UKBizDB.co.uk

BLU CHIP (LONDON) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Blu Chip (london) Limited. The company was founded 25 years ago and was given the registration number 03660544. The firm's registered office is in CARDIFF. You can find them at 253 Cowbridge Road West Cowbridge Road West, Homes House - Suite 1&2, Cardiff, . This company's SIC code is 93199 - Other sports activities.

Company Information

Name:BLU CHIP (LONDON) LIMITED
Company Number:03660544
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 November 1998
End of financial year:30 November 2020
Jurisdiction:England - Wales
Industry Codes:
  • 93199 - Other sports activities

Office Address & Contact

Registered Address:253 Cowbridge Road West Cowbridge Road West, Homes House - Suite 1&2, Cardiff, Wales, CF5 5TD
Country Origin:WALES
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
23 Greenacres, Old Church Close, South Cornelly, Bridgend, Wales, CF33 4SG

Director18 November 2014Active
18 Windmill Field, Ware, SG12 9PE

Secretary25 February 2003Active
Red Thorns, Blacksmiths Lane, Shudy Camps, Cambridge, CB1 6RH

Secretary03 November 1998Active
Fy Mwthin, 22 Merthyr Road Tongwynlais, Cardiff, CF15 7LH

Secretary17 May 2002Active
18 Orchid Close, Hatfield Garden Village, EN11 0DL

Secretary13 September 2001Active
1339 High Road, Whetstone, London, England, N20 9HR

Secretary16 December 2005Active
Homes House 253 Cowbridge Road West, Cowbridge Road West, Suite 1&2, Cardiff, Wales, CF5 5TD

Secretary01 July 2020Active
18 Windmill Field, Ware, Hertfordshire, SG12 9PE

Director16 March 2012Active
18 Windmill Field, Ware, Hertfordshire, SG12 9PE

Director19 October 2011Active
18 Windmill Field, Ware, SG12 9PE

Director25 February 2003Active
114 Chalklands, Linton, Cambridge, CB1 6JT

Director03 November 1998Active
32 Ashurst Road, Ashurst Road, London, England, N12 9AX

Director18 November 2014Active
18 Orchid Close, Hatfield Garden Village, AL10 9FE

Director13 September 2001Active
20 Queens Grove Road, Queens Grove Road, London, England, E4 7BT

Director18 November 2014Active
18 Windmill Field, Ware, Hertfordshire, SG12 9PE

Director01 November 2012Active
18 Windmill Field, Ware, Hertfordshire, SG12 9PE

Director30 January 2011Active

People with Significant Control

Mr David Anthony Rees
Notified on:10 October 2021
Status:Active
Date of birth:July 1957
Nationality:British
Country of residence:Wales
Address:Suite 8, Homes House,, 253 Cowbridge Road West, Cardiff, Wales, CF5 5TD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-19Gazette

Gazette dissolved compulsory.

Download
2023-07-04Gazette

Gazette notice compulsory.

Download
2023-02-21Gazette

Gazette filings brought up to date.

Download
2023-02-18Confirmation statement

Confirmation statement with no updates.

Download
2023-01-03Gazette

Gazette notice compulsory.

Download
2021-11-30Accounts

Accounts with accounts type micro entity.

Download
2021-11-01Persons with significant control

Notification of a person with significant control.

Download
2021-11-01Confirmation statement

Confirmation statement with updates.

Download
2021-11-01Address

Change registered office address company with date old address new address.

Download
2021-11-01Address

Change registered office address company with date old address new address.

Download
2021-11-01Persons with significant control

Withdrawal of a person with significant control statement.

Download
2021-11-01Officers

Termination secretary company with name termination date.

Download
2021-03-17Confirmation statement

Confirmation statement with updates.

Download
2021-02-10Gazette

Gazette filings brought up to date.

Download
2021-01-26Gazette

Gazette notice compulsory.

Download
2020-07-01Address

Change registered office address company with date old address new address.

Download
2020-07-01Officers

Appoint person secretary company with name date.

Download
2020-07-01Officers

Termination director company with name termination date.

Download
2020-07-01Officers

Termination secretary company with name termination date.

Download
2020-05-28Accounts

Accounts with accounts type micro entity.

Download
2019-10-10Confirmation statement

Confirmation statement with no updates.

Download
2019-02-06Accounts

Accounts with accounts type micro entity.

Download
2018-10-10Confirmation statement

Confirmation statement with no updates.

Download
2018-08-10Accounts

Accounts with accounts type micro entity.

Download
2017-10-12Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.