BLURTHELINES LIMITED

Register to unlock more data on OkredoRegister

BLURTHELINES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04854893

Incorporation date

04/08/2003

Size

Micro Entity

Contacts

Registered address

Registered address

128 Liberty Lane, Addlestone KT15 1NLCopy
copy info iconCopy
See on map
Latest events (Record since 04/08/2003)
dot icon17/12/2025
Micro company accounts made up to 2025-08-31
dot icon01/09/2025
Confirmation statement made on 2025-08-26 with no updates
dot icon15/01/2025
Micro company accounts made up to 2024-08-31
dot icon27/08/2024
Confirmation statement made on 2024-08-26 with no updates
dot icon06/02/2024
Micro company accounts made up to 2023-08-31
dot icon30/11/2023
Resolutions
dot icon30/11/2023
Memorandum and Articles of Association
dot icon27/09/2023
Change of details for Mr Mark Coleman as a person with significant control on 2023-09-27
dot icon07/09/2023
Change of details for Ms Amanda Daughters as a person with significant control on 2023-09-07
dot icon07/09/2023
Director's details changed for Ms Amanda Daughters on 2023-09-07
dot icon07/09/2023
Change of details for Mr Mark Coleman as a person with significant control on 2023-08-31
dot icon26/08/2023
Director's details changed for Mr Mark Coleman on 2023-08-26
dot icon26/08/2023
Appointment of Ms Amanda Daughters as a director on 2023-08-26
dot icon26/08/2023
Statement of capital following an allotment of shares on 2023-08-26
dot icon26/08/2023
Notification of Amanda Daughters as a person with significant control on 2023-08-26
dot icon26/08/2023
Confirmation statement made on 2023-08-26 with updates
dot icon22/12/2022
Micro company accounts made up to 2022-08-31
dot icon08/09/2022
Confirmation statement made on 2022-08-29 with no updates
dot icon23/02/2022
Micro company accounts made up to 2021-08-31
dot icon10/09/2021
Confirmation statement made on 2021-08-29 with no updates
dot icon07/09/2021
Change of details for Mr Mark Coleman as a person with significant control on 2021-09-07
dot icon07/09/2021
Director's details changed for Mr Mark Coleman on 2021-09-07
dot icon27/07/2021
Director's details changed for Mark Coleman on 2021-07-27
dot icon27/07/2021
Change of details for Mr Mark Coleman as a person with significant control on 2020-07-27
dot icon06/01/2021
Micro company accounts made up to 2020-08-31
dot icon14/09/2020
Registered office address changed from 2 Cambridge House Gogmore Lane Chertsey KT16 9AP England to 128 Liberty Lane Addlestone KT15 1NL on 2020-09-14
dot icon01/09/2020
Confirmation statement made on 2020-08-29 with no updates
dot icon16/01/2020
Micro company accounts made up to 2019-08-31
dot icon05/09/2019
Confirmation statement made on 2019-08-29 with no updates
dot icon28/12/2018
Micro company accounts made up to 2018-08-31
dot icon30/08/2018
Confirmation statement made on 2018-08-29 with no updates
dot icon24/04/2018
Registered office address changed from 29 Bunn Mill Coxes Lock Bourneside Road Addlestone Surrey KT15 2JX England to 2 Cambridge House Gogmore Lane Chertsey KT16 9AP on 2018-04-24
dot icon21/11/2017
Micro company accounts made up to 2017-08-31
dot icon29/08/2017
Confirmation statement made on 2017-08-29 with no updates
dot icon27/03/2017
Micro company accounts made up to 2016-08-31
dot icon29/08/2016
Confirmation statement made on 2016-08-29 with updates
dot icon31/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon17/11/2015
Registered office address changed from 3H Shillington Old School 181 Este Road Battersea London SW11 2TB to 29 Bunn Mill Coxes Lock Bourneside Road Addlestone Surrey KT15 2JX on 2015-11-17
dot icon19/08/2015
Annual return made up to 2015-08-18 with full list of shareholders
dot icon22/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon08/08/2014
Annual return made up to 2014-07-26 with full list of shareholders
dot icon30/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon30/08/2013
Annual return made up to 2013-07-26 with full list of shareholders
dot icon01/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon22/08/2012
Annual return made up to 2012-07-26 with full list of shareholders
dot icon21/03/2012
Total exemption small company accounts made up to 2011-08-31
dot icon22/08/2011
Annual return made up to 2011-07-26 with full list of shareholders
dot icon27/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon15/09/2010
Annual return made up to 2010-07-26 with full list of shareholders
dot icon14/09/2010
Registered office address changed from Ic Schillington Old School 181 Este Road Battersea London SW11 2TB on 2010-09-14
dot icon14/09/2010
Director's details changed for Mark Coleman on 2010-07-26
dot icon10/01/2010
Total exemption small company accounts made up to 2009-08-31
dot icon07/09/2009
Total exemption small company accounts made up to 2008-08-31
dot icon06/08/2009
Return made up to 26/07/09; full list of members
dot icon10/11/2008
Total exemption small company accounts made up to 2007-08-31
dot icon05/11/2008
Return made up to 26/07/08; full list of members
dot icon02/07/2008
Return made up to 26/07/07; full list of members
dot icon02/07/2008
Director's change of particulars / mark coleman / 27/07/2007
dot icon08/04/2008
Registered office changed on 08/04/2008 from 7 university mansions lower richmond road putney london SW15 1EP
dot icon08/03/2007
Total exemption full accounts made up to 2006-08-31
dot icon28/02/2007
Total exemption full accounts made up to 2005-08-31
dot icon31/08/2006
Registered office changed on 31/08/06 from: castlewood house 77-91 new oxford street london WC1A 1DG
dot icon31/08/2006
Secretary resigned
dot icon02/08/2006
Return made up to 26/07/06; full list of members
dot icon02/08/2006
Secretary's particulars changed
dot icon31/01/2006
Registered office changed on 31/01/06 from: 3RD floor abford house 15 wilton road london SW1V 1LT
dot icon26/07/2005
Return made up to 26/07/05; full list of members
dot icon29/06/2005
Total exemption full accounts made up to 2004-08-31
dot icon28/09/2004
Return made up to 04/08/04; full list of members
dot icon28/09/2004
Registered office changed on 28/09/04 from: 6TH floor abford house 15 wilton road london SW1V 1LT
dot icon10/09/2003
Registered office changed on 10/09/03 from: broadway house 2-6 fulham broadway fulham london SW6 1AA
dot icon10/09/2003
Director resigned
dot icon10/09/2003
New director appointed
dot icon09/09/2003
Certificate of change of name
dot icon04/08/2003
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
31/08/2025
dot iconNext confirmation date
26/08/2026
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2025
dot iconNext account date
31/08/2026
dot iconNext due on
31/05/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
34.43K
-
0.00
-
-
2022
1
42.49K
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Mark Coleman
Director
01/09/2003 - Present
2
1ST CONTACT DIRECTORS LIMITED
Nominee Director
04/08/2003 - 01/09/2003
974
1ST CONTACT SECRETARIES LIMITED
Corporate Secretary
04/08/2003 - 31/08/2006
160
Ms Amanda Daughters
Director
26/08/2023 - Present
-

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 BLURTHELINES LIMITED

BLURTHELINES LIMITED is an(a) Active company incorporated on 04/08/2003 with the registered office located at 128 Liberty Lane, Addlestone KT15 1NL. 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 BLURTHELINES LIMITED?

toggle

BLURTHELINES LIMITED is currently Active. It was registered on 04/08/2003 .

Where is BLURTHELINES LIMITED located?

toggle

BLURTHELINES LIMITED is registered at 128 Liberty Lane, Addlestone KT15 1NL.

What does BLURTHELINES LIMITED do?

toggle

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

What is the latest filing for BLURTHELINES LIMITED?

toggle

The latest filing was on 17/12/2025: Micro company accounts made up to 2025-08-31.