UKBizDB.co.uk

BLUE MARBLE ASSOCIATES LIMITED

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

This company is commonly known as Blue Marble Associates Limited. The company was founded 17 years ago and was given the registration number 05898666. The firm's registered office is in PORTSMOUTH. You can find them at 3 Acorn Business Centre, Northarbour Road, Portsmouth, . This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:BLUE MARBLE ASSOCIATES LIMITED
Company Number:05898666
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 August 2006
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:3 Acorn Business Centre, Northarbour Road, Portsmouth, England, PO6 3TH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3 Acorn Business Centre, Northarbour Road, Cosham, Portsmouth, United Kingdom, PO6 3TH

Secretary01 August 2013Active
3 Acorn Business Centre, Northarbour Road, Cosham, Portsmouth, United Kingdom, PO6 3TH

Director01 September 2019Active
3, Acorn Business Centre, Northarbour Road, Cosham, Portsmouth, United Kingdom, PO6 3TH

Director07 August 2006Active
3, Acorn Business Centre, Northarbour Road, Cosham, Portsmouth, United Kingdom, PO6 3TH

Director01 August 2013Active
6, West Downs Close, Fareham, United Kingdom, PO16 7HW

Secretary07 August 2006Active

People with Significant Control

Martin Dowdall
Notified on:30 September 2020
Status:Active
Date of birth:February 1971
Nationality:British
Country of residence:England
Address:3 Acorn Business Centre, Northarbour Road, Portsmouth, England, PO6 3TH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Nicholas James Davison
Notified on:06 April 2016
Status:Active
Date of birth:March 1974
Nationality:British
Country of residence:United Kingdom
Address:42, Southampton Road, Fareham, United Kingdom, PO16 7DY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control
Mr David Francis Luckett
Notified on:06 April 2016
Status:Active
Date of birth:October 1941
Nationality:British
Country of residence:United Kingdom
Address:6, West Downs Close, Fareham, United Kingdom, PO16 7HW
Nature of control:
  • Significant influence or control
Mrs Jean Margaret Luckett
Notified on:06 April 2016
Status:Active
Date of birth:December 1943
Nationality:British
Country of residence:England
Address:6, West Downs Close, Fareham, England, PO16 7HW
Nature of control:
  • Significant influence or control
Mr Andrew Graham Luckett
Notified on:06 April 2016
Status:Active
Date of birth:August 1974
Nationality:British
Country of residence:United Kingdom
Address:3, Acorn Business Centre, Northarbour Road, Portsmouth, United Kingdom, PO6 3TH
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 (7 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
2023-09-25Confirmation statement

Confirmation statement with no updates.

Download
2023-06-28Accounts

Accounts with accounts type total exemption full.

Download
2022-09-26Confirmation statement

Confirmation statement with no updates.

Download
2022-09-26Persons with significant control

Change to a person with significant control.

Download
2022-09-26Officers

Change person director company with change date.

Download
2022-09-14Persons with significant control

Change to a person with significant control.

Download
2022-08-16Accounts

Accounts with accounts type total exemption full.

Download
2021-10-19Confirmation statement

Confirmation statement with updates.

Download
2021-10-18Officers

Change person director company with change date.

Download
2021-06-30Accounts

Accounts with accounts type total exemption full.

Download
2021-06-30Capital

Capital name of class of shares.

Download
2021-06-29Capital

Capital name of class of shares.

Download
2021-06-29Capital

Capital return purchase own shares treasury capital date.

Download
2021-06-29Capital

Capital sale or transfer treasury shares with date currency capital figure.

Download
2021-06-16Persons with significant control

Cessation of a person with significant control.

Download
2021-06-16Persons with significant control

Change to a person with significant control.

Download
2021-06-16Persons with significant control

Change to a person with significant control.

Download
2021-06-16Persons with significant control

Cessation of a person with significant control.

Download
2021-04-16Capital

Capital allotment shares.

Download
2021-04-07Resolution

Resolution.

Download
2021-04-01Incorporation

Memorandum articles.

Download
2021-02-18Persons with significant control

Notification of a person with significant control.

Download
2021-02-16Capital

Capital allotment shares.

Download
2021-02-16Capital

Capital allotment shares.

Download
2021-02-15Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.