General information

Name:

Bluechip Data Ltd

Office Address:

9 St. Georges Yard GU9 7LW Farnham

Number: 04954843

Incorporation date: 2003-11-06

Dissolution date: 2018-04-17

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This company was located in Farnham registered with number: 04954843. The firm was set up in 2003. The main office of the company was located at 9 St. Georges Yard . The area code for this place is GU9 7LW. This business was officially closed in 2018, which means it had been in business for 15 years.

The firm had one managing director: John E. who was leading it for six years.

The companies with significant control over the firm were: Changeover Limited owned over 3/4 of company shares and had 3/4 to full of voting rights. This company could have been reached in Farnham at St. Georges Yard, GU9 7LW and was registered as a PSC under the reg no 04249433. John E. had substantial control or influence over the company.

Financial data based on annual reports

Company staff

John E.

Role: Director

Appointed: 01 December 2012

Latest update: 5 January 2024

People with significant control

Changeover Limited
Address: 9 St. Georges Yard, Farnham, GU9 7LW, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England & Wales
Place registered England & Wales
Registration number 04249433
Notified on 4 July 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
John E.
Notified on 6 April 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 30 September 2018
Account last made up date 31 December 2016
Confirmation statement next due date 20 November 2019
Confirmation statement last made up date 06 November 2016
Annual Accounts 27 June 2013
Start Date For Period Covered By Report 2011-11-01
End Date For Period Covered By Report 2012-09-30
Date Approval Accounts 27 June 2013
Annual Accounts 27 June 2014
Start Date For Period Covered By Report 01 October 2012
Date Approval Accounts 27 June 2014
Annual Accounts 18 June 2015
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 18 June 2015
Annual Accounts 20 July 2015
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 20 July 2015
Annual Accounts 7 June 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 7 June 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
End Date For Period Covered By Report 30 September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Free Download
Total exemption full company accounts data drawn up to Sat, 31st Dec 2016 (AA)
filed on: 20th, September 2017
accounts
Free Download Download filing (10 pages)

Search other companies

Services (by SIC Code)

  • 47630 : Retail sale of music and video recordings in specialised stores
  • 77220 : Renting of video tapes and disks
14
Company Age

Closest companies