BLUESPOINT HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

BLUESPOINT HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03104225

Incorporation date

20/09/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

2 Flat D, 2, Alderbrook Road, London SW12 8AGCopy
copy info iconCopy
See on map
Latest events (Record since 20/09/1995)
dot icon12/02/2026
Registered office address changed from 17 Hertford Avenue London SW14 8EF to 2 Flat D, 2 Alderbrook Road London SW12 8AG on 2026-02-12
dot icon12/02/2026
Director's details changed for Ms Iryna Bondaruk on 2026-02-12
dot icon15/12/2025
Total exemption full accounts made up to 2025-09-30
dot icon08/11/2025
Cessation of Julian Charles Gilbert Kimberley as a person with significant control on 2025-05-22
dot icon08/11/2025
Cessation of Thomas Jonathan Longrigg as a person with significant control on 2025-05-22
dot icon08/11/2025
Notification of Kate & I Ltd as a person with significant control on 2025-05-22
dot icon08/11/2025
Confirmation statement made on 2025-09-20 with updates
dot icon30/06/2025
Micro company accounts made up to 2024-09-30
dot icon27/06/2025
Appointment of Ms Iryna Bondaruk as a director on 2025-05-22
dot icon27/06/2025
Termination of appointment of Julian Charles Gilbert Kimberley as a secretary on 2025-05-22
dot icon27/06/2025
Termination of appointment of Julian Charles Gilbert Kimberley as a director on 2025-05-22
dot icon27/06/2025
Termination of appointment of Thomas Jonathan Fallowfield Longrigg as a director on 2025-05-22
dot icon20/05/2025
Satisfaction of charge 3 in full
dot icon18/03/2025
Satisfaction of charge 1 in full
dot icon18/03/2025
Satisfaction of charge 2 in full
dot icon18/03/2025
Satisfaction of charge 4 in full
dot icon18/03/2025
Satisfaction of charge 5 in full
dot icon18/03/2025
All of the property or undertaking has been released from charge 3
dot icon02/10/2024
Confirmation statement made on 2024-09-20 with no updates
dot icon06/04/2024
Micro company accounts made up to 2023-09-30
dot icon14/10/2023
Confirmation statement made on 2023-09-20 with no updates
dot icon22/06/2023
Micro company accounts made up to 2022-09-30
dot icon26/09/2022
Confirmation statement made on 2022-09-20 with updates
dot icon23/06/2022
Micro company accounts made up to 2021-09-30
dot icon30/09/2021
Confirmation statement made on 2021-09-20 with no updates
dot icon30/06/2021
Micro company accounts made up to 2020-09-30
dot icon23/11/2020
Confirmation statement made on 2020-09-20 with no updates
dot icon18/06/2020
Micro company accounts made up to 2019-09-30
dot icon30/09/2019
Confirmation statement made on 2019-09-20 with no updates
dot icon12/07/2019
Satisfaction of charge 7 in full
dot icon25/06/2019
Micro company accounts made up to 2018-09-30
dot icon06/06/2019
Satisfaction of charge 6 in full
dot icon08/10/2018
Confirmation statement made on 2018-09-20 with no updates
dot icon15/06/2018
Micro company accounts made up to 2017-09-30
dot icon26/09/2017
Confirmation statement made on 2017-09-20 with no updates
dot icon29/06/2017
Micro company accounts made up to 2016-09-30
dot icon30/09/2016
Confirmation statement made on 2016-09-20 with updates
dot icon30/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon19/10/2015
Annual return made up to 2015-09-20 with full list of shareholders
dot icon03/07/2015
Total exemption full accounts made up to 2014-09-30
dot icon13/03/2015
Registered office address changed from Gowran House 56 Broad Street Chipping Sodbury Bristol BS37 6AG to 17 Hertford Avenue London SW14 8EF on 2015-03-13
dot icon13/10/2014
Annual return made up to 2014-09-20 with full list of shareholders
dot icon04/04/2014
Total exemption small company accounts made up to 2013-09-30
dot icon11/10/2013
Annual return made up to 2013-09-20 with full list of shareholders
dot icon11/10/2013
Secretary's details changed for Mr Julian Charles Gilbert Kimberley on 2013-10-10
dot icon11/10/2013
Director's details changed for Mr Julian Charles Gilbert Kimberley on 2013-10-10
dot icon28/05/2013
Total exemption small company accounts made up to 2012-09-30
dot icon06/03/2013
Director's details changed for Mr Julian Charles Gilbert Kimberley on 2013-03-06
dot icon10/10/2012
Annual return made up to 2012-09-20 with full list of shareholders
dot icon10/10/2012
Registered office address changed from the Old School House Tormarton Gloucestershire GL9 1HZ on 2012-10-10
dot icon27/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon12/10/2011
Annual return made up to 2011-09-20 with full list of shareholders
dot icon12/10/2011
Director's details changed for Mr Julian Charles Gilbert Kimberley on 2011-09-20
dot icon12/10/2011
Secretary's details changed for Mr Julian Charles Gilbert Kimberley on 2011-09-20
dot icon05/07/2011
Total exemption small company accounts made up to 2010-09-30
dot icon06/10/2010
Annual return made up to 2010-09-20 with full list of shareholders
dot icon06/10/2010
Director's details changed for Mr Julian Charles Gilbert Kimberley on 2010-09-20
dot icon06/10/2010
Secretary's details changed for Mr Julian Charles Gilbert Kimberley on 2010-09-20
dot icon30/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon21/09/2009
Return made up to 20/09/09; full list of members
dot icon21/09/2009
Director's change of particulars / thomas longrigg / 10/08/2009
dot icon21/09/2009
Director and secretary's change of particulars / julian kimberley / 10/08/2009
dot icon01/08/2009
Total exemption small company accounts made up to 2008-09-30
dot icon29/09/2008
Return made up to 20/09/08; full list of members
dot icon01/08/2008
Total exemption small company accounts made up to 2007-09-30
dot icon17/10/2007
Return made up to 20/09/07; no change of members
dot icon06/08/2007
Total exemption small company accounts made up to 2006-09-30
dot icon19/12/2006
Total exemption small company accounts made up to 2005-09-30
dot icon09/11/2006
Return made up to 20/09/06; full list of members
dot icon09/01/2006
Return made up to 20/09/05; full list of members
dot icon25/10/2005
Total exemption small company accounts made up to 2004-09-30
dot icon18/07/2005
Registered office changed on 18/07/05 from: victoria house 10 broad street abingdon oxfordshire OX14 3LH
dot icon11/10/2004
Return made up to 20/09/04; full list of members
dot icon27/07/2004
Total exemption small company accounts made up to 2003-09-30
dot icon16/09/2003
Return made up to 20/09/03; full list of members
dot icon04/08/2003
Total exemption small company accounts made up to 2002-09-30
dot icon18/10/2002
Return made up to 20/09/02; full list of members
dot icon18/10/2002
Registered office changed on 18/10/02 from: 30 st giles oxford OX1 3LE
dot icon05/08/2002
Total exemption small company accounts made up to 2001-09-30
dot icon28/11/2001
Particulars of mortgage/charge
dot icon28/11/2001
Particulars of mortgage/charge
dot icon28/11/2001
Particulars of mortgage/charge
dot icon22/10/2001
Return made up to 20/09/01; full list of members
dot icon27/07/2001
Total exemption small company accounts made up to 2000-09-30
dot icon05/10/2000
Return made up to 20/09/00; full list of members
dot icon12/08/2000
Particulars of mortgage/charge
dot icon12/07/2000
Particulars of mortgage/charge
dot icon06/07/2000
Full accounts made up to 1999-09-30
dot icon23/09/1999
Return made up to 20/09/99; full list of members
dot icon01/08/1999
Accounts for a small company made up to 1998-09-30
dot icon02/11/1998
Return made up to 20/09/98; no change of members
dot icon04/08/1998
Full accounts made up to 1997-09-30
dot icon30/01/1998
Particulars of mortgage/charge
dot icon06/11/1997
Return made up to 20/09/97; no change of members
dot icon23/10/1997
Full accounts made up to 1996-09-30
dot icon06/11/1996
Director's particulars changed
dot icon06/11/1996
Director's particulars changed
dot icon24/10/1996
Return made up to 20/09/96; full list of members
dot icon02/04/1996
Particulars of mortgage/charge
dot icon14/11/1995
Ad 02/10/95--------- £ si 98@1=98 £ ic 2/100
dot icon06/10/1995
New director appointed
dot icon06/10/1995
Director resigned;new director appointed
dot icon06/10/1995
Secretary resigned;new secretary appointed
dot icon06/10/1995
Registered office changed on 06/10/95 from: alpha searches & formations LTD 2ND floor 83 clerkenwell road london EC1R 5AR
dot icon20/09/1995
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
20/09/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Total Exemption Full
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
2
78.63K
-
0.00
-
-
2022
0
46.69K
-
0.00
-
-
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kimberley, Julian Charles Gilbert
Director
20/09/1995 - 22/05/2025
9
Longrigg, Thomas Jonathan Fallowfield
Director
20/09/1995 - 22/05/2025
3
ALPHA SECRETARIAL LIMITED
Nominee Secretary
20/09/1995 - 20/09/1995
1710
Bondaruk, Iryna
Director
22/05/2025 - Present
5
ALPHA DIRECT LIMITED
Nominee Director
20/09/1995 - 20/09/1995
865

Persons with Significant Control

5
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 BLUESPOINT HOLDINGS LIMITED

BLUESPOINT HOLDINGS LIMITED is an(a) Active company incorporated on 20/09/1995 with the registered office located at 2 Flat D, 2, Alderbrook Road, London SW12 8AG. 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 BLUESPOINT HOLDINGS LIMITED?

toggle

BLUESPOINT HOLDINGS LIMITED is currently Active. It was registered on 20/09/1995 .

Where is BLUESPOINT HOLDINGS LIMITED located?

toggle

BLUESPOINT HOLDINGS LIMITED is registered at 2 Flat D, 2, Alderbrook Road, London SW12 8AG.

What does BLUESPOINT HOLDINGS LIMITED do?

toggle

BLUESPOINT HOLDINGS LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for BLUESPOINT HOLDINGS LIMITED?

toggle

The latest filing was on 12/02/2026: Registered office address changed from 17 Hertford Avenue London SW14 8EF to 2 Flat D, 2 Alderbrook Road London SW12 8AG on 2026-02-12.