Company NameBlue Shark Design Limited
DirectorMark Gardner
Company StatusActive
Company Number04462511
CategoryPrivate Limited Company
Incorporation Date17 June 2002(21 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMr Mark Gardner
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 2002(same day as company formation)
RoleDesign Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Cherrywood
The Greens
Newcastle Upon Tyne
NE6 4NW
Secretary NameHelen Blackburn
NationalityBritish
StatusCurrent
Appointed17 June 2002(same day as company formation)
RoleCompany Director
Correspondence Address11 Cherrywood
The Greens
Newcastle Upon Tyne
NE6 4NW
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed17 June 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed17 June 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websiteblue-shark.co.uk
Email address[email protected]
Telephone0191 2092773
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressSuite 13 Spaceworks
Benton Park Road
Newcastle Upon Tyne
Tyne And Wear
NE7 7LX
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardDene
Built Up AreaTyneside

Shareholders

1 at £1Mark Gardner
100.00%
Ordinary

Financials

Year2014
Net Worth£41,228
Cash£30,524
Current Liabilities£37,611

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return15 June 2023 (10 months, 1 week ago)
Next Return Due29 June 2024 (2 months, 1 week from now)

Filing History

15 June 2020Confirmation statement made on 15 June 2020 with updates (4 pages)
29 May 2020Micro company accounts made up to 31 August 2019 (4 pages)
3 July 2019Confirmation statement made on 17 June 2019 with updates (4 pages)
31 May 2019Micro company accounts made up to 31 August 2018 (4 pages)
27 June 2018Confirmation statement made on 17 June 2018 with updates (4 pages)
31 May 2018Micro company accounts made up to 31 August 2017 (6 pages)
14 September 2017Registered office address changed from 82 Rayleigh Drive Wideopen Newcastle upon Tyne Tyne and Wear NE13 6AJ England to 104 Heaton Road Newcastle upon Tyne Tyne and Wear NE6 5HL on 14 September 2017 (1 page)
14 September 2017Registered office address changed from 82 Rayleigh Drive Wideopen Newcastle upon Tyne Tyne and Wear NE13 6AJ England to 104 Heaton Road Newcastle upon Tyne Tyne and Wear NE6 5HL on 14 September 2017 (1 page)
24 July 2017Registered office address changed from 104 Heaton Road Heaton Road Newcastle upon Tyne NE6 5HL to 82 Rayleigh Drive Wideopen Newcastle upon Tyne Tyne and Wear NE13 6AJ on 24 July 2017 (1 page)
24 July 2017Registered office address changed from 104 Heaton Road Heaton Road Newcastle upon Tyne NE6 5HL to 82 Rayleigh Drive Wideopen Newcastle upon Tyne Tyne and Wear NE13 6AJ on 24 July 2017 (1 page)
29 June 2017Notification of Mark Gardner as a person with significant control on 18 June 2016 (2 pages)
29 June 2017Confirmation statement made on 17 June 2017 with updates (4 pages)
29 June 2017Notification of Mark Gardner as a person with significant control on 18 June 2016 (2 pages)
29 June 2017Confirmation statement made on 17 June 2017 with updates (4 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
11 July 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 1
(6 pages)
11 July 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 1
(6 pages)
8 June 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
8 June 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
19 June 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 1
(4 pages)
19 June 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 1
(4 pages)
31 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
31 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
11 September 2014Registered office address changed from 101 Benfield Road Newcastle upon Tyne Tyne & Wear NE6 5XA England to 104 Heaton Road Heaton Road Newcastle upon Tyne NE6 5HL on 11 September 2014 (1 page)
11 September 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 1
(4 pages)
11 September 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 1
(4 pages)
11 September 2014Registered office address changed from 101 Benfield Road Newcastle upon Tyne Tyne & Wear NE6 5XA England to 104 Heaton Road Heaton Road Newcastle upon Tyne NE6 5HL on 11 September 2014 (1 page)
4 June 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
4 June 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
31 July 2013Annual return made up to 17 June 2013 with a full list of shareholders
Statement of capital on 2013-07-31
  • GBP 1
(4 pages)
31 July 2013Annual return made up to 17 June 2013 with a full list of shareholders
Statement of capital on 2013-07-31
  • GBP 1
(4 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
20 June 2012Annual return made up to 17 June 2012 with a full list of shareholders (4 pages)
20 June 2012Annual return made up to 17 June 2012 with a full list of shareholders (4 pages)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
28 July 2011Annual return made up to 17 June 2011 with a full list of shareholders (4 pages)
28 July 2011Annual return made up to 17 June 2011 with a full list of shareholders (4 pages)
19 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
19 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
3 September 2010Registered office address changed from 95 Benfield Road Newcastle upon Tyne NE6 5XA on 3 September 2010 (1 page)
3 September 2010Registered office address changed from 95 Benfield Road Newcastle upon Tyne NE6 5XA on 3 September 2010 (1 page)
3 September 2010Registered office address changed from 95 Benfield Road Newcastle upon Tyne NE6 5XA on 3 September 2010 (1 page)
3 September 2010Annual return made up to 17 June 2010 with a full list of shareholders (4 pages)
3 September 2010Annual return made up to 17 June 2010 with a full list of shareholders (4 pages)
4 June 2010Total exemption small company accounts made up to 31 August 2009 (3 pages)
4 June 2010Total exemption small company accounts made up to 31 August 2009 (3 pages)
23 July 2009Return made up to 17/06/09; full list of members (3 pages)
23 July 2009Return made up to 17/06/09; full list of members (3 pages)
27 November 2008Total exemption small company accounts made up to 31 August 2008 (4 pages)
27 November 2008Total exemption small company accounts made up to 31 August 2008 (4 pages)
17 June 2008Return made up to 17/06/08; full list of members (3 pages)
17 June 2008Return made up to 17/06/08; full list of members (3 pages)
20 November 2007Return made up to 17/06/07; no change of members (6 pages)
20 November 2007Return made up to 17/06/07; no change of members (6 pages)
13 November 2007Total exemption small company accounts made up to 31 August 2007 (4 pages)
13 November 2007Total exemption small company accounts made up to 31 August 2007 (4 pages)
29 November 2006Total exemption small company accounts made up to 31 August 2006 (4 pages)
29 November 2006Total exemption small company accounts made up to 31 August 2006 (4 pages)
23 October 2006Return made up to 17/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 October 2006Return made up to 17/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 January 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
27 January 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
12 September 2005Return made up to 17/06/05; full list of members
  • 363(287) ‐ Registered office changed on 12/09/05
(6 pages)
12 September 2005Return made up to 17/06/05; full list of members
  • 363(287) ‐ Registered office changed on 12/09/05
(6 pages)
24 February 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
24 February 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
8 September 2004Return made up to 17/06/04; full list of members (6 pages)
8 September 2004Return made up to 17/06/04; full list of members (6 pages)
8 May 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
8 May 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
25 March 2004Accounting reference date extended from 30/06/03 to 31/08/03 (1 page)
25 March 2004Accounting reference date extended from 30/06/03 to 31/08/03 (1 page)
19 June 2003Return made up to 17/06/03; full list of members (6 pages)
19 June 2003Return made up to 17/06/03; full list of members (6 pages)
22 August 2002Secretary resigned (1 page)
22 August 2002New director appointed (2 pages)
22 August 2002Secretary resigned (1 page)
22 August 2002New secretary appointed (1 page)
22 August 2002Director resigned (1 page)
22 August 2002New director appointed (2 pages)
22 August 2002Director resigned (1 page)
22 August 2002New secretary appointed (1 page)
17 June 2002Incorporation (19 pages)
17 June 2002Incorporation (19 pages)