BLUEWALL LIMITED

Register to unlock more data on OkredoRegister

BLUEWALL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04050899

Incorporation date

10/08/2000

Size

Dormant

Contacts

Registered address

Registered address

Suite 121 Viglen House, Alperton Lane, Wembley, London HA0 1HDCopy
copy info iconCopy
See on map
Latest events (Record since 10/08/2000)
dot icon15/01/2026
Notification of Robert O'connor Little as a person with significant control on 2025-12-31
dot icon15/01/2026
Notification of Edward Arthur Woiteshek as a person with significant control on 2025-12-31
dot icon20/06/2025
Confirmation statement made on 2025-06-20 with no updates
dot icon02/05/2025
Accounts for a dormant company made up to 2024-12-31
dot icon29/07/2024
Confirmation statement made on 2024-06-20 with no updates
dot icon27/07/2024
Second filing of Confirmation Statement dated 2023-06-20
dot icon22/02/2024
Total exemption full accounts made up to 2023-12-31
dot icon31/07/2023
Total exemption full accounts made up to 2022-12-31
dot icon30/06/2023
Registered office address changed from Suite 105, Viglen House Alperton Lane Wembley London HA0 1HD England to Suite 121 Viglen House Alperton Lane, Wembley London HA0 1HD on 2023-06-30
dot icon20/06/2023
Confirmation statement made on 2023-06-20 with updates
dot icon16/08/2022
Total exemption full accounts made up to 2021-12-31
dot icon30/06/2022
Confirmation statement made on 2022-06-20 with no updates
dot icon06/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon14/07/2021
Confirmation statement made on 2021-06-20 with no updates
dot icon09/11/2020
Notification of Palatine Gp Iii Llp as a person with significant control on 2019-06-14
dot icon09/11/2020
Withdrawal of a person with significant control statement on 2020-11-09
dot icon25/06/2020
Confirmation statement made on 2020-06-20 with no updates
dot icon15/01/2020
Total exemption full accounts made up to 2019-12-31
dot icon24/06/2019
Confirmation statement made on 2019-06-20 with no updates
dot icon23/01/2019
Total exemption full accounts made up to 2018-12-31
dot icon20/06/2018
Confirmation statement made on 2018-06-20 with no updates
dot icon26/02/2018
Total exemption full accounts made up to 2017-12-31
dot icon21/06/2017
Confirmation statement made on 2017-06-20 with updates
dot icon01/02/2017
Registered office address changed from Sixth Floor 94 Wigmore Street London W1U 3RF to Suite 105, Viglen House Alperton Lane Wembley London HA0 1HD on 2017-02-01
dot icon23/01/2017
Accounts for a dormant company made up to 2016-12-31
dot icon20/06/2016
Annual return made up to 2016-06-20 with full list of shareholders
dot icon22/01/2016
Accounts for a dormant company made up to 2015-12-31
dot icon11/08/2015
Annual return made up to 2015-08-10 with full list of shareholders
dot icon08/04/2015
Accounts for a dormant company made up to 2014-12-31
dot icon11/08/2014
Annual return made up to 2014-08-10 with full list of shareholders
dot icon09/01/2014
Accounts for a dormant company made up to 2013-12-31
dot icon12/08/2013
Annual return made up to 2013-08-10 with full list of shareholders
dot icon03/04/2013
Accounts for a dormant company made up to 2012-12-31
dot icon07/12/2012
Appointment of Mr Richard Orton as a director
dot icon07/12/2012
Termination of appointment of Sarah Petre-Mears as a director
dot icon07/12/2012
Termination of appointment of Edward Petre Mears as a director
dot icon17/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon10/08/2012
Annual return made up to 2012-08-10 with full list of shareholders
dot icon10/08/2012
Director's details changed for Edward Petre Mears on 2012-08-10
dot icon10/08/2012
Director's details changed for Mrs Sarah Louise Petre-Mears on 2012-08-10
dot icon25/10/2011
Statement of capital on 2011-10-25
dot icon25/10/2011
Statement by directors
dot icon25/10/2011
Solvency statement dated 13/10/11
dot icon25/10/2011
Resolutions
dot icon26/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon10/08/2011
Annual return made up to 2011-08-10 with full list of shareholders
dot icon13/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon11/08/2010
Annual return made up to 2010-08-10 with full list of shareholders
dot icon11/08/2010
Secretary's details changed for London Secretaries Limited on 2010-08-10
dot icon12/08/2009
Return made up to 10/08/09; full list of members
dot icon19/03/2009
Accounts for a dormant company made up to 2008-12-31
dot icon21/08/2008
Return made up to 10/08/08; full list of members
dot icon02/04/2008
Accounts for a dormant company made up to 2007-12-31
dot icon13/08/2007
Return made up to 10/08/07; full list of members
dot icon06/07/2007
Accounts for a dormant company made up to 2006-12-31
dot icon25/09/2006
Accounts for a dormant company made up to 2005-12-31
dot icon29/08/2006
Return made up to 10/08/06; full list of members
dot icon04/11/2005
Accounts for a dormant company made up to 2004-12-31
dot icon10/10/2005
Delivery ext'd 3 mth 31/12/04
dot icon23/08/2005
Return made up to 10/08/05; full list of members
dot icon13/10/2004
Accounts for a dormant company made up to 2003-12-31
dot icon31/08/2004
Return made up to 10/08/04; full list of members
dot icon08/03/2004
Director's particulars changed
dot icon08/03/2004
Director's particulars changed
dot icon26/10/2003
Accounts for a dormant company made up to 2002-12-31
dot icon20/10/2003
Delivery ext'd 3 mth 31/12/02
dot icon19/09/2003
Secretary's particulars changed
dot icon19/08/2003
Return made up to 10/08/03; full list of members
dot icon08/01/2003
Registered office changed on 08/01/03 from: 2ND floor 48 conduit street london W1S 2YR
dot icon10/09/2002
Return made up to 10/08/02; full list of members
dot icon10/09/2002
Registered office changed on 10/09/02 from: 1ST floor 48 conduit street london W1S 2YR
dot icon13/08/2002
Director resigned
dot icon13/08/2002
Director resigned
dot icon13/08/2002
Director resigned
dot icon13/08/2002
Director resigned
dot icon13/08/2002
Director resigned
dot icon13/08/2002
Director resigned
dot icon13/08/2002
Director resigned
dot icon13/08/2002
Director resigned
dot icon13/08/2002
Director resigned
dot icon13/08/2002
Director resigned
dot icon13/08/2002
Director resigned
dot icon13/08/2002
Director resigned
dot icon13/08/2002
Director resigned
dot icon13/08/2002
New director appointed
dot icon13/08/2002
New director appointed
dot icon13/08/2002
Director resigned
dot icon27/05/2002
Director's particulars changed
dot icon24/05/2002
Accounts for a dormant company made up to 2001-12-31
dot icon17/04/2002
Director's particulars changed
dot icon16/04/2002
Resolutions
dot icon16/04/2002
Resolutions
dot icon16/04/2002
Resolutions
dot icon16/04/2002
Resolutions
dot icon19/03/2002
Director's particulars changed
dot icon21/02/2002
Director's particulars changed
dot icon21/02/2002
Director's particulars changed
dot icon31/12/2001
Secretary's particulars changed
dot icon31/12/2001
Secretary's particulars changed
dot icon20/08/2001
Director's particulars changed
dot icon17/08/2001
Return made up to 10/08/01; full list of members
dot icon16/05/2001
New director appointed
dot icon16/05/2001
Director resigned
dot icon01/05/2001
Director resigned
dot icon21/03/2001
Director's particulars changed
dot icon21/03/2001
Director's particulars changed
dot icon09/03/2001
New director appointed
dot icon09/03/2001
New director appointed
dot icon09/03/2001
Director resigned
dot icon09/03/2001
Director resigned
dot icon27/11/2000
New director appointed
dot icon26/10/2000
New director appointed
dot icon19/10/2000
Registered office changed on 19/10/00 from: 2ND floor 48 conduit street london W1S 2YR
dot icon18/10/2000
New director appointed
dot icon18/10/2000
Ad 11/08/00--------- £ si 998@1=998 £ ic 2/1000
dot icon04/10/2000
New secretary appointed
dot icon04/10/2000
New director appointed
dot icon04/10/2000
New director appointed
dot icon04/10/2000
New director appointed
dot icon04/10/2000
New director appointed
dot icon04/10/2000
New director appointed
dot icon04/10/2000
New director appointed
dot icon04/10/2000
New director appointed
dot icon04/10/2000
New director appointed
dot icon04/10/2000
New director appointed
dot icon04/10/2000
New director appointed
dot icon04/10/2000
New director appointed
dot icon13/09/2000
Registered office changed on 13/09/00 from: 48 conduit street london W1S 2YR
dot icon11/09/2000
Memorandum and Articles of Association
dot icon11/09/2000
Resolutions
dot icon17/08/2000
Secretary resigned
dot icon17/08/2000
Director resigned
dot icon17/08/2000
Accounting reference date extended from 31/08/01 to 31/12/01
dot icon10/08/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
20/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Orton, Richard
Director
07/12/2012 - Present
40

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 BLUEWALL LIMITED

BLUEWALL LIMITED is an(a) Active company incorporated on 10/08/2000 with the registered office located at Suite 121 Viglen House, Alperton Lane, Wembley, London HA0 1HD. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BLUEWALL LIMITED?

toggle

BLUEWALL LIMITED is currently Active. It was registered on 10/08/2000 .

Where is BLUEWALL LIMITED located?

toggle

BLUEWALL LIMITED is registered at Suite 121 Viglen House, Alperton Lane, Wembley, London HA0 1HD.

What does BLUEWALL LIMITED do?

toggle

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

What is the latest filing for BLUEWALL LIMITED?

toggle

The latest filing was on 15/01/2026: Notification of Robert O'connor Little as a person with significant control on 2025-12-31.