UKBizDB.co.uk

BLUCART LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Blucart Ltd. The company was founded 10 years ago and was given the registration number 08800628. The firm's registered office is in ILFORD. You can find them at 760 Eastern Avenue, , Ilford, Essex. This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:BLUCART LTD
Company Number:08800628
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 December 2013
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:760 Eastern Avenue, Ilford, Essex, England, IG2 7HU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat - 1004, 5 Barking Wharf Square, Barking, England, IG11 7HZ

Director05 August 2022Active
Flat 28, Gateway Court, 5-7 Parham Drive, Ilford, England, IG2 6LZ

Director03 December 2013Active
760 Eastern Avenue, Ilford, England, IG2 7HU

Director23 August 2021Active
45, Lathom Road, London, England, E6 2EB

Director02 September 2020Active
44, Shakespeare Crescent, London, England, E12 6LN

Director01 August 2019Active

People with Significant Control

Miss Tulasi Lavu
Notified on:05 August 2022
Status:Active
Date of birth:July 1997
Nationality:Indian
Country of residence:England
Address:Flat - 1004, 5 Barking Wharf Square, Barking, England, IG11 7HZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Uma Maheswari Kundula
Notified on:23 July 2021
Status:Active
Date of birth:January 1989
Nationality:British
Country of residence:England
Address:760 Eastern Avenue, Ilford, England, IG2 7HU
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Kannan Murugan
Notified on:02 September 2020
Status:Active
Date of birth:June 1979
Nationality:Indian
Country of residence:England
Address:760 Eastern Avenue, Ilford, England, IG2 7HU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
Mr Govind Raj Ponnada
Notified on:01 August 2019
Status:Active
Date of birth:May 1969
Nationality:British
Country of residence:England
Address:760 Eastern Avenue, Ilford, England, IG2 7HU
Nature of control:
  • Significant influence or control
Mrs Shilpa Duppati
Notified on:06 April 2016
Status:Active
Date of birth:February 1985
Nationality:Indian
Country of residence:England
Address:760 Eastern Avenue, Ilford, England, IG2 7HU
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-03-14Dissolution

Dissolved compulsory strike off suspended.

Download
2023-01-31Gazette

Gazette notice compulsory.

Download
2022-11-12Confirmation statement

Confirmation statement with updates.

Download
2022-10-31Address

Change registered office address company with date old address new address.

Download
2022-10-31Persons with significant control

Cessation of a person with significant control.

Download
2022-10-31Persons with significant control

Notification of a person with significant control.

Download
2022-10-31Officers

Termination director company with name termination date.

Download
2022-10-31Officers

Appoint person director company with name date.

Download
2021-10-11Confirmation statement

Confirmation statement with updates.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-08-25Confirmation statement

Confirmation statement with updates.

Download
2021-08-25Persons with significant control

Notification of a person with significant control.

Download
2021-08-25Officers

Appoint person director company with name date.

Download
2021-08-25Persons with significant control

Cessation of a person with significant control.

Download
2021-08-25Officers

Termination director company with name termination date.

Download
2021-01-08Confirmation statement

Confirmation statement with updates.

Download
2020-12-24Accounts

Accounts with accounts type total exemption full.

Download
2020-09-09Confirmation statement

Confirmation statement with updates.

Download
2020-09-09Persons with significant control

Notification of a person with significant control.

Download
2020-09-09Officers

Appoint person director company with name date.

Download
2020-09-09Officers

Termination director company with name termination date.

Download
2020-09-09Persons with significant control

Cessation of a person with significant control.

Download
2020-07-14Confirmation statement

Confirmation statement with updates.

Download
2020-07-14Persons with significant control

Cessation of a person with significant control.

Download
2020-07-14Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.