Company NameBlue Door Software Limited
DirectorsChristopher Alexander Hill and Kate Ormerod
Company StatusActive
Company Number05790036
CategoryPrivate Limited Company
Incorporation Date21 April 2006(18 years ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Christopher Alexander Hill
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 2006(same day as company formation)
RoleSoftware Developer
Country of ResidenceEngland
Correspondence Address544 Chester Road
Sandiway
Northwich
Cheshire
CW8 2DP
Secretary NameMiss Kate Ormerod
NationalityBritish
StatusCurrent
Appointed21 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address544 Chester Road
Sandiway
Northwich
Cheshire
CW8 2DP
Director NameMiss Kate Ormerod
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2010(4 years, 2 months after company formation)
Appointment Duration13 years, 10 months
RoleSoftware Development
Country of ResidenceEngland
Correspondence AddressSension House Denton Drive
Northwich
Cheshire
CW9 7LU
Director NameMiss Kate Ormerod
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2006(same day as company formation)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address544 Chester Road
Sandiway
Northwich
Cheshire
CW8 2DP

Contact

Websitebluedoorsoftware.co.uk
Email address[email protected]
Telephone01606 333538
Telephone regionNorthwich

Location

Registered AddressSension House
Denton Drive
Northwich
Cheshire
CW9 7LU
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishNorthwich
WardWinnington and Castle
Built Up AreaNorthwich
Address Matches3 other UK companies use this postal address

Shareholders

75 at £1Christopher Hill
75.00%
Ordinary
25 at £1Kate Ormerod
25.00%
Ordinary

Financials

Year2014
Net Worth£59,903
Cash£28,531
Current Liabilities£17,475

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return23 January 2024 (3 months, 1 week ago)
Next Return Due6 February 2025 (9 months, 1 week from now)

Filing History

26 February 2023Confirmation statement made on 23 January 2023 with no updates (3 pages)
29 January 2023Micro company accounts made up to 30 April 2022 (3 pages)
24 January 2022Micro company accounts made up to 30 April 2021 (3 pages)
24 January 2022Confirmation statement made on 23 January 2022 with no updates (3 pages)
26 May 2021Micro company accounts made up to 30 April 2020 (3 pages)
7 April 2021Confirmation statement made on 23 January 2021 with no updates (3 pages)
28 January 2020Confirmation statement made on 23 January 2020 with no updates (3 pages)
28 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
30 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
23 January 2019Confirmation statement made on 23 January 2019 with no updates (3 pages)
24 June 2018Confirmation statement made on 21 April 2018 with no updates (3 pages)
29 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
3 July 2017Notification of Kate Ormerod as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Notification of Christopher Alexander Hill as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Notification of Kate Ormerod as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Notification of Christopher Alexander Hill as a person with significant control on 6 April 2016 (2 pages)
26 June 2017Confirmation statement made on 21 April 2017 with updates (4 pages)
26 June 2017Confirmation statement made on 21 April 2017 with updates (4 pages)
23 January 2017Micro company accounts made up to 30 April 2016 (2 pages)
23 January 2017Micro company accounts made up to 30 April 2016 (2 pages)
27 June 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100
(5 pages)
27 June 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100
(5 pages)
30 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
30 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
1 December 2015Registered office address changed from 544 Chester Road, Sandiway Northwich Cheshire CW8 2DP to Sension House Denton Drive Northwich Cheshire CW9 7LU on 1 December 2015 (1 page)
1 December 2015Registered office address changed from 544 Chester Road, Sandiway Northwich Cheshire CW8 2DP to Sension House Denton Drive Northwich Cheshire CW9 7LU on 1 December 2015 (1 page)
26 May 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 100
(5 pages)
26 May 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 100
(5 pages)
25 January 2015Total exemption small company accounts made up to 30 April 2014 (9 pages)
25 January 2015Total exemption small company accounts made up to 30 April 2014 (9 pages)
21 April 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-04-21
  • GBP 100
(5 pages)
21 April 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-04-21
  • GBP 100
(5 pages)
19 January 2014Total exemption small company accounts made up to 30 April 2013 (9 pages)
19 January 2014Total exemption small company accounts made up to 30 April 2013 (9 pages)
5 July 2013Annual return made up to 21 April 2013 with a full list of shareholders (5 pages)
5 July 2013Annual return made up to 21 April 2013 with a full list of shareholders (5 pages)
16 September 2012Total exemption small company accounts made up to 30 April 2012 (9 pages)
16 September 2012Total exemption small company accounts made up to 30 April 2012 (9 pages)
25 April 2012Annual return made up to 21 April 2012 with a full list of shareholders (5 pages)
25 April 2012Annual return made up to 21 April 2012 with a full list of shareholders (5 pages)
26 January 2012Total exemption small company accounts made up to 30 April 2011 (10 pages)
26 January 2012Total exemption small company accounts made up to 30 April 2011 (10 pages)
26 April 2011Annual return made up to 21 April 2011 with a full list of shareholders (5 pages)
26 April 2011Annual return made up to 21 April 2011 with a full list of shareholders (5 pages)
10 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
10 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
26 July 2010Appointment of Miss Kate Ormerod as a director (2 pages)
26 July 2010Appointment of Miss Kate Ormerod as a director (2 pages)
2 May 2010Annual return made up to 21 April 2010 with a full list of shareholders (4 pages)
2 May 2010Annual return made up to 21 April 2010 with a full list of shareholders (4 pages)
7 December 2009Total exemption small company accounts made up to 30 April 2009 (3 pages)
7 December 2009Total exemption small company accounts made up to 30 April 2009 (3 pages)
1 June 2009Return made up to 21/04/09; full list of members (3 pages)
1 June 2009Return made up to 21/04/09; full list of members (3 pages)
11 February 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
11 February 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
30 April 2008Return made up to 21/04/08; full list of members (3 pages)
30 April 2008Return made up to 21/04/08; full list of members (3 pages)
14 February 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
14 February 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
1 May 2007Return made up to 21/04/07; full list of members (2 pages)
1 May 2007Return made up to 21/04/07; full list of members (2 pages)
12 April 2007Director resigned (1 page)
12 April 2007Director resigned (1 page)
20 February 2007Accounting reference date extended from 31/03/07 to 30/04/07 (1 page)
20 February 2007Accounting reference date extended from 31/03/07 to 30/04/07 (1 page)
18 October 2006Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page)
18 October 2006Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page)
30 August 2006Registered office changed on 30/08/06 from: whitehall business centre hartford northwich cheshire CW8 1PF (1 page)
30 August 2006Registered office changed on 30/08/06 from: whitehall business centre hartford northwich cheshire CW8 1PF (1 page)
21 April 2006Incorporation (20 pages)
21 April 2006Incorporation (20 pages)