Company NameBlue Note Consulting Ltd
DirectorJames Nicholas D'Eath
Company StatusActive
Company Number07713153
CategoryPrivate Limited Company
Incorporation Date21 July 2011(12 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameMr James Nicholas D'Eath
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 2011(same day as company formation)
RoleProject Manager
Country of ResidenceEngland
Correspondence AddressSutherland House 1759 London Road
Leigh-On-Sea
Essex
SS9 2RZ
Secretary NameKaren D'Eath
StatusCurrent
Appointed21 July 2011(same day as company formation)
RoleCompany Director
Correspondence AddressSutherland House 1759 London Road
Leigh-On-Sea
Essex
SS9 2RZ

Location

Registered AddressSutherland House 1759 London Road
Leigh-On-Sea
Essex
SS9 2RZ
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardWest Leigh
Built Up AreaSouthend-on-Sea
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1James Nicholas D'eath
50.00%
Ordinary
50 at £1Karen D'eath
50.00%
Ordinary

Financials

Year2014
Net Worth£82,226
Cash£126,184
Current Liabilities£60,926

Accounts

Latest Accounts31 July 2023 (8 months, 3 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return21 July 2023 (9 months ago)
Next Return Due4 August 2024 (3 months, 2 weeks from now)

Filing History

27 July 2020Confirmation statement made on 21 July 2020 with updates (5 pages)
22 July 2020Change of details for Mr James Nicholas D'eath as a person with significant control on 30 March 2020 (2 pages)
22 July 2020Change of details for Mrs Karen D'eath as a person with significant control on 30 March 2020 (2 pages)
27 April 2020Total exemption full accounts made up to 31 July 2019 (6 pages)
24 September 2019Confirmation statement made on 21 July 2019 with updates (5 pages)
24 January 2019Total exemption full accounts made up to 31 July 2018 (6 pages)
16 August 2018Confirmation statement made on 21 July 2018 with updates (4 pages)
16 October 2017Total exemption full accounts made up to 31 July 2017 (6 pages)
16 October 2017Total exemption full accounts made up to 31 July 2017 (6 pages)
26 July 2017Confirmation statement made on 21 July 2017 with updates (4 pages)
26 July 2017Confirmation statement made on 21 July 2017 with updates (4 pages)
5 January 2017Total exemption full accounts made up to 31 July 2016 (7 pages)
5 January 2017Total exemption full accounts made up to 31 July 2016 (7 pages)
31 August 2016Confirmation statement made on 21 July 2016 with updates (6 pages)
31 August 2016Confirmation statement made on 21 July 2016 with updates (6 pages)
6 October 2015Total exemption small company accounts made up to 31 July 2015 (6 pages)
6 October 2015Total exemption small company accounts made up to 31 July 2015 (6 pages)
23 July 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 100
(4 pages)
23 July 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 100
(4 pages)
14 July 2015Statement of capital following an allotment of shares on 24 June 2015
  • GBP 100
(6 pages)
14 July 2015Statement of capital following an allotment of shares on 24 June 2015
  • GBP 100
(6 pages)
17 May 2015Director's details changed for Mr James Nicholas D'eath on 16 April 2015 (4 pages)
17 May 2015Director's details changed for Mr James Nicholas D'eath on 16 April 2015 (4 pages)
20 November 2014Director's details changed for Mr James Nicholas D'eath on 28 October 2014 (3 pages)
20 November 2014Registered office address changed from 65 Henry Drive Leigh on Sea SS9 3QF to Sutherland House 1759 London Road Leigh-on-Sea Essex SS9 2RZ on 20 November 2014 (2 pages)
20 November 2014Secretary's details changed for Karen D'eath on 28 October 2014 (3 pages)
20 November 2014Registered office address changed from 65 Henry Drive Leigh on Sea SS9 3QF to Sutherland House 1759 London Road Leigh-on-Sea Essex SS9 2RZ on 20 November 2014 (2 pages)
20 November 2014Director's details changed for Mr James Nicholas D'eath on 28 October 2014 (3 pages)
20 November 2014Secretary's details changed for Karen D'eath on 28 October 2014 (3 pages)
13 November 2014Total exemption small company accounts made up to 31 July 2014 (8 pages)
13 November 2014Total exemption small company accounts made up to 31 July 2014 (8 pages)
11 August 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 2
(4 pages)
11 August 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 2
(4 pages)
23 October 2013Total exemption small company accounts made up to 31 July 2013 (15 pages)
23 October 2013Total exemption small company accounts made up to 31 July 2013 (15 pages)
31 July 2013Annual return made up to 21 July 2013 with a full list of shareholders
Statement of capital on 2013-07-31
  • GBP 2
(4 pages)
31 July 2013Annual return made up to 21 July 2013 with a full list of shareholders
Statement of capital on 2013-07-31
  • GBP 2
(4 pages)
13 September 2012Total exemption small company accounts made up to 31 July 2012 (6 pages)
13 September 2012Total exemption small company accounts made up to 31 July 2012 (6 pages)
23 July 2012Annual return made up to 21 July 2012 with a full list of shareholders (4 pages)
23 July 2012Annual return made up to 21 July 2012 with a full list of shareholders (4 pages)
21 July 2011Incorporation (21 pages)
21 July 2011Incorporation (21 pages)