BLUECOAT INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

BLUECOAT INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02451395

Incorporation date

12/12/1989

Size

Unaudited abridged

Contacts

Registered address

Registered address

6 West Common Close, Gerrards Cross SL9 7QRCopy
copy info iconCopy
See on map
Latest events (Record since 12/12/1989)
dot icon09/03/2026
Director's details changed for Mr Keith David Leonard Constable on 2026-03-09
dot icon09/03/2026
Confirmation statement made on 2026-03-04 with no updates
dot icon07/07/2025
Unaudited abridged accounts made up to 2024-10-31
dot icon23/12/2024
Confirmation statement made on 2024-12-12 with no updates
dot icon11/07/2024
Unaudited abridged accounts made up to 2023-10-31
dot icon18/12/2023
Confirmation statement made on 2023-12-12 with no updates
dot icon03/07/2023
Unaudited abridged accounts made up to 2022-10-31
dot icon16/12/2022
Confirmation statement made on 2022-12-12 with no updates
dot icon23/06/2022
Unaudited abridged accounts made up to 2021-10-31
dot icon23/12/2021
Confirmation statement made on 2021-12-12 with no updates
dot icon15/09/2021
Unaudited abridged accounts made up to 2020-10-31
dot icon29/12/2020
Confirmation statement made on 2020-12-12 with no updates
dot icon11/11/2020
Director's details changed for Mr Keith David Leonard Constable on 2020-11-06
dot icon11/11/2020
Secretary's details changed for Mr Keith David Leonard Constable on 2020-11-06
dot icon11/11/2020
Change of details for Mr Keith David Constable as a person with significant control on 2020-11-06
dot icon11/11/2020
Change of details for Mrs Christine Mary Constable as a person with significant control on 2020-11-06
dot icon11/11/2020
Registered office address changed from 37 Hill Rise Chalfont St. Peter Gerrards Cross Buckinghamshire SL9 9BJ to 6 West Common Close Gerrards Cross SL9 7QR on 2020-11-11
dot icon17/06/2020
Micro company accounts made up to 2019-10-31
dot icon20/12/2019
Confirmation statement made on 2019-12-12 with no updates
dot icon03/09/2019
Satisfaction of charge 1 in full
dot icon03/09/2019
Satisfaction of charge 2 in full
dot icon03/09/2019
Satisfaction of charge 3 in full
dot icon03/09/2019
Satisfaction of charge 4 in full
dot icon03/09/2019
Satisfaction of charge 6 in full
dot icon03/09/2019
Satisfaction of charge 7 in full
dot icon08/07/2019
Micro company accounts made up to 2018-10-31
dot icon17/12/2018
Confirmation statement made on 2018-12-12 with no updates
dot icon17/07/2018
Micro company accounts made up to 2017-10-31
dot icon20/12/2017
Confirmation statement made on 2017-12-12 with updates
dot icon18/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon22/12/2016
Confirmation statement made on 2016-12-12 with updates
dot icon29/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon03/02/2016
Annual return made up to 2015-12-12 with full list of shareholders
dot icon06/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon17/12/2014
Annual return made up to 2014-12-12 with full list of shareholders
dot icon18/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon19/12/2013
Annual return made up to 2013-12-12 with full list of shareholders
dot icon02/10/2013
Registered office address changed from First Floor Roxburghe House 273-287 Regent Street London W1B 2HA United Kingdom on 2013-10-02
dot icon30/08/2013
Total exemption small company accounts made up to 2012-10-31
dot icon17/12/2012
Annual return made up to 2012-12-12 with full list of shareholders
dot icon24/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon17/01/2012
Annual return made up to 2011-12-12 with full list of shareholders
dot icon04/08/2011
Total exemption small company accounts made up to 2010-10-31
dot icon07/04/2011
Annual return made up to 2010-12-13 with full list of shareholders
dot icon07/04/2011
Registered office address changed from First Floor Roxburghe House, 273-287 Regent Street London W1B 2HA United Kingdom on 2011-04-07
dot icon07/03/2011
Annual return made up to 2010-12-12 with full list of shareholders
dot icon07/03/2011
Registered office address changed from First Floor 273-287 Regent Street London W1B 2HA on 2011-03-07
dot icon14/12/2010
Registered office address changed from 43-45 Dorset Street London W1U 7NA on 2010-12-14
dot icon28/10/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon22/10/2010
Total exemption small company accounts made up to 2009-10-31
dot icon01/03/2010
Annual return made up to 2009-12-12 with full list of shareholders
dot icon01/03/2010
Director's details changed for Mr Keith David Leonard Constable on 2009-12-12
dot icon01/09/2009
Total exemption small company accounts made up to 2008-10-31
dot icon07/01/2009
Return made up to 12/12/08; full list of members
dot icon11/08/2008
Total exemption small company accounts made up to 2007-10-31
dot icon27/06/2008
Director and secretary's change of particulars / keith constable / 11/04/2008
dot icon27/06/2008
Director and secretary's change of particulars / keith constable / 11/04/2008
dot icon08/01/2008
Return made up to 12/12/07; full list of members
dot icon16/11/2007
Return made up to 12/12/06; full list of members
dot icon06/11/2007
Registered office changed on 06/11/07 from: farley court allsop place london NW1 5LG
dot icon24/10/2007
Secretary's particulars changed;director's particulars changed
dot icon24/10/2007
Director's particulars changed
dot icon17/07/2007
Total exemption small company accounts made up to 2006-10-31
dot icon29/06/2007
Particulars of mortgage/charge
dot icon05/09/2006
Total exemption small company accounts made up to 2005-10-31
dot icon19/12/2005
Return made up to 12/12/05; full list of members
dot icon07/09/2005
Total exemption small company accounts made up to 2004-10-31
dot icon12/01/2005
Return made up to 12/12/04; full list of members
dot icon26/08/2004
Total exemption small company accounts made up to 2003-10-31
dot icon15/03/2004
Return made up to 12/12/03; full list of members
dot icon08/03/2004
Amended accounts made up to 2002-10-31
dot icon30/07/2003
Total exemption small company accounts made up to 2002-10-31
dot icon17/12/2002
Return made up to 12/12/02; full list of members
dot icon06/11/2002
Particulars of mortgage/charge
dot icon25/10/2002
Particulars of mortgage/charge
dot icon23/09/2002
Director resigned
dot icon15/08/2002
Total exemption small company accounts made up to 2001-10-31
dot icon26/03/2002
Return made up to 12/12/01; full list of members
dot icon18/12/2001
Particulars of mortgage/charge
dot icon10/10/2001
Particulars of mortgage/charge
dot icon30/07/2001
Particulars of mortgage/charge
dot icon26/06/2001
Accounts for a small company made up to 2000-10-31
dot icon09/02/2001
Return made up to 12/12/00; full list of members
dot icon09/02/2001
New director appointed
dot icon13/07/2000
Accounts for a small company made up to 1999-10-31
dot icon29/03/2000
Return made up to 12/12/99; full list of members
dot icon21/04/1999
Accounts for a small company made up to 1998-10-31
dot icon19/02/1999
Return made up to 12/12/98; no change of members
dot icon17/03/1998
Full accounts made up to 1997-10-31
dot icon17/02/1998
Return made up to 12/12/97; full list of members
dot icon18/03/1997
Full accounts made up to 1996-10-31
dot icon19/02/1997
Return made up to 12/12/96; no change of members
dot icon24/04/1996
Full accounts made up to 1995-10-31
dot icon20/02/1996
Return made up to 12/12/95; no change of members
dot icon05/04/1995
Accounts for a small company made up to 1994-10-31
dot icon21/03/1995
Return made up to 12/12/94; full list of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon18/07/1994
Full accounts made up to 1993-10-31
dot icon22/02/1994
Return made up to 12/12/93; no change of members
dot icon06/09/1993
Full accounts made up to 1992-10-31
dot icon15/04/1993
Return made up to 12/12/92; no change of members
dot icon24/08/1992
Particulars of mortgage/charge
dot icon23/03/1992
Full accounts made up to 1991-10-31
dot icon23/03/1992
Return made up to 12/12/91; full list of members
dot icon30/07/1991
Full accounts made up to 1990-10-31
dot icon30/07/1991
Accounting reference date shortened from 31/03 to 31/10
dot icon08/07/1991
Ad 01/06/91--------- £ si 98@1=98 £ ic 2/100
dot icon08/07/1991
Return made up to 03/01/91; full list of members
dot icon26/01/1990
New director appointed
dot icon26/01/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon12/12/1989
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
04/03/2027
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
555.86K
-
0.00
14.49K
-
2022
0
641.23K
-
0.00
13.88K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Constable, Christian John
Director
01/01/2001 - Present
4

Persons with Significant Control

2
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 BLUECOAT INVESTMENTS LIMITED

BLUECOAT INVESTMENTS LIMITED is an(a) Active company incorporated on 12/12/1989 with the registered office located at 6 West Common Close, Gerrards Cross SL9 7QR. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BLUECOAT INVESTMENTS LIMITED?

toggle

BLUECOAT INVESTMENTS LIMITED is currently Active. It was registered on 12/12/1989 .

Where is BLUECOAT INVESTMENTS LIMITED located?

toggle

BLUECOAT INVESTMENTS LIMITED is registered at 6 West Common Close, Gerrards Cross SL9 7QR.

What does BLUECOAT INVESTMENTS LIMITED do?

toggle

BLUECOAT INVESTMENTS LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for BLUECOAT INVESTMENTS LIMITED?

toggle

The latest filing was on 09/03/2026: Director's details changed for Mr Keith David Leonard Constable on 2026-03-09.