Company NameBlue Beck Ltd
DirectorsPeter Scott and Volker Hirsch
Company StatusActive
Company Number06579338
CategoryPrivate Limited Company
Incorporation Date29 April 2008(16 years ago)
Previous NameBluebeck Games Ltd

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Peter Scott
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2008(same day as company formation)
RoleChief Technical Officer
Country of ResidenceUnited Kingdom
Correspondence AddressWestminster House 10 Westminster Road
Macclesfield
Cheshire
SK10 1BX
Director NameMr Volker Hirsch
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 2009(1 year, 4 months after company formation)
Appointment Duration14 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Ryles Park Road
Macclesfield
Cheshire
SK11 8AH
Director NameMr Eric Renwick Hobson
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2008(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address37 South West Avenue
Bollington
Macclesfield
Cheshire
SK10 5DX

Contact

Websitebluebeck.info

Location

Registered AddressWestminster House
10 Westminster Road
Macclesfield
Cheshire
SK10 1BX
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield
Address MatchesOver 300 other UK companies use this postal address

Shareholders

100 at £1Mr Peter Scott
50.00%
Ordinary
100 at £1Volker Hirsch
50.00%
Ordinary

Financials

Year2014
Net Worth£70,698
Cash£46,020
Current Liabilities£72,101

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return29 April 2023 (12 months ago)
Next Return Due13 May 2024 (2 weeks, 2 days from now)

Charges

25 March 2022Delivered on: 29 March 2022
Persons entitled: National Westminster Bank Public Limited Company

Classification: A registered charge
Outstanding

Filing History

2 May 2023Confirmation statement made on 29 April 2023 with no updates (3 pages)
24 February 2023Satisfaction of charge 065793380001 in full (1 page)
23 January 2023Total exemption full accounts made up to 30 April 2022 (7 pages)
29 April 2022Confirmation statement made on 29 April 2022 with no updates (3 pages)
29 March 2022Registration of charge 065793380001, created on 25 March 2022 (7 pages)
25 January 2022Total exemption full accounts made up to 30 April 2021 (8 pages)
13 May 2021Confirmation statement made on 29 April 2021 with no updates (3 pages)
29 April 2021Total exemption full accounts made up to 30 April 2020 (7 pages)
29 April 2020Confirmation statement made on 29 April 2020 with no updates (3 pages)
14 February 2020Director's details changed for Mr Volker Hirsch on 13 February 2020 (2 pages)
31 January 2020Total exemption full accounts made up to 30 April 2019 (6 pages)
23 January 2020Director's details changed for Mr Peter Scott on 20 January 2020 (2 pages)
29 May 2019Confirmation statement made on 29 April 2019 with updates (4 pages)
24 May 2019Director's details changed for Mr Peter Scott on 24 May 2019 (2 pages)
11 March 2019Director's details changed for Mr Peter Scott on 11 March 2019 (2 pages)
11 March 2019Director's details changed for Mr Peter Scott on 11 March 2019 (2 pages)
24 January 2019Total exemption full accounts made up to 30 April 2018 (7 pages)
30 April 2018Confirmation statement made on 29 April 2018 with updates (4 pages)
31 January 2018Total exemption full accounts made up to 30 April 2017 (7 pages)
1 December 2017Second filing of Confirmation Statement dated 29/04/2017 (13 pages)
1 December 2017Second filing of Confirmation Statement dated 29/04/2017 (13 pages)
3 May 2017Confirmation statement made on 29 April 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital, Shareholder Information and Information about people with significant control) was registered on 01/12/2017.
(7 pages)
3 May 2017Confirmation statement made on 29 April 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital, Shareholder Information and Information about people with significant control) was registered on 01/12/2017.
(7 pages)
16 September 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
16 September 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
16 May 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 200
(4 pages)
16 May 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 200
(4 pages)
19 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
19 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
14 May 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 200
(4 pages)
14 May 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 200
(4 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
12 May 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 200
(4 pages)
12 May 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 200
(4 pages)
24 October 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
24 October 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
12 June 2013Annual return made up to 29 April 2013 with a full list of shareholders (4 pages)
12 June 2013Annual return made up to 29 April 2013 with a full list of shareholders (4 pages)
19 December 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
19 December 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
10 May 2012Annual return made up to 29 April 2012 with a full list of shareholders (4 pages)
10 May 2012Annual return made up to 29 April 2012 with a full list of shareholders (4 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
16 September 2011Registered office address changed from 1 Hillcrest Road Bollington Macclesfield Cheshire SK10 5DR on 16 September 2011 (1 page)
16 September 2011Registered office address changed from 1 Hillcrest Road Bollington Macclesfield Cheshire SK10 5DR on 16 September 2011 (1 page)
11 May 2011Annual return made up to 29 April 2011 with a full list of shareholders (4 pages)
11 May 2011Director's details changed for Mr Volker Hirsch on 1 April 2011 (2 pages)
11 May 2011Director's details changed for Mr Volker Hirsch on 1 April 2011 (2 pages)
11 May 2011Annual return made up to 29 April 2011 with a full list of shareholders (4 pages)
11 May 2011Director's details changed for Mr Volker Hirsch on 1 April 2011 (2 pages)
23 September 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
23 September 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
4 June 2010Director's details changed for Mr Peter Scott on 1 April 2010 (2 pages)
4 June 2010Annual return made up to 29 April 2010 with a full list of shareholders (4 pages)
4 June 2010Director's details changed for Mr Peter Scott on 1 April 2010 (2 pages)
4 June 2010Director's details changed for Mr Peter Scott on 1 April 2010 (2 pages)
4 June 2010Annual return made up to 29 April 2010 with a full list of shareholders (4 pages)
3 February 2010Director's details changed for Mr Volker Hirsch on 1 January 2010 (2 pages)
3 February 2010Director's details changed for Mr Volker Hirsch on 1 January 2010 (2 pages)
3 February 2010Director's details changed for Mr Volker Hirsch on 1 January 2010 (2 pages)
11 January 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
11 January 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
28 September 2009Director appointed mr volker hirsch (1 page)
28 September 2009Appointment terminated director eric hobson (1 page)
28 September 2009Appointment terminated director eric hobson (1 page)
28 September 2009Director appointed mr volker hirsch (1 page)
7 August 2009Registered office changed on 07/08/2009 from 37 southwest ave bollington cheshire SK10 5DX (1 page)
7 August 2009Company name changed bluebeck games LTD\certificate issued on 07/08/09 (2 pages)
7 August 2009Registered office changed on 07/08/2009 from 37 southwest ave bollington cheshire SK10 5DX (1 page)
7 August 2009Company name changed bluebeck games LTD\certificate issued on 07/08/09 (2 pages)
16 July 2009Return made up to 29/04/09; full list of members (3 pages)
16 July 2009Return made up to 29/04/09; full list of members (3 pages)
29 April 2008Incorporation (10 pages)
29 April 2008Incorporation (10 pages)