Company NameBlue Topard Ltd
DirectorsSusan Denise Shepard and David Titcombe
Company StatusActive
Company Number11683356
CategoryPrivate Limited Company
Incorporation Date19 November 2018(5 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Susan Denise Shepard
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChalice House Bromley Road
Elmstead
Colchester
CO7 7BY
Director NameMr David Titcombe
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChalice House Bromley Road
Elmstead
Colchester
CO7 7BY

Location

Registered AddressChalice House Bromley Road
Elmstead
Colchester
CO7 7BY
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishElmstead
WardThorrington, Frating, Elmstead and Great Bromley
Built Up AreaElmstead Market
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return18 November 2023 (5 months ago)
Next Return Due2 December 2024 (7 months, 2 weeks from now)

Charges

19 December 2019Delivered on: 2 January 2020
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: 19 alexandra road. Colchester. CO3 3DB.
Outstanding

Filing History

20 November 2023Confirmation statement made on 18 November 2023 with updates (5 pages)
30 August 2023Total exemption full accounts made up to 30 November 2022 (7 pages)
5 April 2023Change of details for Mrs Susan Denise Shepard as a person with significant control on 5 April 2023 (2 pages)
5 April 2023Director's details changed for Mr David Titcombe on 5 April 2023 (2 pages)
5 April 2023Director's details changed for Mrs Susan Denise Shepard on 5 April 2023 (2 pages)
5 April 2023Change of details for Mr David Titcombe as a person with significant control on 5 April 2023 (2 pages)
18 November 2022Confirmation statement made on 18 November 2022 with updates (5 pages)
26 August 2022Total exemption full accounts made up to 30 November 2021 (8 pages)
24 June 2022Registered office address changed from 20-22 Broomfield House Broomfield Road Colchester Essex CO7 7FD United Kingdom to Chalice House Bromley Road Elmstead Colchester CO7 7BY on 24 June 2022 (1 page)
23 November 2021Confirmation statement made on 18 November 2021 with updates (5 pages)
31 August 2021Total exemption full accounts made up to 30 November 2020 (8 pages)
18 November 2020Confirmation statement made on 18 November 2020 with updates (5 pages)
20 July 2020Micro company accounts made up to 30 November 2019 (4 pages)
2 January 2020Registration of charge 116833560001, created on 19 December 2019 (4 pages)
19 November 2019Confirmation statement made on 18 November 2019 with no updates (3 pages)
19 November 2018Incorporation
Statement of capital on 2018-11-19
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)