BLUELIGHT COMMERCIAL LIMITED

Register to unlock more data on OkredoRegister

BLUELIGHT COMMERCIAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12517649

Incorporation date

13/03/2020

Size

Full

Contacts

Registered address

Registered address

Lower Ground 5-8 The Sanctuary, Westminster, London SW1P 3JSCopy
copy info iconCopy
See on map
Latest events (Record since 13/03/2020)
dot icon27/03/2026
Confirmation statement made on 2026-03-12 with no updates
dot icon12/12/2025
Amended accounts for a small company made up to 2024-03-31
dot icon07/11/2025
Resolutions
dot icon14/10/2025
Full accounts made up to 2025-03-31
dot icon06/05/2025
Appointment of Mr John Nigel Tizard as a director on 2025-04-17
dot icon02/05/2025
Appointment of Mr Daniel John Price as a director on 2025-04-17
dot icon25/03/2025
Confirmation statement made on 2025-03-12 with no updates
dot icon20/03/2025
Register inspection address has been changed from Tlt Llp One Redcliff Street Bristol BS1 6TP England to Tlt Llp Redcliff Street Bristol BS1 6TP
dot icon23/10/2024
Accounts for a small company made up to 2024-03-31
dot icon15/08/2024
Appointment of Mr David Michael Allen as a director on 2024-07-25
dot icon25/07/2024
Termination of appointment of Alison Natalie Kay Lowe as a director on 2024-07-25
dot icon18/07/2024
Termination of appointment of Roger Hirst as a director on 2024-06-12
dot icon13/05/2024
Appointment of Mr Stephen Watson as a director on 2024-04-25
dot icon15/03/2024
Confirmation statement made on 2024-03-12 with no updates
dot icon13/02/2024
Termination of appointment of Christopher Charles Haward as a director on 2024-01-24
dot icon15/11/2023
Director's details changed for Pcc Kent on 2023-11-09
dot icon17/10/2023
Accounts for a small company made up to 2023-03-31
dot icon13/10/2023
Termination of appointment of Katy Elizabeth Bourne as a director on 2023-09-29
dot icon13/10/2023
Appointment of Mr Matthew David Barber as a director on 2023-09-29
dot icon01/08/2023
Appointment of Mr Paul David Sanford as a director on 2023-07-27
dot icon27/06/2023
Termination of appointment of Lee Freeman as a director on 2023-05-26
dot icon14/04/2023
Appointment of Mr Roger Hirst as a director on 2023-04-01
dot icon31/03/2023
Termination of appointment of John Vincent Dwyer as a director on 2023-03-31
dot icon17/03/2023
Register inspection address has been changed to Tlt Llp One Redcliff Street Bristol BS1 6TP
dot icon16/03/2023
Confirmation statement made on 2023-03-12 with updates
dot icon20/10/2022
Appointment of Mrs Katy Elizabeth Bourne as a director on 2022-09-30
dot icon11/10/2022
Termination of appointment of Pcc Surrey as a director on 2022-08-01
dot icon09/08/2022
Accounts for a small company made up to 2022-03-31
dot icon08/08/2022
Appointment of Miss Joy Allen as a director on 2022-05-26
dot icon05/08/2022
Appointment of Chief Constable Gavin John Stephens as a director on 2022-07-21
dot icon05/08/2022
Termination of appointment of Pcc Gwent as a director on 2022-05-26
dot icon04/08/2022
Appointment of Mr Christopher Charles Haward as a director on 2022-07-21
dot icon04/08/2022
Termination of appointment of Stephen Michael Jupp as a director on 2022-06-27
dot icon04/08/2022
Termination of appointment of Dave Thompson as a director on 2022-07-21
dot icon04/08/2022
Resolutions
dot icon04/08/2022
Memorandum and Articles of Association
dot icon04/05/2022
Appointment of Ms Alison Natalie Kay Lowe as a director on 2022-03-31
dot icon03/05/2022
Appointment of Mr John Vincent Dwyer as a director on 2022-03-31
dot icon28/04/2022
Termination of appointment of Pcc Northumbria as a director on 2022-03-31
dot icon28/04/2022
Termination of appointment of Pcc Hampshire as a director on 2022-03-31
dot icon15/03/2022
Confirmation statement made on 2022-03-12 with no updates
dot icon04/08/2021
Appointment of Pcc Hampshire as a director on 2021-07-21
dot icon23/07/2021
Accounts for a small company made up to 2021-03-31
dot icon14/07/2021
Memorandum and Articles of Association
dot icon14/07/2021
Resolutions
dot icon29/06/2021
Termination of appointment of Pcc North Wales as a director on 2021-04-16
dot icon29/06/2021
Appointment of Pcc Surrey as a director on 2021-06-16
dot icon29/06/2021
Appointment of Mrs Lianne Elizabeth Deeming as a director on 2021-06-16
dot icon15/03/2021
Confirmation statement made on 2021-03-12 with no updates
dot icon23/12/2020
Appointment of Caroline Moss as a secretary on 2020-12-16
dot icon22/12/2020
Second filing for the termination of Pcc Nottinghamshire as a director
dot icon17/12/2020
Second filing for the appointment of Pcc Northumbria as a director
dot icon15/12/2020
Appointment of Stephen Michael Jupp as a director on 2020-11-18
dot icon15/12/2020
Appointment of Dave Thompson as a director on 2020-04-16
dot icon15/12/2020
Termination of appointment of Peter Gillett as a director on 2020-11-18
dot icon18/11/2020
Appointment of Pcc Northumbria as a director on 2020-07-22
dot icon18/11/2020
Appointment of Mrs Heather Virginia Benjamin as a director on 2020-07-22
dot icon18/11/2020
Termination of appointment of Pcc Nottinghamshire as a director on 2020-07-22
dot icon30/04/2020
Resolutions
dot icon30/04/2020
Memorandum and Articles of Association
dot icon07/04/2020
Notification of a person with significant control statement
dot icon07/04/2020
Cessation of Pcc Kent as a person with significant control on 2020-04-01
dot icon07/04/2020
Change of details for Pcc Kent as a person with significant control on 2020-03-13
dot icon07/04/2020
Notification of Pcc Kent as a person with significant control on 2020-03-13
dot icon07/04/2020
Withdrawal of a person with significant control statement on 2020-04-07
dot icon07/04/2020
Appointment of Pcc Kent as a director on 2020-03-13
dot icon07/04/2020
Appointment of Pcc Nottinghamshire as a director on 2020-04-01
dot icon07/04/2020
Appointment of Pcc Warwickshire as a director on 2020-04-01
dot icon07/04/2020
Appointment of Pcc Gwent as a director on 2020-04-01
dot icon07/04/2020
Appointment of Pcc North Wales as a director on 2020-04-01
dot icon07/04/2020
Appointment of Mr Lee Freeman as a director on 2020-04-01
dot icon03/04/2020
Termination of appointment of Susannah Mary Hancock as a director on 2020-04-01
dot icon13/03/2020
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
12/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

29
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thompson, Dave
Director
16/04/2020 - 21/07/2022
-
Price, Daniel John
Director
17/04/2025 - Present
8
PCC SURREY
Corporate Director
16/06/2021 - 01/08/2022
-
Gillett, Peter
Director
13/03/2020 - 18/11/2020
3
Tizard, John Nigel
Director
17/04/2025 - Present
16

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 BLUELIGHT COMMERCIAL LIMITED

BLUELIGHT COMMERCIAL LIMITED is an(a) Active company incorporated on 13/03/2020 with the registered office located at Lower Ground 5-8 The Sanctuary, Westminster, London SW1P 3JS. There are currently 13 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 BLUELIGHT COMMERCIAL LIMITED?

toggle

BLUELIGHT COMMERCIAL LIMITED is currently Active. It was registered on 13/03/2020 .

Where is BLUELIGHT COMMERCIAL LIMITED located?

toggle

BLUELIGHT COMMERCIAL LIMITED is registered at Lower Ground 5-8 The Sanctuary, Westminster, London SW1P 3JS.

What does BLUELIGHT COMMERCIAL LIMITED do?

toggle

BLUELIGHT COMMERCIAL LIMITED operates in the Other information service activities n.e.c. (63.99 - SIC 2007) sector.

What is the latest filing for BLUELIGHT COMMERCIAL LIMITED?

toggle

The latest filing was on 27/03/2026: Confirmation statement made on 2026-03-12 with no updates.