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

BLUEBERRY CONSULTANTS LIMITED

204 SCOTT HOUSE THE CUSTARD FACTORY, GIBB STREET, BIRMINGHAM, B9 4AA,
Company Registration Number
03293060
Private Limited Company
Active

Company Overview

About Blueberry Consultants Ltd
BLUEBERRY CONSULTANTS LIMITED was founded on 1996-12-17 and has its registered office in Birmingham. The organisation's status is listed as "Active". Blueberry Consultants Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BLUEBERRY CONSULTANTS LIMITED
 
Legal Registered Office
204 SCOTT HOUSE THE CUSTARD FACTORY
GIBB STREET
BIRMINGHAM
B9 4AA
Other companies in CV32
 
Filing Information
Company Number 03293060
Company ID Number 03293060
Date formed 1996-12-17
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2023
Account next due 30/11/2024
Latest return 17/12/2015
Return next due 14/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB689331495  
Last Datalog update: 2024-01-09 19:00:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BLUEBERRY CONSULTANTS 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.
Companies with same name BLUEBERRY CONSULTANTS LIMITED
The following companies were found which have the same name as BLUEBERRY CONSULTANTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BLUEBERRY CONSULTANTS HOLDINGS LIMITED 204 SCOTT HOUSE THE CUSTARD FACTORY GIBB STREET BIRMINGHAM B9 4AA Active Company formed on the 2021-09-08

Company Officers of BLUEBERRY CONSULTANTS LIMITED

Current Directors
Officer Role Date Appointed
MARTIN GORDON GREEN
Director 1997-01-16
Previous Officers
Officer Role Date Appointed Date Resigned
PENNY JANE READ
Company Secretary 2008-12-18 2011-03-21
ANGELA GREEN
Company Secretary 1997-01-16 2008-12-18
AA COMPANY SERVICES LIMITED
Nominated Secretary 1996-12-17 1997-01-16
BUYVIEW LTD
Nominated Director 1996-12-17 1997-01-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARTIN GORDON GREEN UNIT CONSULTANCY LTD Director 2018-02-26 CURRENT 2018-02-26 Active - Proposal to Strike off
MARTIN GORDON GREEN MEDICAL PRESCRIPTION SERVICES LTD. Director 2014-06-19 CURRENT 1999-06-18 Active
MARTIN GORDON GREEN BLUEBERRY SYSTEMS LIMITED Director 2013-06-11 CURRENT 2013-06-11 Active
MARTIN GORDON GREEN THE ASSESSMENT FOUNDATION CIC Director 2013-04-22 CURRENT 2007-05-15 Active - Proposal to Strike off
MARTIN GORDON GREEN BLUEBERRY SOFTWARE LIMITED Director 2006-05-19 CURRENT 2006-05-19 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
2023-12-07Director's details changed for Mr Martin Gordon Green on 2023-12-05
2023-12-07CONFIRMATION STATEMENT MADE ON 05/12/23, WITH UPDATES
2023-11-2928/02/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-21DIRECTOR APPOINTED MR DHRUVESHKUMAR BHANUKUMAR PATEL
2023-04-21DIRECTOR APPOINTED DR JONATHAN ALLAN
2022-12-05CS01CONFIRMATION STATEMENT MADE ON 05/12/22, WITH UPDATES
2022-11-24AA28/02/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-27REGISTRATION OF A CHARGE / CHARGE CODE 032930600003
2022-09-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 032930600003
2022-03-28TM01APPOINTMENT TERMINATED, DIRECTOR LOUISE JENNY BATES
2022-03-21AP01DIRECTOR APPOINTED MRS LOUISE JENNY BATES
2022-03-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 032930600002
2021-12-10CS01CONFIRMATION STATEMENT MADE ON 10/12/21, WITH UPDATES
2021-11-11AA28/02/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-14AD01REGISTERED OFFICE CHANGED ON 14/10/21 FROM 5 Clarendon Place Leamington Spa Warwickshire CV32 5QL
2021-02-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 032930600001
2020-12-17CS01CONFIRMATION STATEMENT MADE ON 17/12/20, WITH NO UPDATES
2020-11-30AA29/02/20 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-25AA28/02/19 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-17CS01CONFIRMATION STATEMENT MADE ON 17/12/18, WITH NO UPDATES
2018-11-23AA28/02/18 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-18CS01CONFIRMATION STATEMENT MADE ON 17/12/17, WITH NO UPDATES
2017-11-15AA28/02/17 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-19LATEST SOC19/12/16 STATEMENT OF CAPITAL;GBP 2
2016-12-19CS01CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES
2016-11-23AA29/02/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-23LATEST SOC23/12/15 STATEMENT OF CAPITAL;GBP 2
2015-12-23AR0117/12/15 ANNUAL RETURN FULL LIST
2015-11-13AA28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-22LATEST SOC22/12/14 STATEMENT OF CAPITAL;GBP 2
2014-12-22AR0117/12/14 ANNUAL RETURN FULL LIST
2014-11-13AA28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-20LATEST SOC20/12/13 STATEMENT OF CAPITAL;GBP 2
2013-12-20AR0117/12/13 ANNUAL RETURN FULL LIST
2013-08-29AA28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-18AR0117/12/12 ANNUAL RETURN FULL LIST
2012-09-13AA29/02/12 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-19AR0117/12/11 ANNUAL RETURN FULL LIST
2011-11-17AA28/02/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-14TM02APPOINTMENT TERMINATION COMPANY SECRETARY PENNY READ
2010-12-17AR0117/12/10 ANNUAL RETURN FULL LIST
2010-11-29AA28/02/10 ACCOUNTS TOTAL EXEMPTION SMALL
2009-12-17AR0117/12/09 ANNUAL RETURN FULL LIST
2009-12-17CH01Director's details changed for Mr Martin Gordon Green on 2009-10-01
2009-12-08AA28/02/09 ACCOUNTS TOTAL EXEMPTION SMALL
2008-12-24288aSecretary appointed penny jane read
2008-12-24288bAppointment terminated secretary angela green
2008-12-23AA29/02/08 ACCOUNTS TOTAL EXEMPTION SMALL
2008-12-18363aReturn made up to 17/12/08; full list of members
2008-12-18288cDIRECTOR'S CHANGE OF PARTICULARS / MARTIN GREEN / 21/02/2008
2007-12-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07
2007-12-17363aRETURN MADE UP TO 17/12/07; FULL LIST OF MEMBERS
2007-02-14288cDIRECTOR'S PARTICULARS CHANGED
2007-01-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06
2006-12-21363aRETURN MADE UP TO 17/12/06; FULL LIST OF MEMBERS
2006-12-21288cDIRECTOR'S PARTICULARS CHANGED
2006-05-08363aRETURN MADE UP TO 17/12/05; FULL LIST OF MEMBERS
2006-01-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05
2004-12-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04
2004-12-29363sRETURN MADE UP TO 17/12/04; FULL LIST OF MEMBERS
2004-01-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03
2003-12-22363sRETURN MADE UP TO 17/12/03; FULL LIST OF MEMBERS
2003-02-04363sRETURN MADE UP TO 17/12/02; FULL LIST OF MEMBERS
2002-12-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02
2001-12-17363sRETURN MADE UP TO 17/12/01; FULL LIST OF MEMBERS
2001-10-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01
2001-01-31363(288)DIRECTOR'S PARTICULARS CHANGED
2001-01-31363sRETURN MADE UP TO 17/12/00; FULL LIST OF MEMBERS
2000-12-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00
2000-01-21363sRETURN MADE UP TO 17/12/99; NO CHANGE OF MEMBERS
1999-12-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99
1999-12-01287REGISTERED OFFICE CHANGED ON 01/12/99 FROM: GOODHAVEN NORTH BREWHAM BRUTON SOMERSET BA10 0JF
1999-01-12363sRETURN MADE UP TO 17/12/98; NO CHANGE OF MEMBERS
1998-10-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98
1998-01-11225ACC. REF. DATE EXTENDED FROM 31/12/97 TO 28/02/98
1998-01-11363(288)DIRECTOR'S PARTICULARS CHANGED
1998-01-11363sRETURN MADE UP TO 17/12/97; FULL LIST OF MEMBERS
1997-10-13288cDIRECTOR'S PARTICULARS CHANGED
1997-10-10287REGISTERED OFFICE CHANGED ON 10/10/97 FROM: 33 MONMOUTH CLOSE CHISWICK LONDON W4 5DQ
1997-02-28288aNEW DIRECTOR APPOINTED
1997-02-05288aNEW DIRECTOR APPOINTED
1997-01-29288aNEW SECRETARY APPOINTED
1997-01-24288bSECRETARY RESIGNED
1997-01-24287REGISTERED OFFICE CHANGED ON 24/01/97 FROM: 1ST FLOOR OFFICES 8-10 STAMFORD HILL LONDON N16 6XZ
1997-01-24288bDIRECTOR RESIGNED
1996-12-17NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development




Licences & Regulatory approval
We could not find any licences issued to BLUEBERRY CONSULTANTS 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 BLUEBERRY CONSULTANTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of BLUEBERRY CONSULTANTS LIMITED's previous or outstanding mortgage charges.
Creditors
Creditors Due Within One Year 2013-02-28 £ 195,258
Creditors Due Within One Year 2012-02-29 £ 123,217
Provisions For Liabilities Charges 2013-02-28 £ 2,481
Provisions For Liabilities Charges 2012-02-29 £ 1,631

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-02-28
Annual Accounts
2014-02-28
Annual Accounts
2015-02-28
Annual Accounts
2016-02-29
Annual Accounts
2017-02-28
Annual Accounts
2018-02-28
Annual Accounts
2019-02-28
Annual Accounts
2020-02-29
Annual Accounts
2021-02-28

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 BLUEBERRY CONSULTANTS LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-02-28 £ 260,998
Cash Bank In Hand 2012-02-29 £ 169,518
Current Assets 2013-02-28 £ 473,736
Current Assets 2012-02-29 £ 360,845
Debtors 2013-02-28 £ 212,738
Debtors 2012-02-29 £ 191,327
Fixed Assets 2013-02-28 £ 110,615
Fixed Assets 2012-02-29 £ 106,086
Shareholder Funds 2013-02-28 £ 386,612
Shareholder Funds 2012-02-29 £ 342,083
Tangible Fixed Assets 2013-02-28 £ 15,497
Tangible Fixed Assets 2012-02-29 £ 11,236

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BLUEBERRY CONSULTANTS LIMITED registering or being granted any patents
Domain Names

BLUEBERRY CONSULTANTS LIMITED owns 4 domain names.

BBSYSTEMS.co.uk   bbtestassistant.co.uk   pixelshouse.co.uk   bbflashback.co.uk  

Trademarks
We have not found any records of BLUEBERRY CONSULTANTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BLUEBERRY CONSULTANTS 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 (62012 - Business and domestic software development) as BLUEBERRY CONSULTANTS LIMITED are:

SELIMA LIMITED £ 947,804
OLM SYSTEMS LIMITED £ 639,387
TRAPEZE GROUP (UK) LIMITED £ 431,220
SCISYS UK LIMITED £ 374,737
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 359,882
EIBS LIMITED £ 176,365
LAGAN TECHNOLOGIES LIMITED £ 153,465
GLADSTONE MRM LIMITED £ 152,184
SYMOLOGY LIMITED £ 148,978
ORCHARD INFORMATION SYSTEMS LIMITED £ 146,632
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
Outgoings
Business Rates/Property Tax
No properties were found where BLUEBERRY CONSULTANTS 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
BLUEBERRY CONSULTANTS LIMITED has been awarded 1 awards from the Technology Strategy Board. The value of these awards is £ 100,000

CategoryAward Date Award/Grant
Blueberry Instant App Designer : Smart - Proof of Concept 2012-11-01 £ 100,000

How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.

European Union CORDIS Awards
The European Union has not awarded BLUEBERRY CONSULTANTS 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.