BLUESEVEN LTD
Dormant Company
BLUESEVEN LTD
Dormant Company
Contact & Details
Contact
Registered Address
Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England
Full company profile for BLUESEVEN LTD (06754292), an active company based in Doncaster, England. Incorporated 20 Nov 2008. Dormant Company. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Cash in Bank
N/A
Net Assets
£1.00
Total Liabilities
N/A
Turnover
N/A
Employees
N/A
Debt Ratio
N/A
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Chalfen Secretaries Limited | Corporate-secretary | British | Unknown | 20 Nov 2008 | Active |
| Nuala Thornton | Director | British | England | 15 Mar 2024 | Active |
See all 7 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (3)
Secretaries Limited
United Kingdom
- Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors
Nuala Thornton
British
- Significant Influence Or Control
Mr Sufyian Abdelkadir Bettamer
British
- Ownership Of Shares 75 To 100 Percent
- Voting Rights 75 To 100 Percent
- Right To Appoint And Remove Directors
Chalfen Nominees Limited
Ceased 15 Mar 2024
Jonathan Gardner Purdon
Ceased 30 Jun 2016
Alan Charles Rutland
Ceased 30 Jun 2016
Group Structure
Group Structure
Charges
Charges
No charges registered
Properties
Properties
No related properties
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 30 Jan 2026 | Address | Change Registered Office Address Company With Date Old Address New Address | |
| 30 Jan 2026 | Address | Change Registered Office Address Company With Date Old Address New Address | |
| 2 Oct 2025 | Persons With Significant Control | Cessation of Nuala Thornton as a person with significant control on 1 Oct 2025 | |
| 2 Oct 2025 | Persons With Significant Control | Cessation of Cfs Secretaries Limited as a person with significant control on 1 Oct 2025 | |
| 2 Oct 2025 | Persons With Significant Control | Sufyian Abdelkadir Bettamer notified as a person with significant control |
Change Registered Office Address Company With Date Old Address New Address
Change Registered Office Address Company With Date Old Address New Address
Cessation of Nuala Thornton as a person with significant control on 1 Oct 2025
Cessation of Cfs Secretaries Limited as a person with significant control on 1 Oct 2025
Sufyian Abdelkadir Bettamer notified as a person with significant control
Recent Activity
Latest Activity
Change Registered Office Address Company With Date Old Address New Address
2 months ago on 30 Jan 2026
Change Registered Office Address Company With Date Old Address New Address
2 months ago on 30 Jan 2026
Cessation of Nuala Thornton as a person with significant control on 1 Oct 2025
6 months ago on 2 Oct 2025
Cessation of Cfs Secretaries Limited as a person with significant control on 1 Oct 2025
6 months ago on 2 Oct 2025
Sufyian Abdelkadir Bettamer notified as a person with significant control
6 months ago on 2 Oct 2025
