UKBizDB.co.uk

BLUE OCTAHEDRON LIMITED

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

This company is commonly known as Blue Octahedron Limited. The company was founded 6 years ago and was given the registration number 11415290. The firm's registered office is in LONDON. You can find them at 71 - 75 Shelton Street, , London, . This company's SIC code is 63120 - Web portals.

Company Information

Name:BLUE OCTAHEDRON LIMITED
Company Number:11415290
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 June 2018
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 63120 - Web portals
  • 73110 - Advertising agencies

Office Address & Contact

Registered Address:71 - 75 Shelton Street, London, England, WC2H 9JQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
24 Tax Suite 137 B Westlink House 981, Great West Road, Brentford, United Kingdom, TW8 9DN

Director26 June 2019Active
24 Tax Suite 137 B Westlink House 981, Great West Road, Brentford, United Kingdom, TW8 9DN

Director23 May 2022Active
71-75 Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ

Director14 June 2018Active

People with Significant Control

Mr Antonio Tanzillo
Notified on:23 May 2022
Status:Active
Date of birth:November 1988
Nationality:Italian
Country of residence:United Kingdom
Address:24 Tax Suite 137 B Westlink House 981, Great West Road, Brentford, United Kingdom, TW8 9DN
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Vincenzo Piccolo
Notified on:26 June 2019
Status:Active
Date of birth:May 1988
Nationality:Italian
Country of residence:United Kingdom
Address:24 Tax Suite 137 B Westlink House 981, Great West Road, Brentford, United Kingdom, TW8 9DN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as trust
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
Mr Marco Fiore
Notified on:14 June 2018
Status:Active
Date of birth:July 1992
Nationality:Italian
Country of residence:United Kingdom
Address:71-75 Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-01Confirmation statement

Confirmation statement with updates.

Download
2023-12-01Persons with significant control

Change to a person with significant control.

Download
2023-09-06Accounts

Accounts with accounts type micro entity.

Download
2023-05-30Confirmation statement

Confirmation statement with no updates.

Download
2023-04-04Persons with significant control

Change to a person with significant control.

Download
2023-04-04Persons with significant control

Change to a person with significant control.

Download
2023-04-04Officers

Change person director company with change date.

Download
2023-04-04Officers

Change person director company with change date.

Download
2023-04-04Address

Change registered office address company with date old address new address.

Download
2022-09-21Accounts

Accounts with accounts type dormant.

Download
2022-05-24Confirmation statement

Confirmation statement with updates.

Download
2022-05-24Persons with significant control

Change to a person with significant control.

Download
2022-05-24Persons with significant control

Notification of a person with significant control.

Download
2022-05-24Officers

Appoint person director company with name date.

Download
2022-05-10Dissolution

Dissolution withdrawal application strike off company.

Download
2022-03-15Gazette

Gazette notice voluntary.

Download
2022-03-02Dissolution

Dissolution application strike off company.

Download
2022-02-19Accounts

Accounts with accounts type dormant.

Download
2022-01-19Confirmation statement

Confirmation statement with no updates.

Download
2021-02-19Confirmation statement

Confirmation statement with updates.

Download
2021-02-19Accounts

Accounts with accounts type micro entity.

Download
2020-06-02Confirmation statement

Confirmation statement with updates.

Download
2020-02-25Accounts

Accounts with accounts type micro entity.

Download
2019-09-27Address

Change registered office address company with date old address new address.

Download
2019-07-25Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.