Background WavePink WaveYellow Wave

BLUE MAX LIMITED (02140237)

BLUE MAX LIMITED (02140237) is an active UK company. incorporated on 11 June 1987. with registered office in Trowbridge. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. BLUE MAX LIMITED has been registered for 38 years. Current directors include BLACKMAN, Heather Frances, FREELAND, Bruce Royston, LEWIS, Paul.

Company Number
02140237
Status
active
Type
ltd
Incorporated
11 June 1987
Age
38 years
Address
Unit 5 Kennet Way, Trowbridge, BA14 8BL
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
BLACKMAN, Heather Frances, FREELAND, Bruce Royston, LEWIS, Paul
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLUE MAX LIMITED

BLUE MAX LIMITED is an active company incorporated on 11 June 1987 with the registered office located in Trowbridge. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. BLUE MAX LIMITED was registered 38 years ago.(SIC: 96090)

Status

active

Active since 38 years ago

Company No

02140237

LTD Company

Age

38 Years

Incorporated 11 June 1987

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

15 days left

Last Filed

Made up to 25 March 2025 (1 year ago)
Submitted on 28 March 2025 (1 year ago)

Next Due

Due by 8 April 2026
For period ending 25 March 2026

Previous Company Names

BLUE MAX APPEALS LIMITED
From: 24 October 1988To: 16 January 2003
BLUE MAX ENTERPRISES LIMITED
From: 11 June 1987To: 24 October 1988
Contact
Address

Unit 5 Kennet Way Trowbridge, BA14 8BL,

Previous Addresses

C/O Blue Max Group Limited Kennet Way Canal Road Industrial Estate Trowbridge Wiltshire BA14 8BL
From: 10 January 2013To: 19 May 2014
, Blue Max House, Harcourt Park, Canal Road, Trowbridge, Wlitshire, BA14 8RL
From: 11 June 1987To: 10 January 2013
Timeline

21 key events • 1987 - 2025

Funding Officers Ownership
Company Founded
Jun 87
Director Left
Jul 15
Director Left
Sept 15
Director Left
Oct 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Joined
Jan 16
Director Left
Feb 16
Director Joined
Nov 17
Director Left
Jan 18
Director Left
Oct 18
Director Joined
Oct 18
Owner Exit
Mar 19
Owner Exit
Nov 21
Owner Exit
Mar 22
Owner Exit
Mar 22
Director Left
Feb 24
Director Joined
Apr 24
Director Joined
Mar 25
Director Joined
Mar 25
Director Left
Mar 25
0
Funding
16
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

BLACKMAN, Heather Frances

Active
Kennet Way, TrowbridgeBA14 8BL
Born February 1963
Director
Appointed 14 Mar 2025

FREELAND, Bruce Royston

Active
Kennet Way, TrowbridgeBA14 8BL
Born January 1967
Director
Appointed 24 Apr 2024

LEWIS, Paul

Active
Kennet Way, TrowbridgeBA14 8BL
Born February 1974
Director
Appointed 14 Mar 2025

FAWCUS, Mary Winifred

Resigned
Kennet Way, TrowbridgeBA14 8BL
Secretary
Appointed N/A
Resigned 10 Jul 2015

OSBORNE, Nigel Richard

Resigned
Kennet Way, TrowbridgeBA14 8BL
Secretary
Appointed 15 Jan 2016
Resigned 30 Jun 2018

PLENDERLEITH, Nigel Brindley

Resigned
Kennet Way, TrowbridgeBA14 8BL
Secretary
Appointed 10 Jul 2015
Resigned 15 Jan 2016

BEVAN, Paul Kenmuir Douglas

Resigned
Kennet Way, TrowbridgeBA14 8BL
Born July 1966
Director
Appointed 10 Jul 2015
Resigned 31 Jan 2016

BLIZZARD, John Robert

Resigned
54 The Meadows, LyndhurstSO43 7EL
Born August 1939
Director
Appointed N/A
Resigned 11 Nov 2002

FAWCUS, David Stafford

Resigned
Kennet Way, TrowbridgeBA14 8BL
Born May 1933
Director
Appointed 11 Nov 2002
Resigned 10 Jul 2015

FAWCUS, Mary Winifred

Resigned
Chattan Wick, TrowbridgeBA14 6NH
Born August 1941
Director
Appointed N/A
Resigned 21 Jul 2003

LEECH, Glenn Peter

Resigned
Kennet Way, TrowbridgeBA14 8BL
Born May 1975
Director
Appointed 04 Sept 2017
Resigned 14 Mar 2025

LORISTON-CLARKE, Anthony Grahame

Resigned
Black Knoll House, BrockenhurstSO42 7QE
Born December 1935
Director
Appointed N/A
Resigned 28 Jun 1991

OSBORNE, Nigel Richard

Resigned
Kennet Way, TrowbridgeBA14 8BL
Born July 1966
Director
Appointed 15 Jan 2016
Resigned 30 Jun 2018

PLENDERLEITH, Nigel Brindley

Resigned
Kennet Way, TrowbridgeBA14 8BL
Born March 1952
Director
Appointed 10 Jul 2015
Resigned 31 Dec 2017

WEBB, Ian John

Resigned
Kennet Way, TrowbridgeBA14 8BL
Born October 1973
Director
Appointed 27 Sept 2018
Resigned 28 Feb 2024

YOUNG, Leslie, Sir

Resigned
Grovefields, WarwickCV35 8AT
Born February 1925
Director
Appointed 21 Jul 2003
Resigned 08 Jul 2015

Persons with significant control

5

1 Active
4 Ceased
Kennet Way, TrowbridgeBA14 8BL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 09 Mar 2022
George Yard, LondonEC3V 9DH

Nature of Control

Ownership of shares 75 to 100 percent
Significant influence or control as firm
Notified 27 Oct 2021
Ceased 09 Mar 2022
George Yard, LondonEC3V 9DH

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 27 Oct 2021
Ceased 09 Mar 2022
Kennet Way, TrowbridgeBA14 8BL

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jan 2019
Ceased 27 Oct 2021
Kennet Way, TrowbridgeBA14 8BL

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 01 Jan 2019
Fundings
Financials
Latest Activities

Filing History

127

Accounts With Accounts Type Micro Entity
19 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 March 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
7 June 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 April 2024
AP01Appointment of Director
Confirmation Statement With No Updates
25 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 March 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
8 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
9 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 March 2022
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 November 2021
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 November 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
23 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
25 March 2019
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
25 March 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
25 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
19 October 2018
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
19 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 October 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 October 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
28 March 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
13 November 2017
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
26 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2016
AR01AR01
Change Person Director Company With Change Date
4 May 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
3 February 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 January 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
15 January 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
15 January 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
8 October 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
7 October 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
7 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 October 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
7 October 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
22 September 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
7 September 2015
AAAnnual Accounts
Memorandum Articles
23 July 2015
MAMA
Termination Director Company With Name Termination Date
9 July 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 September 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
19 May 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
4 April 2014
AR01AR01
Change Person Secretary Company With Change Date
4 April 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
4 April 2014
CH01Change of Director Details
Change Person Director Company With Change Date
4 April 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
18 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
10 January 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
19 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
25 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 March 2011
AAAnnual Accounts
Accounts With Accounts Type Dormant
2 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2010
AR01AR01
Change Person Director Company With Change Date
29 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 September 2009
AAAnnual Accounts
Legacy
7 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 October 2008
AAAnnual Accounts
Legacy
1 April 2008
363aAnnual Return
Accounts With Accounts Type Dormant
4 October 2007
AAAnnual Accounts
Legacy
9 May 2007
363aAnnual Return
Legacy
28 April 2006
363aAnnual Return
Legacy
28 April 2006
287Change of Registered Office
Accounts With Accounts Type Dormant
28 April 2006
AAAnnual Accounts
Legacy
10 August 2005
363aAnnual Return
Accounts With Accounts Type Dormant
25 April 2005
AAAnnual Accounts
Accounts With Accounts Type Dormant
10 September 2004
AAAnnual Accounts
Legacy
5 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 August 2003
AAAnnual Accounts
Legacy
1 August 2003
288bResignation of Director or Secretary
Legacy
1 August 2003
288aAppointment of Director or Secretary
Legacy
9 May 2003
363sAnnual Return (shuttle)
Certificate Change Of Name Company
16 January 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 November 2002
288bResignation of Director or Secretary
Legacy
21 November 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
16 June 2002
AAAnnual Accounts
Legacy
22 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 April 2001
AAAnnual Accounts
Legacy
13 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 September 2000
AAAnnual Accounts
Legacy
29 March 2000
363sAnnual Return (shuttle)
Legacy
5 June 1999
225Change of Accounting Reference Date
Legacy
19 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 November 1998
AAAnnual Accounts
Accounts With Accounts Type Dormant
20 April 1998
AAAnnual Accounts
Legacy
3 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 March 1997
AAAnnual Accounts
Legacy
25 March 1997
363sAnnual Return (shuttle)
Legacy
29 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 March 1996
AAAnnual Accounts
Resolution
29 March 1996
RESOLUTIONSResolutions
Legacy
21 April 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 March 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
16 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 March 1994
AAAnnual Accounts
Auditors Resignation Company
26 May 1993
AUDAUD
Accounts With Accounts Type Full
4 May 1993
AAAnnual Accounts
Legacy
4 May 1993
363sAnnual Return (shuttle)
Legacy
8 January 1993
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
26 May 1992
AAAnnual Accounts
Legacy
26 May 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 May 1991
AAAnnual Accounts
Legacy
11 May 1991
363aAnnual Return
Accounts With Accounts Type Full
17 July 1990
AAAnnual Accounts
Legacy
13 July 1990
363363
Legacy
7 August 1989
225(1)225(1)
Accounts With Accounts Type Full
23 June 1989
AAAnnual Accounts
Legacy
23 June 1989
363363
Certificate Change Of Name Company
21 October 1988
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 October 1988
287Change of Registered Office
Legacy
14 July 1987
288288
Incorporation Company
11 June 1987
NEWINCIncorporation