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

BLUEDRAFT LIMITED

27 KNIGHTSBRIDGE, LONDON, SW1X 7LY,
Company Registration Number
05518968
Private Limited Company
Active

Company Overview

About Bluedraft Ltd
BLUEDRAFT LIMITED was founded on 2005-07-26 and has its registered office in London. The organisation's status is listed as "Active". Bluedraft Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
BLUEDRAFT LIMITED
 
Legal Registered Office
27 KNIGHTSBRIDGE
LONDON
SW1X 7LY
Other companies in W1J
 
Filing Information
Company Number 05518968
Company ID Number 05518968
Date formed 2005-07-26
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 26/07/2015
Return next due 23/08/2016
Type of accounts DORMANT
Last Datalog update: 2023-12-06 08:42:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BLUEDRAFT 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 BLUEDRAFT LIMITED
The following companies were found which have the same name as BLUEDRAFT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BLUEDRAFT TECHNICAL SERVICES LIMITED BRUNEL HOUSE 340 FIRECREST COURT CENTRE PARK WARRINGTON ENGLAND WA1 1RG Dissolved Company formed on the 2010-06-03
BLUEDRAFTERS LLC 945 Park Place 3A Brooklyn NY 11213 Active Company formed on the 2023-07-29

Company Officers of BLUEDRAFT LIMITED

Current Directors
Officer Role Date Appointed
FADY BAKHOS
Director 2016-02-29
LIAM CUNNINGHAM
Director 2015-06-04
Previous Officers
Officer Role Date Appointed Date Resigned
CAROLE WALKER
Company Secretary 2009-05-01 2016-02-29
CAROLE WALKER
Director 2011-12-02 2016-02-29
STEPHEN JUDE ALDEN
Director 2006-07-24 2015-07-21
MARK NICHOLAS HENNEBRY
Director 2005-08-02 2011-11-29
LISA ELEONORA SEELINGER
Director 2008-03-27 2010-11-30
CLIVE ANTHONY GIBBONS
Company Secretary 2007-02-08 2009-04-30
CLIVE ANTHONY GIBBONS
Director 2007-02-08 2009-04-30
PAUL REYNOLDS
Director 2006-07-24 2008-03-14
SARA LOUISE EDWARDS
Director 2006-07-24 2007-12-21
SARA LOUISE EDWARDS
Company Secretary 2006-07-24 2007-02-08
MALCOLM RONALD FRANCE
Director 2005-08-02 2006-08-31
MALCOLM RONALD FRANCE
Company Secretary 2005-08-02 2006-07-24
GERALDINE MARIA MARTINA MCKENNA
Director 2005-08-02 2006-03-24
SDG SECRETARIES LIMITED
Nominated Secretary 2005-07-26 2005-08-02
SDG REGISTRARS LIMITED
Nominated Director 2005-07-26 2005-08-02

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
2023-08-25ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-07-28CONFIRMATION STATEMENT MADE ON 26/07/23, WITH NO UPDATES
2022-12-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 055189680012
2022-11-09REGISTRATION OF A CHARGE / CHARGE CODE 055189680013
2022-11-09REGISTRATION OF A CHARGE / CHARGE CODE 055189680013
2022-11-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 055189680013
2022-07-28CS01CONFIRMATION STATEMENT MADE ON 26/07/22, WITH NO UPDATES
2022-07-25ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-07-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2021-12-03CH01Director's details changed for Mr Jeremy David Cape on 2021-11-22
2021-10-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-08-10CH01Director's details changed for Mr Jeremy David Cape on 2021-08-05
2021-08-06CS01CONFIRMATION STATEMENT MADE ON 26/07/21, WITH NO UPDATES
2021-03-12RES01ADOPT ARTICLES 12/03/21
2021-03-12MEM/ARTSARTICLES OF ASSOCIATION
2021-03-04AP01DIRECTOR APPOINTED MR JEREMY DAVID CAPE
2021-03-02AP01DIRECTOR APPOINTED MR NASIR PASHA
2021-03-02TM01APPOINTMENT TERMINATED, DIRECTOR LIAM CUNNINGHAM
2021-02-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 055189680012
2020-12-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-08-10CS01CONFIRMATION STATEMENT MADE ON 26/07/20, WITH UPDATES
2020-05-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 055189680011
2019-10-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-09-23PSC05Change of details for Claridge's Hotel Limited as a person with significant control on 2019-08-01
2019-09-06CS01CONFIRMATION STATEMENT MADE ON 26/07/19, WITH NO UPDATES
2019-08-01AD01REGISTERED OFFICE CHANGED ON 01/08/19 FROM C/O Maybourne Hotel Group 41-43 Brook Street Mayfair London W1K 4HJ England
2018-12-18TM01APPOINTMENT TERMINATED, DIRECTOR FADY BAKHOS
2018-12-18AP01DIRECTOR APPOINTED MARK VOSE
2018-10-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-08-09CS01CONFIRMATION STATEMENT MADE ON 26/07/18, WITH NO UPDATES
2017-12-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 055189680010
2017-12-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 055189680010
2017-10-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-08-01CS01CONFIRMATION STATEMENT MADE ON 26/07/17, WITH NO UPDATES
2016-10-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-08-01LATEST SOC01/08/16 STATEMENT OF CAPITAL;GBP 1
2016-08-01CS01CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES
2016-07-29AD04Register(s) moved to registered office address C/O Maybourne Hotel Group 41-43 Brook Street Mayfair London W1K 4HJ
2016-07-29AD03Registers moved to registered inspection location of 10 Norwich Street London EC4A 1BD
2016-07-29AD02Register inspection address changed from C/O Dla Piper Uk Llp 3 Noble Street London EC2V 7EE United Kingdom to 10 Norwich Street London EC4A 1BD
2016-03-23AP01DIRECTOR APPOINTED MR FADY BAKHOS
2016-03-23TM01APPOINTMENT TERMINATED, DIRECTOR CAROLE WALKER
2016-03-23TM02Termination of appointment of Carole Walker on 2016-02-29
2015-11-16AD01REGISTERED OFFICE CHANGED ON 16/11/15 FROM C/O Maybourne Hotel Group 1 Vine Street Mayfair London W1J 0AH
2015-11-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2015-11-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2015-11-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 055189680008
2015-11-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 055189680009
2015-10-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-08-17LATEST SOC17/08/15 STATEMENT OF CAPITAL;GBP 1
2015-08-17AR0126/07/15 ANNUAL RETURN FULL LIST
2015-08-03TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN ALDEN
2015-06-05AP01DIRECTOR APPOINTED MR LIAM CUNNINGHAM
2015-01-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 055189680008
2015-01-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 055189680009
2014-09-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-08-05LATEST SOC05/08/14 STATEMENT OF CAPITAL;GBP 1
2014-08-05AR0126/07/14 FULL LIST
2014-08-05AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 743-REG DEB
2014-08-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MS CAROLE WALKER / 09/09/2013
2013-10-01AD01REGISTERED OFFICE CHANGED ON 01/10/2013 FROM C/O MAYBOURNE HOTELS LTD 30 OLD BURLINGTON STREET MAYFAIR LONDON W1S 3AR
2013-09-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-08-08AR0126/07/13 FULL LIST
2013-02-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2013-02-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2013-02-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2013-02-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2013-02-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2013-01-24RES01ALTER ARTICLES 21/12/2012
2013-01-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2013-01-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2012-10-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-08-08AR0126/07/12 FULL LIST
2012-08-08AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 237-DIR INDEM 275-REG SEC 743-REG DEB
2011-12-21AP01DIRECTOR APPOINTED CAROLE WALKER
2011-12-12TM01APPOINTMENT TERMINATED, DIRECTOR MARK HENNEBRY
2011-09-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-08-11AR0126/07/11 FULL LIST
2011-08-08RES01ALTER ARTICLES 26/07/2011
2011-05-24AD02SAIL ADDRESS CHANGED FROM: C/O A&L GOODBODY AUGUSTINE HOUSE AUSTIN FRIARS LONDON EC2N 2HA UNITED KINGDOM
2011-05-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JUDE ALDEN / 27/04/2011
2011-04-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2010-12-16TM01APPOINTMENT TERMINATED, DIRECTOR LISA SEELINGER
2010-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS LISA ELEONORA SEELINGER / 23/10/2010
2010-08-17AR0126/07/10 FULL LIST
2010-08-17AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 237-DIR INDEM 275-REG SEC 743-REG DEB
2010-08-16AD02SAIL ADDRESS CREATED
2010-04-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 26/07/09
2010-02-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-02-10RES13DEBENTURE 02/02/2010
2009-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS LISA ELEONORA SEELINGER / 01/11/2009
2009-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK NICHOLAS HENNEBRY / 01/11/2009
2009-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ALDEN / 01/11/2009
2009-11-02CH03SECRETARY'S CHANGE OF PARTICULARS / MS CAROLE WALKER / 01/11/2009
2009-08-12363aRETURN MADE UP TO 26/07/09; FULL LIST OF MEMBERS
2009-07-31225CURREXT FROM 31/07/2010 TO 31/12/2010
2009-05-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 26/07/08
2009-05-22288aSECRETARY APPOINTED MS CAROLE WALKER
2009-05-21288bAPPOINTMENT TERMINATE, DIRECTOR AND SECRETARY CLIVE ANTHONY GIBBONS LOGGED FORM
2008-08-01363aRETURN MADE UP TO 26/07/08; FULL LIST OF MEMBERS
2008-06-19395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-06-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 26/07/07
2008-04-08288aDIRECTOR APPOINTED LISA ELEONORA SEELINGER
2008-03-31288bAPPOINTMENT TERMINATED DIRECTOR SARA EDWARDS
2008-03-29288bAPPOINTMENT TERMINATED DIRECTOR PAUL REYNOLDS
2008-03-18288cDIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ALDEN / 01/12/2007
2008-03-17395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2007-08-20363aRETURN MADE UP TO 26/07/07; FULL LIST OF MEMBERS
2007-06-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 26/07/06
2007-03-02288bSECRETARY RESIGNED
2007-03-02288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-09-25288cDIRECTOR'S PARTICULARS CHANGED
2006-09-22288bDIRECTOR RESIGNED
2006-09-13288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-09-13288aNEW DIRECTOR APPOINTED
2006-09-13288bSECRETARY RESIGNED
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 BLUEDRAFT 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 BLUEDRAFT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 14
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 11
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-01-30 Satisfied CAPITA TRUST COMPANY LIMITED AS COMMON SECURITY TRUSTEE (AS TRUSTEE FOR EACH OF THE FINANCE PARTIES)
2015-01-30 Satisfied CAPITA TRUST COMPANY LIMITED AS COMMON SECURITY TRUSTEE (AS TRUSTEE FOR EACH OF THE FINANCE PARTIES)
LEGAL CHARGE 2013-01-08 Satisfied CAPITA TRUST COMPANY LIMITED
DEBENTURE 2013-01-08 Satisfied CAPITA TRUST COMPANY LIMITED
DEBENTURE 2011-04-01 Satisfied ANGLO IRISH BANK CORPORATION LIMITED
DEBENTURE 2010-02-02 Satisfied THE GOVERNOR & COMPANY OF THE BANK OF IRELAND
DEBENTURE 2008-05-30 Satisfied ANGLO IRISH BANK CORPORATION PLC (THE “SECURITY TRUSTEE”)
LEGAL CHARGE 2008-03-12 Satisfied ANGLO IRISH BANK CORPORATION PLC
SECURITY AGREEMENT 2005-11-10 Satisfied ANGLO IRISH BANK CORPORATION PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

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 BLUEDRAFT LIMITED

Intangible Assets
Patents
We have not found any records of BLUEDRAFT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BLUEDRAFT LIMITED
Trademarks
We have not found any records of BLUEDRAFT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BLUEDRAFT 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 BLUEDRAFT 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 BLUEDRAFT 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 BLUEDRAFT 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 BLUEDRAFT 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1