Warning: file_put_contents(c/c8aced98694bede06496c311a4eccf29.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Blue Zoom Transport Solutions Ltd, EC1V 9BW Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

BLUE ZOOM TRANSPORT SOLUTIONS LTD

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

This company is commonly known as Blue Zoom Transport Solutions Ltd. The company was founded 5 years ago and was given the registration number 12044821. The firm's registered office is in LONDON. You can find them at London Connectory, Old Street, London, . This company's SIC code is 45190 - Sale of other motor vehicles.

Company Information

Name:BLUE ZOOM TRANSPORT SOLUTIONS LTD
Company Number:12044821
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 June 2019
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 45190 - Sale of other motor vehicles
  • 77210 - Renting and leasing of recreational and sports goods

Office Address & Contact

Registered Address:London Connectory, Old Street, London, England, EC1V 9BW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Stable Yard, Vicarage Road, Stony Stratford, Milton Keynes, England, MK11 1BN

Director19 August 2022Active
The Stable Yard, Vicarage Road, Stony Stratford, Milton Keynes, England, MK11 1BN

Director19 August 2022Active
83, Lavender Hill, London, England, SW11 5QL

Secretary28 July 2021Active
83, Lavender Hill, London, England, SW11 5QL

Director10 January 2021Active
Sefton, Hockering Road, Woking, England, GU22 7HG

Director30 May 2020Active
83, Lavender Hill, London, England, SW11 5QL

Director11 June 2019Active
83, Lavender Hill, London, England, SW11 5QL

Director30 May 2020Active
83, Lavender Hill, London, England, SW11 5QL

Director19 March 2021Active
83, Lavender Hill, London, England, SW11 5QL

Director08 August 2020Active

People with Significant Control

Mr Damian Young
Notified on:19 August 2022
Status:Active
Date of birth:July 1970
Nationality:Irish
Country of residence:England
Address:The Stable Yard, Vicarage Road, Milton Keynes, England, MK11 1BN
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Joseph Peter Lewin
Notified on:11 June 2019
Status:Active
Date of birth:June 1995
Nationality:British
Country of residence:England
Address:83, Lavender Hill, London, England, SW11 5QL
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 (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
2024-05-08Accounts

Accounts with accounts type total exemption full.

Download
2023-08-21Confirmation statement

Confirmation statement with updates.

Download
2023-06-14Accounts

Change account reference date company current extended.

Download
2023-04-13Confirmation statement

Confirmation statement with updates.

Download
2023-03-28Accounts

Accounts with accounts type total exemption full.

Download
2022-10-04Persons with significant control

Change to a person with significant control.

Download
2022-10-04Address

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

Download
2022-10-04Persons with significant control

Notification of a person with significant control.

Download
2022-10-04Persons with significant control

Cessation of a person with significant control.

Download
2022-10-03Officers

Appoint person director company with name date.

Download
2022-09-30Officers

Termination director company with name termination date.

Download
2022-09-30Officers

Termination director company with name termination date.

Download
2022-09-30Officers

Change person director company with change date.

Download
2022-09-30Officers

Termination director company with name termination date.

Download
2022-09-30Officers

Termination director company with name termination date.

Download
2022-09-30Officers

Termination secretary company with name termination date.

Download
2022-09-30Officers

Termination director company with name termination date.

Download
2022-09-30Officers

Termination director company with name termination date.

Download
2022-09-30Officers

Appoint person director company with name date.

Download
2022-08-12Capital

Capital allotment shares.

Download
2022-07-27Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-07-26Capital

Capital allotment shares.

Download
2022-07-26Capital

Capital allotment shares.

Download
2022-06-22Capital

Capital allotment shares.

Download
2022-06-22Confirmation statement

Confirmation statement.

Download

Copyright © 2024. All rights reserved.