BLUEFISH CONTRACTORS LTD

Register to unlock more data on OkredoRegister

BLUEFISH CONTRACTORS LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

07499795

Incorporation date

20/01/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Expedium Limited, Gable House, 239 Regents Park Road, London N3 3LFCopy
copy info iconCopy
See on map
Latest events (Record since 20/01/2011)
dot icon24/06/2025
Resolutions
dot icon24/06/2025
Appointment of a voluntary liquidator
dot icon24/06/2025
Statement of affairs
dot icon24/06/2025
Registered office address changed from Jamesons House Compton Way Witney Oxfordshire OX28 3AB England to C/O Expedium Limited, Gable House 239 Regents Park Road London N3 3LF on 2025-06-24
dot icon14/05/2025
Satisfaction of charge 074997950001 in full
dot icon27/01/2025
Confirmation statement made on 2025-01-20 with no updates
dot icon02/10/2024
Total exemption full accounts made up to 2024-01-31
dot icon01/02/2024
Confirmation statement made on 2024-01-20 with updates
dot icon31/01/2024
Notification of Terry Herbert Blight as a person with significant control on 2016-04-06
dot icon19/01/2024
Director's details changed for Michelle Sarah Thompson on 2023-09-19
dot icon19/01/2024
Change of details for a person with significant control
dot icon02/10/2023
Total exemption full accounts made up to 2023-01-31
dot icon23/01/2023
Confirmation statement made on 2023-01-20 with no updates
dot icon15/12/2022
Total exemption full accounts made up to 2022-01-31
dot icon03/02/2022
Confirmation statement made on 2022-01-20 with no updates
dot icon11/11/2021
Total exemption full accounts made up to 2021-01-31
dot icon22/02/2021
Confirmation statement made on 2021-01-20 with no updates
dot icon10/09/2020
Total exemption full accounts made up to 2020-01-31
dot icon28/01/2020
Confirmation statement made on 2020-01-20 with updates
dot icon29/10/2019
Total exemption full accounts made up to 2019-01-31
dot icon25/03/2019
Confirmation statement made on 2019-03-23 with updates
dot icon22/03/2019
Director's details changed for Mr Terry Herbert Blight on 2019-03-22
dot icon12/03/2019
Confirmation statement made on 2019-01-20 with updates
dot icon06/11/2018
Registered office address changed from Manchester House High Street Stalbridge Dorset DT10 2LL to Jamesons House Compton Way Witney Oxfordshire OX28 3AB on 2018-11-06
dot icon06/11/2018
Director's details changed for Mr Terry Herbert Blight on 2018-10-11
dot icon06/11/2018
Director's details changed for Michelle Sarah Thompson on 2018-10-11
dot icon06/11/2018
Appointment of Mr Terry Herbert Blight as a director on 2018-10-01
dot icon24/07/2018
Total exemption full accounts made up to 2018-01-31
dot icon01/02/2018
Confirmation statement made on 2018-01-20 with no updates
dot icon26/10/2017
Total exemption full accounts made up to 2017-01-31
dot icon25/01/2017
Director's details changed for Michelle Sarah Thompson on 2017-01-13
dot icon25/01/2017
Confirmation statement made on 2017-01-20 with updates
dot icon12/07/2016
Total exemption full accounts made up to 2016-01-31
dot icon29/01/2016
Annual return made up to 2016-01-20 with full list of shareholders
dot icon07/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon21/01/2015
Annual return made up to 2015-01-20 with full list of shareholders
dot icon09/09/2014
Registration of charge 074997950001, created on 2014-09-09
dot icon28/05/2014
Registered office address changed from Ashwell Nursery Burton Mere Warminster Wiltshire BA12 6BR on 2014-05-28
dot icon27/05/2014
Annual return made up to 2014-01-20 with full list of shareholders
dot icon21/05/2014
Compulsory strike-off action has been discontinued
dot icon20/05/2014
First Gazette notice for compulsory strike-off
dot icon15/05/2014
Total exemption small company accounts made up to 2014-01-31
dot icon06/06/2013
Total exemption small company accounts made up to 2013-01-31
dot icon16/05/2013
Registered office address changed from Colesbrook Cottage Purnsmill Lane Colesbrook Gillingham Dorset SP8 4HH United Kingdom on 2013-05-16
dot icon27/02/2013
Director's details changed for Michelle Sarah Thompson on 2012-06-27
dot icon27/02/2013
Registered office address changed from the Bradstones Beer Hackett Sherborne Dorset DT9 6QT England on 2013-02-27
dot icon27/02/2013
Annual return made up to 2013-01-20 with full list of shareholders
dot icon10/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon13/02/2012
Termination of appointment of Terry Blight as a secretary
dot icon09/02/2012
Statement of capital following an allotment of shares on 2011-01-20
dot icon09/02/2012
Director's details changed for Michelle Sarah Thompson on 2011-01-21
dot icon09/02/2012
Annual return made up to 2012-01-20 with full list of shareholders
dot icon24/01/2011
Director's details changed for Michelle Thompson on 2011-01-20
dot icon24/01/2011
Secretary's details changed for Terry Blight on 2011-01-20
dot icon20/01/2011
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

9
2023
change arrow icon-53.10 % *

* during past year

Cash in Bank

£11,396.00

Confirmation

dot iconLast made up date
31/01/2024
dot iconNext confirmation date
20/01/2026
dot iconLast change occurred
31/01/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2024
dot iconNext account date
31/01/2025
dot iconNext due on
31/10/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
9
217.48K
-
0.00
21.00
-
2022
8
112.89K
-
0.00
24.30K
-
2023
9
24.28K
-
0.00
11.40K
-
2023
9
24.28K
-
0.00
11.40K
-

Employees

2023

Employees

9 Ascended13 % *

Net Assets(GBP)

24.28K £Descended-78.50 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

11.40K £Descended-53.10 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Michelle Sarah Thompson
Director
20/01/2011 - Present
-
Blight, Terry Herbert
Secretary
20/01/2011 - 10/02/2012
-
Blight, Terence Herbert
Director
01/10/2018 - Present
-

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

3,494
LIVING LANDSCAPES LIMITEDThe Town Hall Burnley Road, Padiham, Burnley, Lancashire BB12 8BS
Liquidation

Category:

Growing of other perennial crops

Comp. code:

01994437

Reg. date:

03/03/1986

Turnover:

-

No. of employees:

10
CHARLIES MILL LTDLameys, One Courtenay Park, Newton Abbot, Devon TQ12 2HD
Liquidation

Category:

Silviculture and other forestry activities

Comp. code:

12175972

Reg. date:

27/08/2019

Turnover:

-

No. of employees:

8
KEITH DALGLEISH RACING LIMITEDC/O QUANTUMA ADVISORY LTD, Third Floor, Turnberry House 175 West George Street, Glasgow G2 2LB
Liquidation

Category:

Raising of horses and other equines

Comp. code:

SC427787

Reg. date:

06/07/2012

Turnover:

-

No. of employees:

9
GFL DAIRY LIMITEDRsm Uk Creditor Solutions Llp 2 Humber Quays, Wellington Street West, Hull HU1 2BN
Liquidation

Category:

Mixed farming

Comp. code:

09538234

Reg. date:

13/04/2015

Turnover:

-

No. of employees:

10
GLENDEE LIMITED1 Kings Avenue, London N21 3NA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

04237685

Reg. date:

20/06/2001

Turnover:

-

No. of employees:

9

Description

copy info iconCopy

About BLUEFISH CONTRACTORS LTD

BLUEFISH CONTRACTORS LTD is an(a) Liquidation company incorporated on 20/01/2011 with the registered office located at C/O Expedium Limited, Gable House, 239 Regents Park Road, London N3 3LF. There are currently 2 active directors according to the latest confirmation statement. Number of employees 9 according to last financial statements.

Frequently Asked Questions

What is the current status of BLUEFISH CONTRACTORS LTD?

toggle

BLUEFISH CONTRACTORS LTD is currently Liquidation. It was registered on 20/01/2011 .

Where is BLUEFISH CONTRACTORS LTD located?

toggle

BLUEFISH CONTRACTORS LTD is registered at C/O Expedium Limited, Gable House, 239 Regents Park Road, London N3 3LF.

What does BLUEFISH CONTRACTORS LTD do?

toggle

BLUEFISH CONTRACTORS LTD operates in the Construction of domestic buildings (41.20/2 - SIC 2007) sector.

How many employees does BLUEFISH CONTRACTORS LTD have?

toggle

BLUEFISH CONTRACTORS LTD had 9 employees in 2023.

What is the latest filing for BLUEFISH CONTRACTORS LTD?

toggle

The latest filing was on 24/06/2025: Resolutions.