UKBizDB.co.uk

BLUDEL LIMITED

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

This company is commonly known as Bludel Limited. The company was founded 8 years ago and was given the registration number 09622133. The firm's registered office is in CANTERBURY. You can find them at Dane John Works, Gordon Road, Canterbury, . This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:BLUDEL LIMITED
Company Number:09622133
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 June 2015
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:Dane John Works, Gordon Road, Canterbury, England, CT1 3PP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4, Dane John Works, Gordon Road, Canterbury, England, CT1 3PP

Director03 June 2015Active
Dane John Works, Gordon Road, Canterbury, England, CT1 3PP

Director09 October 2019Active

People with Significant Control

Mr Ukaegbu Oji
Notified on:10 March 2023
Status:Active
Date of birth:March 1972
Nationality:Nigerian
Country of residence:England
Address:Dane John Works, Gordon Road, Canterbury, England, CT1 3PP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
Mr Dennis Orji
Notified on:01 September 2022
Status:Active
Date of birth:February 1987
Nationality:British
Country of residence:England
Address:Dane John Works, Gordon Road, Canterbury, England, CT1 3PP
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Linda Okorie
Notified on:08 June 2020
Status:Active
Date of birth:October 1988
Nationality:Nigerian
Country of residence:England
Address:Dane John Works, Gordon Road, Canterbury, England, CT1 3PP
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Robert Jonah
Notified on:09 October 2019
Status:Active
Date of birth:March 1982
Nationality:Nigerian
Country of residence:England
Address:Dane John Works, Gordon Road, Canterbury, England, CT1 3PP
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Dennis Orji
Notified on:06 April 2016
Status:Active
Date of birth:February 1987
Nationality:Nigerian
Country of residence:England
Address:2nd Floor St Andrews House, Station Road East, Canterbury, England, CT1 2WD
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-27Accounts

Accounts with accounts type micro entity.

Download
2023-06-29Officers

Change person director company with change date.

Download
2023-06-23Confirmation statement

Confirmation statement with no updates.

Download
2023-04-02Persons with significant control

Notification of a person with significant control.

Download
2023-03-28Accounts

Accounts with accounts type micro entity.

Download
2022-09-26Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-09-22Persons with significant control

Notification of a person with significant control.

Download
2022-08-19Persons with significant control

Cessation of a person with significant control.

Download
2022-06-13Confirmation statement

Confirmation statement with no updates.

Download
2022-03-23Accounts

Accounts with accounts type micro entity.

Download
2021-06-28Accounts

Accounts with accounts type micro entity.

Download
2021-06-03Confirmation statement

Confirmation statement with no updates.

Download
2020-06-08Confirmation statement

Confirmation statement with updates.

Download
2020-06-08Persons with significant control

Notification of a person with significant control.

Download
2020-06-08Persons with significant control

Cessation of a person with significant control.

Download
2020-03-31Accounts

Accounts with accounts type total exemption full.

Download
2019-12-05Officers

Termination director company with name termination date.

Download
2019-11-08Persons with significant control

Notification of a person with significant control.

Download
2019-10-11Persons with significant control

Cessation of a person with significant control.

Download
2019-10-11Officers

Appoint person director company with name date.

Download
2019-07-29Confirmation statement

Confirmation statement with no updates.

Download
2019-03-29Accounts

Accounts with accounts type total exemption full.

Download
2018-07-10Address

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

Download
2018-06-18Confirmation statement

Confirmation statement with no updates.

Download
2018-02-16Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.