Background WavePink WaveYellow Wave

BLUECREST LAND (FRITTALLS YARD) LIMITED (12154145)

BLUECREST LAND (FRITTALLS YARD) LIMITED (12154145) is an active UK company. incorporated on 13 August 2019. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. BLUECREST LAND (FRITTALLS YARD) LIMITED has been registered for 6 years. Current directors include DU TOIT, Robert Neil, HADFIELD, Brent Kevin.

Company Number
12154145
Status
active
Type
ltd
Incorporated
13 August 2019
Age
6 years
Address
124 City Road, London, EC1V 2NX
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
DU TOIT, Robert Neil, HADFIELD, Brent Kevin
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLUECREST LAND (FRITTALLS YARD) LIMITED

BLUECREST LAND (FRITTALLS YARD) LIMITED is an active company incorporated on 13 August 2019 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. BLUECREST LAND (FRITTALLS YARD) LIMITED was registered 6 years ago.(SIC: 68100)

Status

active

Active since 6 years ago

Company No

12154145

LTD Company

Age

6 Years

Incorporated 13 August 2019

Size

N/A

Accounts

ARD: 31/5

Overdue

1 month overdue

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 17 February 2025 (1 year ago)
Period: 1 January 2024 - 31 May 2024(6 months)
Type: Unaudited Abridged

Next Due

Due by 28 February 2026
Period: 1 June 2024 - 31 May 2025

Confirmation Statement

Overdue

8 months overdue

Last Filed

Made up to 4 August 2024 (1 year ago)
Submitted on 5 August 2024 (1 year ago)

Next Due

Due by 18 August 2025
For period ending 4 August 2025

Previous Company Names

BLUECREST LAND (FRITTALS YARD) LIMITED
From: 19 August 2020To: 27 August 2020
WHEATLEY TERRACE M (LAND) LIMITED
From: 13 August 2019To: 19 August 2020
Contact
Address

124 City Road London, EC1V 2NX,

Previous Addresses

Uncommon 126 New Kings Road London SW6 4LZ England
From: 3 February 2021To: 1 November 2023
Chester House 81-83 Fulham High Street London SW6 3JA England
From: 13 August 2019To: 3 February 2021
Timeline

3 key events • 2019 - 2021

Funding Officers Ownership
Company Founded
Aug 19
Funding Round
Jan 21
Funding Round
Apr 21
2
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

DU TOIT, Robert Neil

Active
City Road, LondonEC1V 2NX
Born March 1982
Director
Appointed 13 Aug 2019

HADFIELD, Brent Kevin

Active
City Road, LondonEC1V 2NX
Born April 1983
Director
Appointed 13 Aug 2019

KIN COMPANY SECRETARIAL LIMITED

Resigned
5 Manfred Road, LondonSW15 2RS
Corporate secretary
Appointed 12 Jan 2021
Resigned 01 Aug 2024

Persons with significant control

1

City Road, LondonEC1V 2NX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Aug 2019
Fundings
Financials
Latest Activities

Filing History

31

Dissolution Voluntary Strike Off Suspended
15 April 2025
SOAS(A)SOAS(A)
Gazette Notice Voluntary
4 March 2025
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
24 February 2025
DS01DS01
Accounts With Accounts Type Unaudited Abridged
17 February 2025
AAAnnual Accounts
Change Person Director Company With Change Date
6 February 2025
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
27 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 August 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
5 August 2024
TM02Termination of Secretary
Change Account Reference Date Company Current Shortened
2 April 2024
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
30 January 2024
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
28 December 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
1 November 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
25 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
6 June 2022
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
17 March 2022
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
12 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 May 2021
AAAnnual Accounts
Capital Allotment Shares
27 April 2021
SH01Allotment of Shares
Change Person Director Company With Change Date
12 April 2021
CH01Change of Director Details
Change To A Person With Significant Control
4 February 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
3 February 2021
AD01Change of Registered Office Address
Capital Allotment Shares
21 January 2021
SH01Allotment of Shares
Appoint Corporate Secretary Company With Name Date
21 January 2021
AP04Appointment of Corporate Secretary
Resolution
27 August 2020
RESOLUTIONSResolutions
Resolution
19 August 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
13 August 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
13 August 2020
AA01Change of Accounting Reference Date
Incorporation Company
13 August 2019
NEWINCIncorporation