UKBizDB.co.uk

BLUE SURF NETWORKS LTD

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

This company is commonly known as Blue Surf Networks Ltd. The company was founded 6 years ago and was given the registration number 11342729. The firm's registered office is in CHELMSFORD. You can find them at Rosewood, Southend Road Rosewood, Southend Road, Howe Green, Chelmsford, Essex. This company's SIC code is 46510 - Wholesale of computers, computer peripheral equipment and software.

Company Information

Name:BLUE SURF NETWORKS LTD
Company Number:11342729
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 May 2018
End of financial year:31 May 2020
Jurisdiction:England - Wales
Industry Codes:
  • 46510 - Wholesale of computers, computer peripheral equipment and software

Office Address & Contact

Registered Address:Rosewood, Southend Road Rosewood, Southend Road, Howe Green, Chelmsford, Essex, United Kingdom, CM2 7TE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Devonshire House, Manor Way, Borehamwood, WD6 1QQ

Director01 April 2019Active
14 Bamboo Crescent, Braintree, United Kingdom, CM7 1GP

Director03 May 2018Active
Rosewood, Southend Road, Rosewood, Southend Road, Howe Green, Chelmsford, United Kingdom, CM2 7TE

Director02 May 2018Active

People with Significant Control

Mr Ricky James Gould
Notified on:01 April 2019
Status:Active
Date of birth:June 1990
Nationality:English
Address:Devonshire House, Manor Way, Borehamwood, WD6 1QQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Richard Beckwith
Notified on:03 May 2018
Status:Active
Date of birth:March 1986
Nationality:British
Country of residence:England
Address:14, Bamboo Crescent, Braintree, England, CM7 1GP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Ricky James Gould
Notified on:02 May 2018
Status:Active
Date of birth:June 1990
Nationality:English
Country of residence:United Kingdom
Address:Rosewood, Southend Road, Rosewood, Southend Road, Chelmsford, United Kingdom, CM2 7TE
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 (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
2022-09-28Gazette

Gazette dissolved liquidation.

Download
2022-06-28Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2022-05-11Address

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

Download
2021-05-12Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-05-12Resolution

Resolution.

Download
2021-05-12Insolvency

Liquidation voluntary statement of affairs.

Download
2020-08-18Accounts

Accounts with accounts type total exemption full.

Download
2020-06-10Confirmation statement

Confirmation statement with no updates.

Download
2019-11-19Accounts

Accounts with accounts type total exemption full.

Download
2019-06-04Confirmation statement

Confirmation statement with updates.

Download
2019-06-04Persons with significant control

Notification of a person with significant control.

Download
2019-06-04Persons with significant control

Cessation of a person with significant control.

Download
2019-06-04Officers

Termination director company with name termination date.

Download
2019-06-04Officers

Appoint person director company with name date.

Download
2019-02-15Confirmation statement

Confirmation statement with updates.

Download
2019-02-15Persons with significant control

Notification of a person with significant control.

Download
2019-02-14Persons with significant control

Cessation of a person with significant control.

Download
2019-02-14Officers

Appoint person director company with name date.

Download
2019-02-14Officers

Termination director company with name termination date.

Download
2018-05-02Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.