Company NameBluezoo Professional Services Limited
Company StatusDissolved
Company Number08343726
CategoryPrivate Limited Company
Incorporation Date31 December 2012(11 years, 3 months ago)
Dissolution Date8 March 2023 (1 year, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Baljeet Singh Sandher
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed31 December 2012(same day as company formation)
RoleBusiness Analyst
Country of ResidenceUnited Kingdom
Correspondence Address92 Friern Gardens
Wickford
Essex
SS12 0HD
Secretary NameMrs Randeep Kaur Sandher
StatusClosed
Appointed31 December 2012(same day as company formation)
RoleCompany Director
Correspondence Address92 Friern Gardens
Wickford
Essex
SS12 0HD
Director NameMrs Randeep Kaur Sandher
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2014(1 year after company formation)
Appointment Duration9 years, 2 months (closed 08 March 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address92 Friern Gardens
Wickford
Essex
SS12 0HD

Location

Registered Address92 Friern Gardens
Wickford
Essex
SS12 0HD
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
WardWickford Castledon
Built Up AreaBasildon
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Baljeet Sandher & Randeep Sandher
100.00%
Ordinary

Financials

Year2014
Net Worth£14,208
Cash£28,038
Current Liabilities£22,593

Accounts

Latest Accounts30 April 2021 (2 years, 12 months ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

25 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
21 September 2020Micro company accounts made up to 30 April 2020 (4 pages)
15 January 2020Change of details for Mr Baljeet Singh Sandher as a person with significant control on 1 February 2019 (2 pages)
15 January 2020Confirmation statement made on 31 December 2019 with updates (4 pages)
2 December 2019Statement of capital following an allotment of shares on 1 February 2019
  • GBP 100
(3 pages)
28 November 2019Micro company accounts made up to 30 April 2019 (4 pages)
18 January 2019Micro company accounts made up to 30 April 2018 (4 pages)
8 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
15 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
12 December 2017Total exemption full accounts made up to 30 April 2017 (9 pages)
9 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
9 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
6 July 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
6 July 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
19 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
19 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
13 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 1
(4 pages)
13 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 1
(4 pages)
15 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 1
(4 pages)
15 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 1
(4 pages)
29 September 2014Appointment of Mrs Randeep Kaur Sandher as a director on 1 January 2014 (2 pages)
29 September 2014Appointment of Mrs Randeep Kaur Sandher as a director on 1 January 2014 (2 pages)
29 September 2014Appointment of Mrs Randeep Kaur Sandher as a director on 1 January 2014 (2 pages)
29 September 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
29 September 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
2 September 2014Previous accounting period extended from 31 December 2013 to 30 April 2014 (1 page)
2 September 2014Previous accounting period extended from 31 December 2013 to 30 April 2014 (1 page)
3 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 1
(3 pages)
3 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 1
(3 pages)
29 January 2013Registered office address changed from 71 West View Letchworth Garden City Hertfordshire SG6 3QJ United Kingdom on 29 January 2013 (1 page)
29 January 2013Registered office address changed from 71 West View Letchworth Garden City Hertfordshire SG6 3QJ United Kingdom on 29 January 2013 (1 page)
31 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
31 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)