UKBizDB.co.uk

BLUBOLT LIMITED

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

This company is commonly known as Blubolt Limited. The company was founded 18 years ago and was given the registration number 05751211. The firm's registered office is in BATH. You can find them at 25 First Floor, Queen Square, Bath, Somerset. This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:BLUBOLT LIMITED
Company Number:05751211
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 March 2006
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:25 First Floor, Queen Square, Bath, Somerset, BA1 2HX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Oriel House, 2 - 8 Oriel Road, Bootle, England, L20 7EP

Secretary24 July 2023Active
First Floor, 25 Queens Square, Bath, England, BA1 2HX

Director24 July 2023Active
First Floor, 25 Queens Square, Bath, England, BA1 2HX

Director30 January 2023Active
First Floor, 25 Queens Square, Bath, England, BA1 2HX

Director01 May 2012Active
Bath Cottage, Bath Street, Waterloo, Liverpool, L23 8NZ

Secretary28 March 2007Active
30 Gay Street, Bath, BA1 2PA

Corporate Secretary22 March 2006Active
4 Wood Street, Bath, BA1 2JQ

Director22 March 2006Active
First Floor, 25 Queen Square, Bath, England, BA1 2HX

Director22 March 2006Active

People with Significant Control

Mrs Sarah Mcspadden
Notified on:11 April 2019
Status:Active
Date of birth:November 1972
Nationality:British
Country of residence:United Kingdom
Address:1st Floor, 25 Queens Square, Bath, United Kingdom, BA1 2HX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Christopher Neil Mattingly
Notified on:01 July 2016
Status:Active
Date of birth:July 1983
Nationality:British
Country of residence:England
Address:25 Queens Square, Bath, England, BA1 2HX
Nature of control:
  • Significant influence or control
Mr Maxwell Alexander Lamb
Notified on:01 July 2016
Status:Active
Date of birth:October 1983
Nationality:British
Country of residence:England
Address:4 Wood Street, Bath, England, BA1 2JQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Kevin James Mcspadden
Notified on:01 July 2016
Status:Active
Date of birth:October 1971
Nationality:Irish
Country of residence:England
Address:First Floor, 25 Queens Square, Bath, England, BA1 2HX
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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
2023-10-23Officers

Appoint person secretary company with name date.

Download
2023-08-22Accounts

Accounts with accounts type total exemption full.

Download
2023-07-26Officers

Termination director company with name termination date.

Download
2023-07-25Officers

Appoint person director company with name date.

Download
2023-07-25Persons with significant control

Cessation of a person with significant control.

Download
2023-07-11Capital

Capital name of class of shares.

Download
2023-05-22Confirmation statement

Confirmation statement with updates.

Download
2023-04-25Persons with significant control

Change to a person with significant control.

Download
2023-04-25Persons with significant control

Cessation of a person with significant control.

Download
2023-02-28Officers

Appoint person director company with name date.

Download
2022-11-08Accounts

Accounts with accounts type total exemption full.

Download
2022-05-24Incorporation

Memorandum articles.

Download
2022-05-24Resolution

Resolution.

Download
2022-05-17Confirmation statement

Confirmation statement with updates.

Download
2022-03-28Persons with significant control

Change to a person with significant control.

Download
2021-11-01Confirmation statement

Confirmation statement with updates.

Download
2021-06-08Accounts

Accounts with accounts type total exemption full.

Download
2020-11-16Accounts

Accounts with accounts type total exemption full.

Download
2020-11-03Confirmation statement

Confirmation statement with updates.

Download
2020-10-25Capital

Capital name of class of shares.

Download
2020-10-25Capital

Capital name of class of shares.

Download
2020-09-30Confirmation statement

Confirmation statement with updates.

Download
2019-12-17Accounts

Accounts with accounts type total exemption full.

Download
2019-10-15Confirmation statement

Confirmation statement with updates.

Download
2019-10-01Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.