UKBizDB.co.uk

BLUE I GROUP LIMITED

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

This company is commonly known as Blue I Group Limited. The company was founded 8 years ago and was given the registration number 10135505. The firm's registered office is in LEEDS. You can find them at Unit 8, Whitehall Cross, Leeds, West Yorkshire. This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:BLUE I GROUP LIMITED
Company Number:10135505
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 April 2016
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Unit 8, Whitehall Cross, Leeds, West Yorkshire, United Kingdom, LS12 5XE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 8, Whitehall Cross, Leeds, United Kingdom, LS12 5XE

Director21 October 2021Active
Unit 8, Whitehall Cross, Leeds, United Kingdom, LS12 5XE

Director20 April 2016Active
Unit 8, Whitehall Cross, Leeds, United Kingdom, LS12 5XE

Director28 March 2022Active
Unit 8, Whitehall Cross, Leeds, United Kingdom, LS12 5XE

Director25 May 2016Active
Unit 8, Whitehall Cross, Leeds, United Kingdom, LS12 5XE

Secretary03 May 2019Active
Unit 8, Whitehall Cross, Leeds, United Kingdom, LS12 5XE

Director03 May 2019Active
Thorneloe House, 25 Barbourne Road, Worcester, England, WR1 1RU

Director25 May 2016Active

People with Significant Control

Blue I Holdings Limited
Notified on:16 December 2022
Status:Active
Country of residence:England
Address:3, Greengate Cardale Park, Harrogate, England, HG3 1GY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Lee Thomas Bradshaw
Notified on:25 May 2016
Status:Active
Date of birth:December 1971
Nationality:British
Country of residence:United Kingdom
Address:Unit 8, Whitehall Cross, Leeds, United Kingdom, LS12 5XE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Stephen Michael Warne
Notified on:25 May 2016
Status:Active
Date of birth:June 1964
Nationality:British
Country of residence:United Kingdom
Address:Unit 8, Whitehall Cross, Leeds, United Kingdom, LS12 5XE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Enterprise Ventures Growth Fund Lp
Notified on:25 May 2016
Status:Active
Country of residence:England
Address:Preston Technology Management Centre, Preston Technology Centre, Marsh Lane, Preston, England, PR1 8UQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-08-02Confirmation statement

Confirmation statement with updates.

Download
2023-06-05Accounts

Accounts with accounts type small.

Download
2023-01-08Incorporation

Memorandum articles.

Download
2023-01-08Resolution

Resolution.

Download
2022-12-22Persons with significant control

Cessation of a person with significant control.

Download
2022-12-22Persons with significant control

Cessation of a person with significant control.

Download
2022-12-22Persons with significant control

Notification of a person with significant control.

Download
2022-12-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-12-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-11-29Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-10-18Mortgage

Mortgage satisfy charge full.

Download
2022-10-18Mortgage

Mortgage satisfy charge full.

Download
2022-07-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-05-20Confirmation statement

Confirmation statement.

Download
2022-04-29Capital

Capital cancellation shares.

Download
2022-04-29Capital

Capital return purchase own shares.

Download
2022-04-21Capital

Capital variation of rights attached to shares.

Download
2022-04-21Capital

Capital allotment shares.

Download
2022-04-11Capital

Capital alter shares subdivision.

Download
2022-04-09Capital

Capital name of class of shares.

Download
2022-04-09Resolution

Resolution.

Download
2022-04-09Incorporation

Memorandum articles.

Download
2022-04-08Capital

Capital alter shares subdivision.

Download
2022-04-06Persons with significant control

Cessation of a person with significant control.

Download
2022-03-30Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.