BLUESEED LEARNING SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

BLUESEED LEARNING SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

05130382

Incorporation date

18/05/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

2nd Floor, Churchill House, 26-30 Upper Marlborough Road, St. Albans AL1 3UUCopy
copy info iconCopy
See on map
Latest events (Record since 18/05/2004)
dot icon22/12/2025
Registered office address changed from C/O Frp Beaconsfield Road St. Albans Hertfordshire AL1 3rd to 2nd Floor, Churchill House 26-30 Upper Marlborough Road St. Albans AL1 3UU on 2025-12-22
dot icon29/10/2025
Liquidators' statement of receipts and payments to 2025-09-04
dot icon26/09/2024
Registered office address changed from Pendragon House, 65 London Road St Albans Hertfordshire AL1 1LJ to C/O Frp Beaconsfield Road St. Albans Hertfordshire AL1 3rd on 2024-09-26
dot icon19/09/2024
Statement of affairs
dot icon17/09/2024
Resolutions
dot icon17/09/2024
Appointment of a voluntary liquidator
dot icon31/05/2024
Confirmation statement made on 2024-05-18 with updates
dot icon05/09/2023
Change of details for Mr Yuri Alexander Ivanovitch as a person with significant control on 2023-05-18
dot icon05/09/2023
Change of details for Mrs Amanda Jayne Ivanovitch as a person with significant control on 2023-05-18
dot icon05/09/2023
Confirmation statement made on 2023-05-18 with updates
dot icon26/08/2023
Compulsory strike-off action has been discontinued
dot icon10/06/2023
Compulsory strike-off action has been suspended
dot icon16/05/2023
First Gazette notice for compulsory strike-off
dot icon01/02/2023
Total exemption full accounts made up to 2021-03-31
dot icon27/05/2022
Confirmation statement made on 2022-05-18 with updates
dot icon04/03/2022
Compulsory strike-off action has been discontinued
dot icon03/03/2022
Total exemption full accounts made up to 2020-03-31
dot icon08/01/2022
Compulsory strike-off action has been suspended
dot icon07/12/2021
First Gazette notice for compulsory strike-off
dot icon18/05/2021
Confirmation statement made on 2021-05-18 with updates
dot icon18/05/2020
Confirmation statement made on 2020-05-18 with no updates
dot icon21/02/2020
Total exemption full accounts made up to 2019-03-31
dot icon21/05/2019
Confirmation statement made on 2019-05-18 with no updates
dot icon08/05/2019
Total exemption full accounts made up to 2018-03-31
dot icon22/05/2018
Confirmation statement made on 2018-05-18 with no updates
dot icon06/03/2018
Total exemption full accounts made up to 2017-03-31
dot icon12/06/2017
Total exemption small company accounts made up to 2016-03-31
dot icon22/05/2017
Confirmation statement made on 2017-05-18 with updates
dot icon03/11/2016
Director's details changed for Mr Yuri Alexander Ivanovitch on 2016-11-01
dot icon03/11/2016
Director's details changed for Mrs Amanda Jayne Ivanovitch on 2016-11-01
dot icon12/07/2016
Director's details changed for Mrs Amanda Jayne Ivanovitch on 2004-05-18
dot icon14/06/2016
Annual return made up to 2016-05-18 with full list of shareholders
dot icon14/06/2016
Director's details changed for Amanda Ivanovitch on 2016-05-18
dot icon23/03/2016
Total exemption small company accounts made up to 2015-03-31
dot icon09/03/2016
Compulsory strike-off action has been discontinued
dot icon08/03/2016
First Gazette notice for compulsory strike-off
dot icon28/05/2015
Annual return made up to 2015-05-18 with full list of shareholders
dot icon11/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon15/07/2014
Total exemption small company accounts made up to 2013-03-31
dot icon19/05/2014
Annual return made up to 2014-05-18 with full list of shareholders
dot icon22/05/2013
Annual return made up to 2013-05-18 with full list of shareholders
dot icon05/02/2013
Total exemption small company accounts made up to 2012-03-31
dot icon23/05/2012
Annual return made up to 2012-05-18 with full list of shareholders
dot icon23/05/2012
Director's details changed for Amanda Etherington on 2011-09-01
dot icon13/03/2012
Total exemption small company accounts made up to 2011-03-31
dot icon20/05/2011
Annual return made up to 2011-05-18 with full list of shareholders
dot icon10/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon03/06/2010
Annual return made up to 2010-05-18 with full list of shareholders
dot icon03/06/2010
Director's details changed for Yuri Alexander Ivanovitch on 2010-05-18
dot icon03/06/2010
Secretary's details changed for Yuri Alexander Ivanovitch on 2010-05-18
dot icon03/06/2010
Director's details changed for Amanda Etherington on 2010-05-18
dot icon26/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon18/05/2009
Return made up to 18/05/09; full list of members
dot icon05/05/2009
Total exemption small company accounts made up to 2008-03-31
dot icon17/06/2008
Return made up to 18/05/08; full list of members
dot icon06/08/2007
Total exemption small company accounts made up to 2007-03-31
dot icon03/07/2007
Return made up to 18/05/07; full list of members
dot icon11/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon02/06/2006
Return made up to 18/05/06; full list of members
dot icon26/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon03/06/2005
Return made up to 18/05/05; full list of members
dot icon09/06/2004
Accounting reference date shortened from 31/05/05 to 31/03/05
dot icon18/05/2004
Secretary resigned
dot icon18/05/2004
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

2
2021
change arrow icon0 % *

* during past year

Cash in Bank

£29,422.00

Confirmation

dot iconLast made up date
31/03/2021
dot iconNext confirmation date
18/05/2025
dot iconLast change occurred
31/03/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2021
dot iconNext account date
31/03/2022
dot iconNext due on
31/12/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
5.34K
-
0.00
29.42K
-
2021
2
5.34K
-
0.00
29.42K
-

Employees

2021

Employees

2 Ascended- *

Net Assets(GBP)

5.34K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

29.42K £Ascended- *

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
Ivanovitch, Yuri Alexander
Director
18/05/2004 - Present
6
Ivanovitch, Yuri Alexander
Secretary
18/05/2004 - Present
-
Ivanovitch, Amanda Jayne
Director
18/05/2004 - Present
4

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

18,778
PERENNIAL CAFE AND GARDENS LTD.10 St Helen's Road, Swansea SA1 4AW
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07329247

Reg. date:

28/07/2010

Turnover:

-

No. of employees:

1
LANDMARK RABBIT, DEER & WILDLIFE CONTROL LTD3rd Floor 2 Charlotte Place, Southampton SO14 0TB
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

13305208

Reg. date:

31/03/2021

Turnover:

-

No. of employees:

1
A W PAGE & CO (FARMS) LIMITED22 Regent Street, Nottingham NG1 5BQ
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

14059837

Reg. date:

21/04/2022

Turnover:

-

No. of employees:

1
LAUND FARM LTDSuite 1a 40 King Street, Manchester, Greater Manchester M2 6BA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

11638187

Reg. date:

23/10/2018

Turnover:

-

No. of employees:

2
M.A.S CONTRACTS LIMITEDLeonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manachester M45 7TA
Liquidation

Category:

Mixed farming

Comp. code:

04425534

Reg. date:

26/04/2002

Turnover:

-

No. of employees:

1

Description

copy info iconCopy

About BLUESEED LEARNING SOLUTIONS LIMITED

BLUESEED LEARNING SOLUTIONS LIMITED is an(a) Liquidation company incorporated on 18/05/2004 with the registered office located at 2nd Floor, Churchill House, 26-30 Upper Marlborough Road, St. Albans AL1 3UU. There are currently 3 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of BLUESEED LEARNING SOLUTIONS LIMITED?

toggle

BLUESEED LEARNING SOLUTIONS LIMITED is currently Liquidation. It was registered on 18/05/2004 .

Where is BLUESEED LEARNING SOLUTIONS LIMITED located?

toggle

BLUESEED LEARNING SOLUTIONS LIMITED is registered at 2nd Floor, Churchill House, 26-30 Upper Marlborough Road, St. Albans AL1 3UU.

What does BLUESEED LEARNING SOLUTIONS LIMITED do?

toggle

BLUESEED LEARNING SOLUTIONS LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

How many employees does BLUESEED LEARNING SOLUTIONS LIMITED have?

toggle

BLUESEED LEARNING SOLUTIONS LIMITED had 2 employees in 2021.

What is the latest filing for BLUESEED LEARNING SOLUTIONS LIMITED?

toggle

The latest filing was on 22/12/2025: Registered office address changed from C/O Frp Beaconsfield Road St. Albans Hertfordshire AL1 3rd to 2nd Floor, Churchill House 26-30 Upper Marlborough Road St. Albans AL1 3UU on 2025-12-22.