Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > BLUEFLOW LIMITED
Company Information for

BLUEFLOW LIMITED

33E 33E JAMAICA STREET, ABERDEEN, AB25 3UX,
Company Registration Number
SC269412
Private Limited Company
Active

Company Overview

About Blueflow Ltd
BLUEFLOW LIMITED was founded on 2004-06-16 and has its registered office in Aberdeen. The organisation's status is listed as "Active". Blueflow Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
BLUEFLOW LIMITED
 
Legal Registered Office
33E 33E JAMAICA STREET
ABERDEEN
AB25 3UX
Other companies in EH3
 
Previous Names
MM&S (3075) LIMITED24/02/2005
Filing Information
Company Number SC269412
Company ID Number SC269412
Date formed 2004-06-16
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 16/06/2016
Return next due 14/07/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-06 23:57:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BLUEFLOW 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 BLUEFLOW LIMITED
The following companies were found which have the same name as BLUEFLOW LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BLUEFLOW CONSULTING PTY LTD Active Company formed on the 2020-11-13
BLUEFLOW HYDROTECH LTD 28 COLLEGE GARDENS LONDON N18 2XR Active Company formed on the 2019-02-19
BLUEFLOW HYDRAULICS INC British Columbia Active Company formed on the 2023-09-08
BLUEFLOW LLC 4139 Northmeadow Circle Tampa FL 33618 Active Company formed on the 2015-10-15
BLUEFLOW PTY LTD QLD 4226 Active Company formed on the 2017-08-23
BLUEFLOW PLUMBING AND DRAIN LTD. 211 - 150 Fairview Mall Drive Toronto Ontario M2J 0E7 Active Company formed on the 2019-12-12
BLUEFLOW TRADING COMPANY LIMITED HORODA THE VILLAGE LITTLE HALLINGBURY HERTFORDSHIRE CM22 7QW Active - Proposal to Strike off Company formed on the 2001-09-12
BLUEFLOWER INSURANCE AGENCY, INC. 150 East 29th Street Suite 156 Loveland CO 80538 Voluntarily Dissolved Company formed on the 1999-12-08
BLUEFLOWER INVESTMENTS, L.P. STEPHEN A. MENDEL 1155 DAIRY ASHFORD, STE. 104 HOUSTON TX 77079 Dissolved Company formed on the 2013-05-29
BlueFlower Project 1955 Ulster Street Apt 214 Denver CO 80211 Voluntarily Dissolved Company formed on the 2005-09-01
BLUEFLOWER PROPERTIES, LLC 4510 S LABURNUM AVE RICHMOND VA 23231 Active Company formed on the 2010-06-10
BLUEFLOWER VINIMAY PRIVATE LIMITED 1ST FLOOR FLAT-C/2 50 BARODA KANTA ROAD Kolkata West Bengal 700030 ACTIVE Company formed on the 2014-07-28
BlueFlower Media Corp. 3214 Danforth Avenue #204 Toronto Ontario M1L 1C1 Active Company formed on the 2017-03-23
BLUEFLOWER SOY CANDLES LLC. 6229 NUTMEG AVE. SARASOTA FL 34231 Active Company formed on the 2011-03-11
BLUEFLOWER EVENT RENTALS LLC. 7908 CARRIAGE POINTE DR GIBSONTON FL 33534 Inactive Company formed on the 2016-12-08
BLUEFLOWER, L.L.C. 5337 PONTE TRESA DR BEE CAVE TX 78738 Active Company formed on the 2005-04-21
BlueFlower Fund PO Box 44143 Denver CO 80201 Good Standing Company formed on the 2005-09-01
BLUEFLOWER INC 228 PARK AVE S #30327 New York NEW YORK NY 10003 Active Company formed on the 2018-06-26
BLUEFLOWER CORPORATION Georgia Unknown
BLUEFLOWER LLC California Unknown

Company Officers of BLUEFLOW LIMITED

Current Directors
Officer Role Date Appointed
MACLAY MURRAY & SPENS LLP
Nominated Secretary 2006-08-02
ANDREW JOE STARKEY
Director 2005-02-14
MICHAEL JOHN YARDLEY
Director 2007-12-13
Previous Officers
Officer Role Date Appointed Date Resigned
FREDERICK GEORGE STEVENSON-ROBB
Director 2014-09-25 2015-11-01
JOHN KINGSTON POOL
Director 2005-03-31 2015-09-09
ALBERT ALEXANDER RODGER
Director 2006-04-24 2014-09-25
PETER CYRIL MURRAY
Director 2006-04-24 2007-12-13
MACLAY MURRAY & SPENS LLP
Nominated Secretary 2004-06-16 2006-08-02
VINDEX LIMITED
Nominated Director 2004-06-16 2005-02-14
VINDEX SERVICES LIMITED
Nominated Director 2004-06-16 2005-02-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MACLAY MURRAY & SPENS LLP DENIS LAW SOCCER TOURNAMENT Nominated Secretary 2011-05-31 CURRENT 2011-05-31 Dissolved 2014-09-12
MACLAY MURRAY & SPENS LLP DIVE EQUIPMENT LEASING LIMITED Nominated Secretary 2009-06-22 CURRENT 2009-06-22 Dissolved 2015-07-03
MACLAY MURRAY & SPENS LLP MAX'S ITALIAN LIMITED Nominated Secretary 2009-04-06 CURRENT 2000-11-17 Dissolved 2017-04-26
MACLAY MURRAY & SPENS LLP COFFEE HOLDCO LIMITED Nominated Secretary 2009-04-03 CURRENT 2008-02-12 Dissolved 2014-06-10
MACLAY MURRAY & SPENS LLP PMRE LIMITED Nominated Secretary 2009-01-23 CURRENT 2009-01-23 Dissolved 2017-07-11
MACLAY MURRAY & SPENS LLP CATHCART DEVELOPMENTS LIMITED Nominated Secretary 2008-08-01 CURRENT 2008-08-01 Dissolved 2016-12-07
MACLAY MURRAY & SPENS LLP COMPLETION PRODUCTS LIMITED Nominated Secretary 2008-07-28 CURRENT 2000-08-03 Active
MACLAY MURRAY & SPENS LLP MOSTELL LOGISTICS LIMITED Nominated Secretary 2008-06-27 CURRENT 2008-06-27 Active
MACLAY MURRAY & SPENS LLP RROCK LIMITED Nominated Secretary 2008-04-07 CURRENT 2008-04-07 Active
MACLAY MURRAY & SPENS LLP POLAROID EYEWEAR LTD Nominated Secretary 2008-03-10 CURRENT 2006-12-18 Liquidation
MACLAY MURRAY & SPENS LLP CAPELLA GROUP LIMITED Nominated Secretary 2008-02-15 CURRENT 2008-02-15 Dissolved 2015-07-28
MACLAY MURRAY & SPENS LLP CAPELLA CONSULTANCY LIMITED Nominated Secretary 2008-02-15 CURRENT 2008-02-15 Dissolved 2015-07-28
MACLAY MURRAY & SPENS LLP SCOTLAB LIMITED Nominated Secretary 2008-02-15 CURRENT 2008-02-15 Liquidation
MACLAY MURRAY & SPENS LLP FORDHAM ADVISERS LIMITED Nominated Secretary 2007-12-05 CURRENT 2007-12-05 Active - Proposal to Strike off
MACLAY MURRAY & SPENS LLP GLEN DESKRY DEVELOPMENTS LTD Nominated Secretary 2007-10-18 CURRENT 2007-10-18 Dissolved 2014-06-06
MACLAY MURRAY & SPENS LLP PELIKAN HARDCOPY EUROPE LIMITED Nominated Secretary 2007-10-18 CURRENT 1999-08-19 Dissolved 2015-04-15
MACLAY MURRAY & SPENS LLP CHELSEA THERAPEUTICS LIMITED Nominated Secretary 2007-10-17 CURRENT 2007-10-17 Dissolved 2015-01-13
MACLAY MURRAY & SPENS LLP SEAPEAK MARITIME (GLASGOW) LIMITED Nominated Secretary 2007-10-09 CURRENT 1998-04-14 Active
MACLAY MURRAY & SPENS LLP THE SIR ROBERT A. MACLEAN CHARITABLE TRUST Nominated Secretary 2007-09-26 CURRENT 1976-10-14 Active
MACLAY MURRAY & SPENS LLP MIGLIA PROPERTY DEVELOPMENT LIMITED Nominated Secretary 2007-09-18 CURRENT 1993-04-02 Dissolved 2016-02-02
MACLAY MURRAY & SPENS LLP EXCHANGE COURT PROPERTIES LIMITED Nominated Secretary 2007-09-18 CURRENT 1997-01-23 Active
MACLAY MURRAY & SPENS LLP SEAHOLD GEOSHIPS LIMITED Nominated Secretary 2007-09-13 CURRENT 2003-05-15 Liquidation
MACLAY MURRAY & SPENS LLP SCOTLAND FOOD & DRINK Nominated Secretary 2007-08-10 CURRENT 2007-08-10 Active
MACLAY MURRAY & SPENS LLP SUBSEA SUPPORT & INTERVENTION UK LIMITED Nominated Secretary 2007-07-12 CURRENT 2007-07-12 Dissolved 2015-09-12
MACLAY MURRAY & SPENS LLP EXCHANGE COURT LIMITED Nominated Secretary 2007-04-13 CURRENT 2007-04-13 Active
MACLAY MURRAY & SPENS LLP AMIVOX LIMITED Nominated Secretary 2007-04-13 CURRENT 2007-04-13 Dissolved 2017-11-28
MACLAY MURRAY & SPENS LLP FLAGMOUNT PROPERTIES LIMITED Nominated Secretary 2007-03-20 CURRENT 2000-12-29 Dissolved 2018-06-26
MACLAY MURRAY & SPENS LLP SIMPSON LABEL COMPANY LIMITED (THE) Nominated Secretary 2007-02-16 CURRENT 1916-12-29 Active
MACLAY MURRAY & SPENS LLP AQUATIC DIAGNOSTICS LIMITED Nominated Secretary 2007-01-24 CURRENT 2001-08-15 Active
MACLAY MURRAY & SPENS LLP ETAGORRAH ONE LIMITED Nominated Secretary 2007-01-23 CURRENT 2007-01-23 Dissolved 2016-09-08
MACLAY MURRAY & SPENS LLP FOURWINDS CAPITAL MANAGEMENT (UK) LIMITED Nominated Secretary 2007-01-23 CURRENT 2007-01-23 Liquidation
MACLAY MURRAY & SPENS LLP CALLANDER CORPORATE SERVICES LIMITED Nominated Secretary 2006-11-10 CURRENT 2006-07-17 Dissolved 2014-08-29
MACLAY MURRAY & SPENS LLP BHARAT FORGE SCOTTISH STAMPINGS LIMITED Nominated Secretary 2006-10-13 CURRENT 2001-08-15 Dissolved 2014-07-03
MACLAY MURRAY & SPENS LLP FINIX PRODUCTIONS LIMITED Nominated Secretary 2006-10-03 CURRENT 2006-10-03 Liquidation
MACLAY MURRAY & SPENS LLP PLANNING FIRST LIMITED Nominated Secretary 2006-09-06 CURRENT 2001-07-05 Dissolved 2015-03-13
MACLAY MURRAY & SPENS LLP MEDIA ECOSSE NOMINEES (ONE) LIMITED Nominated Secretary 2006-08-30 CURRENT 2002-08-30 Active - Proposal to Strike off
MACLAY MURRAY & SPENS LLP SLP (MANAGEMENT) LIMITED Nominated Secretary 2006-08-25 CURRENT 1996-08-14 Dissolved 2014-01-04
MACLAY MURRAY & SPENS LLP APPROOV LIMITED Nominated Secretary 2006-08-24 CURRENT 2001-10-15 Active
MACLAY MURRAY & SPENS LLP CALL CENTRE REVOLUTION LIMITED Nominated Secretary 2006-08-15 CURRENT 2002-08-30 Dissolved 2013-08-30
MACLAY MURRAY & SPENS LLP PUNCH HOLDINGS (UK) LIMITED Nominated Secretary 2006-08-10 CURRENT 1990-02-09 Dissolved 2015-12-03
MACLAY MURRAY & SPENS LLP VENTURE ONE (IP) LIMITED Nominated Secretary 2006-08-10 CURRENT 1997-11-12 Active
MACLAY MURRAY & SPENS LLP EZEEDOG LIMITED Nominated Secretary 2006-08-10 CURRENT 1997-06-19 Active
MACLAY MURRAY & SPENS LLP CAMERON MACKAY LIMITED Nominated Secretary 2006-08-09 CURRENT 2001-04-10 Dissolved 2016-12-27
MACLAY MURRAY & SPENS LLP THE HUMBIE VILLAGE SHOP COMPANY LIMITED Nominated Secretary 2006-08-08 CURRENT 1998-11-20 Dissolved 2014-03-14
MACLAY MURRAY & SPENS LLP AQUAPHARM BIO-DISCOVERY LTD. Nominated Secretary 2006-08-08 CURRENT 2000-04-11 Dissolved 2017-02-03
MACLAY MURRAY & SPENS LLP MOM-E.COM LIMITED Nominated Secretary 2006-08-07 CURRENT 2000-03-09 Liquidation
MACLAY MURRAY & SPENS LLP PROPERTY TRUSTEE (GLASGOW HARBOUR) LIMITED Nominated Secretary 2006-08-02 CURRENT 2002-12-13 Dissolved 2016-04-05
MACLAY MURRAY & SPENS LLP PROPERTY TRUSTEE (JAMES WATT DOCK) LIMITED Nominated Secretary 2006-08-02 CURRENT 2004-05-11 Dissolved 2016-04-05
MACLAY MURRAY & SPENS LLP SCOTNET (1974) LIMITED Nominated Secretary 2006-07-31 CURRENT 1995-08-18 Dissolved 2016-06-28
MACLAY MURRAY & SPENS LLP T IN THE PARK LIMITED Nominated Secretary 2006-07-01 CURRENT 1995-06-19 Dissolved 2016-08-16
MACLAY MURRAY & SPENS LLP UK ELECTRONICS SKILLS FOUNDATION Nominated Secretary 2006-04-10 CURRENT 2006-04-10 Active
MACLAY MURRAY & SPENS LLP PRAGMEDIA LIMITED Nominated Secretary 2004-07-29 CURRENT 2004-07-29 Active
MACLAY MURRAY & SPENS LLP PIQUET SECURITIES (SCOTLAND) LIMITED Nominated Secretary 2004-04-23 CURRENT 1976-10-21 Active
MACLAY MURRAY & SPENS LLP ORKNEY HYPERBARIC TRUST Nominated Secretary 2003-12-10 CURRENT 2003-12-10 Active
MACLAY MURRAY & SPENS LLP TARENVILLE HOTELS LIMITED Nominated Secretary 2003-02-21 CURRENT 2003-02-21 Liquidation
MACLAY MURRAY & SPENS LLP MEDIA ECOSSE NOMINEES (TWO) LIMITED Nominated Secretary 2002-08-30 CURRENT 2002-08-30 Active - Proposal to Strike off
MACLAY MURRAY & SPENS LLP CARIBONUM PENSION TRUSTEES LIMITED Nominated Secretary 2001-09-13 CURRENT 1979-09-13 Active
MACLAY MURRAY & SPENS LLP ODG REALISATIONS LIMITED Nominated Secretary 2000-02-21 CURRENT 1985-11-29 RECEIVERSHIP
MACLAY MURRAY & SPENS LLP PRINGLE OF SCOTLAND LIMITED Nominated Secretary 2000-02-04 CURRENT 2000-02-04 Active
MACLAY MURRAY & SPENS LLP RESIDENCE INTERNATIONAL FINANCE LIMITED Nominated Secretary 1999-07-22 CURRENT 1999-07-22 Dissolved 2014-04-24
MACLAY MURRAY & SPENS LLP RESIDENCE INTERNATIONAL LIMITED Nominated Secretary 1997-11-26 CURRENT 1997-11-26 RECEIVERSHIP
MACLAY MURRAY & SPENS LLP TRACTION TEST FACILITY LIMITED Nominated Secretary 1997-03-13 CURRENT 1997-03-13 Dissolved 2014-06-17

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
2024-02-29MICRO ENTITY ACCOUNTS MADE UP TO 30/06/23
2023-06-25CONFIRMATION STATEMENT MADE ON 12/06/23, WITH NO UPDATES
2023-03-27MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2023-03-27MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2022-06-23CS01CONFIRMATION STATEMENT MADE ON 12/06/22, WITH NO UPDATES
2022-03-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2021-06-25AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/20
2021-06-24CS01CONFIRMATION STATEMENT MADE ON 12/06/21, WITH NO UPDATES
2021-06-21TM02Termination of appointment of Maclay Murray & Spens Llp on 2017-10-27
2020-06-15CS01CONFIRMATION STATEMENT MADE ON 12/06/20, WITH NO UPDATES
2020-03-31AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/19
2019-06-19CS01CONFIRMATION STATEMENT MADE ON 12/06/19, WITH NO UPDATES
2019-03-28AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/18
2018-12-18AD01REGISTERED OFFICE CHANGED ON 18/12/18 FROM Fraser Noble Building Meston Walk Aberdeen AB24 3UE United Kingdom
2018-07-09AD01REGISTERED OFFICE CHANGED ON 09/07/18 FROM Quartermile One 15 Lauriston Place Edinburgh EH3 9EP
2018-06-14CS01CONFIRMATION STATEMENT MADE ON 12/06/18, WITH NO UPDATES
2018-03-29AAMICRO COMPANY ACCOUNTS MADE UP TO 30/06/17
2018-03-29AAMICRO COMPANY ACCOUNTS MADE UP TO 30/06/17
2017-06-12CS01CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES
2017-03-21AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/16
2016-06-30LATEST SOC30/06/16 STATEMENT OF CAPITAL;GBP 14.25
2016-06-30AR0116/06/16 ANNUAL RETURN FULL LIST
2016-06-30TM01APPOINTMENT TERMINATED, DIRECTOR JOHN POOL
2016-06-30TM01APPOINTMENT TERMINATED, DIRECTOR FREDERICK STEVENSON-ROBB
2016-04-28AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/15
2015-07-08LATEST SOC08/07/15 STATEMENT OF CAPITAL;GBP 14.25
2015-07-08AR0116/06/15 ANNUAL RETURN FULL LIST
2015-07-08TM01APPOINTMENT TERMINATED, DIRECTOR ALBERT ALEXANDER RODGER
2015-07-08CH04SECRETARY'S DETAILS CHNAGED FOR MACLAY MURRAY & SPENS LLP on 2011-03-22
2015-07-08AP01DIRECTOR APPOINTED MR FREDERICK GEORGE STEVENSON-ROBB
2015-07-08CH01Director's details changed for Dr Andrew Joe Starkey on 2015-07-03
2015-03-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/14
2014-07-14LATEST SOC14/07/14 STATEMENT OF CAPITAL;GBP 14.25
2014-07-14AR0116/06/14 ANNUAL RETURN FULL LIST
2013-12-16AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-18AR0116/06/13 ANNUAL RETURN FULL LIST
2013-03-26AA30/06/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-08-01AR0116/06/12 ANNUAL RETURN FULL LIST
2011-12-15AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-19AR0116/06/11 ANNUAL RETURN FULL LIST
2011-07-13CH04SECRETARY'S DETAILS CHNAGED FOR MACLAY MURRAY & SPENS LLP on 2011-03-21
2010-10-28AA30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-07-26AR0116/06/10 FULL LIST
2010-07-22TM01APPOINTMENT TERMINATED, DIRECTOR PETER MURRAY
2010-02-15AA30/06/09 TOTAL EXEMPTION SMALL
2009-07-17363aRETURN MADE UP TO 16/06/09; FULL LIST OF MEMBERS
2009-04-30AA30/06/08 TOTAL EXEMPTION SMALL
2008-07-15363aRETURN MADE UP TO 16/06/08; FULL LIST OF MEMBERS
2008-05-02AA30/06/07 TOTAL EXEMPTION SMALL
2008-03-2788(2)AD 13/12/07 GBP SI 130@0.01=1.3 GBP IC 12.95/14.25
2008-03-14288aDIRECTOR APPOINTED MICHAEL JOHN YARDLEY
2008-01-25287REGISTERED OFFICE CHANGED ON 25/01/08 FROM: 3 GLENFINLAS STREET EDINBURGH EH3 6AQ
2007-09-10363sRETURN MADE UP TO 16/06/07; CHANGE OF MEMBERS; AMEND
2007-07-12363aRETURN MADE UP TO 16/06/07; FULL LIST OF MEMBERS
2007-05-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2007-03-07288aNEW SECRETARY APPOINTED
2007-03-07288bSECRETARY RESIGNED
2006-12-12288aNEW DIRECTOR APPOINTED
2006-12-12288aNEW DIRECTOR APPOINTED
2006-12-1288(2)RAD 13/04/06--------- £ SI 45@.01
2006-12-1288(2)RAD 13/04/06--------- £ SI 287@.01
2006-10-17RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-07-14363sRETURN MADE UP TO 16/06/06; FULL LIST OF MEMBERS
2006-04-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-06-30363sRETURN MADE UP TO 16/06/05; FULL LIST OF MEMBERS
2005-06-0988(2)RAD 02/06/05--------- £ SI 213@.01=2 £ IC 7/9
2005-04-12288aNEW DIRECTOR APPOINTED
2005-03-30122S-DIV 24/03/05
2005-03-30RES13SUB-DIV OF SHARES 24/03/05
2005-03-30RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-03-3088(2)RAD 24/03/05--------- £ SI 550@.01=5 £ IC 2/7
2005-03-30RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2005-02-24288aNEW DIRECTOR APPOINTED
2005-02-24CERTNMCOMPANY NAME CHANGED MM&S (3075) LIMITED CERTIFICATE ISSUED ON 24/02/05
2005-02-24288bDIRECTOR RESIGNED
2005-02-24288bDIRECTOR RESIGNED
2004-06-16NEWINCINCORPORATION 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 BLUEFLOW 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 BLUEFLOW LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BLUEFLOW LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 BLUEFLOW LIMITED

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