Blue Dog Consultancy Limited CHELTENHAM


Founded in 2014, Blue Dog Consultancy, classified under reg no. 09041759 is an active company. Currently registered at 382 Gloucester Road GL51 7AY, Cheltenham the company has been in the business for ten years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Thu, 31st Mar 2022.

The firm has one director. Kevin P., appointed on 15 May 2014. There are currently no secretaries appointed. As of 27 April 2024, there were 2 ex directors - Edward P., Matthew P. and others listed below. There were no ex secretaries.

Blue Dog Consultancy Limited Address / Contact

Office Address 382 Gloucester Road
Town Cheltenham
Post code GL51 7AY
Country of origin United Kingdom

Company Information / Profile

Registration Number 09041759
Date of Incorporation Thu, 15th May 2014
Industry Information technology consultancy activities
End of financial Year 31st March
Company age 10 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 29th May 2024 (2024-05-29)
Last confirmation statement dated Mon, 15th May 2023

Company staff

Kevin P.

Position: Director

Appointed: 15 May 2014

Edward P.

Position: Director

Appointed: 17 April 2016

Resigned: 30 November 2023

Matthew P.

Position: Director

Appointed: 01 March 2016

Resigned: 30 November 2023

People with significant control

The list of PSCs who own or have control over the company is made up of 3 names. As we researched, there is Kevin P. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Matthew P. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Edward P., who also meets the Companies House requirements to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Kevin P.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Matthew P.

Notified on 17 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Edward P.

Notified on 17 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-31
Net Worth24 30325 641      
Balance Sheet
Cash Bank In Hand27 77344 190      
Cash Bank On Hand 44 19022 47221 00714 42820 127294294
Current Assets41 42355 29029 97834 80726 61920 127554554
Debtors13 65011 1007 50613 80012 191 260260
Net Assets Liabilities 25 64113 6914 1253 629   
Net Assets Liabilities Including Pension Asset Liability24 30325 641      
Other Debtors  1 072   260260
Property Plant Equipment 883307534444
Tangible Fixed Assets1 043883      
Reserves/Capital
Called Up Share Capital100100      
Profit Loss Account Reserve24 20325 541      
Shareholder Funds24 30325 641      
Other
Accumulated Depreciation Impairment Property Plant Equipment 8441 4201 6741 7231 7231 723 
Average Number Employees During Period 1322111
Creditors 30 35516 53330 72522 99413 613460460
Creditors Due Within One Year17 95430 355      
Increase From Depreciation Charge For Year Property Plant Equipment  57625449   
Net Current Assets Liabilities23 46924 93513 4454 0823 6256 5149494
Number Shares Allotted100100      
Other Creditors 6 1561 0206 2126 7314 791420420
Other Taxation Social Security Payable 24 19915 51324 51316 2638 8224040
Par Value Share11      
Property Plant Equipment Gross Cost 1 7271 7271 7271 7271 7271 727 
Provisions For Liabilities Balance Sheet Subtotal 1776110    
Provisions For Liabilities Charges209177      
Share Capital Allotted Called Up Paid100100      
Tangible Fixed Assets Additions1 362365      
Tangible Fixed Assets Cost Or Valuation1 3621 727      
Tangible Fixed Assets Depreciation319844      
Tangible Fixed Assets Depreciation Charged In Period319525      
Total Assets Less Current Liabilities24 51225 81813 7524 1353 6296 5189898
Trade Debtors Trade Receivables 11 1006 43413 80012 191   

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Dissolution Gazette Incorporation Officers
Final Gazette dissolved via voluntary strike-off
filed on: 27th, February 2024
Free Download (1 page)

Company search

Advertisements