Company NameBluelight Consultancy Limited
DirectorsBrendan O'Brien and Mariela O'Brien
Company StatusActive
Company Number07753280
CategoryPrivate Limited Company
Incorporation Date25 August 2011(12 years, 8 months ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMr Brendan O'Brien
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed25 August 2011(same day as company formation)
RoleLearning And Development Manager
Country of ResidenceEngland
Correspondence AddressBooths Hall Business Park Chelford Road
Knutsford
Cheshire
WA16 8QZ
Director NameMrs Mariela O'Brien
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBulgarian
StatusCurrent
Appointed20 April 2015(3 years, 7 months after company formation)
Appointment Duration9 years
RoleBusiness Development Manager
Country of ResidenceEngland
Correspondence AddressBooths Hall Business Park Chelford Road
Knutsford
Cheshire
WA16 8QZ

Contact

Websitebluelightconsultancy.com
Email address[email protected]
Telephone01565 759866
Telephone regionKnutsford

Location

Registered AddressBooths Hall Business Park
Chelford Road
Knutsford
Cheshire
WA16 8QZ
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishKnutsford
WardKnutsford

Shareholders

10 at £1Brendan O'brien
47.62%
Ordinary A
10 at £1Mariela O'brien
47.62%
Ordinary B
100 at £0.01Brendan O'brien
4.76%
Ordinary

Financials

Year2014
Net Worth£120,493
Cash£36,974
Current Liabilities£15,636

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return25 August 2023 (8 months ago)
Next Return Due8 September 2024 (4 months, 2 weeks from now)

Filing History

26 August 2020Confirmation statement made on 25 August 2020 with no updates (3 pages)
28 May 2020Total exemption full accounts made up to 31 August 2019 (4 pages)
6 September 2019Confirmation statement made on 25 August 2019 with no updates (3 pages)
22 May 2019Total exemption full accounts made up to 31 August 2018 (4 pages)
25 August 2018Confirmation statement made on 25 August 2018 with no updates (3 pages)
25 May 2018Total exemption full accounts made up to 31 August 2017 (5 pages)
26 August 2017Confirmation statement made on 25 August 2017 with no updates (3 pages)
26 August 2017Confirmation statement made on 25 August 2017 with no updates (3 pages)
26 May 2017Total exemption full accounts made up to 31 August 2016 (5 pages)
26 May 2017Total exemption full accounts made up to 31 August 2016 (5 pages)
27 August 2016Confirmation statement made on 25 August 2016 with updates (6 pages)
27 August 2016Confirmation statement made on 25 August 2016 with updates (6 pages)
30 June 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
30 June 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
25 August 2015Annual return made up to 25 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 21
(4 pages)
25 August 2015Annual return made up to 25 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 21
(4 pages)
31 July 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(30 pages)
31 July 2015Statement of capital following an allotment of shares on 4 May 2015
  • GBP 11.00
(4 pages)
31 July 2015Statement of company's objects (2 pages)
31 July 2015Statement of company's objects (2 pages)
31 July 2015Statement of capital following an allotment of shares on 4 May 2015
  • GBP 21.00
(4 pages)
31 July 2015Statement of capital following an allotment of shares on 4 May 2015
  • GBP 11.00
(4 pages)
31 July 2015Statement of capital following an allotment of shares on 4 May 2015
  • GBP 21.00
(4 pages)
31 July 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
31 July 2015Statement of capital following an allotment of shares on 4 May 2015
  • GBP 11.00
(4 pages)
31 July 2015Statement of capital following an allotment of shares on 4 May 2015
  • GBP 21.00
(4 pages)
3 July 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
3 July 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
21 April 2015Appointment of Mrs Mariela O'brien as a director on 20 April 2015 (2 pages)
21 April 2015Appointment of Mrs Mariela O'brien as a director on 20 April 2015 (2 pages)
28 August 2014Annual return made up to 25 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
(3 pages)
28 August 2014Annual return made up to 25 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
(3 pages)
2 June 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
2 June 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
30 August 2013Annual return made up to 25 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 100
(3 pages)
30 August 2013Annual return made up to 25 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 100
(3 pages)
24 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
24 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
4 September 2012Annual return made up to 25 August 2012 with a full list of shareholders (3 pages)
4 September 2012Annual return made up to 25 August 2012 with a full list of shareholders (3 pages)
12 October 2011Registered office address changed from Booths Hall Business Park Cranford Drive Knutsford Cheshire WA16 8ZR England on 12 October 2011 (1 page)
12 October 2011Registered office address changed from Booths Hall Business Park Cranford Drive Knutsford Cheshire WA16 8ZR England on 12 October 2011 (1 page)
7 October 2011Registered office address changed from 46 Appleby Crescent Mobberley Knutsford Cheshire WA16 7GB England on 7 October 2011 (1 page)
7 October 2011Registered office address changed from 46 Appleby Crescent Mobberley Knutsford Cheshire WA16 7GB England on 7 October 2011 (1 page)
7 October 2011Registered office address changed from 46 Appleby Crescent Mobberley Knutsford Cheshire WA16 7GB England on 7 October 2011 (1 page)
25 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
25 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)