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

BLUE WIND SERVICES LIMITED

Studio 3, 92 Lots Road, London, SW10 0QD,
Company Registration Number
04155188
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Blue Wind Services Ltd
BLUE WIND SERVICES LIMITED was founded on 2001-02-07 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Blue Wind Services Limited is a Private Limited Company registered in UNITED KINGDOM 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
BLUE WIND SERVICES LIMITED
 
Legal Registered Office
Studio 3, 92 Lots Road
London
SW10 0QD
Other companies in E1W
 
Previous Names
BRANCRESS FINE JEWELLERY LIMITED01/11/2004
CADOGAN TRUSTEES LIMITED06/08/2004
BRANCRESS FINE JEWELLERY LIMITED21/07/2004
Filing Information
Company Number 04155188
Company ID Number 04155188
Date formed 2001-02-07
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2021-12-31
Account next due 2023-09-30
Latest return 2022-01-13
Return next due 2023-01-27
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB802678134  
Last Datalog update: 2023-03-31 10:20:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BLUE WIND SERVICES 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 BLUE WIND SERVICES LIMITED

Current Directors
Officer Role Date Appointed
INTER. GALA CORPORATE SECRETARIES LIMITED
Company Secretary 2015-12-22
MARGARET ANN SEVILLE
Director 2015-12-16
Previous Officers
Officer Role Date Appointed Date Resigned
INTER.GALA LIMITED
Company Secretary 2015-12-16 2015-12-22
REGENT PREMIUM SECRETARY LTD
Company Secretary 2001-04-04 2015-12-16
MARTIN JOHN MAYHEW ALLEN
Director 2013-08-30 2015-12-16
LINDA SARAH WARD
Director 2012-12-10 2013-08-30
BRENDA PATRICIA COCKSEDGE
Director 2004-11-01 2012-12-10
CHRISTOPHER DAVID FARLEY
Director 2004-06-30 2004-11-01
JESSE GRANT HESTER
Director 2001-11-01 2004-06-30
ALAN FRANK PEARCE
Director 2001-04-04 2001-11-01
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2001-02-07 2001-04-04
COMPANY DIRECTORS LIMITED
Nominated Director 2001-02-07 2001-04-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
INTER. GALA CORPORATE SECRETARIES LIMITED MARKETING & TRADE LIMITED Company Secretary 2015-12-02 CURRENT 2015-12-02 Active - Proposal to Strike off
INTER. GALA CORPORATE SECRETARIES LIMITED POCHINA INVESTMENT LIMITED Company Secretary 2014-03-19 CURRENT 2014-03-19 Active - Proposal to Strike off
INTER. GALA CORPORATE SECRETARIES LIMITED MANSEA LTD Company Secretary 2013-06-25 CURRENT 2006-12-21 Active - Proposal to Strike off
INTER. GALA CORPORATE SECRETARIES LIMITED IBI INTERNATIONAL BUILDING LIMITED Company Secretary 2013-06-17 CURRENT 2013-06-17 Active - Proposal to Strike off
INTER. GALA CORPORATE SECRETARIES LIMITED EURO BUILDING MANAGEMENT LIMITED Company Secretary 2013-05-28 CURRENT 2013-05-28 Active
INTER. GALA CORPORATE SECRETARIES LIMITED AIRPORT NETWORK LIMITED Company Secretary 2013-04-05 CURRENT 2013-04-05 Active
INTER. GALA CORPORATE SECRETARIES LIMITED BAGGLEY SERVICES LIMITED Company Secretary 2013-03-18 CURRENT 2013-03-18 Dissolved 2018-02-20
INTER. GALA CORPORATE SECRETARIES LIMITED TOURING WORLD LIMITED Company Secretary 2011-10-19 CURRENT 2001-02-13 Active - Proposal to Strike off
INTER. GALA CORPORATE SECRETARIES LIMITED MAELI INVEST LTD Company Secretary 2011-04-28 CURRENT 2011-04-28 Dissolved 2017-07-04
INTER. GALA CORPORATE SECRETARIES LIMITED MONSERRATO LIMITED Company Secretary 2011-03-10 CURRENT 2011-03-10 Active
INTER. GALA CORPORATE SECRETARIES LIMITED NEW AURORA LIMITED Company Secretary 2011-01-19 CURRENT 2011-01-19 Active - Proposal to Strike off
INTER. GALA CORPORATE SECRETARIES LIMITED B INVESTMENTS SOLUTIONS LIMITED Company Secretary 2010-10-19 CURRENT 1997-03-26 Active
INTER. GALA CORPORATE SECRETARIES LIMITED C.A. MEDIA (LONDON) LIMITED Company Secretary 2009-03-16 CURRENT 2006-11-03 Dissolved 2014-12-30
INTER. GALA CORPORATE SECRETARIES LIMITED NEOS RE LIMITED Company Secretary 2009-03-16 CURRENT 2008-04-02 Dissolved 2014-06-17
INTER. GALA CORPORATE SECRETARIES LIMITED NEWCHECK TRADING LIMITED Company Secretary 2009-03-16 CURRENT 2009-03-13 Dissolved 2014-06-24
INTER. GALA CORPORATE SECRETARIES LIMITED HICKSIDE LIMITED Company Secretary 2009-03-16 CURRENT 1998-01-21 Dissolved 2014-07-15
INTER. GALA CORPORATE SECRETARIES LIMITED SCG CONSULTING LIMITED Company Secretary 2009-03-16 CURRENT 2006-12-22 Dissolved 2015-10-27
INTER. GALA CORPORATE SECRETARIES LIMITED NICADI LIMITED Company Secretary 2009-03-16 CURRENT 2007-11-26 Dissolved 2016-01-26
INTER. GALA CORPORATE SECRETARIES LIMITED FLOWERCLIFF LIMITED Company Secretary 2009-03-16 CURRENT 1993-01-15 Dissolved 2016-01-26
INTER. GALA CORPORATE SECRETARIES LIMITED AMARANTO INVESTMENTS LIMITED Company Secretary 2009-03-16 CURRENT 2006-12-14 Dissolved 2016-08-02
INTER. GALA CORPORATE SECRETARIES LIMITED MECHANICAL AND TECHNICAL ENGINEERING LIMITED Company Secretary 2009-03-16 CURRENT 2007-06-19 Dissolved 2016-06-07
INTER. GALA CORPORATE SECRETARIES LIMITED MING CARRIER LIMITED Company Secretary 2009-03-16 CURRENT 1998-12-23 Dissolved 2016-04-19
INTER. GALA CORPORATE SECRETARIES LIMITED S.N. STAFF NOW LIMITED Company Secretary 2009-03-16 CURRENT 2000-07-14 Dissolved 2017-01-10
INTER. GALA CORPORATE SECRETARIES LIMITED ROSS & DALE LIMITED Company Secretary 2009-03-16 CURRENT 1995-09-28 Active - Proposal to Strike off
INTER. GALA CORPORATE SECRETARIES LIMITED TRY OUT ENGINEERING LIMITED Company Secretary 2009-03-16 CURRENT 1996-02-20 Active - Proposal to Strike off
INTER. GALA CORPORATE SECRETARIES LIMITED WORPHMED WORLD ORPHAN MEDICINES LIMITED Company Secretary 2009-03-16 CURRENT 1996-02-28 Active - Proposal to Strike off
INTER. GALA CORPORATE SECRETARIES LIMITED RIBI LIMITED Company Secretary 2009-03-16 CURRENT 1999-02-16 Active
INTER. GALA CORPORATE SECRETARIES LIMITED S.C.& M.CONSULTING LIMITED Company Secretary 2009-03-16 CURRENT 2007-06-21 Active - Proposal to Strike off
INTER. GALA CORPORATE SECRETARIES LIMITED FOOD SPECIALTIES TRADING LIMITED Company Secretary 2009-03-16 CURRENT 1997-11-13 Active
INTER. GALA CORPORATE SECRETARIES LIMITED BLUNTEAM LIMITED Company Secretary 2009-03-16 CURRENT 1998-01-21 Active
INTER. GALA CORPORATE SECRETARIES LIMITED BLUNEVEN LIMITED Company Secretary 2009-03-16 CURRENT 1998-02-09 Active
INTER. GALA CORPORATE SECRETARIES LIMITED MATTIOLI ENGINEERING LIMITED Company Secretary 2009-03-16 CURRENT 1997-08-19 Active
INTER. GALA CORPORATE SECRETARIES LIMITED EURO PROJECT ENGINEERING LIMITED Company Secretary 2009-03-16 CURRENT 2003-05-06 Active - Proposal to Strike off
MARGARET ANN SEVILLE QUARTZFORMS UK LIMITED Director 2018-02-01 CURRENT 2018-02-01 Active
MARGARET ANN SEVILLE HR ASSOCIATED CONSULTANTS LTD Director 2018-01-29 CURRENT 2011-11-18 Active
MARGARET ANN SEVILLE ROTTERMANN DEVELOPMENT LTD. Director 2017-04-12 CURRENT 2013-04-09 Active
MARGARET ANN SEVILLE E.B. ENGINEERING & CONSTRUCTION LIMITED Director 2017-03-23 CURRENT 2017-03-23 Active
MARGARET ANN SEVILLE ETAFIN LIMITED Director 2017-02-03 CURRENT 2017-02-03 Active
MARGARET ANN SEVILLE AKERNAR REAL ESTATE LIMITED Director 2017-01-20 CURRENT 2017-01-20 Active - Proposal to Strike off
MARGARET ANN SEVILLE MEDOFTAL LIMITED Director 2016-06-29 CURRENT 2016-06-29 Active - Proposal to Strike off
MARGARET ANN SEVILLE MASTER SCRAP LIMITED Director 2016-06-03 CURRENT 2007-01-09 Dissolved 2017-05-02
MARGARET ANN SEVILLE RONSDALE LIMITED Director 2015-11-05 CURRENT 2008-07-17 Active - Proposal to Strike off
MARGARET ANN SEVILLE MESAROLI FINANCE PLC Director 2015-06-16 CURRENT 2015-01-22 Active - Proposal to Strike off
MARGARET ANN SEVILLE NET GLOBAL SYSTEM INTERNATIONAL LIMITED Director 2014-01-08 CURRENT 2014-01-08 Active
MARGARET ANN SEVILLE EURO EQUESTRIAN TRADE LIMITED Director 2013-11-26 CURRENT 2007-11-01 Active
MARGARET ANN SEVILLE AUG VISUAL LIMITED Director 2013-10-31 CURRENT 2013-10-31 Dissolved 2017-08-15
MARGARET ANN SEVILLE ARA SERVICES LTD Director 2013-09-05 CURRENT 1997-09-04 Dissolved 2014-04-15
MARGARET ANN SEVILLE REVOLVER BOATS LIMITED Director 2013-07-15 CURRENT 2013-07-15 Dissolved 2015-09-08
MARGARET ANN SEVILLE GLEFF TRAVEL LIMITED Director 2011-12-20 CURRENT 2011-12-20 Dissolved 2014-05-20
MARGARET ANN SEVILLE WYBUU INDUSTRIES LTD Director 2011-10-11 CURRENT 2011-10-11 Active - Proposal to Strike off
MARGARET ANN SEVILLE CORKS LIMITED Director 2011-06-09 CURRENT 2006-05-11 Dissolved 2016-09-20
MARGARET ANN SEVILLE NET SOFT WEB LIMITED Director 2008-01-21 CURRENT 2001-03-13 Dissolved 2017-02-14
MARGARET ANN SEVILLE LONDON CORPORATE SECRETARIES & NOMINEES LTD Director 2007-12-20 CURRENT 2003-10-14 Dissolved 2015-03-10
MARGARET ANN SEVILLE NICADI LIMITED Director 2007-11-26 CURRENT 2007-11-26 Dissolved 2016-01-26
MARGARET ANN SEVILLE A TO Z SECRETARIAL SERVICES LIMITED Director 2007-08-28 CURRENT 2007-08-28 Dissolved 2017-04-18
MARGARET ANN SEVILLE COMMUNICATION ENTERPRISE LIMITED Director 2007-06-29 CURRENT 1996-11-15 Dissolved 2017-10-03
MARGARET ANN SEVILLE SAMA INVESTMENTS LIMITED Director 2007-06-29 CURRENT 2001-12-03 Active - Proposal to Strike off
MARGARET ANN SEVILLE MONTALMO LIMITED Director 2007-06-18 CURRENT 1999-09-24 Dissolved 2016-04-19
MARGARET ANN SEVILLE CHEERBEAT LIMITED Director 2007-06-18 CURRENT 2005-03-01 Active
MARGARET ANN SEVILLE ELOCYN LIMITED Director 2007-06-18 CURRENT 2002-11-07 Active
MARGARET ANN SEVILLE LANDNEAR LIMITED Director 2007-06-18 CURRENT 2005-10-28 Dissolved 2018-07-10
MARGARET ANN SEVILLE G3C LIMITED Director 2007-05-30 CURRENT 2007-03-08 Dissolved 2015-12-01
MARGARET ANN SEVILLE FASHION AND TEXTILE LIMITED Director 2007-05-30 CURRENT 1998-02-13 Dissolved 2015-11-03
MARGARET ANN SEVILLE MECAINSA HANDELS LIMITED Director 2007-05-30 CURRENT 2001-10-26 Dissolved 2015-12-22
MARGARET ANN SEVILLE LOGOMOVE LIMITED Director 2007-05-30 CURRENT 2007-05-30 Active - Proposal to Strike off
MARGARET ANN SEVILLE CRAM INVEST LIMITED Director 2007-04-13 CURRENT 2005-11-10 Dissolved 2017-05-02
MARGARET ANN SEVILLE WATER HEAVEN LIMITED Director 2007-04-13 CURRENT 2004-01-27 Active - Proposal to Strike off
MARGARET ANN SEVILLE DIGITAL SOURCE PICTURES LIMITED Director 2007-04-13 CURRENT 2001-01-26 Active - Proposal to Strike off
MARGARET ANN SEVILLE VESRUN LIMITED Director 2007-02-26 CURRENT 1997-05-09 Dissolved 2015-06-09
MARGARET ANN SEVILLE TEXADVICE LIMITED Director 2007-02-26 CURRENT 1999-10-13 Dissolved 2015-06-09
MARGARET ANN SEVILLE S.N. STAFF NOW LIMITED Director 2007-02-26 CURRENT 2000-07-14 Dissolved 2017-01-10
MARGARET ANN SEVILLE SOLARBEAT LIMITED Director 2007-02-26 CURRENT 2000-06-29 Dissolved 2017-04-18
MARGARET ANN SEVILLE WOODEN LIMITED Director 2007-02-26 CURRENT 2002-09-30 Dissolved 2017-11-14
MARGARET ANN SEVILLE SPENGOLD LIMITED Director 2007-02-26 CURRENT 1997-04-25 Dissolved 2018-05-08
MARGARET ANN SEVILLE ROSS & DALE LIMITED Director 2007-02-26 CURRENT 1995-09-28 Active - Proposal to Strike off
MARGARET ANN SEVILLE TRY OUT ENGINEERING LIMITED Director 2007-02-26 CURRENT 1996-02-20 Active - Proposal to Strike off
MARGARET ANN SEVILLE WORPHMED WORLD ORPHAN MEDICINES LIMITED Director 2007-02-26 CURRENT 1996-02-28 Active - Proposal to Strike off
MARGARET ANN SEVILLE RIBI LIMITED Director 2007-02-26 CURRENT 1999-02-16 Active
MARGARET ANN SEVILLE TRADING ONE LIMITED Director 2007-02-26 CURRENT 1999-06-18 Active
MARGARET ANN SEVILLE INFOTECH SERVICE PROVIDER LIMITED Director 2007-02-12 CURRENT 2007-02-12 Dissolved 2015-10-27
MARGARET ANN SEVILLE THE LAVENDER TREE LTD Director 2003-10-21 CURRENT 2003-10-20 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
2023-04-11SECOND GAZETTE not voluntary dissolution
2022-08-09Voluntary dissolution strike-off suspended
2022-08-09SOAS(A)Voluntary dissolution strike-off suspended
2022-06-28FIRST GAZETTE notice for voluntary strike-off
2022-06-28GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-06-16DS01Application to strike the company off the register
2022-05-25AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-04CONFIRMATION STATEMENT MADE ON 13/01/22, WITH NO UPDATES
2022-02-04CS01CONFIRMATION STATEMENT MADE ON 13/01/22, WITH NO UPDATES
2021-12-07DS02Withdrawal of the company strike off application
2021-12-07DS01Application to strike the company off the register
2021-09-28AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-15CS01CONFIRMATION STATEMENT MADE ON 13/01/21, WITH NO UPDATES
2020-09-18AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-15CS01CONFIRMATION STATEMENT MADE ON 13/01/20, WITH NO UPDATES
2019-09-19AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-06AD01REGISTERED OFFICE CHANGED ON 06/06/19 FROM Suite 66 Barleymow Centre 10 Barley Mow Passage London W4 4PH
2019-02-11CH04SECRETARY'S DETAILS CHNAGED FOR INTER. GALA CORPORATE SECRETARIES LIMITED on 2018-10-10
2019-01-21CS01CONFIRMATION STATEMENT MADE ON 13/01/19, WITH NO UPDATES
2018-09-03AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-23CS01CONFIRMATION STATEMENT MADE ON 13/01/18, WITH NO UPDATES
2017-09-22AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-09LATEST SOC09/02/17 STATEMENT OF CAPITAL;GBP 1000
2017-02-09CS01CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES
2016-09-30AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-13LATEST SOC13/01/16 STATEMENT OF CAPITAL;GBP 1000
2016-01-13AR0113/01/16 ANNUAL RETURN FULL LIST
2016-01-08AP04Appointment of Inter. Gala Corporate Secretaries Limited as company secretary on 2015-12-22
2016-01-08TM02Termination of appointment of Inter.Gala Limited on 2015-12-22
2015-12-18AR0118/12/15 ANNUAL RETURN FULL LIST
2015-12-16AD01REGISTERED OFFICE CHANGED ON 16/12/15 FROM 209 Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW
2015-12-16TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN JOHN MAYHEW ALLEN
2015-12-16AP01DIRECTOR APPOINTED MRS MARGARET ANN SEVILLE
2015-12-16AP04Appointment of Inter.Gala Limited as company secretary on 2015-12-16
2015-12-16TM02Termination of appointment of Regent Premium Secretary Ltd on 2015-12-16
2015-06-29AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-26LATEST SOC26/02/15 STATEMENT OF CAPITAL;GBP 1000
2015-02-26AR0107/02/15 ANNUAL RETURN FULL LIST
2015-01-28CH01Director's details changed for Martin John Mayhew Allen on 2015-01-15
2015-01-28AD01REGISTERED OFFICE CHANGED ON 28/01/15 FROM 411 Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW
2014-08-13AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-10LATEST SOC10/02/14 STATEMENT OF CAPITAL;GBP 1000
2014-02-10AR0107/02/14 ANNUAL RETURN FULL LIST
2014-02-10CH04SECRETARY'S DETAILS CHNAGED FOR REGENT PREMIUM SECRETARY LTD on 2013-06-20
2013-09-19TM01APPOINTMENT TERMINATED, DIRECTOR LINDA WARD
2013-09-19AP01DIRECTOR APPOINTED MARTIN JOHN MAYHEW ALLEN
2013-09-10AA31/12/12 TOTAL EXEMPTION SMALL
2013-02-14AR0107/02/13 NO CHANGES
2013-01-23TM01APPOINTMENT TERMINATED, DIRECTOR BRENDA COCKSEDGE
2013-01-23AP01DIRECTOR APPOINTED LINDA SARAH WARD
2012-12-07AD01REGISTERED OFFICE CHANGED ON 07/12/2012 FROM 411 TOWER BRIDGE BUSINESS CENTRE 46-48 EAST SMITHFIELD LONDON E1W 1AW
2012-12-07AD01REGISTERED OFFICE CHANGED ON 07/12/2012 FROM 6-8 UNDERWOOD STREET LONDON N1 7JQ
2012-09-04AA31/12/11 TOTAL EXEMPTION SMALL
2012-02-15AR0107/02/12 FULL LIST
2011-09-23AA31/12/10 TOTAL EXEMPTION SMALL
2011-03-02AR0107/02/11 NO CHANGES
2010-10-03AA31/12/09 TOTAL EXEMPTION SMALL
2010-02-19AR0107/02/10 NO CHANGES
2009-11-04AA31/12/08 TOTAL EXEMPTION SMALL
2009-03-24363aRETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS
2008-11-01AA31/12/07 TOTAL EXEMPTION SMALL
2008-03-11363sRETURN MADE UP TO 07/02/08; NO CHANGE OF MEMBERS
2007-10-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-03-05363(288)DIRECTOR'S PARTICULARS CHANGED
2007-03-05363sRETURN MADE UP TO 07/02/07; FULL LIST OF MEMBERS
2006-12-04288cDIRECTOR'S PARTICULARS CHANGED
2006-10-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-02-21RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-02-21MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-02-15363sRETURN MADE UP TO 07/02/06; FULL LIST OF MEMBERS
2005-10-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-03-23RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-02-28363sRETURN MADE UP TO 07/02/05; FULL LIST OF MEMBERS
2005-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-11-09288aNEW DIRECTOR APPOINTED
2004-11-09288bDIRECTOR RESIGNED
2004-11-09287REGISTERED OFFICE CHANGED ON 09/11/04 FROM: 32 SACKVILLE STREET LONDON W1S 3EA
2004-11-01CERTNMCOMPANY NAME CHANGED BRANCRESS FINE JEWELLERY LIMITED CERTIFICATE ISSUED ON 01/11/04
2004-09-24244DELIVERY EXT'D 3 MTH 31/12/03
2004-08-06CERTNMCOMPANY NAME CHANGED CADOGAN TRUSTEES LIMITED CERTIFICATE ISSUED ON 06/08/04
2004-07-21CERTNMCOMPANY NAME CHANGED BRANCRESS FINE JEWELLERY LIMITED CERTIFICATE ISSUED ON 21/07/04
2004-07-16MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2004-07-16RES04£ NC 1000/1000000 01/0
2004-07-16123NC INC ALREADY ADJUSTED 01/07/04
2004-07-16RES13RE SHARES & EXPIRE 5TH 01/07/04
2004-07-1688(2)RAD 01/07/04--------- £ SI 998@1=998 £ IC 2/1000
2004-07-12288bDIRECTOR RESIGNED
2004-07-12288aNEW DIRECTOR APPOINTED
2004-07-12287REGISTERED OFFICE CHANGED ON 12/07/04 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ
2004-02-17363sRETURN MADE UP TO 07/02/04; FULL LIST OF MEMBERS
2003-10-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-02-20363sRETURN MADE UP TO 07/02/03; FULL LIST OF MEMBERS
2003-01-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-11-07CERTNMCOMPANY NAME CHANGED BRANCRESS ESTATES LIMITED CERTIFICATE ISSUED ON 07/11/02
2002-10-30244DELIVERY EXT'D 3 MTH 31/12/01
2002-02-21363sRETURN MADE UP TO 07/02/02; FULL LIST OF MEMBERS
2001-11-30288bDIRECTOR RESIGNED
2001-11-30288aNEW DIRECTOR APPOINTED
2001-11-30287REGISTERED OFFICE CHANGED ON 30/11/01 FROM: 32 SACKVILLE STREET LONDON W1S 3EA
2001-07-11225ACC. REF. DATE SHORTENED FROM 28/02/02 TO 31/12/01
2001-04-11287REGISTERED OFFICE CHANGED ON 11/04/01 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ
2001-04-10288bSECRETARY RESIGNED
2001-04-10288aNEW DIRECTOR APPOINTED
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 WIND SERVICES 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 WIND SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BLUE WIND SERVICES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Intangible Assets
Patents
We have not found any records of BLUE WIND SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BLUE WIND SERVICES LIMITED
Trademarks
We have not found any records of BLUE WIND SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BLUE WIND SERVICES 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 WIND SERVICES 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 WIND SERVICES 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 BLUE WIND SERVICES 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 WIND SERVICES 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.