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

BLUE DOG DESIGN LIMITED

30 FINSBURY SQUARE, LONDON, EC2A 1AG,
Company Registration Number
03305384
Private Limited Company
Liquidation

Company Overview

About Blue Dog Design Ltd
BLUE DOG DESIGN LIMITED was founded on 1997-01-21 and has its registered office in London. The organisation's status is listed as "Liquidation". Blue Dog Design Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
BLUE DOG DESIGN LIMITED
 
Legal Registered Office
30 FINSBURY SQUARE
LONDON
EC2A 1AG
Other companies in EC4A
 
Filing Information
Company Number 03305384
Company ID Number 03305384
Date formed 1997-01-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2021
Account next due 30/09/2023
Latest return 21/01/2016
Return next due 18/02/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB672977480  
Last Datalog update: 2023-10-08 08:04:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BLUE DOG DESIGN LIMITED
The accountancy firm based at this address is CFAC PAYMENT SCHEME 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 BLUE DOG DESIGN LIMITED
The following companies were found which have the same name as BLUE DOG DESIGN LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BLUE DOG DESIGNS LTD LANGMERE, 11 CAWSTON ROAD REEPHAM NORWICH NORFOLK NR10 4LU Dissolved Company formed on the 2008-11-18
BLUE DOG DESIGN & COMMUNICATIONS THOMSON ROAD Singapore 298189 Dissolved Company formed on the 2008-09-11
BLUE DOG DESIGNS LLC Delaware Unknown
BLUE DOG DESIGN California Unknown
BLUE DOG DESIGN INCORPORATED Michigan UNKNOWN
BLUE DOG DESIGNS INC Arkansas Unknown
BLUE DOG DESIGNWERKS LLC 23068 SE 245TH PL MAPLE VALLEY WA 980386871 Active Company formed on the 2021-06-15

Company Officers of BLUE DOG DESIGN LIMITED

Current Directors
Officer Role Date Appointed
NIGEL ROBERT HORN
Director 1999-06-02
Previous Officers
Officer Role Date Appointed Date Resigned
DEBORA KAY ROACH
Company Secretary 2002-08-14 2013-04-04
SANDY JAMES MITCHELL
Director 1997-01-21 2006-11-21
SANDY JAMES MITCHELL
Company Secretary 2001-02-07 2002-08-14
PATRICK TIMOTHY MCATEER
Director 1999-06-02 2002-06-30
NICHOLAS MARGOLIS
Company Secretary 1997-01-21 2001-02-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NIGEL ROBERT HORN BLUE DOG HOLDINGS LIMITED Director 2006-09-12 CURRENT 2006-09-12 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
2023-09-02Register inspection address changed to Jubilee House Third Avenue Globe Park Marlow SL7 1EY
2023-09-01REGISTERED OFFICE CHANGED ON 01/09/23 FROM Jubilee House Third Avenue Globe Park Marlow SL7 1EY England
2023-08-31Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2023-08-31Voluntary liquidation declaration of solvency
2023-08-31Appointment of a voluntary liquidator
2023-02-03CONFIRMATION STATEMENT MADE ON 21/01/23, WITH NO UPDATES
2023-02-03CS01CONFIRMATION STATEMENT MADE ON 21/01/23, WITH NO UPDATES
2022-09-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-08-08DIRECTOR APPOINTED MR GABRIEL CHARLES PLUMER
2022-08-08AP01DIRECTOR APPOINTED MR GABRIEL CHARLES PLUMER
2022-06-07TM01APPOINTMENT TERMINATED, DIRECTOR TOBY MATTHEW SKELTON
2022-02-02CONFIRMATION STATEMENT MADE ON 21/01/22, WITH NO UPDATES
2022-02-02CS01CONFIRMATION STATEMENT MADE ON 21/01/22, WITH NO UPDATES
2021-10-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-07-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 033053840005
2021-06-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 033053840007
2021-03-30AD01REGISTERED OFFICE CHANGED ON 30/03/21 FROM Burleighfield House London Road Loudwater Buckinghamshire HP10 9RF England
2021-02-01CS01CONFIRMATION STATEMENT MADE ON 21/01/21, WITH NO UPDATES
2021-01-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-05-06CS01CONFIRMATION STATEMENT MADE ON 21/01/20, WITH NO UPDATES
2020-04-30AP01DIRECTOR APPOINTED MR TOBY MATTHEW SKELTON
2020-04-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 033053840006
2019-09-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 033053840005
2019-04-11MEM/ARTSARTICLES OF ASSOCIATION
2019-04-11RES01ADOPT ARTICLES 11/04/19
2019-03-21RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of removal of pre-emption rights
2019-03-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 033053840004
2019-02-13AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-13AD01REGISTERED OFFICE CHANGED ON 13/02/19 FROM 6th Floor 25 Farringdon Street London EC4A 4AB
2019-02-12AP01DIRECTOR APPOINTED MR DENNIS SIMON O'BRIEN
2019-01-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2019-01-24CS01CONFIRMATION STATEMENT MADE ON 21/01/19, WITH UPDATES
2018-12-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2018-09-19AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-25PSC02Notification of Blue Dog Holdings Limited as a person with significant control on 2016-04-06
2018-01-25PSC09Withdrawal of a person with significant control statement on 2018-01-25
2018-01-25LATEST SOC25/01/18 STATEMENT OF CAPITAL;GBP 1000
2018-01-25CS01CONFIRMATION STATEMENT MADE ON 21/01/18, WITH UPDATES
2017-09-30AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-09LATEST SOC09/02/17 STATEMENT OF CAPITAL;GBP 1000
2017-02-09CS01CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES
2017-01-16CH01Director's details changed for Nigel Robert Horn on 2017-01-09
2016-07-12AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-09LATEST SOC09/02/16 STATEMENT OF CAPITAL;GBP 1000
2016-02-09AR0121/01/16 ANNUAL RETURN FULL LIST
2015-10-08AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-30LATEST SOC30/01/15 STATEMENT OF CAPITAL;GBP 1000
2015-01-30AR0121/01/15 ANNUAL RETURN FULL LIST
2014-08-08AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-07AD01REGISTERED OFFICE CHANGED ON 07/04/14 FROM 66 Chiltern Street London W1U 4JT
2014-02-04LATEST SOC04/02/14 STATEMENT OF CAPITAL;GBP 1000
2014-02-04AR0121/01/14 ANNUAL RETURN FULL LIST
2013-06-24AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-09TM02APPOINTMENT TERMINATION COMPANY SECRETARY DEBORA ROACH
2013-02-05AR0121/01/13 ANNUAL RETURN FULL LIST
2012-07-30AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-23AR0121/01/12 ANNUAL RETURN FULL LIST
2011-08-25AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-04AR0121/01/11 ANNUAL RETURN FULL LIST
2011-01-18AD01REGISTERED OFFICE CHANGED ON 18/01/11 FROM 82 St John Street London EC1M 4JN
2010-06-22AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-01-21AR0121/01/10 FULL LIST
2009-05-28AA31/12/08 TOTAL EXEMPTION SMALL
2009-01-21363aRETURN MADE UP TO 21/01/09; FULL LIST OF MEMBERS
2008-05-08AA31/12/07 TOTAL EXEMPTION SMALL
2008-01-21363aRETURN MADE UP TO 21/01/08; FULL LIST OF MEMBERS
2007-07-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-05-03363aRETURN MADE UP TO 21/01/07; FULL LIST OF MEMBERS
2007-05-03288cSECRETARY'S PARTICULARS CHANGED
2007-05-03288cSECRETARY'S PARTICULARS CHANGED
2007-05-03288cDIRECTOR'S PARTICULARS CHANGED
2007-01-24353LOCATION OF REGISTER OF MEMBERS
2007-01-24287REGISTERED OFFICE CHANGED ON 24/01/07 FROM: 2 BATH PLACE RIVINGTON STREET LONDON EC2A 3JJ
2006-12-05395PARTICULARS OF MORTGAGE/CHARGE
2006-12-05395PARTICULARS OF MORTGAGE/CHARGE
2006-11-30155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-11-30155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-11-30155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-11-30288bDIRECTOR RESIGNED
2006-11-30155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-11-30RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2006-11-30288bDIRECTOR RESIGNED
2006-11-30RES13LOANS TO BDH 21/11/06
2006-11-30RES13APPOINTMENT OF AUDITORS 21/11/06
2006-08-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-03-29363aRETURN MADE UP TO 21/01/06; FULL LIST OF MEMBERS
2005-07-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-02-02363aRETURN MADE UP TO 21/01/05; NO CHANGE OF MEMBERS
2004-09-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-02-12363aRETURN MADE UP TO 21/01/04; NO CHANGE OF MEMBERS
2003-08-10ELRESS386 DISP APP AUDS 22/07/03
2003-08-10ELRESS366A DISP HOLDING AGM 22/07/03
2003-07-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-02-07288cDIRECTOR'S PARTICULARS CHANGED
2003-02-07363aRETURN MADE UP TO 21/01/03; FULL LIST OF MEMBERS
2002-12-19288cSECRETARY'S PARTICULARS CHANGED
2002-09-17288cDIRECTOR'S PARTICULARS CHANGED
2002-08-28288aNEW SECRETARY APPOINTED
2002-08-28288bSECRETARY RESIGNED
2002-07-19288bDIRECTOR RESIGNED
2002-06-17288cDIRECTOR'S PARTICULARS CHANGED
2002-05-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-03-08RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-02-01363aRETURN MADE UP TO 21/01/02; FULL LIST OF MEMBERS
2001-06-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-02-27288aNEW SECRETARY APPOINTED
2001-02-27363aRETURN MADE UP TO 21/01/01; NO CHANGE OF MEMBERS
2001-02-27288cDIRECTOR'S PARTICULARS CHANGED
2001-02-27288bSECRETARY RESIGNED
2001-02-27288cDIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to BLUE DOG DESIGN 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 BLUE DOG DESIGN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2006-12-05 Outstanding LLOYDS TSB BANK PLC
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2006-12-05 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2000-12-22 Outstanding LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31

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 BLUE DOG DESIGN LIMITED

Intangible Assets
Patents
We have not found any records of BLUE DOG DESIGN LIMITED registering or being granted any patents
Domain Names

BLUE DOG DESIGN LIMITED owns 6 domain names.

bdkennel.co.uk   bluedog.co.uk   bluedogstudio.co.uk   palmersprint.co.uk   probiactive.co.uk   popcornbox.co.uk  

Trademarks
We have not found any records of BLUE DOG DESIGN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BLUE DOG DESIGN 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 (82990 - Other business support service activities n.e.c.) as BLUE DOG DESIGN LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where BLUE DOG DESIGN 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.
Import/Export of Goods
Goods imported/exported by BLUE DOG DESIGN LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2014-02-0142023290Wallets, purses, key-pouches, cigarette-cases, tobacco-pouches and similar articles carried in the pocket or handbag, with outer surface of textile materials
2013-01-0142023290Wallets, purses, key-pouches, cigarette-cases, tobacco-pouches and similar articles carried in the pocket or handbag, with outer surface of textile materials

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BLUE DOG DESIGN 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 BLUE DOG DESIGN 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.