UKBizDB.co.uk

BLUZCO LIMITED

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

This company is commonly known as Bluzco Limited. The company was founded 16 years ago and was given the registration number 06425178. The firm's registered office is in LEAMINGTON SPA. You can find them at Fulford House, Newbold Terrace, Leamington Spa, Warwickshire. This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:BLUZCO LIMITED
Company Number:06425178
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 November 2007
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, CV32 4EA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Fulford House, Newbold Terrace, Leamington Spa, United Kingdom, CV32 4EA

Secretary13 November 2007Active
Fulford House, Newbold Terrace, Leamington Spa, United Kingdom, CV32 4EA

Director13 November 2007Active
Fulford House, Newbold Terrace, Leamington Spa, England, CV32 4EA

Director06 April 2018Active
Fulford House, Newbold Terrace, Leamington Spa, United Kingdom, CV32 4EA

Director13 November 2007Active
Minshull House, 67 Wellington Road North, Stockport, SK4 2LP

Corporate Nominee Secretary13 November 2007Active
Minshull House, 67 Wellington Road North, Stockport, SK4 2LP

Corporate Nominee Director13 November 2007Active

People with Significant Control

Mr Edward James Hobday
Notified on:06 April 2018
Status:Active
Date of birth:December 1994
Nationality:British
Country of residence:England
Address:Fulford House, Newbold Terrace, Leamington Spa, England, CV32 4EA
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mrs Amanda Jane Hobday
Notified on:06 April 2016
Status:Active
Date of birth:April 1965
Nationality:British
Country of residence:United Kingdom
Address:Fulford House, Newbold Terrace, Leamington Spa, United Kingdom, CV32 4EA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Michael John Hobday
Notified on:06 April 2016
Status:Active
Date of birth:March 1959
Nationality:British
Country of residence:United Kingdom
Address:Fulford House, Newbold Terrace, Leamington Spa, United Kingdom, CV32 4EA
Nature of control:
  • Ownership of shares 25 to 50 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 (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
2023-11-08Confirmation statement

Confirmation statement with no updates.

Download
2023-05-19Accounts

Accounts with accounts type micro entity.

Download
2022-11-08Confirmation statement

Confirmation statement with no updates.

Download
2022-10-17Persons with significant control

Notification of a person with significant control.

Download
2022-10-17Persons with significant control

Cessation of a person with significant control.

Download
2022-05-13Accounts

Accounts with accounts type micro entity.

Download
2021-11-26Confirmation statement

Confirmation statement with no updates.

Download
2021-04-22Accounts

Accounts with accounts type micro entity.

Download
2020-11-20Confirmation statement

Confirmation statement with no updates.

Download
2020-02-24Accounts

Accounts with accounts type dormant.

Download
2019-11-14Confirmation statement

Confirmation statement with no updates.

Download
2019-01-07Accounts

Accounts with accounts type dormant.

Download
2018-12-31Confirmation statement

Confirmation statement with updates.

Download
2018-11-23Officers

Appoint person director company with name date.

Download
2018-11-23Accounts

Change account reference date company previous shortened.

Download
2018-01-12Accounts

Accounts with accounts type dormant.

Download
2017-11-15Confirmation statement

Confirmation statement with updates.

Download
2017-07-31Accounts

Accounts with accounts type dormant.

Download
2016-12-08Confirmation statement

Confirmation statement with updates.

Download
2016-07-14Accounts

Accounts with accounts type dormant.

Download
2016-02-23Gazette

Gazette filings brought up to date.

Download
2016-02-22Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-09Gazette

Gazette notice compulsory.

Download
2015-08-26Accounts

Accounts with accounts type dormant.

Download
2015-03-21Gazette

Gazette filings brought up to date.

Download

Copyright © 2024. All rights reserved.