BLUKITE GROUP LIMITED

Register to unlock more data on OkredoRegister

BLUKITE GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12160774

Incorporation date

16/08/2019

Size

Micro Entity

Contacts

Registered address

Registered address

Tondu Enterprise Centre, Bryn Road, Aberkenfig, Bridgend CF32 9BSCopy
copy info iconCopy
See on map
Latest events (Record since 16/08/2019)
dot icon12/11/2025
Confirmation statement made on 2025-11-12 with no updates
dot icon01/10/2025
Micro company accounts made up to 2024-12-31
dot icon27/11/2024
Confirmation statement made on 2024-11-12 with updates
dot icon03/11/2024
Appointment of Mr Steven Andrew Tyler as a director on 2024-08-01
dot icon30/09/2024
Micro company accounts made up to 2023-12-31
dot icon24/04/2024
Appointment of Mrs Samantha Jayne Morgan as a director on 2024-04-01
dot icon28/12/2023
Confirmation statement made on 2023-11-12 with updates
dot icon13/11/2023
Registered office address changed from 36-37 Tondu Enterprise Centre Bryn Road Aberkenfig Bridgend CF32 9BS Wales to Tondu Enterprise Centre Bryn Road Aberkenfig Bridgend CF32 9BS on 2023-11-13
dot icon01/09/2023
Micro company accounts made up to 2022-12-31
dot icon07/01/2023
Confirmation statement made on 2022-11-12 with updates
dot icon21/10/2022
Micro company accounts made up to 2021-12-31
dot icon31/08/2022
Termination of appointment of Christopher John Hamilton as a director on 2022-08-30
dot icon17/12/2021
Certificate of change of name
dot icon14/12/2021
Confirmation statement made on 2021-11-12 with updates
dot icon14/12/2021
Appointment of Mrs Janet Hamilton as a director on 2021-11-16
dot icon17/11/2021
Cessation of Christopher John Hamilton as a person with significant control on 2021-05-31
dot icon17/11/2021
Notification of Craig Timothy Pickles as a person with significant control on 2021-05-31
dot icon01/10/2021
Termination of appointment of Nicholas Christian Paul Nelson as a director on 2021-10-01
dot icon25/08/2021
Statement of capital following an allotment of shares on 2021-08-06
dot icon26/07/2021
Appointment of Mr Craig Timothy Pickles as a director on 2021-07-20
dot icon18/05/2021
Termination of appointment of Kumar Pisipati as a director on 2021-05-18
dot icon18/05/2021
Micro company accounts made up to 2020-12-31
dot icon09/04/2021
Appointment of Dr Ian Paul Vickers as a secretary on 2021-04-09
dot icon09/04/2021
Director's details changed for Mr Kumar Pisipati on 2021-04-07
dot icon06/04/2021
Appointment of Mr Nicholas Christian Paul Nelson as a director on 2021-03-31
dot icon13/03/2021
Sub-division of shares on 2021-03-01
dot icon04/02/2021
Previous accounting period extended from 2020-08-31 to 2020-12-31
dot icon11/01/2021
Confirmation statement made on 2020-11-12 with updates
dot icon18/11/2020
Resolutions
dot icon18/11/2020
Statement of capital following an allotment of shares on 2020-11-01
dot icon28/08/2020
Appointment of Mr Christopher John Hamilton as a director on 2020-08-28
dot icon10/07/2020
Termination of appointment of Ashley Michael Hollington as a director on 2020-06-30
dot icon01/06/2020
Termination of appointment of Janet Hamilton as a director on 2020-06-01
dot icon01/06/2020
Appointment of Mr Kumar Pisipati as a director on 2020-05-29
dot icon01/06/2020
Termination of appointment of Christopher John Hamilton as a director on 2020-06-01
dot icon01/06/2020
Appointment of Mr Ian Paul Vickers as a director on 2020-05-29
dot icon28/05/2020
Registered office address changed from Viola Group Ltd 1st Floor Building 3 Waterton Park Bridgend Vale of Glamorgan CF31 3PH United Kingdom to 36-37 Tondu Enterprise Centre Bryn Road Aberkenfig Bridgend CF32 9BS on 2020-05-28
dot icon28/05/2020
Termination of appointment of David John Harris as a director on 2020-03-28
dot icon12/11/2019
Confirmation statement made on 2019-11-12 with updates
dot icon12/11/2019
Cessation of Viola Money Limited as a person with significant control on 2019-09-02
dot icon12/11/2019
Notification of Janet Hamilton as a person with significant control on 2019-09-02
dot icon12/11/2019
Notification of Christopher John Hamilton as a person with significant control on 2019-09-02
dot icon16/08/2019
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
12/11/2026
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
0
189.91K
-
0.00
-
-
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Vickers, Ian Paul, Dr
Director
29/05/2020 - Present
32
Pickles, Craig Timothy
Director
20/07/2021 - Present
10
Hamilton, Janet
Director
16/11/2021 - Present
20
Morgan, Samantha Jayne
Director
01/04/2024 - Present
5
Tyler, Steven Andrew
Director
01/08/2024 - Present
1

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 BLUKITE GROUP LIMITED

BLUKITE GROUP LIMITED is an(a) Active company incorporated on 16/08/2019 with the registered office located at Tondu Enterprise Centre, Bryn Road, Aberkenfig, Bridgend CF32 9BS. There are currently 6 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 BLUKITE GROUP LIMITED?

toggle

BLUKITE GROUP LIMITED is currently Active. It was registered on 16/08/2019 .

Where is BLUKITE GROUP LIMITED located?

toggle

BLUKITE GROUP LIMITED is registered at Tondu Enterprise Centre, Bryn Road, Aberkenfig, Bridgend CF32 9BS.

What does BLUKITE GROUP LIMITED do?

toggle

BLUKITE GROUP LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for BLUKITE GROUP LIMITED?

toggle

The latest filing was on 12/11/2025: Confirmation statement made on 2025-11-12 with no updates.