BLUESTAR AFRICA FINANCE LIMITED

Register to unlock more data on OkredoRegister

BLUESTAR AFRICA FINANCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11713998

Incorporation date

05/12/2018

Size

Total Exemption Full

Contacts

Registered address

Registered address

Capital House, 124-128 City Road, London EC1V 2NJCopy
copy info iconCopy
See on map
Latest events (Record since 05/12/2018)
dot icon14/01/2026
Compulsory strike-off action has been suspended
dot icon02/12/2025
First Gazette notice for compulsory strike-off
dot icon29/05/2025
Cessation of Jakob Ryan Gavin Tanner as a person with significant control on 2025-05-25
dot icon29/05/2025
Termination of appointment of Jakob Ryn Gavin Tanner as a secretary on 2025-05-25
dot icon29/05/2025
Termination of appointment of Jakob Ryan Gavin Tanner as a director on 2025-05-25
dot icon27/02/2025
Notification of Jakob Ryan Gavin Tanner as a person with significant control on 2025-02-25
dot icon25/02/2025
Appointment of Mr Jakob Ryan Gavin Tanner as a director on 2025-02-12
dot icon20/01/2025
Appointment of Mr Jakob Ryn Gavin Tanner as a secretary on 2025-01-16
dot icon20/01/2025
Confirmation statement made on 2024-12-04 with no updates
dot icon18/01/2025
Compulsory strike-off action has been discontinued
dot icon16/01/2025
Registered office address changed from PO Box 4385 11713998 - Companies House Default Address Cardiff CF14 8LH to Capital House 124-128 City Road London EC1V 2NJ on 2025-01-16
dot icon16/01/2025
Director's details changed for Miss Victoria Mary Prouse on 2024-12-01
dot icon07/01/2025
First Gazette notice for compulsory strike-off
dot icon22/11/2024
Total exemption full accounts made up to 2023-12-31
dot icon18/11/2024
Registered office address changed to PO Box 4385, 11713998 - Companies House Default Address, Cardiff, CF14 8LH on 2024-11-18
dot icon18/11/2024
Address of officer Mr Frank Richard Taunton changed to 11713998 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-11-18
dot icon18/11/2024
Address of officer Miss Victoria Mary Prouse changed to 11713998 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-11-18
dot icon18/11/2024
Address of person with significant control Miss Victoria Mary Prouse changed to 11713998 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-11-18
dot icon15/02/2024
Amended total exemption full accounts made up to 2022-12-31
dot icon05/02/2024
Change of details for Miss Victoria Mary Prouse as a person with significant control on 2024-02-05
dot icon16/01/2024
Total exemption full accounts made up to 2022-12-31
dot icon29/12/2023
Confirmation statement made on 2023-12-04 with no updates
dot icon13/03/2023
Confirmation statement made on 2022-12-04 with no updates
dot icon27/12/2022
Total exemption full accounts made up to 2021-12-31
dot icon02/12/2022
Compulsory strike-off action has been discontinued
dot icon29/11/2022
First Gazette notice for compulsory strike-off
dot icon21/01/2022
Full accounts made up to 2020-12-31
dot icon05/01/2022
Confirmation statement made on 2021-12-04 with no updates
dot icon07/04/2021
Compulsory strike-off action has been discontinued
dot icon06/04/2021
First Gazette notice for compulsory strike-off
dot icon01/04/2021
Confirmation statement made on 2020-12-04 with no updates
dot icon13/07/2020
Termination of appointment of Mary Stevens as a director on 2020-06-01
dot icon11/02/2020
Appointment of Mrs Mary Stevens as a director on 2020-02-10
dot icon11/02/2020
Confirmation statement made on 2019-12-04 with no updates
dot icon10/02/2020
Full accounts made up to 2019-12-31
dot icon05/12/2018
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

5
2021
change arrow icon0 % *

* during past year

Cash in Bank

£55,120.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
04/12/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
30/09/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
470.52K
-
0.00
55.12K
-
2021
5
470.52K
-
0.00
55.12K
-

Employees

2021

Employees

5 Ascended- *

Net Assets(GBP)

470.52K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

55.12K £Ascended- *

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
Tanner, Jakob Ryan Gavin
Director
12/02/2025 - 25/05/2025
18
Stevens, Mary
Director
10/02/2020 - 01/06/2020
3
Miss Victoria Mary Prouse
Director
05/12/2018 - Present
-
Taunton, Frank Richard
Secretary
05/12/2018 - Present
-
Tanner, Jakob Ryn Gavin
Secretary
16/01/2025 - 25/05/2025
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About BLUESTAR AFRICA FINANCE LIMITED

BLUESTAR AFRICA FINANCE LIMITED is an(a) Active company incorporated on 05/12/2018 with the registered office located at Capital House, 124-128 City Road, London EC1V 2NJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of BLUESTAR AFRICA FINANCE LIMITED?

toggle

BLUESTAR AFRICA FINANCE LIMITED is currently Active. It was registered on 05/12/2018 .

Where is BLUESTAR AFRICA FINANCE LIMITED located?

toggle

BLUESTAR AFRICA FINANCE LIMITED is registered at Capital House, 124-128 City Road, London EC1V 2NJ.

What does BLUESTAR AFRICA FINANCE LIMITED do?

toggle

BLUESTAR AFRICA FINANCE LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

How many employees does BLUESTAR AFRICA FINANCE LIMITED have?

toggle

BLUESTAR AFRICA FINANCE LIMITED had 5 employees in 2021.

What is the latest filing for BLUESTAR AFRICA FINANCE LIMITED?

toggle

The latest filing was on 14/01/2026: Compulsory strike-off action has been suspended.