Company NameBlue Cookie Limited
DirectorsAdam Michael Anderson and Deanne Mary Glennie
Company StatusActive
Company Number09432076
CategoryPrivate Limited Company
Incorporation Date10 February 2015(9 years, 2 months ago)
Previous NameAmacoding Ltd

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Adam Michael Anderson
Date of BirthNovember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2015(same day as company formation)
RoleSoftware Developer
Country of ResidenceUnited Kingdom
Correspondence AddressNorthumbria House Samson Close
Killingworth
Newcastle Upon Tyne
NE12 6DX
Director NameMiss Deanne Mary Glennie
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityEnglish
StatusCurrent
Appointed24 July 2016(1 year, 5 months after company formation)
Appointment Duration7 years, 9 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressNorthumbria House Samson Close
Killingworth
Newcastle Upon Tyne
NE12 6DX

Location

Registered AddressNorthumbria House Samson Close
Killingworth
Newcastle Upon Tyne
NE12 6DX
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardCamperdown
Built Up AreaTyneside
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return10 February 2023 (1 year, 2 months ago)
Next Return Due24 February 2024 (overdue)

Filing History

11 February 2021Confirmation statement made on 10 February 2021 with no updates (3 pages)
3 April 2020Micro company accounts made up to 31 March 2020 (8 pages)
26 February 2020Confirmation statement made on 10 February 2020 with updates (4 pages)
3 January 2020Change of details for Mr Adam Michael Anderson as a person with significant control on 30 December 2019 (2 pages)
30 December 2019Registered office address changed from Q16, Business Exchange Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8BX England to Northumbria House Samson Close Killingworth Newcastle upon Tyne NE12 6DX on 30 December 2019 (1 page)
6 September 2019Micro company accounts made up to 31 March 2019 (6 pages)
28 February 2019Confirmation statement made on 10 February 2019 with no updates (3 pages)
27 December 2018Micro company accounts made up to 31 March 2018 (6 pages)
26 February 2018Confirmation statement made on 10 February 2018 with no updates (3 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
16 June 2017Registered office address changed from 73 Moor View Camperdown Newcastle upon Tyne NE12 5XR United Kingdom to Q16, Business Exchange Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8BX on 16 June 2017 (1 page)
16 June 2017Registered office address changed from 73 Moor View Camperdown Newcastle upon Tyne NE12 5XR United Kingdom to Q16, Business Exchange Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8BX on 16 June 2017 (1 page)
23 February 2017Confirmation statement made on 10 February 2017 with updates (5 pages)
23 February 2017Confirmation statement made on 10 February 2017 with updates (5 pages)
24 July 2016Appointment of Miss Deanne Mary Glennie as a director on 24 July 2016 (2 pages)
24 July 2016Total exemption full accounts made up to 31 March 2016 (11 pages)
24 July 2016Appointment of Miss Deanne Mary Glennie as a director on 24 July 2016 (2 pages)
24 July 2016Total exemption full accounts made up to 31 March 2016 (11 pages)
13 April 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-11
(3 pages)
13 April 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-11
(3 pages)
29 March 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 1
(3 pages)
29 March 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 1
(3 pages)
25 May 2015Current accounting period extended from 28 February 2016 to 31 March 2016 (1 page)
25 May 2015Current accounting period extended from 28 February 2016 to 31 March 2016 (1 page)
10 February 2015Incorporation
Statement of capital on 2015-02-10
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
10 February 2015Incorporation
Statement of capital on 2015-02-10
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)