Blueorg (london) Limited LONDON


Blueorg (london) started in year 2000 as Private Limited Company with registration number 03971312. The Blueorg (london) company has been functioning successfully for twenty four years now and its status is active. The firm's office is based in London at 5-11 Mortimer Street. Postal code: W1T 3HS. Since 2005/07/19 Blueorg (london) Limited is no longer carrying the name Blue London.

The firm has 2 directors, namely Jayna S., Ross M.. Of them, Ross M. has been with the company the longest, being appointed on 1 November 2000 and Jayna S. has been with the company for the least time - from 1 January 2013. As of 27 April 2024, there was 1 ex secretary - Nigel P.. There were no ex directors.

Blueorg (london) Limited Address / Contact

Office Address 5-11 Mortimer Street
Town London
Post code W1T 3HS
Country of origin United Kingdom

Company Information / Profile

Registration Number 03971312
Date of Incorporation Thu, 13th Apr 2000
Industry Architectural activities
Industry Financial management
End of financial Year 31st August
Company age 24 years old
Account next due date Fri, 31st May 2024 (34 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sat, 27th Apr 2024 (2024-04-27)
Last confirmation statement dated Thu, 13th Apr 2023

Company staff

Jayna S.

Position: Director

Appointed: 01 January 2013

Ross M.

Position: Director

Appointed: 01 November 2000

Nigel P.

Position: Secretary

Appointed: 01 December 2000

Resigned: 01 January 2010

Cavendish London Services Limited

Position: Corporate Secretary

Appointed: 01 November 2000

Resigned: 01 December 2000

Dmcs Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 13 April 2000

Resigned: 01 November 2000

Dmcs Directors Limited

Position: Nominee Director

Appointed: 13 April 2000

Resigned: 01 November 2000

People with significant control

The list of PSCs who own or control the company consists of 2 names. As BizStats established, there is Jayna S. This PSC has 50,01-75% voting rights and has 50,01-75% shares. The second one in the PSC register is Ross M. This PSC owns 25-50% shares.

Jayna S.

Notified on 11 April 2017
Nature of control: 50,01-75% shares
50,01-75% voting rights

Ross M.

Notified on 11 April 2017
Nature of control: 25-50% shares

Company previous names

Blue London July 19, 2005
Royd November 8, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-312023-08-31
Balance Sheet
Cash Bank On Hand14 13019 96027 13728 78042 17961 72087 575171 209
Current Assets29 20826 85343 36539 79650 71176 644108 749206 672
Debtors15 0786 89316 22811 0168 53214 92421 17435 463
Net Assets Liabilities7 9363 11617 38515 77022 74139 35060 212144 708
Other Debtors2 1181 8131 982 1 8122 0732 5543 807
Property Plant Equipment1 4969331 7372 1321 9551 7562 6132 203
Other
Accumulated Depreciation Impairment Property Plant Equipment21 4795 1745 5445 2225 9036 5277 1967 926
Additions Other Than Through Business Combinations Property Plant Equipment  1 1741 1005044251 526320
Average Number Employees During Period32222211
Corporation Tax Payable4 4976 30611 21214 10013 87217 29711 71730 680
Creditors22 56724 56927 44925 80429 59638 75150 68163 621
Depreciation Rate Used For Property Plant Equipment 30202020202020
Disposals Decrease In Depreciation Impairment Property Plant Equipment 16 737 994    
Disposals Property Plant Equipment 16 868 1 027    
Increase From Depreciation Charge For Year Property Plant Equipment 432370672681624669730
Net Current Assets Liabilities6 6412 28415 91613 99221 11537 89358 068143 051
Other Creditors9 7879 8536 0353 0714 18715 12136 43030 245
Other Taxation Social Security Payable6 5516 6348 2578 4569 5604 487522705
Property Plant Equipment Gross Cost22 9756 1077 2817 3547 8588 2839 80910 129
Taxation Including Deferred Taxation Balance Sheet Subtotal201101268354329299469546
Total Assets Less Current Liabilities8 1373 21717 65316 12423 07039 64960 681145 254
Trade Creditors Trade Payables1 7321 7761 9451771 9771 8462 0121 991
Trade Debtors Trade Receivables12 9605 08014 24611 0166 72012 85118 62031 656

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2022/08/31
filed on: 29th, March 2023
Free Download (7 pages)

Company search

Advertisements