BLUECO LIMITED

Register to unlock more data on OkredoRegister

BLUECO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03196199

Incorporation date

09/05/1996

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

100 Victoria Street, London SW1E 5JLCopy
copy info iconCopy
See on map
Latest events (Record since 09/05/1996)
dot icon13/04/2026
Cessation of Land Securities Portfolio Management Limited as a person with significant control on 2026-03-31
dot icon13/04/2026
Notification of Ls Bluewater Investments Limited as a person with significant control on 2026-03-31
dot icon19/12/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon19/12/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon19/12/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon19/12/2025
Audit exemption subsidiary accounts made up to 2025-03-31
dot icon28/07/2025
Termination of appointment of Joanna Chapman as a director on 2025-07-21
dot icon28/07/2025
Appointment of Mr Charles Timothy Treadwell as a director on 2025-07-21
dot icon28/07/2025
Appointment of Oliver Adam Archer as a director on 2025-07-21
dot icon12/05/2025
Confirmation statement made on 2025-05-09 with updates
dot icon14/01/2025
Audit exemption subsidiary accounts made up to 2024-03-31
dot icon23/11/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon23/11/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon23/11/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon09/05/2024
Confirmation statement made on 2024-05-09 with updates
dot icon15/01/2024
Audit exemption subsidiary accounts made up to 2023-03-31
dot icon09/01/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/23
dot icon19/12/2023
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
dot icon19/12/2023
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
dot icon09/05/2023
Confirmation statement made on 2023-05-09 with updates
dot icon27/03/2023
Full accounts made up to 2022-03-31
dot icon05/08/2022
Appointment of Mrs Joanna Chapman as a director on 2022-08-05
dot icon05/08/2022
Termination of appointment of Rosalind Charlotte Futter as a director on 2022-08-05
dot icon09/05/2022
Confirmation statement made on 2022-05-09 with updates
dot icon29/10/2021
Full accounts made up to 2021-03-31
dot icon10/05/2021
Confirmation statement made on 2021-05-09 with updates
dot icon29/03/2021
Full accounts made up to 2020-03-31
dot icon04/01/2021
Register inspection address has been changed from 125 London Wall London EC2Y 5AL United Kingdom to 100 Victoria Street London SW1E 5JL
dot icon19/05/2020
Confirmation statement made on 2020-05-09 with updates
dot icon27/11/2019
Full accounts made up to 2019-03-31
dot icon17/05/2019
Confirmation statement made on 2019-05-09 with updates
dot icon31/01/2019
Termination of appointment of Despina Don-Wauchope as a director on 2019-01-25
dot icon28/01/2019
Appointment of Mrs Rosalind Charlotte Futter as a director on 2019-01-25
dot icon18/12/2018
Full accounts made up to 2018-03-31
dot icon09/05/2018
Confirmation statement made on 2018-05-09 with updates
dot icon18/12/2017
Full accounts made up to 2017-03-31
dot icon18/05/2017
Confirmation statement made on 2017-05-09 with updates
dot icon11/01/2017
Director's details changed for Mrs Despina Don-Wauchope on 2017-01-11
dot icon11/01/2017
Director's details changed for Land Securities Management Services Limited on 2017-01-10
dot icon10/01/2017
Secretary's details changed for Ls Company Secretaries Limited on 2017-01-10
dot icon10/01/2017
Director's details changed for Ls Director Limited on 2017-01-10
dot icon10/01/2017
Registered office address changed from 5 Strand London WC2N 5AF to 100 Victoria Street London SW1E 5JL on 2017-01-10
dot icon21/12/2016
Full accounts made up to 2016-03-31
dot icon19/05/2016
Annual return made up to 2016-05-09 with full list of shareholders
dot icon19/05/2016
Register(s) moved to registered office address 5 Strand London WC2N 5AF
dot icon19/05/2016
Register inspection address has been changed from 40 Dukes Place London EC3A 7NH United Kingdom to 125 London Wall London EC2Y 5AL
dot icon17/05/2016
Statement of capital following an allotment of shares on 2015-09-28
dot icon21/12/2015
Auditor's resignation
dot icon16/12/2015
Full accounts made up to 2015-03-31
dot icon27/05/2015
Annual return made up to 2015-05-09 with full list of shareholders
dot icon14/05/2015
Previous accounting period shortened from 2015-06-30 to 2015-03-31
dot icon07/04/2015
Full accounts made up to 2014-06-30
dot icon16/01/2015
Termination of appointment of Adrian Michael De Souza as a director on 2015-01-16
dot icon16/01/2015
Termination of appointment of Gary Brian Sherwin as a director on 2015-01-16
dot icon16/01/2015
Termination of appointment of Christopher Marshall Gill as a director on 2015-01-16
dot icon26/11/2014
Resolutions
dot icon13/11/2014
Statement of company's objects
dot icon13/11/2014
Resolutions
dot icon10/10/2014
Registration of charge 031961990006, created on 2014-10-03
dot icon10/10/2014
Registration of charge 031961990007, created on 2014-10-03
dot icon31/07/2014
Appointment of Land Securities Management Services Limited as a director on 2014-07-15
dot icon31/07/2014
Appointment of Ls Director Limited as a director on 2014-07-15
dot icon09/07/2014
Termination of appointment of Craig Matheson as a director
dot icon09/07/2014
Termination of appointment of Capita Company Secretarial Services Limited as a secretary
dot icon09/07/2014
Termination of appointment of Mark Boor as a director
dot icon01/07/2014
Appointment of Ls Company Secretaries Limited as a secretary
dot icon27/06/2014
Registered office address changed from 20 Triton Street Regent's Place London NW1 3BF on 2014-06-27
dot icon27/06/2014
Appointment of Mr Adrian Michael De Souza as a director
dot icon27/06/2014
Appointment of Mrs Despina Don-Wauchope as a director
dot icon27/06/2014
Appointment of Mr Christopher Marshall Gill as a director
dot icon27/06/2014
Appointment of Mr Gary Brian Sherwin as a director
dot icon02/06/2014
Annual return made up to 2014-05-09 with full list of shareholders
dot icon21/05/2014
Termination of appointment of Mohammed Khan as a director
dot icon15/04/2014
Memorandum and Articles of Association
dot icon15/04/2014
Resolutions
dot icon03/04/2014
Appointment of Mr Mohammed Shahraz Khan as a director
dot icon20/03/2014
Register(s) moved to registered inspection location
dot icon20/03/2014
Register inspection address has been changed
dot icon06/03/2014
Appointment of Capita Company Secretarial Services Limited as a secretary
dot icon12/02/2014
Resolutions
dot icon21/11/2013
Full accounts made up to 2013-06-30
dot icon30/09/2013
Satisfaction of charge 4 in full
dot icon30/09/2013
Satisfaction of charge 5 in full
dot icon30/09/2013
Satisfaction of charge 2 in full
dot icon30/09/2013
Satisfaction of charge 3 in full
dot icon30/09/2013
Satisfaction of charge 1 in full
dot icon29/08/2013
Termination of appointment of Thanalakshmi Janandran as a secretary
dot icon16/05/2013
Full accounts made up to 2012-06-30
dot icon09/05/2013
Annual return made up to 2013-05-09 with full list of shareholders
dot icon04/03/2013
Termination of appointment of Stephen Grist as a director
dot icon02/07/2012
Termination of appointment of Richard Cable as a director
dot icon22/05/2012
Full accounts made up to 2011-06-30
dot icon09/05/2012
Annual return made up to 2012-05-09 with full list of shareholders
dot icon12/10/2011
Termination of appointment of Glenn Kondo as a director
dot icon12/05/2011
Registered office address changed from 142 Northolt Road Harrow Middlesex HA2 0EE England on 2011-05-12
dot icon09/05/2011
Annual return made up to 2011-05-09 with full list of shareholders
dot icon05/04/2011
Full accounts made up to 2010-06-30
dot icon07/02/2011
Appointment of Mr. Stephen Kenneth Grist as a director
dot icon07/02/2011
Termination of appointment of Scott Mosely as a director
dot icon01/06/2010
Termination of appointment of James Scott as a director
dot icon26/05/2010
Annual return made up to 2010-05-09 with full list of shareholders
dot icon12/12/2009
Full accounts made up to 2009-06-30
dot icon06/11/2009
Registered office address changed from 19 Hanover Square London W1S1HY on 2009-11-06
dot icon05/11/2009
Director's details changed for Scott Richard Mosely on 2009-11-04
dot icon05/11/2009
Director's details changed for James David Scott on 2009-11-04
dot icon05/11/2009
Director's details changed for Craig Stephen Matheson on 2009-11-04
dot icon05/11/2009
Director's details changed for Glenn Kondo on 2009-11-04
dot icon05/11/2009
Director's details changed for Mark Boor on 2009-11-04
dot icon05/11/2009
Secretary's details changed for Thanalakshmi Janandran on 2009-11-04
dot icon15/10/2009
Appointment of Richard Malcolm Cable as a director
dot icon22/06/2009
Director appointed craig stephen matheson
dot icon22/06/2009
Director appointed glenn kondo
dot icon22/06/2009
Appointment terminated director robin butler
dot icon09/06/2009
Director appointed scott richard mosely
dot icon09/06/2009
Appointment terminated director keith redshaw
dot icon12/05/2009
Return made up to 09/05/09; full list of members
dot icon08/05/2009
Appointment terminated director digby nicklin
dot icon19/03/2009
Full accounts made up to 2008-06-30
dot icon25/11/2008
Director appointed mark boor
dot icon25/11/2008
Director appointed keith redshaw
dot icon25/11/2008
Director appointed james david scott
dot icon31/10/2008
Appointment terminated director peter allwood
dot icon09/09/2008
Director appointed robin elliot butler
dot icon04/09/2008
Appointment terminated director robin caven
dot icon23/07/2008
Director's change of particulars / digby nicklin / 22/07/2008
dot icon22/07/2008
Appointment terminated director robin butler
dot icon15/05/2008
Return made up to 09/05/08; full list of members
dot icon29/04/2008
Full accounts made up to 2007-06-30
dot icon26/07/2007
New director appointed
dot icon26/07/2007
Director resigned
dot icon26/07/2007
New director appointed
dot icon19/07/2007
Director resigned
dot icon04/07/2007
Full accounts made up to 2006-06-30
dot icon29/06/2007
New secretary appointed
dot icon28/06/2007
Secretary resigned
dot icon15/05/2007
Return made up to 09/05/07; full list of members
dot icon13/02/2007
Secretary's particulars changed
dot icon23/10/2006
Registered office changed on 23/10/06 from: level 2 10 maltravers street london WC2R 3NG
dot icon25/05/2006
Return made up to 09/05/06; full list of members
dot icon03/05/2006
Full accounts made up to 2005-06-30
dot icon11/04/2006
Secretary resigned
dot icon11/04/2006
New secretary appointed
dot icon07/03/2006
New director appointed
dot icon22/02/2006
Director resigned
dot icon10/05/2005
Return made up to 09/05/05; full list of members
dot icon29/04/2005
Full accounts made up to 2004-06-30
dot icon09/08/2004
Director's particulars changed
dot icon02/07/2004
Registered office changed on 02/07/04 from: york house 7TH floor 23 kingsway london WC2B 6UJ
dot icon24/05/2004
Return made up to 09/05/04; full list of members
dot icon06/05/2004
Full accounts made up to 2003-06-30
dot icon23/04/2004
New secretary appointed
dot icon23/04/2004
Secretary resigned
dot icon19/03/2004
Director resigned
dot icon17/10/2003
New director appointed
dot icon17/10/2003
New secretary appointed
dot icon17/10/2003
Director resigned
dot icon17/10/2003
Secretary resigned;director resigned
dot icon17/10/2003
New director appointed
dot icon17/06/2003
Director resigned
dot icon17/06/2003
New director appointed
dot icon19/05/2003
Return made up to 09/05/03; full list of members
dot icon06/04/2003
Full accounts made up to 2002-06-30
dot icon20/03/2003
Secretary resigned
dot icon20/03/2003
New secretary appointed
dot icon05/02/2003
Director resigned
dot icon03/09/2002
New director appointed
dot icon03/09/2002
New director appointed
dot icon03/09/2002
New director appointed
dot icon02/09/2002
Director's particulars changed
dot icon17/06/2002
Auditor's resignation
dot icon15/05/2002
Return made up to 09/05/02; full list of members
dot icon26/04/2002
Full accounts made up to 2001-06-30
dot icon03/09/2001
Director's particulars changed
dot icon31/08/2001
Director's particulars changed
dot icon02/08/2001
Full accounts made up to 2000-06-30
dot icon26/06/2001
Secretary's particulars changed
dot icon31/05/2001
Return made up to 09/05/01; full list of members
dot icon31/05/2001
Director resigned
dot icon21/05/2001
Director resigned
dot icon30/04/2001
Delivery ext'd 3 mth 30/06/00
dot icon16/01/2001
Director's particulars changed
dot icon13/07/2000
Director resigned
dot icon18/05/2000
Return made up to 09/05/00; full list of members
dot icon16/05/2000
Director resigned
dot icon16/05/2000
New director appointed
dot icon16/11/1999
Full accounts made up to 1999-06-30
dot icon21/10/1999
Director resigned
dot icon03/09/1999
Secretary's particulars changed
dot icon19/07/1999
New director appointed
dot icon19/07/1999
New secretary appointed
dot icon19/07/1999
Secretary resigned
dot icon15/07/1999
Particulars of mortgage/charge
dot icon08/07/1999
Particulars of mortgage/charge
dot icon17/05/1999
Return made up to 09/05/99; full list of members
dot icon20/01/1999
Secretary's particulars changed
dot icon23/12/1998
New secretary appointed
dot icon15/12/1998
Secretary resigned
dot icon17/11/1998
Full accounts made up to 1998-06-30
dot icon19/08/1998
New director appointed
dot icon29/07/1998
Director's particulars changed
dot icon14/07/1998
Particulars of mortgage/charge
dot icon14/07/1998
Particulars of mortgage/charge
dot icon06/07/1998
Memorandum and Articles of Association
dot icon06/07/1998
Notice of assignment of name or new name to shares
dot icon06/07/1998
Notice of assignment of name or new name to shares
dot icon06/07/1998
Ad 30/06/98--------- £ si 60000000@1=60000000 £ ic 10/60000010
dot icon06/07/1998
Resolutions
dot icon06/07/1998
Resolutions
dot icon06/07/1998
Resolutions
dot icon06/07/1998
Resolutions
dot icon06/07/1998
£ nc 100/60000100 17/06/98
dot icon25/06/1998
New director appointed
dot icon18/05/1998
Return made up to 09/05/98; no change of members
dot icon04/02/1998
Accounts for a dormant company made up to 1997-06-30
dot icon22/12/1997
Director resigned
dot icon02/10/1997
New director appointed
dot icon29/09/1997
New director appointed
dot icon29/09/1997
Secretary resigned
dot icon29/09/1997
New secretary appointed
dot icon11/07/1997
Memorandum and Articles of Association
dot icon11/07/1997
Resolutions
dot icon11/07/1997
Resolutions
dot icon11/07/1997
Resolutions
dot icon11/07/1997
Resolutions
dot icon03/06/1997
Return made up to 09/05/97; full list of members
dot icon30/12/1996
Location of register of members (non legible)
dot icon29/11/1996
Secretary's particulars changed
dot icon29/11/1996
Director's particulars changed
dot icon15/11/1996
Particulars of mortgage/charge
dot icon08/10/1996
Memorandum and Articles of Association
dot icon04/10/1996
Registered office changed on 04/10/96 from: c/o hackwood secretaries LIMITED barrington house 59-67 gresham street london EC2V 7JA
dot icon04/10/1996
Accounting reference date extended from 31/05/97 to 30/06/97
dot icon04/10/1996
Ad 02/10/96--------- £ si 9@1=9 £ ic 1/10
dot icon04/10/1996
New director appointed
dot icon04/10/1996
New director appointed
dot icon04/10/1996
New secretary appointed
dot icon04/10/1996
Director resigned
dot icon04/10/1996
Secretary resigned
dot icon06/06/1996
Certificate of change of name
dot icon09/05/1996
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 icon+15.83 % *

* during past year

Cash in Bank

£8,721,000.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
09/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
307.39M
-
0.00
7.53M
-
2022
0
308.43M
-
27.40M
8.72M
-
2022
0
308.43M
-
27.40M
8.72M
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

308.43M £Ascended0.34 % *

Total Assets(GBP)

-

Turnover(GBP)

27.40M £Ascended- *

Cash in Bank(GBP)

8.72M £Ascended15.83 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

50
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LS COMPANY SECRETARIES LIMITED
Corporate Secretary
24/06/2014 - Present
112
Chapman, Joanna
Director
05/08/2022 - 21/07/2025
9
Futter, Rosalind Charlotte
Director
25/01/2019 - 05/08/2022
44
Mr Glenn Kondo
Director
18/06/2009 - 04/10/2011
13
Khan, Mohammed Shahraz
Director
01/04/2014 - 16/05/2014
5

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

25
KIRKELLA LIMITEDThe Orangery, Hesslewood Country Business Park, Ferriby Road Hessle, East Yorkshire HU13 0LH
Active

Category:

Marine fishing

Comp. code:

03817237

Reg. date:

30/07/1999

Turnover:

-

No. of employees:

-
DECKERS TRADING LTDUnit F, Royle Pennine Trading Estate, Lynroyle Way, Rochdale OL11 3EX
Active

Category:

Production of meat and poultry meat products

Comp. code:

02188064

Reg. date:

03/11/1987

Turnover:

-

No. of employees:

-
SWARCO UK LIMITED1 Maxted Corner, Maxted Road, Hemel Hempstead Industrial Estate, Hemel Hempstead HP2 7RA
Active

Category:

Manufacture of other special-purpose machinery n.e.c.

Comp. code:

02754698

Reg. date:

09/10/1992

Turnover:

-

No. of employees:

-
LUBENHAM 1 LIMITEDThe Mills, Canal Street, Derby, Derbyshire DE1 2RJ
Active

Category:

Construction of domestic buildings

Comp. code:

11615834

Reg. date:

10/10/2018

Turnover:

-

No. of employees:

-
COLNE VALLEY ELECTRICAL (SOUTH) LIMITED5 Grange Way, Colchester, Essex CO2 8HG
Active

Category:

Electrical installation

Comp. code:

06352336

Reg. date:

24/08/2007

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BLUECO LIMITED

BLUECO LIMITED is an(a) Active company incorporated on 09/05/1996 with the registered office located at 100 Victoria Street, London SW1E 5JL. There are currently 5 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 BLUECO LIMITED?

toggle

BLUECO LIMITED is currently Active. It was registered on 09/05/1996 .

Where is BLUECO LIMITED located?

toggle

BLUECO LIMITED is registered at 100 Victoria Street, London SW1E 5JL.

What does BLUECO LIMITED do?

toggle

BLUECO LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for BLUECO LIMITED?

toggle

The latest filing was on 13/04/2026: Cessation of Land Securities Portfolio Management Limited as a person with significant control on 2026-03-31.