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

BLUEMERE LIMITED

Hallswelle House, 1 Hallswelle Road, London, NW11 0DH,
Company Registration Number
01123140
Private Limited Company
Active

Company Overview

About Bluemere Ltd
BLUEMERE LIMITED was founded on 1973-07-17 and has its registered office in London. The organisation's status is listed as "Active". Bluemere Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
BLUEMERE LIMITED
 
Legal Registered Office
Hallswelle House
1 Hallswelle Road
London
NW11 0DH
Other companies in W1A
 
Filing Information
Company Number 01123140
Company ID Number 01123140
Date formed 1973-07-17
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2024-06-30
Account next due 2026-03-29
Latest return 2026-01-30
Return next due 2027-02-13
Type of accounts MICRO ENTITY
Last Datalog update: 2026-02-20 10:56:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BLUEMERE LIMITED
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 BLUEMERE LIMITED
The following companies were found which have the same name as BLUEMERE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BLUEMERE BOOKS PTY. LTD. Active Company formed on the 2015-12-11
BLUEMERE BOOKS PTY. LTD. VIC 3156 Active Company formed on the 2015-12-11
BLUEMERE PTY. LIMITED NSW 2042 Active Company formed on the 1993-02-10

Company Officers of BLUEMERE LIMITED

Current Directors
Officer Role Date Appointed
DAVID LAST
Company Secretary 1973-07-24
HENRY VICTOR LAST
Director 1988-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID LAST
Director 1973-07-24 2018-03-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID LAST ALTAMONT LIMITED Company Secretary 1992-11-20 CURRENT 1977-05-04 Active
HENRY VICTOR LAST DEBENET LIMITED Director 2018-01-18 CURRENT 1960-11-14 Active
HENRY VICTOR LAST DOLLIS BROOK PROPERTIES LIMITED Director 2018-01-18 CURRENT 1963-09-03 Active
HENRY VICTOR LAST DUNTAL LIMITED Director 2018-01-18 CURRENT 1963-09-02 Active
HENRY VICTOR LAST FALCON BROOK PROPERTIES LIMITED Director 2018-01-18 CURRENT 1963-09-03 Active
HENRY VICTOR LAST FINDLAY INVESTMENTS LIMITED Director 2018-01-18 CURRENT 1973-07-10 Active
HENRY VICTOR LAST GOLDCLAD PROPERTIES LIMITED Director 2018-01-18 CURRENT 1990-10-31 Active
HENRY VICTOR LAST QUINPARK PROPERTIES LIMITED Director 2018-01-18 CURRENT 1990-11-12 Active
HENRY VICTOR LAST RIGHTBAR LIMITED Director 2018-01-18 CURRENT 1986-02-13 Active
HENRY VICTOR LAST OPTIONCOOL LIMITED Director 2018-01-18 CURRENT 1987-03-18 Active
HENRY VICTOR LAST AREIVIM UK LIMITED Director 2012-06-13 CURRENT 2012-06-13 Active
HENRY VICTOR LAST DH VENTURES LIMITED Director 2008-03-11 CURRENT 2007-08-14 Dissolved 2016-01-19
HENRY VICTOR LAST NEW VENTURES INTERNATIONAL LIMITED Director 2007-07-19 CURRENT 2007-07-19 Active
HENRY VICTOR LAST LUCELL LIMITED Director 1996-07-23 CURRENT 1996-06-19 Active
HENRY VICTOR LAST ALTAMONT LIMITED Director 1992-11-20 CURRENT 1977-05-04 Active
HENRY VICTOR LAST CLAIMWORTH LIMITED Director 1992-09-25 CURRENT 1990-09-25 Active
HENRY VICTOR LAST LANGO LIMITED Director 1992-09-20 CURRENT 1947-12-09 Active
HENRY VICTOR LAST PREMIERQUOTE LIMITED Director 1992-06-20 CURRENT 1985-10-04 Active
HENRY VICTOR LAST KINTOL PROPERTY CO. LIMITED Director 1992-05-27 CURRENT 1963-08-29 Active

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
2026-02-20CONFIRMATION STATEMENT MADE ON 30/01/26, WITH UPDATES
2025-02-21MICRO ENTITY ACCOUNTS MADE UP TO 30/06/24
2025-02-21CONFIRMATION STATEMENT MADE ON 30/01/25, WITH NO UPDATES
2025-02-11Change of details for Lango Ltd as a person with significant control on 2025-02-11
2025-02-11REGISTERED OFFICE CHANGED ON 11/02/25 FROM Portland Suite, Audley House 12-12a Margaret Street London W1W 8JQ United Kingdom
2025-02-03Change of details for Lango Ltd as a person with significant control on 2024-06-17
2024-06-17REGISTERED OFFICE CHANGED ON 17/06/24 FROM PO Box 7010 2nd Floor 38 Warren Street London W1A 2EA England
2024-03-12MICRO ENTITY ACCOUNTS MADE UP TO 30/06/23
2024-02-01CONFIRMATION STATEMENT MADE ON 30/01/24, WITH NO UPDATES
2023-03-28MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2023-03-28MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2023-02-23CONFIRMATION STATEMENT MADE ON 30/01/23, WITH NO UPDATES
2022-06-24AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2022-03-29AA01Previous accounting period shortened from 30/06/21 TO 29/06/21
2022-03-10CS01CONFIRMATION STATEMENT MADE ON 30/01/22, WITH UPDATES
2021-06-24AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/20
2021-04-20CS01CONFIRMATION STATEMENT MADE ON 30/01/21, WITH NO UPDATES
2021-03-19AD01REGISTERED OFFICE CHANGED ON 19/03/21 FROM PO Box 7010 2nd Floor 38 Warren Street London W1A 2EA
2020-03-19AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/19
2020-02-19CS01CONFIRMATION STATEMENT MADE ON 30/01/20, WITH NO UPDATES
2019-03-21AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/18
2019-02-21CS01CONFIRMATION STATEMENT MADE ON 30/01/19, WITH NO UPDATES
2019-02-01TM02Termination of appointment of David Last on 2018-03-01
2018-04-06AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/17
2018-03-23TM01APPOINTMENT TERMINATED, DIRECTOR DAVID LAST
2018-02-22CS01CONFIRMATION STATEMENT MADE ON 30/01/18, WITH NO UPDATES
2017-04-10AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-03-06LATEST SOC06/03/17 STATEMENT OF CAPITAL;GBP 2
2017-03-06CS01CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES
2016-04-08AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-10LATEST SOC10/02/16 STATEMENT OF CAPITAL;GBP 2
2016-02-10AR0130/01/16 ANNUAL RETURN FULL LIST
2015-04-15AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-13LATEST SOC13/04/15 STATEMENT OF CAPITAL;GBP 2
2015-04-13AR0130/01/15 ANNUAL RETURN FULL LIST
2014-08-18AD01REGISTERED OFFICE CHANGED ON 18/08/14 FROM Po Box 7010 38 2Nd Floor Warren Street London W1A 2EA England
2014-08-15AD01REGISTERED OFFICE CHANGED ON 15/08/14 FROM Po Box 7010 1St Floor 44-46 Whitfield Street London W1A 2EA
2014-05-02AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-03LATEST SOC03/03/14 STATEMENT OF CAPITAL;GBP 2
2014-03-03AR0130/01/14 ANNUAL RETURN FULL LIST
2013-08-03DISS40Compulsory strike-off action has been discontinued
2013-08-02AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-02GAZ1FIRST GAZETTE notice for compulsory strike-off
2013-02-04AR0130/01/13 ANNUAL RETURN FULL LIST
2012-04-03AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-14AR0130/01/12 ANNUAL RETURN FULL LIST
2011-10-04AD01REGISTERED OFFICE CHANGED ON 04/10/11 FROM 2Nd Floor 32 Wigmore Street London W1U 2RP
2011-07-08AR0130/01/11 ANNUAL RETURN FULL LIST
2011-04-05AA30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-06-08AR0130/01/10 FULL LIST
2010-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / HENRY VICTOR LAST / 30/01/2010
2010-04-06AA30/06/09 TOTAL EXEMPTION SMALL
2009-05-05AA30/06/08 TOTAL EXEMPTION SMALL
2009-03-28AA30/06/07 TOTAL EXEMPTION SMALL
2009-03-02363aRETURN MADE UP TO 30/01/09; FULL LIST OF MEMBERS
2008-02-18363aRETURN MADE UP TO 30/01/08; FULL LIST OF MEMBERS
2007-07-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2007-02-12363aRETURN MADE UP TO 30/01/07; FULL LIST OF MEMBERS
2006-05-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05
2006-02-09363aRETURN MADE UP TO 30/01/06; FULL LIST OF MEMBERS
2005-10-27225ACC. REF. DATE EXTENDED FROM 31/12/04 TO 30/06/05
2005-02-23363sRETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS
2004-05-25363aRETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS
2004-05-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2004-05-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-05-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2004-05-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2004-05-25363aRETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS
2004-05-25363aRETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS
2004-05-20AC92ORDER OF COURT - RESTORATION 20/05/04
2002-11-05GAZ2STRUCK OFF AND DISSOLVED
2002-07-23GAZ1FIRST GAZETTE
2001-06-11287REGISTERED OFFICE CHANGED ON 11/06/01 FROM: HARFORD HOUSE 101-103 GREAT PORTLAND STREET LONDON W1N 6BN
2001-03-06363sRETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS
2000-10-31AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-06-02AAFULL ACCOUNTS MADE UP TO 31/12/98
2000-03-17363sRETURN MADE UP TO 31/01/00; FULL LIST OF MEMBERS
2000-03-17363sRETURN MADE UP TO 31/01/99; FULL LIST OF MEMBERS
2000-02-23363sRETURN MADE UP TO 31/01/98; NO CHANGE OF MEMBERS
2000-02-23363sRETURN MADE UP TO 31/01/97; NO CHANGE OF MEMBERS
1998-09-23AAFULL ACCOUNTS MADE UP TO 31/12/97
1997-10-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96
1996-11-08287REGISTERED OFFICE CHANGED ON 08/11/96 FROM: TUDOR HOUSE LLANVANOR ROAD FINCHLEY ROAD LONDON NW2 2AQ
1996-11-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95
1996-07-23363aRETURN MADE UP TO 31/01/96; FULL LIST OF MEMBERS
1995-12-07363xRETURN MADE UP TO 31/01/95; NO CHANGE OF MEMBERS
1995-11-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94
1995-01-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93
1994-12-23363xRETURN MADE UP TO 31/01/94; FULL LIST OF MEMBERS
1993-11-09SRES03EXEMPTION FROM APPOINTING AUDITORS 12/12/92
1993-11-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92
1993-07-27363aRETURN MADE UP TO 31/01/93; FULL LIST OF MEMBERS
1992-11-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91
1992-04-08363xRETURN MADE UP TO 31/01/92; FULL LIST OF MEMBERS
1992-04-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90
1991-06-24363xRETURN MADE UP TO 31/01/91; FULL LIST OF MEMBERS
1991-04-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89
1990-11-13363RETURN MADE UP TO 20/04/90; FULL LIST OF MEMBERS
1990-10-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company

82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.



Licences & Regulatory approval
We could not find any licences issued to BLUEMERE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2013-07-02
Proposal to Strike Off2002-07-23
Fines / Sanctions
No fines or sanctions have been issued against BLUEMERE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 14
Mortgages/Charges outstanding 14
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1975-04-09 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1975-03-26 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1974-12-16 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1974-08-30 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1974-08-30 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1974-08-30 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1974-08-30 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1974-08-30 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1974-08-30 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1974-08-30 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1974-08-30 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1974-08-30 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1974-04-09 Outstanding NATION LIFE INSURANCE CO LTD
LEGAL CHARGE 1973-09-27 Outstanding FIRST MARYLAND LIMITED
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30
Annual Accounts
2008-06-30
Annual Accounts
2007-06-30
Annual Accounts
2006-06-30
Annual Accounts
2005-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 BLUEMERE LIMITED

Intangible Assets
Patents
We have not found any records of BLUEMERE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BLUEMERE LIMITED
Trademarks
We have not found any records of BLUEMERE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BLUEMERE 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 (74990 - Non-trading company) as BLUEMERE LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where BLUEMERE 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyBLUEMERE LIMITEDEvent Date2013-07-02
 
Initiating party Event TypeProposal to Strike Off
Defending partyBLUEMERE LIMITEDEvent Date2002-07-23
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BLUEMERE 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 BLUEMERE 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.