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.
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 | : |
|
Registered Address | : | Vodafone House, The Connection, Newbury, Berkshire, RG14 2FN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Vodafone House, The Connection, Newbury, United Kingdom, RG14 2FN | Corporate Secretary | 31 May 2017 | Active |
Vodafone House, The Connection, Newbury, RG14 2FN | Director | 01 June 2022 | Active |
Vodafone House, The Connection, Newbury, RG14 2FN | Director | 31 October 2022 | Active |
27, John Batchelor Way, Penarth, United Kingdom, CF64 1SD | Secretary | 14 July 2004 | Active |
43, Denison Way, St Fagans, Cardiff, CF5 4SG | Secretary | 28 October 2008 | Active |
43 Denison Way, St Fagans, Cardiff, CF5 4SG | Secretary | 01 June 2004 | Active |
Vodafone House, The Connection, Newbury, United Kingdom, RG14 2FN | Secretary | 30 November 2011 | Active |
The Counting House, Dunleavy Drive, Cardiff, CF11 0SN | Corporate Secretary | 01 June 2004 | Active |
Vodafone House, The Connection, Newbury, United Kingdom, RG14 2FN | Corporate Secretary | 23 January 2012 | Active |
Vodafone House, The Connection, Newbury, United Kingdom, RG14 2FN | Director | 30 November 2011 | Active |
Atlantic House, Imperial Way, Reading, United Kingdom, RG2 0TD | Director | 01 June 2004 | Active |
Rose Cottage, Simms Lane, Mortimer, Reading, United Kingdom, RG7 2JP | Director | 25 August 2016 | Active |
Atlantic House, Imperial Way, Reading, RG2 0TD | Director | 31 March 2011 | Active |
Vodafone House, The Connection, Newbury, United Kingdom, RG14 2FN | Director | 30 November 2011 | Active |
Vodafone House, The Connection, Newbury, United Kingdom, RG14 2FN | Director | 01 August 2013 | Active |
Atlantic House, Imperial Way, Reading, United Kingdom, RG2 0TD | Director | 14 July 2004 | Active |
Atlantic House, Imperial Way, Reading, United Kingdom, RG2 0TD | Director | 19 November 2004 | Active |
Vodafone House, The Connection, Newbury, United Kingdom, RG14 2FN | Director | 30 November 2011 | Active |
Vodafone House, The Connection, Newbury, United Kingdom, RG14 2FN | Director | 23 January 2012 | Active |
Atlantic House, Imperial Way, Reading, United Kingdom, RG2 0TD | Director | 31 March 2011 | Active |
Vodafone House, The Connection, Newbury, RG14 2FN | Director | 29 September 2015 | Active |
Vodafone House, The Connection, Newbury, RG14 2FN | Director | 25 August 2016 | Active |
Vodafone House, The Connection, Newbury, United Kingdom, RG14 2FN | Director | 04 March 2014 | Active |
The Counting House, Dunleavy Drive, Cardiff, CF11 0SN | Corporate Director | 01 June 2004 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-07 | Officers | Change person director company with change date. | Download |
2023-10-10 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2023-09-19 | Gazette | Gazette notice voluntary. | Download |
2023-09-06 | Dissolution | Dissolution application strike off company. | Download |
2023-08-30 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-08-30 | Accounts | Legacy. | Download |
2023-08-30 | Other | Legacy. | Download |
2023-08-30 | Other | Legacy. | Download |
2023-08-17 | Capital | Capital statement capital company with date currency figure. | Download |
2023-08-16 | Capital | Legacy. | Download |
2023-08-16 | Insolvency | Legacy. | Download |
2023-08-16 | Resolution | Resolution. | Download |
2023-08-04 | Accounts | Change account reference date company previous shortened. | Download |
2023-05-11 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-05-11 | Accounts | Legacy. | Download |
2023-05-11 | Other | Legacy. | Download |
2023-05-11 | Other | Legacy. | Download |
2023-02-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-02 | Officers | Appoint person director company with name date. | Download |
2022-11-02 | Officers | Termination director company with name termination date. | Download |
2022-10-13 | Officers | Change person director company with change date. | Download |
2022-06-27 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-06-27 | Accounts | Legacy. | Download |
2022-06-27 | Other | Legacy. | Download |
2022-06-27 | Other | Legacy. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.