BLUELIGHT DIRECT LIMITED

Register to unlock more data on OkredoRegister

BLUELIGHT DIRECT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05111874

Incorporation date

26/04/2004

Size

Dormant

Contacts

Registered address

Registered address

Bolney Place Cowfold Road, Bolney, Haywards Heath, West Sussex RH17 5QTCopy
copy info iconCopy
See on map
Latest events (Record since 26/04/2004)
dot icon13/04/2026
Director's details changed for Mrs Phillipa Mary Liggins on 2026-04-13
dot icon06/10/2025
Accounts for a dormant company made up to 2025-09-30
dot icon28/04/2025
Confirmation statement made on 2025-04-26 with no updates
dot icon07/10/2024
Accounts for a dormant company made up to 2024-09-30
dot icon29/04/2024
Confirmation statement made on 2024-04-26 with no updates
dot icon17/04/2024
Change of details for The Niton 999 Group Limited as a person with significant control on 2024-04-17
dot icon12/10/2023
Accounts for a dormant company made up to 2023-09-30
dot icon09/05/2023
Confirmation statement made on 2023-04-26 with no updates
dot icon30/01/2023
Accounts for a dormant company made up to 2022-09-30
dot icon06/05/2022
Confirmation statement made on 2022-04-26 with no updates
dot icon21/12/2021
Total exemption full accounts made up to 2021-09-30
dot icon04/08/2021
Current accounting period extended from 2021-03-31 to 2021-09-30
dot icon07/07/2021
Secretary's details changed for Mrs Christine Anne Deverson on 2021-07-07
dot icon07/07/2021
Director's details changed for Mrs Phillipa Mary Liggins on 2021-07-07
dot icon07/07/2021
Director's details changed for Mr Anthony Francis Deverson on 2021-07-07
dot icon07/07/2021
Director's details changed for Miss Charity Ann Deverson on 2021-07-07
dot icon07/07/2021
Director's details changed for Mrs Christine Anne Deverson on 2021-07-07
dot icon07/07/2021
Registered office address changed from 66 Prescot Street London E1 8NN United Kingdom to Bolney Place Cowfold Road Bolney Haywards Heath West Sussex RH17 5QT on 2021-07-07
dot icon17/05/2021
Confirmation statement made on 2021-04-26 with updates
dot icon20/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon21/05/2020
Confirmation statement made on 2020-04-26 with updates
dot icon20/05/2020
Director's details changed for Miss Charity Ann Deverson on 2020-05-20
dot icon11/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon03/06/2019
Confirmation statement made on 2019-04-26 with updates
dot icon02/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon25/06/2018
Confirmation statement made on 2018-04-26 with updates
dot icon24/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon02/06/2017
Confirmation statement made on 2017-04-26 with updates
dot icon25/05/2017
Director's details changed for Mrs Christine Ann Deverson on 2017-04-01
dot icon28/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon26/09/2016
Registered office address changed from Niton House Priestley Way Crawley West Sussex RH10 9NT to 66 Prescot Street London E1 8NN on 2016-09-26
dot icon03/05/2016
Annual return made up to 2016-04-26 with full list of shareholders
dot icon06/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon19/11/2015
Director's details changed for Miss Charity Ann Deverson on 2015-11-03
dot icon19/11/2015
Appointment of Mrs Christine Ann Deverson as a director on 2015-11-19
dot icon10/06/2015
Secretary's details changed for Mrs Christine Anne Deverson on 2015-04-25
dot icon10/06/2015
Annual return made up to 2015-04-26 with full list of shareholders
dot icon10/06/2015
Director's details changed for Mr Anthony Francis Deverson on 2015-04-25
dot icon10/06/2015
Director's details changed for Miss Charity Ann Deverson on 2015-04-25
dot icon10/06/2015
Director's details changed for Phillipa Mary Liggins on 2015-04-25
dot icon14/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon12/08/2014
Current accounting period shortened from 2015-04-30 to 2015-03-31
dot icon10/06/2014
Annual return made up to 2014-04-26 with full list of shareholders
dot icon31/07/2013
Total exemption small company accounts made up to 2013-04-30
dot icon05/06/2013
Annual return made up to 2013-04-26 with full list of shareholders
dot icon20/06/2012
Total exemption small company accounts made up to 2012-04-30
dot icon06/06/2012
Annual return made up to 2012-04-26 with full list of shareholders
dot icon31/05/2012
Termination of appointment of Christine Deverson as a director
dot icon05/10/2011
Accounts for a dormant company made up to 2011-04-30
dot icon26/04/2011
Annual return made up to 2011-04-26 with full list of shareholders
dot icon17/01/2011
Accounts for a dormant company made up to 2010-04-30
dot icon09/06/2010
Annual return made up to 2010-04-26 with full list of shareholders
dot icon09/06/2010
Director's details changed for Phillipa Mary Liggins on 2010-04-15
dot icon16/01/2010
Accounts for a dormant company made up to 2009-04-30
dot icon09/06/2009
Return made up to 26/04/09; full list of members
dot icon10/02/2009
Accounts for a dormant company made up to 2008-04-30
dot icon24/06/2008
Return made up to 26/04/08; full list of members
dot icon11/02/2008
Accounts for a dormant company made up to 2007-04-30
dot icon03/06/2007
Return made up to 26/04/07; no change of members
dot icon27/07/2006
Registered office changed on 27/07/06 from: niton house priestley way crawley west sussex RH10 9NT
dot icon27/07/2006
Accounts for a dormant company made up to 2006-04-30
dot icon27/07/2006
Accounts for a dormant company made up to 2005-04-30
dot icon08/05/2006
Return made up to 26/04/06; full list of members
dot icon02/06/2005
Return made up to 26/04/05; full list of members
dot icon22/04/2005
Registered office changed on 22/04/05 from: unit 26, gatwick imperial centre rutherford way crawley west sussex RH10 2RD
dot icon09/06/2004
Ad 27/04/04--------- £ si 3@1=3 £ ic 1/4
dot icon09/06/2004
New director appointed
dot icon09/06/2004
New director appointed
dot icon09/06/2004
New director appointed
dot icon09/06/2004
New secretary appointed;new director appointed
dot icon27/04/2004
Secretary resigned
dot icon27/04/2004
Director resigned
dot icon26/04/2004
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
26/04/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
4.00
-
0.00
-
-
2022
-
4.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BRIGHTON SECRETARY LTD
Nominee Secretary
26/04/2004 - 27/04/2004
12343
BRIGHTON DIRECTOR LTD
Nominee Director
26/04/2004 - 27/04/2004
12606
Deverson, Anthony Francis
Director
27/04/2004 - Present
5
Miss Charity Ann Deverson
Director
27/04/2004 - Present
6
Deverson, Christine Anne
Director
26/04/2004 - 01/05/2011
5

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 DIRECT LIMITED

BLUELIGHT DIRECT LIMITED is an(a) Active company incorporated on 26/04/2004 with the registered office located at Bolney Place Cowfold Road, Bolney, Haywards Heath, West Sussex RH17 5QT. There are currently 5 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 DIRECT LIMITED?

toggle

BLUELIGHT DIRECT LIMITED is currently Active. It was registered on 26/04/2004 .

Where is BLUELIGHT DIRECT LIMITED located?

toggle

BLUELIGHT DIRECT LIMITED is registered at Bolney Place Cowfold Road, Bolney, Haywards Heath, West Sussex RH17 5QT.

What does BLUELIGHT DIRECT LIMITED do?

toggle

BLUELIGHT DIRECT LIMITED operates in the Other retail sale of new goods in specialised stores (not commercial art galleries and opticians) (47.78/9 - SIC 2007) sector.

What is the latest filing for BLUELIGHT DIRECT LIMITED?

toggle

The latest filing was on 13/04/2026: Director's details changed for Mrs Phillipa Mary Liggins on 2026-04-13.