This company is commonly known as Blue Ethos Limited. The company was founded 14 years ago and was given the registration number 07002544. The firm's registered office is in BIRMINGHAM. You can find them at The Jewellery Business Centre, 95 Spencer Street, Birmingham, . This company's SIC code is 62090 - Other information technology service activities.
Name | : | BLUE ETHOS LIMITED |
---|---|---|
Company Number | : | 07002544 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 August 2009 |
End of financial year | : | 30 November 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Jewellery Business Centre, 95 Spencer Street, Birmingham, England, B18 6DA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Jewellery Business Centre, 95 Spencer Street, Birmingham, England, B18 6DA | Director | 20 March 2018 | Active |
The Jewellery Business Centre, 95 Spencer Street, Birmingham, England, B18 6DA | Director | 20 March 2018 | Active |
The Jewellery Business Centre, 95 Spencer Street, Birmingham, England, B18 6DA | Director | 20 March 2018 | Active |
788, Finchley Road, London, England, NW11 7TJ | Director | 27 August 2009 | Active |
40, Madison Avenue, Brierley Hill, DY5 1TZ | Director | 27 August 2009 | Active |
8a Stallings Lane, Stallings Lane, Kingswinford, England, DY6 7HU | Director | 19 July 2011 | Active |
Blue Ethos Digital Limited | ||
Notified on | : | 20 March 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | The Jewellery Business Centre, 95 Spencer Street, Birmingham, England, B18 6DA |
Nature of control | : |
|
Mrs Sarah Louise Perks | ||
Notified on | : | 26 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1985 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 386, Chester Road North, Kidderminster, England, DY10 2RS |
Nature of control | : |
|
Mr Chris Perks | ||
Notified on | : | 27 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1980 |
Nationality | : | English |
Country of residence | : | United Kingdom |
Address | : | 8a, 8a Stallings Lane, Kingswinford, United Kingdom, DY6 7HU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-21 | Officers | Termination director company with name termination date. | Download |
2022-11-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-24 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-21 | Officers | Change person director company with change date. | Download |
2020-04-21 | Officers | Change person director company with change date. | Download |
2019-06-22 | Accounts | Accounts with accounts type micro entity. | Download |
2019-05-16 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-30 | Officers | Change person director company with change date. | Download |
2018-08-30 | Accounts | Change account reference date company current extended. | Download |
2018-06-18 | Officers | Change person director company with change date. | Download |
2018-04-16 | Officers | Appoint person director company with name date. | Download |
2018-04-16 | Address | Change registered office address company with date old address new address. | Download |
2018-04-13 | Persons with significant control | Notification of a person with significant control. | Download |
2018-04-13 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-04-13 | Address | Change registered office address company with date old address new address. | Download |
2018-04-13 | Officers | Termination director company with name termination date. | Download |
2018-04-13 | Officers | Termination director company with name termination date. | Download |
2018-04-13 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.