 2009-11-24
dot icon23/12/2009
Amended accounts made up to 2008-12-31
dot icon23/12/2009
Amended accounts made up to 2007-12-31
dot icon30/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon27/09/2009
Return made up to 24/05/09; full list of members
dot icon26/09/2009
Compulsory strike-off action has been discontinued
dot icon25/09/2009
Return made up to 24/05/08; full list of members
dot icon22/09/2009
First Gazette notice for compulsory strike-off
dot icon18/02/2009
Return made up to 24/05/07; no change of members
dot icon01/11/2008
Total exemption small company accounts made up to 2007-12-31
dot icon17/03/2008
Registered office changed on 17/03/2008 from 2ND floor 145-157 st john street london EC1V 4PY
dot icon04/11/2007
Total exemption small company accounts made up to 2006-12-31
dot icon22/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon22/11/2006
New director appointed
dot icon22/11/2006
Director resigned
dot icon15/11/2006
New director appointed
dot icon15/11/2006
Director resigned
dot icon07/06/2006
Return made up to 24/05/06; full list of members
dot icon08/11/2005
Accounts for a dormant company made up to 2004-12-31
dot icon18/10/2005
Ad 06/10/05--------- £ si 98@1=98 £ ic 2/100
dot icon20/09/2005
New director appointed
dot icon11/08/2005
Return made up to 24/05/05; full list of members
dot icon18/04/2005
New director appointed
dot icon18/04/2005
New secretary appointed
dot icon18/04/2005
Secretary resigned
dot icon18/04/2005
Director resigned
dot icon02/11/2004
Accounts for a dormant company made up to 2003-12-31
dot icon21/10/2004
Registered office changed on 21/10/04 from: 9 new henry street leicester LE3 5AP
dot icon22/06/2004
Return made up to 24/05/04; full list of members
dot icon16/08/2003
Accounts for a dormant company made up to 2002-12-31
dot icon08/08/2003
Return made up to 24/05/03; full list of members
dot icon30/04/2003
Ad 30/05/02--------- £ si 1@1=1 £ ic 1/2
dot icon30/04/2003
Accounting reference date shortened from 31/05/03 to 31/12/02
dot icon30/04/2003
Accounts for a dormant company made up to 2002-05-31
dot icon30/04/2003
Registered office changed on 30/04/03 from: bluecane house 9 new henry street leicester leicestershire LE3 5AP
dot icon12/02/2003
Registered office changed on 12/02/03 from: 60 flore close peterborough cambridgeshire PE3 7AB
dot icon20/09/2002
Return made up to 24/05/02; full list of members
dot icon06/09/2001
Registered office changed on 06/09/01 from: 5 muncaster close broughton astley leicester LE9 6HL
dot icon12/06/2001
Director resigned
dot icon12/06/2001
Secretary resigned
dot icon04/06/2001
New secretary appointed
dot icon04/06/2001
New director appointed
dot icon24/05/2001
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
05/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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
0
17.11K
-
0.00
-
-
2022
0
17.69K
-
0.00
-
-
2022
0
17.69K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

17.69K £Ascended3.38 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Paul Grosvenor Robinson
Director
09/09/2005 - 21/05/2006
24
FIRST SECRETARIES LIMITED
Nominee Secretary
24/05/2001 - 24/05/2001
6838
FIRST DIRECTORS LIMITED
Nominee Director
24/05/2001 - 24/05/2001
5474
Dore, Geoffrey Andrew
Director
27/01/2021 - Present
3
Link, Darran
Director
16/09/2006 - 30/09/2010
2

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

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BLUECANE.NET LIMITED

BLUECANE.NET LIMITED is an(a) Active company incorporated on 24/05/2001 with the registered office located at Allia Future Business Centre, London Road, Peterborough PE2 8AN. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BLUECANE.NET LIMITED?

toggle

BLUECANE.NET LIMITED is currently Active. It was registered on 24/05/2001 .

Where is BLUECANE.NET LIMITED located?

toggle

BLUECANE.NET LIMITED is registered at Allia Future Business Centre, London Road, Peterborough PE2 8AN.

What does BLUECANE.NET LIMITED do?

toggle

BLUECANE.NET LIMITED operates in the Wired telecommunications activities (61.10 - SIC 2007) sector.

What is the latest filing for BLUECANE.NET LIMITED?

toggle

The latest filing was on 10/10/2025: Confirmation statement made on 2025-10-05 with no updates.