Bluepoint Corporation Limited

General information

Name:

Bluepoint Corporation Ltd

Office Address:

111 High Street Wealdstone HA3 5DL Harrow

Number: 02739016

Incorporation date: 1992-08-12

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Bluepoint Corporation Limited is located at Harrow at 111 High Street. You can find the company by referencing its post code - HA3 5DL. This company has been operating on the British market for 32 years. The enterprise is registered under the number 02739016 and its current state is active. The name of the company was changed in the year 1998 to Bluepoint Corporation Limited. The enterprise previous registered name was Bluepoint Monitor Corporation (u.k). This firm's classified under the NACE and SIC code 26200 and has the NACE code: Manufacture of computers and peripheral equipment. The most recent financial reports describe the period up to 2022-03-31 and the latest confirmation statement was released on 2023-03-31.

We have identified 3 councils and public departments cooperating with the company. The biggest counter party of them all is the Solihull Metropolitan Borough Council, with over 127 transactions from worth at least 500 pounds each, amounting to £128,084 in total. The company also worked with the Middlesbrough Council (7 transactions worth £95,400 in total) and the Milton Keynes Council (5 transactions worth £5,100 in total). Bluepoint Corporation was the service provided to the Solihull Metropolitan Borough Council Council covering the following areas: Children & Education Services was also the service provided to the Milton Keynes Council Council covering the following areas: Supplies And Services.

Due to the firm's number of employees, it was imperative to formally appoint further company leaders: Sarfaraz M. and Kassam M. who have been aiding each other since 1992-09-13 for the benefit of the company. In order to provide support to the directors, the company has been utilizing the skillset of Sarfaraz M. as a secretary since 1992.

  • Previous company's names
  • Bluepoint Corporation Limited 1998-07-01
  • Bluepoint Monitor Corporation (u.k) Limited 1992-08-12

Financial data based on annual reports

Company staff

Sarfaraz M.

Role: Director

Appointed: 13 September 1992

Latest update: 7 March 2024

Sarfaraz M.

Role: Secretary

Appointed: 13 September 1992

Latest update: 7 March 2024

Kassam M.

Role: Director

Appointed: 13 August 1992

Latest update: 7 March 2024

People with significant control

Executives with significant control over the firm are: Sarfaraz M. owns 1/2 or less of company shares. Kassamali M. owns 1/2 or less of company shares.

Sarfaraz M.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Kassamali M.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 14 April 2024
Confirmation statement last made up date 31 March 2023
Annual Accounts 23 December 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 23 December 2015
Annual Accounts 16 December 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 16 December 2016
Annual Accounts
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 31 March 2014
Annual Accounts
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 31 March 2014
Annual Accounts
Start Date For Period Covered By Report 2018-04-01
End Date For Period Covered By Report 31 March 2014
Annual Accounts
Start Date For Period Covered By Report 2019-04-01
End Date For Period Covered By Report 31 March 2014
Annual Accounts
Start Date For Period Covered By Report 1 April 2020
End Date For Period Covered By Report 31 March 2014
Annual Accounts
Start Date For Period Covered By Report 1 April 2021
End Date For Period Covered By Report 31 March 2014
Annual Accounts
Start Date For Period Covered By Report 1 April 2022
End Date For Period Covered By Report 31 March 2014
Annual Accounts 10 November 2014
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 10 November 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 Resolution
Free Download
Total exemption full company accounts data drawn up to Tue, 31st Mar 2020 (AA)
filed on: 30th, December 2020
accounts
Free Download Download filing (7 pages)

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
2015 Solihull Metropolitan Borough Council 24 £ 32 890.64
2015-03-05 05/03/2015_1343 £ 10 661.00 Children & Education Services
2015-06-22 22/06/2015_807 £ 6 955.00 Children & Education Services
2014 Solihull Metropolitan Borough Council 33 £ 30 251.42
2014-06-30 35089548 £ 9 229.85 Children & Education Services
2014-12-18 18/12/2014_691 £ 3 999.13 Children & Education Services
2013 Solihull Metropolitan Borough Council 23 £ 42 803.85
2013-07-23 15502257 £ 14 560.70 Children & Education Services
2013-03-21 14600546 £ 7 148.15 Children & Education Services
2012 Milton Keynes Council 2 £ 1 486.50
2012-01-13 5100566331 £ 871.50 Supplies And Services
2012-01-13 5100566328 £ 615.00 Supplies And Services
2012 Solihull Metropolitan Borough Council 12 £ 9 643.80
2012-02-28 11613931 £ 4 566.50 Children & Education Services
2012-02-28 11613947 £ 1 441.00 Children & Education Services
2011 Middlesbrough Council 7 £ 95 400.00
2011-09-12 5101104341 £ 40 764.00 Computer Equipment Materials & Supplies
2011-09-12 5101104335 £ 29 800.00 Computer Equipment Materials & Supplies
2011 Milton Keynes Council 3 £ 3 613.60
2011-10-05 5100544289 £ 2 240.00 Supplies And Services
2011-06-22 5100530893 £ 914.40 Supplies And Services
2011 Solihull Metropolitan Borough Council 28 £ 11 341.61
2011-11-24 11345766 £ 4 973.02 Children & Education Services
2011-07-19 10939919 £ 1 368.90 Children & Education Services
2010 Solihull Metropolitan Borough Council 7 £ 1 153.03
2010-11-30 2838203 £ 403.67 Children & Education Services
2010-11-30 2838203 £ 276.79 Children & Education Services

Search other companies

Services (by SIC Code)

  • 26200 : Manufacture of computers and peripheral equipment
  • 46510 : Wholesale of computers, computer peripheral equipment and software
31
Company Age

Similar companies nearby

Closest companies