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

BLUESTORM LIMITED

ATLAS CHAMBERS, 33 WEST STREET, BRIGHTON, EAST SUSSEX, BN1 2RE,
Company Registration Number
03493991
Private Limited Company
Active

Company Overview

About Bluestorm Ltd
BLUESTORM LIMITED was founded on 1998-01-16 and has its registered office in Brighton. The organisation's status is listed as "Active". Bluestorm 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
BLUESTORM LIMITED
 
Legal Registered Office
ATLAS CHAMBERS
33 WEST STREET
BRIGHTON
EAST SUSSEX
BN1 2RE
Other companies in BN1
 
Filing Information
Company Number 03493991
Company ID Number 03493991
Date formed 1998-01-16
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 16/01/2016
Return next due 13/02/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-02-07 02:34:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BLUESTORM 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 BLUESTORM LIMITED
The following companies were found which have the same name as BLUESTORM LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BLUESTORM DESIGN HOLDINGS LIMITED 1 REDCLIFF ROAD MELTON INDUSTRIAL ESTATE, MELTON HULL EAST YORKSHIRE HU14 3RS Active Company formed on the 2012-09-20
BLUESTORM DESIGN & MARKETING LIMITED 1 REDCLIFF ROAD MELTON BUSINESS PARK MELTON EAST YORKSHIRE HU14 3RS Active Company formed on the 2000-10-27
BLUESTORM NEW MEDIA LIMITED 1 REDCLIFF ROAD MELTON NORTH FERRIBY NORTH HUMBERSIDE HU14 3RS Dissolved Company formed on the 2002-05-24
BLUESTORM PROJECT MANAGEMENT LIMITED 5 STIRLING COURT STIRLING WAY BOREHAMWOOD HERTFORDSHIRE WD6 2FX Dissolved Company formed on the 2012-01-17
BLUESTORM CONSTRUCTION LLP 41 CHALTON STREET LONDON ENGLAND NW1 1JD Dissolved Company formed on the 2014-01-28
BLUESTORM LIMITED Kensington Chambers 46-50 Kensington Place St Helier Jersey JE4 0ZE Live Company formed on the 2010-02-23
BLUESTORM INTERACTIVE LTD 76A OLD BROMPTON ROAD FLAT 4 LONDON ENGLAND SW7 3LQ Dissolved Company formed on the 2016-01-07
BLUESTORM CONSULTING (LONDON) LTD 31 CLOISTER GARDENS EDGWARE HA8 9QJ Active Company formed on the 2016-02-11
BLUESTORM FINANCIAL SERVICES LTD HIGHVIEW HOLDENBY ROAD SPRATTON NN6 8JD Active Company formed on the 2016-03-14
BLUESTORM HOLDINGS PTY LTD Active Company formed on the 2012-05-18
BLUESTORM ADVISORS LIMITED 23 BERKELEY SQUARE LONDON W1J 6HE Active - Proposal to Strike off Company formed on the 2016-12-28
BLUESTORM TECHNOLOGIES INC Delaware Unknown
BLUESTORM CAPITAL LIMITED 23 BERKELEY SQUARE LONDON W1J 6EJ Active Company formed on the 2017-04-27
BLUESTORM INTERNATIONAL, INC. 80 EMERALD COURT SATELLITE BEACH FL 32937 Inactive Company formed on the 1997-11-03
BLUESTORM RECORDS INC Georgia Unknown
BLUESTORM PRODUCTIONS INCORPORATED California Unknown
BLUESTORM INCORPORATED California Unknown
BLUESTORM TECHNOLOGIES INCORPORATED New Jersey Unknown
BLUESTORM MEDIA LLC California Unknown
BLUESTORM GROUP SERVICE INC 1469 E 15TH STREET Kings BROOKLYN NY 11230 Active Company formed on the 2019-05-09

Company Officers of BLUESTORM LIMITED

Current Directors
Officer Role Date Appointed
ANDREW BIRDS
Director 2011-04-01
EMMA CAROLINE JINKS
Director 2002-11-27
ANTHONY LAURENCE WELLS
Director 2016-12-10
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL WILLIAM ROBERTS
Director 2011-10-28 2016-12-10
LING LEE MACK
Director 2011-04-01 2014-12-31
DAVID LEEVERS
Director 2008-12-31 2011-05-21
TIMOTHY KENETH ANDREW MACK
Director 2006-08-06 2011-03-31
LISA WALKER
Director 2008-12-31 2011-01-18
JUDITH ANN WALKER
Director 2004-03-12 2009-01-31
ROWENA MARY EASTON
Company Secretary 2002-06-22 2008-12-31
RICHARD BURTON
Director 2006-08-06 2008-12-31
ROWENA MARY EASTON
Director 2002-06-22 2008-12-31
MICHAEL DERRICK KING
Director 2000-12-14 2005-12-15
HAROLD ARTHUR NEVILLE BROWN
Director 1998-01-22 2004-08-31
DERMOT KELLY
Director 2000-12-01 2004-04-15
HILARY BRENDA IMBIMBO
Director 1998-01-22 2003-12-11
RUTH ANGELA OZIN
Director 1998-01-22 2002-11-04
DERMOT KELLY
Company Secretary 2000-12-01 2002-06-22
CATHERINE VERONICA SMART
Director 1999-01-17 2002-05-31
JAMES CLEWLOW
Company Secretary 1998-11-26 2000-10-03
CATHERINE VERONICA SMART
Company Secretary 1998-01-22 1998-11-26
BRIGHTON SECRETARY LIMITED
Nominated Secretary 1998-01-16 1998-01-22
BRIGHTON DIRECTOR LIMITED
Nominated Director 1998-01-16 1998-01-22

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
2024-01-22CONFIRMATION STATEMENT MADE ON 16/01/24, WITH NO UPDATES
2023-09-29DIRECTOR APPOINTED CECILIA ARIANNA DELL' ORBO
2023-07-2631/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-17CONFIRMATION STATEMENT MADE ON 16/01/23, WITH UPDATES
2022-10-18AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-13TM01APPOINTMENT TERMINATED, DIRECTOR EMMA CAROLINE JINKS
2022-03-08CS01CONFIRMATION STATEMENT MADE ON 16/01/22, WITH UPDATES
2022-03-07SH0101/01/20 STATEMENT OF CAPITAL GBP 67
2022-03-04SH0101/01/20 STATEMENT OF CAPITAL GBP 67
2022-03-04AP01DIRECTOR APPOINTED MR GARETH STINGEMORE
2021-09-30AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-23CS01CONFIRMATION STATEMENT MADE ON 16/01/21, WITH NO UPDATES
2021-03-23TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY LAURENCE WELLS
2020-12-29AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-11AD01REGISTERED OFFICE CHANGED ON 11/11/20 FROM 30 New Road Brighton East Sussex BN1 1BN
2020-11-11AP01DIRECTOR APPOINTED MR DAVID STEPHEN CLAPHAM
2020-11-11TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BIRDS
2020-02-12CS01CONFIRMATION STATEMENT MADE ON 16/01/20, WITH UPDATES
2019-10-01AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-13AD02Register inspection address changed to Bluestorm Limited, Caretakers Office Embassy Court Kings Road Brighton East Sussex BN1 2PX
2019-03-13AD02Register inspection address changed to Bluestorm Limited, Caretakers Office Embassy Court Kings Road Brighton East Sussex BN1 2PX
2019-03-11CS01CONFIRMATION STATEMENT MADE ON 16/01/19, WITH UPDATES
2019-03-11CS01CONFIRMATION STATEMENT MADE ON 16/01/19, WITH UPDATES
2019-03-06SH0127/09/18 STATEMENT OF CAPITAL GBP 63
2019-03-06SH0127/09/18 STATEMENT OF CAPITAL GBP 63
2018-09-28AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-28AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-14CS01CONFIRMATION STATEMENT MADE ON 16/01/18, WITH UPDATES
2018-02-12LATEST SOC12/02/18 STATEMENT OF CAPITAL;GBP 62
2018-02-12SH0101/02/17 STATEMENT OF CAPITAL GBP 62
2017-09-28AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-28LATEST SOC28/02/17 STATEMENT OF CAPITAL;GBP 61
2017-02-28CS01CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES
2017-02-28AP01DIRECTOR APPOINTED MR ANTHONY LAURENCE WELLS
2017-02-28TM01APPOINTMENT TERMINATED, DIRECTOR PAUL WILLIAM ROBERTS
2016-09-27AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-09LATEST SOC09/02/16 STATEMENT OF CAPITAL;GBP 61
2016-02-09AR0116/01/16 ANNUAL RETURN FULL LIST
2015-09-29AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-23LATEST SOC23/02/15 STATEMENT OF CAPITAL;GBP 61
2015-02-23AR0116/01/15 ANNUAL RETURN FULL LIST
2015-02-23SH0131/12/14 STATEMENT OF CAPITAL GBP 61
2015-02-16TM01APPOINTMENT TERMINATED, DIRECTOR LING LEE MACK
2014-09-29AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-20LATEST SOC20/02/14 STATEMENT OF CAPITAL;GBP 58
2014-02-20AR0116/01/14 ANNUAL RETURN FULL LIST
2013-09-30AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-13AR0116/01/13 ANNUAL RETURN FULL LIST
2012-09-28AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-11AR0116/01/12 ANNUAL RETURN FULL LIST
2012-01-10AP01DIRECTOR APPOINTED PAUL WILLIAM ROBERTS
2012-01-10AP01DIRECTOR APPOINTED ANDREW BIRDS
2012-01-10AP01DIRECTOR APPOINTED LINS MACK
2011-10-26TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY MACK
2011-10-26TM01APPOINTMENT TERMINATED, DIRECTOR DAVID LEEVERS
2011-09-28AA31/12/10 TOTAL EXEMPTION SMALL
2011-03-23AR0116/01/11 FULL LIST
2011-03-23TM01APPOINTMENT TERMINATED, DIRECTOR LISA WALKER
2011-02-03TM01APPOINTMENT TERMINATED, DIRECTOR LISA WALKER
2010-09-30AA31/12/09 TOTAL EXEMPTION FULL
2010-02-12AR0116/01/10 FULL LIST
2010-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / LISA WALKER / 12/02/2010
2010-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY MACK / 12/02/2010
2010-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID LEEVERS / 12/02/2010
2010-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / EMMA CAROLINE JINKS / 12/02/2010
2009-11-04AA31/12/08 TOTAL EXEMPTION FULL
2009-06-17288aDIRECTOR APPOINTED DAVID LEEVERS
2009-06-10288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY ROWENA EASTON
2009-06-10DISS40DISS40 (DISS40(SOAD))
2009-06-09363aRETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS
2009-06-09288aDIRECTOR APPOINTED LISA WALKER
2009-06-09288bAPPOINTMENT TERMINATED DIRECTOR RICHARD BURTON
2009-06-09288bAPPOINTMENT TERMINATED DIRECTOR JUDITH WALKER
2009-06-0988(2)AD 20/01/08-30/09/08 GBP SI 4@1=4 GBP IC 51/55
2009-05-19GAZ1FIRST GAZETTE
2008-10-29AA31/12/07 TOTAL EXEMPTION FULL
2008-05-13363sRETURN MADE UP TO 16/01/08; FULL LIST OF MEMBERS
2007-11-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-05-09363sRETURN MADE UP TO 16/01/07; FULL LIST OF MEMBERS
2007-04-21288aNEW DIRECTOR APPOINTED
2007-04-21288aNEW DIRECTOR APPOINTED
2006-10-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-04-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2006-03-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-03-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-03-21363sRETURN MADE UP TO 16/01/06; CHANGE OF MEMBERS
2006-03-21288bDIRECTOR RESIGNED
2005-05-0588(2)RAD 14/11/04-31/12/04 £ SI 1@1
2005-04-09288bDIRECTOR RESIGNED
2005-04-0988(2)RAD 08/08/04-31/12/04 £ SI 1@1
2005-04-07363(288)DIRECTOR RESIGNED
2005-04-07363sRETURN MADE UP TO 16/01/05; FULL LIST OF MEMBERS
2004-12-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-05-19363sRETURN MADE UP TO 16/01/04; CHANGE OF MEMBERS
2004-05-07288aNEW DIRECTOR APPOINTED
2004-05-07288bDIRECTOR RESIGNED
2004-05-0788(2)RAD 01/01/03-31/12/03 £ SI 1@1
2004-03-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2004-01-13288bDIRECTOR RESIGNED
2003-05-08363sRETURN MADE UP TO 16/01/03; CHANGE OF MEMBERS
2002-12-17395PARTICULARS OF MORTGAGE/CHARGE
2002-12-13288aNEW DIRECTOR APPOINTED
2002-11-14288bDIRECTOR RESIGNED
2002-11-11288bDIRECTOR RESIGNED
2002-09-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2002-08-18363sRETURN MADE UP TO 16/01/02; FULL LIST OF MEMBERS
2002-07-26288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-07-26288bSECRETARY RESIGNED
2002-07-04288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to BLUESTORM LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2009-05-19
Fines / Sanctions
No fines or sanctions have been issued against BLUESTORM LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2002-12-16 Satisfied GAMAL KHALIL IBRAHIM KHALIL
LEGAL CHARGE 2002-04-02 Satisfied GAMAL KHALIL IBRAHIM KHALIL
Creditors
Creditors Due Within One Year 2012-12-31 £ 9,621
Creditors Due Within One Year 2011-12-31 £ 2,750

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 BLUESTORM LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-12-31 £ 92,346
Cash Bank In Hand 2011-12-31 £ 97,331
Current Assets 2012-12-31 £ 133,038
Current Assets 2011-12-31 £ 141,470
Debtors 2012-12-31 £ 40,692
Debtors 2011-12-31 £ 44,139
Shareholder Funds 2012-12-31 £ 643,395
Shareholder Funds 2011-12-31 £ 655,367
Tangible Fixed Assets 2012-12-31 £ 519,978
Tangible Fixed Assets 2011-12-31 £ 516,647

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BLUESTORM LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BLUESTORM LIMITED
Trademarks
We have not found any records of BLUESTORM LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with BLUESTORM LIMITED

Government Department Income DateTransaction(s) Value Services/Products
East Riding Council 2014-09-25 GBP £1,894
East Riding Council 2014-09-22 GBP £1,995
East Riding Council 2014-09-22 GBP £695
East Riding Council 2014-08-20 GBP £770
East Riding Council 2014-03-27 GBP £1,100
East Riding Council 2013-09-04 GBP £1,000

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where BLUESTORM 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyBLUESTORM LIMITEDEvent Date2009-05-19
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BLUESTORM 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 BLUESTORM 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4