BLUESONA LIMITED

Register to unlock more data on OkredoRegister

BLUESONA LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

NI648729

Incorporation date

17/10/2017

Size

Micro Entity

Contacts

Registered address

Registered address

C/O The Insolvency Service, Adelaide House, 39-49 Adelaide Street, Belfast BT2 8FDCopy
copy info iconCopy
See on map
Latest events (Record since 17/10/2017)
dot icon19/06/2025
Registered office address changed from Unit 11 Innovation House Belfast Road Downpatrick BT30 9UP Northern Ireland to C/O the Insolvency Service, Adelaide House 39-49 Adelaide Street Belfast BT2 8FD on 2025-06-19
dot icon04/06/2025
Order of court to wind up
dot icon03/06/2025
Order of court to wind up
dot icon08/10/2024
Compulsory strike-off action has been suspended
dot icon01/10/2024
First Gazette notice for compulsory strike-off
dot icon09/02/2024
Confirmation statement made on 2024-01-26 with no updates
dot icon03/07/2023
Registered office address changed from 13 English Street Downpatrick BT30 6AB Northern Ireland to Unit 11 Innovation House Belfast Road Downpatrick BT30 9UP on 2023-07-03
dot icon20/02/2023
Micro company accounts made up to 2022-10-31
dot icon14/02/2023
Confirmation statement made on 2023-01-26 with no updates
dot icon05/04/2022
Micro company accounts made up to 2021-10-31
dot icon28/02/2022
Confirmation statement made on 2022-01-26 with updates
dot icon07/09/2021
Registered office address changed from 11 Innovation House 46 Belfast Road Downpatrick Down BT30 9UP Northern Ireland to 13 English Street Downpatrick BT30 6AB on 2021-09-07
dot icon01/07/2021
Micro company accounts made up to 2020-10-31
dot icon28/04/2021
Resolutions
dot icon26/01/2021
Confirmation statement made on 2021-01-26 with updates
dot icon25/01/2021
Notification of Mel Angelo Morrison as a person with significant control on 2017-10-17
dot icon25/01/2021
Withdrawal of a person with significant control statement on 2021-01-25
dot icon06/01/2021
Confirmation statement made on 2020-10-16 with updates
dot icon06/01/2021
Termination of appointment of Alan George Stewart Matthews as a director on 2021-01-04
dot icon16/12/2020
Statement of capital following an allotment of shares on 2020-12-16
dot icon23/09/2020
Statement of capital following an allotment of shares on 2019-12-19
dot icon31/01/2020
Appointment of Mr Alan George Stewart Matthews as a director on 2020-01-31
dot icon31/01/2020
Termination of appointment of Stephen Savage as a director on 2020-01-31
dot icon04/12/2019
Micro company accounts made up to 2019-10-31
dot icon02/12/2019
Confirmation statement made on 2019-10-16 with updates
dot icon20/06/2019
Registered office address changed from 6 Demesne Court Seaforde Downpatrick Down BT30 8NE United Kingdom to 11 Innovation House 46 Belfast Road Downpatrick Down BT30 9UP on 2019-06-20
dot icon22/05/2019
Statement of capital following an allotment of shares on 2019-05-16
dot icon21/03/2019
Micro company accounts made up to 2018-10-31
dot icon11/03/2019
Resolutions
dot icon06/03/2019
Appointment of Mr Stephen Savage as a director on 2019-02-18
dot icon06/03/2019
Appointment of Mr Stephen William James Seawright as a director on 2019-02-18
dot icon06/03/2019
Statement of capital following an allotment of shares on 2019-02-18
dot icon06/03/2019
Statement of capital following an allotment of shares on 2019-02-04
dot icon05/03/2019
Termination of appointment of Clare Louise Youngs as a director on 2019-02-04
dot icon04/03/2019
Sub-division of shares on 2019-02-04
dot icon06/12/2018
Confirmation statement made on 2018-10-16 with no updates
dot icon09/02/2018
Appointment of Ms Clare Louise Youngs as a director on 2018-02-09
dot icon17/10/2017
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

4
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2022
dot iconNext confirmation date
26/01/2025
dot iconLast change occurred
31/10/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2022
dot iconNext account date
31/10/2023
dot iconNext due on
31/07/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
31.48K
-
0.00
-
-
2022
4
93.48K
-
0.00
-
-
2022
4
93.48K
-
0.00
-
-

Employees

2022

Employees

4 Descended-20 % *

Net Assets(GBP)

93.48K £Ascended196.98 % *

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
Youngs, Clare Louise
Director
09/02/2018 - 04/02/2019
-
Matthews, Alan George Stewart
Director
31/01/2020 - 04/01/2021
-
Seawright, Stephen William James
Director
18/02/2019 - Present
4
Morrison, Mel Angelo
Director
17/10/2017 - Present
9
Savage, Stephen
Director
18/02/2019 - 31/01/2020
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

6,898
AGRI SMART LTDSaltby Heath Farm Skillington Road, Skillington, Grantham, Lincs NG33 5HL
Liquidation

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

09207100

Reg. date:

08/09/2014

Turnover:

-

No. of employees:

3
KNAPLOCK LIMITEDGoodwood House, Blackbrook Park Avenue, Taunton, Somerset TA1 2PX
Liquidation

Category:

Raising of poultry

Comp. code:

06627403

Reg. date:

23/06/2008

Turnover:

-

No. of employees:

3
LEM SPORTING LTDBrooklands Court, Phase 2 Office 9, Tunstall Road, Leeds, West Yorkshire LS11 5HL
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

12462226

Reg. date:

13/02/2020

Turnover:

-

No. of employees:

3
A & B DAVIES GRAIN TRADING LIMITEDRural Enterprise Centre Vincent Carey Road, Rotherwas Industrial Estate, Hereford, Herefordshire HR2 6FE
Liquidation

Category:

Support activities for crop production

Comp. code:

07982987

Reg. date:

08/03/2012

Turnover:

-

No. of employees:

3
B & S POINTON LTDProspect House 1 Prospect Place, Pride Park, Derby DE24 8HG
Dissolved

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

06056302

Reg. date:

17/01/2007

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About BLUESONA LIMITED

BLUESONA LIMITED is an(a) Liquidation company incorporated on 17/10/2017 with the registered office located at C/O The Insolvency Service, Adelaide House, 39-49 Adelaide Street, Belfast BT2 8FD. There are currently 2 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of BLUESONA LIMITED?

toggle

BLUESONA LIMITED is currently Liquidation. It was registered on 17/10/2017 .

Where is BLUESONA LIMITED located?

toggle

BLUESONA LIMITED is registered at C/O The Insolvency Service, Adelaide House, 39-49 Adelaide Street, Belfast BT2 8FD.

What does BLUESONA LIMITED do?

toggle

BLUESONA LIMITED operates in the Manufacture of consumer electronics (26.40 - SIC 2007) sector.

How many employees does BLUESONA LIMITED have?

toggle

BLUESONA LIMITED had 4 employees in 2022.

What is the latest filing for BLUESONA LIMITED?

toggle

The latest filing was on 19/06/2025: Registered office address changed from Unit 11 Innovation House Belfast Road Downpatrick BT30 9UP Northern Ireland to C/O the Insolvency Service, Adelaide House 39-49 Adelaide Street Belfast BT2 8FD on 2025-06-19.