BLUESTORM LIMITED

Register to unlock more data on OkredoRegister

BLUESTORM LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03493991

Incorporation date

16/01/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

15 West Street, Brighton BN1 2RLCopy
copy info iconCopy
See on map
Latest events (Record since 16/01/1998)
dot icon16/02/2026
Total exemption full accounts made up to 2025-12-31
dot icon16/01/2026
Confirmation statement made on 2026-01-16 with updates
dot icon08/12/2025
Appointment of Mr Christian Samuel Peter Froggatt as a director on 2025-12-04
dot icon29/04/2025
Total exemption full accounts made up to 2024-12-31
dot icon27/01/2025
Confirmation statement made on 2025-01-16 with updates
dot icon03/12/2024
Director's details changed for Mr David Stephen Clapham on 2024-12-03
dot icon03/12/2024
Director's details changed for Mr Gareth Bryant Stingemore on 2024-12-03
dot icon03/12/2024
Director's details changed for Cecilia Arianna Dell' Orbo on 2024-12-03
dot icon03/12/2024
Director's details changed for Mr Mark Wyatt Washer on 2024-12-03
dot icon03/12/2024
Registered office address changed from Atlas Chambers 33 West Street Brighton East Sussex BN1 2RE England to 15 West Street Brighton BN1 2RL on 2024-12-03
dot icon03/12/2024
Director's details changed for Mrs Angela Susan Clapham on 2024-12-03
dot icon24/09/2024
Second filing of Confirmation Statement dated 2024-01-16
dot icon11/09/2024
Second filing of Confirmation Statement dated 2022-01-16
dot icon11/09/2024
Second filing of Confirmation Statement dated 2024-01-16
dot icon30/08/2024
Second filing of Confirmation Statement dated 2024-01-16
dot icon30/08/2024
Second filing of Confirmation Statement dated 2021-01-16
dot icon30/08/2024
Second filing of Confirmation Statement dated 2017-01-16
dot icon30/08/2024
Second filing of Confirmation Statement dated 2022-01-16
dot icon31/05/2024
Total exemption full accounts made up to 2023-12-31
dot icon22/01/2024
Confirmation statement made on 2024-01-16 with no updates
dot icon29/09/2023
Appointment of Cecilia Arianna Dell' Orbo as a director on 2023-07-27
dot icon26/07/2023
Total exemption full accounts made up to 2022-12-31
dot icon17/02/2023
Confirmation statement made on 2023-01-16 with updates
dot icon18/10/2022
Total exemption full accounts made up to 2021-12-31
dot icon13/07/2022
Termination of appointment of Emma Caroline Jinks as a director on 2022-06-30
dot icon08/03/2022
Confirmation statement made on 2022-01-16 with updates
dot icon07/03/2022
Statement of capital following an allotment of shares on 2020-01-01
dot icon07/03/2022
Statement of capital following an allotment of shares on 2020-01-01
dot icon07/03/2022
Statement of capital following an allotment of shares on 2020-01-01
dot icon04/03/2022
Statement of capital following an allotment of shares on 2020-01-01
dot icon04/03/2022
Appointment of Mr Mark Wyatt Washer as a director on 2021-11-21
dot icon04/03/2022
Appointment of Mr Gareth Stingemore as a director on 2021-11-21
dot icon30/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon23/03/2021
Confirmation statement made on 2021-01-16 with no updates
dot icon23/03/2021
Termination of appointment of Anthony Laurence Wells as a director on 2020-12-12
dot icon29/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon11/11/2020
Registered office address changed from 30 New Road Brighton East Sussex BN1 1BN to Atlas Chambers 33 West Street Brighton East Sussex BN1 2RE on 2020-11-11
dot icon11/11/2020
Appointment of Mrs Angela Susan Clapham as a director on 2020-04-30
dot icon11/11/2020
Appointment of Mr David Stephen Clapham as a director on 2020-04-30
dot icon11/11/2020
Termination of appointment of Andrew Birds as a director on 2020-05-28
dot icon12/02/2020
Confirmation statement made on 2020-01-16 with updates
dot icon01/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon13/03/2019
Register inspection address has been changed to Bluestorm Limited, Caretakers Office Embassy Court Kings Road Brighton East Sussex BN1 2PX
dot icon11/03/2019
Confirmation statement made on 2019-01-16 with updates
dot icon06/03/2019
Statement of capital following an allotment of shares on 2018-09-27
dot icon28/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon14/02/2018
Confirmation statement made on 2018-01-16 with updates
dot icon12/02/2018
Statement of capital following an allotment of shares on 2017-02-01
dot icon28/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon28/02/2017
Confirmation statement made on 2017-01-16 with updates
dot icon28/02/2017
Appointment of Mr Anthony Laurence Wells as a director on 2016-12-10
dot icon28/02/2017
Termination of appointment of Paul William Roberts as a director on 2016-12-10
dot icon27/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon09/02/2016
Annual return made up to 2016-01-16 with full list of shareholders
dot icon29/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon23/02/2015
Annual return made up to 2015-01-16 with full list of shareholders
dot icon23/02/2015
Statement of capital following an allotment of shares on 2014-12-31
dot icon16/02/2015
Termination of appointment of Ling Lee Mack as a director on 2014-12-31
dot icon29/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon20/02/2014
Annual return made up to 2014-01-16 with full list of shareholders
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon13/03/2013
Annual return made up to 2013-01-16 with full list of shareholders
dot icon28/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon11/04/2012
Annual return made up to 2012-01-16 with full list of shareholders
dot icon10/01/2012
Appointment of Paul William Roberts as a director
dot icon10/01/2012
Appointment of Andrew Birds as a director
dot icon10/01/2012
Appointment of Lins Mack as a director
dot icon26/10/2011
Termination of appointment of Timothy Mack as a director
dot icon26/10/2011
Termination of appointment of David Leevers as a director
dot icon28/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon23/03/2011
Annual return made up to 2011-01-16 with full list of shareholders
dot icon23/03/2011
Termination of appointment of Lisa Walker as a director
dot icon03/02/2011
Termination of appointment of Lisa Walker as a director
dot icon30/09/2010
Total exemption full accounts made up to 2009-12-31
dot icon12/02/2010
Annual return made up to 2010-01-16 with full list of shareholders
dot icon12/02/2010
Director's details changed for Lisa Walker on 2010-02-12
dot icon12/02/2010
Director's details changed for Emma Caroline Jinks on 2010-02-12
dot icon12/02/2010
Director's details changed for David Leevers on 2010-02-12
dot icon12/02/2010
Director's details changed for Timothy Mack on 2010-02-12
dot icon04/11/2009
Total exemption full accounts made up to 2008-12-31
dot icon17/06/2009
Director appointed david leevers
dot icon10/06/2009
Appointment terminated director and secretary rowena easton
dot icon10/06/2009
Compulsory strike-off action has been discontinued
dot icon09/06/2009
Return made up to 16/01/09; full list of members
dot icon09/06/2009
Director appointed lisa walker
dot icon09/06/2009
Appointment terminated director richard burton
dot icon09/06/2009
Appointment terminated director judith walker
dot icon09/06/2009
Ad 20/01/08-30/09/08\gbp si 4@1=4\gbp ic 51/55\
dot icon19/05/2009
First Gazette notice for compulsory strike-off
dot icon29/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon13/05/2008
Return made up to 16/01/08; full list of members
dot icon01/11/2007
Total exemption full accounts made up to 2006-12-31
dot icon09/05/2007
Return made up to 16/01/07; full list of members
dot icon21/04/2007
New director appointed
dot icon21/04/2007
New director appointed
dot icon27/10/2006
Total exemption full accounts made up to 2005-12-31
dot icon03/04/2006
Total exemption full accounts made up to 2004-12-31
dot icon24/03/2006
Declaration of satisfaction of mortgage/charge
dot icon24/03/2006
Declaration of satisfaction of mortgage/charge
dot icon21/03/2006
Return made up to 16/01/06; change of members
dot icon21/03/2006
Director resigned
dot icon05/05/2005
Ad 14/11/04-31/12/04 £ si 1@1
dot icon09/04/2005
Ad 08/08/04-31/12/04 £ si 1@1
dot icon09/04/2005
Director resigned
dot icon07/04/2005
Return made up to 16/01/05; full list of members
dot icon17/12/2004
Total exemption full accounts made up to 2003-12-31
dot icon19/05/2004
Return made up to 16/01/04; change of members
dot icon07/05/2004
Ad 01/01/03-31/12/03 £ si 1@1
dot icon07/05/2004
New director appointed
dot icon07/05/2004
Director resigned
dot icon23/03/2004
Total exemption full accounts made up to 2002-12-31
dot icon13/01/2004
Director resigned
dot icon08/05/2003
Return made up to 16/01/03; change of members
dot icon17/12/2002
Particulars of mortgage/charge
dot icon13/12/2002
New director appointed
dot icon14/11/2002
Director resigned
dot icon11/11/2002
Director resigned
dot icon24/09/2002
Total exemption full accounts made up to 2001-12-31
dot icon18/08/2002
Return made up to 16/01/02; full list of members
dot icon26/07/2002
New secretary appointed;new director appointed
dot icon26/07/2002
Secretary resigned
dot icon04/07/2002
New secretary appointed;new director appointed
dot icon06/06/2002
Director resigned
dot icon26/04/2002
Court order
dot icon06/04/2002
Particulars of mortgage/charge
dot icon21/01/2002
Return made up to 16/01/01; no change of members
dot icon30/11/2001
Registered office changed on 30/11/01 from: chancery court queen street horsham west sussex RH13 5AD
dot icon03/11/2001
Total exemption full accounts made up to 2000-12-31
dot icon12/03/2001
Ad 14/12/00--------- £ si 1@1=1 £ ic 26/27
dot icon08/01/2001
New director appointed
dot icon08/01/2001
New secretary appointed;new director appointed
dot icon03/01/2001
Full accounts made up to 1999-12-31
dot icon21/11/2000
Secretary resigned
dot icon15/02/2000
Return made up to 16/01/00; full list of members
dot icon17/01/2000
Full accounts made up to 1998-12-31
dot icon14/12/1999
Resolutions
dot icon17/11/1999
Accounting reference date shortened from 31/01/99 to 31/12/98
dot icon15/06/1999
New director appointed
dot icon17/02/1999
Return made up to 16/01/99; full list of members
dot icon23/12/1998
Registered office changed on 23/12/98 from: 12A marlborough place brighton east sussex BN1 1WN
dot icon22/12/1998
New secretary appointed
dot icon27/01/1998
New secretary appointed
dot icon27/01/1998
New director appointed
dot icon27/01/1998
New director appointed
dot icon27/01/1998
New director appointed
dot icon27/01/1998
Registered office changed on 27/01/98 from: 381 kingsway hove east sussex BN3 4QD
dot icon27/01/1998
Director resigned
dot icon27/01/1998
Secretary resigned
dot icon16/01/1998
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon-14.80 % *

* during past year

Cash in Bank

£217,706.00

Confirmation

dot iconLast made up date
31/12/2025
dot iconNext confirmation date
16/01/2027
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
728.88K
-
0.00
255.53K
-
2022
0
717.64K
-
0.00
217.71K
-
2022
0
717.64K
-
0.00
217.71K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

717.64K £Descended-1.54 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

217.71K £Descended-14.80 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

29
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stingemore, Gareth Bryant
Director
21/11/2021 - Present
3
Washer, Mark Wyatt
Director
21/11/2021 - Present
20
BRIGHTON SECRETARY LIMITED
Nominee Secretary
15/01/1998 - 21/01/1998
9562
BRIGHTON DIRECTOR LIMITED
Nominee Director
15/01/1998 - 21/01/1998
9606
Froggatt, Christian Samuel Peter
Director
04/12/2025 - Present
4

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

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BLUESTORM LIMITED

BLUESTORM LIMITED is an(a) Active company incorporated on 16/01/1998 with the registered office located at 15 West Street, Brighton BN1 2RL. There are currently 6 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BLUESTORM LIMITED?

toggle

BLUESTORM LIMITED is currently Active. It was registered on 16/01/1998 .

Where is BLUESTORM LIMITED located?

toggle

BLUESTORM LIMITED is registered at 15 West Street, Brighton BN1 2RL.

What does BLUESTORM LIMITED do?

toggle

BLUESTORM LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BLUESTORM LIMITED?

toggle

The latest filing was on 16/02/2026: Total exemption full accounts made up to 2025-12-31.