BLUECOM GROUP LIMITED

Register to unlock more data on OkredoRegister

BLUECOM GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02897870

Incorporation date

14/02/1994

Size

Total Exemption Full

Contacts

Registered address

Registered address

Sterling House, 27 Hatchlands Road, Redhill, Surrey RH1 6RWCopy
copy info iconCopy
See on map
Latest events (Record since 14/02/1994)
dot icon17/02/2026
Confirmation statement made on 2026-02-14 with no updates
dot icon27/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon19/02/2025
Confirmation statement made on 2025-02-14 with no updates
dot icon06/07/2024
Total exemption full accounts made up to 2023-12-31
dot icon23/02/2024
Confirmation statement made on 2024-02-14 with no updates
dot icon09/01/2024
Change of details for Citylink Group Limited as a person with significant control on 2024-01-01
dot icon09/01/2024
Registered office address changed from Hill House 1 Little New Street London EC4A 3TR to Sterling House 27 Hatchlands Road Redhill Surrey RH1 6RW on 2024-01-09
dot icon06/10/2023
Appointment of Mr Dan Cohen as a director on 2023-08-16
dot icon19/07/2023
Total exemption full accounts made up to 2022-12-31
dot icon16/02/2023
Confirmation statement made on 2023-02-14 with updates
dot icon02/12/2022
Termination of appointment of Elias Simon Fattal as a director on 2022-11-20
dot icon02/12/2022
Termination of appointment of Elias Simon Fattal as a secretary on 2022-11-20
dot icon01/07/2022
Total exemption full accounts made up to 2021-12-31
dot icon04/03/2022
Confirmation statement made on 2022-02-14 with updates
dot icon05/05/2021
Confirmation statement made on 2021-02-14 with updates
dot icon17/03/2021
Total exemption full accounts made up to 2020-12-31
dot icon19/03/2020
Confirmation statement made on 2020-02-14 with updates
dot icon30/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon21/02/2019
Confirmation statement made on 2019-02-14 with updates
dot icon14/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon19/02/2018
Confirmation statement made on 2018-02-14 with updates
dot icon18/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon27/02/2017
Confirmation statement made on 2017-02-14 with updates
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon29/02/2016
Annual return made up to 2016-02-14 with full list of shareholders
dot icon28/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon27/05/2015
Annual return made up to 2015-02-14 with full list of shareholders
dot icon03/01/2015
Compulsory strike-off action has been discontinued
dot icon31/12/2014
Accounts for a dormant company made up to 2013-12-31
dot icon30/12/2014
First Gazette notice for compulsory strike-off
dot icon12/07/2014
Compulsory strike-off action has been discontinued
dot icon10/07/2014
Annual return made up to 2014-02-14 with full list of shareholders
dot icon10/06/2014
First Gazette notice for compulsory strike-off
dot icon16/05/2013
Auditor's resignation
dot icon04/04/2013
Accounts for a dormant company made up to 2012-12-31
dot icon04/03/2013
Annual return made up to 2013-02-14 with full list of shareholders
dot icon02/10/2012
Full accounts made up to 2011-12-31
dot icon17/02/2012
Annual return made up to 2012-02-14 with full list of shareholders
dot icon07/10/2011
Full accounts made up to 2010-12-31
dot icon16/02/2011
Annual return made up to 2011-02-14 with full list of shareholders
dot icon20/12/2010
Annual return made up to 2010-02-15 with full list of shareholders
dot icon26/11/2010
Statement of capital following an allotment of shares on 2009-12-31
dot icon05/11/2010
Resolutions
dot icon29/10/2010
Full accounts made up to 2009-12-31
dot icon01/03/2010
Annual return made up to 2010-02-14 with full list of shareholders
dot icon01/03/2010
Director's details changed for William Simon Fattal on 2009-10-01
dot icon01/03/2010
Register inspection address has been changed
dot icon01/03/2010
Director's details changed for Elias Simon Fattal on 2009-10-01
dot icon01/03/2010
Secretary's details changed for Elias Simon Fattal on 2009-10-01
dot icon31/10/2009
Full accounts made up to 2008-12-31
dot icon24/02/2009
Return made up to 14/02/09; full list of members
dot icon01/11/2008
Full accounts made up to 2007-12-31
dot icon21/02/2008
Return made up to 14/02/08; full list of members
dot icon21/02/2008
Director's particulars changed
dot icon31/10/2007
Full accounts made up to 2006-12-31
dot icon23/03/2007
Return made up to 14/02/07; full list of members
dot icon22/03/2007
Director's particulars changed
dot icon04/11/2006
Full accounts made up to 2005-12-31
dot icon16/02/2006
Return made up to 14/02/06; full list of members
dot icon08/11/2005
Full accounts made up to 2004-12-31
dot icon21/02/2005
Return made up to 14/02/05; full list of members
dot icon03/11/2004
Full accounts made up to 2003-12-31
dot icon23/02/2004
Return made up to 14/02/04; no change of members
dot icon11/11/2003
Certificate of change of name
dot icon27/10/2003
Full accounts made up to 2002-12-31
dot icon25/02/2003
Return made up to 14/02/03; full list of members
dot icon02/11/2002
Full accounts made up to 2001-12-31
dot icon01/03/2002
Return made up to 14/02/02; full list of members
dot icon16/10/2001
Full accounts made up to 2000-12-31
dot icon05/04/2001
Return made up to 14/02/01; full list of members
dot icon06/11/2000
Full accounts made up to 1999-12-31
dot icon06/03/2000
Return made up to 14/02/00; full list of members; amend
dot icon01/03/2000
Return made up to 14/02/00; full list of members
dot icon29/10/1999
Full accounts made up to 1998-12-31
dot icon08/04/1999
Return made up to 14/02/99; full list of members
dot icon21/09/1998
Full accounts made up to 1997-12-31
dot icon09/03/1998
Return made up to 14/02/98; no change of members
dot icon22/12/1997
Amended full accounts made up to 1996-12-31
dot icon02/11/1997
Full accounts made up to 1996-12-31
dot icon05/03/1997
Return made up to 14/02/97; no change of members
dot icon03/02/1997
Full accounts made up to 1995-12-31
dot icon03/02/1997
Return made up to 14/02/96; full list of members
dot icon31/01/1997
Director resigned
dot icon01/11/1995
Full accounts made up to 1994-12-31
dot icon08/08/1995
Ad 21/07/95--------- £ si 6578@1=6578 £ ic 2/6580
dot icon16/05/1995
Return made up to 14/02/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon28/10/1994
Accounting reference date notified as 31/12
dot icon05/06/1994
Director resigned;new director appointed
dot icon05/06/1994
Director resigned;new director appointed
dot icon05/06/1994
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon05/06/1994
Registered office changed on 05/06/94 from: 33 crwys road cardiff CF2 4YF
dot icon05/06/1994
Resolutions
dot icon05/06/1994
£ nc 100/10000 18/02/94
dot icon05/06/1994
Resolutions
dot icon28/02/1994
Certificate of change of name
dot icon14/02/1994
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 icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
14/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
41.62K
-
0.00
-
-
2022
0
41.62K
-
0.00
-
-
2022
0
41.62K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

41.62K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Combined Nominees Limited
Nominee Director
13/02/1994 - 17/02/1994
7286
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Director
13/02/1994 - 17/02/1994
16826
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Secretary
13/02/1994 - 17/02/1994
16826
Fattal, William Simon
Director
18/02/1994 - Present
31
Cohen, Dan
Director
16/08/2023 - Present
24

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BLUECOM GROUP LIMITED

BLUECOM GROUP LIMITED is an(a) Active company incorporated on 14/02/1994 with the registered office located at Sterling House, 27 Hatchlands Road, Redhill, Surrey RH1 6RW. There are currently 2 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 BLUECOM GROUP LIMITED?

toggle

BLUECOM GROUP LIMITED is currently Active. It was registered on 14/02/1994 .

Where is BLUECOM GROUP LIMITED located?

toggle

BLUECOM GROUP LIMITED is registered at Sterling House, 27 Hatchlands Road, Redhill, Surrey RH1 6RW.

What does BLUECOM GROUP LIMITED do?

toggle

BLUECOM GROUP LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for BLUECOM GROUP LIMITED?

toggle

The latest filing was on 17/02/2026: Confirmation statement made on 2026-02-14 with no updates.