Background WavePink WaveYellow Wave

BLUECOAT DISPLAY CENTRE LIMITED (03175344)

BLUECOAT DISPLAY CENTRE LIMITED (03175344) is an active UK company. incorporated on 20 March 1996. with registered office in Rumford Place. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. BLUECOAT DISPLAY CENTRE LIMITED has been registered for 30 years. Current directors include BACKHOUSE, David Alan, COWIE, Katherine Theresa, CURRY, Gillian and 5 others.

Company Number
03175344
Status
active
Type
private-limited-guarant-nsc
Incorporated
20 March 1996
Age
30 years
Address
America House, Rumford Place, L3 9DD
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BACKHOUSE, David Alan, COWIE, Katherine Theresa, CURRY, Gillian, FORDHAM, Judith, KINSELLA, Peter, WHITTAKER, Alan, WONG, Anthony Michael, WOODS, Peter David
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLUECOAT DISPLAY CENTRE LIMITED

BLUECOAT DISPLAY CENTRE LIMITED is an active company incorporated on 20 March 1996 with the registered office located in Rumford Place. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. BLUECOAT DISPLAY CENTRE LIMITED was registered 30 years ago.(SIC: 82990)

Status

active

Active since 30 years ago

Company No

03175344

PRIVATE-LIMITED-GUARANT-NSC Company

Age

30 Years

Incorporated 20 March 1996

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 12 April 2026 (Just now)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Overdue

18 days overdue

Last Filed

Made up to 20 March 2025 (1 year ago)
Submitted on 28 March 2025 (1 year ago)

Next Due

Due by 3 April 2026
For period ending 20 March 2026
Contact
Address

America House Rumford Court Rumford Place, L3 9DD,

Timeline

30 key events • 1996 - 2026

Funding Officers Ownership
Company Founded
Mar 96
Director Joined
Apr 11
Director Joined
Apr 11
Director Left
Apr 11
Director Left
Apr 13
Director Left
Apr 13
Director Joined
May 14
Director Joined
May 14
Director Left
May 14
Director Joined
Apr 15
Director Left
May 16
Director Left
May 16
Director Joined
Apr 17
Director Left
Mar 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Joined
Feb 19
Director Left
Apr 19
Director Left
Apr 19
Director Left
Mar 20
Director Joined
Apr 22
Director Left
Apr 23
Director Left
Apr 24
Director Left
Apr 24
Director Left
Apr 24
Director Joined
Mar 25
Director Joined
Mar 25
Director Left
Mar 26
0
Funding
29
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

32

9 Active
23 Resigned

MOULT, Kate Victoria

Active
America House, Rumford PlaceL3 9DD
Secretary
Appointed 27 Aug 2025

BACKHOUSE, David Alan

Active
Old Hall Court Old Hall, LiverpoolL12
Born March 1943
Director
Appointed 18 Oct 2001

COWIE, Katherine Theresa

Active
America House, Rumford PlaceL3 9DD
Born August 1968
Director
Appointed 18 Jun 2024

CURRY, Gillian

Active
15 Devonshire Road, WirralCH48 7HR
Born April 1943
Director
Appointed 15 Feb 2001

FORDHAM, Judith

Active
Lea By Backford, ChesterCH1 6NU
Born September 1950
Director
Appointed 24 Jul 2003

KINSELLA, Peter

Active
America House, Rumford PlaceL3 9DD
Born December 1963
Director
Appointed 18 Jun 2024

WHITTAKER, Alan

Active
8 Thickwood Moss Lane, St HelensWA11 8QL
Born May 1953
Director
Appointed 18 Oct 2001

WONG, Anthony Michael

Active
America House, Rumford PlaceL3 9DD
Born May 1966
Director
Appointed 27 May 2021

WOODS, Peter David

Active
86 Rodney Street, LiverpoolL1 9AR
Born May 1950
Director
Appointed 18 Oct 2001

MALTHOUSE, John Christopher

Resigned
6 Alma Road, LiverpoolL17 6AJ
Secretary
Appointed 20 Mar 1996
Resigned 21 Mar 2002

RHODES, Samantha

Resigned
Seaview Hoylake, WirralCH47 2DD
Secretary
Appointed 21 Mar 2002
Resigned 27 Aug 2025

KEY LEGAL SERVICES (SECRETARIAL) LIMITED

Resigned
20 Station Road, CardiffCF15 8AA
Corporate nominee secretary
Appointed 20 Mar 1996
Resigned 20 Mar 1996

APPLETON, Alison Maria

Resigned
America House, Rumford PlaceL3 9DD
Born January 1962
Director
Appointed 23 Nov 2017
Resigned 20 Nov 2025

BAMPTON, Maureen Ann, Dr

Resigned
America House, Rumford PlaceL3 9DD
Born August 1953
Director
Appointed 23 Nov 2017
Resigned 16 Mar 2024

BAMPTON, Maureen Ann, Dr

Resigned
61 Grove Road, WallaseyL45 3HF
Born August 1953
Director
Appointed 08 Oct 1997
Resigned 17 Apr 2009

BURMAN, Lionel Alan

Resigned
12 Albert Road, WirralL48 0RS
Born April 1928
Director
Appointed 20 Mar 1996
Resigned 15 Oct 2009

CHARNOCK, Vicky

Resigned
America House, Rumford PlaceL3 9DD
Born February 1971
Director
Appointed 23 Nov 2017
Resigned 25 Jan 2024

COLLIGAN, Julie

Resigned
America House, Rumford PlaceL3 9DD
Born February 1968
Director
Appointed 23 Nov 2017
Resigned 25 Mar 2021

EARLE, Kimberley

Resigned
America House, Rumford PlaceL3 9DD
Born October 1967
Director
Appointed 23 Nov 2017
Resigned 25 Jan 2024

GOULDSON, Rebecca

Resigned
America House, Rumford PlaceL3 9DD
Born August 1980
Director
Appointed 31 Oct 2016
Resigned 04 Feb 2020

GOULDSON, Rebecca Louise

Resigned
Dingle Lane, LiverpoolL8 9RW
Born August 1980
Director
Appointed 08 Mar 2005
Resigned 17 Jan 2013

HALL, Jo

Resigned
Howey Hill, CongletonCW12 4AF
Born May 1966
Director
Appointed 15 Jul 2010
Resigned 17 Jan 2013

JACKSON, Toby

Resigned
Mayville Road, LiverpoolL18 0HG
Born January 1945
Director
Appointed 17 Oct 2013
Resigned 12 May 2016

JONES, Linda

Resigned
Mersey Avenue, LiverpoolL19 3QU
Born May 1947
Director
Appointed 15 Jul 2010
Resigned 25 Oct 2018

MALTHOUSE, John Christopher

Resigned
6 Alma Road, LiverpoolL17 6AJ
Born June 1943
Director
Appointed 20 Mar 1996
Resigned 18 Oct 2001

MCTAVISH, Ann

Resigned
4 Fulwood Close, LiverpoolL17 5AJ
Born November 1950
Director
Appointed 08 Oct 1997
Resigned 18 Oct 2001

SAMATA, Angela Maria

Resigned
Kingsland Road, BirkenheadCH42 9NN
Born July 1971
Director
Appointed 17 Oct 2013
Resigned 05 Oct 2017

SEGAR, Gill Rosemary

Resigned
America House, Rumford PlaceL3 9DD
Born October 1962
Director
Appointed 23 Oct 2013
Resigned 12 May 2016

TOH, Cheng Hock, Professor

Resigned
35 Beaconsfield Road, LiverpoolL25 6EQ
Born May 1960
Director
Appointed 18 Oct 2001
Resigned 17 Oct 2013

URQUHART, Peter William Gordon, His Hon

Resigned
Braehead, PrentonCH43 5TB
Born March 1934
Director
Appointed 18 Oct 2001
Resigned 25 Oct 2018

WILLIAMS, Elizabeth Anne

Resigned
11 Egremont Promenade, WallaseyCH44 8BG
Born February 1952
Director
Appointed 15 Apr 2001
Resigned 23 Dec 2003

KEY LEGAL SERVICES (NOMINEES) LIMITED

Resigned
20 Station Road, CardiffCF15 8AA
Corporate nominee director
Appointed 20 Mar 1996
Resigned 20 Mar 1996
Fundings
Financials
Latest Activities

Filing History

132

Change Person Director Company With Change Date
15 April 2026
CH01Change of Director Details
Change Person Director Company With Change Date
13 April 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
12 April 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 March 2026
TM01Termination of Director
Appoint Person Secretary Company With Name Date
1 September 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 September 2025
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
3 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
28 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
28 March 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
28 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 March 2025
AP01Appointment of Director
Confirmation Statement With No Updates
8 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
8 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
8 April 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 April 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 April 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 March 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
3 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
13 February 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 March 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 April 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
22 December 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
24 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
29 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 April 2015
AR01AR01
Appoint Person Director Company With Name Date
8 April 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
22 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 May 2014
AR01AR01
Appoint Person Director Company With Name
2 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
2 May 2014
AP01Appointment of Director
Termination Director Company With Name
2 May 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 April 2013
AR01AR01
Termination Director Company With Name
11 April 2013
TM01Termination of Director
Termination Director Company With Name
11 April 2013
TM01Termination of Director
Change Person Director Company With Change Date
7 March 2013
CH01Change of Director Details
Change Person Director Company With Change Date
7 March 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
20 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 April 2011
AR01AR01
Appoint Person Director Company With Name
15 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
15 April 2011
AP01Appointment of Director
Termination Director Company With Name
15 April 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
31 August 2010
AAAnnual Accounts
Resolution
22 June 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
30 March 2010
AR01AR01
Change Person Director Company With Change Date
26 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 June 2009
AAAnnual Accounts
Legacy
3 June 2009
363aAnnual Return
Legacy
3 June 2009
288cChange of Particulars
Legacy
3 June 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
2 July 2008
AAAnnual Accounts
Legacy
1 May 2008
363aAnnual Return
Legacy
23 April 2008
288cChange of Particulars
Legacy
23 April 2008
288cChange of Particulars
Legacy
23 April 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
12 June 2007
AAAnnual Accounts
Legacy
4 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 January 2007
AAAnnual Accounts
Legacy
7 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
10 March 2006
AAAnnual Accounts
Legacy
18 July 2005
288aAppointment of Director or Secretary
Legacy
16 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 August 2004
AAAnnual Accounts
Legacy
22 March 2004
363sAnnual Return (shuttle)
Legacy
5 February 2004
288bResignation of Director or Secretary
Legacy
23 August 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
13 August 2003
AAAnnual Accounts
Legacy
9 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 July 2002
AAAnnual Accounts
Legacy
18 April 2002
288bResignation of Director or Secretary
Legacy
4 April 2002
288aAppointment of Director or Secretary
Legacy
26 March 2002
363sAnnual Return (shuttle)
Legacy
26 November 2001
288bResignation of Director or Secretary
Legacy
26 November 2001
288bResignation of Director or Secretary
Legacy
26 November 2001
288aAppointment of Director or Secretary
Legacy
26 November 2001
288aAppointment of Director or Secretary
Legacy
26 November 2001
288aAppointment of Director or Secretary
Legacy
26 November 2001
288aAppointment of Director or Secretary
Legacy
26 November 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
4 November 2001
AAAnnual Accounts
Legacy
24 April 2001
288aAppointment of Director or Secretary
Legacy
13 April 2001
363sAnnual Return (shuttle)
Legacy
7 March 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
15 January 2001
AAAnnual Accounts
Legacy
7 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 December 1999
AAAnnual Accounts
Legacy
21 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 January 1999
AAAnnual Accounts
Legacy
30 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 January 1998
AAAnnual Accounts
Legacy
31 December 1997
288aAppointment of Director or Secretary
Legacy
26 November 1997
288aAppointment of Director or Secretary
Legacy
12 November 1997
288aAppointment of Director or Secretary
Legacy
1 May 1997
363sAnnual Return (shuttle)
Legacy
31 October 1996
224224
Resolution
4 August 1996
RESOLUTIONSResolutions
Legacy
26 April 1996
288288
Legacy
16 April 1996
288288
Legacy
16 April 1996
288288
Legacy
16 April 1996
288288
Incorporation Company
20 March 1996
NEWINCIncorporation