Company NameBlue Spoon Consulting Limited
DirectorsCaroline Marie Francoise Hassenforder and Jerome Jeremy Francis Hassenforder
Company StatusActive
Company Number08985723
CategoryPrivate Limited Company
Incorporation Date8 April 2014(10 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameCaroline Marie Francoise Hassenforder
Date of BirthDecember 1972 (Born 51 years ago)
NationalityFrench
StatusCurrent
Appointed08 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNew Court Abbey Road North
Shepley
Huddersfield
HD8 8BJ
Director NameJerome Jeremy Francis Hassenforder
Date of BirthMay 1971 (Born 53 years ago)
NationalityFrench
StatusCurrent
Appointed08 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNew Court Abbey Road North
Shepley
Huddersfield
HD8 8BJ

Location

Registered AddressNew Court Abbey Road North
Shepley
Huddersfield
HD8 8BJ
RegionYorkshire and The Humber
ConstituencyDewsbury
CountyWest Yorkshire
ParishKirkburton
WardKirkburton
Built Up AreaShepley
Address MatchesOver 40 other UK companies use this postal address

Shareholders

50 at £1Caroline Marie Francoise Hassenforder
50.00%
Ordinary
50 at £1Jerome Jeremy Francis Hassenforder
50.00%
Ordinary

Financials

Year2014
Net Worth£26,750
Cash£52,538
Current Liabilities£27,175

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return8 April 2024 (1 week, 4 days ago)
Next Return Due22 April 2025 (1 year from now)

Filing History

16 November 2020Change of details for Mr Jerome Jeremy Francis Hassenforder as a person with significant control on 14 October 2020 (2 pages)
16 November 2020Change of details for Mrs Caroline Marie Francoise Hassenforder as a person with significant control on 14 October 2020 (2 pages)
16 November 2020Director's details changed for Caroline Marie Francoise Hassenforder on 14 October 2020 (2 pages)
16 November 2020Director's details changed for Jerome Jeremy Francis Hassenforder on 14 October 2020 (2 pages)
10 November 2020Total exemption full accounts made up to 31 March 2020 (4 pages)
15 April 2020Confirmation statement made on 8 April 2020 with updates (4 pages)
10 December 2019Total exemption full accounts made up to 31 March 2019 (4 pages)
15 April 2019Confirmation statement made on 8 April 2019 with updates (4 pages)
18 December 2018Total exemption full accounts made up to 31 March 2018 (4 pages)
3 July 2018Change of details for Mrs Caroline Marie Francoise Hassenforder as a person with significant control on 2 July 2018 (2 pages)
3 July 2018Change of details for Mr Jerome Jeremy Francis Hassenforder as a person with significant control on 2 July 2018 (2 pages)
2 July 2018Director's details changed for Jerome Jeremy Francis Hassenforder on 2 July 2018 (2 pages)
2 July 2018Director's details changed for Caroline Marie Francoise Hassenforder on 2 July 2018 (2 pages)
2 July 2018Director's details changed for Caroline Marie Francoise Hassenforder on 2 July 2018 (2 pages)
2 July 2018Change of details for Mr Jerome Jeremy Francis Hassenforder as a person with significant control on 2 July 2018 (2 pages)
2 July 2018Change of details for Mrs Caroline Marie Francoise Hassenforder as a person with significant control on 2 July 2018 (2 pages)
2 July 2018Director's details changed for Jerome Jeremy Francis Hassenforder on 2 July 2018 (2 pages)
9 April 2018Confirmation statement made on 8 April 2018 with no updates (3 pages)
13 December 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
20 April 2017Confirmation statement made on 8 April 2017 with updates (6 pages)
20 April 2017Confirmation statement made on 8 April 2017 with updates (6 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
16 May 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 100
(4 pages)
16 May 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 100
(4 pages)
19 October 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
19 October 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
13 July 2015Previous accounting period shortened from 30 April 2015 to 31 March 2015 (3 pages)
13 July 2015Previous accounting period shortened from 30 April 2015 to 31 March 2015 (3 pages)
14 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 100
(4 pages)
14 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 100
(4 pages)
14 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 100
(4 pages)
8 April 2014Incorporation
Statement of capital on 2014-04-08
  • GBP 100
(36 pages)
8 April 2014Incorporation
Statement of capital on 2014-04-08
  • GBP 100
(36 pages)