UKBizDB.co.uk

BLULOGIC LIMITED

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

This company is commonly known as Blulogic Limited. The company was founded 10 years ago and was given the registration number 08620509. The firm's registered office is in HADLOW. You can find them at 4 The Old Engine House Goblands Farm Business Centre, Cemetery Lane, Hadlow, Kent. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:BLULOGIC LIMITED
Company Number:08620509
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 July 2013
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:4 The Old Engine House Goblands Farm Business Centre, Cemetery Lane, Hadlow, Kent, United Kingdom, TN11 0LT
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 6, Chequers Barn, Chequers Hill, Bough Beech, England, TN8 7PD

Director30 April 2014Active
Suite 6, Chequers Barn, Chequers Hill, Bough Beech, England, TN8 7PD

Director01 February 2015Active
Suite 6, Chequers Barn, Chequers Hill, Bough Beech, England, TN8 7PD

Director30 April 2014Active
9c Shad Thames, Waterloo, United Kingdom, SE1 2NW

Director21 March 2014Active
1, Duchess Street, London, England, W1W 6AN

Director23 July 2013Active
1, Duchess Street, London, England, W1W 6AN

Director23 July 2013Active
1 Duchess Street, Marylebone, England, W1W 6AN

Director21 March 2014Active
1, Duchess Street, London, England, W1W 6AN

Director23 July 2013Active
1, Duchess Street, London, England, W1W 6AN

Director23 July 2013Active
21 Upper Spring Lane, Ightham, Sevenoaks, England, TN15 9DP

Director01 February 2015Active

People with Significant Control

Mr Mark John Blackwood
Notified on:17 November 2022
Status:Active
Date of birth:November 1961
Nationality:British
Country of residence:England
Address:Suite 6, Chequers Barn, Bough Beech, England, TN8 7PD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Peter Everden
Notified on:06 April 2016
Status:Active
Date of birth:November 1956
Nationality:British
Country of residence:England
Address:Suite 6, Chequers Barn, Bough Beech, England, TN8 7PD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-07-26Confirmation statement

Confirmation statement with updates.

Download
2023-07-26Persons with significant control

Notification of a person with significant control.

Download
2023-07-25Persons with significant control

Change to a person with significant control.

Download
2023-07-25Accounts

Accounts with accounts type micro entity.

Download
2022-08-01Confirmation statement

Confirmation statement with no updates.

Download
2022-07-13Accounts

Accounts with accounts type micro entity.

Download
2021-10-05Address

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

Download
2021-08-25Confirmation statement

Confirmation statement with updates.

Download
2021-07-07Gazette

Gazette filings brought up to date.

Download
2021-07-06Gazette

Gazette notice compulsory.

Download
2021-07-05Accounts

Accounts with accounts type micro entity.

Download
2020-10-18Persons with significant control

Change to a person with significant control.

Download
2020-10-18Address

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

Download
2020-10-18Address

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

Download
2020-08-10Confirmation statement

Confirmation statement with updates.

Download
2020-08-10Persons with significant control

Change to a person with significant control.

Download
2020-08-10Officers

Change person director company with change date.

Download
2020-07-29Accounts

Accounts with accounts type micro entity.

Download
2019-07-30Confirmation statement

Confirmation statement with updates.

Download
2019-07-30Officers

Change person director company with change date.

Download
2019-07-30Officers

Change person director company with change date.

Download
2019-07-30Officers

Change person director company with change date.

Download
2019-05-24Accounts

Accounts with accounts type micro entity.

Download
2018-09-06Address

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

Download
2018-08-17Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.