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.
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 | : |
|
Registered Address | : | 3 Acorn Business Centre, Northarbour Road, Portsmouth, England, PO6 3TH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3 Acorn Business Centre, Northarbour Road, Cosham, Portsmouth, United Kingdom, PO6 3TH | Secretary | 01 August 2013 | Active |
3 Acorn Business Centre, Northarbour Road, Cosham, Portsmouth, United Kingdom, PO6 3TH | Director | 01 September 2019 | Active |
3, Acorn Business Centre, Northarbour Road, Cosham, Portsmouth, United Kingdom, PO6 3TH | Director | 07 August 2006 | Active |
3, Acorn Business Centre, Northarbour Road, Cosham, Portsmouth, United Kingdom, PO6 3TH | Director | 01 August 2013 | Active |
6, West Downs Close, Fareham, United Kingdom, PO16 7HW | Secretary | 07 August 2006 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-26 | Persons with significant control | Change to a person with significant control. | Download |
2022-09-26 | Officers | Change person director company with change date. | Download |
2022-09-14 | Persons with significant control | Change to a person with significant control. | Download |
2022-08-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-19 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-18 | Officers | Change person director company with change date. | Download |
2021-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-30 | Capital | Capital name of class of shares. | Download |
2021-06-29 | Capital | Capital name of class of shares. | Download |
2021-06-29 | Capital | Capital return purchase own shares treasury capital date. | Download |
2021-06-29 | Capital | Capital sale or transfer treasury shares with date currency capital figure. | Download |
2021-06-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-06-16 | Persons with significant control | Change to a person with significant control. | Download |
2021-06-16 | Persons with significant control | Change to a person with significant control. | Download |
2021-06-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-04-16 | Capital | Capital allotment shares. | Download |
2021-04-07 | Resolution | Resolution. | Download |
2021-04-01 | Incorporation | Memorandum articles. | Download |
2021-02-18 | Persons with significant control | Notification of a person with significant control. | Download |
2021-02-16 | Capital | Capital allotment shares. | Download |
2021-02-16 | Capital | Capital allotment shares. | Download |
2021-02-15 | Capital | Capital allotment shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.