Company NameBluefish Trading Limited
DirectorAbu Choudhury
Company StatusActive - Proposal to Strike off
Company Number08517907
CategoryPrivate Limited Company
Incorporation Date7 May 2013(10 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Abu Choudhury
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2015(2 years, 1 month after company formation)
Appointment Duration8 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Hutton Terrace
Newcastle Upon Tyne
NE2 1QT
Director NameMs Mahsa Salali
Date of BirthFebruary 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address82 Villiers Close
London
E10 5HJ
Director NameKarim Choudhury
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2015(2 years, 5 months after company formation)
Appointment Duration6 years, 5 months (resigned 01 April 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Hutton Terrace
Newcastle Upon Tyne
Tyne And Wear
NE2 1QT

Location

Registered Address6 Hutton Terrace
Newcastle Upon Tyne
Tyne And Wear
NE2 1QT
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Mahsa Salali
100.00%
Ordinary

Financials

Year2014
Net Worth-£3,036
Cash£3,543
Current Liabilities£9,774

Accounts

Latest Accounts31 May 2020 (3 years, 11 months ago)
Next Accounts Due28 February 2022 (overdue)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return7 May 2021 (2 years, 11 months ago)
Next Return Due21 May 2022 (overdue)

Filing History

3 June 2020Confirmation statement made on 7 May 2020 with no updates (3 pages)
28 February 2020Micro company accounts made up to 31 May 2019 (2 pages)
20 May 2019Confirmation statement made on 7 May 2019 with no updates (3 pages)
28 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
14 June 2018Confirmation statement made on 7 May 2018 with no updates (3 pages)
27 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
20 July 2017Notification of Abu Choudhury as a person with significant control on 1 May 2017 (2 pages)
20 July 2017Notification of Abu Choudhury as a person with significant control on 1 May 2017 (2 pages)
28 June 2017Confirmation statement made on 7 May 2017 with no updates (3 pages)
28 June 2017Confirmation statement made on 7 May 2017 with no updates (3 pages)
28 February 2017Micro company accounts made up to 31 May 2016 (2 pages)
28 February 2017Micro company accounts made up to 31 May 2016 (2 pages)
21 July 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-07-21
  • GBP 1
(6 pages)
21 July 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-07-21
  • GBP 1
(6 pages)
6 October 2015Total exemption small company accounts made up to 31 May 2015 (5 pages)
6 October 2015Appointment of Karim Choudhury as a director on 6 October 2015 (2 pages)
6 October 2015Appointment of Karim Choudhury as a director on 6 October 2015 (2 pages)
6 October 2015Total exemption small company accounts made up to 31 May 2015 (5 pages)
6 October 2015Appointment of Karim Choudhury as a director on 6 October 2015 (2 pages)
7 July 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 1
(3 pages)
7 July 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 1
(3 pages)
7 July 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 1
(3 pages)
22 June 2015Termination of appointment of Mahsa Salali as a director on 22 June 2015 (1 page)
22 June 2015Termination of appointment of Mahsa Salali as a director on 22 June 2015 (1 page)
17 June 2015Appointment of Mr Abu Choudhury as a director on 12 June 2015 (2 pages)
17 June 2015Appointment of Mr Abu Choudhury as a director on 12 June 2015 (2 pages)
17 June 2015Registered office address changed from 25 Kendal Road London SE18 4nd to C/O C/O Razak and Co 6 Hutton Terrace Newcastle upon Tyne Tyne and Wear NE2 1QT on 17 June 2015 (1 page)
17 June 2015Registered office address changed from 25 Kendal Road London SE18 4nd to C/O C/O Razak and Co 6 Hutton Terrace Newcastle upon Tyne Tyne and Wear NE2 1QT on 17 June 2015 (1 page)
5 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
5 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
12 August 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 1
(3 pages)
12 August 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 1
(3 pages)
12 August 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 1
(3 pages)
22 July 2014Registered office address changed from 82 Villiers Close London E10 5HJ England to 25 Kendal Road London SE18 4ND on 22 July 2014 (1 page)
22 July 2014Registered office address changed from 82 Villiers Close London E10 5HJ England to 25 Kendal Road London SE18 4ND on 22 July 2014 (1 page)
7 May 2013Incorporation
Statement of capital on 2013-05-07
  • GBP 1
(24 pages)
7 May 2013Incorporation
Statement of capital on 2013-05-07
  • GBP 1
(24 pages)