BLUESTECH LIMITED

Register to unlock more data on OkredoRegister

BLUESTECH LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01735264

Incorporation date

29/06/1983

Size

Total Exemption Full

Contacts

Registered address

Registered address

Hygeia Building Rear Ground Floor, 66-68 College Road, Harrow, Middlesex HA1 1BECopy
copy info iconCopy
See on map
Latest events (Record since 21/05/1987)
dot icon14/04/2026
Confirmation statement made on 2026-04-11 with updates
dot icon16/01/2026
Change of details for Mrs Urvashi Vora as a person with significant control on 2025-11-20
dot icon16/01/2026
Cessation of Shailesh Ratilal Vora as a person with significant control on 2025-11-20
dot icon17/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon06/05/2025
Confirmation statement made on 2025-04-11 with updates
dot icon24/03/2025
Termination of appointment of Shailesh Ratilal Vora as a director on 2025-02-14
dot icon30/01/2025
Total exemption full accounts made up to 2024-03-31
dot icon30/08/2024
Registered office address changed from 3rd Floor 24 Old Bond Street London W1S 4BH to Hygeia Building Rear Ground Floor 66-68 College Road Harrow Middlesex HA1 1BE on 2024-08-30
dot icon25/04/2024
Confirmation statement made on 2024-04-11 with no updates
dot icon21/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon25/10/2023
Director's details changed for Mrs Rhisha Patel on 2023-08-07
dot icon26/07/2023
Notification of Urvashi Vora as a person with significant control on 2019-09-01
dot icon25/07/2023
Cessation of Sunny Building Co. Limited as a person with significant control on 2019-09-01
dot icon10/05/2023
Confirmation statement made on 2023-04-11 with no updates
dot icon21/04/2023
Appointment of Mrs Rhisha Patel as a director on 2023-03-30
dot icon01/02/2023
Total exemption full accounts made up to 2022-03-31
dot icon09/05/2022
Confirmation statement made on 2022-04-11 with no updates
dot icon31/01/2022
Total exemption full accounts made up to 2021-03-31
dot icon13/05/2021
Confirmation statement made on 2021-04-11 with no updates
dot icon12/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon20/04/2020
Confirmation statement made on 2020-04-11 with updates
dot icon22/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon11/04/2019
Confirmation statement made on 2019-04-11 with updates
dot icon04/01/2019
Confirmation statement made on 2018-12-29 with updates
dot icon04/01/2019
Change of details for Mr Shailesh Ratilal Vora as a person with significant control on 2018-07-04
dot icon13/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon22/02/2018
Confirmation statement made on 2017-12-29 with updates
dot icon22/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon26/01/2017
Confirmation statement made on 2016-12-29 with updates
dot icon16/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon11/02/2016
Annual return made up to 2015-12-29 with full list of shareholders
dot icon19/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon07/01/2015
Annual return made up to 2014-12-29 with full list of shareholders
dot icon18/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon29/01/2014
Annual return made up to 2013-12-29 with full list of shareholders
dot icon19/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon08/02/2013
Annual return made up to 2012-12-29 with full list of shareholders
dot icon17/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon30/01/2012
Annual return made up to 2011-12-29 with full list of shareholders
dot icon04/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon11/01/2011
Annual return made up to 2010-12-29 with full list of shareholders
dot icon14/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon19/02/2010
Annual return made up to 2009-12-29 with full list of shareholders
dot icon21/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon22/10/2009
Secretary's details changed for Urvashi Vora on 2009-10-01
dot icon22/10/2009
Director's details changed for Mr Shailesh Ratilal Vora on 2009-10-01
dot icon20/10/2009
Director's details changed for Urvashi Vora on 2009-10-01
dot icon29/01/2009
Return made up to 29/12/08; full list of members
dot icon23/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon29/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon25/01/2008
Return made up to 29/12/07; full list of members
dot icon29/10/2007
Director's particulars changed
dot icon24/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon23/01/2007
Return made up to 29/12/06; full list of members
dot icon30/08/2006
Declaration of satisfaction of mortgage/charge
dot icon30/08/2006
Declaration of satisfaction of mortgage/charge
dot icon30/08/2006
Declaration of satisfaction of mortgage/charge
dot icon30/08/2006
Declaration of satisfaction of mortgage/charge
dot icon30/08/2006
Declaration of satisfaction of mortgage/charge
dot icon30/08/2006
Declaration of satisfaction of mortgage/charge
dot icon30/08/2006
Declaration of satisfaction of mortgage/charge
dot icon26/01/2006
Return made up to 29/12/05; full list of members
dot icon28/12/2005
Total exemption small company accounts made up to 2005-03-31
dot icon17/01/2005
Return made up to 29/12/04; full list of members
dot icon21/12/2004
Total exemption small company accounts made up to 2004-03-31
dot icon03/02/2004
Return made up to 29/12/03; full list of members
dot icon29/12/2003
Total exemption small company accounts made up to 2003-03-31
dot icon16/04/2003
Declaration of mortgage charge released/ceased
dot icon16/04/2003
Declaration of mortgage charge released/ceased
dot icon16/04/2003
Declaration of mortgage charge released/ceased
dot icon16/04/2003
Declaration of mortgage charge released/ceased
dot icon16/04/2003
Declaration of mortgage charge released/ceased
dot icon16/04/2003
Declaration of mortgage charge released/ceased
dot icon16/04/2003
Declaration of mortgage charge released/ceased
dot icon22/01/2003
Total exemption small company accounts made up to 2002-03-31
dot icon13/01/2003
Return made up to 29/12/02; full list of members
dot icon02/12/2002
Resolutions
dot icon02/12/2002
Resolutions
dot icon02/12/2002
Resolutions
dot icon02/12/2002
Registered office changed on 02/12/02 from: 102 ealing road wembley middlesex HA0 4TH
dot icon02/04/2002
Total exemption full accounts made up to 2001-03-31
dot icon08/02/2002
Return made up to 29/12/01; full list of members
dot icon08/02/2002
Registered office changed on 08/02/02 from: 73 devonshire way croydon surrey cro 8BW
dot icon03/05/2001
Accounts made up to 2000-03-31
dot icon22/01/2001
Return made up to 29/12/00; full list of members
dot icon21/02/2000
Accounts made up to 1999-03-31
dot icon18/02/2000
Return made up to 29/12/99; full list of members
dot icon26/07/1999
Director resigned
dot icon26/07/1999
Secretary resigned;director resigned
dot icon26/07/1999
New secretary appointed
dot icon02/06/1999
Amended full accounts made up to 1998-03-31
dot icon07/05/1999
Return made up to 29/12/98; no change of members
dot icon05/05/1999
Accounts made up to 1998-03-31
dot icon06/05/1998
Accounts made up to 1997-03-31
dot icon14/04/1998
Return made up to 29/12/97; full list of members
dot icon16/06/1997
Return made up to 29/12/96; no change of members
dot icon03/02/1997
Accounts made up to 1996-03-31
dot icon18/07/1996
Return made up to 29/12/95; no change of members
dot icon07/02/1996
Accounts made up to 1995-03-31
dot icon05/04/1995
Return made up to 29/12/94; full list of members
dot icon02/02/1995
Accounts made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon25/05/1994
Return made up to 29/12/93; no change of members
dot icon13/02/1994
Accounts made up to 1993-03-31
dot icon05/08/1993
Accounts made up to 1992-03-31
dot icon12/05/1993
Return made up to 29/12/92; full list of members
dot icon09/09/1992
Registered office changed on 09/09/92 from: meares house 194-196 finchley road london NW3 6BX
dot icon18/08/1992
Return made up to 29/12/91; no change of members
dot icon07/07/1992
Accounts made up to 1990-03-31
dot icon07/07/1992
Accounts made up to 1991-03-31
dot icon27/01/1992
Director's particulars changed
dot icon27/01/1992
Secretary's particulars changed;director's particulars changed
dot icon07/01/1992
Return made up to 29/12/90; no change of members
dot icon28/08/1991
Particulars of mortgage/charge
dot icon11/01/1991
Accounts made up to 1989-03-31
dot icon28/11/1990
Particulars of mortgage/charge
dot icon23/05/1990
Return made up to 29/12/89; full list of members
dot icon06/12/1989
Accounts made up to 1988-03-31
dot icon23/05/1989
Particulars of mortgage/charge
dot icon09/03/1989
Particulars of mortgage/charge
dot icon07/02/1989
Return made up to 30/12/88; full list of members
dot icon16/06/1988
Accounts made up to 1987-03-31
dot icon01/06/1988
Accounts made up to 1986-03-31
dot icon01/06/1988
Return made up to 31/12/87; full list of members
dot icon25/05/1988
Particulars of mortgage/charge
dot icon01/03/1988
Accounts for a dormant company made up to 1985-03-31
dot icon01/03/1988
Accounts for a dormant company made up to 1984-03-31
dot icon01/03/1988
Resolutions
dot icon01/03/1988
Return made up to 22/12/86; full list of members
dot icon27/11/1987
First gazette
dot icon20/11/1987
Particulars of mortgage/charge
dot icon28/09/1987
Declaration of satisfaction of mortgage/charge
dot icon07/09/1987
Particulars of mortgage/charge
dot icon20/07/1987
Particulars of mortgage/charge
dot icon21/05/1987
Registered office changed on 21/05/87 from: 20 bedford square london WC1B 3HF
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
11/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
221.38K
-
0.00
53.02K
-
2022
2
182.50K
-
0.00
2.07K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Rhisha Patel
Director
30/03/2023 - Present
10
Vora, Urvashi
Secretary
12/07/1999 - Present
2

Persons with Significant Control

4
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 BLUESTECH LIMITED

BLUESTECH LIMITED is an(a) Active company incorporated on 29/06/1983 with the registered office located at Hygeia Building Rear Ground Floor, 66-68 College Road, Harrow, Middlesex HA1 1BE. There are currently 2 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 BLUESTECH LIMITED?

toggle

BLUESTECH LIMITED is currently Active. It was registered on 29/06/1983 .

Where is BLUESTECH LIMITED located?

toggle

BLUESTECH LIMITED is registered at Hygeia Building Rear Ground Floor, 66-68 College Road, Harrow, Middlesex HA1 1BE.

What does BLUESTECH LIMITED do?

toggle

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

What is the latest filing for BLUESTECH LIMITED?

toggle

The latest filing was on 14/04/2026: Confirmation statement made on 2026-04-11 with updates.