BLUETALK LIMITED

Register to unlock more data on OkredoRegister

BLUETALK LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04343605

Incorporation date

20/12/2001

Size

Micro Entity

Contacts

Registered address

Registered address

9 Seagrave Road, London SW6 1RPCopy
copy info iconCopy
See on map
Latest events (Record since 20/12/2001)
dot icon16/01/2024
Final Gazette dissolved via voluntary strike-off
dot icon08/01/2024
Confirmation statement made on 2023-12-20 with no updates
dot icon31/10/2023
First Gazette notice for voluntary strike-off
dot icon20/10/2023
Application to strike the company off the register
dot icon01/09/2023
Micro company accounts made up to 2022-12-31
dot icon09/03/2023
Register inspection address has been changed from C/O Fidlaw Ltd, 3rd Floor Portman House 2 Portman Street London W1H 6DU England to C/O Fidcorp Limited, 3rd Floor Portman House 2 Portman Street London W1H 6DU
dot icon08/03/2023
Director's details changed for Ms Maria Adriana Mutescu on 2023-03-02
dot icon08/03/2023
Change of details for Joshua Robin Droy as a person with significant control on 2023-03-02
dot icon06/01/2023
Confirmation statement made on 2022-12-20 with no updates
dot icon30/09/2022
Micro company accounts made up to 2021-12-31
dot icon20/12/2021
Confirmation statement made on 2021-12-20 with no updates
dot icon15/12/2021
Micro company accounts made up to 2020-12-31
dot icon19/11/2021
Termination of appointment of Jamie Edward Thompson as a director on 2021-11-16
dot icon19/11/2021
Registered office address changed from Unit 203, Second Floor China House 401 Edgware Road London NW2 6GY England to 9 Seagrave Road London SW6 1RP on 2021-11-19
dot icon01/11/2021
Appointment of Mrs Maria Adriana Mutescu as a director on 2021-11-01
dot icon02/04/2021
Register inspection address has been changed from C/O Fidlaw Ltd, 3rd Floor Portman House 2 Portman Street London W1H 6DU England to C/O Fidlaw Ltd, 3rd Floor Portman House 2 Portman Street London W1H 6DU
dot icon02/04/2021
Register inspection address has been changed from 3rd Floor, Portman House 2 Portman Street London W1H 6DU England to C/O Fidlaw Ltd, 3rd Floor Portman House 2 Portman Street London W1H 6DU
dot icon02/04/2021
Register inspection address has been changed from C/O Intrust Advisory Limited 4th Floor Portman House 2 Portman Street London W1H 6DU United Kingdom to 3rd Floor, Portman House 2 Portman Street London W1H 6DU
dot icon25/02/2021
Micro company accounts made up to 2019-12-31
dot icon29/01/2021
Confirmation statement made on 2020-12-20 with updates
dot icon14/07/2020
Director's details changed for Mr Jamie Edward Thompson on 2020-05-18
dot icon04/05/2020
Change of details for Joshua Robin Droy as a person with significant control on 2020-05-04
dot icon04/05/2020
Change of details for Joshua Robin Droy as a person with significant control on 2020-04-15
dot icon23/03/2020
Register inspection address has been changed from 25 Southampton Buildings London WC2A 1AL United Kingdom to C/O Intrust Advisory Limited 4th Floor Portman House 2 Portman Street London W1H 6DU
dot icon20/03/2020
Register(s) moved to registered inspection location 25 Southampton Buildings London WC2A 1AL
dot icon20/03/2020
Appointment of Mr Jamie Edward Thompson as a director on 2020-03-18
dot icon20/03/2020
Registered office address changed from , 4th Floor Clerks Well House, 20 Britton Street, London, EC1M 5UA to Unit 203, Second Floor China House 401 Edgware Road London NW2 6GY on 2020-03-20
dot icon18/03/2020
Termination of appointment of Cresford Secretaries Limited as a secretary on 2020-03-18
dot icon18/03/2020
Termination of appointment of Robert Bernard Brady as a director on 2020-03-18
dot icon06/01/2020
Confirmation statement made on 2019-12-20 with no updates
dot icon09/10/2019
Cessation of Wai Fong Yung as a person with significant control on 2019-09-15
dot icon09/10/2019
Notification of Joshua Robin Droy as a person with significant control on 2019-09-15
dot icon21/03/2019
Micro company accounts made up to 2018-12-31
dot icon08/01/2019
Confirmation statement made on 2018-12-20 with no updates
dot icon20/06/2018
Micro company accounts made up to 2017-12-31
dot icon18/06/2018
Cessation of Zigerlig Max Benito as a person with significant control on 2018-05-10
dot icon18/06/2018
Notification of Wai Fong Yung as a person with significant control on 2018-05-10
dot icon10/01/2018
Confirmation statement made on 2017-12-20 with no updates
dot icon02/05/2017
Total exemption full accounts made up to 2016-12-31
dot icon22/12/2016
Confirmation statement made on 2016-12-20 with updates
dot icon17/06/2016
Total exemption full accounts made up to 2015-12-31
dot icon29/03/2016
Register inspection address has been changed from 4th Floor 5 Chancery Lane London WC2A 1LG United Kingdom to 25 Southampton Buildings London WC2A 1AL
dot icon19/01/2016
Annual return made up to 2015-12-20 with full list of shareholders
dot icon22/12/2015
Secretary's details changed for Cresford Secretaries Limited on 2015-12-04
dot icon14/12/2015
Register(s) moved to registered inspection location 4th Floor 5 Chancery Lane London WC2A 1LG
dot icon07/12/2015
Register inspection address has been changed to 4th Floor 5 Chancery Lane London WC2A 1LG
dot icon04/12/2015
Registered office address changed from , 4th Floor Clerks Well House, 20 Britton Street, London, EC1M 5UA, United Kingdom to Unit 203, Second Floor China House 401 Edgware Road London NW2 6GY on 2015-12-04
dot icon04/12/2015
Registered office address changed from , 6th Floor Queens House, 55-56 Lincoln's Inn Fields, London, WC2A 3LJ to Unit 203, Second Floor China House 401 Edgware Road London NW2 6GY on 2015-12-04
dot icon26/08/2015
Total exemption full accounts made up to 2014-12-31
dot icon07/01/2015
Annual return made up to 2014-12-20 with full list of shareholders
dot icon29/08/2014
Total exemption full accounts made up to 2013-12-31
dot icon07/01/2014
Annual return made up to 2013-12-20 with full list of shareholders
dot icon02/09/2013
Total exemption full accounts made up to 2012-12-31
dot icon21/12/2012
Annual return made up to 2012-12-20 with full list of shareholders
dot icon17/09/2012
Total exemption full accounts made up to 2011-12-31
dot icon05/01/2012
Annual return made up to 2011-12-20 with full list of shareholders
dot icon13/09/2011
Total exemption full accounts made up to 2010-12-31
dot icon05/01/2011
Annual return made up to 2010-12-20 with full list of shareholders
dot icon13/09/2010
Total exemption full accounts made up to 2009-12-31
dot icon30/08/2010
Director's details changed for Mr Robert Brady on 2010-08-12
dot icon03/03/2010
Appointment of Mr Robert Brady as a director
dot icon03/03/2010
Termination of appointment of Cresford Directors Limited as a director
dot icon04/01/2010
Annual return made up to 2009-12-20 with full list of shareholders
dot icon15/09/2009
Total exemption full accounts made up to 2008-12-31
dot icon07/01/2009
Return made up to 20/12/08; full list of members
dot icon29/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon04/01/2008
Return made up to 20/12/07; full list of members
dot icon20/09/2007
Total exemption full accounts made up to 2006-12-31
dot icon25/06/2007
Resolutions
dot icon25/06/2007
Resolutions
dot icon04/01/2007
Secretary's particulars changed
dot icon04/01/2007
Director's particulars changed
dot icon04/01/2007
Return made up to 20/12/06; full list of members
dot icon25/10/2006
Total exemption full accounts made up to 2005-12-31
dot icon23/02/2006
Registered office changed on 23/02/06 from: 4TH floor queens house, 55/56 lincoln's inn fields, london, WC2A 3LJ
dot icon10/01/2006
Return made up to 20/12/05; full list of members
dot icon03/11/2005
Total exemption full accounts made up to 2004-12-31
dot icon22/12/2004
Return made up to 20/12/04; full list of members
dot icon01/10/2004
Full accounts made up to 2003-12-31
dot icon04/02/2004
Full accounts made up to 2002-12-31
dot icon12/01/2004
Return made up to 20/12/03; full list of members
dot icon18/03/2003
Return made up to 20/12/02; full list of members
dot icon20/12/2001
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 icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2022
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
322.27K
-
0.00
-
-
2022
0
130.59K
-
0.00
-
-
2022
0
130.59K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

130.59K £Descended-59.48 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mutescu, Maria Adriana
Director
01/11/2021 - Present
60

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

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BLUETALK LIMITED

BLUETALK LIMITED is an(a) Dissolved company incorporated on 20/12/2001 with the registered office located at 9 Seagrave Road, London SW6 1RP. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BLUETALK LIMITED?

toggle

BLUETALK LIMITED is currently Dissolved. It was registered on 20/12/2001 and dissolved on 16/01/2024.

Where is BLUETALK LIMITED located?

toggle

BLUETALK LIMITED is registered at 9 Seagrave Road, London SW6 1RP.

What does BLUETALK LIMITED do?

toggle

BLUETALK LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BLUETALK LIMITED?

toggle

The latest filing was on 16/01/2024: Final Gazette dissolved via voluntary strike-off.