Bluebolt Developments Limited

DataGardener
live
Micro

Bluebolt Developments Limited

04754402Private Limited With Share Capital

Unit 5 Swaker Yard, 2B Theobald Street, Herts, WD64SE
Incorporated

06/05/2003

Company Age

22 years

Directors

1

Employees

1

SIC Code

68100

Risk

low risk

Company Overview

Registration, classification & business activity

Bluebolt Developments Limited (04754402) is a private limited with share capital incorporated on 06/05/2003 (22 years old) and registered in herts, WD64SE. The company operates under SIC code 68100 - buying and selling of own real estate.

Private Limited With Share Capital
SIC: 68100
Micro
Incorporated 06/05/2003
WD64SE
1 employees

Financial Overview

Total Assets

£740.9K

Liabilities

£1.05M

Net Assets

£-310.6K

Cash

£0

Key Metrics

1

Employees

1

Directors

1

Shareholders

3

CCJs

Board of Directors

1

Charges

9

Registered

7

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

88
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:26-01-2026
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-06-2025
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:07-01-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-07-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:27-02-2024
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:29-01-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-06-2023
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:16-01-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-06-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:08-02-2022
Gazette Filings Brought Up To Date
Category:Gazette
Date:18-08-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-08-2021
Change Person Director Company With Change Date
Category:Officers
Date:17-08-2021
Termination Secretary Company With Name Termination Date
Category:Officers
Date:17-08-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:17-08-2021
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:05-08-2021
Gazette Notice Compulsory
Category:Gazette
Date:27-07-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-01-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-06-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-10-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-07-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:10-07-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:10-05-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-12-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-06-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-01-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-07-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:18-07-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-01-2017
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-07-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-07-2015
Gazette Filings Brought Up To Date
Category:Gazette
Date:20-06-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-06-2015
Gazette Notice Compulsory
Category:Gazette
Date:05-05-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-07-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-01-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-07-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:13-02-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-01-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-07-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-02-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-07-2011
Termination Director Company With Name
Category:Officers
Date:25-07-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-01-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-10-2010
Change Person Director Company With Change Date
Category:Officers
Date:30-09-2010
Change Person Director Company With Change Date
Category:Officers
Date:30-09-2010
Change Person Director Company With Change Date
Category:Officers
Date:30-09-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-11-2009
Legacy
Category:Annual Return
Date:22-07-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-11-2008
Legacy
Category:Mortgage
Date:04-09-2008
Legacy
Category:Annual Return
Date:09-05-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-12-2007
Legacy
Category:Annual Return
Date:29-06-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-01-2007
Legacy
Category:Mortgage
Date:15-09-2006
Legacy
Category:Mortgage
Date:15-09-2006
Legacy
Category:Officers
Date:02-08-2006
Legacy
Category:Mortgage
Date:01-08-2006
Legacy
Category:Annual Return
Date:04-07-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-03-2006
Legacy
Category:Mortgage
Date:17-02-2006
Legacy
Category:Mortgage
Date:17-02-2006
Legacy
Category:Mortgage
Date:17-02-2006
Legacy
Category:Mortgage
Date:17-02-2006
Legacy
Category:Annual Return
Date:06-07-2005
Legacy
Category:Officers
Date:24-02-2005
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-02-2005
Legacy
Category:Mortgage
Date:18-12-2004
Legacy
Category:Annual Return
Date:17-05-2004
Legacy
Category:Mortgage
Date:27-09-2003
Legacy
Category:Mortgage
Date:23-07-2003
Legacy
Category:Officers
Date:08-07-2003
Legacy
Category:Officers
Date:06-07-2003
Legacy
Category:Officers
Date:26-06-2003
Resolution
Category:Resolution
Date:08-06-2003
Resolution
Category:Resolution
Date:08-06-2003
Resolution
Category:Resolution
Date:08-06-2003
Legacy
Category:Capital
Date:08-06-2003
Legacy
Category:Accounts
Date:08-06-2003
Legacy
Category:Officers
Date:08-06-2003
Legacy
Category:Officers
Date:08-06-2003
Legacy
Category:Officers
Date:19-05-2003
Legacy
Category:Officers
Date:19-05-2003
Legacy
Category:Address
Date:19-05-2003
Incorporation Company
Category:Incorporation
Date:06-05-2003

Risk Assessment

low risk

International Score

Accounts

Typemicro-entity accounts
Due Date31/01/2027
Filing Date26/01/2026
Latest Accounts30/04/2025

Trading Addresses

643 Watford Way, Apex Corner Mill Hill, London, NW73JR
Unit 5 Swaker Yard, 2B Theobald Street, Herts, Wd6 4Se, WD64SERegistered

Related Companies

1

Contact

Unit 5 Swaker Yard, 2B Theobald Street, Herts, WD64SE