Background WavePink WaveYellow Wave

THE BLUEBERRY AGENCY LIMITED (09051551)

THE BLUEBERRY AGENCY LIMITED (09051551) is an active UK company. incorporated on 22 May 2014. with registered office in Liphook. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. THE BLUEBERRY AGENCY LIMITED has been registered for 11 years. Current directors include TROTMAN, Margaret.

Company Number
09051551
Status
active
Type
ltd
Incorporated
22 May 2014
Age
11 years
Address
8 Newtown Road, Liphook, GU30 7DT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
TROTMAN, Margaret
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE BLUEBERRY AGENCY LIMITED

THE BLUEBERRY AGENCY LIMITED is an active company incorporated on 22 May 2014 with the registered office located in Liphook. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. THE BLUEBERRY AGENCY LIMITED was registered 11 years ago.(SIC: 70229)

Status

active

Active since 11 years ago

Company No

09051551

LTD Company

Age

11 Years

Incorporated 22 May 2014

Size

N/A

Accounts

ARD: 31/5

Overdue

2 years overdue

Last Filed

Made up to 31 May 2022 (3 years ago)
Submitted on 24 August 2023 (2 years ago)
Period: 1 June 2021 - 31 May 2022(13 months)
Type: Micro Entity

Next Due

Due by 29 February 2024
Period: 1 June 2022 - 31 May 2023

Confirmation Statement

Overdue

2 years overdue

Last Filed

Made up to 29 January 2023 (3 years ago)
Submitted on 7 March 2023 (3 years ago)

Next Due

Due by 12 February 2024
For period ending 29 January 2024
Contact
Address

8 Newtown Road Liphook, GU30 7DT,

Previous Addresses

40 Victoria Way Liphook GU30 7NJ England
From: 10 August 2022To: 7 March 2023
Donnington Workhouse Lane East Meon Petersfield Hampshire GU32 1PD
From: 22 May 2014To: 10 August 2022
Timeline

2 key events • 2016 - 2020

Funding Officers Ownership
Director Left
Aug 16
New Owner
Jan 20
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

TROTMAN, Margaret

Active
Workhouse Lane, PetersfieldGU32 1PD
Born May 1969
Director
Appointed 22 May 2014

LEACH, Paul Richard

Resigned
Workhouse Lane, PetersfieldGU32 1PD
Born March 1956
Director
Appointed 22 May 2014
Resigned 01 Jun 2015

Persons with significant control

2

Mr Paul Richard Leach

Active
Newtown Road, LiphookGU30 7DT
Born March 1956

Nature of Control

Ownership of shares 25 to 50 percent
Notified 31 Mar 2018

Mrs Margaret Trotman

Active
Newtown Road, LiphookGU30 7DT
Born May 1969

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jan 2017
Fundings
Financials
Latest Activities

Filing History

32

Dissolved Compulsory Strike Off Suspended
15 May 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
23 April 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
26 August 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
24 August 2023
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
17 August 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
1 August 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
7 March 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 March 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 August 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
24 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
26 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 March 2020
AAAnnual Accounts
Change To A Person With Significant Control
14 January 2020
PSC04Change of PSC Details
Notification Of A Person With Significant Control
14 January 2020
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
28 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
29 January 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
22 June 2018
CS01Confirmation Statement
Gazette Filings Brought Up To Date
2 June 2018
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
31 May 2018
AAAnnual Accounts
Gazette Notice Compulsory
8 May 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
3 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2017
AAAnnual Accounts
Change Person Director Company With Change Date
12 December 2016
CH01Change of Director Details
Gazette Filings Brought Up To Date
17 August 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
16 August 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
12 August 2016
AR01AR01
Termination Director Company With Name Termination Date
12 August 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
11 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2015
AR01AR01