About

Registered Number: 03981322
Date of Incorporation: 27/04/2000 (25 years ago)
Company Status: Active
Registered Address: Blueloop House, Ilchester Road, Yeovil, Somerset, BA21 3AA

 

Founded in 2000, Blueloop Ltd has its registered office in Somerset, it has a status of "Active". The company has 2 directors listed as Gerdes, Jonathan Stewart, Haines, Anthony. We don't currently know the number of employees at Blueloop Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GERDES, Jonathan Stewart 27 April 2000 - 1
HAINES, Anthony 27 April 2000 - 1

Filing History

Document Type Date
CS01 - N/A 11 May 2020
AA - Annual Accounts 05 September 2019
CS01 - N/A 08 May 2019
AA - Annual Accounts 07 August 2018
CS01 - N/A 30 April 2018
AA - Annual Accounts 30 August 2017
CS01 - N/A 09 May 2017
AA - Annual Accounts 20 July 2016
AR01 - Annual Return 28 April 2016
AA - Annual Accounts 16 September 2015
AR01 - Annual Return 05 May 2015
CH03 - Change of particulars for secretary 05 May 2015
CH01 - Change of particulars for director 05 May 2015
AA - Annual Accounts 07 August 2014
AR01 - Annual Return 21 May 2014
SH01 - Return of Allotment of shares 21 May 2014
CH01 - Change of particulars for director 21 May 2014
CH03 - Change of particulars for secretary 21 May 2014
AA - Annual Accounts 25 July 2013
AR01 - Annual Return 21 May 2013
AD01 - Change of registered office address 26 April 2013
MG01 - Particulars of a mortgage or charge 04 April 2013
MG01 - Particulars of a mortgage or charge 04 April 2013
AA - Annual Accounts 28 August 2012
AR01 - Annual Return 11 May 2012
AA - Annual Accounts 23 January 2012
AR01 - Annual Return 05 May 2011
CH01 - Change of particulars for director 05 May 2011
CH03 - Change of particulars for secretary 05 May 2011
AA - Annual Accounts 13 January 2011
AR01 - Annual Return 05 May 2010
CH01 - Change of particulars for director 05 May 2010
CH01 - Change of particulars for director 05 May 2010
AA - Annual Accounts 07 July 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 12 May 2009
363a - Annual Return 06 May 2009
287 - Change in situation or address of Registered Office 06 May 2009
288c - Notice of change of directors or secretaries or in their particulars 05 May 2009
AA - Annual Accounts 27 August 2008
363a - Annual Return 22 May 2008
288c - Notice of change of directors or secretaries or in their particulars 22 May 2008
AA - Annual Accounts 18 February 2008
RESOLUTIONS - N/A 07 September 2007
RESOLUTIONS - N/A 07 September 2007
123 - Notice of increase in nominal capital 07 September 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 September 2007
MEM/ARTS - N/A 03 July 2007
RESOLUTIONS - N/A 29 June 2007
RESOLUTIONS - N/A 29 June 2007
RESOLUTIONS - N/A 29 June 2007
MEM/ARTS - N/A 29 June 2007
363a - Annual Return 18 May 2007
288c - Notice of change of directors or secretaries or in their particulars 18 May 2007
AAMD - Amended Accounts 14 May 2007
AA - Annual Accounts 08 March 2007
363a - Annual Return 28 April 2006
AA - Annual Accounts 23 February 2006
363s - Annual Return 27 May 2005
AA - Annual Accounts 01 December 2004
363s - Annual Return 28 April 2004
AA - Annual Accounts 12 December 2003
363s - Annual Return 18 May 2003
AA - Annual Accounts 06 February 2003
287 - Change in situation or address of Registered Office 08 October 2002
363s - Annual Return 08 May 2002
AA - Annual Accounts 28 September 2001
363s - Annual Return 04 May 2001
288b - Notice of resignation of directors or secretaries 03 May 2000
NEWINC - New incorporation documents 27 April 2000

Mortgages & Charges

Description Date Status Charge by
Legal charge 28 March 2013 Outstanding

N/A

Debenture 28 March 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.