UKBizDB.co.uk

BLUEFISH COMMUNICATIONS LIMITED

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

This company is commonly known as Bluefish Communications Limited. The company was founded 20 years ago and was given the registration number 05142610. The firm's registered office is in NEWBURY. You can find them at Vodafone House, The Connection, Newbury, Berkshire. This company's SIC code is 61900 - Other telecommunications activities.

Company Information

Name:BLUEFISH COMMUNICATIONS LIMITED
Company Number:05142610
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 June 2004
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 61900 - Other telecommunications activities
  • 62020 - Information technology consultancy activities
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Vodafone House, The Connection, Newbury, Berkshire, RG14 2FN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Vodafone House, The Connection, Newbury, United Kingdom, RG14 2FN

Corporate Secretary31 May 2017Active
Vodafone House, The Connection, Newbury, RG14 2FN

Director01 June 2022Active
Vodafone House, The Connection, Newbury, RG14 2FN

Director31 October 2022Active
27, John Batchelor Way, Penarth, United Kingdom, CF64 1SD

Secretary14 July 2004Active
43, Denison Way, St Fagans, Cardiff, CF5 4SG

Secretary28 October 2008Active
43 Denison Way, St Fagans, Cardiff, CF5 4SG

Secretary01 June 2004Active
Vodafone House, The Connection, Newbury, United Kingdom, RG14 2FN

Secretary30 November 2011Active
The Counting House, Dunleavy Drive, Cardiff, CF11 0SN

Corporate Secretary01 June 2004Active
Vodafone House, The Connection, Newbury, United Kingdom, RG14 2FN

Corporate Secretary23 January 2012Active
Vodafone House, The Connection, Newbury, United Kingdom, RG14 2FN

Director30 November 2011Active
Atlantic House, Imperial Way, Reading, United Kingdom, RG2 0TD

Director01 June 2004Active
Rose Cottage, Simms Lane, Mortimer, Reading, United Kingdom, RG7 2JP

Director25 August 2016Active
Atlantic House, Imperial Way, Reading, RG2 0TD

Director31 March 2011Active
Vodafone House, The Connection, Newbury, United Kingdom, RG14 2FN

Director30 November 2011Active
Vodafone House, The Connection, Newbury, United Kingdom, RG14 2FN

Director01 August 2013Active
Atlantic House, Imperial Way, Reading, United Kingdom, RG2 0TD

Director14 July 2004Active
Atlantic House, Imperial Way, Reading, United Kingdom, RG2 0TD

Director19 November 2004Active
Vodafone House, The Connection, Newbury, United Kingdom, RG14 2FN

Director30 November 2011Active
Vodafone House, The Connection, Newbury, United Kingdom, RG14 2FN

Director23 January 2012Active
Atlantic House, Imperial Way, Reading, United Kingdom, RG2 0TD

Director31 March 2011Active
Vodafone House, The Connection, Newbury, RG14 2FN

Director29 September 2015Active
Vodafone House, The Connection, Newbury, RG14 2FN

Director25 August 2016Active
Vodafone House, The Connection, Newbury, United Kingdom, RG14 2FN

Director04 March 2014Active
The Counting House, Dunleavy Drive, Cardiff, CF11 0SN

Corporate Director01 June 2004Active

People with Significant Control

Vodafone Global Enterprise Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Vodafone House, The Connection, Newbury, United Kingdom, RG14 2FN
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
2024-02-07Officers

Change person director company with change date.

Download
2023-10-10Dissolution

Dissolution voluntary strike off suspended.

Download
2023-09-19Gazette

Gazette notice voluntary.

Download
2023-09-06Dissolution

Dissolution application strike off company.

Download
2023-08-30Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-08-30Accounts

Legacy.

Download
2023-08-30Other

Legacy.

Download
2023-08-30Other

Legacy.

Download
2023-08-17Capital

Capital statement capital company with date currency figure.

Download
2023-08-16Capital

Legacy.

Download
2023-08-16Insolvency

Legacy.

Download
2023-08-16Resolution

Resolution.

Download
2023-08-04Accounts

Change account reference date company previous shortened.

Download
2023-05-11Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-05-11Accounts

Legacy.

Download
2023-05-11Other

Legacy.

Download
2023-05-11Other

Legacy.

Download
2023-02-13Confirmation statement

Confirmation statement with no updates.

Download
2022-11-02Officers

Appoint person director company with name date.

Download
2022-11-02Officers

Termination director company with name termination date.

Download
2022-10-13Officers

Change person director company with change date.

Download
2022-06-27Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-06-27Accounts

Legacy.

Download
2022-06-27Other

Legacy.

Download
2022-06-27Other

Legacy.

Download

Copyright © 2024. All rights reserved.