Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BLUE STATION LIMITED
Company Information for

BLUE STATION LIMITED

FLAT 5, ALEXANDRA COURT, QUEENS WALK, LONDON, W5 1TQ,
Company Registration Number
04502089
Private Limited Company
Active

Company Overview

About Blue Station Ltd
BLUE STATION LIMITED was founded on 2002-08-02 and has its registered office in London. The organisation's status is listed as "Active". Blue Station Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BLUE STATION LIMITED
 
Legal Registered Office
FLAT 5, ALEXANDRA COURT
QUEENS WALK
LONDON
W5 1TQ
Other companies in W13
 
Filing Information
Company Number 04502089
Company ID Number 04502089
Date formed 2002-08-02
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/12/2022
Account next due 30/09/2024
Latest return 22/04/2016
Return next due 20/05/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB206279512  
Last Datalog update: 2023-11-06 16:14:35
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name BLUE STATION LIMITED
The following companies were found which have the same name as BLUE STATION LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BLUE STATION COMMUNICATIONS LIMITED SUITE K, PRIEST HOUSE, 1624 HIGH STREET KNOWLE SOLIHULL WEST MIDLANDS B93 0JU Active Company formed on the 2003-03-10
BLUE STATION REALTY LLC 1165 STATION RD Suffolk MEDFORD NY 11763 Active Company formed on the 2002-07-02
Blue Station LLC 1312 17th Street # 838 Denver CO 80202 Good Standing Company formed on the 2022-02-05

Company Officers of BLUE STATION LIMITED

Current Directors
Officer Role Date Appointed
KAMAL DARVISH
Director 2002-11-19
MAZIAR DARVISH
Director 2009-06-24
PIERRE JEAN DE VILLIERS
Director 2016-07-27
Previous Officers
Officer Role Date Appointed Date Resigned
FARZAD ZAHAB
Company Secretary 2007-05-08 2012-05-22
GILCHRISTS COMPANY SECRETARIAL SERVICES LTD
Company Secretary 2005-07-13 2007-05-08
MAZAIR DARVISH
Company Secretary 2004-11-03 2005-07-13
GMG ROBERTS (CONSULTANCY) LIMITED
Company Secretary 2002-08-22 2004-11-03
SHAHROKH KAMYAB
Director 2002-08-22 2004-11-03
ALI ASGHAR MESFOROUSH
Director 2002-08-22 2004-11-03
REZA IRANI KERMANI
Director 2002-08-22 2002-10-08
DANIEL JOHN DWYER
Nominated Secretary 2002-08-02 2002-08-22
DANIEL JAMES DWYER
Nominated Director 2002-08-02 2002-08-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MAZIAR DARVISH GMD DELIVERY SOLUTIONS LIMITED Director 2016-08-08 CURRENT 2015-07-27 Active - Proposal to Strike off
MAZIAR DARVISH VIAVITO LIMITED Director 2015-06-08 CURRENT 2015-06-08 Active - Proposal to Strike off
MAZIAR DARVISH COLLABORATIVE INTELLIGENCE LIMITED Director 2013-07-29 CURRENT 2013-07-29 Dissolved 2015-09-22
MAZIAR DARVISH SWEATBAND.COM LIMITED Director 2009-01-26 CURRENT 1995-11-29 Active
MAZIAR DARVISH TRANSFORM DISTRIBUTION LTD. Director 2008-10-07 CURRENT 2008-10-07 Active - Proposal to Strike off
MAZIAR DARVISH INTERACTIVE ONLINE COMMERCE LIMITED Director 2008-09-02 CURRENT 2008-09-02 Active
MAZIAR DARVISH NEUTRON VENTURES LIMITED Director 2008-04-17 CURRENT 2008-04-17 Active
PIERRE JEAN DE VILLIERS GMD DELIVERY SOLUTIONS LIMITED Director 2016-08-08 CURRENT 2015-07-27 Active - Proposal to Strike off
PIERRE JEAN DE VILLIERS TRANSFORM DISTRIBUTION LTD. Director 2009-01-26 CURRENT 2008-10-07 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-24CONFIRMATION STATEMENT MADE ON 24/10/23, WITH UPDATES
2023-09-3030/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-19REGISTERED OFFICE CHANGED ON 19/01/23 FROM C/O C/O Sweatband.Com 94 Cleveland Street London W1T 6NW England
2022-09-3030/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-30AA30/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-30CS01CONFIRMATION STATEMENT MADE ON 31/10/21, WITH NO UPDATES
2020-12-03CS01CONFIRMATION STATEMENT MADE ON 31/10/20, WITH UPDATES
2020-10-02PSC07CESSATION OF SALIMEH MAHSHID DARVISH AS A PERSON OF SIGNIFICANT CONTROL
2020-10-02PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NILOUFAR DARVISH
2019-11-08RP04CS01Second filing of Confirmation Statement dated 31/10/2019
2019-10-31CS01CONFIRMATION STATEMENT MADE ON 31/10/19, WITH UPDATES
2019-10-31TM01APPOINTMENT TERMINATED, DIRECTOR KAMAL DARVISH
2019-10-31PSC07CESSATION OF KAMAL DARVISH AS A PERSON OF SIGNIFICANT CONTROL
2019-10-31PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SALIMEH MAHSHID DARVISH
2019-08-04AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-22CS01CONFIRMATION STATEMENT MADE ON 22/01/19, WITH NO UPDATES
2019-01-22CH01Director's details changed for Mr Maziar Darvish on 2018-12-22
2018-09-29AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-29AA01Previous accounting period extended from 30/09/17 TO 30/12/17
2018-05-29CS01CONFIRMATION STATEMENT MADE ON 22/04/18, WITH NO UPDATES
2017-06-30AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-05-08CS01CONFIRMATION STATEMENT MADE ON 22/04/17, WITH UPDATES
2016-11-01AD01REGISTERED OFFICE CHANGED ON 01/11/16 FROM C/O Sweatband.Com 42 Clipstone Street London W1W 5DE
2016-08-17LATEST SOC17/08/16 STATEMENT OF CAPITAL;GBP 200
2016-08-17SH0118/07/16 STATEMENT OF CAPITAL GBP 200
2016-08-09AP01DIRECTOR APPOINTED MR PIERRE JEAN DE VILLIERS
2016-08-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-08-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-08-01RES01ADOPT ARTICLES 18/07/2016
2016-08-01CC04Statement of company's objects
2016-08-01RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
2016-06-14AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-14MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 2
2016-06-14MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 1
2016-05-19LATEST SOC19/05/16 STATEMENT OF CAPITAL;GBP 100
2016-05-19AR0122/04/16 ANNUAL RETURN FULL LIST
2015-05-12LATEST SOC12/05/15 STATEMENT OF CAPITAL;GBP 100
2015-05-12AR0122/04/15 ANNUAL RETURN FULL LIST
2015-03-02AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-24AA01Previous accounting period shortened from 31/03/15 TO 30/09/14
2015-01-07AD01REGISTERED OFFICE CHANGED ON 07/01/15 FROM 3 Middlefielde Cleveland Street London W13 8BB
2014-07-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 045020890004
2014-07-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 045020890003
2014-06-30AA31/03/14 TOTAL EXEMPTION SMALL
2014-06-24AA01PREVSHO FROM 30/09/2014 TO 31/03/2014
2014-04-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13
2014-04-22LATEST SOC22/04/14 STATEMENT OF CAPITAL;GBP 100
2014-04-22AR0122/04/14 FULL LIST
2013-09-17AR0116/09/13 FULL LIST
2013-05-07AA30/09/12 TOTAL EXEMPTION SMALL
2012-08-06AR0105/08/12 FULL LIST
2012-07-23TM02APPOINTMENT TERMINATED, SECRETARY FARZAD ZAHAB
2012-06-28AA30/09/11 TOTAL EXEMPTION SMALL
2011-08-02AA30/09/10 TOTAL EXEMPTION SMALL
2011-07-26AR0122/07/11 FULL LIST
2010-09-06AR0122/07/10 FULL LIST
2010-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / KAMAL DARVISH / 26/07/2010
2010-06-20AA30/09/09 TOTAL EXEMPTION SMALL
2009-08-05363aRETURN MADE UP TO 22/07/09; FULL LIST OF MEMBERS
2009-07-16288aDIRECTOR APPOINTED MAZIAR DARVISH
2009-06-26AA30/09/08 TOTAL EXEMPTION SMALL
2008-07-22363aRETURN MADE UP TO 22/07/08; FULL LIST OF MEMBERS
2008-06-05AA30/09/07 TOTAL EXEMPTION SMALL
2007-08-06363aRETURN MADE UP TO 22/07/07; FULL LIST OF MEMBERS
2007-05-23287REGISTERED OFFICE CHANGED ON 23/05/07 FROM: 61 HIGHGATE HIGH STREET HIGHGATE LONDON N6 5JX
2007-05-23288bSECRETARY RESIGNED
2007-05-23288aNEW SECRETARY APPOINTED
2007-03-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2007-03-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-09-15363sRETURN MADE UP TO 22/07/06; FULL LIST OF MEMBERS
2005-08-03363(287)REGISTERED OFFICE CHANGED ON 03/08/05
2005-08-03363sRETURN MADE UP TO 22/07/05; FULL LIST OF MEMBERS
2005-07-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2005-07-30288aNEW SECRETARY APPOINTED
2004-12-06225ACC. REF. DATE EXTENDED FROM 31/08/04 TO 30/09/04
2004-11-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03
2004-11-11287REGISTERED OFFICE CHANGED ON 11/11/04 FROM: 47 QUEEN ANNE STREET LONDON W1G 9JG
2004-11-11288bDIRECTOR RESIGNED
2004-11-11288aNEW SECRETARY APPOINTED
2004-11-11288bDIRECTOR RESIGNED
2004-11-11288bSECRETARY RESIGNED
2004-08-06363sRETURN MADE UP TO 02/08/04; FULL LIST OF MEMBERS
2003-09-15363sRETURN MADE UP TO 02/08/03; FULL LIST OF MEMBERS
2003-02-22395PARTICULARS OF MORTGAGE/CHARGE
2003-02-22395PARTICULARS OF MORTGAGE/CHARGE
2002-12-02288aNEW DIRECTOR APPOINTED
2002-11-01288bDIRECTOR RESIGNED
2002-10-0388(2)RAD 30/08/02--------- £ SI 99@1=99 £ IC 1/100
2002-09-13288aNEW SECRETARY APPOINTED
2002-09-05MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2002-09-04288aNEW DIRECTOR APPOINTED
2002-09-04287REGISTERED OFFICE CHANGED ON 04/09/02 FROM: 312B HIGH STREET ORPINGTON KENT BR6 0NG
2002-09-04288bSECRETARY RESIGNED
2002-09-04288aNEW DIRECTOR APPOINTED
2002-09-04288bDIRECTOR RESIGNED
2002-09-04RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-09-04288aNEW DIRECTOR APPOINTED
2002-08-02NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
469 - Non-specialised wholesale trade
46900 - Non-specialised wholesale trade

62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development



Licences & Regulatory approval
We could not find any licences issued to BLUE STATION LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BLUE STATION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-07-25 Outstanding HSBC BANK PLC
2014-07-02 Outstanding HSBC BANK PLC
DEBENTURE 2003-02-22 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2003-02-22 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Creditors
Creditors Due Within One Year 2012-10-01 £ 357,593
Creditors Due Within One Year 2011-10-01 £ 356,981
Other Creditors Due Within One Year 2012-10-01 £ 112,676
Other Creditors Due Within One Year 2011-10-01 £ 112,114
Provisions For Liabilities Charges 2012-10-01 £ 68,445
Provisions For Liabilities Charges 2011-10-01 £ 68,445
Trade Creditors Within One Year 2012-10-01 £ 244,517
Trade Creditors Within One Year 2011-10-01 £ 244,517

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30
Annual Accounts
2014-03-31
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BLUE STATION LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-10-01 £ 100
Called Up Share Capital 2011-10-01 £ 100
Cash Bank In Hand 2012-10-01 £ 25,987
Cash Bank In Hand 2011-10-01 £ 924
Current Assets 2012-10-01 £ 221,197
Current Assets 2011-10-01 £ 221,134
Debtors 2012-10-01 £ 58,320
Debtors 2011-10-01 £ 83,320
Other Debtors 2011-10-01 £ 83,320
Shareholder Funds 2012-10-01 £ 204,841
Shareholder Funds 2011-10-01 £ 204,292
Stocks Inventory 2012-10-01 £ 136,890
Stocks Inventory 2011-10-01 £ 136,890

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BLUE STATION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BLUE STATION LIMITED
Trademarks
We have not found any records of BLUE STATION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BLUE STATION LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46900 - Non-specialised wholesale trade) as BLUE STATION LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where BLUE STATION LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BLUE STATION LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BLUE STATION LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode W5 1TQ