Background WavePink WaveYellow Wave

BLUEPEAK LTD (07621195)

BLUEPEAK LTD (07621195) is an active UK company. incorporated on 4 May 2011. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. BLUEPEAK LTD has been registered for 14 years. Current directors include KUFLIK, Nathan.

Company Number
07621195
Status
active
Type
ltd
Incorporated
4 May 2011
Age
14 years
Address
115 Craven Park Road, London, N15 6BL
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
KUFLIK, Nathan
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLUEPEAK LTD

BLUEPEAK LTD is an active company incorporated on 4 May 2011 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. BLUEPEAK LTD was registered 14 years ago.(SIC: 68100)

Status

active

Active since 14 years ago

Company No

07621195

LTD Company

Age

14 Years

Incorporated 4 May 2011

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 25 February 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 4 November 2025 (4 months ago)
Submitted on 4 November 2025 (4 months ago)

Next Due

Due by 18 November 2026
For period ending 4 November 2026
Contact
Address

115 Craven Park Road London, N15 6BL,

Timeline

11 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
May 11
Director Joined
May 12
Director Left
May 12
Director Joined
Feb 13
Director Left
Feb 13
Director Joined
Jun 20
Director Left
Jun 20
New Owner
Jun 20
Owner Exit
Jun 20
Loan Secured
Nov 20
Loan Secured
Dec 25
0
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

KUFLIK, Nathan

Active
Glaserton Road, LondonN16 5QX
Born February 1972
Director
Appointed 12 May 2020

HOFFMAN, Rael

Resigned
Davis Court, LondonN16 6AG
Born September 1978
Director
Appointed 18 Feb 2013
Resigned 12 May 2020

RUBINFELD, Abi Joseph

Resigned
Craven Park Road, LondonN15 6BL
Born June 1960
Director
Appointed 04 May 2011
Resigned 03 May 2012

WEISS, Moise

Resigned
Barry Avenue, LondonN15 6AD
Born December 1954
Director
Appointed 03 May 2012
Resigned 18 Feb 2013

Persons with significant control

2

1 Active
1 Ceased

Mr Nathan Kuflik

Active
LondonN16 5QX
Born February 1972

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 May 2020

Mr Moise Weiss

Ceased
South TottenhamN15 6AD
Born December 1954

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Apr 2017
Ceased 12 May 2020
Fundings
Financials
Latest Activities

Filing History

42

Accounts With Accounts Type Total Exemption Full
25 February 2026
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 December 2025
MR01Registration of a Charge
Confirmation Statement With Updates
4 November 2025
CS01Confirmation Statement
Confirmation Statement With Updates
1 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
1 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
30 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
26 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 February 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 November 2020
MR01Registration of a Charge
Notification Of A Person With Significant Control
10 June 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
10 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
10 June 2020
CS01Confirmation Statement
Confirmation Statement With Updates
4 June 2020
CS01Confirmation Statement
Confirmation Statement With Updates
3 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 June 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2013
AR01AR01
Appoint Person Director Company With Name
22 February 2013
AP01Appointment of Director
Termination Director Company With Name
22 February 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2012
AR01AR01
Appoint Person Director Company With Name
3 May 2012
AP01Appointment of Director
Termination Director Company With Name
3 May 2012
TM01Termination of Director
Incorporation Company
4 May 2011
NEWINCIncorporation