UKBizDB.co.uk

BLUEPEG LIMITED

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

This company is commonly known as Bluepeg Limited. The company was founded 17 years ago and was given the registration number 05984032. The firm's registered office is in BEDFORD. You can find them at Star Live Milton Road, Thurleigh, Bedford, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:BLUEPEG LIMITED
Company Number:05984032
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 October 2006
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Star Live Milton Road, Thurleigh, Bedford, England, MK44 2DF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
156, Great Charles Street Queensway, Birmingham, England, B3 3HN

Director25 May 2023Active
3, Hollow Wood, Olney, MK54 5LY

Secretary31 October 2006Active
Corner Chambers, 590a Kingsbury Road, Birmingham, B24 9ND

Corporate Secretary31 October 2006Active
3, Hollow Wood, Olney, MK54 5LY

Director31 October 2006Active
3, Hollow Wood, Olney, MK54 5LY

Director31 October 2006Active
3 Tudor Close, Market Bosworth, England, CV13 0NA

Director01 November 2013Active
80, Caroline Street, Birmingham, England, B3 1UP

Director12 October 2018Active
Corner Chambers, 590a Kingsbury Road, Birmingham, B24 9ND

Corporate Director31 October 2006Active

People with Significant Control

Regent Assay Limited
Notified on:25 May 2023
Status:Active
Country of residence:England
Address:156, Great Charles Street Queensway, Birmingham, England, B3 3HN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Star Live Investments Limited
Notified on:12 October 2018
Status:Active
Country of residence:England
Address:Star Live, Milton Road, Bedford, England, MK44 2DF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Christopher James Mccormick
Notified on:21 March 2017
Status:Active
Date of birth:June 1980
Nationality:British
Country of residence:England
Address:3 Tudor Close, Market Bosworth, England, CV13 0NA
Nature of control:
  • Significant influence or control
Mrs Lauren Claire Broyd
Notified on:06 April 2016
Status:Active
Date of birth:September 1978
Nationality:British
Country of residence:United Kingdom
Address:3 Hollow Wood, Olney, United Kingdom, MK54 5LY
Nature of control:
  • Significant influence or control
Mr Simon Broyd
Notified on:06 April 2016
Status:Active
Date of birth:June 1976
Nationality:British
Country of residence:United Kingdom
Address:3 Hollow Wood, Olney, United Kingdom, MK54 5LY
Nature of control:
  • Significant influence or control
Mrs Gillian Ann Stephens
Notified on:06 April 2016
Status:Active
Date of birth:February 1948
Nationality:British
Country of residence:United Kingdom
Address:6, Riverbank Gardens, Tiddington Road, Stratford Upon Avon, United Kingdom, CV37 7BW
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 (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
2023-12-12Gazette

Gazette dissolved voluntary.

Download
2023-09-26Gazette

Gazette notice voluntary.

Download
2023-09-19Dissolution

Dissolution application strike off company.

Download
2023-09-19Address

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

Download
2023-06-16Change of name

Certificate change of name company.

Download
2023-06-15Address

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

Download
2023-06-15Officers

Termination director company with name termination date.

Download
2023-06-15Officers

Termination director company with name termination date.

Download
2023-06-15Officers

Termination director company with name termination date.

Download
2023-06-15Persons with significant control

Notification of a person with significant control.

Download
2023-06-15Persons with significant control

Cessation of a person with significant control.

Download
2023-06-15Officers

Appoint person director company with name date.

Download
2023-05-09Mortgage

Mortgage satisfy charge full.

Download
2023-02-21Accounts

Accounts with accounts type micro entity.

Download
2023-01-31Persons with significant control

Change to a person with significant control.

Download
2022-11-14Confirmation statement

Confirmation statement with updates.

Download
2022-06-30Accounts

Accounts with accounts type dormant.

Download
2022-01-13Accounts

Change account reference date company current extended.

Download
2021-11-04Confirmation statement

Confirmation statement with updates.

Download
2021-11-04Persons with significant control

Change to a person with significant control.

Download
2021-09-08Accounts

Change account reference date company current shortened.

Download
2021-06-21Accounts

Accounts with accounts type total exemption full.

Download
2021-02-18Resolution

Resolution.

Download
2021-02-17Officers

Termination director company with name termination date.

Download
2020-11-03Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.