BLUU SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

BLUU SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05129372

Incorporation date

17/05/2004

Size

Small

Contacts

Registered address

Registered address

30 Warwick Street, London W1B 5NHCopy
copy info iconCopy
See on map
Latest events (Record since 17/05/2004)
dot icon12/08/2025
Final Gazette dissolved via voluntary strike-off
dot icon15/04/2025
Voluntary strike-off action has been suspended
dot icon25/03/2025
First Gazette notice for voluntary strike-off
dot icon17/03/2025
Application to strike the company off the register
dot icon24/01/2025
Termination of appointment of Bernard Drake Tyler as a director on 2025-01-22
dot icon20/09/2024
Confirmation statement made on 2024-09-07 with no updates
dot icon31/07/2024
Accounts for a small company made up to 2023-12-31
dot icon12/07/2024
Satisfaction of charge 1 in full
dot icon12/07/2024
Satisfaction of charge 2 in full
dot icon12/07/2024
Satisfaction of charge 4 in full
dot icon13/11/2023
Confirmation statement made on 2023-09-07 with no updates
dot icon09/11/2023
Satisfaction of charge 5 in full
dot icon23/09/2023
Full accounts made up to 2022-12-31
dot icon10/10/2022
Full accounts made up to 2021-12-31
dot icon04/10/2022
Confirmation statement made on 2022-09-07 with no updates
dot icon10/11/2021
Full accounts made up to 2020-12-31
dot icon21/09/2021
Confirmation statement made on 2021-09-03 with no updates
dot icon08/06/2021
Termination of appointment of Susan Lori Asprey Price as a director on 2021-06-03
dot icon07/06/2021
Termination of appointment of Emily Jane Wood as a director on 2021-05-10
dot icon01/06/2021
Appointment of Mrs Alexandra Mary Moffatt as a director on 2021-05-10
dot icon22/12/2020
Full accounts made up to 2019-12-31
dot icon08/09/2020
Confirmation statement made on 2020-09-03 with no updates
dot icon21/10/2019
Termination of appointment of Timothy Stringer as a director on 2019-09-30
dot icon09/10/2019
Full accounts made up to 2018-12-31
dot icon27/09/2019
Confirmation statement made on 2019-09-03 with no updates
dot icon16/01/2019
Appointment of Mr Bernard Drake Tyler as a director on 2018-09-20
dot icon25/10/2018
Appointment of Mrs Susan Lori Asprey Price as a director on 2018-09-20
dot icon08/10/2018
Full accounts made up to 2017-12-31
dot icon28/09/2018
Termination of appointment of Nicolas Guillaume Taylor as a secretary on 2018-09-20
dot icon28/09/2018
Appointment of Mr Daniel Gabriel Becker as a secretary on 2018-09-20
dot icon28/09/2018
Termination of appointment of Richard Howling as a director on 2018-09-20
dot icon28/09/2018
Appointment of Dr Emily Jane Wood as a director on 2018-09-20
dot icon19/09/2018
Confirmation statement made on 2018-09-03 with no updates
dot icon06/12/2017
Compulsory strike-off action has been discontinued
dot icon05/12/2017
First Gazette notice for compulsory strike-off
dot icon29/11/2017
Full accounts made up to 2016-12-31
dot icon27/09/2017
Confirmation statement made on 2017-09-03 with no updates
dot icon26/09/2017
Termination of appointment of Stephen James Cresswell as a director on 2017-09-26
dot icon25/09/2017
Appointment of Timothy Stringer as a director on 2017-09-22
dot icon22/06/2017
Termination of appointment of Nigel Peter Wilson as a director on 2017-06-22
dot icon22/06/2017
Termination of appointment of Robb Simms Davies as a director on 2017-06-21
dot icon22/06/2017
Termination of appointment of John Frederick Duckworth as a director on 2017-06-21
dot icon11/03/2017
Compulsory strike-off action has been discontinued
dot icon09/03/2017
Full accounts made up to 2015-12-31
dot icon09/02/2017
Compulsory strike-off action has been suspended
dot icon24/01/2017
First Gazette notice for compulsory strike-off
dot icon30/11/2016
Termination of appointment of Richard John Harris as a director on 2015-12-15
dot icon19/10/2016
Confirmation statement made on 2016-09-03 with updates
dot icon14/07/2016
Previous accounting period shortened from 2016-06-30 to 2015-12-31
dot icon19/05/2016
Auditor's resignation
dot icon12/04/2016
Full accounts made up to 2015-06-30
dot icon30/01/2016
Appointment of Mr Nicolas Guillaume Taylor as a secretary on 2015-08-06
dot icon29/01/2016
Appointment of Mr Richard Henry Webster as a secretary on 2015-08-06
dot icon14/10/2015
Annual return made up to 2015-09-03 with full list of shareholders
dot icon26/08/2015
Appointment of Mr John Frederick Duckworth as a director on 2015-08-05
dot icon26/08/2015
Appointment of Mr Richard Howling as a director on 2015-08-05
dot icon26/08/2015
Appointment of Mr Stephen James Cresswell as a director on 2015-08-05
dot icon26/08/2015
Appointment of Mr Richard John Harris as a director on 2015-08-05
dot icon26/08/2015
Registered office address changed from Princess House 50 Eastcastle Street London W1W 8EA to 30 Warwick Street London W1B 5NH on 2015-08-26
dot icon26/08/2015
Termination of appointment of Robb Simms Davies as a secretary on 2015-08-06
dot icon26/08/2015
Termination of appointment of Steven Vincent Baldock as a director on 2015-08-06
dot icon26/08/2015
Termination of appointment of David Richard Jones as a director on 2015-08-06
dot icon26/08/2015
Termination of appointment of Adrian Norman as a director on 2015-08-06
dot icon26/08/2015
Termination of appointment of Richard Arthur Ampleford as a director on 2015-08-06
dot icon28/07/2015
Satisfaction of charge 3 in full
dot icon19/11/2014
Full accounts made up to 2014-06-30
dot icon10/09/2014
Annual return made up to 2014-09-03 with full list of shareholders
dot icon10/09/2014
Registered office address changed from Princess House, 50-60 Eastcastle Street London W1W 8EA to Princess House 50 Eastcastle Street London W1W 8EA on 2014-09-10
dot icon15/08/2014
Statement of capital following an allotment of shares on 2013-06-30
dot icon01/08/2014
Appointment of Mr Adrian Norman as a director on 2014-08-01
dot icon24/07/2014
Statement by Directors
dot icon24/07/2014
Statement of capital on 2014-07-24
dot icon24/07/2014
Solvency Statement dated 30/06/14
dot icon24/07/2014
Resolutions
dot icon26/03/2014
Director's details changed for Mr Steven Victor Baldock on 2014-03-26
dot icon19/03/2014
Appointment of Mr Steven Victor Baldock as a director
dot icon29/10/2013
Full accounts made up to 2013-06-30
dot icon03/09/2013
Statement of capital following an allotment of shares on 2013-06-30
dot icon03/09/2013
Annual return made up to 2013-09-03 with full list of shareholders
dot icon27/08/2013
Previous accounting period extended from 2012-12-31 to 2013-06-30
dot icon21/05/2013
Annual return made up to 2013-05-15 with full list of shareholders
dot icon05/03/2013
Termination of appointment of Trevor Wright as a director
dot icon01/09/2012
Particulars of a mortgage or charge / charge no: 5
dot icon29/05/2012
Full accounts made up to 2011-12-31
dot icon18/05/2012
Annual return made up to 2012-05-15 with full list of shareholders
dot icon02/03/2012
Appointment of Mr David Richard Jones as a director
dot icon19/07/2011
Change of accounting reference date
dot icon15/07/2011
Annual return made up to 2011-05-15 with full list of shareholders
dot icon09/05/2011
Appointment of Mr Trevor Wright as a director
dot icon09/05/2011
Appointment of Mr Nigel Peter Wilson as a director
dot icon15/01/2011
Particulars of a mortgage or charge / charge no: 4
dot icon10/01/2011
Registered office address changed from Lowin House Tregolls Road Truro Cornwall TR1 2NA on 2011-01-10
dot icon05/01/2011
Director's details changed for Mr Robb Simms Davies on 2011-01-05
dot icon05/01/2011
Director's details changed for Mr Richard Arthur Ampleford on 2011-01-05
dot icon05/01/2011
Secretary's details changed for Mr Robb Simms Davies on 2011-01-05
dot icon05/01/2011
Secretary's details changed for Mr Robb Simms Davies on 2011-01-05
dot icon14/12/2010
Accounts for a medium company made up to 2010-06-30
dot icon14/12/2010
Accounts for a medium company made up to 2009-12-31
dot icon25/09/2010
Previous accounting period shortened from 2010-12-31 to 2010-06-30
dot icon09/06/2010
Annual return made up to 2010-05-15 with full list of shareholders
dot icon03/02/2010
Previous accounting period extended from 2009-08-31 to 2009-12-31
dot icon18/12/2009
Particulars of a mortgage or charge / charge no: 3
dot icon07/09/2009
Accounts for a medium company made up to 2008-08-31
dot icon18/05/2009
Return made up to 15/05/09; full list of members
dot icon23/05/2008
Return made up to 15/05/08; full list of members
dot icon12/05/2008
Full accounts made up to 2007-08-31
dot icon21/06/2007
Accounts for a small company made up to 2006-08-31
dot icon18/05/2007
Return made up to 15/05/07; full list of members
dot icon18/05/2007
Secretary's particulars changed;director's particulars changed
dot icon27/01/2007
Accounts for a small company made up to 2005-08-31
dot icon15/05/2006
Return made up to 15/05/06; full list of members
dot icon13/09/2005
Particulars of mortgage/charge
dot icon04/07/2005
Director resigned
dot icon28/05/2005
Return made up to 17/05/05; full list of members
dot icon09/04/2005
Registered office changed on 09/04/05 from: lowin house tregolls road truro cornwall TR1 2NA
dot icon06/04/2005
Registered office changed on 06/04/05 from: first floor abbots house abbey street reading berkshire RG1 3BD
dot icon25/02/2005
Particulars of mortgage/charge
dot icon20/09/2004
Ad 10/09/04--------- £ si 224998@1=224998 £ ic 2/225000
dot icon20/09/2004
Nc inc already adjusted 10/09/04
dot icon20/09/2004
Resolutions
dot icon20/09/2004
Resolutions
dot icon20/09/2004
Resolutions
dot icon02/09/2004
Accounting reference date extended from 31/05/05 to 31/08/05
dot icon01/07/2004
Director resigned
dot icon01/07/2004
Secretary resigned
dot icon21/06/2004
New director appointed
dot icon21/06/2004
New secretary appointed
dot icon21/06/2004
New director appointed
dot icon21/06/2004
New director appointed
dot icon18/06/2004
Certificate of change of name
dot icon17/05/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
07/09/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
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

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Simms-Davies, Robb
Director
15/06/2004 - 21/06/2017
24
Dee, David Simon Innes
Director
15/06/2004 - 30/06/2005
2
Harris, Richard John
Director
05/08/2015 - 15/12/2015
15
Duckworth, John Frederick
Director
05/08/2015 - 21/06/2017
8
Ampleford, Richard Arthur
Director
15/06/2004 - 06/08/2015
5

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 BLUU SOLUTIONS LIMITED

BLUU SOLUTIONS LIMITED is an(a) Dissolved company incorporated on 17/05/2004 with the registered office located at 30 Warwick Street, London W1B 5NH. 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 BLUU SOLUTIONS LIMITED?

toggle

BLUU SOLUTIONS LIMITED is currently Dissolved. It was registered on 17/05/2004 and dissolved on 12/08/2025.

Where is BLUU SOLUTIONS LIMITED located?

toggle

BLUU SOLUTIONS LIMITED is registered at 30 Warwick Street, London W1B 5NH.

What does BLUU SOLUTIONS LIMITED do?

toggle

BLUU SOLUTIONS LIMITED operates in the Other building completion and finishing (43.39 - SIC 2007) sector.

What is the latest filing for BLUU SOLUTIONS LIMITED?

toggle

The latest filing was on 12/08/2025: Final Gazette dissolved via voluntary strike-off.