Blue C Solutions Limited

General information

Name:

Blue C Solutions Ltd

Office Address:

9 Ensign House Admirals Way Marsh Wall E14 9XQ London

Number: 07852871

Incorporation date: 2011-11-18

Dissolution date: 2023-03-16

End of financial year: 31 August

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2011 is the year of the founding of Blue C Solutions Limited, the company that was situated at 9 Ensign House Admirals Way, Marsh Wall in London. The company was started on 2011-11-18. The company's Companies House Reg No. was 07852871 and its postal code was E14 9XQ. The firm had been on the market for 12 years up until 2023-03-16. Established as Tom Wilsher Engineering, this firm used the business name until 2013, when it got changed to Blue C Solutions Limited.

The company was managed by an individual managing director: Tom W. who was with it from 2011-11-18 to the date it was dissolved on 2023-03-16.

Executives who had significant control over the firm were: Charlotte W. owned 1/2 or less of company shares. Thomas W. owned over 1/2 to 3/4 of company shares .

  • Previous company's names
  • Blue C Solutions Limited 2013-01-23
  • Tom Wilsher Engineering Ltd 2011-11-18

Financial data based on annual reports

Company staff

Charlotte W.

Role: Secretary

Appointed: 18 November 2011

Latest update: 22 March 2024

Tom W.

Role: Director

Appointed: 18 November 2011

Latest update: 22 March 2024

People with significant control

Charlotte W.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Thomas W.
Notified on 18 November 2016
Nature of control:
over 1/2 to 3/4 of shares

Accounts Documents

Account next due date 31 May 2023
Account last made up date 31 August 2021
Confirmation statement next due date 02 December 2021
Confirmation statement last made up date 18 November 2020
Annual Accounts 24 March 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 24 March 2015
Annual Accounts 11 April 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 11 April 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts 28 February 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 28 February 2013
Annual Accounts 2 January 2014
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 2 January 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 16th, March 2023
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

2 The Mews Church Road Leighwoods

Post code:

BS8 3PG

City / Town:

Bristol

HQ address,
2013

Address:

2 The Mews Church Road Leighwoods

Post code:

BS8 3PG

City / Town:

Bristol

HQ address,
2014

Address:

3 Cypress Gardens Burwalls Road Leighwoods

Post code:

BS8 3PS

City / Town:

Bristol

HQ address,
2015

Address:

3 Cypress Gardens Burwalls Road Leighwoods

Post code:

BS8 3PS

City / Town:

Bristol

Accountant/Auditor,
2014

Name:

Sjd Accountancy Ltd

Address:

Second Floor, Regent House 65 Rodney Road

Post code:

GL50 1HX

City / Town:

Cheltenham

Accountant/Auditor,
2012 - 2013

Name:

Sjd (south West) Ltd

Address:

Second Floor, Regent House 65 Rodney Road

Post code:

GL50 1HX

City / Town:

Cheltenham

Accountant/Auditor,
2015

Name:

Sjd Accountancy Ltd

Address:

Second Floor, Regent House 65 Rodney Road

Post code:

GL50 1HX

City / Town:

Cheltenham

Search other companies

Services (by SIC Code)

  • 71122 : Engineering related scientific and technical consulting activities
11
Company Age

Closest Companies - by postcode