BLUECAT NETWORKS EUROPE LIMITED

Register to unlock more data on OkredoRegister

BLUECAT NETWORKS EUROPE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06215696

Incorporation date

17/04/2007

Size

Small

Contacts

Registered address

Registered address

3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DTCopy
copy info iconCopy
See on map
Latest events (Record since 17/04/2007)
dot icon17/12/2025
Accounts for a small company made up to 2025-03-31
dot icon22/09/2025
Termination of appointment of Francisco Javier Velasqez as a director on 2025-08-25
dot icon22/09/2025
Appointment of Kevin Patrick Shone as a director on 2025-09-09
dot icon30/04/2025
Confirmation statement made on 2025-04-16 with no updates
dot icon10/04/2025
Withdrawal of a person with significant control statement on 2025-04-10
dot icon10/04/2025
Notification of Keith Palumbo as a person with significant control on 2023-04-12
dot icon10/04/2025
Notification of Young Lee as a person with significant control on 2024-04-12
dot icon31/03/2025
Registered office address changed from Suite 4, 7th Floor 50 Broadway London SW1H 0DB United Kingdom to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 2025-03-31
dot icon31/03/2025
Appointment of Oakwood Corporate Secretary Limited as a secretary on 2025-03-31
dot icon27/12/2024
Accounts for a small company made up to 2024-03-31
dot icon24/08/2024
Amended accounts for a small company made up to 2023-03-31
dot icon17/04/2024
Confirmation statement made on 2024-04-16 with no updates
dot icon30/03/2024
Accounts for a small company made up to 2023-03-31
dot icon05/06/2023
Termination of appointment of Jonathan Ross Gaston Asselstine as a director on 2023-06-01
dot icon22/05/2023
Termination of appointment of Sujeet Vithal Kini as a director on 2023-04-28
dot icon22/05/2023
Appointment of Francisco Javier Velasqez as a director on 2023-05-17
dot icon05/05/2023
Confirmation statement made on 2023-04-16 with no updates
dot icon04/04/2023
Accounts for a small company made up to 2022-03-31
dot icon15/12/2022
Registered office address changed from Highlands House Basingstoke Road Spencers Wood Reading Berkshire RG7 1NT England to Suite 4, 7th Floor 50 Broadway London SW1H 0DB on 2022-12-15
dot icon28/04/2022
Confirmation statement made on 2022-04-16 with no updates
dot icon04/03/2022
Appointment of Jonathan Ross Gaston Asselstine as a director on 2022-03-01
dot icon02/03/2022
Termination of appointment of Corey Mathew Levin as a director on 2022-03-01
dot icon11/01/2022
Full accounts made up to 2021-03-31
dot icon22/12/2021
Appointment of Sujeet Vithal Kini as a director on 2021-12-15
dot icon16/04/2021
Confirmation statement made on 2021-04-16 with no updates
dot icon20/01/2021
Full accounts made up to 2020-03-31
dot icon16/10/2020
Termination of appointment of Michael William Harris as a director on 2020-09-30
dot icon23/04/2020
Confirmation statement made on 2020-04-17 with no updates
dot icon23/04/2020
Director's details changed for Mr Michael William Harris on 2020-04-23
dot icon03/01/2020
Full accounts made up to 2019-03-31
dot icon23/12/2019
Appointment of Corey Mathew Levin as a director on 2019-12-02
dot icon23/12/2019
Termination of appointment of Vivian Leung as a director on 2019-11-01
dot icon23/12/2019
Termination of appointment of Vivian Leung as a secretary on 2019-11-01
dot icon24/04/2019
Confirmation statement made on 2019-04-17 with no updates
dot icon03/01/2019
Full accounts made up to 2018-03-31
dot icon31/10/2018
Auditor's resignation
dot icon13/06/2018
Appointment of Mr Stephen Alexander Devito as a director on 2018-04-25
dot icon13/06/2018
Termination of appointment of Stephanie Lynn Ratza as a director on 2018-04-25
dot icon24/04/2018
Confirmation statement made on 2018-04-17 with no updates
dot icon03/01/2018
Full accounts made up to 2017-03-31
dot icon28/04/2017
Confirmation statement made on 2017-04-17 with updates
dot icon04/01/2017
Accounts for a small company made up to 2016-03-31
dot icon19/09/2016
Appointment of Ms Stephanie Lynn Ratza as a director on 2016-08-29
dot icon19/09/2016
Termination of appointment of John Charles Coady as a director on 2016-08-29
dot icon27/05/2016
Annual return made up to 2016-04-17 with full list of shareholders
dot icon21/04/2016
Director's details changed for Mrs Vivian Leung on 2016-04-18
dot icon20/04/2016
Secretary's details changed for Mrs Vivian Leung on 2016-04-18
dot icon20/04/2016
Director's details changed for Mrs Vivian Leung on 2016-04-18
dot icon20/04/2016
Director's details changed for Mr John Charles Coady on 2016-04-18
dot icon18/04/2016
Registered office address changed from C/O Ppk Accountants Ltd Sandhurst House 297 Yorktown Road College Town Sandhurst Berkshire GU47 0QA to Highlands House Basingstoke Road Spencers Wood Reading Berkshire RG7 1NT on 2016-04-18
dot icon18/04/2016
Termination of appointment of Ppk Accountants Ltd as a secretary on 2016-04-18
dot icon23/03/2016
Compulsory strike-off action has been discontinued
dot icon22/03/2016
Accounts for a small company made up to 2015-03-31
dot icon08/03/2016
First Gazette notice for compulsory strike-off
dot icon06/05/2015
Annual return made up to 2015-04-17 with full list of shareholders
dot icon09/01/2015
Accounts for a small company made up to 2014-03-31
dot icon24/12/2014
Appointment of Mr John Charles Coady as a director on 2014-11-03
dot icon24/12/2014
Termination of appointment of Peter Chung as a director on 2014-11-03
dot icon24/12/2014
Appointment of Mrs Vivian Leung as a director on 2014-09-15
dot icon24/12/2014
Termination of appointment of David Howard Latner as a director on 2014-09-15
dot icon24/12/2014
Appointment of Mrs Vivian Leung as a secretary on 2014-09-15
dot icon24/12/2014
Termination of appointment of David Howard Latner as a secretary on 2014-09-15
dot icon13/11/2014
Appointment of Mr Peter Chung as a director on 2014-04-01
dot icon13/11/2014
Appointment of Mr Michael William Harris as a director on 2014-04-01
dot icon13/11/2014
Termination of appointment of Michael Hyatt as a director on 2014-04-01
dot icon13/11/2014
Appointment of Mr David Howard Latner as a director on 2014-04-01
dot icon14/05/2014
Annual return made up to 2014-04-17 with full list of shareholders
dot icon14/05/2014
Registered office address changed from C/O Ppk Accountants Ltd Sandhurst House 297 Yorktown Road College Town Sandhurst Berkshire GU47 0QA England on 2014-05-14
dot icon14/05/2014
Registered office address changed from C/O Ppk Accountants Evolution House 2-6 Easthampstead Road Wokingham Berkshire RG40 2EG on 2014-05-14
dot icon19/02/2014
Accounts for a small company made up to 2013-03-31
dot icon03/05/2013
Annual return made up to 2013-04-17 with full list of shareholders
dot icon05/04/2013
Accounts for a small company made up to 2012-03-31
dot icon16/05/2012
Annual return made up to 2012-04-17 with full list of shareholders
dot icon16/05/2012
Director's details changed for Mr Michael Hyatt on 2012-04-17
dot icon11/04/2012
Accounts for a small company made up to 2011-03-31
dot icon20/06/2011
Annual return made up to 2011-04-17 with full list of shareholders
dot icon04/03/2011
Accounts for a small company made up to 2010-03-31
dot icon20/07/2010
Annual return made up to 2010-04-17 with full list of shareholders
dot icon20/07/2010
Director's details changed for Michael Hyatt on 2010-04-17
dot icon20/07/2010
Registered office address changed from Oaklands Business Centre Oaklands Park Wokingham Berkshire RG41 2FD United Kingdom on 2010-07-20
dot icon20/07/2010
Appointment of Ppk Accountants Ltd as a secretary
dot icon15/03/2010
Accounts for a small company made up to 2009-03-31
dot icon17/07/2009
Return made up to 17/04/09; full list of members
dot icon17/07/2009
Registered office changed on 17/07/2009 from c/o the waterfront partnership 5 the leathermarket weston street london SE1 3ER
dot icon16/05/2009
Accounting reference date shortened from 30/04/2009 to 31/03/2009
dot icon12/05/2009
Accounts for a small company made up to 2008-04-30
dot icon09/10/2008
Return made up to 17/04/08; full list of members
dot icon09/10/2008
Director appointed michael hyatt
dot icon08/10/2008
Appointment terminated director dennis moir
dot icon13/06/2007
Director resigned
dot icon13/06/2007
Secretary resigned
dot icon13/06/2007
Memorandum and Articles of Association
dot icon13/06/2007
Resolutions
dot icon13/06/2007
Ad 29/05/07--------- £ si [email protected] £ ic 1/1
dot icon13/06/2007
New secretary appointed
dot icon13/06/2007
New director appointed
dot icon17/04/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
16/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
OAKWOOD CORPORATE SECRETARY LIMITED
Corporate Secretary
31/03/2025 - Present
2431
PPK ACCOUNTANTS LTD
Corporate Secretary
20/07/2010 - 18/04/2016
13
Hailey, Carole Ann
Director
17/04/2007 - 29/05/2007
10
Ratza, Stephanie Lynn
Director
29/08/2016 - 25/04/2018
6
Kini, Sujeet Vithal
Director
15/12/2021 - 28/04/2023
1

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BLUECAT NETWORKS EUROPE LIMITED

BLUECAT NETWORKS EUROPE LIMITED is an(a) Active company incorporated on 17/04/2007 with the registered office located at 3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BLUECAT NETWORKS EUROPE LIMITED?

toggle

BLUECAT NETWORKS EUROPE LIMITED is currently Active. It was registered on 17/04/2007 .

Where is BLUECAT NETWORKS EUROPE LIMITED located?

toggle

BLUECAT NETWORKS EUROPE LIMITED is registered at 3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT.

What does BLUECAT NETWORKS EUROPE LIMITED do?

toggle

BLUECAT NETWORKS EUROPE LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for BLUECAT NETWORKS EUROPE LIMITED?

toggle

The latest filing was on 17/12/2025: Accounts for a small company made up to 2025-03-31.