Company NameBluestripe Limited
DirectorsPhilip Charles Torr and Nicholas Kevin Scott
Company StatusActive
Company Number03490319
CategoryPrivate Limited Company
Incorporation Date8 January 1998(26 years, 3 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NamePhilip Charles Torr
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 1998(4 days after company formation)
Appointment Duration26 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hermitage 15a Shenfield Road
Brentwood
Essex
CM15 8AG
Director NameMr Nicholas Kevin Scott
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 1998(4 days after company formation)
Appointment Duration26 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTelpyns
Wantz Road Margaretting
Ingatestone
Essex
CM4 0EP
Secretary NameMr Nicholas Kevin Scott
NationalityBritish
StatusCurrent
Appointed12 January 1998(4 days after company formation)
Appointment Duration26 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTelpyns
Wantz Road Margaretting
Ingatestone
Essex
CM4 0EP
Director NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed08 January 1998(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed08 January 1998(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB

Location

Registered AddressThe Hermitage
15a Shenfield Road
Brentwood
Essex
CM15 8AG
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood North
Built Up AreaBrentwood
Address MatchesOver 100 other UK companies use this postal address

Shareholders

500 at £1Nicholas Kevin Scott
50.00%
Ordinary
500 at £1Philip Charles Torr
50.00%
Ordinary

Financials

Year2014
Net Worth-£9,195
Cash£12
Current Liabilities£56,707

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due28 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 January

Returns

Latest Return6 January 2024 (3 months, 2 weeks ago)
Next Return Due20 January 2025 (9 months from now)

Filing History

8 February 2021Confirmation statement made on 6 January 2021 with updates (5 pages)
20 August 2020Total exemption full accounts made up to 31 January 2020 (7 pages)
6 January 2020Confirmation statement made on 6 January 2020 with no updates (3 pages)
29 July 2019Total exemption full accounts made up to 31 January 2019 (7 pages)
7 January 2019Confirmation statement made on 7 January 2019 with no updates (3 pages)
20 October 2018Total exemption full accounts made up to 31 January 2018 (7 pages)
30 January 2018Micro company accounts made up to 31 January 2017 (2 pages)
30 January 2018Confirmation statement made on 8 January 2018 with no updates (3 pages)
28 October 2017Previous accounting period shortened from 30 January 2017 to 29 January 2017 (1 page)
28 October 2017Previous accounting period shortened from 30 January 2017 to 29 January 2017 (1 page)
1 March 2017Confirmation statement made on 8 January 2017 with updates (6 pages)
1 March 2017Confirmation statement made on 8 January 2017 with updates (6 pages)
24 December 2016Total exemption small company accounts made up to 30 January 2016 (3 pages)
24 December 2016Total exemption small company accounts made up to 30 January 2016 (3 pages)
15 February 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 1,000
(5 pages)
15 February 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 1,000
(5 pages)
3 December 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
3 December 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
30 October 2015Previous accounting period shortened from 31 January 2015 to 30 January 2015 (1 page)
30 October 2015Previous accounting period shortened from 31 January 2015 to 30 January 2015 (1 page)
11 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-11
  • GBP 1,000
(5 pages)
11 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-11
  • GBP 1,000
(5 pages)
11 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-11
  • GBP 1,000
(5 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
21 October 2014Registered office address changed from 55 Crown Street Brentwood Essex CM14 4BD to The Hermitage 15a Shenfield Road Brentwood Essex CM15 8AG on 21 October 2014 (1 page)
21 October 2014Registered office address changed from 55 Crown Street Brentwood Essex CM14 4BD to The Hermitage 15a Shenfield Road Brentwood Essex CM15 8AG on 21 October 2014 (1 page)
12 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-12
  • GBP 1,000
(5 pages)
12 January 2014Director's details changed for Nicholas Scott on 9 January 2013 (2 pages)
12 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-12
  • GBP 1,000
(5 pages)
12 January 2014Director's details changed for Nicholas Scott on 9 January 2013 (2 pages)
12 January 2014Director's details changed for Nicholas Scott on 9 January 2013 (2 pages)
12 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-12
  • GBP 1,000
(5 pages)
26 October 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
26 October 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
9 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (5 pages)
9 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (5 pages)
9 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (5 pages)
8 February 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
8 February 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
6 February 2012Annual return made up to 8 January 2012 with a full list of shareholders (5 pages)
6 February 2012Annual return made up to 8 January 2012 with a full list of shareholders (5 pages)
6 February 2012Annual return made up to 8 January 2012 with a full list of shareholders (5 pages)
22 January 2012Director's details changed for Philip Charles Torr on 1 January 2012 (2 pages)
22 January 2012Director's details changed for Philip Charles Torr on 1 January 2012 (2 pages)
22 January 2012Director's details changed for Philip Charles Torr on 1 January 2012 (2 pages)
6 January 2012Registered office address changed from Sutherland House 1759 London Road Leigh on Sea Essex SS9 2RZ on 6 January 2012 (1 page)
6 January 2012Registered office address changed from Sutherland House 1759 London Road Leigh on Sea Essex SS9 2RZ on 6 January 2012 (1 page)
6 January 2012Registered office address changed from Sutherland House 1759 London Road Leigh on Sea Essex SS9 2RZ on 6 January 2012 (1 page)
28 January 2011Annual return made up to 8 January 2011 with a full list of shareholders (5 pages)
28 January 2011Annual return made up to 8 January 2011 with a full list of shareholders (5 pages)
28 January 2011Annual return made up to 8 January 2011 with a full list of shareholders (5 pages)
27 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
27 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
28 January 2010Annual return made up to 8 January 2010 with a full list of shareholders (5 pages)
28 January 2010Annual return made up to 8 January 2010 with a full list of shareholders (5 pages)
28 January 2010Annual return made up to 8 January 2010 with a full list of shareholders (5 pages)
1 December 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
1 December 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
19 January 2009Return made up to 08/01/09; full list of members (4 pages)
19 January 2009Return made up to 08/01/09; full list of members (4 pages)
27 November 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
27 November 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
14 February 2008Return made up to 08/01/08; full list of members (3 pages)
14 February 2008Return made up to 08/01/08; full list of members (3 pages)
28 November 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
28 November 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
16 July 2007Director's particulars changed (1 page)
16 July 2007Director's particulars changed (1 page)
5 March 2007Total exemption small company accounts made up to 31 January 2006 (5 pages)
5 March 2007Total exemption small company accounts made up to 31 January 2006 (5 pages)
27 February 2007Return made up to 08/01/07; full list of members (3 pages)
27 February 2007Return made up to 08/01/07; full list of members (3 pages)
16 February 2007Director's particulars changed (1 page)
16 February 2007Director's particulars changed (1 page)
2 February 2006Total exemption small company accounts made up to 31 January 2005 (5 pages)
2 February 2006Total exemption small company accounts made up to 31 January 2005 (5 pages)
9 January 2006Return made up to 08/01/06; full list of members (2 pages)
9 January 2006Return made up to 08/01/06; full list of members (2 pages)
11 February 2005Return made up to 08/01/05; full list of members (7 pages)
11 February 2005Return made up to 08/01/05; full list of members (7 pages)
22 December 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
22 December 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
4 February 2004Return made up to 08/01/04; full list of members (7 pages)
4 February 2004Return made up to 08/01/04; full list of members (7 pages)
20 November 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
20 November 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
8 February 2003Return made up to 08/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 February 2003Director's particulars changed (1 page)
8 February 2003Director's particulars changed (1 page)
8 February 2003Return made up to 08/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 March 2002Total exemption full accounts made up to 31 January 2002 (7 pages)
27 March 2002Total exemption full accounts made up to 31 January 2002 (7 pages)
24 January 2002Return made up to 08/01/02; full list of members (6 pages)
24 January 2002Return made up to 08/01/02; full list of members (6 pages)
24 July 2001Total exemption full accounts made up to 31 January 2001 (7 pages)
24 July 2001Total exemption full accounts made up to 31 January 2001 (7 pages)
25 January 2001Return made up to 08/01/01; full list of members (6 pages)
25 January 2001Return made up to 08/01/01; full list of members (6 pages)
16 October 2000Full accounts made up to 31 January 2000 (8 pages)
16 October 2000Full accounts made up to 31 January 2000 (8 pages)
13 January 2000Secretary's particulars changed;director's particulars changed (1 page)
13 January 2000Return made up to 08/01/00; full list of members (6 pages)
13 January 2000Return made up to 08/01/00; full list of members (6 pages)
13 January 2000Secretary's particulars changed;director's particulars changed (1 page)
10 November 1999Full accounts made up to 31 January 1999 (10 pages)
10 November 1999Full accounts made up to 31 January 1999 (10 pages)
16 February 1999Return made up to 08/01/99; full list of members (6 pages)
16 February 1999Return made up to 08/01/99; full list of members (6 pages)
26 March 1998Ad 12/01/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
26 March 1998Ad 12/01/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
18 February 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
18 February 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
29 January 1998Secretary resigned (1 page)
29 January 1998Registered office changed on 29/01/98 from: international house 31 church road, hendon london NW4 4EB (1 page)
29 January 1998Registered office changed on 29/01/98 from: international house 31 church road, hendon london NW4 4EB (1 page)
29 January 1998Director resigned (1 page)
29 January 1998New secretary appointed;new director appointed (2 pages)
29 January 1998Secretary resigned (1 page)
29 January 1998New director appointed (2 pages)
29 January 1998New director appointed (2 pages)
29 January 1998New secretary appointed;new director appointed (2 pages)
29 January 1998Director resigned (1 page)