BLUECODE LABELLING TECHNOLOGY LIMITED

Register to unlock more data on OkredoRegister

BLUECODE LABELLING TECHNOLOGY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03588757

Incorporation date

26/06/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

Units 2 & 3 Sir Frank Whittle Business Centre, Great Central Way, Rugby CV21 3XHCopy
copy info iconCopy
See on map
Latest events (Record since 26/06/1998)
dot icon19/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon11/08/2025
Confirmation statement made on 2025-07-13 with no updates
dot icon24/10/2024
Total exemption full accounts made up to 2024-03-31
dot icon27/07/2024
Confirmation statement made on 2024-07-13 with no updates
dot icon20/07/2023
Micro company accounts made up to 2023-03-31
dot icon14/07/2023
Confirmation statement made on 2023-07-13 with no updates
dot icon31/10/2022
Micro company accounts made up to 2022-03-31
dot icon26/07/2022
Confirmation statement made on 2022-07-13 with no updates
dot icon09/08/2021
Micro company accounts made up to 2021-03-31
dot icon26/07/2021
Confirmation statement made on 2021-07-13 with no updates
dot icon07/09/2020
Micro company accounts made up to 2020-03-31
dot icon13/07/2020
Confirmation statement made on 2020-07-13 with no updates
dot icon13/07/2020
Registered office address changed from Units 2 & 3 Great Central Way Rugby Warwickshire CV21 3XH to Units 2 & 3 Sir Frank Whittle Business Centre Great Central Way Rugby CV21 3XH on 2020-07-13
dot icon29/06/2020
Confirmation statement made on 2020-06-26 with no updates
dot icon24/09/2019
Micro company accounts made up to 2019-03-31
dot icon29/07/2019
Confirmation statement made on 2019-06-26 with no updates
dot icon06/08/2018
Micro company accounts made up to 2018-03-31
dot icon30/07/2018
Confirmation statement made on 2018-06-26 with no updates
dot icon21/11/2017
Micro company accounts made up to 2017-03-31
dot icon18/07/2017
Notification of Darren John Thomas as a person with significant control on 2016-04-06
dot icon06/07/2017
Confirmation statement made on 2017-06-26 with no updates
dot icon27/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon04/08/2016
Annual return made up to 2016-06-26 with full list of shareholders
dot icon06/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon17/08/2015
Annual return made up to 2015-06-26 with full list of shareholders
dot icon28/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon05/08/2014
Annual return made up to 2014-06-26 with full list of shareholders
dot icon05/08/2014
Secretary's details changed for Robert Edward Hopson on 2014-06-05
dot icon12/05/2014
Registered office address changed from Unit 2 3 Sir Frank Whittle Business Centre Great Central Way Rugby Warwickshire CV21 3XH on 2014-05-12
dot icon19/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon06/08/2013
Annual return made up to 2013-06-26 with full list of shareholders
dot icon28/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon07/08/2012
Annual return made up to 2012-06-26 with full list of shareholders
dot icon30/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon05/07/2011
Annual return made up to 2011-06-26 with full list of shareholders
dot icon20/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon30/06/2010
Annual return made up to 2010-06-26 with full list of shareholders
dot icon30/06/2010
Director's details changed for Darren John Thomas on 2010-06-26
dot icon21/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon11/08/2009
Return made up to 26/06/09; full list of members
dot icon20/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon25/07/2008
Return made up to 26/06/08; full list of members
dot icon25/07/2008
Registered office changed on 25/07/2008 from sir frank whittle business centre great central way rugby warwickshire CV21 3XH
dot icon02/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon24/10/2007
Return made up to 26/06/07; no change of members
dot icon10/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon22/08/2006
Return made up to 26/06/06; full list of members
dot icon28/09/2005
Total exemption small company accounts made up to 2005-03-31
dot icon13/09/2005
Return made up to 26/06/05; full list of members
dot icon18/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon30/09/2004
Return made up to 26/06/04; full list of members
dot icon03/02/2004
Accounts for a dormant company made up to 2003-03-31
dot icon01/09/2003
Return made up to 26/06/03; full list of members
dot icon31/03/2003
Accounting reference date shortened from 30/06/03 to 31/03/03
dot icon31/03/2003
Accounts for a dormant company made up to 2002-06-30
dot icon17/07/2002
Return made up to 26/06/02; full list of members
dot icon25/03/2002
Accounts for a dormant company made up to 2001-06-30
dot icon06/07/2001
Return made up to 26/06/01; full list of members
dot icon02/04/2001
Accounts for a dormant company made up to 2000-06-30
dot icon30/06/2000
Return made up to 26/06/00; full list of members
dot icon20/06/2000
Certificate of change of name
dot icon24/03/2000
Accounts for a dormant company made up to 1999-06-30
dot icon24/03/2000
Resolutions
dot icon15/11/1999
Return made up to 26/06/99; full list of members
dot icon14/10/1999
New secretary appointed
dot icon14/10/1999
Ad 26/06/98--------- £ si 1@1=1 £ ic 1/2
dot icon14/10/1999
Registered office changed on 14/10/99 from: suite 2A crystal house new bedford road luton bedfordshire LU1 1HS
dot icon14/10/1999
New director appointed
dot icon30/06/1998
Director resigned
dot icon30/06/1998
Secretary resigned
dot icon26/06/1998
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
13/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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
2
25.51K
-
0.00
-
-
2022
2
33.59K
-
0.00
-
-
2023
2
35.75K
-
0.00
-
-
2023
2
35.75K
-
0.00
-
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

35.75K £Ascended6.44 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ON LINE REGISTRARS LIMITED
Nominee Secretary
25/06/1998 - 25/06/1998
569
Mr Darren John Thomas
Director
26/06/1998 - Present
-
On Line Formations Limited
Nominee Director
25/06/1998 - 25/06/1998
555
Hopson, Robert Edward
Secretary
25/06/1998 - Present
-

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About BLUECODE LABELLING TECHNOLOGY LIMITED

BLUECODE LABELLING TECHNOLOGY LIMITED is an(a) Active company incorporated on 26/06/1998 with the registered office located at Units 2 & 3 Sir Frank Whittle Business Centre, Great Central Way, Rugby CV21 3XH. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of BLUECODE LABELLING TECHNOLOGY LIMITED?

toggle

BLUECODE LABELLING TECHNOLOGY LIMITED is currently Active. It was registered on 26/06/1998 .

Where is BLUECODE LABELLING TECHNOLOGY LIMITED located?

toggle

BLUECODE LABELLING TECHNOLOGY LIMITED is registered at Units 2 & 3 Sir Frank Whittle Business Centre, Great Central Way, Rugby CV21 3XH.

What does BLUECODE LABELLING TECHNOLOGY LIMITED do?

toggle

BLUECODE LABELLING TECHNOLOGY LIMITED operates in the Manufacture of printed labels (18.12/1 - SIC 2007) sector.

How many employees does BLUECODE LABELLING TECHNOLOGY LIMITED have?

toggle

BLUECODE LABELLING TECHNOLOGY LIMITED had 2 employees in 2023.

What is the latest filing for BLUECODE LABELLING TECHNOLOGY LIMITED?

toggle

The latest filing was on 19/11/2025: Total exemption full accounts made up to 2025-03-31.