Blurrt Limited

DataGardener
dissolved
Unknown

Blurrt Limited

08119577Private Limited With Share Capital

Tramshed Tech Hub, Pendyris Street, Cardiff, CF116HB
Incorporated

26/06/2012

Company Age

13 years

Directors

2

Employees

SIC Code

62012

Risk

not scored

Company Overview

Registration, classification & business activity

Blurrt Limited (08119577) is a private limited with share capital incorporated on 26/06/2012 (13 years old) and registered in cardiff, CF116HB. The company operates under SIC code 62012 - business and domestic software development.

Private Limited With Share Capital
SIC: 62012
Unknown
Incorporated 26/06/2012
CF116HB

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

17

Shareholders

1

CCJs

Board of Directors

2

Charges

2

Registered

2

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

49
Gazette Dissolved Compulsory
Category:Gazette
Date:13-07-2021
Gazette Notice Compulsory
Category:Gazette
Date:27-04-2021
Gazette Filings Brought Up To Date
Category:Gazette
Date:13-01-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-01-2021
Gazette Notice Compulsory
Category:Gazette
Date:05-01-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-11-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-04-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:07-02-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-11-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-09-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-12-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-11-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:07-10-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:15-08-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:31-07-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-10-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-09-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:30-08-2016
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:05-07-2016
Memorandum Articles
Category:Incorporation
Date:20-04-2016
Capital Allotment Shares
Category:Capital
Date:20-04-2016
Capital Alter Shares Subdivision
Category:Capital
Date:20-04-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-10-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:29-07-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-07-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:27-07-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:27-07-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-07-2014
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:28-07-2014
Appoint Person Director Company With Name
Category:Officers
Date:03-04-2014
Appoint Person Director Company With Name
Category:Officers
Date:24-02-2014
Capital Allotment Shares
Category:Capital
Date:24-02-2014
Termination Director Company With Name
Category:Officers
Date:24-02-2014
Termination Director Company With Name
Category:Officers
Date:24-02-2014
Resolution
Category:Resolution
Date:24-02-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-09-2013
Appoint Person Director Company With Name
Category:Officers
Date:29-08-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-07-2013
Change Person Director Company With Change Date
Category:Officers
Date:24-07-2013
Capital Allotment Shares
Category:Capital
Date:17-07-2013
Capital Allotment Shares
Category:Capital
Date:18-02-2013
Resolution
Category:Resolution
Date:18-02-2013
Capital Alter Shares Subdivision
Category:Capital
Date:14-01-2013
Appoint Person Director Company With Name
Category:Officers
Date:01-11-2012
Appoint Person Director Company With Name
Category:Officers
Date:01-11-2012
Certificate Change Of Name Company
Category:Change Of Name
Date:16-08-2012
Change Of Name Notice
Category:Change Of Name
Date:16-08-2012
Incorporation Company
Category:Incorporation
Date:26-06-2012

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date30/09/2020
Filing Date23/04/2019
Latest Accounts31/12/2018

Trading Addresses

Tramshed Tech Hub, Pendyris Street, Cardiff, Cf11 6Hb, CF116HBRegistered

Contact

Tramshed Tech Hub, Pendyris Street, Cardiff, CF116HB