Warning: file_put_contents(c/9db1f2cef7d61f9f7597da3ff3c2167b.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Blue Fish Global Limited, E3 2UB Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

BLUE FISH GLOBAL LIMITED

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

This company is commonly known as Blue Fish Global Limited. The company was founded 19 years ago and was given the registration number 05343867. The firm's registered office is in LONDON. You can find them at Basement, Arlington Building, Bowquarter, Fairfield Road, London, . This company's SIC code is 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating.

Company Information

Name:BLUE FISH GLOBAL LIMITED
Company Number:05343867
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 January 2005
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating

Office Address & Contact

Registered Address:Basement, Arlington Building, Bowquarter, Fairfield Road, London, E3 2UB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Basement, Arlington Building, Bowquarter, Fairfield Road, London, E3 2UB

Director20 January 2016Active
Basement, Arlington Building,, Bow Quarter, Fairfield Road, London, United Kingdom, E3 2UB

Director08 November 2007Active
15 Popham Gardens, Lower Richmond Road, Richmond, TW9 4LJ

Secretary31 January 2005Active
Basement, Arlington Building, Bowquarter, Fairfield Road, London, E3 2UB

Secretary08 November 2007Active
Suite 72 Cariocca Business Park, 2 Sawley Road, Manchester, M40 8BB

Corporate Nominee Secretary26 January 2005Active
15 Popham Gardens, Lower Richmond Road, Richmond, TW9 4LJ

Director31 January 2005Active
33 Fenman Gardens, Ilford, IG3 9QE

Director08 November 2007Active
155 East Park Farm Drive, Charvil, RG10 9UH

Director31 January 2005Active
Suite 72 Cariocca Business Park, 2 Sawley Road, Manchester, M40 8BB

Corporate Nominee Director26 January 2005Active

People with Significant Control

Mr Ganesh Krishna
Notified on:06 April 2016
Status:Active
Date of birth:November 1977
Nationality:British
Address:Basement, Arlington Building, London, E3 2UB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Srinivas Gudipati
Notified on:06 April 2016
Status:Active
Date of birth:August 1976
Nationality:British
Address:Basement, Arlington Building, London, E3 2UB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-17Gazette

Gazette filings brought up to date.

Download
2024-04-16Gazette

Gazette notice compulsory.

Download
2024-04-15Confirmation statement

Confirmation statement with no updates.

Download
2023-10-31Accounts

Accounts with accounts type total exemption full.

Download
2023-03-05Confirmation statement

Confirmation statement with no updates.

Download
2022-11-30Accounts

Accounts with accounts type unaudited abridged.

Download
2022-03-07Confirmation statement

Confirmation statement with no updates.

Download
2021-10-29Accounts

Accounts with accounts type total exemption full.

Download
2021-04-03Confirmation statement

Confirmation statement with no updates.

Download
2020-10-27Accounts

Accounts with accounts type total exemption full.

Download
2020-02-10Confirmation statement

Confirmation statement with no updates.

Download
2019-10-29Accounts

Accounts with accounts type total exemption full.

Download
2019-02-28Confirmation statement

Confirmation statement with no updates.

Download
2018-11-23Accounts

Accounts with accounts type total exemption full.

Download
2018-03-07Confirmation statement

Confirmation statement with no updates.

Download
2017-10-30Accounts

Accounts with accounts type unaudited abridged.

Download
2017-02-08Confirmation statement

Confirmation statement with updates.

Download
2016-10-01Accounts

Accounts with accounts type total exemption small.

Download
2016-02-29Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-29Officers

Termination secretary company with name termination date.

Download
2016-02-29Officers

Appoint person director company with name date.

Download
2015-10-30Accounts

Accounts with accounts type total exemption small.

Download
2015-02-21Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-30Accounts

Accounts with accounts type total exemption small.

Download
2014-02-28Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.