Company NameBlueberry Marketing Solutions Limited
DirectorFaresh Kumar Maisuria
Company StatusActive
Company Number05531484
CategoryPrivate Limited Company
Incorporation Date9 August 2005(18 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7486Call centre activities
SIC 82200Activities of call centres

Directors

Director NameMr Faresh Kumar Maisuria
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 2005(same day as company formation)
RoleSales
Country of ResidenceEngland
Correspondence AddressConsort House 12 South Parade
Leeds
LS1 5QS
Secretary NameMr Dharmesh Kumar Maisuria
NationalityBritish
StatusCurrent
Appointed09 August 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressConsort House 12 South Parade
Leeds
LS1 5QS

Contact

Websiteblueberryms.co.uk
Email address[email protected]
Telephone0113 2005200
Telephone regionLeeds

Location

Registered AddressConsort House
12 South Parade
Leeds
LS1 5QS
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches3 other UK companies use this postal address

Shareholders

50k at £0.01Faresh Kumar Maisuria
50.00%
Ordinary A
50k at £0.01Yesha Maisuria
50.00%
Ordinary A

Financials

Year2014
Net Worth£266,933
Cash£192,019
Current Liabilities£124,345

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return9 August 2023 (8 months, 2 weeks ago)
Next Return Due23 August 2024 (4 months from now)

Filing History

30 October 2020Total exemption full accounts made up to 31 January 2020 (11 pages)
10 September 2020Confirmation statement made on 9 August 2020 with updates (4 pages)
30 October 2019Total exemption full accounts made up to 31 January 2019 (12 pages)
16 August 2019Confirmation statement made on 9 August 2019 with updates (4 pages)
22 October 2018Total exemption full accounts made up to 31 January 2018 (12 pages)
4 October 2018Change of details for Mr Faresh Kumar Maisuria as a person with significant control on 3 October 2018 (2 pages)
3 October 2018Director's details changed for Faresh Kumar Maisuria on 3 October 2018 (2 pages)
17 August 2018Confirmation statement made on 9 August 2018 with no updates (3 pages)
20 October 2017Total exemption full accounts made up to 31 January 2017 (12 pages)
20 October 2017Total exemption full accounts made up to 31 January 2017 (12 pages)
6 September 2017Confirmation statement made on 9 August 2017 with no updates (3 pages)
6 September 2017Confirmation statement made on 9 August 2017 with no updates (3 pages)
6 September 2017Registered office address changed from Aire Street Workshops 30-34 Aire Street Leeds W Yorkshire LS1 4HT to Consort House 12 South Parade Leeds LS1 5QS on 6 September 2017 (1 page)
6 September 2017Registered office address changed from Aire Street Workshops 30-34 Aire Street Leeds W Yorkshire LS1 4HT to Consort House 12 South Parade Leeds LS1 5QS on 6 September 2017 (1 page)
31 October 2016Total exemption full accounts made up to 31 January 2016 (13 pages)
31 October 2016Total exemption full accounts made up to 31 January 2016 (13 pages)
1 September 2016Confirmation statement made on 9 August 2016 with updates (6 pages)
1 September 2016Confirmation statement made on 9 August 2016 with updates (6 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
24 September 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 1,000
(4 pages)
24 September 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 1,000
(4 pages)
24 September 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 1,000
(4 pages)
7 November 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
7 November 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
11 September 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 1,000
(4 pages)
11 September 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 1,000
(4 pages)
11 September 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 1,000
(4 pages)
9 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Capitalisation issue/subdivision 30/05/2014
(34 pages)
9 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Capitalisation issue/subdivision 30/05/2014
(34 pages)
9 June 2014Change of share class name or designation (2 pages)
9 June 2014Change of share class name or designation (2 pages)
9 June 2014Sub-division of shares on 30 May 2014 (5 pages)
9 June 2014Statement of capital following an allotment of shares on 30 May 2014
  • GBP 1,000.00
(6 pages)
9 June 2014Statement of capital following an allotment of shares on 30 May 2014
  • GBP 1,000.00
(6 pages)
9 June 2014Sub-division of shares on 30 May 2014 (5 pages)
9 June 2014Statement of company's objects (2 pages)
9 June 2014Statement of company's objects (2 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
25 September 2013Annual return made up to 9 August 2013 with a full list of shareholders (5 pages)
25 September 2013Annual return made up to 9 August 2013 with a full list of shareholders (5 pages)
25 September 2013Annual return made up to 9 August 2013 with a full list of shareholders (5 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
5 September 2012Annual return made up to 9 August 2012 with a full list of shareholders (4 pages)
5 September 2012Annual return made up to 9 August 2012 with a full list of shareholders (4 pages)
5 September 2012Annual return made up to 9 August 2012 with a full list of shareholders (4 pages)
24 August 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
24 August 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
21 August 2012Statement of capital following an allotment of shares on 17 August 2012
  • GBP 2
(3 pages)
21 August 2012Statement of capital following an allotment of shares on 17 August 2012
  • GBP 2
(3 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
2 September 2011Annual return made up to 9 August 2011 with a full list of shareholders (4 pages)
2 September 2011Annual return made up to 9 August 2011 with a full list of shareholders (4 pages)
2 September 2011Annual return made up to 9 August 2011 with a full list of shareholders (4 pages)
15 October 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
15 October 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
1 September 2010Annual return made up to 9 August 2010 with a full list of shareholders (4 pages)
1 September 2010Annual return made up to 9 August 2010 with a full list of shareholders (4 pages)
1 September 2010Secretary's details changed for Mr Dharmesh Maisuria on 9 August 2010 (1 page)
1 September 2010Annual return made up to 9 August 2010 with a full list of shareholders (4 pages)
1 September 2010Register(s) moved to registered inspection location (1 page)
1 September 2010Secretary's details changed for Mr Dharmesh Maisuria on 9 August 2010 (1 page)
1 September 2010Secretary's details changed for Mr Dharmesh Maisuria on 9 August 2010 (1 page)
1 September 2010Register(s) moved to registered inspection location (1 page)
31 August 2010Director's details changed for Faresh Kumar Maisuria on 9 August 2010 (2 pages)
31 August 2010Register inspection address has been changed (1 page)
31 August 2010Director's details changed for Faresh Kumar Maisuria on 9 August 2010 (2 pages)
31 August 2010Director's details changed for Faresh Kumar Maisuria on 9 August 2010 (2 pages)
31 August 2010Register inspection address has been changed (1 page)
21 November 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
21 November 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
10 August 2009Return made up to 09/08/08; full list of members (3 pages)
10 August 2009Return made up to 09/08/08; full list of members (3 pages)
10 August 2009Return made up to 09/08/09; full list of members (3 pages)
10 August 2009Return made up to 09/08/09; full list of members (3 pages)
28 October 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
28 October 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
22 November 2007Return made up to 09/08/07; full list of members (2 pages)
22 November 2007Return made up to 09/08/07; full list of members (2 pages)
11 September 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
11 September 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
27 January 2007Registered office changed on 27/01/07 from: 15 queen square leeds west yorkshire LS2 8AJ (1 page)
27 January 2007Registered office changed on 27/01/07 from: 15 queen square leeds west yorkshire LS2 8AJ (1 page)
29 December 2006Return made up to 09/08/06; full list of members (6 pages)
29 December 2006Return made up to 09/08/06; full list of members (6 pages)
5 July 2006Accounting reference date extended from 31/08/06 to 31/01/07 (1 page)
5 July 2006Accounting reference date extended from 31/08/06 to 31/01/07 (1 page)
9 August 2005Incorporation (14 pages)
9 August 2005Incorporation (14 pages)