BLUESOURCE INFORMATION LIMITED

Register to unlock more data on OkredoRegister

BLUESOURCE INFORMATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04064193

Incorporation date

04/09/2000

Size

Group

Contacts

Registered address

Registered address

122 Tooley Street, London SE1 2TUCopy
copy info iconCopy
See on map
Latest events (Record since 04/09/2000)
dot icon23/02/2026
Group of companies' accounts made up to 2025-09-30
dot icon08/09/2025
Confirmation statement made on 2025-09-04 with updates
dot icon10/02/2025
Group of companies' accounts made up to 2024-09-30
dot icon27/10/2024
Resolutions
dot icon27/10/2024
Resolutions
dot icon10/09/2024
Director's details changed for Mr Andrew John Ward on 2024-09-03
dot icon10/09/2024
Director's details changed for Mr Andrew Paul Mckeeve on 2024-09-03
dot icon10/09/2024
Confirmation statement made on 2024-09-04 with updates
dot icon07/02/2024
Group of companies' accounts made up to 2023-09-30
dot icon07/11/2023
Resolutions
dot icon07/11/2023
Resolutions
dot icon09/10/2023
Change of details for Mr Andrew Paul Mckeeve as a person with significant control on 2016-06-01
dot icon06/10/2023
Director's details changed for Mr Andrew Paul Mckeeve on 2015-06-01
dot icon04/09/2023
Confirmation statement made on 2023-09-04 with updates
dot icon31/01/2023
Group of companies' accounts made up to 2022-09-30
dot icon21/12/2022
Purchase of own shares.
dot icon30/09/2022
Resolutions
dot icon28/09/2022
Statement of capital following an allotment of shares on 2022-09-22
dot icon28/09/2022
Cancellation of shares. Statement of capital on 2022-09-22
dot icon15/09/2022
Confirmation statement made on 2022-09-04 with updates
dot icon13/04/2022
Group of companies' accounts made up to 2021-09-30
dot icon06/09/2021
Confirmation statement made on 2021-09-04 with updates
dot icon24/02/2021
Group of companies' accounts made up to 2020-09-30
dot icon30/09/2020
Confirmation statement made on 2020-09-04 with updates
dot icon22/06/2020
Group of companies' accounts made up to 2019-09-30
dot icon13/09/2019
Confirmation statement made on 2019-09-04 with no updates
dot icon08/07/2019
Group of companies' accounts made up to 2018-09-30
dot icon04/09/2018
Confirmation statement made on 2018-09-04 with updates
dot icon17/04/2018
Group of companies' accounts made up to 2017-09-30
dot icon25/01/2018
Director's details changed for Mr Robert Michael Wirszycz on 2017-03-29
dot icon25/01/2018
Director's details changed for Mr Andrew John Ward on 2017-03-29
dot icon25/01/2018
Director's details changed for Mr Andrew Paul Mckeeve on 2017-03-29
dot icon25/01/2018
Director's details changed for Matthew Edwards on 2017-03-29
dot icon25/01/2018
Secretary's details changed for Mr Alex Michael Ward on 2017-03-29
dot icon25/01/2018
Change of details for Mr Andrew Paul Mckeeve as a person with significant control on 2017-03-29
dot icon25/01/2018
Change of details for Mr Andrew John Ward as a person with significant control on 2017-03-29
dot icon07/09/2017
Confirmation statement made on 2017-09-04 with updates
dot icon30/03/2017
Register inspection address has been changed to 22 Wycombe End Beaconsfield Buckinghamshire HP9 1NB
dot icon30/03/2017
Group of companies' accounts made up to 2016-09-30
dot icon30/03/2017
Registered office address changed from , 22 Wycombe End, Beaconsfield, Buckinghamshire, HP9 1NB to 122 Tooley Street London SE1 2TU on 2017-03-30
dot icon22/09/2016
Confirmation statement made on 2016-09-04 with updates
dot icon09/03/2016
Group of companies' accounts made up to 2015-09-30
dot icon30/11/2015
Resolutions
dot icon25/09/2015
Annual return made up to 2015-09-04 with full list of shareholders
dot icon25/09/2015
Director's details changed for Andrew Paul Mckeeve on 2015-06-01
dot icon24/02/2015
Group of companies' accounts made up to 2014-09-30
dot icon29/09/2014
Annual return made up to 2014-09-04 with full list of shareholders
dot icon02/05/2014
Resolutions
dot icon16/12/2013
Group of companies' accounts made up to 2013-09-30
dot icon10/09/2013
Annual return made up to 2013-09-04 with full list of shareholders
dot icon18/03/2013
Group of companies' accounts made up to 2012-09-30
dot icon29/01/2013
Director's details changed for Mr Andrew John Ward on 2013-01-29
dot icon29/01/2013
Director's details changed for Mr Robert Michael Wirszycz on 2013-01-29
dot icon29/01/2013
Director's details changed for Andrew Paul Mckeeve on 2013-01-29
dot icon29/01/2013
Director's details changed for Matthew Edwards on 2013-01-29
dot icon29/01/2013
Secretary's details changed for Mr Alex Michael Ward on 2013-01-29
dot icon17/09/2012
Annual return made up to 2012-09-04 with full list of shareholders
dot icon17/09/2012
Director's details changed for Matthew Edwards on 2011-11-21
dot icon27/01/2012
Accounts for a small company made up to 2011-09-30
dot icon14/09/2011
Annual return made up to 2011-09-04 with full list of shareholders
dot icon14/09/2011
Director's details changed for Andrew Paul Mckeeve on 2011-09-04
dot icon14/09/2011
Secretary's details changed for Mr Alex Michael Ward on 2011-09-04
dot icon16/03/2011
Termination of appointment of Timothy Grieveson as a director
dot icon27/01/2011
Total exemption small company accounts made up to 2010-09-30
dot icon21/09/2010
Annual return made up to 2010-09-04 with full list of shareholders
dot icon21/09/2010
Director's details changed for Matthew Edwards on 2010-09-04
dot icon12/12/2009
Total exemption small company accounts made up to 2009-09-30
dot icon25/11/2009
Appointment of Mr Timothy Oliver Grieveson as a director
dot icon22/10/2009
Statement of capital following an allotment of shares on 2009-09-30
dot icon20/10/2009
Appointment of Mr Alex Michael Ward as a secretary
dot icon20/10/2009
Termination of appointment of Alex Ward as a director
dot icon20/10/2009
Termination of appointment of Andrew Mckeeve as a secretary
dot icon14/09/2009
Return made up to 04/09/09; full list of members
dot icon14/09/2009
Director's change of particulars / andrew ward / 24/06/2009
dot icon19/01/2009
Total exemption small company accounts made up to 2008-09-30
dot icon09/09/2008
Return made up to 04/09/08; full list of members
dot icon23/07/2008
Total exemption small company accounts made up to 2007-09-30
dot icon05/03/2008
Director appointed robert michael wirszycz
dot icon18/09/2007
Return made up to 04/09/07; full list of members
dot icon14/12/2006
Total exemption small company accounts made up to 2006-09-30
dot icon12/09/2006
Return made up to 04/09/06; full list of members
dot icon12/09/2006
Secretary's particulars changed;director's particulars changed
dot icon13/12/2005
Total exemption small company accounts made up to 2005-09-30
dot icon25/11/2005
Registered office changed on 25/11/05 from:\1 high street, chalfont st. Peter, gerrards cross, buckinghamshire SL9 9QE
dot icon13/10/2005
Return made up to 04/09/05; full list of members
dot icon13/10/2005
Secretary's particulars changed;director's particulars changed
dot icon13/10/2005
Director's particulars changed
dot icon11/12/2004
Total exemption small company accounts made up to 2004-09-30
dot icon17/11/2004
Return made up to 04/09/04; full list of members
dot icon19/04/2004
S-div 19/03/04
dot icon02/03/2004
Total exemption small company accounts made up to 2003-09-30
dot icon18/11/2003
Return made up to 04/09/03; full list of members
dot icon13/04/2003
Director's particulars changed
dot icon26/02/2003
Resolutions
dot icon26/02/2003
Resolutions
dot icon26/02/2003
Resolutions
dot icon17/02/2003
Total exemption small company accounts made up to 2002-09-30
dot icon22/10/2002
New director appointed
dot icon20/09/2002
Return made up to 04/09/02; full list of members
dot icon05/05/2002
Total exemption full accounts made up to 2001-09-30
dot icon05/05/2002
Resolutions
dot icon05/05/2002
Resolutions
dot icon05/05/2002
Ad 30/09/01--------- £ si 898@1=898 £ ic 2/900
dot icon23/11/2001
Registered office changed on 23/11/01 from:\70 gaskarth road, london, SW12 9NL
dot icon11/10/2001
Return made up to 04/09/01; full list of members
dot icon23/08/2001
New director appointed
dot icon06/09/2000
Secretary resigned
dot icon06/09/2000
Director resigned
dot icon06/09/2000
New director appointed
dot icon06/09/2000
Registered office changed on 06/09/00 from:\rm company services LIMITED, second floor, 80 great eastern street, london EC2A 3RX
dot icon06/09/2000
New secretary appointed;new director appointed
dot icon04/09/2000
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
04/09/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
57
787.92K
-
0.00
2.47M
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wirszycz, Robert Michael
Director
01/03/2008 - Present
81
RM NOMINEES LIMITED
Nominee Director
04/09/2000 - 04/09/2000
2323
Rm Registrars Limited
Nominee Secretary
04/09/2000 - 04/09/2000
2792
Ward, Alex Michael
Director
09/08/2001 - 14/10/2009
5
Ward, Andrew John
Director
04/09/2000 - 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

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 BLUESOURCE INFORMATION LIMITED

BLUESOURCE INFORMATION LIMITED is an(a) Active company incorporated on 04/09/2000 with the registered office located at 122 Tooley Street, London SE1 2TU. There are currently 5 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 BLUESOURCE INFORMATION LIMITED?

toggle

BLUESOURCE INFORMATION LIMITED is currently Active. It was registered on 04/09/2000 .

Where is BLUESOURCE INFORMATION LIMITED located?

toggle

BLUESOURCE INFORMATION LIMITED is registered at 122 Tooley Street, London SE1 2TU.

What does BLUESOURCE INFORMATION LIMITED do?

toggle

BLUESOURCE INFORMATION LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for BLUESOURCE INFORMATION LIMITED?

toggle

The latest filing was on 23/02/2026: Group of companies' accounts made up to 2025-09-30.