BLUENOVA LTD

Register to unlock more data on OkredoRegister

BLUENOVA LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06806561

Incorporation date

30/01/2009

Size

Dormant

Contacts

Registered address

Registered address

3 Teal Close, Northampton NN4 9XFCopy
copy info iconCopy
See on map
Latest events (Record since 30/01/2009)
dot icon07/02/2026
Cessation of Paula Bayles as a person with significant control on 2025-10-03
dot icon07/02/2026
Confirmation statement made on 2026-01-30 with no updates
dot icon06/10/2025
Termination of appointment of Paula Bayles as a director on 2025-10-03
dot icon05/10/2025
Accounts for a dormant company made up to 2025-01-31
dot icon07/02/2025
Confirmation statement made on 2025-01-30 with no updates
dot icon20/10/2024
Accounts for a dormant company made up to 2024-01-31
dot icon07/02/2024
Confirmation statement made on 2024-01-30 with no updates
dot icon23/10/2023
Accounts for a dormant company made up to 2023-01-31
dot icon08/02/2023
Confirmation statement made on 2023-01-30 with no updates
dot icon25/10/2022
Accounts for a dormant company made up to 2022-01-31
dot icon31/01/2022
Confirmation statement made on 2022-01-30 with no updates
dot icon03/01/2022
Director's details changed for Mrs Paula Bayles on 2022-01-03
dot icon03/01/2022
Appointment of Mr Peter William Bayles as a director on 2022-01-03
dot icon03/01/2022
Registered office address changed from Union House 111 New Union Street Coventry CV1 2NT England to 3 Teal Close Northampton NN4 9XF on 2022-01-03
dot icon09/02/2021
Accounts for a dormant company made up to 2021-01-31
dot icon09/02/2021
Confirmation statement made on 2021-01-30 with no updates
dot icon09/02/2021
Accounts for a dormant company made up to 2020-01-31
dot icon09/02/2020
Confirmation statement made on 2020-01-30 with no updates
dot icon01/11/2019
Registered office address changed from The Apex 2 Sheriffs Orchard Coventry CV1 3PP to Union House 111 New Union Street Coventry CV1 2NT on 2019-11-01
dot icon01/11/2019
Accounts for a dormant company made up to 2019-01-31
dot icon10/02/2019
Confirmation statement made on 2019-01-30 with no updates
dot icon31/10/2018
Accounts for a dormant company made up to 2018-01-31
dot icon11/02/2018
Confirmation statement made on 2018-01-30 with no updates
dot icon25/10/2017
Accounts for a dormant company made up to 2017-01-31
dot icon08/02/2017
Confirmation statement made on 2017-01-30 with updates
dot icon24/10/2016
Accounts for a dormant company made up to 2016-01-31
dot icon21/04/2016
Register(s) moved to registered inspection location 3 Teal Close West Hunsbury Northampton Northamptonshire NN4 9XF
dot icon24/02/2016
Annual return made up to 2016-01-30 with full list of shareholders
dot icon24/02/2016
Register(s) moved to registered office address The Apex 2 Sheriffs Orchard Coventry CV1 3PP
dot icon28/10/2015
Accounts for a dormant company made up to 2015-01-31
dot icon22/02/2015
Annual return made up to 2015-01-30 with full list of shareholders
dot icon27/10/2014
Accounts for a dormant company made up to 2014-01-31
dot icon25/02/2014
Annual return made up to 2014-01-30 with full list of shareholders
dot icon06/10/2013
Accounts for a dormant company made up to 2013-01-31
dot icon06/10/2013
Registered office address changed from the Meridian 4 Copthall House Station Square Coventry West Midlands CV1 2FL United Kingdom on 2013-10-06
dot icon26/02/2013
Annual return made up to 2013-01-30 with full list of shareholders
dot icon27/10/2012
Accounts for a dormant company made up to 2012-01-31
dot icon27/02/2012
Annual return made up to 2012-01-30 with full list of shareholders
dot icon28/10/2011
Accounts for a dormant company made up to 2011-01-31
dot icon27/02/2011
Statement of capital following an allotment of shares on 2011-02-27
dot icon27/02/2011
Annual return made up to 2011-01-30 with full list of shareholders
dot icon19/10/2010
Accounts for a dormant company made up to 2010-01-31
dot icon23/02/2010
Annual return made up to 2010-01-30 with full list of shareholders
dot icon23/02/2010
Register(s) moved to registered inspection location
dot icon22/02/2010
Register inspection address has been changed
dot icon17/01/2010
Registered office address changed from the Bristol Office 2 Southfield Road Westbury-on-Trym Bristol BS9 3BH Uk on 2010-01-17
dot icon15/01/2010
Termination of appointment of Peter Valaitis as a director
dot icon13/01/2010
Appointment of Mrs Paula Bayles as a director
dot icon30/01/2009
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
30/01/2027
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
2.00
-
0.00
2.00
-
2022
-
2.00
-
0.00
2.00
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Valaitis, Peter Anthony
Director
30/01/2009 - 01/01/2010
15278
Bayles, Paula
Director
01/01/2010 - 03/10/2025
-
Bayles, Peter William
Director
03/01/2022 - Present
1

Persons with Significant Control

3
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 BLUENOVA LTD

BLUENOVA LTD is an(a) Active company incorporated on 30/01/2009 with the registered office located at 3 Teal Close, Northampton NN4 9XF. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BLUENOVA LTD?

toggle

BLUENOVA LTD is currently Active. It was registered on 30/01/2009 .

Where is BLUENOVA LTD located?

toggle

BLUENOVA LTD is registered at 3 Teal Close, Northampton NN4 9XF.

What does BLUENOVA LTD do?

toggle

BLUENOVA LTD operates in the Other engineering activities (71.12/9 - SIC 2007) sector.

What is the latest filing for BLUENOVA LTD?

toggle

The latest filing was on 07/02/2026: Cessation of Paula Bayles as a person with significant control on 2025-10-03.