BLUZINC LTD

Register to unlock more data on OkredoRegister

BLUZINC LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07205297

Incorporation date

26/03/2010

Size

Micro Entity

Contacts

Registered address

Registered address

33 33 Broadwick Street, Soho, London W1F 0DQCopy
copy info iconCopy
See on map
Latest events (Record since 26/03/2010)
dot icon27/03/2026
Micro company accounts made up to 2025-03-31
dot icon15/10/2025
Compulsory strike-off action has been discontinued
dot icon10/10/2025
Compulsory strike-off action has been suspended
dot icon30/09/2025
First Gazette notice for compulsory strike-off
dot icon20/12/2024
Micro company accounts made up to 2024-03-31
dot icon23/09/2024
Registered office address changed from 1 Bedford Row London WC1R 4BU United Kingdom to 33 33 Broadwick Street Soho London W1F 0DQ on 2024-09-23
dot icon02/09/2024
Confirmation statement made on 2024-07-12 with no updates
dot icon01/11/2023
Micro company accounts made up to 2023-03-31
dot icon17/09/2023
Confirmation statement made on 2023-07-12 with no updates
dot icon07/06/2023
Registered office address changed from 1st Floor, 90 Chancery Lane London WC2A 1EU England to 1 Bedford Row London WC1R 4BU on 2023-06-07
dot icon22/12/2022
Micro company accounts made up to 2022-03-31
dot icon22/08/2022
Confirmation statement made on 2022-07-12 with no updates
dot icon01/11/2021
Micro company accounts made up to 2021-03-31
dot icon12/08/2021
Confirmation statement made on 2021-07-12 with no updates
dot icon21/12/2020
Micro company accounts made up to 2020-03-31
dot icon31/07/2020
Confirmation statement made on 2020-07-12 with no updates
dot icon24/12/2019
Micro company accounts made up to 2019-03-31
dot icon31/07/2019
Confirmation statement made on 2019-07-12 with no updates
dot icon10/10/2018
Micro company accounts made up to 2018-03-31
dot icon24/07/2018
Confirmation statement made on 2018-07-12 with no updates
dot icon20/12/2017
Micro company accounts made up to 2017-03-31
dot icon27/07/2017
Confirmation statement made on 2017-07-12 with no updates
dot icon26/08/2016
Director's details changed for Mr Jonathan David Pearson on 2016-07-12
dot icon25/08/2016
Confirmation statement made on 2016-07-12 with updates
dot icon26/07/2016
Total exemption small company accounts made up to 2016-03-31
dot icon11/07/2016
Termination of appointment of Joanne Burns as a director on 2016-07-11
dot icon11/07/2016
Termination of appointment of Joanne Burns as a secretary on 2016-07-11
dot icon11/07/2016
Director's details changed for Mr Jonathan Pearson on 2016-05-01
dot icon11/07/2016
Registered office address changed from , 20 Cadogan Park, Woodstock, Oxfordshire, OX20 1UW, England to 1st Floor, 90 Chancery Lane London WC2A 1EU on 2016-07-11
dot icon11/07/2016
Elect to keep the directors' residential address register information on the public register
dot icon10/05/2016
Annual return made up to 2016-03-26 with full list of shareholders
dot icon10/05/2016
Registered office address changed from , Wychwood House Hanborough Business Park, Long Hanborough, Witney, Oxfordshire, OX29 8LH, England to 1st Floor, 90 Chancery Lane London WC2A 1EU on 2016-05-10
dot icon15/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon14/07/2015
Registered office address changed from , C/O Joanne Burns, 20 Oxford House John Smith Drive, Oxford Business Park South, Oxford, OX4 2JY to 1st Floor, 90 Chancery Lane London WC2A 1EU on 2015-07-14
dot icon27/03/2015
Annual return made up to 2015-03-26 with full list of shareholders
dot icon27/03/2015
Secretary's details changed for Miss Joanne Burns on 2014-12-01
dot icon19/03/2015
Registered office address changed from , 67 Lonsdale Road, Oxford, OX2 7ES, England to 1st Floor, 90 Chancery Lane London WC2A 1EU on 2015-03-19
dot icon26/02/2015
Certificate of change of name
dot icon25/02/2015
Director's details changed for Miss Joanne Burns on 2014-07-01
dot icon25/02/2015
Appointment of Mr Jonathan Pearson as a director on 2015-02-25
dot icon11/12/2014
Accounts for a dormant company made up to 2014-03-31
dot icon12/09/2014
Registered office address changed from , 9a Firs Road, Harrogate, North Yorkshire, HG2 8HA to 1st Floor, 90 Chancery Lane London WC2A 1EU on 2014-09-12
dot icon27/03/2014
Annual return made up to 2014-03-26 with full list of shareholders
dot icon31/12/2013
Accounts for a dormant company made up to 2013-03-31
dot icon16/04/2013
Annual return made up to 2013-03-26 with full list of shareholders
dot icon23/04/2012
Accounts for a dormant company made up to 2012-03-31
dot icon23/04/2012
Annual return made up to 2012-03-26 with full list of shareholders
dot icon20/12/2011
Accounts for a dormant company made up to 2011-03-31
dot icon13/05/2011
Annual return made up to 2011-03-26 with full list of shareholders
dot icon26/03/2010
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
31/03/2024
dot iconNext confirmation date
12/07/2025
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
73.72K
-
0.00
-
-
2022
1
105.14K
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Burns, Joanne
Director
26/03/2010 - 11/07/2016
4
Pearson, Jonathan David
Director
25/02/2015 - Present
2
Burns, Joanne
Secretary
26/03/2010 - 11/07/2016
-

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+
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 BLUZINC LTD

BLUZINC LTD is an(a) Active company incorporated on 26/03/2010 with the registered office located at 33 33 Broadwick Street, Soho, London W1F 0DQ. 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 BLUZINC LTD?

toggle

BLUZINC LTD is currently Active. It was registered on 26/03/2010 .

Where is BLUZINC LTD located?

toggle

BLUZINC LTD is registered at 33 33 Broadwick Street, Soho, London W1F 0DQ.

What does BLUZINC LTD do?

toggle

BLUZINC LTD operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for BLUZINC LTD?

toggle

The latest filing was on 27/03/2026: Micro company accounts made up to 2025-03-31.