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

BLUEVIEW LIMITED

43 ANERLEY ROAD, LONDON, SE19 2AS,
Company Registration Number
04297729
Private Limited Company
Active

Company Overview

About Blueview Ltd
BLUEVIEW LIMITED was founded on 2001-10-02 and has its registered office in London. The organisation's status is listed as "Active". Blueview Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
BLUEVIEW LIMITED
 
Legal Registered Office
43 ANERLEY ROAD
LONDON
SE19 2AS
Other companies in SE19
 
Filing Information
Company Number 04297729
Company ID Number 04297729
Date formed 2001-10-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 31/07/2024
Latest return 29/12/2015
Return next due 26/01/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-01-09 17:57:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BLUEVIEW LIMITED
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 BLUEVIEW LIMITED
The following companies were found which have the same name as BLUEVIEW LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BLUEVIEW 1, LLC 6725 116TH AVE NE STE 210 KIRKLAND WA 980338455 Dissolved Company formed on the 2016-06-20
BLUEVIEW 112, LLC 10820 NW 29 STREET MIAMI FL 33172 Active Company formed on the 2007-10-17
BLUEVIEW AGRO INDUSTRIES LIMITED VILL- DURGAPUR PO- NEW DURGAPUR ISLAMPUR MURSHIDABAD West Bengal 742304 ACTIVE Company formed on the 2012-12-14
BLUEVIEW APARTMENT PRIVATE LIMITED 22 LUSHUN SARANI 7TH FLOOR SUITE NO. 7B KOLKATA West Bengal 700073 ACTIVE Company formed on the 2010-05-08
BLUEVIEW AGENCIES PRIVATE LIMITED ROOM NO. G18D GROUND FLOOR NO.1 SHIVTALLA STREET KOLKATA West Bengal 700001 ACTIVE Company formed on the 2008-11-12
BLUEVIEW BOAT CHARTERS LLP 6TH FLOOR CHARLOTTE BUILDING 17 GRESSE STREET LONDON W1T 1QL Active Company formed on the 2011-06-16
BLUEVIEW BROADBAND LTD 20-22 WENLOCK ROAD LONDON N1 7GU Active - Proposal to Strike off Company formed on the 2017-09-11
BLUEVIEW BNB, LLC 6900 DANIELS PKWY FORT MYERS FL 33912 Inactive Company formed on the 2018-02-20
BLUEVIEW CAPITAL LIMITED 29 GILDREDGE ROAD EASTBOURNE EAST SUSSEX BN21 4RU Active Company formed on the 2014-12-16
BLUEVIEW COMMERCIAL PRIVATE LIMITED 243 BARRACKPORE TRUNK ROAD KOLKATA West Bengal 700120 ACTIVE Company formed on the 2006-07-29
BLUEVIEW COMMODITIES PRIVATE LIMITED 23/1 PRINCIPAL KHUDIRAM BOSE ROAD KOLKATA West Bengal 700006 ACTIVE Company formed on the 2008-07-25
BLUEVIEW CONSTRUCTION PRIVATE LIMITED 24 KHAGEN CHATTERJEE ROAD COSSIPUR West Bengal 700002 ACTIVE Company formed on the 2011-12-13
BLUEVIEW CONSULTANTS PRIVATE LIMITED 27 KABI KIRANDHAN CHATTERJEESTREET UTTARPARA DIST. HOOGHLY- HOOGHLY- West Bengal 712258 ACTIVE Company formed on the 2006-07-20
BLUEVIEW COMPANY LIMITED Active Company formed on the 1987-02-17
Blueview Corporate Center, LLC Delaware Unknown
BLUEVIEW CORPORATION LIMITED Active Company formed on the 2017-03-09
BLUEVIEW CONVERSIONS LTD KEMP HOUSE 160 CITY ROAD LONDON EC1V 2NX Active Company formed on the 2017-09-25
BLUEVIEW CONSULTING LLC Georgia Unknown
BLUEVIEW CONSULTING LLC Georgia Unknown
BLUEVIEW CONSULTING LIMITED 17 HALL PLACE DRIVE WEYBRIDGE KT13 0AJ Active Company formed on the 2019-02-28

Company Officers of BLUEVIEW LIMITED

Current Directors
Officer Role Date Appointed
CUMARASAMY KAILAYA VASAN
Company Secretary 2001-11-12
KANDAVANAM JEYAKUMAR
Director 2001-11-12
KANAGARATNAM KANENDRAN
Director 2017-07-25
THIYAGARAJAH PANGAYAT SELVAN
Director 2001-11-12
Previous Officers
Officer Role Date Appointed Date Resigned
CUMARASAMY KAILAYA VASAN
Director 2001-11-12 2016-11-28
KANAGARATNAM KANENDRAN
Director 2001-11-12 2016-11-28
KANAGARATNAM PARAMANATHAN
Director 2001-11-12 2016-11-28
RAMANATHAN VAKEESWARASARMA
Director 2001-11-12 2004-10-23
SWAMRATNASARMA SUNTHARESAN
Director 2001-11-15 2002-01-09
BRIGHTON SECRETARY LIMITED
Nominated Secretary 2001-10-02 2001-10-05
BRIGHTON DIRECTOR LIMITED
Nominated Director 2001-10-02 2001-10-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CUMARASAMY KAILAYA VASAN AJ ACCOUNTANCY & TAXATION SERVICES LIMITED Company Secretary 2007-03-07 CURRENT 2007-03-07 Active
CUMARASAMY KAILAYA VASAN NALLI LIMITED Company Secretary 2005-05-03 CURRENT 2003-03-17 Active - Proposal to Strike off
KANDAVANAM JEYAKUMAR STARLONE LIMITED Director 2007-05-16 CURRENT 2005-10-06 Active
KANDAVANAM JEYAKUMAR BESTFOOD SUPERMARKET WEMBLEY LIMITED Director 2007-01-23 CURRENT 2007-01-23 Active
KANAGARATNAM KANENDRAN VAANI PROPERTIES LIMITED Director 2016-08-01 CURRENT 2016-08-01 Active
KANAGARATNAM KANENDRAN STARLONE LIMITED Director 2007-05-16 CURRENT 2005-10-06 Active
KANAGARATNAM KANENDRAN K VEG WHOLESALE LIMITED Director 2007-03-01 CURRENT 2006-01-24 Active
KANAGARATNAM KANENDRAN JK GROUP (UK) LIMITED Director 2004-04-14 CURRENT 2004-04-02 Active
KANAGARATNAM KANENDRAN CONCORD HOMES LTD. Director 2004-04-07 CURRENT 2004-01-26 Dissolved 2016-07-12

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
2023-07-31MICRO ENTITY ACCOUNTS MADE UP TO 31/10/22
2022-07-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/21
2021-12-08CS01CONFIRMATION STATEMENT MADE ON 30/11/21, WITH NO UPDATES
2021-07-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/20
2020-12-11CS01CONFIRMATION STATEMENT MADE ON 30/11/20, WITH NO UPDATES
2020-12-11CH03SECRETARY'S DETAILS CHNAGED FOR MR CUMARASAMY KAILAYA VASAN on 2020-12-10
2020-12-11AP01DIRECTOR APPOINTED MR CUMARASAMY KAILAYA-VASAN
2020-07-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/19
2019-12-10CS01CONFIRMATION STATEMENT MADE ON 30/11/19, WITH NO UPDATES
2019-07-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/18
2018-12-01CS01CONFIRMATION STATEMENT MADE ON 30/11/18, WITH NO UPDATES
2018-07-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/17
2017-12-04CS01CONFIRMATION STATEMENT MADE ON 30/11/17, WITH NO UPDATES
2017-07-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/16
2017-07-25AP01DIRECTOR APPOINTED MR KANAGARATNAM KANENDRAN
2016-11-30LATEST SOC30/11/16 STATEMENT OF CAPITAL;GBP 600
2016-11-30CS01CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES
2016-11-28TM01APPOINTMENT TERMINATED, DIRECTOR KANAGARATNAM PARAMANATHAN
2016-11-28TM01APPOINTMENT TERMINATED, DIRECTOR CUMARASAMY KAILAYA VASAN
2016-11-28TM01APPOINTMENT TERMINATED, DIRECTOR CUMARASAMY KAILAYA VASAN
2016-11-28TM01APPOINTMENT TERMINATED, DIRECTOR KANAGARATNAM KANENDRAN
2016-07-19AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-29LATEST SOC29/12/15 STATEMENT OF CAPITAL;GBP 600
2015-12-29AR0129/12/15 ANNUAL RETURN FULL LIST
2015-12-29AD02Register inspection address changed from C/O C K Vasan 43 Anerley Road Crystal Place London SE19 2AS United Kingdom to 21 Brigstock Road Thornton Heath Surrey CR7 7JJ
2015-10-06AR0102/10/15 ANNUAL RETURN FULL LIST
2015-07-31AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-28LATEST SOC28/10/14 STATEMENT OF CAPITAL;GBP 600
2014-10-28AR0102/10/14 ANNUAL RETURN FULL LIST
2014-07-30AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-03LATEST SOC03/10/13 STATEMENT OF CAPITAL;GBP 600
2013-10-03AR0102/10/13 ANNUAL RETURN FULL LIST
2013-07-30AA31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-25AR0102/10/12 ANNUAL RETURN FULL LIST
2012-10-25AD01REGISTERED OFFICE CHANGED ON 25/10/12 FROM 21 Brigstock Road Thornton Heath Surrey CR7 7JJ
2012-07-31AA31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-07AR0102/10/11 ANNUAL RETURN FULL LIST
2011-07-27AA31/10/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-10-13AR0102/10/10 ANNUAL RETURN FULL LIST
2010-07-30AA31/10/09 TOTAL EXEMPTION SMALL
2009-11-19AR0102/10/09 FULL LIST
2009-11-18AD02SAIL ADDRESS CREATED
2009-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / THIYAGARAJAH PANGAYAT SELVAN / 10/10/2009
2009-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / CUMAR KAILAYA VASAN / 10/10/2009
2009-07-14AA31/10/08 TOTAL EXEMPTION SMALL
2008-12-08363aRETURN MADE UP TO 02/10/08; FULL LIST OF MEMBERS
2008-08-06AA31/10/07 TOTAL EXEMPTION SMALL
2007-11-29363sRETURN MADE UP TO 02/10/07; NO CHANGE OF MEMBERS
2007-10-19AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2007-09-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2006-10-20363sRETURN MADE UP TO 02/10/06; FULL LIST OF MEMBERS
2006-09-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2005-11-17363sRETURN MADE UP TO 02/10/05; FULL LIST OF MEMBERS
2005-09-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2005-02-16363(288)DIRECTOR'S PARTICULARS CHANGED
2005-02-16363sRETURN MADE UP TO 02/10/04; FULL LIST OF MEMBERS
2004-12-08288bDIRECTOR RESIGNED
2004-11-09287REGISTERED OFFICE CHANGED ON 09/11/04 FROM: 43 ANERLEY ROAD CRYSTAL PALACE LONDON SE19 2AS
2004-09-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03
2003-11-12363sRETURN MADE UP TO 02/10/03; NO CHANGE OF MEMBERS
2003-07-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02
2002-10-10363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-10-10363sRETURN MADE UP TO 02/10/02; FULL LIST OF MEMBERS
2002-01-23395PARTICULARS OF MORTGAGE/CHARGE
2002-01-22395PARTICULARS OF MORTGAGE/CHARGE
2002-01-14288bDIRECTOR RESIGNED
2001-12-27288aNEW DIRECTOR APPOINTED
2001-11-30288aNEW DIRECTOR APPOINTED
2001-11-30288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-11-30288aNEW DIRECTOR APPOINTED
2001-11-30288aNEW DIRECTOR APPOINTED
2001-11-30287REGISTERED OFFICE CHANGED ON 30/11/01 FROM: 43 ANERLEY ROAD LONDON SE19 2AS
2001-11-30288aNEW DIRECTOR APPOINTED
2001-11-30288aNEW DIRECTOR APPOINTED
2001-10-05288bDIRECTOR RESIGNED
2001-10-05287REGISTERED OFFICE CHANGED ON 05/10/01 FROM: 381 KINGSWAY HOVE EAST SUSSEX BN3 4QD
2001-10-05288bSECRETARY RESIGNED
2001-10-02NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to BLUEVIEW 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 BLUEVIEW LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2002-01-23 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2002-01-22 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2011-11-01 £ 115,706
Creditors Due Within One Year 2011-11-01 £ 295,706

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-10-31
Annual Accounts
2013-10-31
Annual Accounts
2014-10-31
Annual Accounts
2015-10-31
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BLUEVIEW LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-11-01 £ 600
Cash Bank In Hand 2011-11-01 £ 19,946
Current Assets 2011-11-01 £ 19,946
Fixed Assets 2011-11-01 £ 418,262
Shareholder Funds 2011-11-01 £ 26,796
Tangible Fixed Assets 2011-11-01 £ 418,262

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BLUEVIEW LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BLUEVIEW LIMITED
Trademarks
We have not found any records of BLUEVIEW LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BLUEVIEW 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 (82990 - Other business support service activities n.e.c.) as BLUEVIEW LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where BLUEVIEW 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 BLUEVIEW 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 BLUEVIEW 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.