Background WavePink WaveYellow Wave

BLUE RIBBON LIMITED (02781070)

BLUE RIBBON LIMITED (02781070) is an active UK company. incorporated on 19 January 1993. with registered office in Sherborne. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. BLUE RIBBON LIMITED has been registered for 33 years. Current directors include KENCH, Elizabeth Anne.

Company Number
02781070
Status
active
Type
ltd
Incorporated
19 January 1993
Age
33 years
Address
2, The Old Glove Factory, Sherborne, DT9 4HP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
KENCH, Elizabeth Anne
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLUE RIBBON LIMITED

BLUE RIBBON LIMITED is an active company incorporated on 19 January 1993 with the registered office located in Sherborne. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. BLUE RIBBON LIMITED was registered 33 years ago.(SIC: 74909)

Status

active

Active since 33 years ago

Company No

02781070

LTD Company

Age

33 Years

Incorporated 19 January 1993

Size

N/A

Accounts

ARD: 31/3

Overdue

4 years overdue

Last Filed

Made up to 31 March 2020 (6 years ago)
Submitted on 28 December 2020 (5 years ago)
Period: 1 April 2019 - 31 March 2020(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2021
Period: 1 April 2020 - 31 March 2021

Confirmation Statement

Overdue

4 years overdue

Last Filed

Made up to 19 January 2021 (5 years ago)
Submitted on 26 January 2021 (5 years ago)

Next Due

Due by 2 February 2022
For period ending 19 January 2022
Contact
Address

2, The Old Glove Factory Bristol Road Sherborne, DT9 4HP,

Previous Addresses

9 Trade City Brooklands Close Sunbury-on-Thames Middlesex TW16 7FD England
From: 11 May 2015To: 14 November 2020
C/O Hillier & Co Ltd Unit 9 Brooklands Close Sunbury-on-Thames Middlesex TW16 7EH
From: 19 July 2013To: 11 May 2015
5a Riverside Business Park 16 Lyon Road Merton Surrey SW19 2RL
From: 19 January 1993To: 19 July 2013
Timeline

1 key events • 1993 - 1993

Funding Officers Ownership
Company Founded
Jan 93
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

KENCH, Elizabeth Anne

Active
Cosmore, DorchesterDT2 7TW
Born May 1961
Director
Appointed 01 Mar 2002

BOYDEN, Elizabeth Anne

Resigned
Parrett House, MartockTA12 6AE
Secretary
Appointed 19 Jan 1993
Resigned 01 Mar 2002

BOYDEN, Richard Leonard

Resigned
Garden Cottage George Inn Mews, WincantonBA9 9AP
Secretary
Appointed 01 Mar 2002
Resigned 31 Dec 2004

BUCKNALL, Caroline Jane

Resigned
Horsestone Farm, TivertonEX16 8EU
Secretary
Appointed 01 Jan 2005
Resigned 31 Mar 2020

M W DOUGLAS & COMPANY LIMITED

Resigned
Regent House, LondonSE19 3HP
Corporate nominee secretary
Appointed 19 Jan 1993
Resigned 19 Jan 1993

BOYDEN, Richard Leonard

Resigned
Garden Cottage George Inn Mews, WincantonBA9 9AP
Born March 1952
Director
Appointed 01 Apr 1996
Resigned 01 Mar 2002

BUCKNALL, William Beverley

Resigned
Widden Close, LymingtonSO4 0AX
Born June 1935
Director
Appointed 19 Jan 1993
Resigned 01 Apr 1996

DOUGLAS NOMINEES LIMITED

Resigned
Regent House, LondonSE19 3HF
Corporate nominee director
Appointed 19 Jan 1993
Resigned 19 Jan 1993

Persons with significant control

1

Mrs Elizabeth Anne Kench

Active
Bristol Road, SherborneDT9 4HP
Born May 1961

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

90

Gazette Notice Voluntary
18 October 2022
GAZ1(A)GAZ1(A)
Dissolution Voluntary Strike Off Suspended
13 October 2022
SOAS(A)SOAS(A)
Dissolution Application Strike Off Company
11 October 2022
DS01DS01
Termination Secretary Company With Name Termination Date
29 September 2022
TM02Termination of Secretary
Dissolved Compulsory Strike Off Suspended
1 April 2022
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
8 March 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
26 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 December 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 November 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 December 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 May 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
17 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2014
AR01AR01
Change Person Director Company With Change Date
28 January 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
13 December 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
19 July 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
8 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2011
AR01AR01
Change Person Director Company With Change Date
20 January 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
5 January 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
15 October 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
14 February 2010
AR01AR01
Change Person Director Company With Change Date
14 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
26 October 2009
AAAnnual Accounts
Legacy
22 May 2009
287Change of Registered Office
Legacy
6 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 November 2008
AAAnnual Accounts
Legacy
7 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 November 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
2 March 2007
AAAnnual Accounts
Legacy
26 January 2007
363aAnnual Return
Legacy
26 January 2007
287Change of Registered Office
Legacy
26 January 2007
288cChange of Particulars
Legacy
26 January 2007
287Change of Registered Office
Legacy
20 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
7 December 2005
AAAnnual Accounts
Legacy
18 March 2005
363sAnnual Return (shuttle)
Legacy
18 March 2005
288aAppointment of Director or Secretary
Legacy
17 March 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
9 March 2005
AAAnnual Accounts
Legacy
27 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 January 2004
AAAnnual Accounts
Legacy
22 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 November 2002
AAAnnual Accounts
Legacy
9 August 2002
288aAppointment of Director or Secretary
Legacy
9 August 2002
288aAppointment of Director or Secretary
Legacy
24 June 2002
288bResignation of Director or Secretary
Legacy
24 June 2002
288bResignation of Director or Secretary
Legacy
27 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 November 2001
AAAnnual Accounts
Legacy
25 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 December 2000
AAAnnual Accounts
Legacy
8 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 December 1999
AAAnnual Accounts
Legacy
20 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 November 1998
AAAnnual Accounts
Legacy
2 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 December 1997
AAAnnual Accounts
Legacy
29 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 December 1996
AAAnnual Accounts
Legacy
24 September 1996
363sAnnual Return (shuttle)
Legacy
12 April 1996
288288
Accounts With Accounts Type Full
5 December 1995
AAAnnual Accounts
Legacy
15 March 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 November 1994
AAAnnual Accounts
Gazette Filings Brought Up To Date
23 August 1994
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
23 August 1994
363sAnnual Return (shuttle)
Gazette Notice Compulsary
19 July 1994
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
9 February 1993
288288
Legacy
8 February 1993
88(2)R88(2)R
Legacy
8 February 1993
288288
Legacy
8 February 1993
287Change of Registered Office
Legacy
8 February 1993
224224
Legacy
27 January 1993
288288
Legacy
27 January 1993
288288
Legacy
27 January 1993
287Change of Registered Office
Incorporation Company
19 January 1993
NEWINCIncorporation