BLUEWATER & BLUEWOOD LTD

Register to unlock more data on OkredoRegister

BLUEWATER & BLUEWOOD LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08892027

Incorporation date

12/02/2014

Size

Micro Entity

Contacts

Registered address

Registered address

4385, 08892027 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 12/02/2014)
dot icon20/01/2026
Final Gazette dissolved via compulsory strike-off
dot icon28/10/2025
First Gazette notice for compulsory strike-off
dot icon21/10/2025
Register inspection address has been changed to 4th Floor, Silverstream House 45 Fitzroy Street Fitzrovia London W1T 6EB
dot icon21/10/2025
Register inspection address has been changed from 4th Floor, Silverstream House 45 Fitzroy Street Fitzrovia London W1T 6EB England to 4th Floor, Silverstream House 45 Fitzroy Street Fitzrovia London W1T 6EB
dot icon16/09/2025
Registered office address changed to PO Box 4385, 08892027 - Companies House Default Address, Cardiff, CF14 8LH on 2025-09-16
dot icon16/09/2025
Address of person with significant control Mr Jack Shen changed to 08892027 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-09-16
dot icon18/04/2025
Confirmation statement made on 2025-02-12 with no updates
dot icon18/04/2025
Micro company accounts made up to 2025-02-28
dot icon31/07/2024
Change of details for Mr Jack Shen as a person with significant control on 2024-07-31
dot icon29/07/2024
Registered office address changed from Flat C 185 Oxford Gardens London W10 6NE England to 167-169 Great Portland Street 5th Floor London W1W 5PE on 2024-07-29
dot icon20/06/2024
Micro company accounts made up to 2024-02-28
dot icon21/04/2024
Confirmation statement made on 2024-02-12 with no updates
dot icon10/08/2023
Registered office address changed from Flat 3, Landward Court Harrowby Street London W1H 5HB England to Flat C 185 Oxford Gardens London W10 6NE on 2023-08-10
dot icon05/07/2023
Micro company accounts made up to 2023-02-28
dot icon01/04/2023
Confirmation statement made on 2023-02-12 with no updates
dot icon04/01/2023
Micro company accounts made up to 2022-02-28
dot icon24/04/2022
Registered office address changed from 20 Cheping House 1 Lockton Street London W10 6EW to Flat 3, Landward Court Harrowby Street London W1H 5HB on 2022-04-24
dot icon27/03/2022
Confirmation statement made on 2022-02-12 with no updates
dot icon27/07/2021
Micro company accounts made up to 2021-02-28
dot icon30/03/2021
Confirmation statement made on 2021-02-12 with no updates
dot icon09/11/2020
Director's details changed for Ms Ning Sun on 2015-07-06
dot icon01/10/2020
Notification of Jack Shen as a person with significant control on 2020-09-16
dot icon16/09/2020
Registered office address changed from Second Floor 192 Ladbroke Grove London W10 5LZ to 20 Cheping House 1 Lockton Street London W10 6EW on 2020-09-16
dot icon16/09/2020
Registered office address changed from 14 Bell Avenue West Drayton UB7 9LH United Kingdom to 20 Cheping House 1 Lockton Street London W10 6EW on 2020-09-16
dot icon16/09/2020
Secretary's details changed for Ning Sun on 2020-08-24
dot icon16/09/2020
Director's details changed for Ms Ning Sun on 2020-08-24
dot icon16/09/2020
Total exemption full accounts made up to 2020-02-28
dot icon16/09/2020
Total exemption full accounts made up to 2019-02-28
dot icon16/09/2020
Total exemption full accounts made up to 2018-02-28
dot icon16/09/2020
Total exemption full accounts made up to 2017-02-28
dot icon16/09/2020
Total exemption full accounts made up to 2016-02-28
dot icon16/09/2020
Confirmation statement made on 2020-02-12 with no updates
dot icon16/09/2020
Confirmation statement made on 2019-02-12 with no updates
dot icon16/09/2020
Confirmation statement made on 2018-02-12 with no updates
dot icon16/09/2020
Confirmation statement made on 2017-02-12 with updates
dot icon16/09/2020
Annual return made up to 2016-02-12
dot icon16/09/2020
Administrative restoration application
dot icon11/10/2016
Final Gazette dissolved via compulsory strike-off
dot icon26/07/2016
First Gazette notice for compulsory strike-off
dot icon11/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon18/08/2015
Director's details changed for Ms Ning Sun on 2015-08-18
dot icon18/08/2015
Director's details changed for Jack Shen on 2015-08-18
dot icon18/08/2015
Secretary's details changed for Ning Sun on 2015-08-18
dot icon21/07/2015
Secretary's details changed for Ning Sun on 2015-07-21
dot icon21/07/2015
Director's details changed for Ms Ning Sun on 2015-07-21
dot icon21/07/2015
Director's details changed for Jack Shen on 2015-07-21
dot icon21/07/2015
Registered office address changed from , 108a Apple Tree Avenue Uxbridge, Middlesex, UB8 3PU, England to 14 Bell Avenue West Drayton UB7 9LH on 2015-07-21
dot icon15/07/2015
Certificate of change of name
dot icon07/07/2015
Appointment of Ms Ning Sun as a director on 2015-07-06
dot icon10/03/2015
Director's details changed for Jack Shen on 2015-03-10
dot icon10/03/2015
Secretary's details changed for Ning Sun on 2015-03-10
dot icon10/03/2015
Registered office address changed from , 14 Bell Avenue West Drayton, UB7 9LH to 14 Bell Avenue West Drayton UB7 9LH on 2015-03-10
dot icon20/02/2015
Annual return made up to 2015-02-12 with full list of shareholders
dot icon01/12/2014
Director's details changed for Jack Shen on 2014-12-01
dot icon01/12/2014
Registered office address changed from , 2B Royal Lane Yiewsley, West Drayton, Middlesex, UB7 8DL, England to 14 Bell Avenue West Drayton UB7 9LH on 2014-12-01
dot icon14/04/2014
Registered office address changed from , 63 West Drayton Road, Uxbridge, Middlesex, UB8 3LD, United Kingdom on 2014-04-14
dot icon14/04/2014
Secretary's details changed for Ning Sun on 2014-04-14
dot icon14/04/2014
Director's details changed for Jack Shen on 2014-04-14
dot icon12/02/2014
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
12/02/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
1
8.59K
-
0.00
-
-
2023
1
674.00
-
0.00
-
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

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
Sun, Ning
Director
06/07/2015 - Present
2
Sun, Ning
Secretary
12/02/2014 - Present
-
Shen, Jack
Director
12/02/2014 - Present
-

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BLUEWATER & BLUEWOOD LTD

BLUEWATER & BLUEWOOD LTD is an(a) Dissolved company incorporated on 12/02/2014 with the registered office located at 4385, 08892027 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. There are currently 3 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 BLUEWATER & BLUEWOOD LTD?

toggle

BLUEWATER & BLUEWOOD LTD is currently Dissolved. It was registered on 12/02/2014 and dissolved on 20/01/2026.

Where is BLUEWATER & BLUEWOOD LTD located?

toggle

BLUEWATER & BLUEWOOD LTD is registered at 4385, 08892027 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does BLUEWATER & BLUEWOOD LTD do?

toggle

BLUEWATER & BLUEWOOD LTD operates in the Data processing hosting and related activities (63.11 - SIC 2007) sector.

What is the latest filing for BLUEWATER & BLUEWOOD LTD?

toggle

The latest filing was on 20/01/2026: Final Gazette dissolved via compulsory strike-off.