Company NameBluecoffee Limited
DirectorsStuart Alexander Gerrard and Vanessa Jane Gerrard
Company StatusActive
Company Number03929055
CategoryPrivate Limited Company
Incorporation Date18 February 2000(24 years, 1 month ago)
Previous NameID3 Design Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Stuart Alexander Gerrard
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Riverview Embankment Business Park
Vale Road Heaton Mersey
Stockport
Cheshire
SK4 3GN
Director NameMrs Vanessa Jane Gerrard
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2011(11 years, 6 months after company formation)
Appointment Duration12 years, 7 months
RoleCommercial Manager
Country of ResidenceUnited Kingdom
Correspondence Address11 Riverview Embankment Business Park
Vale Road Heaton Mersey
Stockport
Cheshire
SK4 3GN
Director NameMr Matthew Lewis Smith
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2006(6 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 05 January 2010)
RoleTechnical Director
Country of ResidenceEngland
Correspondence Address11 Burford Close
Wilmslow
Cheshire
SK9 6BW
Secretary NameDJG Commercial Services Limited (Corporation)
StatusResigned
Appointed18 February 2000(same day as company formation)
Correspondence Address10 Highfield Parkway
Bramhall
Stockport
Cheshire
SK7 1HY

Contact

Websitebluecoffee.com
Email address[email protected]
Telephone0845 6250045
Telephone regionUnknown

Location

Registered Address11 Riverview Embankment Business Park
Vale Road Heaton Mersey
Stockport
Cheshire
SK4 3GN
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardHeatons South
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

20 at £1Stuart Gerrard
100.00%
Ordinary

Financials

Year2014
Net Worth£798
Current Liabilities£23,555

Accounts

Latest Accounts30 November 2022 (1 year, 3 months ago)
Next Accounts Due31 August 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End30 November

Returns

Latest Return18 February 2024 (1 month, 1 week ago)
Next Return Due4 March 2025 (11 months, 1 week from now)

Filing History

18 February 2021Confirmation statement made on 18 February 2021 with no updates (3 pages)
27 February 2020Micro company accounts made up to 31 May 2019 (6 pages)
19 February 2020Confirmation statement made on 18 February 2020 with no updates (3 pages)
28 February 2019Confirmation statement made on 18 February 2019 with no updates (3 pages)
28 February 2019Micro company accounts made up to 31 May 2018 (6 pages)
27 February 2018Micro company accounts made up to 31 May 2017 (6 pages)
19 February 2018Confirmation statement made on 18 February 2018 with no updates (3 pages)
19 February 2018Director's details changed for Mr Stuart Alexander Gerrard on 15 February 2018 (2 pages)
1 March 2017Confirmation statement made on 18 February 2017 with updates (6 pages)
1 March 2017Confirmation statement made on 18 February 2017 with updates (6 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
31 March 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 20
(3 pages)
31 March 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 20
(3 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
14 April 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
14 April 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
19 March 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 20
(3 pages)
19 March 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 20
(3 pages)
18 December 2014Previous accounting period extended from 31 March 2014 to 31 May 2014 (1 page)
18 December 2014Previous accounting period extended from 31 March 2014 to 31 May 2014 (1 page)
17 March 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 20
(3 pages)
17 March 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 20
(3 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
14 March 2013Annual return made up to 18 February 2013 with a full list of shareholders (3 pages)
14 March 2013Annual return made up to 18 February 2013 with a full list of shareholders (3 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
14 March 2012Annual return made up to 18 February 2012 with a full list of shareholders (3 pages)
14 March 2012Director's details changed for Stuart Alexander Gerrard on 1 January 2012 (2 pages)
14 March 2012Annual return made up to 18 February 2012 with a full list of shareholders (3 pages)
14 March 2012Director's details changed for Stuart Alexander Gerrard on 1 January 2012 (2 pages)
14 March 2012Director's details changed for Stuart Alexander Gerrard on 1 January 2012 (2 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
2 September 2011Appointment of Mrs Vanessa Jane Gerrard as a director (2 pages)
2 September 2011Appointment of Mrs Vanessa Jane Gerrard as a director (2 pages)
17 March 2011Annual return made up to 18 February 2011 with a full list of shareholders (3 pages)
17 March 2011Annual return made up to 18 February 2011 with a full list of shareholders (3 pages)
16 March 2011Registered office address changed from Enterprise House 97 Alderley Road Wilmslow Cheshire SK9 1PT on 16 March 2011 (1 page)
16 March 2011Registered office address changed from Enterprise House 97 Alderley Road Wilmslow Cheshire SK9 1PT on 16 March 2011 (1 page)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
1 April 2010Termination of appointment of Djg Commercial Services Limited as a secretary (1 page)
1 April 2010Termination of appointment of Djg Commercial Services Limited as a secretary (1 page)
25 March 2010Secretary's details changed for Djg Commercial Services Limited on 18 February 2010 (2 pages)
25 March 2010Director's details changed for Stuart Alexander Gerrard on 18 February 2010 (2 pages)
25 March 2010Annual return made up to 18 February 2010 with a full list of shareholders (4 pages)
25 March 2010Secretary's details changed for Djg Commercial Services Limited on 18 February 2010 (2 pages)
25 March 2010Director's details changed for Stuart Alexander Gerrard on 18 February 2010 (2 pages)
25 March 2010Annual return made up to 18 February 2010 with a full list of shareholders (4 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
8 January 2010Termination of appointment of Matthew Smith as a director (2 pages)
8 January 2010Termination of appointment of Matthew Smith as a director (2 pages)
18 March 2009Return made up to 18/02/09; full list of members (4 pages)
18 March 2009Return made up to 18/02/09; full list of members (4 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
13 May 2008Return made up to 18/02/08; full list of members (4 pages)
13 May 2008Return made up to 18/02/08; full list of members (4 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
11 April 2007Return made up to 18/02/07; full list of members (3 pages)
11 April 2007Return made up to 18/02/07; full list of members (3 pages)
6 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
6 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
28 December 2006Company name changed ID3 design LIMITED\certificate issued on 28/12/06 (2 pages)
28 December 2006Company name changed ID3 design LIMITED\certificate issued on 28/12/06 (2 pages)
13 December 2006Registered office changed on 13/12/06 from: 10 highfield parkway bramhall stockport cheshire SK7 1HY (1 page)
13 December 2006Registered office changed on 13/12/06 from: 10 highfield parkway bramhall stockport cheshire SK7 1HY (1 page)
21 July 2006Ad 01/05/06-31/05/06 £ si 10@1=10 £ ic 10/20 (3 pages)
21 July 2006Ad 01/05/06-31/05/06 £ si 10@1=10 £ ic 10/20 (3 pages)
18 May 2006New director appointed (2 pages)
18 May 2006New director appointed (2 pages)
10 May 2006Return made up to 18/02/06; change of members (6 pages)
10 May 2006Return made up to 18/02/06; change of members (6 pages)
2 February 2006Total exemption full accounts made up to 31 March 2005 (6 pages)
2 February 2006Total exemption full accounts made up to 31 March 2005 (6 pages)
18 April 2005Return made up to 18/02/05; full list of members (6 pages)
18 April 2005Return made up to 18/02/05; full list of members (6 pages)
1 February 2005Total exemption full accounts made up to 31 March 2004 (6 pages)
1 February 2005Total exemption full accounts made up to 31 March 2004 (6 pages)
5 March 2004Return made up to 18/02/04; full list of members (6 pages)
5 March 2004Return made up to 18/02/04; full list of members (6 pages)
31 January 2004Total exemption full accounts made up to 31 March 2003 (6 pages)
31 January 2004Total exemption full accounts made up to 31 March 2003 (6 pages)
8 May 2003Return made up to 18/02/03; full list of members (6 pages)
8 May 2003Return made up to 18/02/03; full list of members (6 pages)
24 January 2003Total exemption full accounts made up to 31 March 2002 (6 pages)
24 January 2003Total exemption full accounts made up to 31 March 2002 (6 pages)
8 March 2002Return made up to 18/02/02; full list of members (6 pages)
8 March 2002Return made up to 18/02/02; full list of members (6 pages)
23 January 2002Total exemption full accounts made up to 28 February 2001 (7 pages)
23 January 2002Total exemption full accounts made up to 28 February 2001 (7 pages)
23 January 2002Accounting reference date extended from 28/02/02 to 31/03/02 (1 page)
23 January 2002Accounting reference date extended from 28/02/02 to 31/03/02 (1 page)
2 March 2001Return made up to 18/02/01; full list of members (6 pages)
2 March 2001Return made up to 18/02/01; full list of members (6 pages)
18 February 2000Incorporation (15 pages)
18 February 2000Incorporation (15 pages)