BLUEVOYANT LTD

Register to unlock more data on OkredoRegister

BLUEVOYANT LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08259952

Incorporation date

18/10/2012

Size

Full

Contacts

Registered address

Registered address

16 Great Queen Street, London WC2B 5AHCopy
copy info iconCopy
See on map
Latest events (Record since 18/10/2012)
dot icon30/09/2025
Full accounts made up to 2024-12-31
dot icon04/08/2025
Confirmation statement made on 2025-08-03 with no updates
dot icon30/12/2024
Accounts for a small company made up to 2023-12-31
dot icon12/08/2024
Confirmation statement made on 2024-08-03 with no updates
dot icon02/11/2023
Accounts for a small company made up to 2022-12-31
dot icon07/08/2023
Confirmation statement made on 2023-08-03 with no updates
dot icon11/05/2023
Termination of appointment of James Tamblin as a director on 2023-05-10
dot icon21/04/2023
Appointment of Mr Michael William Twomey as a director on 2023-04-20
dot icon15/01/2023
Accounts for a small company made up to 2021-12-31
dot icon17/08/2022
Confirmation statement made on 2022-08-03 with updates
dot icon08/06/2022
Termination of appointment of Jake Hockley as a director on 2022-06-08
dot icon19/01/2022
Certificate of change of name
dot icon19/01/2022
Change of name notice
dot icon12/08/2021
Confirmation statement made on 2021-08-03 with updates
dot icon06/08/2021
Current accounting period extended from 2021-09-30 to 2021-12-31
dot icon29/07/2021
Resolutions
dot icon15/07/2021
Appointment of James Arthur Rosenthal as a director on 2021-06-30
dot icon15/07/2021
Registered office address changed from 21 Great Queen Street London WC2B 5AH England to 16 Great Queen Street London WC2B 5AH on 2021-07-15
dot icon15/07/2021
Registered office address changed from PO Box 501 the Nexus Building Broadway Letchworth Garden City SG6 9BL England to 21 Great Queen Street London WC2B 5AH on 2021-07-15
dot icon15/07/2021
Termination of appointment of Katy Jane Hockley as a secretary on 2021-06-30
dot icon16/06/2021
Secretary's details changed for Mrs Katy Jane Hockley on 2021-06-16
dot icon16/06/2021
Director's details changed for Mr Jake Hockley on 2021-06-16
dot icon16/06/2021
Director's details changed for Mr James Tamblin on 2021-06-16
dot icon16/06/2021
Cessation of James Tamblin as a person with significant control on 2021-02-25
dot icon16/06/2021
Notification of Marclay Group Ltd as a person with significant control on 2021-02-25
dot icon16/06/2021
Cessation of Jake Hockley as a person with significant control on 2021-02-25
dot icon29/04/2021
Registered office address changed from Regency House 61a Walton Street Walton on the Hill Surrey KT20 7RZ to PO Box 501 the Nexus Building Broadway Letchworth Garden City SG6 9BL on 2021-04-29
dot icon21/12/2020
Unaudited abridged accounts made up to 2020-09-30
dot icon03/08/2020
Confirmation statement made on 2020-08-03 with no updates
dot icon23/07/2020
Second filing of Confirmation Statement dated 2020-06-17
dot icon19/06/2020
17/06/20 Statement of Capital gbp 200
dot icon18/02/2020
Purchase of own shares.
dot icon11/02/2020
Resolutions
dot icon10/02/2020
Change of details for Mr Jake Hockley as a person with significant control on 2018-12-10
dot icon10/02/2020
Resolutions
dot icon07/02/2020
Cancellation of shares. Statement of capital on 2020-01-27
dot icon07/02/2020
Second filing of Confirmation Statement dated 18/10/2016
dot icon07/02/2020
Second filing of Confirmation Statement dated 20/12/2018
dot icon07/02/2020
Second filing of Confirmation Statement dated 03/06/2019
dot icon07/02/2020
Second filing of Confirmation Statement dated 17/06/2019
dot icon06/02/2020
Sub-division of shares on 2020-01-24
dot icon06/02/2020
Statement of capital following an allotment of shares on 2017-12-01
dot icon06/02/2020
Statement of capital following an allotment of shares on 2014-10-01
dot icon06/02/2020
Statement of capital following an allotment of shares on 2018-12-10
dot icon06/02/2020
Change of share class name or designation
dot icon06/02/2020
Statement of capital following an allotment of shares on 2016-10-01
dot icon06/02/2020
Resolutions
dot icon26/11/2019
Total exemption full accounts made up to 2019-09-30
dot icon17/06/2019
Confirmation statement made on 2019-06-17 with updates
dot icon03/06/2019
Confirmation statement made on 2019-06-03 with updates
dot icon28/03/2019
Micro company accounts made up to 2018-09-30
dot icon21/12/2018
Confirmation statement made on 2018-12-20 with updates
dot icon20/12/2018
Termination of appointment of Oliver Crofton as a director on 2018-12-10
dot icon25/10/2018
Confirmation statement made on 2018-10-18 with no updates
dot icon07/11/2017
Micro company accounts made up to 2017-09-30
dot icon18/10/2017
Confirmation statement made on 2017-10-18 with updates
dot icon18/10/2017
Change of details for Mr James Tamblin as a person with significant control on 2017-10-18
dot icon18/10/2017
Change of details for Mr Jake Hockley as a person with significant control on 2017-10-18
dot icon06/10/2017
Termination of appointment of William Geddes as a director on 2017-10-04
dot icon15/06/2017
Appointment of Mr Oliver Crofton as a director on 2017-05-16
dot icon21/04/2017
Total exemption small company accounts made up to 2016-09-30
dot icon22/02/2017
Secretary's details changed for Mrs Katy Jane Hockley on 2017-02-22
dot icon22/02/2017
Director's details changed for Mr Jake Hockley on 2017-02-22
dot icon22/02/2017
Director's details changed for Mr William Geddes on 2017-02-22
dot icon22/02/2017
Director's details changed for Mr James Tamblin on 2017-02-21
dot icon21/10/2016
Confirmation statement made on 2016-10-18 with updates
dot icon22/09/2016
Appointment of Mr William Geddes as a director on 2016-09-08
dot icon11/02/2016
Total exemption small company accounts made up to 2015-09-30
dot icon21/10/2015
Annual return made up to 2015-10-18 with full list of shareholders
dot icon06/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon07/11/2014
Appointment of Mr James Tamblin as a director on 2014-10-01
dot icon24/10/2014
Annual return made up to 2014-10-18 with full list of shareholders
dot icon01/10/2014
Previous accounting period shortened from 2014-10-31 to 2014-09-30
dot icon20/02/2014
Total exemption small company accounts made up to 2013-10-31
dot icon21/10/2013
Annual return made up to 2013-10-18 with full list of shareholders
dot icon04/04/2013
Appointment of Mrs Katy Jane Hockley as a secretary
dot icon04/04/2013
Registered office address changed from 145-157 St John Street London EC1V 4PW England on 2013-04-04
dot icon18/10/2012
Incorporation
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
31/12/2024
dot iconNext confirmation date
03/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
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
17
48.43K
-
0.00
195.28K
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Twomey, Michael William
Director
20/04/2023 - Present
2
Rosenthal, James Arthur
Director
30/06/2021 - Present
2
Tamblin, James
Director
01/10/2014 - 10/05/2023
8

Persons with Significant Control

2
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 BLUEVOYANT LTD

BLUEVOYANT LTD is an(a) Active company incorporated on 18/10/2012 with the registered office located at 16 Great Queen Street, London WC2B 5AH. 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 BLUEVOYANT LTD?

toggle

BLUEVOYANT LTD is currently Active. It was registered on 18/10/2012 .

Where is BLUEVOYANT LTD located?

toggle

BLUEVOYANT LTD is registered at 16 Great Queen Street, London WC2B 5AH.

What does BLUEVOYANT LTD do?

toggle

BLUEVOYANT LTD operates in the Private security activities (80.10 - SIC 2007) sector.

What is the latest filing for BLUEVOYANT LTD?

toggle

The latest filing was on 30/09/2025: Full accounts made up to 2024-12-31.