Warning: file_put_contents(c/7ac340681126d6051ba97e168f1f5783.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Bluefish Retail Limited, WC1N 3AX Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

BLUEFISH RETAIL LIMITED

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

This company is commonly known as Bluefish Retail Limited. The company was founded 16 years ago and was given the registration number 06500504. The firm's registered office is in LONDON. You can find them at 27 Old Gloucester Street, , London, . This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:BLUEFISH RETAIL LIMITED
Company Number:06500504
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:11 February 2008
End of financial year:28 February 2020
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:27 Old Gloucester Street, London, United Kingdom, WC1N 3AX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
27, Old Gloucester Street, London, England, WC1N3AX

Secretary11 February 2008Active
27, Old Gloucester Street, London, England, WC1N3AX

Director11 February 2008Active
27, Old Gloucester Street, London, England, WC1N3AX

Director11 February 2008Active
47-49 Green Lane, Northwood, HA6 3AE

Secretary11 February 2008Active
47/49 Green Lane, Northwood, HA6 3AE

Corporate Director11 February 2008Active

People with Significant Control

Ms Catherine Rachel Thomas
Notified on:06 April 2016
Status:Active
Date of birth:September 1973
Nationality:British
Country of residence:United Kingdom
Address:27, Old Gloucester Street, London, United Kingdom, WC1N 3AX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Jeremy David Peter Doyle
Notified on:06 April 2016
Status:Active
Date of birth:October 1969
Nationality:British
Country of residence:United Kingdom
Address:27, Old Gloucester Street, London, United Kingdom, WC1N 3AX
Nature of control:
  • Ownership of shares 50 to 75 percent

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-01-12Gazette

Gazette dissolved voluntary.

Download
2020-10-27Gazette

Gazette notice voluntary.

Download
2020-10-20Dissolution

Dissolution application strike off company.

Download
2020-05-17Accounts

Accounts with accounts type micro entity.

Download
2020-02-22Confirmation statement

Confirmation statement with no updates.

Download
2019-11-03Accounts

Accounts with accounts type micro entity.

Download
2019-02-24Confirmation statement

Confirmation statement with no updates.

Download
2018-11-20Accounts

Accounts with accounts type micro entity.

Download
2018-02-11Confirmation statement

Confirmation statement with no updates.

Download
2017-11-28Accounts

Accounts with accounts type micro entity.

Download
2017-02-27Confirmation statement

Confirmation statement with updates.

Download
2017-02-20Officers

Change person director company with change date.

Download
2017-02-20Officers

Change person director company with change date.

Download
2017-02-20Officers

Change person secretary company with change date.

Download
2017-02-20Address

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

Download
2016-11-29Accounts

Accounts with accounts type total exemption small.

Download
2016-03-15Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-15Address

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

Download
2015-11-25Accounts

Accounts with accounts type total exemption small.

Download
2015-03-05Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-07Accounts

Accounts with accounts type total exemption small.

Download
2014-03-09Annual return

Annual return company with made up date full list shareholders.

Download
2013-11-21Accounts

Accounts with accounts type total exemption small.

Download
2013-05-20Annual return

Annual return company with made up date full list shareholders.

Download
2012-11-20Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.