BLUEGATE GROUP LIMITED

Register to unlock more data on OkredoRegister

BLUEGATE GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05388252

Incorporation date

10/03/2005

Size

Micro Entity

Contacts

Registered address

Registered address

173 Cleveland Street, London W1T 6QRCopy
copy info iconCopy
See on map
Latest events (Record since 10/03/2005)
dot icon14/04/2026
Termination of appointment of Sanjay Datwani as a director on 2026-01-30
dot icon15/05/2024
Voluntary strike-off action has been suspended
dot icon23/04/2024
First Gazette notice for voluntary strike-off
dot icon10/04/2024
Application to strike the company off the register
dot icon29/02/2024
Confirmation statement made on 2024-02-28 with no updates
dot icon19/09/2023
Registered office address changed from C/O Shah Dodhia & Co 173-175 Cleveland Street London W1T 6QR to 173 Cleveland Street London W1T 6QR on 2023-09-19
dot icon31/03/2023
Micro company accounts made up to 2022-03-31
dot icon28/02/2023
Confirmation statement made on 2023-02-28 with no updates
dot icon31/03/2022
Micro company accounts made up to 2021-03-31
dot icon09/03/2022
Confirmation statement made on 2022-02-28 with no updates
dot icon24/03/2021
Micro company accounts made up to 2020-03-31
dot icon01/03/2021
Confirmation statement made on 2021-02-28 with no updates
dot icon04/03/2020
Confirmation statement made on 2020-02-29 with no updates
dot icon28/10/2019
Micro company accounts made up to 2019-03-31
dot icon05/03/2019
Confirmation statement made on 2019-02-28 with no updates
dot icon05/03/2019
Change of details for Mr Gulabrai Sugnomal Aswani as a person with significant control on 2018-06-01
dot icon05/03/2019
Director's details changed for Mr Sanjay Datwani on 2018-06-01
dot icon03/01/2019
Micro company accounts made up to 2018-03-31
dot icon01/03/2018
Confirmation statement made on 2018-02-28 with no updates
dot icon09/12/2017
Micro company accounts made up to 2017-03-31
dot icon20/03/2017
Confirmation statement made on 2017-02-28 with updates
dot icon01/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon16/03/2016
Annual return made up to 2016-02-28 with full list of shareholders
dot icon16/03/2016
Director's details changed for Mr Sanjay Datwani on 2016-02-28
dot icon15/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon21/06/2015
Annual return made up to 2015-05-28 with full list of shareholders
dot icon11/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon28/05/2014
Annual return made up to 2014-05-28 with full list of shareholders
dot icon17/01/2014
Termination of appointment of Bilal Ahmed as a director
dot icon17/01/2014
Appointment of Mr Sanjay Datwani as a director
dot icon17/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon24/06/2013
Annual return made up to 2013-05-31 with full list of shareholders
dot icon02/01/2013
Total exemption full accounts made up to 2012-03-31
dot icon23/11/2012
Appointment of Mr Bilal Ahmed as a director
dot icon23/11/2012
Termination of appointment of Sanjay Datwani as a director
dot icon16/07/2012
Registered office address changed from Avon House 435 Stratford Road Shirley Solihull West Midlands B90 4AA United Kingdom on 2012-07-16
dot icon13/07/2012
Registered office address changed from Shah Dodhia & Co 173 Cleveland Street London W1T 6QR United Kingdom on 2012-07-13
dot icon21/06/2012
Annual return made up to 2012-05-31 with full list of shareholders
dot icon18/04/2012
Termination of appointment of Sultan Ahmed as a director
dot icon18/04/2012
Termination of appointment of Paul Squire as a secretary
dot icon29/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon10/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon10/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon03/08/2011
Appointment of Mr Sanjay Datwani as a director
dot icon02/08/2011
Termination of appointment of Balram Datwani as a director
dot icon27/06/2011
Duplicate mortgage certificatecharge no:3
dot icon24/06/2011
Particulars of a mortgage or charge / charge no: 3
dot icon24/06/2011
Particulars of a mortgage or charge / charge no: 4
dot icon02/06/2011
Annual return made up to 2011-05-31 with full list of shareholders
dot icon04/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon18/06/2010
Annual return made up to 2010-05-31 with full list of shareholders
dot icon18/06/2010
Director's details changed for Mr Sultan Ahmed on 2010-05-31
dot icon18/06/2010
Register inspection address has been changed
dot icon21/04/2010
Registered office address changed from 11 Caroline Street St Pauls Square Birmingham West Midlands B3 1TR on 2010-04-21
dot icon19/12/2009
Amended accounts made up to 2008-03-31
dot icon28/10/2009
Total exemption small company accounts made up to 2009-03-31
dot icon14/10/2009
Appointment of Mr Balram Dayaram Datwani as a director
dot icon02/07/2009
Return made up to 31/05/09; full list of members
dot icon31/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon26/01/2009
Return made up to 16/07/08; full list of members
dot icon04/09/2008
Ad 29/08/08\gbp si 100@1=100\gbp ic 100/200\
dot icon14/08/2008
Return made up to 15/07/08; full list of members
dot icon02/04/2008
Particulars of a mortgage or charge / charge no: 2
dot icon27/03/2008
Particulars of a mortgage or charge / charge no: 1
dot icon31/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon29/06/2007
New director appointed
dot icon29/06/2007
Director resigned
dot icon20/06/2007
Return made up to 31/05/07; full list of members
dot icon08/05/2007
Secretary resigned
dot icon08/05/2007
New secretary appointed
dot icon30/04/2007
Accounts for a dormant company made up to 2006-03-31
dot icon21/02/2007
Registered office changed on 21/02/07 from: catchet the delph centre civic way swadlincote derbyshire DE11 0AD
dot icon17/10/2006
New secretary appointed
dot icon17/10/2006
New director appointed
dot icon16/10/2006
Director resigned
dot icon16/10/2006
Secretary resigned
dot icon19/06/2006
Return made up to 31/05/06; full list of members
dot icon02/06/2006
New secretary appointed
dot icon02/06/2006
Secretary resigned
dot icon07/04/2006
Return made up to 10/03/06; full list of members
dot icon29/03/2006
Director resigned
dot icon27/02/2006
Registered office changed on 27/02/06 from: 2 chapel court holly walk leamington spa CV32 4YS
dot icon16/12/2005
New director appointed
dot icon10/03/2005
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2022
dot iconNext confirmation date
28/02/2025
dot iconLast change occurred
31/03/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2022
dot iconNext account date
31/03/2023
dot iconNext due on
31/12/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
136.71K
-
0.00
-
-
2022
1
143.79K
-
0.00
-
-
2022
1
143.79K
-
0.00
-
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

143.79K £Ascended5.17 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ahmed, Sultan
Director
01/06/2007 - 01/01/2012
22
Squire, Paul James
Secretary
12/04/2007 - 01/01/2012
21
Ahmed, Hussain
Director
06/12/2005 - 01/09/2006
-
Ahmed, Kholsuma
Secretary
03/05/2006 - 01/09/2006
-
Ghosh, Ujjal Kanti
Secretary
01/09/2006 - 12/04/2007
11

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

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BLUEGATE GROUP LIMITED

BLUEGATE GROUP LIMITED is an(a) Active company incorporated on 10/03/2005 with the registered office located at 173 Cleveland Street, London W1T 6QR. There is currently no active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BLUEGATE GROUP LIMITED?

toggle

BLUEGATE GROUP LIMITED is currently Active. It was registered on 10/03/2005 .

Where is BLUEGATE GROUP LIMITED located?

toggle

BLUEGATE GROUP LIMITED is registered at 173 Cleveland Street, London W1T 6QR.

What does BLUEGATE GROUP LIMITED do?

toggle

BLUEGATE GROUP LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

How many employees does BLUEGATE GROUP LIMITED have?

toggle

BLUEGATE GROUP LIMITED had 1 employees in 2022.

What is the latest filing for BLUEGATE GROUP LIMITED?

toggle

The latest filing was on 14/04/2026: Termination of appointment of Sanjay Datwani as a director on 2026-01-30.