Background WavePink WaveYellow Wave

BLUEHORSE LIMITED (05446189)

BLUEHORSE LIMITED (05446189) is an active UK company. incorporated on 6 May 2005. with registered office in 147 Stamford Hill. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. BLUEHORSE LIMITED has been registered for 20 years. Current directors include GROSS, Rivka, SCHREIBER, David.

Company Number
05446189
Status
active
Type
private-limited-guarant-nsc
Incorporated
6 May 2005
Age
20 years
Address
147 Stamford Hill, N16 5LG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
GROSS, Rivka, SCHREIBER, David
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLUEHORSE LIMITED

BLUEHORSE LIMITED is an active company incorporated on 6 May 2005 with the registered office located in 147 Stamford Hill. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. BLUEHORSE LIMITED was registered 20 years ago.(SIC: 70100)

Status

active

Active since 20 years ago

Company No

05446189

PRIVATE-LIMITED-GUARANT-NSC Company

Age

20 Years

Incorporated 6 May 2005

Size

N/A

Accounts

ARD: 30/5

Up to Date

11 months left

Last Filed

Made up to 30 May 2025 (10 months ago)
Submitted on 12 January 2026 (2 months ago)
Period: 31 May 2024 - 30 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 31 May 2025 - 30 May 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 6 May 2025 (10 months ago)
Submitted on 13 May 2025 (10 months ago)

Next Due

Due by 20 May 2026
For period ending 6 May 2026
Contact
Address

147 Stamford Hill London , N16 5LG,

Timeline

1 key events • 2005 - 2005

Funding Officers Ownership
Company Founded
May 05
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

NIEDERMAN, Rifka

Active
147 Stamford HillN16 5LG
Secretary
Appointed 06 May 2005

GROSS, Rivka

Active
147 Stamford HillN16 5LG
Born September 1947
Director
Appointed 13 Jul 2005

SCHREIBER, David

Active
147 Stamford HillN16 5LG
Born August 1952
Director
Appointed 06 May 2005

SLC REGISTRARS LIMITED

Resigned
42-46 High Street, EsherKT10 9QY
Corporate secretary
Appointed 06 May 2005
Resigned 06 May 2005

GROSS, Milton

Resigned
86 Filey Avenue, LondonN16 6JJ
Born July 1947
Director
Appointed 06 May 2005
Resigned 13 Jul 2005

SLC CORPORATE SERVICES LIMITED

Resigned
42-46 High Street, EsherKT10 9QY
Corporate director
Appointed 06 May 2005
Resigned 06 May 2005

SLC REGISTRARS LIMITED

Resigned
42-46 High Street, EsherKT10 9QY
Corporate director
Appointed 06 May 2005
Resigned 06 May 2005

Persons with significant control

2

Mr David Schreiber

Active
147 Stamford HillN16 5LG
Born August 1952

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mrs Rivka Gross

Active
147 Stamford HillN16 5LG
Born September 1947

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

55

Accounts With Accounts Type Micro Entity
12 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 May 2016
AR01AR01
Change Person Secretary Company With Change Date
11 May 2016
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
23 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 May 2015
AR01AR01
Change Person Director Company With Change Date
11 May 2015
CH01Change of Director Details
Change Person Director Company With Change Date
11 May 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 May 2015
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
7 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 May 2013
AR01AR01
Accounts With Accounts Type Dormant
29 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 May 2012
AR01AR01
Accounts With Accounts Type Dormant
15 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 May 2011
AR01AR01
Accounts With Accounts Type Dormant
4 February 2011
AAAnnual Accounts
Accounts With Accounts Type Dormant
13 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 May 2010
AR01AR01
Change Account Reference Date Company Previous Shortened
2 February 2010
AA01Change of Accounting Reference Date
Legacy
12 May 2009
363aAnnual Return
Accounts With Accounts Type Dormant
30 March 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
12 May 2008
AAAnnual Accounts
Legacy
7 May 2008
363aAnnual Return
Accounts With Accounts Type Dormant
5 December 2007
AAAnnual Accounts
Legacy
5 July 2007
363aAnnual Return
Legacy
11 May 2006
363aAnnual Return
Legacy
11 May 2006
288bResignation of Director or Secretary
Legacy
11 May 2006
288bResignation of Director or Secretary
Legacy
8 September 2005
288aAppointment of Director or Secretary
Legacy
17 May 2005
287Change of Registered Office
Legacy
17 May 2005
288aAppointment of Director or Secretary
Legacy
17 May 2005
288aAppointment of Director or Secretary
Legacy
17 May 2005
288aAppointment of Director or Secretary
Legacy
17 May 2005
288bResignation of Director or Secretary
Legacy
17 May 2005
288bResignation of Director or Secretary
Incorporation Company
6 May 2005
NEWINCIncorporation