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

BLUEFISH COMMUNICATIONS LIMITED

VODAFONE HOUSE, THE CONNECTION, NEWBURY, BERKSHIRE, RG14 2FN,
Company Registration Number
05142610
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Bluefish Communications Ltd
BLUEFISH COMMUNICATIONS LIMITED was founded on 2004-06-01 and has its registered office in Newbury. The organisation's status is listed as "Active - Proposal to Strike off". Bluefish Communications Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
BLUEFISH COMMUNICATIONS LIMITED
 
Legal Registered Office
VODAFONE HOUSE
THE CONNECTION
NEWBURY
BERKSHIRE
RG14 2FN
Other companies in RG14
 
Filing Information
Company Number 05142610
Company ID Number 05142610
Date formed 2004-06-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 01/06/2016
Return next due 29/06/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-03-06 23:57:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BLUEFISH COMMUNICATIONS 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 BLUEFISH COMMUNICATIONS LIMITED
The following companies were found which have the same name as BLUEFISH COMMUNICATIONS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BLUEFISH COMMUNICATIONS, INCORPORATED 3200 Carbon Place Unit 103 Boulder CO 80301 Delinquent Company formed on the 2001-08-03
BLUEFISH COMMUNICATIONS INC British Columbia Active Company formed on the 2013-03-10
BLUEFISH COMMUNICATIONS PTE. LTD. TRAS STREET Singapore 079027 Dissolved Company formed on the 2008-12-16
Bluefish Communications Inc. Delaware Unknown
Bluefish Communications Inc Reinstated May 04, 2017 3763 Imperial St Unit B Frederick CO 80516 Delinquent Company formed on the 2012-08-02
BLUEFISH COMMUNICATIONS INCORPORATED California Unknown
Bluefish Communications Inc Connecticut Unknown
BLUEFISH COMMUNICATIONS LIMITED Singapore Active Company formed on the 2012-10-31

Company Officers of BLUEFISH COMMUNICATIONS LIMITED

Current Directors
Officer Role Date Appointed
VODAFONE ENTERPRISE CORPORATE SECRETARIES LIMITED
Company Secretary 2017-05-31
SIMON BUCK
Director 2016-08-25
CHRISTINE HICKEY
Director 2013-08-01
NEIL COLIN SMITH
Director 2016-08-25
Previous Officers
Officer Role Date Appointed Date Resigned
VODAFONE CORPORATE SECRETARIES LIMITED
Company Secretary 2012-01-23 2017-05-31
DARREN IAN TRUSSELL
Director 2014-03-04 2017-02-01
STEPHEN ERIC MILLER
Director 2015-09-29 2016-07-25
PHILIP SIDNEY HOWARTH
Director 2004-07-14 2015-07-24
LYNDON REES KNIGHT
Director 2004-11-19 2014-02-09
JUNAID DANYAL BAKHSHI
Director 2011-11-30 2012-12-31
NICHOLAS GLIDDON
Director 2011-11-30 2012-10-01
WALTER KOK
Director 2011-11-30 2012-09-28
MARTIN PAUL MALE
Director 2012-01-23 2012-07-31
PATRICK JOHN BEACHIM DAWE-LANE
Company Secretary 2011-11-30 2012-01-23
EIRC ROYDON BIRTLES
Company Secretary 2008-10-28 2011-11-30
BRIAN CHARLES BIRTLES
Director 2004-06-01 2011-11-30
PERRY JOHN FAWCETT
Director 2011-03-31 2011-11-30
MARTIN PAUL MALE
Director 2011-03-31 2011-11-30
BRIAN CHARLES BIRTLES
Company Secretary 2004-07-14 2008-10-28
ERIC ROYDON BIRTLES
Company Secretary 2004-06-01 2004-07-14
KTS SECRETARIES LIMITED
Company Secretary 2004-06-01 2004-06-01
KTS NOMINEES LIMITED
Director 2004-06-01 2004-06-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
VODAFONE ENTERPRISE CORPORATE SECRETARIES LIMITED LONDON HYDRAULIC POWER COMPANY (THE) Company Secretary 2017-05-31 CURRENT 1981-01-01 Active
VODAFONE ENTERPRISE CORPORATE SECRETARIES LIMITED CABLE & WIRELESS COMMUNICATIONS STARCLASS LIMITED Company Secretary 2017-05-31 CURRENT 1971-07-26 Active - Proposal to Strike off
VODAFONE ENTERPRISE CORPORATE SECRETARIES LIMITED JAGUAR COMMUNICATIONS LIMITED Company Secretary 2017-05-31 CURRENT 1983-01-07 Active - Proposal to Strike off
VODAFONE ENTERPRISE CORPORATE SECRETARIES LIMITED INTERCELL COMMUNICATIONS LIMITED Company Secretary 2017-05-31 CURRENT 1989-04-06 Active - Proposal to Strike off
VODAFONE ENTERPRISE CORPORATE SECRETARIES LIMITED CABLE & WIRELESS CIS SERVICES LIMITED Company Secretary 2017-05-31 CURRENT 1994-08-30 Active
VODAFONE ENTERPRISE CORPORATE SECRETARIES LIMITED NETFORCE GROUP LIMITED Company Secretary 2017-05-31 CURRENT 1995-12-06 Active - Proposal to Strike off
VODAFONE ENTERPRISE CORPORATE SECRETARIES LIMITED VODAFONE ENTERPRISE EUROPE (UK) LIMITED Company Secretary 2017-05-31 CURRENT 1995-12-13 Active
VODAFONE ENTERPRISE CORPORATE SECRETARIES LIMITED DIGITAL ISLAND (UK), LTD Company Secretary 2017-05-31 CURRENT 1999-03-08 Active - Proposal to Strike off
VODAFONE ENTERPRISE CORPORATE SECRETARIES LIMITED CABLE & WIRELESS A-SERVICES LIMITED Company Secretary 2017-05-31 CURRENT 2000-02-22 Active - Proposal to Strike off
VODAFONE ENTERPRISE CORPORATE SECRETARIES LIMITED EUROCALL HOLDINGS LIMITED Company Secretary 2017-05-31 CURRENT 2001-12-28 Active - Proposal to Strike off
VODAFONE ENTERPRISE CORPORATE SECRETARIES LIMITED BUSINESS SERVE LIMITED Company Secretary 2017-05-31 CURRENT 2004-12-22 Active - Proposal to Strike off
VODAFONE ENTERPRISE CORPORATE SECRETARIES LIMITED CABLE & WIRELESS HOLDCO LIMITED Company Secretary 2017-05-31 CURRENT 2008-04-09 Active - Proposal to Strike off
VODAFONE ENTERPRISE CORPORATE SECRETARIES LIMITED CABLE & WIRELESS CAPITAL LIMITED Company Secretary 2017-05-31 CURRENT 2008-09-19 Active - Proposal to Strike off
VODAFONE ENTERPRISE CORPORATE SECRETARIES LIMITED CITY CABLE (HOLDINGS) LIMITED Company Secretary 2017-05-31 CURRENT 1972-02-10 Active - Proposal to Strike off
VODAFONE ENTERPRISE CORPORATE SECRETARIES LIMITED CABLE & WIRELESS ACCESS LIMITED Company Secretary 2017-05-31 CURRENT 2000-05-25 Active - Proposal to Strike off
VODAFONE ENTERPRISE CORPORATE SECRETARIES LIMITED THUS GROUP LIMITED Company Secretary 2017-05-31 CURRENT 2002-01-07 Active
VODAFONE ENTERPRISE CORPORATE SECRETARIES LIMITED STENTOR COMMUNICATIONS LIMITED Company Secretary 2017-05-31 CURRENT 1996-07-15 Dissolved 2018-05-01
VODAFONE ENTERPRISE CORPORATE SECRETARIES LIMITED EASTERN LEASING COMPANY LIMITED(THE) Company Secretary 2017-05-31 CURRENT 1982-10-20 Active
VODAFONE ENTERPRISE CORPORATE SECRETARIES LIMITED ENERGIS COMMUNICATIONS LIMITED Company Secretary 2017-05-31 CURRENT 1991-07-18 Active
VODAFONE ENTERPRISE CORPORATE SECRETARIES LIMITED CABLE & WIRELESS GLOBAL BUSINESS SERVICES LIMITED Company Secretary 2017-05-31 CURRENT 1998-03-25 Active - Proposal to Strike off
VODAFONE ENTERPRISE CORPORATE SECRETARIES LIMITED LEGEND COMMUNICATIONS LIMITED Company Secretary 2017-05-31 CURRENT 2000-02-10 Active - Proposal to Strike off
VODAFONE ENTERPRISE CORPORATE SECRETARIES LIMITED CABLE & WIRELESS GLOBAL TELECOMMUNICATION SERVICES LIMITED Company Secretary 2017-05-31 CURRENT 2000-08-03 Active
VODAFONE ENTERPRISE CORPORATE SECRETARIES LIMITED CABLE & WIRELESS EUROPE HOLDINGS LIMITED Company Secretary 2017-05-31 CURRENT 2003-02-07 Active
VODAFONE ENTERPRISE CORPORATE SECRETARIES LIMITED APOLLO SUBMARINE CABLE SYSTEM LIMITED Company Secretary 2017-05-31 CURRENT 2004-03-22 Active
VODAFONE ENTERPRISE CORPORATE SECRETARIES LIMITED CABLE & WIRELESS WORLDWIDE LIMITED Company Secretary 2017-05-31 CURRENT 2009-09-24 Active
VODAFONE ENTERPRISE CORPORATE SECRETARIES LIMITED VODAFONE GLOBAL ENTERPRISE LIMITED Company Secretary 2017-05-31 CURRENT 1993-08-16 Active
VODAFONE ENTERPRISE CORPORATE SECRETARIES LIMITED METROHOLDINGS LIMITED Company Secretary 2017-05-31 CURRENT 1998-02-16 Active - Proposal to Strike off
VODAFONE ENTERPRISE CORPORATE SECRETARIES LIMITED YOUR COMMUNICATIONS GROUP LIMITED Company Secretary 2017-05-31 CURRENT 2001-03-02 Active
VODAFONE ENTERPRISE CORPORATE SECRETARIES LIMITED THUS LIMITED Company Secretary 2017-05-31 CURRENT 2009-01-22 Active
VODAFONE ENTERPRISE CORPORATE SECRETARIES LIMITED THUS GROUP HOLDINGS LIMITED Company Secretary 2017-05-31 CURRENT 1999-01-19 Active
VODAFONE ENTERPRISE CORPORATE SECRETARIES LIMITED THUS PROFIT SHARING TRUSTEES LIMITED Company Secretary 2017-05-31 CURRENT 1999-10-27 Active - Proposal to Strike off
VODAFONE ENTERPRISE CORPORATE SECRETARIES LIMITED CABLE & WIRELESS WORLDWIDE VOICE MESSAGING LIMITED Company Secretary 2017-05-31 CURRENT 1986-01-23 Active - Proposal to Strike off
VODAFONE ENTERPRISE CORPORATE SECRETARIES LIMITED CABLE & WIRELESS COMMUNICATIONS DATA NETWORK SERVICES LIMITED Company Secretary 2017-05-31 CURRENT 1986-11-05 Active
VODAFONE ENTERPRISE CORPORATE SECRETARIES LIMITED CABLE AND WIRELESS (INDIA) LIMITED Company Secretary 2017-05-31 CURRENT 1994-10-21 Active
VODAFONE ENTERPRISE CORPORATE SECRETARIES LIMITED ENERGIS SQUARED LIMITED Company Secretary 2017-05-31 CURRENT 1995-03-24 Active
VODAFONE ENTERPRISE CORPORATE SECRETARIES LIMITED INTERNET NETWORK SERVICES LIMITED Company Secretary 2017-05-31 CURRENT 1995-04-19 Active - Proposal to Strike off
VODAFONE ENTERPRISE CORPORATE SECRETARIES LIMITED CABLE AND WIRELESS NOMINEE LIMITED Company Secretary 2017-05-31 CURRENT 1996-09-16 Active
VODAFONE ENTERPRISE CORPORATE SECRETARIES LIMITED CABLE & WIRELESS GLOBAL HOLDING LIMITED Company Secretary 2017-05-31 CURRENT 1999-03-22 Active - Proposal to Strike off
VODAFONE ENTERPRISE CORPORATE SECRETARIES LIMITED CABLE & WIRELESS UK HOLDINGS LIMITED Company Secretary 2017-05-31 CURRENT 1999-09-14 Active
VODAFONE ENTERPRISE CORPORATE SECRETARIES LIMITED CABLE & WIRELESS UK SERVICES LIMITED Company Secretary 2017-05-31 CURRENT 1999-09-14 Active - Proposal to Strike off
VODAFONE ENTERPRISE CORPORATE SECRETARIES LIMITED ML INTEGRATION SERVICES LIMITED Company Secretary 2017-05-31 CURRENT 2000-10-10 Active - Proposal to Strike off
VODAFONE ENTERPRISE CORPORATE SECRETARIES LIMITED CWW OPERATIONS LIMITED Company Secretary 2017-05-31 CURRENT 2001-08-09 Active - Proposal to Strike off
VODAFONE ENTERPRISE CORPORATE SECRETARIES LIMITED CABLE & WIRELESS ASPAC HOLDINGS LIMITED Company Secretary 2017-05-31 CURRENT 2003-03-20 Active
VODAFONE ENTERPRISE CORPORATE SECRETARIES LIMITED ENERGIS (IRELAND) LIMITED Company Secretary 2017-05-31 CURRENT 1999-03-09 Active
VODAFONE ENTERPRISE CORPORATE SECRETARIES LIMITED VODAFONE ENTERPRISE U.K. Company Secretary 2017-05-31 CURRENT 1981-01-28 Active
VODAFONE ENTERPRISE CORPORATE SECRETARIES LIMITED VODAFONE ENTERPRISE EQUIPMENT LIMITED Company Secretary 2017-05-31 CURRENT 1982-07-06 Active
VODAFONE ENTERPRISE CORPORATE SECRETARIES LIMITED M L INTEGRATION GROUP LIMITED Company Secretary 2017-05-31 CURRENT 1996-09-20 Active - Proposal to Strike off
NEIL COLIN SMITH VODAFONE ENTERPRISE EQUIPMENT LIMITED Director 2016-07-18 CURRENT 1982-07-06 Active
NEIL COLIN SMITH LONDON HYDRAULIC POWER COMPANY (THE) Director 2016-04-18 CURRENT 1981-01-01 Active
NEIL COLIN SMITH CABLE & WIRELESS EUROPE HOLDINGS LIMITED Director 2016-03-29 CURRENT 2003-02-07 Active
NEIL COLIN SMITH M L INTEGRATION LIMITED Director 2016-01-04 CURRENT 1987-02-23 Active - Proposal to Strike off
NEIL COLIN SMITH T3 TELECOMMUNICATIONS LIMITED Director 2016-01-04 CURRENT 1998-11-02 Active - Proposal to Strike off
NEIL COLIN SMITH ENERGIS LOCAL ACCESS LIMITED Director 2016-01-04 CURRENT 2000-08-10 Dissolved 2017-09-12
NEIL COLIN SMITH CHELYS LIMITED Director 2016-01-04 CURRENT 2002-05-09 Dissolved 2017-11-14
NEIL COLIN SMITH CABLE & WIRELESS COMMUNICATIONS STARCLASS LIMITED Director 2016-01-04 CURRENT 1971-07-26 Active - Proposal to Strike off
NEIL COLIN SMITH JAGUAR COMMUNICATIONS LIMITED Director 2016-01-04 CURRENT 1983-01-07 Active - Proposal to Strike off
NEIL COLIN SMITH CABLE & WIRELESS CIS SERVICES LIMITED Director 2016-01-04 CURRENT 1994-08-30 Active
NEIL COLIN SMITH NETFORCE GROUP LIMITED Director 2016-01-04 CURRENT 1995-12-06 Active - Proposal to Strike off
NEIL COLIN SMITH VODAFONE ENTERPRISE EUROPE (UK) LIMITED Director 2016-01-04 CURRENT 1995-12-13 Active
NEIL COLIN SMITH THUS GROUP LIMITED Director 2016-01-04 CURRENT 2002-01-07 Active
NEIL COLIN SMITH STENTOR COMMUNICATIONS LIMITED Director 2016-01-04 CURRENT 1996-07-15 Dissolved 2018-05-01
NEIL COLIN SMITH ENERGIS COMMUNICATIONS LIMITED Director 2016-01-04 CURRENT 1991-07-18 Active
NEIL COLIN SMITH CABLE & WIRELESS GLOBAL BUSINESS SERVICES LIMITED Director 2016-01-04 CURRENT 1998-03-25 Active - Proposal to Strike off
NEIL COLIN SMITH LEGEND COMMUNICATIONS LIMITED Director 2016-01-04 CURRENT 2000-02-10 Active - Proposal to Strike off
NEIL COLIN SMITH CABLE & WIRELESS GLOBAL TELECOMMUNICATION SERVICES LIMITED Director 2016-01-04 CURRENT 2000-08-03 Active
NEIL COLIN SMITH VODAFONE GLOBAL ENTERPRISE LIMITED Director 2016-01-04 CURRENT 1993-08-16 Active
NEIL COLIN SMITH METROHOLDINGS LIMITED Director 2016-01-04 CURRENT 1998-02-16 Active - Proposal to Strike off
NEIL COLIN SMITH YOUR COMMUNICATIONS GROUP LIMITED Director 2016-01-04 CURRENT 2001-03-02 Active
NEIL COLIN SMITH THUS LIMITED Director 2016-01-04 CURRENT 2009-01-22 Active
NEIL COLIN SMITH THUS GROUP HOLDINGS LIMITED Director 2016-01-04 CURRENT 1999-01-19 Active
NEIL COLIN SMITH THUS PROFIT SHARING TRUSTEES LIMITED Director 2016-01-04 CURRENT 1999-10-27 Active - Proposal to Strike off
NEIL COLIN SMITH ENERGIS SQUARED LIMITED Director 2016-01-04 CURRENT 1995-03-24 Active
NEIL COLIN SMITH CWW OPERATIONS LIMITED Director 2016-01-04 CURRENT 2001-08-09 Active - Proposal to Strike off
NEIL COLIN SMITH ENERGIS (IRELAND) LIMITED Director 2016-01-04 CURRENT 1999-03-09 Active
NEIL COLIN SMITH WARD ENG CONSULTING LTD Director 2011-09-27 CURRENT 2011-09-27 Dissolved 2016-03-29

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
2024-02-07Director's details changed for Alexander Henricus Lentink on 2024-02-07
2023-10-10Voluntary dissolution strike-off suspended
2023-09-19FIRST GAZETTE notice for voluntary strike-off
2023-09-06Application to strike the company off the register
2023-08-30Audit exemption statement of guarantee by parent company for period ending 31/05/23
2023-08-30Notice of agreement to exemption from audit of accounts for period ending 31/05/23
2023-08-30Consolidated accounts of parent company for subsidiary company period ending 31/05/23
2023-08-30Audit exemption subsidiary accounts made up to 2023-05-31
2023-08-17Statement of capital on GBP 1
2023-08-16Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2023-08-16Solvency Statement dated 24/07/23
2023-08-16Statement by Directors
2023-08-04Previous accounting period shortened from 31/08/23 TO 31/05/23
2023-02-13CONFIRMATION STATEMENT MADE ON 11/02/23, WITH NO UPDATES
2022-10-13Director's details changed for Mr Shreyaswi Gurudas on 2022-10-13
2022-06-27PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/08/21
2022-06-27AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/08/21
2022-06-27GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/08/21
2022-06-01AP01DIRECTOR APPOINTED MR SHREYASWI GURUDAS
2022-06-01TM01APPOINTMENT TERMINATED, DIRECTOR NEIL COLIN SMITH
2022-02-15CONFIRMATION STATEMENT MADE ON 11/02/22, WITH NO UPDATES
2022-02-15CS01CONFIRMATION STATEMENT MADE ON 11/02/22, WITH NO UPDATES
2021-12-16Previous accounting period extended from 31/03/21 TO 31/08/21
2021-12-16Previous accounting period extended from 31/03/21 TO 31/08/21
2021-12-16AA01Previous accounting period extended from 31/03/21 TO 31/08/21
2021-05-18AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/20
2021-03-29PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/20
2021-03-29GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/20
2021-02-11CS01CONFIRMATION STATEMENT MADE ON 11/02/21, WITH NO UPDATES
2020-03-02TM01APPOINTMENT TERMINATED, DIRECTOR SIMON BUCK
2020-02-14CS01CONFIRMATION STATEMENT MADE ON 11/02/20, WITH NO UPDATES
2020-01-06AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-02-11CS01CONFIRMATION STATEMENT MADE ON 11/02/19, WITH UPDATES
2018-12-24AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-06-14LATEST SOC14/06/18 STATEMENT OF CAPITAL;GBP 10803
2018-06-14CS01CONFIRMATION STATEMENT MADE ON 14/06/18, WITH UPDATES
2017-12-21AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-06-15LATEST SOC15/06/17 STATEMENT OF CAPITAL;GBP 10803
2017-06-15CS01CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES
2017-05-31AP04Appointment of Vodafone Enterprise Corporate Secretaries Limited as company secretary on 2017-05-31
2017-05-31TM02Termination of appointment of Vodafone Corporate Secretaries Limited on 2017-05-31
2017-03-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2017-02-06TM01APPOINTMENT TERMINATED, DIRECTOR DARREN IAN TRUSSELL
2016-12-17AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-09-05AP01DIRECTOR APPOINTED MR SIMON BUCK
2016-09-05AP01DIRECTOR APPOINTED MR NEIL COLIN SMITH
2016-08-16TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN ERIC MILLER
2016-06-29LATEST SOC29/06/16 STATEMENT OF CAPITAL;GBP 10803
2016-06-29AR0101/06/16 ANNUAL RETURN FULL LIST
2016-01-08AAFULL ACCOUNTS MADE UP TO 31/03/15
2016-01-08AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-11-06AP01DIRECTOR APPOINTED STEPHEN ERIC MILLER
2015-11-03TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP SIDNEY HOWARTH
2015-07-16LATEST SOC16/07/15 STATEMENT OF CAPITAL;GBP 10803
2015-07-16AR0101/06/15 ANNUAL RETURN FULL LIST
2015-04-30AUDAUDITOR'S RESIGNATION
2015-04-23AUDAUDITOR'S RESIGNATION
2015-01-06AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-06-05LATEST SOC05/06/14 STATEMENT OF CAPITAL;GBP 10803
2014-06-05AR0101/06/14 ANNUAL RETURN FULL LIST
2014-03-31AD02Register inspection address has been changed
2014-03-11AP01DIRECTOR APPOINTED MR DARREN IAN TRUSSELL
2014-02-17TM01APPOINTMENT TERMINATED, DIRECTOR LYNDON KNIGHT
2013-11-18AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-08-01AP01DIRECTOR APPOINTED CHRISTINE HICKEY
2013-06-05AR0101/06/13 FULL LIST
2013-05-21TM01APPOINTMENT TERMINATED, DIRECTOR JUNAID BAKHSHI
2012-11-06TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN MALE
2012-10-26AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-10-16TM01APPOINTMENT TERMINATED, DIRECTOR WALTER KOK
2012-10-16TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS GLIDDON
2012-06-21AR0101/06/12 FULL LIST
2012-04-04MISCSECTION 519
2012-04-03AAFULL ACCOUNTS MADE UP TO 30/06/11
2012-02-22AUDAUDITOR'S RESIGNATION
2012-01-26AP01DIRECTOR APPOINTED MARTIN PAUL MALE
2012-01-25TM02APPOINTMENT TERMINATED, SECRETARY PATRICK DAWE-LANE
2012-01-25AP04CORPORATE SECRETARY APPOINTED VODAFONE CORPORATE SECRETARIES LIMITED
2012-01-13AA01CURRSHO FROM 30/06/2012 TO 31/03/2012
2012-01-06AP01DIRECTOR APPOINTED NICHOLAS GLIDDON
2011-12-13SH0130/11/11 STATEMENT OF CAPITAL GBP 10803
2011-12-09AP01DIRECTOR APPOINTED JUNAID DANYAL BAKHSHI
2011-12-09AP01DIRECTOR APPOINTED WALTER KOK
2011-12-08AP03SECRETARY APPOINTED MR PATRICK JOHN BEACHIM DAWE-LANE
2011-12-08TM02APPOINTMENT TERMINATED, SECRETARY EIRC BIRTLES
2011-12-08AD01REGISTERED OFFICE CHANGED ON 08/12/2011 FROM THE COUNTING HOUSE CELTIC GATEWAY CARDIFF CF11 0SN
2011-12-08TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN BIRTLES
2011-12-08TM01APPOINTMENT TERMINATED, DIRECTOR PERRY FAWCETT
2011-12-08TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN MALE
2011-07-01AR0101/06/11 FULL LIST
2011-07-01CH01DIRECTOR'S CHANGE OF PARTICULARS / LYNDON REES KNIGHT / 01/05/2011
2011-07-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP SIDNEY HOWARTH / 01/05/2011
2011-07-01CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN CHARLES BIRTLES / 01/05/2011
2011-05-19CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN CHARLES BIRTLES / 15/05/2011
2011-04-27AP01DIRECTOR APPOINTED MR PERRY JOHN FAWCETT
2011-04-18AP01DIRECTOR APPOINTED MARTIN PAUL MALE
2011-04-05AAFULL ACCOUNTS MADE UP TO 30/06/10
2011-03-23RES01ADOPT ARTICLES 01/03/2011
2010-06-04AR0101/06/10 FULL LIST
2010-04-01AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-06-08363aRETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS
2009-06-08288cDIRECTOR'S CHANGE OF PARTICULARS / BRIAN BIRTLES / 01/10/2008
2009-04-04AAFULL ACCOUNTS MADE UP TO 30/06/08
2008-11-05288aSECRETARY APPOINTED EIRC ROYDON BIRTLES
2008-11-05288bAPPOINTMENT TERMINATED SECRETARY BRIAN BIRTLES
2008-07-01363aRETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS
2008-03-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07
2007-08-07RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-06-16363sRETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS
2007-04-2488(2)RAD 11/04/07--------- £ SI 10000@1=10000 £ IC 103/10103
2007-04-04288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-12-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06
2006-06-14363(287)REGISTERED OFFICE CHANGED ON 14/06/06
2006-06-14363sRETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS
2006-01-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05
2005-06-20363sRETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS
2005-03-23RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-03-23123NC INC ALREADY ADJUSTED 15/03/03
2005-03-23RES04£ NC 1000000/10003000 15/
2005-03-23RES12VARYING SHARE RIGHTS AND NAMES
2005-02-23287REGISTERED OFFICE CHANGED ON 23/02/05 FROM: C/O KTS OWENS THOMAS 33-35 CATHEDRAL ROAD CARDIFF CF11 9HB
2004-12-10288aNEW DIRECTOR APPOINTED
2004-10-27RES01ALTERATION TO MEMORANDUM AND ARTICLES
Industry Information
SIC/NAIC Codes
61 - Telecommunications
619 - Other telecommunications activities
61900 - Other telecommunications activities

62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities

70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management


Licences & Regulatory approval
We could not find any licences issued to BLUEFISH COMMUNICATIONS 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 BLUEFISH COMMUNICATIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED AND FLOATING CHARGE 2004-10-21 Satisfied EURO SALES FINANCE PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-06-30

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 BLUEFISH COMMUNICATIONS LIMITED

Intangible Assets
Patents
We have not found any records of BLUEFISH COMMUNICATIONS LIMITED registering or being granted any patents
Domain Names

BLUEFISH COMMUNICATIONS LIMITED owns 1 domain names.

bluefishplc.co.uk  

Trademarks
We have not found any records of BLUEFISH COMMUNICATIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BLUEFISH COMMUNICATIONS 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 (61900 - Other telecommunications activities) as BLUEFISH COMMUNICATIONS LIMITED are:

BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 2,604,688
EE LIMITED £ 1,774,729
DIGITAL REGION LIMITED £ 1,457,782
UNIFY ENTERPRISE COMMUNICATIONS LIMITED £ 777,461
DAISY COMMUNICATIONS LTD. £ 507,743
BT LIMITED £ 475,876
BT GLOBAL SERVICES LIMITED £ 416,640
KCOM GROUP LIMITED £ 403,179
EASYNET LIMITED £ 390,532
DIMENSION DATA COMMUNICATIONS UK LIMITED £ 246,532
BT GLOBAL SERVICES LIMITED £ 271,274,708
BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 233,987,368
VIRGIN MEDIA LIMITED £ 60,835,812
BT GROUP PLC £ 28,616,881
ANS GROUP LIMITED £ 12,313,009
LOGICALIS UK LIMITED £ 11,905,952
DAISY COMMUNICATIONS LTD. £ 11,890,144
AZZURRI COMMUNICATIONS LIMITED £ 11,876,711
BT LIMITED £ 11,773,418
BT PAYMENT SERVICES LIMITED £ 11,114,783
BT GLOBAL SERVICES LIMITED £ 271,274,708
BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 233,987,368
VIRGIN MEDIA LIMITED £ 60,835,812
BT GROUP PLC £ 28,616,881
ANS GROUP LIMITED £ 12,313,009
LOGICALIS UK LIMITED £ 11,905,952
DAISY COMMUNICATIONS LTD. £ 11,890,144
AZZURRI COMMUNICATIONS LIMITED £ 11,876,711
BT LIMITED £ 11,773,418
BT PAYMENT SERVICES LIMITED £ 11,114,783
BT GLOBAL SERVICES LIMITED £ 271,274,708
BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 233,987,368
VIRGIN MEDIA LIMITED £ 60,835,812
BT GROUP PLC £ 28,616,881
ANS GROUP LIMITED £ 12,313,009
LOGICALIS UK LIMITED £ 11,905,952
DAISY COMMUNICATIONS LTD. £ 11,890,144
AZZURRI COMMUNICATIONS LIMITED £ 11,876,711
BT LIMITED £ 11,773,418
BT PAYMENT SERVICES LIMITED £ 11,114,783
Outgoings
Business Rates/Property Tax
No properties were found where BLUEFISH COMMUNICATIONS 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 BLUEFISH COMMUNICATIONS 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 BLUEFISH COMMUNICATIONS 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.