Blueqmortgage Ltd BILLERICAY


Blueqmortgage started in year 2005 as Private Limited Company with registration number 05489117. The Blueqmortgage company has been functioning successfully for nineteen years now and its status is active. The firm's office is based in Billericay at Unit 7a. Postal code: CM12 0DU.

The company has one director. Jason C., appointed on 30 July 2007. There are currently no secretaries appointed. As of 29 April 2024, there was 1 ex director - Brian L.. There were no ex secretaries.

Blueqmortgage Ltd Address / Contact

Office Address Unit 7a
Office Address2 Radford Crescent
Town Billericay
Post code CM12 0DU
Country of origin United Kingdom

Company Information / Profile

Registration Number 05489117
Date of Incorporation Thu, 23rd Jun 2005
Industry Activities of mortgage finance companies
End of financial Year 30th September
Company age 19 years old
Account next due date Sun, 30th Jun 2024 (62 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 7th Jul 2024 (2024-07-07)
Last confirmation statement dated Fri, 23rd Jun 2023

Company staff

Jason C.

Position: Director

Appointed: 30 July 2007

London Registrars P.l.c.

Position: Corporate Secretary

Appointed: 23 June 2005

Resigned: 01 July 2008

Brian L.

Position: Director

Appointed: 23 June 2005

Resigned: 30 July 2007

People with significant control

The list of PSCs who own or have control over the company consists of 2 names. As BizStats identified, there is Sharon C. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Jason C. This PSC has significiant influence or control over the company,.

Sharon C.

Notified on 11 March 2024
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Jason C.

Notified on 23 June 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Net Worth-5 078-4 733       
Balance Sheet
Cash Bank On Hand 4 3989 86010 52515 86740 69069 05557 63655 227
Current Assets12 2644 3989 86010 52515 88340 70369 05557 64467 706
Debtors    1613 812 479
Net Assets Liabilities -4 733-3 334-4 538-3 95493829 35023 12844 984
Other Debtors       812 479
Property Plant Equipment 9 5377 1535 3654 0233 0172 2311 6731 255
Cash Bank In Hand12 2644 398       
Net Assets Liabilities Including Pension Asset Liability-5 078-4 733       
Tangible Fixed Assets4819 537       
Reserves/Capital
Called Up Share Capital11       
Profit Loss Account Reserve-5 079-4 734       
Shareholder Funds-5 078-4 733       
Other
Accumulated Depreciation Impairment Property Plant Equipment 6 7879 17110 95912 30113 30714 09314 65115 069
Average Number Employees During Period 33333333
Creditors 18 66820 34720 42823 86012 78213 93626 6687 977
Fixed Assets4819 5377 1535 3654 0233 0172 2311 6731 255
Increase From Depreciation Charge For Year Property Plant Equipment  2 3841 7881 3421 006786558418
Net Current Assets Liabilities-5 559-14 270-10 487-9 903-7 97727 92155 11930 97659 729
Other Creditors       1 2001 475
Property Plant Equipment Gross Cost 16 32416 32416 32416 32416 32416 32416 32416 324
Taxation Social Security Payable       25 4686 502
Total Assets Less Current Liabilities-5 078-4 733-3 334-4 538-3 95430 93857 35032 64960 984
Amount Specific Advance Or Credit Directors       8 
Amount Specific Advance Or Credit Made In Period Directors       8 
Creditors Due Within One Year17 82318 668       
Number Shares Allotted 1       
Par Value Share 1       
Share Capital Allotted Called Up Paid11       
Tangible Fixed Assets Additions 12 235       
Tangible Fixed Assets Cost Or Valuation4 08916 324       
Tangible Fixed Assets Depreciation3 6086 787       
Tangible Fixed Assets Depreciation Charged In Period 3 179       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Notification of a person with significant control 2024-03-11
filed on: 11th, March 2024
Free Download (2 pages)

Company search