Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BLUCHIP LIMITED
Company Information for

BLUCHIP LIMITED

ALDRIDGE, WEST MIDLANDS, WS9,
Company Registration Number
03740170
Private Limited Company
Dissolved

Dissolved 2014-09-09

Company Overview

About Bluchip Ltd
BLUCHIP LIMITED was founded on 1999-03-24 and had its registered office in Aldridge. The company was dissolved on the 2014-09-09 and is no longer trading or active.

Key Data
Company Name
BLUCHIP LIMITED
 
Legal Registered Office
ALDRIDGE
WEST MIDLANDS
 
Filing Information
Company Number 03740170
Date formed 1999-03-24
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-06-30
Date Dissolved 2014-09-09
Type of accounts DORMANT
Last Datalog update: 2015-06-02 06:13:25
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name BLUCHIP LIMITED
The following companies were found which have the same name as BLUCHIP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BLUCHIP ACCOMMODATION LIMITED MICHELCOMBE FARM HOLNE NEWTON ABBOT TQ13 7SP Active - Proposal to Strike off Company formed on the 2019-03-22
BLUCHIP ASIA PACIFIC KIM PONG ROAD Singapore 160049 Dissolved Company formed on the 2008-09-13
Bluchip Consulting Services LLC Maryland Unknown
BLUCHIP CONSULTANCY PTE. LTD. COLLYER QUAY Singapore 049319 Active Company formed on the 2020-10-29
BLUCHIP FOODS LIMITED 1ST FLOOR DR. HELKAR BUILDINGHEAD POST OFFICE KUMATA KUMATA Karnataka ACTIVE Company formed on the 1994-10-12
BLUCHIP FREIGHT SOLUTIONS PRIVATE LIMITED UNIT NO.207 B WING MITTAL TOWERS M.G.ROAD BANGALORE Karnataka 560001 ACTIVE Company formed on the 2011-10-10
BLUCHIP HOMES LIMITED C/O BURTON VARLEY LTD SUITE 3, 2ND FLOOR, DIDSBURY HOUSE 748-754 WILMSLOW ROAD DIDSBURY MANCHESTER M20 2DW Active Company formed on the 2022-10-05
BLUCHIP HR CONSULTANTS PRIVATE LIMITED NO. 342 II FLOOR SBIBUILDING AIRPORT EXIT ROAD HAL POST BANGALORE.. HAL POST BANGALORE.. Karnataka 560017 STRIKE OFF Company formed on the 2004-05-21
BLUCHIP INNS PRIVATE LIMITED THE URBAN NO 3 RUSTUM BAGH ROAD OFF HAL AIRPORT ROAD BANGALORE Karnataka 560017 ACTIVE Company formed on the 2009-05-28
BLUCHIP MARKETING ROCHESTER, INC 26 ACONBURY DRIVE Monroe FAIRPORT NY 14450 Active Company formed on the 2015-07-23
BLUCHIP MEDIA GROUP, LLC 74 WILMINGTON DR. Suffolk MELVILLE NY 11747 Active Company formed on the 2008-08-22
BLUCHIP MOTORS LIMITED 501-517 HIGH ROAD LEYTONSTONE LONDON UNITED KINGDOM E11 4PG Dissolved Company formed on the 2014-02-10
Bluchip Mortgage LLC Maryland Unknown
BLUCHIP PROMOTERS INDIA PRIVATE LIMITED NO: 122/2 GROUND FLOOR MARGOSA ROAD MALLESWARAM BANGALORE Karnataka 560003 ACTIVE Company formed on the 2013-11-26
Bluchip Realty, Inc. 939 Laurel St Ste D San Calos CA 94070 Dissolved Company formed on the 2007-05-09
BLUCHIP SERVICES PTE. LTD. SIMS AVENUE Singapore 387429 Active Company formed on the 2017-10-24
BLUCHIPP (SOUTH EAST) LIMITED THE OLD FILLING STATION CORPORATION STREET ROCHESTER KENT ME1 1NH Dissolved Company formed on the 2003-03-10
BLUCHIPPAZ ENTERTAINMENT L.L.C Louisiana Unknown
BLUCHIPS INTERNATIONAL, LLC 469 W. 166TH ST., STE. 5B New York NEW YORK NY 10032 Active Company formed on the 2004-09-07
BLUCHIPS SPORTFISHING LLC North Carolina Unknown

Company Officers of BLUCHIP LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN ANDREWS
Director 2014-06-13
ANDREW NEIL MARSHALL
Director 2013-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
VIM VITHALDAS
Director 2011-12-16 2014-06-13
JOHN WHITEHEAD
Director 2011-12-16 2012-12-31
MARTIN GEORGE ST.QUINTON
Director 2005-01-28 2012-10-07
TIMOTHY SVEN MAYNARD
Director 2010-04-09 2012-03-31
RICHARD ALAN WINGFIELD
Director 2007-06-29 2008-09-30
JULIE KAREN FLETCHER
Company Secretary 2007-06-29 2008-04-21
IAN GLANVILLE
Company Secretary 2006-03-09 2007-06-29
IAN GLANVILLE
Director 2006-03-09 2007-06-29
STEPHEN DOLTON
Company Secretary 2005-01-28 2006-03-09
STEPHEN DOLTON
Director 2005-01-28 2006-03-09
GERARD ANDREW LINDLEY TOPLASS
Company Secretary 1999-04-28 2005-01-28
COLIN ARCHIBALD CHISHOLM
Director 1999-04-28 2005-01-28
GERARD ANDREW LINDLEY TOPLASS
Director 1999-04-28 2005-01-28
SCALE LANE FORMATIONS LIMITED
Nominated Secretary 1999-03-24 1999-04-28
SCALE LANE REGISTRARS LIMITED
Nominated Director 1999-03-24 1999-04-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN ANDREWS EVERLOGIC GROUP LIMITED Director 2014-06-13 CURRENT 1997-06-02 Dissolved 2014-09-09
STEPHEN ANDREWS PROGRID LIMITED Director 2014-06-13 CURRENT 2002-06-17 Dissolved 2014-09-09
STEPHEN ANDREWS INTEGRATED FIBRE SERVICES LIMITED Director 2014-06-13 CURRENT 2004-04-06 Dissolved 2014-09-09
STEPHEN ANDREWS AXXENT VOICE AND DATA LIMITED Director 2014-06-13 CURRENT 1999-06-07 Dissolved 2014-09-09
STEPHEN ANDREWS W3 ELECTRONIC MEDIA LIMITED Director 2014-06-13 CURRENT 1997-06-02 Dissolved 2014-09-09
STEPHEN ANDREWS KILBRYDE COMMUNICATIONS LIMITED Director 2014-06-13 CURRENT 2000-12-27 Dissolved 2014-09-09
STEPHEN ANDREWS CHISHOLMS COMPUTERS LTD Director 2014-06-13 CURRENT 1996-03-27 Dissolved 2014-09-09
STEPHEN ANDREWS EVERLOGIC LIMITED Director 2014-06-13 CURRENT 1994-01-05 Active
STEPHEN ANDREWS MITECH CLIENT SYSTEMS LIMITED Director 2014-06-13 CURRENT 1998-10-15 Dissolved 2014-09-09
STEPHEN ANDREWS EVERLOGIC (SCOTLAND) LIMITED Director 2014-06-13 CURRENT 1998-12-22 Dissolved 2014-09-19
STEPHEN ANDREWS CUSTODIAN MANAGED SERVICES LIMITED Director 2014-06-13 CURRENT 2001-01-16 Dissolved 2014-09-09
STEPHEN ANDREWS ABBEYBARN COMMUNICATIONS LIMITED Director 2009-06-26 CURRENT 2009-06-26 Liquidation
ANDREW NEIL MARSHALL TWL VOICE AND DATA LIMITED Director 2017-09-01 CURRENT 2003-09-29 Active - Proposal to Strike off
ANDREW NEIL MARSHALL DENWA LTD Director 2016-12-13 CURRENT 2004-05-26 Active - Proposal to Strike off
ANDREW NEIL MARSHALL RESPONSE DATA COMMUNICATIONS LIMITED Director 2016-09-30 CURRENT 1995-07-12 Active - Proposal to Strike off
ANDREW NEIL MARSHALL SOLAR COMMUNICATIONS LIMITED Director 2016-09-30 CURRENT 1988-11-21 Active - Proposal to Strike off
ANDREW NEIL MARSHALL SOLAR COMMUNICATIONS GROUP LIMITED Director 2016-09-30 CURRENT 2001-10-31 Active - Proposal to Strike off
ANDREW NEIL MARSHALL EVERLOGIC GROUP LIMITED Director 2013-01-01 CURRENT 1997-06-02 Dissolved 2014-09-09
ANDREW NEIL MARSHALL PROGRID LIMITED Director 2013-01-01 CURRENT 2002-06-17 Dissolved 2014-09-09
ANDREW NEIL MARSHALL INTEGRATED FIBRE SERVICES LIMITED Director 2013-01-01 CURRENT 2004-04-06 Dissolved 2014-09-09
ANDREW NEIL MARSHALL AXXENT VOICE AND DATA LIMITED Director 2013-01-01 CURRENT 1999-06-07 Dissolved 2014-09-09
ANDREW NEIL MARSHALL W3 ELECTRONIC MEDIA LIMITED Director 2013-01-01 CURRENT 1997-06-02 Dissolved 2014-09-09
ANDREW NEIL MARSHALL KILBRYDE COMMUNICATIONS LIMITED Director 2013-01-01 CURRENT 2000-12-27 Dissolved 2014-09-09
ANDREW NEIL MARSHALL CHISHOLMS COMPUTERS LTD Director 2013-01-01 CURRENT 1996-03-27 Dissolved 2014-09-09
ANDREW NEIL MARSHALL EVERLOGIC LIMITED Director 2013-01-01 CURRENT 1994-01-05 Active
ANDREW NEIL MARSHALL MITECH CLIENT SYSTEMS LIMITED Director 2013-01-01 CURRENT 1998-10-15 Dissolved 2014-09-09
ANDREW NEIL MARSHALL EVERLOGIC (SCOTLAND) LIMITED Director 2013-01-01 CURRENT 1998-12-22 Dissolved 2014-09-19
ANDREW NEIL MARSHALL CUSTODIAN MANAGED SERVICES LIMITED Director 2013-01-01 CURRENT 2001-01-16 Dissolved 2014-09-09
ANDREW NEIL MARSHALL AZZURRI DATA LIMITED Director 2013-01-01 CURRENT 1994-12-02 Dissolved 2017-03-30
ANDREW NEIL MARSHALL AZZURRI MOBILE LIMITED Director 2013-01-01 CURRENT 1988-03-14 Dissolved 2017-03-30
ANDREW NEIL MARSHALL AZZURRI SCOTLAND LIMITED Director 2013-01-01 CURRENT 1987-11-25 Dissolved 2017-08-05
ANDREW NEIL MARSHALL AZZURRI TRUSTEES LIMITED Director 2013-01-01 CURRENT 2002-07-27 Dissolved 2017-03-30
ANDREW NEIL MARSHALL CALLMEDIA LIMITED Director 2013-01-01 CURRENT 1985-01-02 Dissolved 2017-03-30
ANDREW NEIL MARSHALL DVH GROUP LIMITED Director 2013-01-01 CURRENT 1976-06-30 Dissolved 2017-03-30
ANDREW NEIL MARSHALL F H BROWN OFFICE TECHNOLOGIES LIMITED Director 2013-01-01 CURRENT 2000-05-31 Dissolved 2017-03-30
ANDREW NEIL MARSHALL FOCUS COMMUNICATIONS INTERNATIONAL LIMITED Director 2013-01-01 CURRENT 1994-06-15 Dissolved 2017-03-30
ANDREW NEIL MARSHALL MISPACE LIMITED Director 2013-01-01 CURRENT 2002-05-02 Dissolved 2017-03-30
ANDREW NEIL MARSHALL MITECH AMS LIMITED Director 2013-01-01 CURRENT 2000-03-20 Dissolved 2017-03-30
ANDREW NEIL MARSHALL MITECH DIGITALK LIMITED Director 2013-01-01 CURRENT 1995-03-08 Dissolved 2017-03-30
ANDREW NEIL MARSHALL MITECH EUROPE LIMITED Director 2013-01-01 CURRENT 1992-10-12 Dissolved 2017-03-30
ANDREW NEIL MARSHALL MITECH GROUP LIMITED Director 2013-01-01 CURRENT 1997-09-30 Dissolved 2017-03-30
ANDREW NEIL MARSHALL MITECH SERVICES LIMITED Director 2013-01-01 CURRENT 1993-09-21 Dissolved 2017-03-30
ANDREW NEIL MARSHALL NETWISE SYSTEMS LIMITED Director 2013-01-01 CURRENT 1986-02-20 Dissolved 2017-03-30
ANDREW NEIL MARSHALL PLENITUDE DATA SERVICES LIMITED Director 2013-01-01 CURRENT 1995-02-21 Dissolved 2017-03-30
ANDREW NEIL MARSHALL SIROCOM LIMITED Director 2013-01-01 CURRENT 1995-03-22 Dissolved 2017-03-30
ANDREW NEIL MARSHALL SIROCONNECT LIMITED Director 2013-01-01 CURRENT 1998-09-17 Dissolved 2017-03-30
ANDREW NEIL MARSHALL SMART CONNECTION COMPANY LIMITED Director 2013-01-01 CURRENT 1988-03-14 Dissolved 2017-03-30
ANDREW NEIL MARSHALL SMART HOUSE UK LIMITED Director 2013-01-01 CURRENT 2000-11-09 Dissolved 2017-03-30
ANDREW NEIL MARSHALL WIRELESS AIR WARE LIMITED Director 2013-01-01 CURRENT 1996-12-27 Dissolved 2017-03-30

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2014-09-09GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2014-06-16AP01DIRECTOR APPOINTED MR STEPHEN ANDREWS
2014-06-16TM01APPOINTMENT TERMINATED, DIRECTOR VIM VITHALDAS
2014-05-27GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2014-05-15DS01APPLICATION FOR STRIKING-OFF
2014-04-03LATEST SOC03/04/14 STATEMENT OF CAPITAL;GBP 2
2014-04-03AR0131/03/14 FULL LIST
2013-11-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13
2013-04-04AR0131/03/13 FULL LIST
2013-04-04AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 743-REG DEB
2013-01-28AP01DIRECTOR APPOINTED MR ANDREW NEIL MARSHALL
2013-01-28TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WHITEHEAD
2013-01-10TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN ST.QUINTON
2012-10-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12
2012-06-22TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY MAYNARD
2012-05-17AP01DIRECTOR APPOINTED MR VIM VITHALDAS
2012-05-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11
2012-05-09AP01DIRECTOR APPOINTED MR JOHN WHITEHEAD
2012-04-16AR0131/03/12 FULL LIST
2011-04-27AR0131/03/11 FULL LIST
2011-04-27AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 743-REG DEB
2011-04-27AD02SAIL ADDRESS CREATED
2011-03-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10
2010-05-04AP01DIRECTOR APPOINTED MR TIMOTHY SVEN MAYNARD
2010-04-12AR0131/03/10 FULL LIST
2009-11-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09
2009-06-23363aRETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS
2009-06-23288bAPPOINTMENT TERMINATED DIRECTOR RICHARD WINGFIELD
2008-08-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08
2008-05-22287REGISTERED OFFICE CHANGED ON 22/05/2008 FROM ST ANTHONY'S HOUSE OXFORD SQUARE OXFORD STREET NEWBURY BERKSHIRE RG14 1JQ
2008-04-30288bAPPOINTMENT TERMINATED SECRETARY JULIE FLETCHER
2008-04-21363aRETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS
2008-03-14363aRETURN MADE UP TO 09/03/08; FULL LIST OF MEMBERS
2007-09-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07
2007-07-20288aNEW DIRECTOR APPOINTED
2007-07-19288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-07-19288aNEW SECRETARY APPOINTED
2007-03-19363aRETURN MADE UP TO 09/03/07; FULL LIST OF MEMBERS
2006-10-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06
2006-05-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05
2006-03-31288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-03-28363aRETURN MADE UP TO 09/03/06; FULL LIST OF MEMBERS
2006-03-27288aNEW SECRETARY APPOINTED
2006-03-27288aNEW DIRECTOR APPOINTED
2006-03-21288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-03-14288bDIRECTOR RESIGNED
2006-03-14288bSECRETARY RESIGNED
2005-08-22287REGISTERED OFFICE CHANGED ON 22/08/05 FROM: 1 NORTHBROOK COURT PARK STREET NEWBURY BERKSHIRE RG14 1EA
2005-03-17363sRETURN MADE UP TO 09/03/05; FULL LIST OF MEMBERS
2005-02-25225ACC. REF. DATE EXTENDED FROM 31/05/05 TO 30/06/05
2005-02-10287REGISTERED OFFICE CHANGED ON 10/02/05 FROM: GOULTON STREET HULL NORTH HUMBERSIDE HU3 4DD
2005-02-10288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-02-10288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-02-10288bDIRECTOR RESIGNED
2005-02-10288aNEW DIRECTOR APPOINTED
2005-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/04
2004-04-01363sRETURN MADE UP TO 24/03/04; FULL LIST OF MEMBERS
2004-03-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03
2003-04-09363sRETURN MADE UP TO 24/03/03; FULL LIST OF MEMBERS
2003-04-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02
2002-06-16363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-06-16363sRETURN MADE UP TO 24/03/02; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to BLUCHIP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BLUCHIP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BLUCHIP LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Intangible Assets
Patents
We have not found any records of BLUCHIP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BLUCHIP LIMITED
Trademarks
We have not found any records of BLUCHIP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BLUCHIP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as BLUCHIP LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where BLUCHIP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BLUCHIP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BLUCHIP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.