Background WavePink WaveYellow Wave

BLUE WHALE (UK) LIMITED (03794016)

BLUE WHALE (UK) LIMITED (03794016) is an active UK company. incorporated on 23 June 1999. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of fruit and vegetables. BLUE WHALE (UK) LIMITED has been registered for 26 years. Current directors include BELLOC, Christophe.

Company Number
03794016
Status
active
Type
ltd
Incorporated
23 June 1999
Age
26 years
Address
C/O Pramex International, London, EC2R 8DU
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of fruit and vegetables
Directors
BELLOC, Christophe
SIC Codes
46310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLUE WHALE (UK) LIMITED

BLUE WHALE (UK) LIMITED is an active company incorporated on 23 June 1999 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of fruit and vegetables. BLUE WHALE (UK) LIMITED was registered 26 years ago.(SIC: 46310)

Status

active

Active since 26 years ago

Company No

03794016

LTD Company

Age

26 Years

Incorporated 23 June 1999

Size

N/A

Accounts

ARD: 30/6

Up to Date

12 weeks left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 2 July 2025 (9 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Medium Company

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 30 June 2025 (10 months ago)

Next Due

Due by 14 July 2026
For period ending 30 June 2026
Contact
Address

C/O Pramex International 11 Old Jewry London, EC2R 8DU,

Previous Addresses

11 Pramex International 11 Old Jewry London EC2R 8DU England
From: 25 February 2019To: 25 February 2019
4th Floor 7-10 Chandos Street Cavendish Square London W1G 9DQ
From: 17 January 2013To: 25 February 2019
5Th Floor 7-10 Chandos Street London W1G 9DQ
From: 23 June 1999To: 17 January 2013
Timeline

4 key events • 1999 - 2019

Funding Officers Ownership
Company Founded
Jun 99
Director Left
Jul 10
Director Left
Feb 19
Director Joined
Feb 19
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

PRAMEX INTERNATIONAL LTD

Active
Old Jewry, LondonEC2R 8DU
Corporate secretary
Appointed 22 Feb 2019

BELLOC, Christophe

Active
11 Old Jewry, LondonEC2R 8DU
Born May 1971
Director
Appointed 22 Feb 2019

HUGHES, Gavin

Resigned
Smith Terrace, LondonSW3 4DL
Secretary
Appointed 23 Jun 1999
Resigned 24 Jul 2002

VIALARET, Alain

Resigned
Lestang, Montbeton
Secretary
Appointed 25 Jul 2002
Resigned 22 Feb 2019

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 23 Jun 1999
Resigned 23 Jun 1999

BELLOC, Andre

Resigned
Les Barthes, Castelsarrasin
Born September 1933
Director
Appointed 25 Jul 2002
Resigned 08 Dec 2008

HUGHES, Gerard

Resigned
Burntwood Hall, Goring On ThamesRG8 0LL
Born August 1943
Director
Appointed 23 Jun 1999
Resigned 24 Jul 2002

REHLINGER, Claude

Resigned
Domaine De Fonlongue, Labastide Saint Pierre82370
Born May 1946
Director
Appointed 08 Dec 2008
Resigned 22 Feb 2019

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 23 Jun 1999
Resigned 23 Jun 1999
Fundings
Financials
Latest Activities

Filing History

82

Accounts With Accounts Type Medium
2 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
30 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
15 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
17 June 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
6 June 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
30 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 October 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
17 September 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
16 September 2021
CS01Confirmation Statement
Gazette Notice Compulsory
14 September 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
28 May 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
29 December 2020
AAAnnual Accounts
Change Person Director Company With Change Date
24 December 2020
CH01Change of Director Details
Confirmation Statement With No Updates
31 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
27 June 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 February 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
25 February 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
25 February 2019
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
22 February 2019
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
22 February 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 February 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
6 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 June 2018
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
17 July 2017
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
11 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 July 2017
AAAnnual Accounts
Accounts With Accounts Type Dormant
20 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 August 2016
AR01AR01
Accounts With Accounts Type Dormant
17 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2015
AR01AR01
Accounts With Accounts Type Dormant
16 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2014
AR01AR01
Accounts With Accounts Type Dormant
17 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
17 January 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
21 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2012
AR01AR01
Accounts With Accounts Type Dormant
12 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2011
AR01AR01
Accounts With Accounts Type Dormant
4 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2010
AR01AR01
Termination Director Company With Name
26 July 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
20 October 2009
AAAnnual Accounts
Legacy
23 July 2009
363aAnnual Return
Legacy
21 July 2009
288aAppointment of Director or Secretary
Legacy
7 August 2008
363aAnnual Return
Accounts With Accounts Type Dormant
6 August 2008
AAAnnual Accounts
Accounts With Accounts Type Dormant
30 November 2007
AAAnnual Accounts
Legacy
21 July 2007
363aAnnual Return
Accounts With Accounts Type Dormant
4 September 2006
AAAnnual Accounts
Legacy
18 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 July 2005
AAAnnual Accounts
Legacy
13 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 July 2004
AAAnnual Accounts
Legacy
9 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 August 2003
AAAnnual Accounts
Legacy
30 June 2003
363sAnnual Return (shuttle)
Legacy
12 November 2002
288aAppointment of Director or Secretary
Legacy
12 November 2002
288aAppointment of Director or Secretary
Legacy
11 October 2002
288bResignation of Director or Secretary
Legacy
11 October 2002
288bResignation of Director or Secretary
Legacy
11 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 July 2002
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
10 October 2001
AAAnnual Accounts
Legacy
20 July 2001
363sAnnual Return (shuttle)
Legacy
8 November 2000
288cChange of Particulars
Accounts With Accounts Type Small
29 September 2000
AAAnnual Accounts
Legacy
31 August 2000
287Change of Registered Office
Legacy
17 July 2000
363sAnnual Return (shuttle)
Legacy
16 September 1999
288cChange of Particulars
Legacy
20 August 1999
225Change of Accounting Reference Date
Legacy
27 July 1999
288aAppointment of Director or Secretary
Legacy
27 July 1999
288aAppointment of Director or Secretary
Legacy
27 July 1999
287Change of Registered Office
Legacy
27 July 1999
288bResignation of Director or Secretary
Legacy
27 July 1999
288bResignation of Director or Secretary
Incorporation Company
23 June 1999
NEWINCIncorporation