BLUEDEW LIMITED

Register to unlock more data on OkredoRegister

BLUEDEW LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

07018248

Incorporation date

14/09/2009

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

The Shard, 32 London Bridge Street, London SE1 9SGCopy
copy info iconCopy
See on map
Latest events (Record since 14/09/2009)
dot icon31/10/2023
Final Gazette dissolved following liquidation
dot icon31/07/2023
Return of final meeting in a members' voluntary winding up
dot icon19/01/2023
Confirmation statement made on 2023-01-09 with no updates
dot icon24/05/2022
Liquidators' statement of receipts and payments to 2022-03-24
dot icon11/01/2022
Confirmation statement made on 2022-01-09 with no updates
dot icon10/05/2021
Registered office address changed from The Oaks, Apex 12 Old Ipswich Road Ardleigh Colchester CO7 7QR England to The Shard 32 London Bridge Street London SE1 9SG on 2021-05-10
dot icon20/04/2021
Appointment of a voluntary liquidator
dot icon20/04/2021
Declaration of solvency
dot icon20/04/2021
Resolutions
dot icon25/02/2021
Current accounting period extended from 2020-12-31 to 2021-03-07
dot icon14/01/2021
Confirmation statement made on 2021-01-09 with no updates
dot icon10/01/2021
Audit exemption subsidiary accounts made up to 2019-12-31
dot icon10/01/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon10/01/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon10/01/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon04/03/2020
Appointment of Mr Mark Biltz Elser as a director on 2020-02-21
dot icon04/03/2020
Termination of appointment of Stephen Gibbs as a director on 2020-02-21
dot icon13/01/2020
Confirmation statement made on 2020-01-09 with no updates
dot icon18/10/2019
Audit exemption subsidiary accounts made up to 2018-12-31
dot icon18/10/2019
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
dot icon18/10/2019
Notice of agreement to exemption from audit of accounts for period ending 31/12/18
dot icon18/10/2019
Audit exemption statement of guarantee by parent company for period ending 31/12/18
dot icon21/06/2019
Termination of appointment of Rubens Fernandes Pereira as a director on 2019-06-03
dot icon21/06/2019
Termination of appointment of Colin James Norton as a director on 2019-06-03
dot icon21/06/2019
Appointment of Mr Stephen Gibbs as a director on 2019-06-03
dot icon21/06/2019
Appointment of Mr Curt Calaway as a director on 2019-06-03
dot icon21/06/2019
Termination of appointment of Daniel Paulo Hamada as a director on 2019-06-03
dot icon21/06/2019
Registered office address changed from The Oaks, Apex 12 Old Ipswich Road Ardleigh Colchester CO7 7QR England to The Oaks, Apex 12 Old Ipswich Road Ardleigh Colchester CO7 7QR on 2019-06-21
dot icon21/06/2019
Registered office address changed from 130 Eureka Park Upper Pemberton Boughton Aluph Ashford Kent TN25 4AZ United Kingdom to The Oaks, Apex 12 Old Ipswich Road Ardleigh Colchester CO7 7QR on 2019-06-21
dot icon09/01/2019
Confirmation statement made on 2019-01-09 with no updates
dot icon08/01/2019
Notification of Universal Meats (Uk) Limited as a person with significant control on 2016-04-06
dot icon08/01/2019
Cessation of Brf Invicta Limited as a person with significant control on 2016-04-06
dot icon31/12/2018
Satisfaction of charge 1 in full
dot icon17/12/2018
Appointment of Rubens Fernandes Pereira as a director on 2018-12-12
dot icon05/12/2018
Termination of appointment of Simon Cheng as a director on 2018-10-19
dot icon03/10/2018
Audit exemption subsidiary accounts made up to 2017-12-31
dot icon03/10/2018
Consolidated accounts of parent company for subsidiary company period ending 31/12/17
dot icon03/10/2018
Notice of agreement to exemption from audit of accounts for period ending 31/12/17
dot icon03/10/2018
Audit exemption statement of guarantee by parent company for period ending 31/12/17
dot icon24/01/2018
Confirmation statement made on 2018-01-10 with no updates
dot icon08/01/2018
Amended audit exemption subsidiary accounts made up to 2016-12-31
dot icon23/11/2017
Termination of appointment of Marcelo Josef Wigman as a director on 2017-11-15
dot icon23/11/2017
Termination of appointment of Dalvi Marcelo Rudeck as a director on 2017-11-15
dot icon23/11/2017
Termination of appointment of Jose Lourenco Perottoni as a director on 2017-11-15
dot icon23/11/2017
Termination of appointment of Rodrigo Alves Coelho as a director on 2017-08-30
dot icon23/11/2017
Appointment of Daniel Paulo Hamada as a director on 2017-11-15
dot icon23/11/2017
Appointment of Simon Cheng as a director on 2017-11-15
dot icon05/10/2017
Audit exemption subsidiary accounts made up to 2016-12-31
dot icon05/10/2017
Consolidated accounts of parent company for subsidiary company period ending 31/12/16
dot icon05/10/2017
Audit exemption statement of guarantee by parent company for period ending 31/12/16
dot icon05/10/2017
Notice of agreement to exemption from audit of accounts for period ending 31/12/16
dot icon14/02/2017
Confirmation statement made on 2017-01-18 with updates
dot icon06/02/2017
Previous accounting period shortened from 2017-03-31 to 2016-12-31
dot icon28/12/2016
Audit exemption subsidiary accounts made up to 2016-03-31
dot icon28/12/2016
Consolidated accounts of parent company for subsidiary company period ending 31/03/16
dot icon23/12/2016
Audit exemption statement of guarantee by parent company for period ending 31/03/16
dot icon23/12/2016
Notice of agreement to exemption from audit of accounts for period ending 31/03/16
dot icon02/12/2016
Appointment of Mr Jose Lourenco Perottoni as a director on 2016-11-30
dot icon02/12/2016
Appointment of Mr Marcelo Josef Wigman as a director on 2016-11-30
dot icon02/12/2016
Termination of appointment of Djavan Biffi as a director on 2016-11-30
dot icon06/09/2016
Appointment of Mr Rodrigo Alves Coelho as a director on 2016-07-21
dot icon06/09/2016
Secretary's details changed for Clyde Secretaries Limited on 2016-09-06
dot icon06/09/2016
Appointment of Mr Djavan Biffi as a director on 2016-07-21
dot icon06/09/2016
Appointment of Mr Dalvi Marcelo Rudeck as a director on 2016-07-21
dot icon06/09/2016
Appointment of Clyde Secretaries Limited as a secretary on 2016-07-21
dot icon06/09/2016
Termination of appointment of Roberto Banfi as a director on 2016-07-21
dot icon06/09/2016
Termination of appointment of Colin Norton as a secretary on 2016-07-21
dot icon12/08/2016
Register(s) moved to registered inspection location Clyde & Co Llp Houndsditch London EC3A 7AR
dot icon12/08/2016
Register inspection address has been changed from 130 Eureka Park Upper Pemberton Kennington Ashford Kent TN25 4AZ England to Clyde & Co Llp Houndsditch London EC3A 7AR
dot icon24/05/2016
Register(s) moved to registered inspection location 130 Eureka Park Upper Pemberton Kennington Ashford Kent TN25 4AZ
dot icon23/05/2016
Register inspection address has been changed from C/O Smithfield Accountants Llp 117 Charterhouse Street London London EC1M 6AA United Kingdom to 130 Eureka Park Upper Pemberton Kennington Ashford Kent TN25 4AZ
dot icon14/04/2016
Register(s) moved to registered office address 130 Eureka Park Upper Pemberton Boughton Aluph Ashford Kent TN25 4AZ
dot icon07/03/2016
Annual return made up to 2016-01-29 with full list of shareholders
dot icon07/03/2016
Termination of appointment of Susan Burke as a secretary on 2016-02-01
dot icon07/03/2016
Termination of appointment of Alan Jeffrey Burke as a director on 2016-02-01
dot icon07/03/2016
Registered office address changed from Hall Place Stone Street Seal Sevenoaks Kent TN15 0LG to 130 Eureka Park Upper Pemberton Boughton Aluph Ashford Kent TN25 4AZ on 2016-03-07
dot icon07/03/2016
Appointment of Colin Norton as a secretary on 2016-02-01
dot icon07/03/2016
Appointment of Roberto Banfi as a director on 2016-02-01
dot icon07/03/2016
Appointment of Mr Colin James Norton as a director on 2016-02-01
dot icon22/09/2015
Annual return made up to 2015-09-14 with full list of shareholders
dot icon18/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon16/09/2014
Annual return made up to 2014-09-14 with full list of shareholders
dot icon20/08/2014
Total exemption small company accounts made up to 2014-03-31
dot icon24/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon16/09/2013
Annual return made up to 2013-09-14 with full list of shareholders
dot icon16/09/2013
Registered office address changed from Hall Place Stone Street Seal Sevenoaks Kent TN15 0LY on 2013-09-16
dot icon04/04/2013
Particulars of a mortgage or charge / charge no: 1
dot icon14/09/2012
Annual return made up to 2012-09-14 with full list of shareholders
dot icon16/08/2012
Total exemption small company accounts made up to 2012-03-31
dot icon23/12/2011
Accounts for a dormant company made up to 2011-03-31
dot icon16/09/2011
Annual return made up to 2011-09-14 with full list of shareholders
dot icon16/11/2010
Accounts for a dormant company made up to 2010-03-31
dot icon15/09/2010
Annual return made up to 2010-09-14 with full list of shareholders
dot icon15/09/2010
Register(s) moved to registered inspection location
dot icon14/09/2010
Register inspection address has been changed
dot icon28/11/2009
Appointment of Susan Burke as a secretary
dot icon28/11/2009
Statement of capital following an allotment of shares on 2009-10-16
dot icon28/11/2009
Appointment of Mr Alan Jeffrey Burke as a director
dot icon28/11/2009
Current accounting period shortened from 2010-09-30 to 2010-03-31
dot icon23/10/2009
Registered office address changed from 788-790 Finchley Road London NW11 7TJ on 2009-10-23
dot icon23/10/2009
Termination of appointment of Barbara Kahan as a director
dot icon14/09/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2019
dot iconNext confirmation date
09/01/2024
dot iconLast change occurred
31/12/2019

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2019
dot iconNext account date
07/03/2021
dot iconNext due on
07/12/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CLYDE SECRETARIES LIMITED
Corporate Secretary
21/07/2016 - Present
360
Kahan, Barbara
Director
14/09/2009 - 16/10/2009
27947
Burke, Alan Jeffrey
Director
16/10/2009 - 01/02/2016
219
Norton, Colin James
Director
01/02/2016 - 03/06/2019
262
Calaway, Curt
Director
03/06/2019 - Present
160

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

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

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

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BLUEDEW LIMITED

BLUEDEW LIMITED is an(a) Liquidation company incorporated on 14/09/2009 with the registered office located at The Shard, 32 London Bridge Street, London SE1 9SG. 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 BLUEDEW LIMITED?

toggle

BLUEDEW LIMITED is currently Liquidation. It was registered on 14/09/2009 .

Where is BLUEDEW LIMITED located?

toggle

BLUEDEW LIMITED is registered at The Shard, 32 London Bridge Street, London SE1 9SG.

What does BLUEDEW LIMITED do?

toggle

BLUEDEW LIMITED operates in the Wholesale of meat and meat products (46.32 - SIC 2007) sector.

What is the latest filing for BLUEDEW LIMITED?

toggle

The latest filing was on 31/10/2023: Final Gazette dissolved following liquidation.