UKBizDB.co.uk

BLUEDIL INTERNATIONAL LIMITED

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

This company is commonly known as Bluedil International Limited. The company was founded 3 years ago and was given the registration number 12965594. The firm's registered office is in LEICESTER. You can find them at 5 Barrington Road, , Leicester, Leicestershire. This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:BLUEDIL INTERNATIONAL LIMITED
Company Number:12965594
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 October 2020
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:5 Barrington Road, Leicester, Leicestershire, United Kingdom, LE2 2RA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, Barrington Road, Leicester, United Kingdom, LE2 2RA

Director02 December 2021Active
5, Barrington Road, Leicester, United Kingdom, LE2 2RA

Director02 December 2021Active
2nd Floor, Woodside House, 261 Low Lane, Horsforth, Leeds, United Kingdom, LS18 5NY

Director21 October 2020Active
5, Barrington Road, Leicester, United Kingdom, LE2 2RA

Director02 December 2021Active
2nd Floor, Woodside House, 261 Low Lane, Horsforth, Leeds, United Kingdom, LS18 5NY

Director21 October 2020Active
5, Barrington Road, Leicester, United Kingdom, LE2 2RA

Director02 December 2021Active
2nd Floor, Woodside House, 261 Low Lane, Horsforth, Leeds, United Kingdom, LS18 5NY

Director21 October 2020Active
2nd Floor, Woodside House, 261 Low Lane, Horsforth, Leeds, United Kingdom, LS18 5NY

Director21 October 2020Active
2nd Floor, Woodside House, 261 Low Lane, Horsforth, Leeds, United Kingdom, LS18 5NY

Director21 October 2020Active
5, Barrington Road, Leicester, United Kingdom, LE2 2RA

Director02 December 2021Active
2nd Floor, Woodside House, 261 Low Lane, Horsforth, Leeds, United Kingdom, LS18 5NY

Director21 October 2020Active

People with Significant Control

Ms Dominique Patricia Corneillo
Notified on:02 December 2021
Status:Active
Date of birth:March 1963
Nationality:French
Country of residence:United Kingdom
Address:5, Barrington Road, Leicester, United Kingdom, LE2 2RA
Nature of control:
  • Significant influence or control
Dr Udo Werner
Notified on:02 December 2021
Status:Active
Date of birth:October 1960
Nationality:German
Country of residence:United Kingdom
Address:5, Barrington Road, Leicester, United Kingdom, LE2 2RA
Nature of control:
  • Significant influence or control
Mr Leonardo Calzetti
Notified on:02 December 2021
Status:Active
Date of birth:June 1967
Nationality:Italian
Country of residence:United Kingdom
Address:5, Barrington Road, Leicester, United Kingdom, LE2 2RA
Nature of control:
  • Significant influence or control
Mr Sylvain Luc Alexandre Forget
Notified on:02 December 2021
Status:Active
Date of birth:August 1966
Nationality:French
Country of residence:United Kingdom
Address:5, Barrington Road, Leicester, United Kingdom, LE2 2RA
Nature of control:
  • Significant influence or control
Ms Elena Molina Vazquez
Notified on:02 December 2021
Status:Active
Date of birth:September 1975
Nationality:Spanish
Country of residence:United Kingdom
Address:5, Barrington Road, Leicester, United Kingdom, LE2 2RA
Nature of control:
  • Significant influence or control
Mr Leonardo Calzetti
Notified on:21 October 2020
Status:Active
Date of birth:June 1967
Nationality:Italian
Country of residence:United Kingdom
Address:5, Barrington Road, Leicester, United Kingdom, LE2 2RA
Nature of control:
  • Significant influence or control
Mr Sylvain Luc Alexandre Forget
Notified on:21 October 2020
Status:Active
Date of birth:August 1966
Nationality:French
Country of residence:United Kingdom
Address:5, Barrington Road, Leicester, United Kingdom, LE2 2RA
Nature of control:
  • Significant influence or control
Mr Jordi Casals Ferragut
Notified on:21 October 2020
Status:Active
Date of birth:July 1970
Nationality:Spanish
Country of residence:United Kingdom
Address:5, Barrington Road, Leicester, United Kingdom, LE2 2RA
Nature of control:
  • Significant influence or control
Dr Udo Werner
Notified on:21 October 2020
Status:Active
Date of birth:October 1960
Nationality:German
Country of residence:United Kingdom
Address:5, Barrington Road, Leicester, United Kingdom, LE2 2RA
Nature of control:
  • Significant influence or control
Ms Dominique Patricia Corneillo
Notified on:21 October 2020
Status:Active
Date of birth:March 1963
Nationality:French
Country of residence:United Kingdom
Address:5, Barrington Road, Leicester, United Kingdom, LE2 2RA
Nature of control:
  • Significant influence or control
Dr Kamlesh Kanaiyalal Sheth
Notified on:21 October 2020
Status:Active
Date of birth:May 1963
Nationality:British
Country of residence:United Kingdom
Address:5, Barrington Road, Leicester, United Kingdom, LE2 2RA
Nature of control:
  • Significant influence or control

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-11Confirmation statement

Confirmation statement with updates.

Download
2023-10-10Accounts

Accounts with accounts type total exemption full.

Download
2023-07-10Capital

Capital return purchase own shares.

Download
2023-07-05Resolution

Resolution.

Download
2023-06-28Capital

Capital cancellation shares.

Download
2023-06-27Persons with significant control

Cessation of a person with significant control.

Download
2023-06-26Officers

Termination director company with name termination date.

Download
2023-06-26Officers

Termination director company with name termination date.

Download
2023-06-26Persons with significant control

Cessation of a person with significant control.

Download
2023-03-15Confirmation statement

Confirmation statement with no updates.

Download
2022-10-31Accounts

Change account reference date company current extended.

Download
2022-05-16Accounts

Accounts with accounts type total exemption full.

Download
2022-03-04Confirmation statement

Confirmation statement with no updates.

Download
2021-12-09Persons with significant control

Notification of a person with significant control.

Download
2021-12-09Persons with significant control

Notification of a person with significant control.

Download
2021-12-09Persons with significant control

Notification of a person with significant control.

Download
2021-12-09Persons with significant control

Notification of a person with significant control.

Download
2021-12-09Persons with significant control

Notification of a person with significant control.

Download
2021-12-08Officers

Appoint person director company with name date.

Download
2021-12-08Officers

Appoint person director company with name date.

Download
2021-12-08Officers

Appoint person director company with name date.

Download
2021-12-08Officers

Appoint person director company with name date.

Download
2021-12-08Officers

Appoint person director company with name date.

Download
2021-03-04Confirmation statement

Confirmation statement with updates.

Download
2020-12-18Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.