Blucart Ltd BARKING


Blucart started in year 2013 as Private Limited Company with registration number 08800628. The Blucart company has been functioning successfully for eleven years now and its status is active - proposal to strike off. The firm's office is based in Barking at Flat - 1004 5 Barking Wharf Square. Postal code: IG11 7HZ.

Blucart Ltd Address / Contact

Office Address Flat - 1004 5 Barking Wharf Square
Town Barking
Post code IG11 7HZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 08800628
Date of Incorporation Tue, 3rd Dec 2013
Industry Information technology consultancy activities
End of financial Year 31st December
Company age 11 years old
Account next due date Fri, 30th Sep 2022 (576 days after)
Account last made up date Thu, 31st Dec 2020
Next confirmation statement due date Wed, 25th Oct 2023 (2023-10-25)
Last confirmation statement dated Tue, 11th Oct 2022

Company staff

Tulasi L.

Position: Director

Appointed: 05 August 2022

Uma K.

Position: Director

Appointed: 23 August 2021

Resigned: 05 August 2022

Kannan M.

Position: Director

Appointed: 02 September 2020

Resigned: 23 August 2021

Govind P.

Position: Director

Appointed: 01 August 2019

Resigned: 02 September 2020

Shilpa D.

Position: Director

Appointed: 03 December 2013

Resigned: 01 August 2019

People with significant control

The register of PSCs who own or have control over the company is made up of 5 names. As BizStats researched, there is Tulasi L. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Uma K. This PSC owns 75,01-100% shares. Moving on, there is Kannan M., who also meets the Companies House conditions to be categorised as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Tulasi L.

Notified on 5 August 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Uma K.

Notified on 23 July 2021
Ceased on 5 August 2022
Nature of control: 75,01-100% shares

Kannan M.

Notified on 2 September 2020
Ceased on 23 August 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Govind P.

Notified on 1 August 2019
Ceased on 2 September 2020
Nature of control: significiant influence or control

Shilpa D.

Notified on 6 April 2016
Ceased on 1 August 2019
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-31
Net Worth1 29313 161     
Balance Sheet
Cash Bank On Hand 1 9233 8926 4131 92437 2522 740
Current Assets14 31673 42267 63098 216120 463125 02588 628
Debtors7 20026 15626 58226 15639 07426 23930 648
Net Assets Liabilities 13 1617 0448 2618 757-671 526
Other Debtors 4 5564 9824 5564 5564 639400
Total Inventories 45 34437 15665 64779 46561 53455 240
Cash Bank In Hand6951 922     
Net Assets Liabilities Including Pension Asset Liability1 29313 161     
Stocks Inventory6 42145 344     
Reserves/Capital
Called Up Share Capital100100     
Profit Loss Account Reserve1 19313 061     
Shareholder Funds1 29313 161     
Other
Accrued Liabilities   19 70025 70031 700 
Accrued Liabilities Deferred Income     31 6992 201
Amounts Owed To Related Parties   5 000   
Average Number Employees During Period    221
Comprehensive Income Expense 11 8681 3831 217   
Corporation Tax Payable     9111 285
Creditors 60 26260 58689 955111 706125 09287 102
Dividends Paid  -7 500    
Dividends Paid On Shares     9 500 
Dividends Paid On Shares Final  7 500    
Finished Goods Goods For Resale     61 53455 240
Loans From Directors     106 
Net Current Assets Liabilities     -671 526
Number Shares Issued Fully Paid   100100100 
Other Creditors 12 86518 91323 7039 6167 23753 547
Other Inventories 45 34437 15665 64779 46561 534 
Other Taxation Social Security Payable     21 67230 069
Par Value Share1175 11 
Profit Loss 11 8681 3831 217   
Taxation Social Security Payable 626 4 1607 86422 583 
Total Assets Less Current Liabilities     -671 526
Trade Creditors Trade Payables 46 77141 67357 09267 77363 572 
Trade Debtors Trade Receivables 21 60021 60021 60034 51821 60030 248
Creditors Due Within One Year13 02360 261     
Number Shares Allotted100100     
Value Shares Allotted100100     

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
First compulsory strike-off notice placed in Gazette
filed on: 31st, January 2023
Free Download (1 page)

Company search