CONGO BLUE DESIGN LIMITED

Register to unlock more data on OkredoRegister

CONGO BLUE DESIGN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06074237

Incorporation date

30/01/2007

Size

Dormant

Contacts

Registered address

Registered address

Unit 5 Headley Park Ten, Woodley, Reading, Berkshire RG5 4SWCopy
copy info iconCopy
See on map
Latest events (Record since 30/01/2007)
dot icon19/04/2026
Accounts for a dormant company made up to 2024-12-31
dot icon11/02/2026
Confirmation statement made on 2026-01-30 with no updates
dot icon15/12/2025
Director's details changed for Mr Nathan Philip Alan Lambert on 2025-12-12
dot icon12/02/2025
Cessation of Nathan Phillip Alan Lambert as a person with significant control on 2025-02-12
dot icon12/02/2025
Confirmation statement made on 2025-01-30 with no updates
dot icon14/11/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon14/11/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon14/11/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon28/10/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon28/10/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon28/10/2024
Accounts for a dormant company made up to 2023-12-31
dot icon04/03/2024
Confirmation statement made on 2024-01-30 with no updates
dot icon18/05/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon18/05/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon18/05/2023
Accounts for a dormant company made up to 2022-12-31
dot icon05/02/2023
Confirmation statement made on 2023-01-30 with no updates
dot icon14/06/2022
Accounts for a dormant company made up to 2021-12-31
dot icon02/02/2022
Confirmation statement made on 2022-01-30 with updates
dot icon02/02/2022
Termination of appointment of Graham Charles Preston as a secretary on 2021-04-01
dot icon06/10/2021
Accounts for a small company made up to 2020-12-31
dot icon08/02/2021
Confirmation statement made on 2021-01-30 with no updates
dot icon18/12/2020
Accounts for a dormant company made up to 2019-12-31
dot icon04/02/2020
Confirmation statement made on 2020-01-30 with no updates
dot icon30/08/2019
Total exemption full accounts made up to 2018-12-31
dot icon11/02/2019
Confirmation statement made on 2019-01-30 with no updates
dot icon08/10/2018
Resolutions
dot icon03/10/2018
Registration of charge 060742370004, created on 2018-09-27
dot icon01/08/2018
Total exemption full accounts made up to 2017-12-31
dot icon01/02/2018
Confirmation statement made on 2018-01-30 with no updates
dot icon05/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon14/12/2017
Current accounting period shortened from 2018-03-31 to 2017-12-31
dot icon13/02/2017
Confirmation statement made on 2017-01-30 with updates
dot icon16/12/2016
Satisfaction of charge 2 in full
dot icon16/12/2016
Satisfaction of charge 3 in full
dot icon16/12/2016
Satisfaction of charge 1 in full
dot icon06/12/2016
Registered office address changed from Birchwood 9a Simons Lane Wokingham Berkshire RG41 3HG to Unit 5 Headley Park Ten Woodley Reading Berkshire RG5 4SW on 2016-12-06
dot icon06/12/2016
Termination of appointment of Benjamin Teale as a director on 2016-11-04
dot icon06/12/2016
Termination of appointment of Jeanette Graham as a secretary on 2016-11-04
dot icon06/12/2016
Appointment of Mr Graham Charles Preston as a secretary on 2016-11-04
dot icon06/12/2016
Appointment of Mr Nathan Phillip Alan Lambert as a director on 2016-11-04
dot icon18/05/2016
Total exemption small company accounts made up to 2016-03-31
dot icon01/02/2016
Annual return made up to 2016-01-30 with full list of shareholders
dot icon01/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon08/02/2015
Annual return made up to 2015-01-30 with full list of shareholders
dot icon01/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon25/02/2014
Annual return made up to 2014-01-30 with full list of shareholders
dot icon29/07/2013
Total exemption small company accounts made up to 2013-03-31
dot icon06/02/2013
Annual return made up to 2013-01-30 with full list of shareholders
dot icon26/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon24/02/2012
Annual return made up to 2012-01-30 with full list of shareholders
dot icon05/11/2011
Particulars of a mortgage or charge / charge no: 3
dot icon30/07/2011
Particulars of a mortgage or charge / charge no: 2
dot icon30/07/2011
Particulars of a mortgage or charge / charge no: 1
dot icon08/07/2011
Total exemption small company accounts made up to 2011-03-31
dot icon09/02/2011
Annual return made up to 2011-01-30 with full list of shareholders
dot icon02/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon04/02/2010
Annual return made up to 2010-01-30 with full list of shareholders
dot icon04/02/2010
Secretary's details changed for Jeanette Graham on 2009-11-06
dot icon04/02/2010
Director's details changed for Benjamin Teale on 2009-11-06
dot icon11/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon05/11/2009
Registered office address changed from 31 Macphail Close London Greater London RG40 5YH on 2009-11-05
dot icon24/03/2009
Return made up to 30/01/09; full list of members
dot icon12/08/2008
Amended accounts made up to 2008-03-31
dot icon11/07/2008
Total exemption small company accounts made up to 2008-03-31
dot icon28/02/2008
Return made up to 30/01/08; full list of members
dot icon11/03/2007
New secretary appointed
dot icon11/03/2007
New director appointed
dot icon16/02/2007
Secretary resigned
dot icon16/02/2007
Director resigned
dot icon16/02/2007
Accounting reference date extended from 31/01/08 to 31/03/08
dot icon30/01/2007
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

1
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
30/01/2027
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
31/12/2025
See more events →

Financial Ratios

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

Employees

2021

Employees

1 Ascended- *

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
UKF NOMINEES LIMITED
Nominee Director
30/01/2007 - 30/01/2007
158
Lambert, Nathan Phillip Alan
Director
04/11/2016 - Present
3
Graham, Jeanette
Secretary
30/01/2007 - 04/11/2016
1
UKF SECRETARIES LIMITED
Nominee Secretary
30/01/2007 - 30/01/2007
6
Preston, Graham Charles
Secretary
04/11/2016 - 01/04/2021
-

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+
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 CONGO BLUE DESIGN LIMITED

CONGO BLUE DESIGN LIMITED is an(a) Active company incorporated on 30/01/2007 with the registered office located at Unit 5 Headley Park Ten, Woodley, Reading, Berkshire RG5 4SW. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CONGO BLUE DESIGN LIMITED?

toggle

CONGO BLUE DESIGN LIMITED is currently Active. It was registered on 30/01/2007 .

Where is CONGO BLUE DESIGN LIMITED located?

toggle

CONGO BLUE DESIGN LIMITED is registered at Unit 5 Headley Park Ten, Woodley, Reading, Berkshire RG5 4SW.

What does CONGO BLUE DESIGN LIMITED do?

toggle

CONGO BLUE DESIGN LIMITED operates in the Renting and leasing of media entertainment equipment (77.29/1 - SIC 2007) sector.

How many employees does CONGO BLUE DESIGN LIMITED have?

toggle

CONGO BLUE DESIGN LIMITED had 1 employees in 2021.

What is the latest filing for CONGO BLUE DESIGN LIMITED?

toggle

The latest filing was on 19/04/2026: Accounts for a dormant company made up to 2024-12-31.