Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BLUESHED.CO.UK LIMITED
Company Information for

BLUESHED.CO.UK LIMITED

10 BOLT COURT, 3RD FLOOR, LONDON, EC4A 3DQ,
Company Registration Number
02737762
Private Limited Company
Active

Company Overview

About Blueshed.co.uk Ltd
BLUESHED.CO.UK LIMITED was founded on 1992-08-05 and has its registered office in London. The organisation's status is listed as "Active". Blueshed.co.uk Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
BLUESHED.CO.UK LIMITED
 
Legal Registered Office
10 BOLT COURT
3RD FLOOR
LONDON
EC4A 3DQ
Other companies in EC1N
 
Filing Information
Company Number 02737762
Company ID Number 02737762
Date formed 1992-08-05
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2022
Account next due 31/05/2024
Latest return 05/08/2015
Return next due 02/09/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-09-05 18:43:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BLUESHED.CO.UK LIMITED
The accountancy firm based at this address is MULS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BLUESHED.CO.UK LIMITED

Current Directors
Officer Role Date Appointed
INDA MARY-ANN BUNYAN
Company Secretary 1993-06-23
PETER BUNYAN
Director 2001-07-24
THOMAS RORY ST JOHN MEADOWS
Director 1999-06-30
Previous Officers
Officer Role Date Appointed Date Resigned
SAMANTHA ELIZABETH CAMPBELL-JONES
Director 1993-06-23 2014-04-05
SAMANTHA ELIZABETH CAMPBELL-JONES
Company Secretary 1992-11-03 1993-06-23
PETER BUNYAN
Director 1992-11-03 1993-06-23
BONUSWORTH LIMITED
Nominated Director 1992-08-05 1992-11-03
RWL REGISTRARS LIMITED
Nominated Secretary 1992-08-05 1992-11-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
THOMAS RORY ST JOHN MEADOWS KB RE LIMITED Director 2015-06-18 CURRENT 2010-09-03 Active
THOMAS RORY ST JOHN MEADOWS CREAL LIMITED Director 2013-10-31 CURRENT 2013-10-31 Dissolved 2016-04-19
THOMAS RORY ST JOHN MEADOWS ALPHA AIR SERVICES HOLDING LIMITED Director 2013-10-30 CURRENT 2013-10-30 Dissolved 2015-12-01
THOMAS RORY ST JOHN MEADOWS SURTSEY INVESTMENTS LIMITED Director 2013-06-06 CURRENT 2013-06-06 Dissolved 2015-09-22
THOMAS RORY ST JOHN MEADOWS IMPEX ENTERPRISES LIMITED Director 2013-02-18 CURRENT 2013-02-18 Active
THOMAS RORY ST JOHN MEADOWS AXCENT LIMITED Director 2012-12-20 CURRENT 2011-12-22 Dissolved 2014-08-05
THOMAS RORY ST JOHN MEADOWS CALLEA LIMITED Director 2012-12-20 CURRENT 2011-12-20 Dissolved 2013-10-08
THOMAS RORY ST JOHN MEADOWS EVA MARS LIMITED Director 2012-12-20 CURRENT 2011-12-21 Dissolved 2014-08-05
THOMAS RORY ST JOHN MEADOWS MITSO LIMITED Director 2012-12-20 CURRENT 2011-12-23 Dissolved 2014-08-05
THOMAS RORY ST JOHN MEADOWS ALMIRIDA LIMITED Director 2012-12-20 CURRENT 2011-12-22 Dissolved 2014-08-05
THOMAS RORY ST JOHN MEADOWS SHASTAN LIMITED Director 2012-11-15 CURRENT 2012-11-15 Active
THOMAS RORY ST JOHN MEADOWS SHELF NAMES LIMITED Director 2012-10-24 CURRENT 2012-10-24 Active
THOMAS RORY ST JOHN MEADOWS ENGLISH@HOLME LIMITED Director 2012-04-24 CURRENT 2012-04-24 Active - Proposal to Strike off
THOMAS RORY ST JOHN MEADOWS OKEMENT LIMITED Director 2012-02-15 CURRENT 2010-05-21 Dissolved 2013-09-10
THOMAS RORY ST JOHN MEADOWS MULS NOMINEES LIMITED Director 2011-12-20 CURRENT 2011-12-20 Active
THOMAS RORY ST JOHN MEADOWS LRT SPORTS LTD Director 2011-11-16 CURRENT 2011-11-16 Dissolved 2013-09-10
THOMAS RORY ST JOHN MEADOWS JPS ADVISORS LIMITED Director 2011-06-24 CURRENT 2007-06-25 Dissolved 2013-09-10
THOMAS RORY ST JOHN MEADOWS INNOVATIVE MESSAGE LIMITED Director 2011-05-09 CURRENT 2011-05-09 Active - Proposal to Strike off
THOMAS RORY ST JOHN MEADOWS OCKERTON LIMITED Director 2011-05-05 CURRENT 2011-05-05 Active
THOMAS RORY ST JOHN MEADOWS KPC ADVISORS LIMITED Director 2010-09-01 CURRENT 2007-08-03 Dissolved 2013-09-10
THOMAS RORY ST JOHN MEADOWS WHYMINGTON LIMITED Director 2010-04-01 CURRENT 2010-04-01 Dissolved 2013-09-10
THOMAS RORY ST JOHN MEADOWS FOREX ADVISER LIMITED Director 2009-08-12 CURRENT 2009-08-12 Dissolved 2017-01-24
THOMAS RORY ST JOHN MEADOWS QUANT DYNAMICS LIMITED Director 2009-05-11 CURRENT 2008-05-12 Dissolved 2014-08-05
THOMAS RORY ST JOHN MEADOWS LIGHTBULB PRESS (UK) LIMITED Director 2008-12-12 CURRENT 2008-12-12 Active - Proposal to Strike off
THOMAS RORY ST JOHN MEADOWS LRT ASSOCIATES LTD Director 2008-10-20 CURRENT 2008-10-20 Active - Proposal to Strike off
THOMAS RORY ST JOHN MEADOWS LRT TRADING LTD Director 2008-10-20 CURRENT 2008-10-20 Active
THOMAS RORY ST JOHN MEADOWS PEAK TRADING LIMITED Director 2008-09-30 CURRENT 2008-02-28 Active
THOMAS RORY ST JOHN MEADOWS MJ DEVELOPMENTS (SOUTHERN) LIMITED Director 2008-06-18 CURRENT 2008-06-18 Dissolved 2014-08-05
THOMAS RORY ST JOHN MEADOWS AAMIL (UK) LIMITED Director 2008-02-27 CURRENT 2008-02-27 Dissolved 2014-10-07
THOMAS RORY ST JOHN MEADOWS TECHNICAL SALES INTERNATIONAL LIMITED Director 2007-09-22 CURRENT 2007-09-21 Dissolved 2017-08-29
THOMAS RORY ST JOHN MEADOWS H & B INVESTMENT LIMITED Director 2007-04-27 CURRENT 2007-04-27 Dissolved 2016-06-21
THOMAS RORY ST JOHN MEADOWS SRG MEDIA LIMITED Director 2007-04-23 CURRENT 2007-04-23 Dissolved 2016-06-21
THOMAS RORY ST JOHN MEADOWS ARCADIA TRADING LIMITED Director 2006-12-22 CURRENT 2006-12-22 Active
THOMAS RORY ST JOHN MEADOWS INTWOOD FARMS LIMITED Director 2005-07-26 CURRENT 1972-03-15 Dissolved 2014-05-06
THOMAS RORY ST JOHN MEADOWS UNTHANK FARMS LIMITED Director 2005-07-26 CURRENT 1998-02-19 Active
THOMAS RORY ST JOHN MEADOWS CITRINA FOUNDATION UK LIMITED Director 2001-05-18 CURRENT 1997-04-01 Active
THOMAS RORY ST JOHN MEADOWS HILLSMEAD NOMINEES LIMITED Director 2000-05-31 CURRENT 1983-06-06 Active
THOMAS RORY ST JOHN MEADOWS NILS TAUBE LIMITED Director 1996-06-03 CURRENT 1994-02-01 Active
THOMAS RORY ST JOHN MEADOWS CATO STONEX LIMITED Director 1996-05-29 CURRENT 1996-03-26 Active
THOMAS RORY ST JOHN MEADOWS MULS LIMITED Director 1996-04-17 CURRENT 1996-04-17 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-30CONFIRMATION STATEMENT MADE ON 05/08/23, WITH UPDATES
2022-08-16CS01CONFIRMATION STATEMENT MADE ON 05/08/22, WITH UPDATES
2022-08-16PSC04Change of details for Mr Peter Bunyan as a person with significant control on 2021-09-17
2022-08-16TM02Termination of appointment of Inda Mary-Ann Bunyan on 2022-08-05
2022-08-16CH01Director's details changed for Mr Peter Bunyan on 2021-09-17
2022-04-04AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/21
2021-09-17PSC04Change of details for Mr Peter Bunyan as a person with significant control on 2021-09-17
2021-08-06CS01CONFIRMATION STATEMENT MADE ON 05/08/21, WITH NO UPDATES
2021-02-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/20
2020-10-06AD01REGISTERED OFFICE CHANGED ON 06/10/20 FROM 28 Ely Place 3rd Floor London EC1N 6TD
2020-08-06CS01CONFIRMATION STATEMENT MADE ON 05/08/20, WITH NO UPDATES
2020-05-05AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/19
2019-08-07CS01CONFIRMATION STATEMENT MADE ON 05/08/19, WITH NO UPDATES
2019-06-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/18
2018-08-07CS01CONFIRMATION STATEMENT MADE ON 05/08/18, WITH NO UPDATES
2018-08-07CS01CONFIRMATION STATEMENT MADE ON 05/08/18, WITH NO UPDATES
2018-05-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/17
2017-08-07CS01CONFIRMATION STATEMENT MADE ON 05/08/17, WITH NO UPDATES
2017-05-31AA31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-01CH01Director's details changed for Mr Peter Bunyan on 2016-11-01
2016-08-08LATEST SOC08/08/16 STATEMENT OF CAPITAL;GBP 2
2016-08-08CS01CONFIRMATION STATEMENT MADE ON 05/08/16, WITH UPDATES
2016-08-08TM01APPOINTMENT TERMINATED, DIRECTOR SAMANTHA ELIZABETH CAMPBELL-JONES
2016-05-27AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-05LATEST SOC05/08/15 STATEMENT OF CAPITAL;GBP 2
2015-08-05AR0105/08/15 ANNUAL RETURN FULL LIST
2015-05-29AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-05LATEST SOC05/08/14 STATEMENT OF CAPITAL;GBP 2
2014-08-05AR0105/08/14 ANNUAL RETURN FULL LIST
2014-05-23AA31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-06AR0105/08/13 ANNUAL RETURN FULL LIST
2013-05-31AA31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-13AR0105/08/12 ANNUAL RETURN FULL LIST
2012-05-31AA31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-05AR0105/08/11 ANNUAL RETURN FULL LIST
2011-05-31AA31/08/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-08-25AR0105/08/10 ANNUAL RETURN FULL LIST
2010-08-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS RORY ST JOHN MEADOWS / 01/10/2009
2010-08-25CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER BUNYAN / 01/10/2009
2010-06-21AA31/08/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-08-07363aReturn made up to 05/08/09; full list of members
2009-08-07288cDirector's change of particulars / thomas meadows / 19/06/2009
2009-07-01AA31/08/08 ACCOUNTS TOTAL EXEMPTION SMALL
2008-08-20363aRETURN MADE UP TO 05/08/08; FULL LIST OF MEMBERS
2008-06-27AA31/08/07 TOTAL EXEMPTION SMALL
2007-08-09363aRETURN MADE UP TO 05/08/07; FULL LIST OF MEMBERS
2007-06-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2006-08-09363aRETURN MADE UP TO 05/08/06; FULL LIST OF MEMBERS
2006-07-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2005-11-09363aRETURN MADE UP TO 05/08/05; FULL LIST OF MEMBERS
2005-11-09353LOCATION OF REGISTER OF MEMBERS
2005-10-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2005-08-02287REGISTERED OFFICE CHANGED ON 02/08/05 FROM: 39 CLOTH FAIR LONDON EC1A 7JQ
2005-06-10244DELIVERY EXT'D 3 MTH 31/08/04
2004-10-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03
2004-08-16363(288)DIRECTOR'S PARTICULARS CHANGED
2004-08-16363sRETURN MADE UP TO 05/08/04; FULL LIST OF MEMBERS
2004-06-28288cDIRECTOR'S PARTICULARS CHANGED
2004-06-10244DELIVERY EXT'D 3 MTH 31/08/03
2003-11-21363sRETURN MADE UP TO 05/08/03; FULL LIST OF MEMBERS
2003-10-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02
2002-09-05363sRETURN MADE UP TO 05/08/02; FULL LIST OF MEMBERS
2002-05-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01
2001-09-21363sRETURN MADE UP TO 05/08/01; FULL LIST OF MEMBERS
2001-08-14288aNEW DIRECTOR APPOINTED
2001-06-20AAFULL ACCOUNTS MADE UP TO 31/08/00
2001-03-29CERTNMCOMPANY NAME CHANGED HARPSLADE LIMITED CERTIFICATE ISSUED ON 29/03/01
2000-09-28AAFULL ACCOUNTS MADE UP TO 31/08/99
2000-08-31363sRETURN MADE UP TO 05/08/00; FULL LIST OF MEMBERS
2000-06-29244DELIVERY EXT'D 3 MTH 31/08/99
1999-10-01AAFULL ACCOUNTS MADE UP TO 31/08/98
1999-09-27363sRETURN MADE UP TO 05/08/99; FULL LIST OF MEMBERS
1999-08-26288aNEW DIRECTOR APPOINTED
1999-07-05244DELIVERY EXT'D 3 MTH 31/08/98
1998-08-14363(288)DIRECTOR'S PARTICULARS CHANGED
1998-08-14363sRETURN MADE UP TO 05/08/98; NO CHANGE OF MEMBERS
1998-07-02AAFULL ACCOUNTS MADE UP TO 31/08/97
1997-08-06363sRETURN MADE UP TO 05/08/97; NO CHANGE OF MEMBERS
1997-06-30AAFULL ACCOUNTS MADE UP TO 31/08/96
1996-09-08363(288)DIRECTOR'S PARTICULARS CHANGED
1996-09-08363sRETURN MADE UP TO 05/08/96; FULL LIST OF MEMBERS
1996-07-08AAFULL ACCOUNTS MADE UP TO 31/08/95
1995-08-07363sRETURN MADE UP TO 05/08/95; NO CHANGE OF MEMBERS
1994-07-29363sRETURN MADE UP TO 05/08/94; NO CHANGE OF MEMBERS
1994-06-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93
1993-09-16363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
1993-09-16363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1993-09-16363sRETURN MADE UP TO 05/08/93; FULL LIST OF MEMBERS
1993-07-20287REGISTERED OFFICE CHANGED ON 20/07/93 FROM: 39 HARLEY STREET LONDON W1N 1DB
1993-07-20288NEW SECRETARY APPOINTED
1993-07-20288SECRETARY RESIGNED;NEW DIRECTOR APPOINTED
1993-07-20288DIRECTOR RESIGNED
1992-12-03287REGISTERED OFFICE CHANGED ON 03/12/92 FROM: REGIS HOUSE 134 PERCIVAL ROAD ENFIELD MIDDLESEX EN1 1QU
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to BLUESHED.CO.UK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BLUESHED.CO.UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BLUESHED.CO.UK LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.259
MortgagesNumMortOutstanding0.169
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 62090 - Other information technology service activities

Filed Financial Reports
Annual Accounts
2013-08-31
Annual Accounts
2017-08-31
Annual Accounts
2017-08-31
Annual Accounts
2017-08-31
Annual Accounts
2018-08-31
Annual Accounts
2019-08-31
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BLUESHED.CO.UK LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-08-31 £ 2
Called Up Share Capital 2011-08-31 £ 2
Cash Bank In Hand 2012-08-31 £ 12,274
Cash Bank In Hand 2011-08-31 £ 319
Current Assets 2012-08-31 £ 13,006
Current Assets 2011-08-31 £ 705
Debtors 2012-08-31 £ 732
Debtors 2011-08-31 £ 386
Fixed Assets 2012-08-31 £ 4,709
Fixed Assets 2011-08-31 £ 6,278
Shareholder Funds 2012-08-31 £ 3,861
Shareholder Funds 2011-08-31 £ -977
Tangible Fixed Assets 2012-08-31 £ 4,709
Tangible Fixed Assets 2011-08-31 £ 6,278

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BLUESHED.CO.UK LIMITED registering or being granted any patents
Domain Names

BLUESHED.CO.UK LIMITED owns 1 domain names.

mostlymovies.co.uk  

Trademarks
We have not found any records of BLUESHED.CO.UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BLUESHED.CO.UK LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62090 - Other information technology service activities) as BLUESHED.CO.UK LIMITED are:

RBT (CONNECT) LIMITED £ 26,564,549
CIVICA UK LIMITED £ 1,982,966
IDOX SOFTWARE LTD £ 1,776,682
INSIGHT DIRECT (UK) LTD £ 1,091,588
BIBLIOTHECA LIMITED £ 848,557
SPRINGSOFT DESIGN AUTOMATION LIMITED £ 796,919
ADVANCED BUSINESS SOLUTIONS LIMITED £ 780,209
PROACT IT UK LIMITED £ 745,477
REDCENTRIC MANAGED SOLUTIONS LIMITED £ 678,520
OLDPBSL LIMITED £ 542,859
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
Outgoings
Business Rates/Property Tax
No properties were found where BLUESHED.CO.UK LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BLUESHED.CO.UK LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BLUESHED.CO.UK LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.