Company NameBlueseed Technology Limited
DirectorSimon Ryder
Company StatusActive
Company Number08146195
CategoryPrivate Limited Company
Incorporation Date17 July 2012(11 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering

Director

Director NameMr Simon Ryder
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2012(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Hilliards Court
Chester Business Park
Chester
Cheshire
CH4 9QP
Wales

Location

Registered Address2 Hilliards Court
Chester Business Park
Chester
Cheshire
CH4 9QP
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
ParishEaton and Eccleston
WardDodleston and Huntington
Built Up AreaChester Business Park
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Dong Wang
50.00%
Ordinary
1 at £1Simon Ryder
50.00%
Ordinary

Financials

Year2014
Net Worth£6,664
Cash£28,004
Current Liabilities£23,493

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (5 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return17 July 2023 (9 months, 1 week ago)
Next Return Due31 July 2024 (3 months, 1 week from now)

Filing History

29 July 2020Total exemption full accounts made up to 31 July 2019 (10 pages)
28 July 2020Confirmation statement made on 17 July 2020 with no updates (3 pages)
5 September 2019Confirmation statement made on 17 July 2019 with no updates (3 pages)
29 April 2019Total exemption full accounts made up to 31 July 2018 (10 pages)
18 October 2018Change of details for Mr Dong Wang as a person with significant control on 17 October 2018 (2 pages)
18 October 2018Director's details changed for Mr Simon Ryder on 17 October 2018 (2 pages)
18 October 2018Change of details for Mr Simon Ryder as a person with significant control on 17 October 2018 (2 pages)
17 August 2018Confirmation statement made on 17 July 2018 with no updates (3 pages)
30 April 2018Total exemption full accounts made up to 31 July 2017 (10 pages)
26 July 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
26 July 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
22 August 2016Confirmation statement made on 17 July 2016 with updates (6 pages)
22 August 2016Confirmation statement made on 17 July 2016 with updates (6 pages)
26 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
26 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
18 August 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 2
(3 pages)
18 August 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 2
(3 pages)
21 July 2015Director's details changed for Simon Ryder on 18 July 2015 (2 pages)
21 July 2015Director's details changed for Simon Ryder on 18 July 2015 (2 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
10 October 2014Registered office address changed from 46 Hamilton Square Birkenhead Merseyside CH41 5AR United Kingdom to 2 Hilliards Court Chester Business Park Chester Cheshire CH4 9PX on 10 October 2014 (2 pages)
10 October 2014Registered office address changed from 46 Hamilton Square Birkenhead Merseyside CH41 5AR United Kingdom to 2 Hilliards Court Chester Business Park Chester Cheshire CH4 9PX on 10 October 2014 (2 pages)
6 October 2014Registered office address changed from Ground Floor 2 Woodberry Grove London N12 0DR to 46 Hamilton Square Birkenhead Merseyside CH41 5AR on 6 October 2014 (1 page)
6 October 2014Registered office address changed from Ground Floor 2 Woodberry Grove London N12 0DR to 46 Hamilton Square Birkenhead Merseyside CH41 5AR on 6 October 2014 (1 page)
6 October 2014Registered office address changed from Ground Floor 2 Woodberry Grove London N12 0DR to 46 Hamilton Square Birkenhead Merseyside CH41 5AR on 6 October 2014 (1 page)
1 August 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 2
(3 pages)
1 August 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 2
(3 pages)
6 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
6 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
26 July 2013Annual return made up to 17 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(3 pages)
26 July 2013Annual return made up to 17 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(3 pages)
17 July 2012Incorporation (36 pages)
17 July 2012Incorporation (36 pages)