Bludel Limited CANTERBURY


Founded in 2015, Bludel, classified under reg no. 09622133 is an active company. Currently registered at Dane John Works CT1 3PP, Canterbury the company has been in the business for nine years. Its financial year was closed on June 30 and its latest financial statement was filed on 2022/06/30.

The firm has one director. Dennis O., appointed on 3 June 2015. There are currently no secretaries appointed. As of 25 April 2024, there was 1 ex director - Robert J.. There were no ex secretaries.

Bludel Limited Address / Contact

Office Address Dane John Works
Office Address2 Gordon Road
Town Canterbury
Post code CT1 3PP
Country of origin United Kingdom

Company Information / Profile

Registration Number 09622133
Date of Incorporation Wed, 3rd Jun 2015
Industry Business and domestic software development
End of financial Year 30th June
Company age 9 years old
Account next due date Sun, 31st Mar 2024 (25 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Mon, 17th Jun 2024 (2024-06-17)
Last confirmation statement dated Sat, 3rd Jun 2023

Company staff

Dennis O.

Position: Director

Appointed: 03 June 2015

Robert J.

Position: Director

Appointed: 09 October 2019

Resigned: 05 December 2019

People with significant control

The register of PSCs who own or have control over the company includes 5 names. As we established, there is Ukaegbu O. This PSC and has 75,01-100% shares. The second entity in the persons with significant control register is Dennis O. This PSC owns 75,01-100% shares. Then there is Linda O., who also meets the Companies House conditions to be categorised as a PSC. This PSC owns 75,01-100% shares.

Ukaegbu O.

Notified on 10 March 2023
Nature of control: 75,01-100% shares

Dennis O.

Notified on 1 September 2022
Nature of control: 75,01-100% shares

Linda O.

Notified on 8 June 2020
Ceased on 1 August 2022
Nature of control: 75,01-100% shares

Robert J.

Notified on 9 October 2019
Ceased on 2 June 2020
Nature of control: 75,01-100% shares

Dennis O.

Notified on 6 April 2016
Ceased on 9 October 2019
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth1       
Balance Sheet
Cash Bank In Hand16       
Cash Bank On Hand16310310306    
Current Assets7895 3603102 8403 7616 7489 5112
Debtors7735 050 2 534    
Net Assets Liabilities1393-11 218-7 749-5 207-4 172-433-9 089
Other Debtors47336 2 534    
Property Plant Equipment 94241312    
Reserves/Capital
Called Up Share Capital1       
Shareholder Funds1       
Other
Amount Specific Advance Or Credit Directors4733 1611 0122 5342 532   
Amount Specific Advance Or Credit Made In Period Directors 13 92117 34412 89313 492   
Amount Specific Advance Or Credit Repaid In Period Directors 17 55515 1959 34713 494   
Accumulated Depreciation Impairment Property Plant Equipment 2390190    
Additional Provisions Increase From New Provisions Recognised 18      
Average Number Employees During Period    1 11
Creditors7885 04311 7233 5284 2924 5584 5585 981
Creditors Due Within One Year788       
Deferred Tax Liabilities 18      
Dividends Paid 4 000      
Fixed Assets   3121 2128612 5121 187
Increase From Depreciation Charge For Year Property Plant Equipment 2367100    
Net Current Assets Liabilities1317-11 413-4 533-2 127-4751 613-4 295
Number Shares Allotted1       
Other Creditors4203 66010 5813 528    
Other Taxation Social Security Payable3671 0621 1422 774    
Par Value Share1       
Profit Loss 4 392-11 710     
Property Plant Equipment Gross Cost 117331502    
Provisions 18      
Provisions For Liabilities Balance Sheet Subtotal 184659    
Share Capital Allotted Called Up Paid1       
Total Additions Including From Business Combinations Property Plant Equipment 117214171    
Total Assets Less Current Liabilities1411-11 172-4 221-9153864 125-3 108
Trade Creditors Trade Payables1321 500    
Trade Debtors Trade Receivables3005 014      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
On 2023/06/29 director's details were changed
filed on: 29th, June 2023
Free Download (2 pages)

Company search

Advertisements