General information

Name:

Bluebread Ltd

Office Address:

93 Tabernacle Street EC2A 4BA London

Number: 08513128

Incorporation date: 2013-05-01

Dissolution date: 2023-04-16

End of financial year: 28 February

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2013 signifies the establishment of Bluebread Limited, a company registered at 93 Tabernacle Street, in London. It was created on 2013-05-01. Its registered no. was 08513128 and the area code was EC2A 4BA. The firm had been operating on the market for about ten years up until 2023-04-16.

When it comes to the following firm's executives list, there were six directors including: Lola S., Shlomo S. and Jeremy D..

Executives who had significant control over the firm were: Lola S. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Shlomo S. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Lola S.

Role: Director

Appointed: 10 June 2013

Latest update: 14 February 2024

Shlomo S.

Role: Director

Appointed: 10 June 2013

Latest update: 14 February 2024

Jeremy D.

Role: Director

Appointed: 10 June 2013

Latest update: 14 February 2024

Karen D.

Role: Director

Appointed: 10 June 2013

Latest update: 14 February 2024

Maurice S.

Role: Director

Appointed: 10 June 2013

Latest update: 14 February 2024

Lola S.

Role: Secretary

Appointed: 10 June 2013

Latest update: 14 February 2024

People with significant control

Lola S.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Shlomo S.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 November 2021
Account last made up date 28 February 2020
Confirmation statement next due date 04 October 2020
Confirmation statement last made up date 23 August 2019
Annual Accounts 27 January 2015
Start Date For Period Covered By Report 2013-05-01
End Date For Period Covered By Report 2014-05-31
Date Approval Accounts 27 January 2015
Annual Accounts 26 February 2016
Start Date For Period Covered By Report 2014-06-01
End Date For Period Covered By Report 2015-05-31
Date Approval Accounts 26 February 2016
Annual Accounts 28 February 2017
Start Date For Period Covered By Report 2015-06-01
End Date For Period Covered By Report 2016-05-31
Date Approval Accounts 28 February 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Free Download
Change of registered address from Unit 1 First Floor Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX on Tue, 29th Nov 2022 to 93 Tabernacle Street London EC2A 4BA (AD01)
filed on: 29th, November 2022
address
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
9
Company Age

Closest Companies - by postcode