General information

Name:

Blue Graphics Limited

Office Address:

128 City Road EC1V 2NX London

Number: 04427892

Incorporation date: 2002-04-30

End of financial year: 31 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

Based in 128 City Road, London EC1V 2NX Blue Graphics Ltd is categorised as a Private Limited Company with 04427892 Companies House Reg No. This company was established on 2002-04-30. This business's classified under the NACE and SIC code 74909 - Other professional, scientific and technical activities not elsewhere classified. Blue Graphics Limited reported its account information for the financial year up to 2023-05-31. The business latest confirmation statement was filed on 2023-05-03.

We have identified 2 councils and public departments cooperating with the company. The biggest counter party of them all is the Middlesbrough Council, with over 2 transactions from worth at least 500 pounds each, amounting to £2,870 in total. The company also worked with the Devon County Council (1 transaction worth £430 in total). Blue Graphics was the service provided to the Devon County Council Council covering the following areas: It Software was also the service provided to the Middlesbrough Council Council covering the following areas: Computer Equipment, Materials & Supplies and Subscriptions.

Given the following company's growing number of employees, it was imperative to find further executives: Steen A. and Matthew A. who have been supporting each other since September 2023 for the benefit of this firm.

Financial data based on annual reports

Company staff

Steen A.

Role: Director

Appointed: 29 September 2023

Latest update: 27 March 2024

Matthew A.

Role: Director

Appointed: 30 April 2002

Latest update: 27 March 2024

People with significant control

Nti Group Aps
Address: Nti Group Aps Lejrvej 15, Kirke Vaerlose, 3500 Vaerlose, Denmark
Legal authority Danish Companies Act
Legal form Limited Liability Company
Country registered Denmark
Place registered The Central Business Register
Registration number 39084694
Notified on 29 September 2023
Ceased on 29 September 2023
Nature of control:
over 3/4 of shares
Matthew A.
Notified on 6 April 2016
Ceased on 29 September 2023
Nature of control:
over 1/2 to 3/4 of shares
Lucy A.
Notified on 6 April 2016
Ceased on 29 September 2023
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 28 February 2025
Account last made up date 31 May 2023
Confirmation statement next due date 17 May 2024
Confirmation statement last made up date 03 May 2023
Annual Accounts 4 February 2015
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 4 February 2015
Annual Accounts 30 November 2015
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 30 November 2015
Annual Accounts 27 February 2017
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 27 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 June 2018
End Date For Period Covered By Report 31 May 2019
Annual Accounts
Start Date For Period Covered By Report 01 June 2019
End Date For Period Covered By Report 31 May 2020
Annual Accounts
Start Date For Period Covered By Report 01 June 2020
End Date For Period Covered By Report 31 May 2021
Annual Accounts
Start Date For Period Covered By Report 01 June 2021
End Date For Period Covered By Report 31 May 2022
Annual Accounts
Start Date For Period Covered By Report 01 June 2022
End Date For Period Covered By Report 31 May 2023
Annual Accounts 1 February 2013
End Date For Period Covered By Report 31 May 2012
Date Approval Accounts 1 February 2013
Annual Accounts 24 February 2014
End Date For Period Covered By Report 31 May 2013
Date Approval Accounts 24 February 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Previous accounting period shortened to 31st December 2023 (AA01)
filed on: 2nd, February 2024
accounts
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

Lammas Gate 84 Meadrow

Post code:

GU7 3HT

City / Town:

Godalming

HQ address,
2013

Address:

Lammas Gate 84 Meadrow

Post code:

GU7 3HT

City / Town:

Godalming

HQ address,
2014

Address:

Lammas Gate 84 Meadrow

Post code:

GU7 3HT

City / Town:

Godalming

HQ address,
2015

Address:

Lammas Gate 84 Meadrow

Post code:

GU7 3HT

City / Town:

Godalming

HQ address,
2016

Address:

Lammas Gate 84 Meadrow

Post code:

GU7 3HT

City / Town:

Godalming

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2013 Devon County Council 1 £ 430.00
2013-12-16 CDWM30782283 £ 430.00 It Software
2011 Middlesbrough Council 2 £ 2 870.00
2011-03-17 5201654680 £ 1 525.00 Computer Equipment, Materials & Supplies
2011-03-29 5201664669 £ 1 345.00 Subscriptions

Search other companies

Services (by SIC Code)

  • 74909 : Other professional, scientific and technical activities not elsewhere classified
21
Company Age

Closest Companies - by postcode