BLUESWAN FINANCE LIMITED

Register to unlock more data on OkredoRegister

BLUESWAN FINANCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02897535

Incorporation date

11/02/1994

Size

Micro Entity

Contacts

Registered address

Registered address

70 Chalfont Road, London N9 9LYCopy
copy info iconCopy
See on map
Latest events (Record since 11/02/1994)
dot icon03/03/2026
First Gazette notice for voluntary strike-off
dot icon18/02/2026
Application to strike the company off the register
dot icon17/02/2026
Termination of appointment of Moorgayen Aurmoogum as a director on 2026-02-16
dot icon16/02/2026
Appointment of Moorgayen Aurmoogum as a director on 2026-02-16
dot icon29/12/2025
Micro company accounts made up to 2025-11-30
dot icon18/02/2025
Micro company accounts made up to 2024-11-30
dot icon09/04/2024
Micro company accounts made up to 2023-11-30
dot icon20/02/2024
Confirmation statement made on 2024-02-06 with no updates
dot icon05/02/2023
Micro company accounts made up to 2022-11-30
dot icon24/03/2022
Micro company accounts made up to 2021-11-30
dot icon15/03/2022
Confirmation statement made on 2022-02-06 with no updates
dot icon24/03/2021
Confirmation statement made on 2021-02-06 with no updates
dot icon02/12/2020
Micro company accounts made up to 2020-11-30
dot icon03/06/2020
Micro company accounts made up to 2019-11-30
dot icon27/02/2020
Confirmation statement made on 2020-02-06 with no updates
dot icon15/07/2019
Micro company accounts made up to 2018-11-30
dot icon21/02/2019
Confirmation statement made on 2019-02-06 with no updates
dot icon23/07/2018
Micro company accounts made up to 2017-11-30
dot icon06/02/2018
Confirmation statement made on 2018-02-06 with no updates
dot icon01/08/2017
Total exemption small company accounts made up to 2016-11-30
dot icon01/03/2017
Confirmation statement made on 2017-02-11 with updates
dot icon09/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon20/03/2016
Annual return made up to 2016-02-11 with full list of shareholders
dot icon31/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon30/08/2015
Appointment of Depinay Ltd as a director on 2015-08-01
dot icon30/08/2015
Termination of appointment of Beauly Management Sa as a director on 2015-08-01
dot icon12/03/2015
Annual return made up to 2015-02-11 with full list of shareholders
dot icon20/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon07/04/2014
Appointment of Govinden Ramasawmy as a director
dot icon07/04/2014
Termination of appointment of Bernal Zamora Arce as a director
dot icon07/04/2014
Registered office address changed from 77 Harrow Drive London N9 9EQ on 2014-04-07
dot icon04/03/2014
Annual return made up to 2014-02-11 with full list of shareholders
dot icon19/09/2013
Total exemption small company accounts made up to 2012-11-30
dot icon13/03/2013
Annual return made up to 2013-02-11 with full list of shareholders
dot icon30/07/2012
Total exemption small company accounts made up to 2011-11-30
dot icon01/03/2012
Registered office address changed from 6Th Floor 32 Ludgate Hill London EC4M 7DR on 2012-03-01
dot icon01/03/2012
Appointment of Jj Secretaries Ltd as a secretary
dot icon29/02/2012
Annual return made up to 2012-02-11 with full list of shareholders
dot icon29/02/2012
Director's details changed for Mr Bernal Zamora Arce on 2012-02-11
dot icon08/06/2011
Termination of appointment of Pembrooke Limited as a secretary
dot icon07/06/2011
Total exemption small company accounts made up to 2010-11-30
dot icon01/03/2011
Annual return made up to 2011-02-11 with full list of shareholders
dot icon16/08/2010
Total exemption small company accounts made up to 2009-11-30
dot icon04/06/2010
Appointment of Mr Bernal Zamora Arce as a director
dot icon16/02/2010
Annual return made up to 2010-02-11 with full list of shareholders
dot icon16/02/2010
Secretary's details changed for Pembrooke Limited on 2010-02-11
dot icon16/02/2010
Director's details changed for Beauly Management Sa on 2010-02-11
dot icon12/05/2009
Total exemption small company accounts made up to 2008-11-30
dot icon24/03/2009
Return made up to 11/02/09; full list of members
dot icon20/03/2009
Resolutions
dot icon04/12/2008
Statement of affairs
dot icon04/12/2008
Ad 02/07/08\gbp si 15000@1=15000\gbp ic 2/15002\
dot icon04/12/2008
Nc inc already adjusted 02/07/08
dot icon04/12/2008
Resolutions
dot icon14/10/2008
Total exemption small company accounts made up to 2007-11-30
dot icon02/04/2008
Return made up to 11/02/08; full list of members
dot icon16/04/2007
Total exemption small company accounts made up to 2006-11-30
dot icon07/03/2007
Return made up to 11/02/07; full list of members
dot icon02/10/2006
Total exemption small company accounts made up to 2005-11-30
dot icon12/06/2006
Delivery ext'd 3 mth 30/11/05
dot icon13/03/2006
Return made up to 11/02/06; full list of members
dot icon14/10/2005
Resolutions
dot icon14/10/2005
Resolutions
dot icon14/10/2005
Resolutions
dot icon06/09/2005
Total exemption small company accounts made up to 2004-11-30
dot icon25/07/2005
Delivery ext'd 3 mth 30/11/04
dot icon08/06/2005
Registered office changed on 08/06/05 from: 1 knightrider court london EC4V 5JU
dot icon13/04/2005
Total exemption small company accounts made up to 2003-11-30
dot icon16/03/2005
Return made up to 11/02/05; full list of members
dot icon09/07/2004
Delivery ext'd 3 mth 30/11/03
dot icon05/03/2004
Return made up to 11/02/04; full list of members
dot icon04/08/2003
Delivery ext'd 3 mth 30/11/02
dot icon26/03/2003
Return made up to 11/02/03; full list of members
dot icon25/03/2003
Resolutions
dot icon25/03/2003
Accounts for a dormant company made up to 2002-11-30
dot icon02/01/2003
Secretary resigned
dot icon02/01/2003
New secretary appointed
dot icon02/01/2003
Registered office changed on 02/01/03 from: 66 chiltern street london W1U 4JT
dot icon23/10/2002
Accounts for a dormant company made up to 2001-11-30
dot icon10/08/2002
Director resigned
dot icon04/08/2002
Resolutions
dot icon19/07/2002
Return made up to 11/02/02; full list of members
dot icon28/05/2002
New director appointed
dot icon29/04/2002
New secretary appointed
dot icon30/10/2001
Resolutions
dot icon30/10/2001
Accounts for a dormant company made up to 2000-11-30
dot icon20/09/2001
Secretary resigned
dot icon14/03/2001
Return made up to 11/02/01; full list of members
dot icon31/07/2000
Accounts for a dormant company made up to 1999-11-30
dot icon05/03/2000
Return made up to 11/02/00; full list of members
dot icon01/10/1999
Accounts for a dormant company made up to 1998-11-30
dot icon13/04/1999
Return made up to 11/02/99; no change of members
dot icon31/03/1999
Director's particulars changed
dot icon02/03/1999
Registered office changed on 02/03/99 from: knighton house 56 mortimer street london W1N 8BY
dot icon23/02/1999
Full accounts made up to 1997-11-30
dot icon23/02/1999
Resolutions
dot icon09/03/1998
Return made up to 11/02/98; full list of members
dot icon03/10/1997
Full accounts made up to 1996-11-30
dot icon03/10/1997
Resolutions
dot icon09/07/1997
Full accounts made up to 1995-11-30
dot icon13/03/1997
Return made up to 11/02/97; no change of members
dot icon26/09/1996
Delivery ext'd 3 mth 30/11/95
dot icon11/03/1996
Return made up to 11/02/96; no change of members
dot icon03/01/1996
Full accounts made up to 1994-11-30
dot icon01/08/1995
Delivery ext'd 3 mth 30/11/94
dot icon14/06/1995
Registered office changed on 14/06/95 from: clareville house 49 whitcomb street london WC24 7DH
dot icon31/05/1995
Return made up to 11/02/95; full list of members
dot icon13/03/1994
Director resigned;new director appointed
dot icon13/03/1994
Secretary resigned;new secretary appointed
dot icon13/03/1994
Accounting reference date notified as 30/11
dot icon11/03/1994
Certificate of change of name
dot icon04/03/1994
Secretary resigned;director resigned
dot icon04/03/1994
Registered office changed on 04/03/94 from: 17 city business centre lower road london SE16 1AA
dot icon11/02/1994
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
30/11/2025
dot iconNext confirmation date
06/02/2026
dot iconLast change occurred
30/11/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2025
dot iconNext account date
30/11/2026
dot iconNext due on
31/08/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
1.54K
-
0.00
-
-
2022
1
1.54K
-
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Aurmoogum, Moorgayen
Director
16/02/2026 - Present
67
Aurmoogum, Moorgayen
Director
25/02/2025 - 16/02/2026
67
J J SECRETARIES LTD
Corporate Secretary
29/02/2012 - Present
54
PEMBROOKE LIMITED
Corporate Secretary
01/12/2002 - 06/06/2011
37
DEPINAY LTD
Corporate Director
01/08/2015 - 25/02/2025
31

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+
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 BLUESWAN FINANCE LIMITED

BLUESWAN FINANCE LIMITED is an(a) Active company incorporated on 11/02/1994 with the registered office located at 70 Chalfont Road, London N9 9LY. 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 BLUESWAN FINANCE LIMITED?

toggle

BLUESWAN FINANCE LIMITED is currently Active. It was registered on 11/02/1994 .

Where is BLUESWAN FINANCE LIMITED located?

toggle

BLUESWAN FINANCE LIMITED is registered at 70 Chalfont Road, London N9 9LY.

What does BLUESWAN FINANCE LIMITED do?

toggle

BLUESWAN FINANCE LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for BLUESWAN FINANCE LIMITED?

toggle

The latest filing was on 03/03/2026: First Gazette notice for voluntary strike-off.