BLUEPOINT SYSTEMS LIMITED

Register to unlock more data on OkredoRegister

BLUEPOINT SYSTEMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04118550

Incorporation date

01/12/2000

Size

Unaudited abridged

Contacts

Registered address

Registered address

Ground Floor Cooper House, 316 Regents Park Road, London N3 2JXCopy
copy info iconCopy
See on map
Latest events (Record since 01/12/2000)
dot icon15/10/2025
Confirmation statement made on 2025-10-01 with updates
dot icon28/09/2025
Unaudited abridged accounts made up to 2024-12-31
dot icon15/10/2024
Change of details for Mr. Michael Katz as a person with significant control on 2024-08-29
dot icon15/10/2024
Confirmation statement made on 2024-10-01 with updates
dot icon30/09/2024
Unaudited abridged accounts made up to 2023-12-31
dot icon27/03/2024
Change of details for Mr. Michael Katz as a person with significant control on 2024-03-27
dot icon27/03/2024
Director's details changed for Michael Katz on 2024-03-27
dot icon27/03/2024
Registered office address changed from 2nd Floor Gadd House Arcadia Avenue London N3 2JU England to Ground Floor Cooper House 316 Regents Park Road London N3 2JX on 2024-03-27
dot icon12/10/2023
Confirmation statement made on 2023-10-01 with updates
dot icon29/09/2023
Micro company accounts made up to 2022-12-31
dot icon19/12/2022
Micro company accounts made up to 2021-12-31
dot icon14/10/2022
Confirmation statement made on 2022-10-01 with updates
dot icon13/10/2021
Confirmation statement made on 2021-10-01 with updates
dot icon17/09/2021
Micro company accounts made up to 2020-12-31
dot icon30/11/2020
Confirmation statement made on 2020-10-01 with updates
dot icon27/11/2020
Micro company accounts made up to 2019-12-31
dot icon17/10/2019
Micro company accounts made up to 2018-12-31
dot icon07/10/2019
Confirmation statement made on 2019-10-01 with updates
dot icon05/10/2018
Confirmation statement made on 2018-10-01 with updates
dot icon03/08/2018
Micro company accounts made up to 2017-12-31
dot icon04/10/2017
Change of details for Mr. Michael Katz as a person with significant control on 2017-10-04
dot icon02/10/2017
Director's details changed for Michael Katz on 2016-08-12
dot icon02/10/2017
Confirmation statement made on 2017-10-01 with updates
dot icon22/09/2017
Micro company accounts made up to 2016-12-31
dot icon10/10/2016
Confirmation statement made on 2016-10-01 with updates
dot icon28/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon28/09/2016
Registered office address changed from C/O Macilvin Moore Reveres 7 st Johns Road Harrow Middlesex HA1 2EY to 2nd Floor Gadd House Arcadia Avenue London N3 2JU on 2016-09-28
dot icon02/11/2015
Annual return made up to 2015-10-01 with full list of shareholders
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon10/10/2014
Annual return made up to 2014-10-01 with full list of shareholders
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon23/10/2013
Annual return made up to 2013-10-01 with full list of shareholders
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon30/01/2013
Compulsory strike-off action has been discontinued
dot icon29/01/2013
First Gazette notice for compulsory strike-off
dot icon28/01/2013
Annual return made up to 2012-10-01 with full list of shareholders
dot icon03/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon31/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon28/10/2011
Annual return made up to 2011-10-01 with full list of shareholders
dot icon28/10/2010
Annual return made up to 2010-10-01 with full list of shareholders
dot icon28/10/2010
Registered office address changed from 35 Warrington Crescent Maida Vale London W9 1EJ on 2010-10-28
dot icon28/10/2010
Director's details changed for Michael Katz on 2010-10-08
dot icon11/10/2010
Termination of appointment of Giacomo Caruso as a director
dot icon11/10/2010
Appointment of Mr Giacomo Caruso as a director
dot icon02/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon31/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon16/10/2009
Annual return made up to 2009-10-01 with full list of shareholders
dot icon16/10/2009
Director's details changed for Michael Katz on 2009-10-16
dot icon29/12/2008
Return made up to 01/12/08; full list of members
dot icon31/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon15/10/2008
Appointment terminated secretary anahid kasparyan
dot icon06/12/2007
Return made up to 01/12/07; full list of members
dot icon03/11/2007
Total exemption small company accounts made up to 2006-12-31
dot icon13/12/2006
Return made up to 01/12/06; full list of members
dot icon05/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon13/02/2006
Return made up to 01/12/05; full list of members
dot icon09/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon22/12/2004
Return made up to 01/12/04; full list of members
dot icon02/11/2004
Total exemption small company accounts made up to 2003-12-31
dot icon09/09/2004
Return made up to 01/12/03; full list of members
dot icon06/11/2003
New secretary appointed
dot icon05/11/2003
Total exemption small company accounts made up to 2002-12-31
dot icon23/01/2003
Return made up to 01/12/02; full list of members
dot icon04/10/2002
Total exemption small company accounts made up to 2001-12-31
dot icon06/12/2001
Return made up to 01/12/01; full list of members
dot icon12/02/2001
Resolutions
dot icon12/02/2001
Resolutions
dot icon12/02/2001
Resolutions
dot icon12/02/2001
Ad 12/12/00--------- £ si 1@1=1 £ ic 1/2
dot icon12/02/2001
Registered office changed on 12/02/01 from: octagon house fir road, bramhall stockport cheshire SK7 2NP
dot icon12/02/2001
Director resigned
dot icon12/02/2001
New director appointed
dot icon01/12/2000
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
31/12/2024
dot iconNext confirmation date
01/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
211.24K
-
0.00
-
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr. Michael Katz
Director
12/12/2000 - Present
1
Dcs Corporate Secretaries Limited
Nominee Secretary
01/12/2000 - 12/12/2000
118
Dcs Nominees Limited
Nominee Director
01/12/2000 - 12/12/2000
123
Caruso, Giacomo
Director
08/10/2010 - 11/10/2010
1
Kasparyan, Anahid Etvart
Secretary
28/10/2003 - 30/04/2008
1

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 BLUEPOINT SYSTEMS LIMITED

BLUEPOINT SYSTEMS LIMITED is an(a) Active company incorporated on 01/12/2000 with the registered office located at Ground Floor Cooper House, 316 Regents Park Road, London N3 2JX. 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 BLUEPOINT SYSTEMS LIMITED?

toggle

BLUEPOINT SYSTEMS LIMITED is currently Active. It was registered on 01/12/2000 .

Where is BLUEPOINT SYSTEMS LIMITED located?

toggle

BLUEPOINT SYSTEMS LIMITED is registered at Ground Floor Cooper House, 316 Regents Park Road, London N3 2JX.

What does BLUEPOINT SYSTEMS LIMITED do?

toggle

BLUEPOINT SYSTEMS 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 BLUEPOINT SYSTEMS LIMITED?

toggle

The latest filing was on 15/10/2025: Confirmation statement made on 2025-10-01 with updates.