UKBizDB.co.uk

BLUE SCREEN IT LIMITED

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

This company is commonly known as Blue Screen It Limited. The company was founded 20 years ago and was given the registration number 05014538. The firm's registered office is in PLYMOUTH. You can find them at Unit 201c Davy Road, Derriford, Plymouth, . This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:BLUE SCREEN IT LIMITED
Company Number:05014538
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 January 2004
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:Unit 201c Davy Road, Derriford, Plymouth, England, PL6 8BX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lowin House, Tregolls Road, Truro, United Kingdom, TR1 2NA

Secretary13 January 2004Active
Lowin House, Tregolls Road, Truro, United Kingdom, TR1 2NA

Director13 January 2004Active
Lowin House, Tregolls Road, Truro, United Kingdom, TR1 2NA

Director18 January 2022Active
Lowin House, Tregolls Road, Truro, United Kingdom, TR1 2NA

Director18 January 2022Active
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF

Corporate Nominee Secretary13 January 2004Active
Lowin House, Tregolls Road, Truro, United Kingdom, TR1 2NA

Director01 March 2021Active
Lowin House, Tregolls Road, Truro, United Kingdom, TR1 2NA

Director01 March 2021Active
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF

Corporate Nominee Director13 January 2004Active

People with Significant Control

Mrs Louise Dieroff
Notified on:06 April 2016
Status:Active
Date of birth:February 1977
Nationality:British
Country of residence:United Kingdom
Address:Lowin House, Tregolls Road, Truro, United Kingdom, TR1 2NA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Michael Dieroff
Notified on:06 April 2016
Status:Active
Date of birth:March 1977
Nationality:British
Country of residence:United Kingdom
Address:Lowin House, Tregolls Road, Truro, United Kingdom, TR1 2NA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm

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
2024-05-12Confirmation statement

Confirmation statement with no updates.

Download
2023-12-22Accounts

Accounts with accounts type total exemption full.

Download
2023-08-31Officers

Termination director company with name termination date.

Download
2023-08-31Officers

Termination director company with name termination date.

Download
2023-05-13Resolution

Resolution.

Download
2023-05-13Capital

Capital alter shares subdivision.

Download
2023-05-02Confirmation statement

Confirmation statement with updates.

Download
2022-12-14Confirmation statement

Confirmation statement with updates.

Download
2022-05-24Accounts

Accounts with accounts type total exemption full.

Download
2022-02-03Address

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

Download
2022-01-27Confirmation statement

Confirmation statement with no updates.

Download
2022-01-27Officers

Appoint person director company with name date.

Download
2022-01-27Officers

Appoint person director company with name date.

Download
2021-06-18Accounts

Accounts with accounts type total exemption full.

Download
2021-06-17Accounts

Change account reference date company previous extended.

Download
2021-03-18Officers

Appoint person director company with name date.

Download
2021-03-18Officers

Appoint person director company with name date.

Download
2021-03-11Confirmation statement

Confirmation statement with updates.

Download
2020-11-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-07-20Address

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

Download
2020-04-27Accounts

Accounts with accounts type total exemption full.

Download
2020-01-27Confirmation statement

Confirmation statement with no updates.

Download
2019-10-31Accounts

Accounts with accounts type total exemption full.

Download
2019-01-16Confirmation statement

Confirmation statement with no updates.

Download
2018-10-17Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.