Background WavePink WaveYellow Wave

BLUEWATER SERVICES (UK) LIMITED (03253206)

BLUEWATER SERVICES (UK) LIMITED (03253206) is an active UK company. incorporated on 17 September 1996. with registered office in London. The company operates in the Mining and Quarrying sector, engaged in unknown sic code (09100). BLUEWATER SERVICES (UK) LIMITED has been registered for 29 years. Current directors include VAN DE KORPUT, Adriaan Petrus, VAN DER LAAN, Arie Adrianus.

Company Number
03253206
Status
active
Type
ltd
Incorporated
17 September 1996
Age
29 years
Address
27 Old Gloucester Street, London, WC1N 3AX
Industry Sector
Mining and Quarrying
Business Activity
Unknown SIC code (09100)
Directors
VAN DE KORPUT, Adriaan Petrus, VAN DER LAAN, Arie Adrianus
SIC Codes
09100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLUEWATER SERVICES (UK) LIMITED

BLUEWATER SERVICES (UK) LIMITED is an active company incorporated on 17 September 1996 with the registered office located in London. The company operates in the Mining and Quarrying sector, specifically engaged in unknown sic code (09100). BLUEWATER SERVICES (UK) LIMITED was registered 29 years ago.(SIC: 09100)

Status

active

Active since 29 years ago

Company No

03253206

LTD Company

Age

29 Years

Incorporated 17 September 1996

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 15 May 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 15 September 2025 (6 months ago)
Submitted on 16 September 2025 (6 months ago)

Next Due

Due by 29 September 2026
For period ending 15 September 2026
Contact
Address

27 Old Gloucester Street London, WC1N 3AX,

Previous Addresses

15 Appold Street London EC2A 2HB
From: 17 September 1996To: 11 November 2025
Timeline

44 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
Sept 96
Director Left
Oct 09
Director Joined
Oct 09
Director Left
Jul 12
Director Left
Jul 12
Loan Secured
Jun 13
Funding Round
Oct 13
Loan Secured
Dec 13
Director Joined
Jan 14
Director Left
Jan 14
Director Left
Aug 15
Director Joined
Aug 15
Director Joined
Sept 15
Director Left
Sept 15
Loan Secured
Feb 16
Funding Round
Sept 16
Loan Secured
Jun 17
Loan Cleared
Oct 17
Loan Cleared
Oct 17
Loan Cleared
Oct 17
Director Joined
Nov 17
Director Left
Nov 17
Director Left
Nov 17
Director Joined
Jan 18
Director Left
Jan 18
Loan Secured
Dec 18
Loan Secured
Dec 18
Loan Secured
Dec 18
Loan Secured
Dec 18
Loan Cleared
Jan 19
Loan Cleared
Jan 19
Loan Cleared
Jan 19
Loan Cleared
Jan 19
Loan Cleared
Jan 19
Loan Cleared
Jan 19
Loan Cleared
Jan 19
Loan Secured
Jun 19
Loan Secured
Jun 19
Loan Secured
Nov 19
Loan Secured
Dec 19
Loan Secured
Nov 22
Loan Secured
Nov 22
Capital Update
Oct 23
Loan Secured
Mar 25
3
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

2 Active
15 Resigned

VAN DE KORPUT, Adriaan Petrus

Active
Taurusavenue, Hoofddorp2132LS
Born March 1958
Director
Appointed 02 Nov 2017

VAN DER LAAN, Arie Adrianus

Active
Taurusavenue, Hoofddorp2132LS
Born August 1966
Director
Appointed 12 Jan 2018

BOWER, Edwin Matthew

Resigned
1 Foveran Rise, AberdeenAB22 8NG
Secretary
Appointed 25 Apr 2006
Resigned 13 Mar 2009

PRITCHARD, Trevor

Resigned
Sudarshan, Mary CulterAB12 5GT
Secretary
Appointed 22 Sept 2003
Resigned 25 May 2005

WILLIAMS, Peter John

Resigned
6 Marshalls Mead, BeafordEX19 8LH
Secretary
Appointed 25 May 2005
Resigned 25 Apr 2006

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 17 Sept 1996
Resigned 17 Sept 1996

WFW LEGAL SERVICES LIMITED

Resigned
15 Appold Street, LondonEC2A 2HB
Corporate secretary
Appointed 17 Sept 1996
Resigned 22 Sept 2003

BOWER, Edwin Matthew

Resigned
1 Foveran Rise, AberdeenAB22 8NG
Born August 1965
Director
Appointed 01 Mar 2009
Resigned 08 Oct 2009

DATEMA, Geert

Resigned
46, 2132 Ls Hoofddorp
Born February 1964
Director
Appointed 06 Jul 2015
Resigned 02 Nov 2017

DE KLERK, Maarten Arnout

Resigned
Marsstraat, Hoofddorp
Born March 1966
Director
Appointed 18 Jun 2009
Resigned 06 Jul 2015

DEVILEE, Robertus Leonardus

Resigned
Badentoy Crescent, Badentoy Industrial Estate, AberdeenAB12 4YD
Born November 1959
Director
Appointed 13 Jan 2014
Resigned 11 Sept 2015

FROWEIN, Werner Karel

Resigned
Taurusavenue, Hoofddorp2132LS
Born July 1969
Director
Appointed 11 Sept 2015
Resigned 12 Jan 2018

HARDEBOL, Jeroen

Resigned
Appold Street, LondonEC2A 2HB
Born March 1968
Director
Appointed 08 Oct 2009
Resigned 13 Jan 2014

ROSS, Ian Wray Munro

Resigned
Badentoy Crescent, AberdeenAB12 4YD
Born January 1931
Director
Appointed 29 Oct 1996
Resigned 30 Jun 2012

VAN DE KORPUT, Adriaan Petrus

Resigned
Emmaplein 11, Oegstgeest
Born March 1958
Director
Appointed 01 Nov 2003
Resigned 18 Jun 2009

VAN TIGGELHOVEN, Willem Johannes

Resigned
Valkenlaan 33, Oostvoorne3233 BV
Born December 1946
Director
Appointed 17 Sept 1996
Resigned 30 Dec 1999

ZOON, Ruud Boudewijn

Resigned
Dorpstraat 12, 1749 Ag Warmenhuizen
Born August 1960
Director
Appointed 01 Jan 2000
Resigned 01 Nov 2003
Fundings
Financials
Latest Activities

Filing History

179

Change Registered Office Address Company With Date Old Address New Address
11 November 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
15 May 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 March 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
16 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
11 June 2024
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
13 October 2023
SH19Statement of Capital
Legacy
11 October 2023
SH20SH20
Legacy
11 October 2023
CAP-SSCAP-SS
Resolution
11 October 2023
RESOLUTIONSResolutions
Confirmation Statement With No Updates
18 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
24 May 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 November 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 November 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
21 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
13 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
23 August 2021
AAAnnual Accounts
Accounts With Accounts Type Full
25 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 December 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 November 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
16 September 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
25 June 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 June 2019
MR01Registration of a Charge
Accounts With Accounts Type Full
10 June 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
17 January 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 January 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 January 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 January 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 January 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 January 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 January 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
17 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
8 May 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
16 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
16 November 2017
TM01Termination of Director
Mortgage Satisfy Charge Full
31 October 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 October 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 October 2017
MR04Satisfaction of Charge
Change Person Director Company With Change Date
10 October 2017
CH01Change of Director Details
Confirmation Statement With No Updates
26 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
8 September 2017
AAAnnual Accounts
Resolution
27 June 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
23 June 2017
MR01Registration of a Charge
Accounts With Accounts Type Full
6 October 2016
AAAnnual Accounts
Capital Allotment Shares
28 September 2016
SH01Allotment of Shares
Confirmation Statement With Updates
15 September 2016
CS01Confirmation Statement
Resolution
15 September 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
24 February 2016
MR01Registration of a Charge
Second Filing Of Form With Form Type
6 October 2015
RP04RP04
Accounts With Accounts Type Full
3 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 September 2015
AR01AR01
Appoint Person Director Company With Name Date
22 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
28 August 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
28 August 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 September 2014
AR01AR01
Accounts With Accounts Type Full
24 June 2014
AAAnnual Accounts
Resolution
19 February 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name
13 January 2014
AP01Appointment of Director
Termination Director Company With Name
13 January 2014
TM01Termination of Director
Mortgage Create With Deed With Charge Number
16 December 2013
MR01Registration of a Charge
Capital Allotment Shares
22 October 2013
SH01Allotment of Shares
Resolution
22 October 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
17 September 2013
AR01AR01
Accounts With Accounts Type Full
10 June 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
5 June 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
2 October 2012
AR01AR01
Termination Director Company With Name
2 July 2012
TM01Termination of Director
Termination Director Company With Name
2 July 2012
TM01Termination of Director
Accounts With Accounts Type Full
13 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 September 2011
AR01AR01
Change Person Director Company With Change Date
20 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
19 September 2011
CH01Change of Director Details
Accounts With Accounts Type Full
13 June 2011
AAAnnual Accounts
Accounts With Accounts Type Full
7 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2010
AR01AR01
Accounts With Accounts Type Full
11 December 2009
AAAnnual Accounts
Termination Director Company With Name
23 October 2009
TM01Termination of Director
Appoint Person Director Company With Name
23 October 2009
AP01Appointment of Director
Legacy
17 September 2009
363aAnnual Return
Legacy
29 July 2009
395Particulars of Mortgage or Charge
Legacy
1 July 2009
288aAppointment of Director or Secretary
Legacy
23 June 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 May 2009
AAAnnual Accounts
Legacy
24 March 2009
288aAppointment of Director or Secretary
Legacy
24 March 2009
288bResignation of Director or Secretary
Legacy
18 February 2009
363aAnnual Return
Accounts With Accounts Type Group
18 February 2008
AAAnnual Accounts
Legacy
2 January 2008
88(2)R88(2)R
Legacy
2 January 2008
123Notice of Increase in Nominal Capital
Resolution
2 January 2008
RESOLUTIONSResolutions
Resolution
2 January 2008
RESOLUTIONSResolutions
Resolution
2 January 2008
RESOLUTIONSResolutions
Legacy
16 October 2007
363sAnnual Return (shuttle)
Legacy
4 June 2007
88(2)R88(2)R
Legacy
4 June 2007
123Notice of Increase in Nominal Capital
Resolution
4 June 2007
RESOLUTIONSResolutions
Resolution
4 June 2007
RESOLUTIONSResolutions
Resolution
4 June 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Group
14 November 2006
AAAnnual Accounts
Legacy
18 October 2006
363sAnnual Return (shuttle)
Legacy
11 July 2006
395Particulars of Mortgage or Charge
Legacy
11 July 2006
395Particulars of Mortgage or Charge
Legacy
11 July 2006
395Particulars of Mortgage or Charge
Legacy
11 July 2006
395Particulars of Mortgage or Charge
Legacy
11 July 2006
395Particulars of Mortgage or Charge
Legacy
20 June 2006
88(2)R88(2)R
Resolution
20 June 2006
RESOLUTIONSResolutions
Resolution
20 June 2006
RESOLUTIONSResolutions
Resolution
20 June 2006
RESOLUTIONSResolutions
Legacy
20 June 2006
123Notice of Increase in Nominal Capital
Legacy
5 May 2006
288aAppointment of Director or Secretary
Legacy
4 May 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Group
6 February 2006
AAAnnual Accounts
Legacy
7 November 2005
244244
Legacy
11 October 2005
363sAnnual Return (shuttle)
Legacy
10 June 2005
288aAppointment of Director or Secretary
Legacy
10 June 2005
288bResignation of Director or Secretary
Resolution
20 May 2005
RESOLUTIONSResolutions
Resolution
20 May 2005
RESOLUTIONSResolutions
Resolution
20 May 2005
RESOLUTIONSResolutions
Legacy
20 May 2005
123Notice of Increase in Nominal Capital
Legacy
11 May 2005
88(2)R88(2)R
Resolution
11 May 2005
RESOLUTIONSResolutions
Resolution
11 May 2005
RESOLUTIONSResolutions
Resolution
11 May 2005
RESOLUTIONSResolutions
Legacy
8 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
13 July 2004
AAAnnual Accounts
Legacy
4 May 2004
88(2)R88(2)R
Resolution
4 May 2004
RESOLUTIONSResolutions
Resolution
4 May 2004
RESOLUTIONSResolutions
Resolution
4 May 2004
RESOLUTIONSResolutions
Legacy
4 May 2004
123Notice of Increase in Nominal Capital
Legacy
12 December 2003
288aAppointment of Director or Secretary
Legacy
27 November 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Group
1 November 2003
AAAnnual Accounts
Legacy
6 October 2003
363sAnnual Return (shuttle)
Legacy
29 September 2003
288bResignation of Director or Secretary
Legacy
29 September 2003
288aAppointment of Director or Secretary
Legacy
3 December 2002
363sAnnual Return (shuttle)
Legacy
22 November 2002
363sAnnual Return (shuttle)
Auditors Resignation Company
21 August 2002
AUDAUD
Accounts Amended With Accounts Type Group
4 August 2002
AAMDAAMD
Accounts With Accounts Type Group
14 June 2002
AAAnnual Accounts
Legacy
18 February 2002
395Particulars of Mortgage or Charge
Legacy
18 February 2002
395Particulars of Mortgage or Charge
Legacy
12 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
5 April 2001
AAAnnual Accounts
Legacy
9 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
7 September 2000
AAAnnual Accounts
Legacy
6 January 2000
288aAppointment of Director or Secretary
Legacy
6 January 2000
288bResignation of Director or Secretary
Legacy
2 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
9 May 1999
AAAnnual Accounts
Legacy
26 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
29 May 1998
AAAnnual Accounts
Legacy
8 December 1997
363sAnnual Return (shuttle)
Statement Of Affairs
9 January 1997
SASA
Legacy
9 January 1997
88(2)O88(2)O
Legacy
19 December 1996
88(2)P88(2)P
Legacy
26 November 1996
225Change of Accounting Reference Date
Resolution
14 November 1996
RESOLUTIONSResolutions
Resolution
14 November 1996
RESOLUTIONSResolutions
Resolution
14 November 1996
RESOLUTIONSResolutions
Legacy
14 November 1996
123Notice of Increase in Nominal Capital
Legacy
14 November 1996
288aAppointment of Director or Secretary
Legacy
14 November 1996
288aAppointment of Director or Secretary
Legacy
14 November 1996
288aAppointment of Director or Secretary
Legacy
20 September 1996
288288
Incorporation Company
17 September 1996
NEWINCIncorporation