UKBizDB.co.uk

BLUE LATITUDE NETWORK LIMITED

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

This company is commonly known as Blue Latitude Network Limited. The company was founded 21 years ago and was given the registration number 04663183. The firm's registered office is in KNUTSFORD. You can find them at 3 Booths Park, Booths Hall, Knutsford, Cheshire. This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:BLUE LATITUDE NETWORK LIMITED
Company Number:04663183
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 February 2003
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:3 Booths Park, Booths Hall, Knutsford, Cheshire, United Kingdom, WA16 8GS
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Booths Park, Booths Hall, Knutsford, United Kingdom, WA16 8GS

Secretary15 November 2019Active
3, Booths Park, Booths Hall, Knutsford, United Kingdom, WA16 8GS

Director02 November 2021Active
3, Booths Park, Booths Hall, Knutsford, United Kingdom, WA16 8GS

Director22 January 2024Active
3, Booths Park, Booths Hall, Knutsford, United Kingdom, WA16 8GS

Director02 November 2021Active
Battle House, 1 East Barnet Road, New Barnet, EN4 8RR

Secretary11 February 2003Active
3rd Floor, 140 Aldersgate Street, London, United Kingdom, EC1A 4HY

Secretary01 May 2012Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary11 February 2003Active
3rd Floor, 140 Aldersgate Street, London, United Kingdom, EC1A 4HY

Director11 February 2003Active
3rd Floor, 140 Aldersgate Street, London, United Kingdom, EC1A 4HY

Director11 February 2003Active
Flat 3 Lawn Mansions, Gondar Gardens, London, NW6 1ER

Director31 May 2003Active
3rd Floor, 140 Aldersgate Street, London, United Kingdom, EC1A 4HY

Director12 September 2014Active
3, Booths Park, Booths Hall, Knutsford, United Kingdom, WA16 8GS

Director27 November 2018Active
3, Booths Park, Booths Hall, Knutsford, United Kingdom, WA16 8GS

Director13 June 2022Active
3rd Floor, 140 Aldersgate Street, London, United Kingdom, EC1A 4HY

Director31 March 2008Active
3, Booths Park, Booths Hall, Knutsford, United Kingdom, WA16 8GS

Director27 November 2018Active
3, Booths Park, Booths Hall, Knutsford, United Kingdom, WA16 8GS

Director27 November 2018Active
3, Booths Park, Booths Hall, Knutsford, United Kingdom, WA16 8GS

Director15 November 2019Active
3rd Floor, 140 Aldersgate Street, London, United Kingdom, EC1A 4HY

Director03 April 2008Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director11 February 2003Active

People with Significant Control

Fishawack Creative Limited
Notified on:27 November 2018
Status:Active
Country of residence:United Kingdom
Address:3, Booths Park, Knutsford, United Kingdom, WA16 8GS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Georgina Bassett
Notified on:10 November 2017
Status:Active
Date of birth:March 1967
Nationality:British
Country of residence:United Kingdom
Address:3, Booths Park, Knutsford, United Kingdom, WA16 8GS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Alexandra Brass
Notified on:10 November 2017
Status:Active
Date of birth:October 1971
Nationality:British
Country of residence:United Kingdom
Address:3, Booths Park, Knutsford, United Kingdom, WA16 8GS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Robert Edward Bassett
Notified on:06 April 2016
Status:Active
Date of birth:March 1965
Nationality:British
Country of residence:England
Address:Crusader House, St. John Street, London, England, EC1V 4QJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Martin Richard Brass
Notified on:06 April 2016
Status:Active
Date of birth:December 1964
Nationality:British
Country of residence:England
Address:Crusader House, St. John Street, London, England, EC1V 4QJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2024-02-02Officers

Appoint person director company with name date.

Download
2023-11-28Other

Legacy.

Download
2023-11-11Other

Legacy.

Download
2023-10-14Officers

Termination director company with name termination date.

Download
2023-10-14Confirmation statement

Confirmation statement with updates.

Download
2023-05-04Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-05-04Other

Legacy.

Download
2023-03-29Accounts

Legacy.

Download
2023-03-29Other

Legacy.

Download
2023-03-16Auditors

Auditors resignation company.

Download
2022-10-16Confirmation statement

Confirmation statement with no updates.

Download
2022-06-27Officers

Appoint person director company with name date.

Download
2022-04-25Officers

Termination director company with name termination date.

Download
2022-01-07Accounts

Accounts with accounts type full.

Download
2021-11-24Confirmation statement

Confirmation statement with no updates.

Download
2021-11-21Officers

Appoint person director company with name date.

Download
2021-11-21Officers

Appoint person director company with name date.

Download
2021-09-17Officers

Termination director company with name termination date.

Download
2021-09-17Officers

Termination director company with name termination date.

Download
2020-12-10Accounts

Accounts with accounts type small.

Download
2020-11-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-11-21Confirmation statement

Confirmation statement with no updates.

Download
2020-05-27Change of constitution

Statement of companys objects.

Download
2020-05-21Mortgage

Mortgage satisfy charge full.

Download
2020-05-21Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.