Blueberry Consultants Limited

General information

Name:

Blueberry Consultants Ltd

Office Address:

204 Scott House The Custard Factory Gibb Street B9 4AA Birmingham

Number: 03293060

Incorporation date: 1996-12-17

End of financial year: 28 February

Category: Private Limited Company

Status: Active

Description

Data updated on:

The enterprise named Blueberry Consultants was established on 1996-12-17 as a Private Limited Company. This firm's office could be contacted at Birmingham on 204 Scott House The Custard Factory, Gibb Street. Should you have to get in touch with the firm by post, its area code is B9 4AA. The official registration number for Blueberry Consultants Limited is 03293060. This firm's Standard Industrial Classification Code is 62012 and has the NACE code: Business and domestic software development. Blueberry Consultants Ltd reported its account information for the financial year up to 2022-02-28. The firm's latest confirmation statement was released on 2022-12-05.

From the information we have gathered, this firm was created in December 1996 and has been steered by four directors, and out this collection of individuals three (Dhruveshkumar P., Jonathan A. and Martin G.) are still participating in the company's duties.

Martin G. is the individual with significant control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Dhruveshkumar P.

Role: Director

Appointed: 19 April 2023

Latest update: 5 January 2024

Jonathan A.

Role: Director

Appointed: 19 April 2023

Latest update: 5 January 2024

Martin G.

Role: Director

Appointed: 16 January 1997

Latest update: 5 January 2024

People with significant control

Martin G.
Notified on 1 July 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 November 2023
Account last made up date 28 February 2022
Confirmation statement next due date 19 December 2023
Confirmation statement last made up date 05 December 2022
Annual Accounts 11 November 2014
Start Date For Period Covered By Report 01 March 2013
End Date For Period Covered By Report 28 February 2014
Date Approval Accounts 11 November 2014
Annual Accounts 12 November 2015
Start Date For Period Covered By Report 01 March 2014
End Date For Period Covered By Report 28 February 2015
Date Approval Accounts 12 November 2015
Annual Accounts 23 November 2016
Start Date For Period Covered By Report 01 March 2015
End Date For Period Covered By Report 29 February 2016
Date Approval Accounts 23 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 March 2016
End Date For Period Covered By Report 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 March 2017
End Date For Period Covered By Report 28 February 2018
Annual Accounts
Start Date For Period Covered By Report 01 March 2018
End Date For Period Covered By Report 28 February 2019
Annual Accounts
Start Date For Period Covered By Report 01 March 2019
End Date For Period Covered By Report 29 February 2020
Annual Accounts
Start Date For Period Covered By Report 01 March 2020
End Date For Period Covered By Report 28 February 2021
Annual Accounts
Start Date For Period Covered By Report 01 March 2021
End Date For Period Covered By Report 28 February 2022
Annual Accounts
Start Date For Period Covered By Report 01 March 2022
End Date For Period Covered By Report 28 February 2023
Annual Accounts 29 August 2013
End Date For Period Covered By Report 28 February 2013
Date Approval Accounts 29 August 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers
Free Download
Total exemption full company accounts data drawn up to February 28, 2023 (AA)
filed on: 29th, November 2023
accounts
Free Download Download filing (10 pages)

Additional Information

HQ address,
2013

Address:

5 Clarendon Place

Post code:

CV32 5QL

City / Town:

Leamington Spa

HQ address,
2014

Address:

5 Clarendon Place

Post code:

CV32 5QL

City / Town:

Leamington Spa

HQ address,
2015

Address:

5 Clarendon Place

Post code:

CV32 5QL

City / Town:

Leamington Spa

HQ address,
2016

Address:

5 Clarendon Place

Post code:

CV32 5QL

City / Town:

Leamington Spa

Search other companies

Services (by SIC Code)

  • 62012 : Business and domestic software development
27
Company Age

Closest Companies - by postcode