FIFTY5BLUE UK LTD.

Register to unlock more data on OkredoRegister

FIFTY5BLUE UK LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00275304

Incorporation date

25/04/1933

Size

Full

Contacts

Registered address

Registered address

Westgate Hanger Lane, Park Royal, London W5 1UACopy
copy info iconCopy
See on map
Latest events (Record since 04/11/2022)
dot icon26/03/2026
Certificate of change of name
dot icon07/03/2026
Registered office address changed from 222 Gray's Inn Road London WC1X 8HB England to Kantar Media Westgate West Gate Hanger Lane London W5 1UA on 2026-03-07
dot icon07/03/2026
Registered office address changed from Kantar Media Westgate West Gate Hanger Lane London W5 1UA England to Westgate Hanger Lane Park Royal London W5 1UA on 2026-03-07
dot icon17/11/2025
Cessation of Kantar Group Holdings Ltd as a person with significant control on 2025-08-01
dot icon17/11/2025
Notification of Greenwich Netherlands Holdings B.V. as a person with significant control on 2025-08-01
dot icon17/11/2025
Confirmation statement made on 2025-11-04 with no updates
dot icon13/11/2025
Registration of charge 002753040005, created on 2025-11-12
dot icon15/08/2025
Satisfaction of charge 002753040003 in full
dot icon13/08/2025
Full accounts made up to 2024-12-31
dot icon30/07/2025
Satisfaction of charge 002753040004 in full
dot icon04/11/2024
Confirmation statement made on 2024-11-04 with no updates
dot icon08/08/2024
Appointment of Mrs Lucy Mary Porter as a director on 2024-08-01
dot icon11/07/2024
Amended full accounts made up to 2023-12-31
dot icon10/07/2024
Full accounts made up to 2023-12-31
dot icon03/07/2024
Termination of appointment of Marie Louise Lazenby as a director on 2024-06-30
dot icon02/05/2024
Termination of appointment of Sarah Sanderson as a director on 2024-04-30
dot icon02/05/2024
Appointment of Ms Rachel Jane Macey as a director on 2024-04-30
dot icon13/11/2023
Director's details changed for Ms Sarah Sanderson on 2023-11-01
dot icon13/11/2023
Director's details changed for Mr Paul Francis Cherry on 2023-11-01
dot icon13/11/2023
Director's details changed for Ms Marie Louise Lazenby on 2023-11-01
dot icon06/11/2023
Confirmation statement made on 2023-11-04 with no updates
dot icon06/11/2023
Confirmation statement made on 2023-11-06 with updates
dot icon11/09/2023
Termination of appointment of Giles Harvey Roberts Richardson as a secretary on 2023-09-01
dot icon05/09/2023
Appointment of Ms Sarah Sanderson as a director on 2023-09-01
dot icon05/09/2023
Appointment of Ms Marie Louise Lazenby as a director on 2023-09-01
dot icon04/09/2023
Appointment of Mr Paul Francis Cherry as a director on 2023-09-01
dot icon01/09/2023
Termination of appointment of Giles Harvey Roberts Richardson as a director on 2023-09-01
dot icon16/08/2023
Full accounts made up to 2022-12-31
dot icon04/11/2022
Confirmation statement made on 2022-11-04 with no updates

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
04/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Payne, Andrew Robertson
Director
30/11/2001 - 05/02/2008
187
Haworth, John Roger
Director
14/01/2002 - 14/04/2017
50
Brown, Andrew James
Director
25/06/2001 - 05/02/2008
24
Brown, Andrew James
Director
15/05/2013 - 21/05/2020
24
Lazenby, Marie Louise
Director
01/09/2023 - 30/06/2024
19

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+
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 FIFTY5BLUE UK LTD.

FIFTY5BLUE UK LTD. is an(a) Active company incorporated on 25/04/1933 with the registered office located at Westgate Hanger Lane, Park Royal, London W5 1UA. 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 FIFTY5BLUE UK LTD.?

toggle

FIFTY5BLUE UK LTD. is currently Active. It was registered on 25/04/1933 .

Where is FIFTY5BLUE UK LTD. located?

toggle

FIFTY5BLUE UK LTD. is registered at Westgate Hanger Lane, Park Royal, London W5 1UA.

What does FIFTY5BLUE UK LTD. do?

toggle

FIFTY5BLUE UK LTD. operates in the Advertising agencies (73.11 - SIC 2007) sector.

What is the latest filing for FIFTY5BLUE UK LTD.?

toggle

The latest filing was on 26/03/2026: Certificate of change of name.