BLUETULIP ASSOCIATES LTD

Register to unlock more data on OkredoRegister

BLUETULIP ASSOCIATES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06612281

Incorporation date

05/06/2008

Size

Micro Entity

Contacts

Registered address

Registered address

Suite 1c Jansel House,, 648 Hitchin Road, Luton LU2 7XHCopy
copy info iconCopy
See on map
Latest events (Record since 05/06/2008)
dot icon28/11/2025
Micro company accounts made up to 2024-12-31
dot icon08/07/2025
Confirmation statement made on 2025-06-05 with updates
dot icon12/06/2025
Registered office address changed from Suite 1B 648 Hitchin Road Luton LU2 7XH England to Suite 1C Jansel House, 648 Hitchin Road Luton LU2 7XH on 2025-06-12
dot icon01/11/2024
Registered office address changed from Riley Accountants 1st Floor 11 High Street Tring HP23 5AL England to Suite 1B 648 Hitchin Road Luton LU2 7XH on 2024-11-01
dot icon09/09/2024
Notification of Ardent Dc Ltd as a person with significant control on 2024-09-09
dot icon09/09/2024
Appointment of Mr Olufemi Babalola as a director on 2024-09-09
dot icon09/09/2024
Cessation of Maria Margaret Collins as a person with significant control on 2024-09-09
dot icon09/09/2024
Termination of appointment of Edward Patrick Collins as a secretary on 2024-09-09
dot icon09/09/2024
Termination of appointment of Maria Margaret Collins as a director on 2024-09-09
dot icon09/07/2024
Confirmation statement made on 2024-06-05 with no updates
dot icon09/07/2024
Total exemption full accounts made up to 2023-12-31
dot icon29/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon26/06/2023
Confirmation statement made on 2023-06-05 with no updates
dot icon09/01/2023
Registered office address changed from C/O Riley Accounting Solutions Gable End Sparrow Hall Business Park Leighton Road Edlesborough Dunstable Bedfordshire LU6 2ES to Riley Accountants 1st Floor 11 High Street Tring HP23 5AL on 2023-01-09
dot icon30/09/2022
Micro company accounts made up to 2021-12-31
dot icon15/06/2022
Confirmation statement made on 2022-06-05 with no updates
dot icon30/09/2021
Micro company accounts made up to 2020-12-31
dot icon07/06/2021
Confirmation statement made on 2021-06-05 with no updates
dot icon31/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon18/06/2020
Confirmation statement made on 2020-06-05 with no updates
dot icon30/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon27/06/2019
Confirmation statement made on 2019-06-05 with no updates
dot icon13/03/2019
Director's details changed for Mrs Maria Margaret Collins on 2019-03-13
dot icon13/03/2019
Secretary's details changed for Mr Edward Patrick Collins on 2019-03-13
dot icon13/03/2019
Notification of Maria Collins as a person with significant control on 2019-03-13
dot icon29/06/2018
Confirmation statement made on 2018-06-05 with no updates
dot icon31/03/2018
Total exemption full accounts made up to 2017-12-31
dot icon19/09/2017
Current accounting period shortened from 2018-06-30 to 2017-12-31
dot icon29/06/2017
Confirmation statement made on 2017-06-05 with no updates
dot icon30/04/2017
Total exemption small company accounts made up to 2016-06-30
dot icon12/08/2016
Annual return made up to 2016-06-05 with full list of shareholders
dot icon31/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon22/07/2015
Annual return made up to 2015-06-05 with full list of shareholders
dot icon22/07/2015
Registered office address changed from 1 Denel Close Flitwick Bedford Bedfordshire MK45 1BJ to C/O Riley Accounting Solutions Gable End Sparrow Hall Business Park Leighton Road Edlesborough Dunstable Bedfordshire LU6 2ES on 2015-07-22
dot icon22/07/2015
Termination of appointment of Glenspey Associates Ltd as a secretary on 2015-06-01
dot icon22/07/2015
Appointment of Mr Edward Patrick Collins as a secretary on 2015-06-01
dot icon31/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon17/07/2014
Annual return made up to 2014-06-05 with full list of shareholders
dot icon31/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon31/07/2013
Annual return made up to 2013-06-05 with full list of shareholders
dot icon27/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon23/07/2012
Annual return made up to 2012-06-05 with full list of shareholders
dot icon30/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon21/06/2011
Annual return made up to 2011-06-05 with full list of shareholders
dot icon05/03/2011
Particulars of a mortgage or charge / charge no: 1
dot icon07/02/2011
Total exemption small company accounts made up to 2010-06-30
dot icon24/08/2010
Annual return made up to 2010-06-05 with full list of shareholders
dot icon23/08/2010
Secretary's details changed for Glenspey Associates Ltd on 2010-06-05
dot icon15/01/2010
Total exemption small company accounts made up to 2009-06-30
dot icon13/01/2010
Registered office address changed from the Courtyard the Old Monastery Windhill Bishops Stortford Hertfordshire CM23 2PE on 2010-01-13
dot icon20/10/2009
Director's details changed for Maria Collins on 2009-10-01
dot icon28/09/2009
Director's change of particulars / maria collins / 26/06/2009
dot icon25/06/2009
Return made up to 05/06/09; full list of members
dot icon22/07/2008
Director appointed maria collins
dot icon25/06/2008
Ad 06/06/08-06/06/08\gbp si 1@1=1\gbp ic 1/2\
dot icon11/06/2008
Secretary appointed glenspey associates LTD
dot icon11/06/2008
Certificate of change of name
dot icon06/06/2008
Appointment terminated director form 10 directors fd LTD
dot icon05/06/2008
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon51 *

* during past year

Number of employees

59
2022
change arrow icon0 % *

* during past year

Cash in Bank

£139,267.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
05/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
115.66K
-
0.00
-
-
2022
59
96.05K
-
0.00
139.27K
-
2022
59
96.05K
-
0.00
139.27K
-

Employees

2022

Employees

59 Ascended638 % *

Net Assets(GBP)

96.05K £Descended-16.96 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

139.27K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Babalola, Olufemi
Director
09/09/2024 - Present
6
Collins, Maria Margaret
Director
06/06/2008 - 09/09/2024
3
Collins, Edward Patrick
Secretary
01/06/2015 - 09/09/2024
-

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+
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 BLUETULIP ASSOCIATES LTD

BLUETULIP ASSOCIATES LTD is an(a) Active company incorporated on 05/06/2008 with the registered office located at Suite 1c Jansel House,, 648 Hitchin Road, Luton LU2 7XH. There is currently 1 active director according to the latest confirmation statement. Number of employees 59 according to last financial statements.

Frequently Asked Questions

What is the current status of BLUETULIP ASSOCIATES LTD?

toggle

BLUETULIP ASSOCIATES LTD is currently Active. It was registered on 05/06/2008 .

Where is BLUETULIP ASSOCIATES LTD located?

toggle

BLUETULIP ASSOCIATES LTD is registered at Suite 1c Jansel House,, 648 Hitchin Road, Luton LU2 7XH.

What does BLUETULIP ASSOCIATES LTD do?

toggle

BLUETULIP ASSOCIATES LTD operates in the Other human health activities (86.90 - SIC 2007) sector.

How many employees does BLUETULIP ASSOCIATES LTD have?

toggle

BLUETULIP ASSOCIATES LTD had 59 employees in 2022.

What is the latest filing for BLUETULIP ASSOCIATES LTD?

toggle

The latest filing was on 28/11/2025: Micro company accounts made up to 2024-12-31.