Bluecane.net Limited WIGSTON


Founded in 2001, Bluecane.net, classified under reg no. 04222930 is an active company. Currently registered at Unit 14, Branston House LE18 2FB, Wigston the company has been in the business for 23 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Sat, 31st Dec 2022.

There is a single director in the firm at the moment - Geoffrey D., appointed on 27 January 2021. In addition, a secretary was appointed - Jennifer C., appointed on 27 September 2010. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Bluecane.net Limited Address / Contact

Office Address Unit 14, Branston House
Office Address2 West Avenue
Town Wigston
Post code LE18 2FB
Country of origin United Kingdom

Company Information / Profile

Registration Number 04222930
Date of Incorporation Thu, 24th May 2001
Industry Information technology consultancy activities
Industry Other information technology service activities
End of financial Year 31st December
Company age 23 years old
Account next due date Mon, 30th Sep 2024 (125 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 24th Oct 2023 (2023-10-24)
Last confirmation statement dated Mon, 10th Oct 2022

Company staff

Geoffrey D.

Position: Director

Appointed: 27 January 2021

Jennifer C.

Position: Secretary

Appointed: 27 September 2010

Mike J.

Position: Director

Appointed: 27 September 2010

Resigned: 30 January 2021

Darran L.

Position: Director

Appointed: 16 September 2006

Resigned: 30 September 2010

Paul R.

Position: Director

Appointed: 09 September 2005

Resigned: 21 May 2006

Mathew D.

Position: Director

Appointed: 12 April 2005

Resigned: 16 September 2006

Suzanne D.

Position: Secretary

Appointed: 12 April 2005

Resigned: 29 September 2010

First Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 24 May 2001

Resigned: 24 May 2001

Geoffrey D.

Position: Secretary

Appointed: 24 May 2001

Resigned: 12 April 2005

Darran L.

Position: Director

Appointed: 24 May 2001

Resigned: 12 April 2005

First Directors Limited

Position: Corporate Nominee Director

Appointed: 24 May 2001

Resigned: 24 May 2001

People with significant control

The register of PSCs who own or control the company consists of 1 name. As BizStats established, there is Geoffrey D. This PSC has significiant influence or control over this company,.

Geoffrey D.

Notified on 27 January 2021
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand9001 0125921 0262 125   
Current Assets1 6101 5199731 4492 6791 9931 7321 334
Debtors324219199219188   
Net Assets Liabilities-13 548-14 185-14 874-15 536-16 284-16 810-17 108-17 686
Other Debtors74121115128133   
Property Plant Equipment1 008808650525425   
Total Inventories386288182204366   
Other
Accrued Liabilities Deferred Income550529358288144   
Accumulated Depreciation Impairment Property Plant Equipment4 6424 8425 0005 1255 225   
Bank Borrowings Overdrafts14 24213 89514 43315 74717 540   
Creditors16 16616 51216 49717 51019 38819 14919 12319 251
Fixed Assets1 008808650525425346283231
Increase From Depreciation Charge For Year Property Plant Equipment 200158125100   
Net Current Assets Liabilities-14 556-14 993-15 524-16 061-16 709-17 156-17 391-17 917
Other Creditors1851429916485   
Prepayments Accrued Income144       
Property Plant Equipment Gross Cost5 6505 6505 6505 6505 650   
Taxation Social Security Payable 86516948   
Total Assets Less Current Liabilities-13 548-14 185-14 874-15 536-16 284-16 810-17 108-17 686
Trade Creditors Trade Payables1 1891 8601 5561 2421 571   
Trade Debtors Trade Receivables10698849155   

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 29th, September 2023
Free Download (8 pages)

Company search

Advertisements