BRIGHT BLUE WORLD LIMITED

Register to unlock more data on OkredoRegister

BRIGHT BLUE WORLD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03865735

Incorporation date

26/10/1999

Size

Micro Entity

Contacts

Registered address

Registered address

24 Old Bond Street, London W1S 4AWCopy
copy info iconCopy
See on map
Latest events (Record since 26/10/1999)
dot icon17/03/2026
Confirmation statement made on 2026-02-26 with no updates
dot icon25/06/2025
Registration of charge 038657350003, created on 2025-06-20
dot icon30/05/2025
Micro company accounts made up to 2024-05-31
dot icon20/03/2025
Confirmation statement made on 2025-02-26 with no updates
dot icon08/03/2024
Confirmation statement made on 2024-02-26 with no updates
dot icon29/02/2024
Micro company accounts made up to 2023-05-31
dot icon30/05/2023
Micro company accounts made up to 2022-05-31
dot icon13/03/2023
Registered office address changed from 5th Floor 24 Old Bond Street Mayfair London W1S 4AW to 24 Old Bond Street London W1S 4AW on 2023-03-13
dot icon13/03/2023
Confirmation statement made on 2023-02-26 with no updates
dot icon13/03/2023
Director's details changed for Mr Stefano Di Girolamo on 2023-03-10
dot icon28/05/2022
Micro company accounts made up to 2021-05-31
dot icon20/03/2022
Confirmation statement made on 2022-02-26 with no updates
dot icon31/05/2021
Micro company accounts made up to 2020-05-31
dot icon16/04/2021
Confirmation statement made on 2021-02-26 with no updates
dot icon04/03/2020
Confirmation statement made on 2020-02-26 with no updates
dot icon28/02/2020
Micro company accounts made up to 2019-05-31
dot icon07/03/2019
Confirmation statement made on 2019-02-26 with no updates
dot icon27/02/2019
Micro company accounts made up to 2018-05-31
dot icon12/06/2018
Appointment of Mrs Sarah Jane Di Girolamo as a secretary on 2018-05-31
dot icon12/06/2018
Termination of appointment of Liu's Company Secretaries Limited as a secretary on 2018-05-31
dot icon02/03/2018
Confirmation statement made on 2018-02-26 with no updates
dot icon27/02/2018
Micro company accounts made up to 2017-05-31
dot icon31/03/2017
Confirmation statement made on 2017-02-26 with updates
dot icon26/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon11/04/2016
Annual return made up to 2016-02-26 with full list of shareholders
dot icon28/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon10/03/2015
Total exemption small company accounts made up to 2014-05-31
dot icon27/02/2015
Annual return made up to 2015-02-26 with full list of shareholders
dot icon26/02/2015
Termination of appointment of Jamie Christopher Constable as a director on 2015-02-26
dot icon11/11/2014
Annual return made up to 2014-10-26 with full list of shareholders
dot icon27/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon22/11/2013
Annual return made up to 2013-10-26 with full list of shareholders
dot icon04/03/2013
Total exemption small company accounts made up to 2012-05-31
dot icon23/11/2012
Annual return made up to 2012-10-26 with full list of shareholders
dot icon23/11/2012
Director's details changed for Stefano Di Girolamo on 2012-11-23
dot icon23/11/2012
Secretary's details changed for Liu's Company Secretaries Limited on 2012-11-23
dot icon09/03/2012
Total exemption small company accounts made up to 2011-05-31
dot icon14/12/2011
Registered office address changed from C/O 3Rd Floor 35 Davies Street Mayfair London W1K 4LS United Kingdom on 2011-12-14
dot icon17/11/2011
Annual return made up to 2011-10-26 with full list of shareholders
dot icon17/11/2011
Secretary's details changed for Liu's Company Secretaries Limited on 2011-11-01
dot icon17/11/2011
Director's details changed for Mr Jamie Christopher Constable on 2011-11-14
dot icon17/11/2011
Director's details changed for Stefano Di Girolamo on 2011-11-14
dot icon02/03/2011
Total exemption small company accounts made up to 2010-05-31
dot icon17/11/2010
Annual return made up to 2010-10-26 with full list of shareholders
dot icon11/05/2010
Registered office address changed from 15 Whitcomb Street London WC2H 7HA United Kingdom on 2010-05-11
dot icon26/02/2010
Total exemption small company accounts made up to 2009-05-31
dot icon19/11/2009
Annual return made up to 2009-10-26 with full list of shareholders
dot icon19/11/2009
Director's details changed for Jamie Christopher Constable on 2009-10-15
dot icon19/11/2009
Secretary's details changed for Liu's Company Secretaries Limited on 2009-10-15
dot icon19/11/2009
Director's details changed for Stefano Di Girolamo on 2009-10-15
dot icon19/11/2009
Registered office address changed from 1St Floor 15 Whitcombe Street London WC2H 7HA on 2009-11-19
dot icon19/06/2009
Secretary appointed liu's company secretaries LIMITED
dot icon18/06/2009
Appointment terminated secretary liu's accountancy LIMITED
dot icon27/03/2009
Total exemption small company accounts made up to 2008-05-31
dot icon16/02/2009
Certificate of change of name
dot icon29/10/2008
Return made up to 26/10/08; full list of members
dot icon30/08/2008
Certificate of change of name
dot icon01/04/2008
Total exemption small company accounts made up to 2007-05-31
dot icon20/11/2007
Return made up to 26/10/07; full list of members
dot icon05/04/2007
Total exemption small company accounts made up to 2006-05-31
dot icon23/11/2006
Return made up to 26/10/06; full list of members
dot icon23/11/2006
Director's particulars changed
dot icon29/06/2006
New secretary appointed
dot icon29/06/2006
Secretary resigned
dot icon28/06/2006
Total exemption small company accounts made up to 2005-05-31
dot icon02/12/2005
Return made up to 26/10/05; full list of members
dot icon10/11/2005
Director's particulars changed
dot icon13/04/2005
Accounts for a small company made up to 2004-05-31
dot icon31/03/2005
Return made up to 26/10/04; full list of members
dot icon15/03/2005
Registered office changed on 15/03/05 from: 4TH floor 10 stratton street mayfair london W1J 8DA
dot icon25/08/2004
Registered office changed on 25/08/04 from: 2 a c court high street thames ditton surrey KT7 0SR
dot icon23/03/2004
Accounts for a small company made up to 2003-05-31
dot icon30/12/2003
Return made up to 26/10/03; full list of members
dot icon09/05/2003
Certificate of change of name
dot icon05/04/2003
Accounts for a small company made up to 2002-05-31
dot icon09/01/2003
Director's particulars changed
dot icon08/01/2003
Return made up to 26/10/02; full list of members
dot icon23/12/2002
Director's particulars changed
dot icon23/12/2002
Registered office changed on 23/12/02 from: 4 park place st james's london SW1A 1LP
dot icon30/07/2002
Director resigned
dot icon02/07/2002
Total exemption small company accounts made up to 2001-05-31
dot icon22/05/2002
Registered office changed on 22/05/02 from: 2 a c court high street thames ditton surrey KT7 0SR
dot icon26/02/2002
Secretary's particulars changed
dot icon21/12/2001
Registered office changed on 21/12/01 from: 2 green street sunbury on thames middlesex TW16 6RN
dot icon03/11/2001
Return made up to 26/10/01; full list of members
dot icon11/05/2001
Particulars of mortgage/charge
dot icon02/04/2001
Accounts for a dormant company made up to 2000-05-31
dot icon28/03/2001
Accounting reference date shortened from 31/03/01 to 31/05/00
dot icon26/03/2001
Resolutions
dot icon26/03/2001
Resolutions
dot icon26/03/2001
Resolutions
dot icon28/11/2000
Particulars of mortgage/charge
dot icon14/11/2000
Return made up to 26/10/00; full list of members
dot icon12/06/2000
Accounting reference date extended from 31/10/00 to 31/03/01
dot icon12/06/2000
S-div 07/06/00
dot icon12/06/2000
New director appointed
dot icon12/06/2000
New director appointed
dot icon12/06/2000
Ad 01/06/00--------- £ si [email protected]=99 £ ic 1/100
dot icon01/06/2000
Certificate of change of name
dot icon10/05/2000
New director appointed
dot icon10/05/2000
Director resigned
dot icon26/10/1999
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2024
dot iconNext confirmation date
26/02/2026
dot iconLast change occurred
31/05/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2024
dot iconNext account date
31/05/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
191.41K
-
0.00
-
-
2022
2
206.58K
-
0.00
-
-
2022
2
206.58K
-
0.00
-
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

206.58K £Ascended7.93 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jamie Christopher Constable
Director
21/04/2000 - 26/02/2015
380
Di Girolamo, Stefano
Director
01/06/2000 - Present
2
RJP SECRETARIES LIMITED
Corporate Secretary
26/10/1999 - 22/03/2006
193
Stalker, Lesley Ann
Director
01/06/2000 - 24/07/2002
13
LIU'S COMPANY SECRETARIES LIMITED
Corporate Secretary
18/06/2009 - 31/05/2018
14

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BRIGHT BLUE WORLD LIMITED

BRIGHT BLUE WORLD LIMITED is an(a) Active company incorporated on 26/10/1999 with the registered office located at 24 Old Bond Street, London W1S 4AW. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of BRIGHT BLUE WORLD LIMITED?

toggle

BRIGHT BLUE WORLD LIMITED is currently Active. It was registered on 26/10/1999 .

Where is BRIGHT BLUE WORLD LIMITED located?

toggle

BRIGHT BLUE WORLD LIMITED is registered at 24 Old Bond Street, London W1S 4AW.

What does BRIGHT BLUE WORLD LIMITED do?

toggle

BRIGHT BLUE WORLD LIMITED operates in the Sale of new cars and light motor vehicles (45.11/1 - SIC 2007) sector.

How many employees does BRIGHT BLUE WORLD LIMITED have?

toggle

BRIGHT BLUE WORLD LIMITED had 2 employees in 2022.

What is the latest filing for BRIGHT BLUE WORLD LIMITED?

toggle

The latest filing was on 17/03/2026: Confirmation statement made on 2026-02-26 with no updates.