Company NameBlue Cloud It Limited
DirectorStephen Osborne
Company StatusActive
Company Number06505183
CategoryPrivate Limited Company
Incorporation Date15 February 2008(16 years, 2 months ago)
Previous NameBlackbox Computer Services Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameStephen Osborne
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2008(same day as company formation)
RoleComputers
Country of ResidenceUnited Kingdom
Correspondence AddressKinnair Aston House
Redburn Road
Newcastle Upon Tyne
Tyne And Wear
NE5 1NB
Secretary NameAccountsbynet Limited (Corporation)
StatusCurrent
Appointed15 February 2008(same day as company formation)
Correspondence AddressAston House Redburn Road
Newcastle Upon Tyne
NE5 1NB
Director NameKey Legal Services (Nominees) Ltd (Corporation)
StatusResigned
Appointed15 February 2008(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Ltd (Corporation)
StatusResigned
Appointed15 February 2008(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Contact

Website

Location

Registered AddressKinnair Aston House
Redburn Road
Newcastle Upon Tyne
Tyne And Wear
NE5 1NB
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
ParishWoolsington
WardWoolsington
Built Up AreaTyneside
Address Matches5 other UK companies use this postal address

Shareholders

99 at £1Stephen Osbourne
99.00%
Ordinary
1 at £1Stephen Osbourne & Accountsbynet LTD
1.00%
Ordinary

Financials

Year2014
Net Worth-£722
Cash£12,388
Current Liabilities£66,440

Accounts

Latest Accounts30 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 March

Returns

Latest Return15 February 2024 (2 months, 1 week ago)
Next Return Due1 March 2025 (10 months, 1 week from now)

Filing History

17 March 2023Micro company accounts made up to 30 March 2022 (3 pages)
6 March 2023Confirmation statement made on 15 February 2023 with updates (4 pages)
19 December 2022Previous accounting period shortened from 31 March 2022 to 30 March 2022 (1 page)
4 November 2022Statement of capital following an allotment of shares on 20 October 2022
  • GBP 104
(3 pages)
1 March 2022Confirmation statement made on 15 February 2022 with no updates (3 pages)
14 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
1 March 2021Confirmation statement made on 15 February 2021 with no updates (3 pages)
29 January 2021Micro company accounts made up to 31 March 2020 (2 pages)
28 February 2020Confirmation statement made on 15 February 2020 with no updates (3 pages)
23 December 2019Micro company accounts made up to 31 March 2019 (3 pages)
25 February 2019Confirmation statement made on 15 February 2019 with no updates (3 pages)
20 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
21 February 2018Confirmation statement made on 15 February 2018 with no updates (3 pages)
5 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
5 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
20 February 2017Confirmation statement made on 15 February 2017 with updates (5 pages)
20 February 2017Confirmation statement made on 15 February 2017 with updates (5 pages)
17 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
17 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
24 February 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 100
(3 pages)
24 February 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 100
(3 pages)
30 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
30 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
24 February 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 100
(3 pages)
24 February 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 100
(3 pages)
9 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
9 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
18 February 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 100
(3 pages)
18 February 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 100
(3 pages)
29 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
29 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
4 July 2013Director's details changed for Stephen Osbourne on 4 July 2013 (2 pages)
4 July 2013Director's details changed for Stephen Osbourne on 4 July 2013 (2 pages)
4 July 2013Director's details changed for Stephen Osbourne on 4 July 2013 (2 pages)
8 March 2013Annual return made up to 15 February 2013 with a full list of shareholders (3 pages)
8 March 2013Annual return made up to 15 February 2013 with a full list of shareholders (3 pages)
6 January 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
6 January 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
29 February 2012Annual return made up to 15 February 2012 with a full list of shareholders (3 pages)
29 February 2012Annual return made up to 15 February 2012 with a full list of shareholders (3 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
14 March 2011Annual return made up to 15 February 2011 with a full list of shareholders (3 pages)
14 March 2011Director's details changed for Stephen Osbourne on 15 February 2011 (2 pages)
14 March 2011Director's details changed for Stephen Osbourne on 15 February 2011 (2 pages)
14 March 2011Annual return made up to 15 February 2011 with a full list of shareholders (3 pages)
8 March 2011Company name changed blackbox computer services LIMITED\certificate issued on 08/03/11
  • RES15 ‐ Change company name resolution on 2011-03-07
  • NM01 ‐ Change of name by resolution
(3 pages)
8 March 2011Company name changed blackbox computer services LIMITED\certificate issued on 08/03/11
  • RES15 ‐ Change company name resolution on 2011-03-07
  • NM01 ‐ Change of name by resolution
(3 pages)
13 October 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
13 October 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
19 March 2010Director's details changed for Stephen Osbourne on 1 October 2009 (2 pages)
19 March 2010Annual return made up to 15 February 2010 with a full list of shareholders (4 pages)
19 March 2010Secretary's details changed for Accountsbynet Limited on 1 October 2009 (2 pages)
19 March 2010Director's details changed for Stephen Osbourne on 1 October 2009 (2 pages)
19 March 2010Annual return made up to 15 February 2010 with a full list of shareholders (4 pages)
19 March 2010Director's details changed for Stephen Osbourne on 1 October 2009 (2 pages)
19 March 2010Secretary's details changed for Accountsbynet Limited on 1 October 2009 (2 pages)
19 March 2010Secretary's details changed for Accountsbynet Limited on 1 October 2009 (2 pages)
16 December 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
16 December 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
26 February 2009Return made up to 15/02/09; full list of members (3 pages)
26 February 2009Return made up to 15/02/09; full list of members (3 pages)
23 May 2008Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page)
23 May 2008Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page)
29 February 2008Ad 22/02/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
29 February 2008Ad 22/02/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
21 February 2008New director appointed (2 pages)
21 February 2008Registered office changed on 21/02/08 from: 20 station road radyr cardiff CF15 8AA (1 page)
21 February 2008New director appointed (2 pages)
21 February 2008Director resigned (1 page)
21 February 2008Registered office changed on 21/02/08 from: 20 station road radyr cardiff CF15 8AA (1 page)
21 February 2008Secretary resigned (1 page)
21 February 2008Director resigned (1 page)
21 February 2008New secretary appointed (2 pages)
21 February 2008Secretary resigned (1 page)
21 February 2008New secretary appointed (2 pages)
15 February 2008Incorporation (14 pages)
15 February 2008Incorporation (14 pages)