UKBizDB.co.uk

BLUE WATER CONSULTING LIMITED

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

This company is commonly known as Blue Water Consulting Limited. The company was founded 24 years ago and was given the registration number 03809721. The firm's registered office is in NEWBURY. You can find them at 2 Old Bath Road, , Newbury, Berkshire. This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:BLUE WATER CONSULTING LIMITED
Company Number:03809721
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 July 1999
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:2 Old Bath Road, Newbury, Berkshire, RG14 1QL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
14 Jennings Close, Long Ditton, Surbiton, KT6 5RB

Secretary03 February 2000Active
14 Jennings Close, Long Ditton, Surbiton, KT6 5RB

Director14 July 1999Active
14 Jennings Close, Long Ditton, England, KT6 5RB

Director16 December 2015Active
14 Jennings Close, Long Ditton, England, KT6 5RB

Director01 July 2023Active
37 London Road, Newbury, RG14 1JL

Corporate Secretary14 July 1999Active
Brumcombe Cottage Foxcombe Road, Boars Hill, Oxford, OX1 5DD

Director14 July 1999Active

People with Significant Control

Mr Michael Adam Vipond
Notified on:06 April 2019
Status:Active
Date of birth:May 1992
Nationality:British
Country of residence:England
Address:14 Jennings Close, Long Ditton, England, KT6 5RB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Christopher Daniel Vipond
Notified on:06 April 2019
Status:Active
Date of birth:September 1994
Nationality:British
Country of residence:England
Address:14 Jennings Close, Long Ditton, England, KT6 5RB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Lena Christina Vipond
Notified on:06 April 2016
Status:Active
Date of birth:May 1962
Nationality:Swedish
Country of residence:England
Address:14 Jennings Close, Long Ditton, England, KT6 5RB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Garry Vipond
Notified on:06 April 2016
Status:Active
Date of birth:January 1958
Nationality:British
Country of residence:England
Address:14 Jennings Close, Long Ditton, England, KT6 5RB
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 (6 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
2024-05-07Confirmation statement

Confirmation statement with updates.

Download
2024-05-07Officers

Change person director company with change date.

Download
2024-05-07Persons with significant control

Change to a person with significant control.

Download
2024-04-23Address

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

Download
2024-01-18Mortgage

Mortgage satisfy charge full.

Download
2023-10-18Accounts

Accounts with accounts type total exemption full.

Download
2023-09-18Officers

Appoint person director company with name date.

Download
2023-05-02Confirmation statement

Confirmation statement with updates.

Download
2023-02-14Confirmation statement

Confirmation statement with updates.

Download
2022-11-01Accounts

Accounts with accounts type total exemption full.

Download
2022-02-21Confirmation statement

Confirmation statement with updates.

Download
2021-10-26Accounts

Accounts with accounts type total exemption full.

Download
2021-02-22Confirmation statement

Confirmation statement with updates.

Download
2020-09-24Accounts

Accounts with accounts type total exemption full.

Download
2020-08-28Persons with significant control

Change to a person with significant control.

Download
2020-08-28Persons with significant control

Change to a person with significant control.

Download
2020-02-10Confirmation statement

Confirmation statement with updates.

Download
2019-10-03Accounts

Accounts with accounts type total exemption full.

Download
2019-04-08Persons with significant control

Cessation of a person with significant control.

Download
2019-04-08Persons with significant control

Notification of a person with significant control.

Download
2019-04-08Persons with significant control

Notification of a person with significant control.

Download
2019-04-08Persons with significant control

Cessation of a person with significant control.

Download
2019-02-12Confirmation statement

Confirmation statement with updates.

Download
2018-09-21Accounts

Accounts with accounts type total exemption full.

Download
2018-02-13Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.