Bluedrop Services (nw) Limited

General information

Name:

Bluedrop Services (nw) Ltd

Office Address:

Unit 4 Flanders Road Hedge End SO30 2LG Southampton

Number: 07287668

Incorporation date: 2010-06-17

End of financial year: 31 October

Category: Private Limited Company

Status: Active

Description

Data updated on:

This firm called Bluedrop Services (nw) was created on 2010/06/17 as a Private Limited Company. This firm's head office may be reached at Southampton on Unit 4 Flanders Road, Hedge End. When you have to get in touch with the company by post, the zip code is SO30 2LG. The official reg. no. for Bluedrop Services (nw) Limited is 07287668. This firm's principal business activity number is 65120 and their NACE code stands for Non-life insurance. The firm's latest financial reports cover the period up to 2022-10-31 and the most recent annual confirmation statement was submitted on 2023-07-24.

The data we obtained describing the company's executives suggests the existence of two directors: Mark M. and Douglas K. who became the part of the company on 2021/02/11 and 2011/11/21.

Financial data based on annual reports

Company staff

Mark M.

Role: Director

Appointed: 11 February 2021

Latest update: 11 December 2023

Douglas K.

Role: Director

Appointed: 21 November 2011

Latest update: 11 December 2023

People with significant control

The companies that control this firm are as follows: Bluedrop Services (Holdings) Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Southampton at Flanders Road, Hedge End, SO30 2LG and was registered as a PSC under the registration number 11928923.

Bluedrop Services (Holdings) Limited
Address: 4 Flanders Road, Hedge End, Southampton, SO30 2LG, England
Legal authority Companies Act 2006
Legal form Company Limited By Shares
Country registered England And Wales
Place registered The Registrar Of Companies
Registration number 11928923
Notified on 11 February 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Douglas K.
Notified on 6 April 2016
Ceased on 11 February 2021
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
John M.
Notified on 6 April 2016
Ceased on 11 February 2021
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Douglas K.
Notified on 13 August 2017
Ceased on 13 August 2017
Nature of control:
over 3/4 of shares
Douglas K.
Notified on 13 August 2016
Ceased on 13 August 2017
Nature of control:
substantial control or influence
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 July 2024
Account last made up date 31 October 2022
Confirmation statement next due date 07 August 2024
Confirmation statement last made up date 24 July 2023
Annual Accounts 15 December 2014
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2014
Date Approval Accounts 15 December 2014
Annual Accounts 29 April 2016
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2014
Date Approval Accounts 29 April 2016
Annual Accounts 28 February 2017
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2014
Date Approval Accounts 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2014
Annual Accounts
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2014
Annual Accounts
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2014
Annual Accounts
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2014
Annual Accounts
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2014
Annual Accounts
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2014
Annual Accounts
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2014
Annual Accounts 27 December 2012
End Date For Period Covered By Report 31 October 2012
Date Approval Accounts 27 December 2012
Annual Accounts 6 January 2014
End Date For Period Covered By Report 31 October 2013
Date Approval Accounts 6 January 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Confirmation statement with updates Monday 24th July 2023 (CS01)
filed on: 24th, July 2023
confirmation statement
Free Download Download filing (4 pages)

Additional Information

HQ address,
2012

Address:

Unit 23, Basepoint Centre Andersons Road

Post code:

SO14 5FE

City / Town:

Southampton

HQ address,
2013

Address:

Unit 23, Basepoint Centre Andersons Road

Post code:

SO14 5FE

City / Town:

Southampton

HQ address,
2014

Address:

Unit 23, Basepoint Centre Andersons Road

Post code:

SO14 5FE

City / Town:

Southampton

Search other companies

Services (by SIC Code)

  • 65120 : Non-life insurance
13
Company Age

Similar companies nearby

Closest companies