BLUEPHARM LIMITED

Register to unlock more data on OkredoRegister

BLUEPHARM LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04401043

Incorporation date

21/03/2002

Size

Unaudited abridged

Contacts

Registered address

Registered address

Brickbarn House, Colchester Road, Halstead, Essex CO9 2EUCopy
copy info iconCopy
See on map
Latest events (Record since 21/03/2002)
dot icon03/03/2026
Final Gazette dissolved via voluntary strike-off
dot icon16/12/2025
First Gazette notice for voluntary strike-off
dot icon08/12/2025
Application to strike the company off the register
dot icon24/11/2025
Unaudited abridged accounts made up to 2025-08-31
dot icon30/10/2025
Previous accounting period shortened from 2026-03-31 to 2025-08-31
dot icon22/10/2025
Total exemption full accounts made up to 2025-03-31
dot icon05/08/2025
Director's details changed for Mrs Fiona Margaret Singh on 2025-08-05
dot icon05/08/2025
Director's details changed for Mr Sarvjit Singh on 2025-08-05
dot icon05/08/2025
Secretary's details changed for Mrs Fiona Margaret Singh on 2025-08-05
dot icon05/08/2025
Change of details for Mr Sarvjit Singh as a person with significant control on 2025-08-05
dot icon05/08/2025
Change of details for Mrs Fiona Margaret Singh as a person with significant control on 2025-08-05
dot icon05/08/2025
Registered office address changed from 8 Pirie Road West Bergholt Colchester Essex CO6 3TA England to Brickbarn House Colchester Road Halstead Essex CO9 2EU on 2025-08-05
dot icon24/03/2025
Confirmation statement made on 2025-03-22 with no updates
dot icon22/07/2024
Total exemption full accounts made up to 2024-03-31
dot icon20/06/2024
Change of share class name or designation
dot icon20/06/2024
Particulars of variation of rights attached to shares
dot icon20/06/2024
Resolutions
dot icon20/06/2024
Memorandum and Articles of Association
dot icon17/06/2024
Change of details for Mr Sarvjit Singh as a person with significant control on 2024-03-22
dot icon17/06/2024
Confirmation statement made on 2024-03-22 with updates
dot icon02/05/2024
Satisfaction of charge 1 in full
dot icon02/05/2024
Satisfaction of charge 2 in full
dot icon30/04/2024
All of the property or undertaking has been released from charge 2
dot icon30/04/2024
All of the property or undertaking has been released from charge 1
dot icon21/03/2024
Confirmation statement made on 2024-03-21 with no updates
dot icon19/10/2023
Total exemption full accounts made up to 2023-03-31
dot icon21/03/2023
Confirmation statement made on 2023-03-21 with no updates
dot icon23/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon30/03/2022
Confirmation statement made on 2022-03-21 with no updates
dot icon30/03/2022
Notification of Fiona Singh as a person with significant control on 2022-03-24
dot icon30/03/2022
Change of details for Mr Sarvjit Singh as a person with significant control on 2022-03-24
dot icon27/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon07/04/2021
Confirmation statement made on 2021-03-21 with no updates
dot icon29/12/2020
Micro company accounts made up to 2020-03-31
dot icon31/03/2020
Registered office address changed from 5 Valley View Chapel Lane West Bergholt, Colchester Essex CO6 3EF England to 8 Pirie Road West Bergholt Colchester Essex CO6 3TA on 2020-03-31
dot icon25/03/2020
Confirmation statement made on 2020-03-21 with no updates
dot icon11/12/2019
Micro company accounts made up to 2019-03-31
dot icon19/06/2019
Registered office address changed from 159 Halstead Road Stanway Colchester Essex CO3 0JT England to 5 Valley View Chapel Lane West Bergholt, Colchester Essex CO6 3EF on 2019-06-19
dot icon22/03/2019
Confirmation statement made on 2019-03-21 with no updates
dot icon20/11/2018
Micro company accounts made up to 2018-03-31
dot icon23/03/2018
Confirmation statement made on 2018-03-21 with no updates
dot icon27/10/2017
Micro company accounts made up to 2017-03-31
dot icon23/03/2017
Confirmation statement made on 2017-03-21 with updates
dot icon16/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon23/04/2016
Annual return made up to 2016-03-21 with full list of shareholders
dot icon10/02/2016
Director's details changed for Mr Sarvjit Singh on 2016-02-08
dot icon10/02/2016
Director's details changed for Mrs Fiona Margaret Singh on 2016-02-08
dot icon10/02/2016
Secretary's details changed for Mrs Fiona Margaret Singh on 2016-02-08
dot icon10/02/2016
Registered office address changed from 44 Albany Road West Bergholt Colchester CO6 3LD England to 159 Halstead Road Stanway Colchester Essex CO3 0JT on 2016-02-10
dot icon02/10/2015
Registered office address changed from 27 Springfield Road Rushden Northamptonshire NN10 0QT to 44 Albany Road West Bergholt Colchester CO6 3LD on 2015-10-02
dot icon02/10/2015
Termination of appointment of Matthew Hedges as a director on 2015-07-03
dot icon23/06/2015
Total exemption small company accounts made up to 2015-03-31
dot icon11/04/2015
Annual return made up to 2015-03-21 with full list of shareholders
dot icon13/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon14/04/2014
Annual return made up to 2014-03-21 with full list of shareholders
dot icon14/04/2014
Director's details changed for Mr Matthew Hedges on 2014-01-28
dot icon31/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon18/04/2013
Annual return made up to 2013-03-21 with full list of shareholders
dot icon28/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon17/04/2012
Annual return made up to 2012-03-21 with full list of shareholders
dot icon28/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon06/04/2011
Annual return made up to 2011-03-21 with full list of shareholders
dot icon21/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon08/04/2010
Annual return made up to 2010-03-21 with full list of shareholders
dot icon08/04/2010
Director's details changed for Fiona Margaret Singh on 2010-04-06
dot icon08/04/2010
Director's details changed for Sarvjit Singh on 2010-04-06
dot icon08/04/2010
Director's details changed for Mr Matthew Hedges on 2010-04-06
dot icon27/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon16/04/2009
Return made up to 21/03/09; full list of members
dot icon21/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon18/04/2008
Return made up to 21/03/08; full list of members
dot icon18/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon23/03/2007
Return made up to 21/03/07; full list of members
dot icon02/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon12/04/2006
Return made up to 21/03/06; full list of members
dot icon07/04/2006
Ad 07/10/05--------- £ si 4999@1=4999 £ ic 1/5000
dot icon14/02/2006
Director's particulars changed
dot icon14/02/2006
Secretary's particulars changed;director's particulars changed
dot icon23/12/2005
Particulars of mortgage/charge
dot icon23/12/2005
Particulars of mortgage/charge
dot icon24/11/2005
Accounts for a dormant company made up to 2005-03-31
dot icon29/06/2005
New director appointed
dot icon29/06/2005
New secretary appointed;new director appointed
dot icon29/06/2005
Secretary resigned
dot icon21/04/2005
Return made up to 21/03/05; full list of members
dot icon20/09/2004
Accounts for a dormant company made up to 2004-03-31
dot icon19/04/2004
Return made up to 21/03/04; full list of members
dot icon27/01/2004
Accounts for a dormant company made up to 2003-03-31
dot icon28/04/2003
Return made up to 21/03/03; full list of members
dot icon25/03/2002
Secretary resigned
dot icon21/03/2002
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
31/08/2025
dot iconNext confirmation date
22/03/2026
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/08/2025
dot iconNext account date
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
56.97K
-
0.00
5.01K
-
2022
2
52.57K
-
0.00
10.82K
-
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Singh, Sarvjit
Director
17/06/2005 - Present
6
Hedges, Matthew
Director
21/03/2002 - 03/07/2015
3
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
21/03/2002 - 21/03/2002
99600
Singh, Fiona Margaret
Director
17/06/2005 - Present
6
Singh, Fiona Margaret
Secretary
17/06/2005 - Present
1

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BLUEPHARM LIMITED

BLUEPHARM LIMITED is an(a) Dissolved company incorporated on 21/03/2002 with the registered office located at Brickbarn House, Colchester Road, Halstead, Essex CO9 2EU. There are currently 3 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 BLUEPHARM LIMITED?

toggle

BLUEPHARM LIMITED is currently Dissolved. It was registered on 21/03/2002 and dissolved on 03/03/2026.

Where is BLUEPHARM LIMITED located?

toggle

BLUEPHARM LIMITED is registered at Brickbarn House, Colchester Road, Halstead, Essex CO9 2EU.

What does BLUEPHARM LIMITED do?

toggle

BLUEPHARM LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for BLUEPHARM LIMITED?

toggle

The latest filing was on 03/03/2026: Final Gazette dissolved via voluntary strike-off.