BLUECHIP CONSULTING LTD

Register to unlock more data on OkredoRegister

BLUECHIP CONSULTING LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03079034

Incorporation date

12/07/1995

Size

Micro Entity

Contacts

Registered address

Registered address

Apartment 12, Epsom Court, Skipton Road, Harrogate HG1 3BRCopy
copy info iconCopy
See on map
Latest events (Record since 12/07/1995)
dot icon30/03/2026
Micro company accounts made up to 2025-06-30
dot icon31/08/2025
Confirmation statement made on 2025-07-12 with no updates
dot icon26/03/2025
Micro company accounts made up to 2024-06-30
dot icon24/07/2024
Confirmation statement made on 2024-07-12 with no updates
dot icon23/03/2024
Withdrawal of a person with significant control statement on 2024-03-23
dot icon23/03/2024
Micro company accounts made up to 2023-06-30
dot icon10/09/2023
Confirmation statement made on 2023-07-12 with no updates
dot icon28/12/2022
Accounts for a dormant company made up to 2022-06-30
dot icon04/09/2022
Confirmation statement made on 2022-07-12 with no updates
dot icon07/11/2021
Accounts for a dormant company made up to 2021-06-30
dot icon05/09/2021
Notification of Malcolm John Gardiner as a person with significant control on 2016-07-12
dot icon28/07/2021
Confirmation statement made on 2021-07-12 with no updates
dot icon28/07/2021
Micro company accounts made up to 2020-06-30
dot icon30/03/2021
Director's details changed for Mrs Sylvia Jean Gardiner on 2017-09-03
dot icon26/07/2020
Confirmation statement made on 2020-07-12 with no updates
dot icon02/04/2020
Total exemption full accounts made up to 2019-06-30
dot icon18/07/2019
Confirmation statement made on 2019-07-12 with no updates
dot icon01/04/2019
Total exemption full accounts made up to 2018-06-30
dot icon16/08/2018
Confirmation statement made on 2018-07-12 with no updates
dot icon23/04/2018
Total exemption full accounts made up to 2017-06-30
dot icon13/11/2017
Appointment of Mr Malcolm John Gardiner as a director on 2017-11-13
dot icon13/11/2017
Secretary's details changed for Mr Malcolm John Gardiner on 2017-10-31
dot icon25/10/2017
Registered office address changed from 30 Hookstone Chase Harrogate HG2 7HS England to Apartment 12, Epsom Court Skipton Road Harrogate HG1 3BR on 2017-10-25
dot icon24/07/2017
Confirmation statement made on 2017-07-12 with no updates
dot icon08/02/2017
Total exemption full accounts made up to 2016-06-30
dot icon07/11/2016
Registered office address changed from 2 Peacock Way Wood Acres South Bretton Peterborough Cambridgeshire PE3 9AA to 30 Hookstone Chase Harrogate HG2 7HS on 2016-11-07
dot icon25/07/2016
Confirmation statement made on 2016-07-12 with updates
dot icon15/04/2016
Total exemption full accounts made up to 2015-06-30
dot icon09/08/2015
Annual return made up to 2015-07-12 with full list of shareholders
dot icon01/04/2015
Total exemption full accounts made up to 2014-06-30
dot icon21/08/2014
Annual return made up to 2014-07-12 with full list of shareholders
dot icon25/03/2014
Termination of appointment of Louise Gardiner as a director
dot icon06/03/2014
Total exemption full accounts made up to 2013-06-30
dot icon10/08/2013
Annual return made up to 2013-07-12 with full list of shareholders
dot icon02/04/2013
Total exemption full accounts made up to 2012-06-30
dot icon09/08/2012
Annual return made up to 2012-07-12 with full list of shareholders
dot icon09/08/2012
Director's details changed for Dr. Louise Jayne Gardiner on 2012-08-08
dot icon28/03/2012
Total exemption full accounts made up to 2011-06-30
dot icon18/07/2011
Annual return made up to 2011-07-12 with full list of shareholders
dot icon23/08/2010
Annual return made up to 2010-07-12 with full list of shareholders
dot icon23/08/2010
Director's details changed for Sylvia Jean Gardiner on 2010-07-12
dot icon23/08/2010
Director's details changed for Louise Jayne Gardiner on 2010-07-12
dot icon10/08/2010
Total exemption full accounts made up to 2010-06-30
dot icon09/04/2010
Total exemption full accounts made up to 2009-06-30
dot icon19/07/2009
Return made up to 12/07/09; full list of members
dot icon17/04/2009
Total exemption full accounts made up to 2008-06-30
dot icon28/07/2008
Return made up to 12/07/08; full list of members
dot icon21/04/2008
Total exemption full accounts made up to 2007-06-30
dot icon24/08/2007
Return made up to 12/07/07; full list of members
dot icon24/08/2007
Director's particulars changed
dot icon24/08/2007
Director's particulars changed
dot icon23/05/2007
Total exemption full accounts made up to 2006-06-30
dot icon31/08/2006
Return made up to 12/07/06; full list of members
dot icon27/03/2006
Total exemption full accounts made up to 2005-06-30
dot icon31/08/2005
Return made up to 12/07/05; full list of members
dot icon14/04/2005
Total exemption full accounts made up to 2004-06-30
dot icon06/08/2004
Return made up to 12/07/04; full list of members
dot icon16/09/2003
Total exemption full accounts made up to 2003-06-30
dot icon11/08/2003
Return made up to 12/07/03; full list of members
dot icon23/01/2003
Total exemption full accounts made up to 2002-06-30
dot icon21/08/2002
Return made up to 12/07/02; full list of members
dot icon21/03/2002
Total exemption full accounts made up to 2001-06-30
dot icon24/08/2001
Return made up to 12/07/01; full list of members
dot icon20/02/2001
Full accounts made up to 2000-06-30
dot icon24/08/2000
Return made up to 12/07/00; full list of members
dot icon20/04/2000
Full accounts made up to 1999-06-30
dot icon13/08/1999
Return made up to 12/07/99; full list of members
dot icon02/09/1998
Full accounts made up to 1998-06-30
dot icon12/08/1998
Return made up to 12/07/98; no change of members
dot icon20/01/1998
Full accounts made up to 1997-06-30
dot icon29/08/1997
Return made up to 12/07/97; no change of members
dot icon02/05/1997
Accounts for a small company made up to 1996-06-30
dot icon11/03/1997
New director appointed
dot icon11/03/1997
Director resigned
dot icon24/10/1996
Return made up to 12/07/96; full list of members
dot icon07/12/1995
Accounting reference date extended from 31/03 to 30/06
dot icon03/08/1995
Accounting reference date notified as 31/03
dot icon03/08/1995
Ad 19/07/95--------- £ si 2@1=2 £ ic 1/3
dot icon03/08/1995
Registered office changed on 03/08/95 from: 1ST floor suite 39A leicester road salford M7 4AS
dot icon03/08/1995
New director appointed
dot icon03/08/1995
New secretary appointed;new director appointed
dot icon01/08/1995
Secretary resigned
dot icon01/08/1995
Director resigned
dot icon12/07/1995
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
12/07/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
2.40K
-
0.00
-
-
2022
0
2.40K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Younger, Norman
Nominee Director
12/07/1995 - 18/07/1995
653
Mr Malcolm John Gardiner
Director
13/11/2017 - Present
2
Mr Malcolm John Gardiner
Director
18/07/1995 - 07/01/1997
2
Younger, Miriam
Nominee Secretary
12/07/1995 - 18/07/1995
280
Gardiner, Louise Jayne, Dr
Director
07/01/1997 - 07/03/2014
1

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+
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 BLUECHIP CONSULTING LTD

BLUECHIP CONSULTING LTD is an(a) Active company incorporated on 12/07/1995 with the registered office located at Apartment 12, Epsom Court, Skipton Road, Harrogate HG1 3BR. 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 BLUECHIP CONSULTING LTD?

toggle

BLUECHIP CONSULTING LTD is currently Active. It was registered on 12/07/1995 .

Where is BLUECHIP CONSULTING LTD located?

toggle

BLUECHIP CONSULTING LTD is registered at Apartment 12, Epsom Court, Skipton Road, Harrogate HG1 3BR.

What does BLUECHIP CONSULTING LTD do?

toggle

BLUECHIP CONSULTING LTD operates in the Accounting and auditing activities (69.20/1 - SIC 2007) sector.

What is the latest filing for BLUECHIP CONSULTING LTD?

toggle

The latest filing was on 30/03/2026: Micro company accounts made up to 2025-06-30.