Company NameBlue Falcon Solutions Limited
DirectorsRonald William Hiller and Sharon Hiller
Company StatusActive
Company Number08389743
CategoryPrivate Limited Company
Incorporation Date5 February 2013(11 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Ronald William Hiller
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2013(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address93 Cumberland Avenue
Benfleet
Essex
SS7 5PB
Director NameMrs Sharon Hiller
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2016(3 years, 3 months after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address93 Cumberland Avenue
Benfleet
Essex
SS7 5PB

Location

Registered Address93 Cumberland Avenue
Benfleet
Essex
SS7 5PB
RegionEast of England
ConstituencyCastle Point
CountyEssex
WardSt Mary's
Built Up AreaSouthend-on-Sea
Address Matches3 other UK companies use this postal address

Shareholders

10 at £1Ronald Hiller
100.00%
Ordinary

Financials

Year2014
Net Worth£24,945
Cash£34,264
Current Liabilities£9,972

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryMicro Entity
Accounts Year End28 February

Returns

Latest Return5 February 2024 (2 months, 3 weeks ago)
Next Return Due19 February 2025 (9 months, 3 weeks from now)

Filing History

8 February 2023Confirmation statement made on 5 February 2023 with no updates (3 pages)
23 November 2022Micro company accounts made up to 28 February 2022 (4 pages)
7 February 2022Confirmation statement made on 5 February 2022 with no updates (3 pages)
24 November 2021Micro company accounts made up to 28 February 2021 (4 pages)
17 February 2021Confirmation statement made on 5 February 2021 with no updates (3 pages)
24 April 2020Registered office address changed from 32 Clarence Street Southend-on-Sea SS1 1BD to 93 Cumberland Avenue Benfleet Essex SS7 5PB on 24 April 2020 (1 page)
21 April 2020Total exemption full accounts made up to 29 February 2020 (7 pages)
5 February 2020Confirmation statement made on 5 February 2020 with no updates (3 pages)
1 May 2019Total exemption full accounts made up to 28 February 2019 (7 pages)
8 February 2019Confirmation statement made on 5 February 2019 with no updates (3 pages)
23 August 2018Total exemption full accounts made up to 28 February 2018 (7 pages)
9 February 2018Notification of Sharon Hiller as a person with significant control on 1 June 2016 (2 pages)
9 February 2018Confirmation statement made on 5 February 2018 with updates (4 pages)
24 May 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
24 May 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
7 February 2017Confirmation statement made on 5 February 2017 with updates (5 pages)
7 February 2017Confirmation statement made on 5 February 2017 with updates (5 pages)
9 June 2016Appointment of Mrs Sharon Hiller as a director on 1 June 2016 (2 pages)
9 June 2016Appointment of Mrs Sharon Hiller as a director on 1 June 2016 (2 pages)
13 May 2016Total exemption small company accounts made up to 29 February 2016 (8 pages)
13 May 2016Total exemption small company accounts made up to 29 February 2016 (8 pages)
8 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 10
(3 pages)
8 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 10
(3 pages)
28 May 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
28 May 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
9 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 10
(3 pages)
9 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 10
(3 pages)
9 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 10
(3 pages)
24 July 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
24 July 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
6 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 10
(3 pages)
6 February 2014Registered office address changed from 82 Scrub Lane Benfleet Essex SS7 2JE England on 6 February 2014 (1 page)
6 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 10
(3 pages)
6 February 2014Registered office address changed from 82 Scrub Lane Benfleet Essex SS7 2JE England on 6 February 2014 (1 page)
6 February 2014Director's details changed for Mr Ronald Hiller on 5 February 2014 (2 pages)
6 February 2014Director's details changed for Mr Ronald Hiller on 5 February 2014 (2 pages)
6 February 2014Director's details changed for Mr Ronald Hiller on 5 February 2014 (2 pages)
6 February 2014Registered office address changed from 82 Scrub Lane Benfleet Essex SS7 2JE England on 6 February 2014 (1 page)
6 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 10
(3 pages)
5 February 2013Incorporation (20 pages)
5 February 2013Incorporation (20 pages)