UKBizDB.co.uk

WAY TO BLUE LTD

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

This company is commonly known as Way To Blue Ltd. The company was founded 24 years ago and was given the registration number 03872642. The firm's registered office is in LONDON. You can find them at Elsley Court, 20-22 Great Titchfield Street, London, . This company's SIC code is 70210 - Public relations and communications activities.

Company Information

Name:WAY TO BLUE LTD
Company Number:03872642
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 November 1999
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70210 - Public relations and communications activities

Office Address & Contact

Registered Address:Elsley Court, 20-22 Great Titchfield Street, London, England, W1W 8BE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
63, Gee Street, London, England, EC1V 3RS

Director27 November 2018Active
63, Gee Street, London, England, EC1V 3RS

Director27 November 2018Active
84 Hawksley Road, London, N16 0TJ

Secretary08 November 1999Active
152 City Road, London, EC1V 2NX

Corporate Nominee Secretary08 November 1999Active
63, Gee Street, London, England, EC1V 3RS

Director20 December 2013Active
Worthy Manor, Porlock Weir, Minehead, TA24 8PG

Director15 April 2008Active
Worthy Manor, Porlock Weir, Minehead, TA24 8PG

Director01 January 2002Active
63, Gee Street, London, England, EC1V 3RS

Director20 December 2013Active
84 Hawksley Road, London, N16 0TJ

Director08 November 1999Active
63, Gee Street, London, England, EC1V 3RS

Director27 November 2018Active
63, Gee Street, London, England, EC1V 3RS

Director07 April 2010Active
22 Balvernie Grove, London, SW18 5RU

Director01 January 2002Active
63, Gee Street, London, England, EC1V 3RS

Director22 April 2013Active
80, Southwood Lane, London, United Kingdom, N6 5DY

Director08 November 1999Active
152 City Road, London, EC1V 2NX

Nominee Director08 November 1999Active
Lesslands Lodge, Busbridge Lane, Godalming, GU7 1PU

Director03 January 2000Active
Elsley Court, 20-22 Great Titchfield Street, London, England, W1W 8BE

Director22 May 2020Active

People with Significant Control

Miroma Holdings Ltd
Notified on:27 November 2018
Status:Active
Country of residence:England
Address:1, Cavendish Place, London, England, W1G 0QF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Oliver James Swanton
Notified on:06 April 2016
Status:Active
Date of birth:December 1971
Nationality:British
Country of residence:England
Address:63, Gee Street, London, England, EC1V 3RS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 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
2024-04-02Accounts

Accounts with accounts type total exemption full.

Download
2024-03-08Confirmation statement

Confirmation statement with no updates.

Download
2024-01-12Officers

Termination director company with name termination date.

Download
2023-04-08Accounts

Accounts with accounts type small.

Download
2023-03-15Confirmation statement

Confirmation statement with no updates.

Download
2023-03-15Officers

Termination director company with name termination date.

Download
2022-11-11Confirmation statement

Confirmation statement with no updates.

Download
2022-07-06Accounts

Accounts with accounts type small.

Download
2022-06-13Mortgage

Mortgage satisfy charge full.

Download
2022-06-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-06-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-23Confirmation statement

Confirmation statement with no updates.

Download
2021-06-18Officers

Termination director company with name termination date.

Download
2021-06-01Accounts

Accounts with accounts type small.

Download
2020-11-02Confirmation statement

Confirmation statement with no updates.

Download
2020-11-02Officers

Termination director company with name termination date.

Download
2020-11-02Officers

Termination director company with name termination date.

Download
2020-05-22Officers

Appoint person director company with name date.

Download
2020-01-15Accounts

Change account reference date company current extended.

Download
2019-10-30Confirmation statement

Confirmation statement with updates.

Download
2019-10-08Accounts

Accounts with accounts type small.

Download
2019-08-08Address

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

Download
2019-05-09Accounts

Accounts amended with accounts type small.

Download
2019-04-09Accounts

Change account reference date company current shortened.

Download
2019-03-26Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.