DEFAULT BLUE LIMITED

Register to unlock more data on OkredoRegister

DEFAULT BLUE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04254474

Incorporation date

18/07/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

Office 11 & 12 Navigation Business Centre Mill Gate, Newark, Nottinghamshire NG24 4TSCopy
copy info iconCopy
See on map
Latest events (Record since 18/07/2001)
dot icon02/04/2026
Total exemption full accounts made up to 2025-07-31
dot icon28/07/2025
Registered office address changed from Tay House Manor Farm Close Rolleston Newark NG23 5SW England to Office 11 & 12 Navigation Business Centre Mill Gate Newark Nottinghamshire NG24 4TS on 2025-07-28
dot icon28/05/2025
Confirmation statement made on 2025-05-24 with no updates
dot icon23/04/2025
Total exemption full accounts made up to 2024-07-31
dot icon24/05/2024
Confirmation statement made on 2024-05-24 with no updates
dot icon30/04/2024
Total exemption full accounts made up to 2023-07-31
dot icon26/05/2023
Confirmation statement made on 2023-05-24 with no updates
dot icon24/03/2023
Total exemption full accounts made up to 2022-07-31
dot icon25/05/2022
Confirmation statement made on 2022-05-24 with no updates
dot icon27/04/2022
Total exemption full accounts made up to 2021-07-31
dot icon07/06/2021
Confirmation statement made on 2021-05-24 with no updates
dot icon20/04/2021
Total exemption full accounts made up to 2020-07-31
dot icon25/03/2021
Registered office address changed from Default Blue Ltd Kelham Hall Kelham Newark NG23 5QX England to Tay House Manor Farm Close Rolleston Newark NG23 5SW on 2021-03-25
dot icon04/06/2020
Confirmation statement made on 2020-05-24 with no updates
dot icon30/03/2020
Total exemption full accounts made up to 2019-07-31
dot icon28/08/2019
Registered office address changed from Hawthorn House 64 Lincoln Road Bassingham Lincolnshire LN5 9JR to Default Blue Ltd Kelham Hall Kelham Newark NG23 5QX on 2019-08-28
dot icon24/05/2019
Confirmation statement made on 2019-05-24 with updates
dot icon24/05/2019
Termination of appointment of Mark Brown as a director on 2019-05-20
dot icon24/05/2019
Termination of appointment of Joanne Brown as a director on 2019-05-20
dot icon24/05/2019
Termination of appointment of Mark Brown as a secretary on 2019-05-20
dot icon24/05/2019
Cessation of Mark Brown as a person with significant control on 2019-01-03
dot icon16/04/2019
Total exemption full accounts made up to 2018-07-31
dot icon18/07/2018
Confirmation statement made on 2018-07-18 with no updates
dot icon18/07/2018
Cessation of Mark Brown as a person with significant control on 2016-04-06
dot icon18/07/2018
Notification of Andrew Stafford as a person with significant control on 2016-04-06
dot icon18/04/2018
Total exemption full accounts made up to 2017-07-31
dot icon28/07/2017
Confirmation statement made on 2017-07-18 with no updates
dot icon08/05/2017
Total exemption small company accounts made up to 2016-07-31
dot icon19/07/2016
Appointment of Mr Mark Brown as a secretary on 2015-08-01
dot icon19/07/2016
Confirmation statement made on 2016-07-18 with updates
dot icon19/07/2016
Termination of appointment of Joanne Brown as a secretary on 2015-07-31
dot icon06/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon02/10/2015
Registration of charge 042544740001, created on 2015-09-29
dot icon23/07/2015
Annual return made up to 2015-07-18 with full list of shareholders
dot icon12/05/2015
Total exemption small company accounts made up to 2014-07-31
dot icon28/07/2014
Annual return made up to 2014-07-18 with full list of shareholders
dot icon04/03/2014
Total exemption small company accounts made up to 2013-07-31
dot icon26/07/2013
Annual return made up to 2013-07-18 with full list of shareholders
dot icon07/03/2013
Total exemption small company accounts made up to 2012-07-31
dot icon20/07/2012
Annual return made up to 2012-07-18 with full list of shareholders
dot icon21/02/2012
Total exemption small company accounts made up to 2011-07-31
dot icon15/09/2011
Statement of capital following an allotment of shares on 2010-09-01
dot icon15/09/2011
Annual return made up to 2011-07-18 with full list of shareholders
dot icon15/09/2011
Director's details changed for Joanne Tate on 2010-10-01
dot icon04/05/2011
Total exemption small company accounts made up to 2010-07-31
dot icon13/01/2011
Secretary's details changed for Joanne Tate on 2011-01-13
dot icon13/10/2010
Appointment of Mr Andrew Kenneth Stafford as a director
dot icon12/10/2010
Termination of appointment of James Browne as a director
dot icon04/08/2010
Annual return made up to 2010-07-18 with full list of shareholders
dot icon04/08/2010
Director's details changed for Joanne Tate on 2010-07-18
dot icon04/08/2010
Director's details changed for Mr James Andrew Browne on 2010-07-18
dot icon04/05/2010
Total exemption small company accounts made up to 2009-07-31
dot icon13/08/2009
Return made up to 18/07/09; full list of members
dot icon26/05/2009
Total exemption small company accounts made up to 2008-07-31
dot icon28/07/2008
Return made up to 18/07/08; full list of members
dot icon13/05/2008
Director appointed mr james andrew browne
dot icon13/05/2008
Appointment terminated director richard warrilow
dot icon25/03/2008
Total exemption small company accounts made up to 2007-07-31
dot icon06/08/2007
Return made up to 18/07/07; full list of members
dot icon26/04/2007
New director appointed
dot icon24/11/2006
Total exemption small company accounts made up to 2006-07-31
dot icon15/08/2006
Return made up to 18/07/06; full list of members
dot icon23/09/2005
Total exemption small company accounts made up to 2005-07-31
dot icon12/08/2005
Return made up to 18/07/05; full list of members
dot icon14/10/2004
Total exemption small company accounts made up to 2004-07-31
dot icon21/07/2004
Return made up to 18/07/04; full list of members
dot icon04/06/2004
Total exemption full accounts made up to 2003-07-31
dot icon22/11/2003
Director resigned
dot icon01/08/2003
Return made up to 18/07/03; full list of members
dot icon21/05/2003
Total exemption full accounts made up to 2002-07-31
dot icon16/08/2002
Return made up to 18/07/02; full list of members
dot icon26/02/2002
New director appointed
dot icon08/02/2002
Director resigned
dot icon07/08/2001
Registered office changed on 07/08/01 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
dot icon07/08/2001
Secretary resigned;director resigned
dot icon07/08/2001
New secretary appointed;new director appointed
dot icon07/08/2001
Ad 18/07/01--------- £ si 1@1=1 £ ic 1/2
dot icon07/08/2001
New director appointed
dot icon18/07/2001
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
24/05/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
80.52K
-
0.00
8.35K
-
2022
2
68.58K
-
0.00
13.44K
-
2023
1
55.52K
-
0.00
-
-
2023
1
55.52K
-
0.00
-
-

Employees

2023

Employees

1 Descended-50 % *

Net Assets(GBP)

55.52K £Descended-19.05 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stafford, Andrew Kenneth
Director
01/09/2010 - Present
5

Persons with Significant Control

3
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 DEFAULT BLUE LIMITED

DEFAULT BLUE LIMITED is an(a) Active company incorporated on 18/07/2001 with the registered office located at Office 11 & 12 Navigation Business Centre Mill Gate, Newark, Nottinghamshire NG24 4TS. 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 DEFAULT BLUE LIMITED?

toggle

DEFAULT BLUE LIMITED is currently Active. It was registered on 18/07/2001 .

Where is DEFAULT BLUE LIMITED located?

toggle

DEFAULT BLUE LIMITED is registered at Office 11 & 12 Navigation Business Centre Mill Gate, Newark, Nottinghamshire NG24 4TS.

What does DEFAULT BLUE LIMITED do?

toggle

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

How many employees does DEFAULT BLUE LIMITED have?

toggle

DEFAULT BLUE LIMITED had 1 employees in 2023.

What is the latest filing for DEFAULT BLUE LIMITED?

toggle

The latest filing was on 02/04/2026: Total exemption full accounts made up to 2025-07-31.