Company NameBludelta Limited
DirectorDominic John Paul Goode
Company StatusActive
Company Number06693485
CategoryPrivate Limited Company
Incorporation Date10 September 2008(15 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities

Directors

Director NameMr Dominic John Paul Goode
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Whitehaven Road
Bramhall
Stockport
SK7 1EL
Director NameMr Robert James Williams
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2009(3 months, 3 weeks after company formation)
Appointment Duration2 years (resigned 31 January 2011)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence AddressSatori 179 Broadstone Road
Heaton Chapel
Stockport
SK4 5HP
Secretary NameMTM Secretary Limited (Corporation)
StatusResigned
Appointed10 September 2008(same day as company formation)
Correspondence Address3rd Floor
82 King Street
Manchester
M2 4WQ

Contact

Websitewww.bludelta.com/
Email address[email protected]
Telephone0845 5194885
Telephone regionUnknown

Location

Registered Address33 Turner Street
C/O Brierley Coleman & Co
Manchester
M4 1DW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1000 at £1Dominic Goode
100.00%
Ordinary

Financials

Year2014
Net Worth£58,265
Cash£94,849
Current Liabilities£39,935

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 September

Returns

Latest Return10 September 2023 (7 months, 2 weeks ago)
Next Return Due24 September 2024 (5 months from now)

Filing History

16 October 2023Confirmation statement made on 10 September 2023 with no updates (3 pages)
30 June 2023Unaudited abridged accounts made up to 30 September 2022 (9 pages)
25 October 2022Confirmation statement made on 10 September 2022 with no updates (3 pages)
28 June 2022Unaudited abridged accounts made up to 30 September 2021 (9 pages)
22 October 2021Confirmation statement made on 10 September 2021 with no updates (3 pages)
30 June 2021Unaudited abridged accounts made up to 30 September 2020 (9 pages)
17 September 2020Change of details for Mr Dominic John Paul Goode as a person with significant control on 20 May 2020 (2 pages)
17 September 2020Director's details changed for Mr Dominic John Paul Goode on 20 May 2020 (2 pages)
17 September 2020Confirmation statement made on 10 September 2020 with no updates (3 pages)
30 June 2020Unaudited abridged accounts made up to 30 September 2019 (9 pages)
25 September 2019Confirmation statement made on 10 September 2019 with no updates (3 pages)
26 June 2019Unaudited abridged accounts made up to 30 September 2018 (7 pages)
1 October 2018Confirmation statement made on 10 September 2018 with no updates (3 pages)
28 June 2018Unaudited abridged accounts made up to 30 September 2017 (7 pages)
6 October 2017Confirmation statement made on 10 September 2017 with no updates (3 pages)
6 October 2017Confirmation statement made on 10 September 2017 with no updates (3 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
22 February 2017Registered office address changed from Suite 327-328 Citibase 40 Princess Street Manchester M1 6DE to 33 Turner Street C/O Brierley Coleman & Co Manchester M4 1DW on 22 February 2017 (1 page)
22 February 2017Registered office address changed from Suite 327-328 Citibase 40 Princess Street Manchester M1 6DE to 33 Turner Street C/O Brierley Coleman & Co Manchester M4 1DW on 22 February 2017 (1 page)
13 October 2016Confirmation statement made on 10 September 2016 with updates (5 pages)
13 October 2016Confirmation statement made on 10 September 2016 with updates (5 pages)
31 May 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
31 May 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
4 November 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 1,000
(3 pages)
4 November 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 1,000
(3 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
24 September 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 1,000
(3 pages)
24 September 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 1,000
(3 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
9 October 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 1,000
(3 pages)
9 October 2013Director's details changed for Mr Dominic John Paul Goode on 31 October 2012 (2 pages)
9 October 2013Director's details changed for Mr Dominic John Paul Goode on 31 October 2012 (2 pages)
9 October 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 1,000
(3 pages)
18 January 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
18 January 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
18 October 2012Annual return made up to 10 September 2012 with a full list of shareholders (3 pages)
18 October 2012Annual return made up to 10 September 2012 with a full list of shareholders (3 pages)
7 February 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
7 February 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
15 September 2011Annual return made up to 10 September 2011 with a full list of shareholders (3 pages)
15 September 2011Annual return made up to 10 September 2011 with a full list of shareholders (3 pages)
14 February 2011Termination of appointment of Robert Williams as a director (2 pages)
14 February 2011Termination of appointment of Robert Williams as a director (2 pages)
7 February 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
7 February 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
17 September 2010Annual return made up to 10 September 2010 with a full list of shareholders (4 pages)
17 September 2010Annual return made up to 10 September 2010 with a full list of shareholders (4 pages)
8 March 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
8 March 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
23 September 2009Return made up to 10/09/09; full list of members (3 pages)
23 September 2009Return made up to 10/09/09; full list of members (3 pages)
9 February 2009Director appointed robert williams (2 pages)
9 February 2009Director appointed robert williams (2 pages)
30 December 2008Ad 17/12/08\gbp si 999@1=999\gbp ic 1/1000\ (2 pages)
30 December 2008Ad 17/12/08\gbp si 999@1=999\gbp ic 1/1000\ (2 pages)
11 September 2008Appointment terminated secretary mtm secretary LIMITED (1 page)
11 September 2008Appointment terminated secretary mtm secretary LIMITED (1 page)
10 September 2008Incorporation (12 pages)
10 September 2008Incorporation (12 pages)