BLUEDRAFT LIMITED

Register to unlock more data on OkredoRegister

BLUEDRAFT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05518968

Incorporation date

26/07/2005

Size

Dormant

Contacts

Registered address

Registered address

27 Knightsbridge, London SW1X 7LYCopy
copy info iconCopy
See on map
Latest events (Record since 26/07/2005)
dot icon08/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon31/07/2025
Confirmation statement made on 2025-07-26 with no updates
dot icon20/05/2025
Termination of appointment of Marc Nathan Socker as a director on 2025-05-19
dot icon20/05/2025
Appointment of Mr Mark Vose as a director on 2025-05-19
dot icon13/11/2024
Register inspection address has been changed from 10 Norwich Street London EC4A 1BD England to 1 Finsbury Circus London EC2M 7SH
dot icon21/08/2024
Accounts for a dormant company made up to 2023-12-31
dot icon02/08/2024
Confirmation statement made on 2024-07-26 with no updates
dot icon07/11/2023
Registration of charge 055189680014, created on 2023-10-25
dot icon25/08/2023
Accounts for a dormant company made up to 2022-12-31
dot icon28/07/2023
Confirmation statement made on 2023-07-26 with no updates
dot icon05/12/2022
Satisfaction of charge 055189680011 in full
dot icon05/12/2022
Satisfaction of charge 055189680012 in full
dot icon09/11/2022
Registration of charge 055189680013, created on 2022-11-07
dot icon28/07/2022
Confirmation statement made on 2022-07-26 with no updates
dot icon25/07/2022
Accounts for a dormant company made up to 2021-12-31
dot icon03/12/2021
Director's details changed for Mr Jeremy David Cape on 2021-11-22
dot icon03/10/2021
Accounts for a dormant company made up to 2020-12-31
dot icon10/08/2021
Director's details changed for Mr Jeremy David Cape on 2021-08-05
dot icon06/08/2021
Confirmation statement made on 2021-07-26 with no updates
dot icon12/03/2021
Resolutions
dot icon12/03/2021
Memorandum and Articles of Association
dot icon04/03/2021
Appointment of Mr Jeremy David Cape as a director on 2021-02-25
dot icon02/03/2021
Appointment of Mr Nasir Pasha as a director on 2021-02-25
dot icon02/03/2021
Termination of appointment of Mark Vose as a director on 2021-02-25
dot icon02/03/2021
Termination of appointment of Liam Cunningham as a director on 2021-02-25
dot icon09/02/2021
Registration of charge 055189680012, created on 2021-01-26
dot icon19/12/2020
Accounts for a dormant company made up to 2019-12-31
dot icon10/08/2020
Confirmation statement made on 2020-07-26 with updates
dot icon12/05/2020
Registration of charge 055189680011, created on 2020-04-26
dot icon02/10/2019
Accounts for a dormant company made up to 2018-12-31
dot icon23/09/2019
Change of details for Claridge's Hotel Limited as a person with significant control on 2019-08-01
dot icon06/09/2019
Confirmation statement made on 2019-07-26 with no updates
dot icon01/08/2019
Registered office address changed from C/O Maybourne Hotel Group 41-43 Brook Street Mayfair London W1K 4HJ England to 27 Knightsbridge London SW1X 7LY on 2019-08-01
dot icon18/12/2018
Termination of appointment of Fady Bakhos as a director on 2018-12-01
dot icon18/12/2018
Appointment of Mark Vose as a director on 2018-12-01
dot icon18/12/2018
Appointment of Marc Socker as a director on 2018-12-01
dot icon02/10/2018
Accounts for a dormant company made up to 2017-12-31
dot icon09/08/2018
Confirmation statement made on 2018-07-26 with no updates
dot icon13/12/2017
Registration of charge 055189680010, created on 2017-12-11
dot icon06/10/2017
Accounts for a dormant company made up to 2016-12-31
dot icon01/08/2017
Confirmation statement made on 2017-07-26 with no updates
dot icon05/10/2016
Accounts for a dormant company made up to 2015-12-31
dot icon01/08/2016
Confirmation statement made on 2016-07-26 with updates
dot icon29/07/2016
Register(s) moved to registered office address C/O Maybourne Hotel Group 41-43 Brook Street Mayfair London W1K 4HJ
dot icon29/07/2016
Register inspection address has been changed from C/O Dla Piper Uk Llp 3 Noble Street London EC2V 7EE United Kingdom to 10 Norwich Street London EC4A 1BD
dot icon29/07/2016
Register(s) moved to registered inspection location 10 Norwich Street London EC4A 1BD
dot icon23/03/2016
Appointment of Mr Fady Bakhos as a director on 2016-02-29
dot icon23/03/2016
Termination of appointment of Carole Walker as a director on 2016-02-29
dot icon23/03/2016
Termination of appointment of Carole Walker as a secretary on 2016-02-29
dot icon16/11/2015
Registered office address changed from C/O Maybourne Hotel Group 1 Vine Street Mayfair London W1J 0AH to C/O Maybourne Hotel Group 41-43 Brook Street Mayfair London W1K 4HJ on 2015-11-16
dot icon11/11/2015
Satisfaction of charge 7 in full
dot icon11/11/2015
Satisfaction of charge 6 in full
dot icon11/11/2015
Satisfaction of charge 055189680008 in full
dot icon11/11/2015
Satisfaction of charge 055189680009 in full
dot icon14/10/2015
Accounts for a dormant company made up to 2014-12-31
dot icon17/08/2015
Annual return made up to 2015-07-26 with full list of shareholders
dot icon03/08/2015
Termination of appointment of Stephen Jude Alden as a director on 2015-07-21
dot icon05/06/2015
Appointment of Mr Liam Cunningham as a director on 2015-06-04
dot icon30/01/2015
Registration of charge 055189680008, created on 2015-01-23
dot icon30/01/2015
Registration of charge 055189680009, created on 2015-01-23
dot icon24/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon05/08/2014
Annual return made up to 2014-07-26 with full list of shareholders
dot icon05/08/2014
Director's details changed for Ms Carole Walker on 2013-09-09
dot icon05/08/2014
Register(s) moved to registered inspection location 3 Noble Street London EC2V 7EE
dot icon01/10/2013
Registered office address changed from C/O Maybourne Hotels Ltd 30 Old Burlington Street Mayfair London W1S 3AR on 2013-10-01
dot icon25/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon08/08/2013
Annual return made up to 2013-07-26 with full list of shareholders
dot icon08/02/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon08/02/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon08/02/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon08/02/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon08/02/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon24/01/2013
Resolutions
dot icon08/01/2013
Particulars of a mortgage or charge / charge no: 6
dot icon08/01/2013
Particulars of a mortgage or charge / charge no: 7
dot icon01/10/2012
Accounts for a dormant company made up to 2011-12-31
dot icon08/08/2012
Annual return made up to 2012-07-26 with full list of shareholders
dot icon08/08/2012
Register(s) moved to registered office address
dot icon21/12/2011
Appointment of Carole Walker as a director
dot icon12/12/2011
Termination of appointment of Mark Hennebry as a director
dot icon30/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon11/08/2011
Annual return made up to 2011-07-26 with full list of shareholders
dot icon08/08/2011
Resolutions
dot icon24/05/2011
Register inspection address has been changed from C/O a&L Goodbody Augustine House Austin Friars London EC2N 2HA United Kingdom
dot icon05/05/2011
Director's details changed for Mr Stephen Jude Alden on 2011-04-27
dot icon12/04/2011
Particulars of a mortgage or charge / charge no: 5
dot icon16/12/2010
Termination of appointment of Lisa Seelinger as a director
dot icon11/11/2010
Director's details changed for Miss Lisa Eleonora Seelinger on 2010-10-23
dot icon17/08/2010
Annual return made up to 2010-07-26 with full list of shareholders
dot icon17/08/2010
Register(s) moved to registered inspection location
dot icon16/08/2010
Register inspection address has been changed
dot icon19/04/2010
Accounts for a dormant company made up to 2009-07-26
dot icon16/02/2010
Particulars of a mortgage or charge / charge no: 4
dot icon10/02/2010
Resolutions
dot icon02/11/2009
Director's details changed for Miss Lisa Eleonora Seelinger on 2009-11-01
dot icon02/11/2009
Director's details changed for Mr Mark Nicholas Hennebry on 2009-11-01
dot icon02/11/2009
Director's details changed for Mr Stephen Alden on 2009-11-01
dot icon02/11/2009
Secretary's details changed for Ms Carole Walker on 2009-11-01
dot icon12/08/2009
Return made up to 26/07/09; full list of members
dot icon31/07/2009
Accounting reference date extended from 31/07/2010 to 31/12/2010
dot icon26/05/2009
Accounts for a dormant company made up to 2008-07-26
dot icon22/05/2009
Secretary appointed ms carole walker
dot icon21/05/2009
Appointment terminate, director and secretary clive anthony gibbons logged form
dot icon01/08/2008
Return made up to 26/07/08; full list of members
dot icon19/06/2008
Particulars of a mortgage or charge / charge no: 3
dot icon02/06/2008
Accounts for a dormant company made up to 2007-07-26
dot icon08/04/2008
Director appointed lisa eleonora seelinger
dot icon31/03/2008
Appointment terminated director sara edwards
dot icon29/03/2008
Appointment terminated director paul reynolds
dot icon18/03/2008
Director's change of particulars / stephen alden / 01/12/2007
dot icon17/03/2008
Particulars of a mortgage or charge / charge no: 2
dot icon20/08/2007
Return made up to 26/07/07; full list of members
dot icon02/06/2007
Accounts for a dormant company made up to 2006-07-26
dot icon02/03/2007
Secretary resigned
dot icon02/03/2007
New secretary appointed;new director appointed
dot icon25/09/2006
Director's particulars changed
dot icon22/09/2006
Director resigned
dot icon13/09/2006
New secretary appointed;new director appointed
dot icon13/09/2006
New director appointed
dot icon13/09/2006
Secretary resigned
dot icon12/09/2006
New director appointed
dot icon12/09/2006
Return made up to 26/07/06; full list of members
dot icon30/03/2006
Director resigned
dot icon23/11/2005
Particulars of mortgage/charge
dot icon15/11/2005
Registered office changed on 15/11/05 from: 41 chalton street london NW1 1JD
dot icon20/10/2005
Director resigned
dot icon20/10/2005
Secretary resigned
dot icon20/10/2005
New secretary appointed;new director appointed
dot icon20/10/2005
New director appointed
dot icon20/10/2005
New director appointed
dot icon26/07/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
26/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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

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

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Reynolds, Paul
Director
24/07/2006 - 14/03/2008
44
Vose, Mark
Director
01/12/2018 - 25/02/2021
9
Vose, Mark
Director
19/05/2025 - Present
9
SDG SECRETARIES LIMITED
Nominee Secretary
26/07/2005 - 02/08/2005
4073
SDG REGISTRARS LIMITED
Nominee Director
26/07/2005 - 02/08/2005
4035

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+
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 BLUEDRAFT LIMITED

BLUEDRAFT LIMITED is an(a) Active company incorporated on 26/07/2005 with the registered office located at 27 Knightsbridge, London SW1X 7LY. 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 BLUEDRAFT LIMITED?

toggle

BLUEDRAFT LIMITED is currently Active. It was registered on 26/07/2005 .

Where is BLUEDRAFT LIMITED located?

toggle

BLUEDRAFT LIMITED is registered at 27 Knightsbridge, London SW1X 7LY.

What does BLUEDRAFT LIMITED do?

toggle

BLUEDRAFT LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BLUEDRAFT LIMITED?

toggle

The latest filing was on 08/09/2025: Accounts for a dormant company made up to 2024-12-31.