Background WavePink WaveYellow Wave

BLUE CHIP PARTS LIMITED (03729738)

BLUE CHIP PARTS LIMITED (03729738) is an active UK company. incorporated on 5 March 1999. with registered office in Bedford. The company operates in the Information and Communication sector, engaged in other information technology service activities. BLUE CHIP PARTS LIMITED has been registered for 27 years. Current directors include DELLINGER, Elizabeth Ann, NEFF, David Adam.

Company Number
03729738
Status
active
Type
ltd
Incorporated
5 March 1999
Age
27 years
Address
Franklin Court, Bedford, MK44 3JZ
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
DELLINGER, Elizabeth Ann, NEFF, David Adam
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLUE CHIP PARTS LIMITED

BLUE CHIP PARTS LIMITED is an active company incorporated on 5 March 1999 with the registered office located in Bedford. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. BLUE CHIP PARTS LIMITED was registered 27 years ago.(SIC: 62090)

Status

active

Active since 27 years ago

Company No

03729738

LTD Company

Age

27 Years

Incorporated 5 March 1999

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 November 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 5 March 2026 (1 month ago)
Submitted on 19 March 2026 (1 month ago)

Next Due

Due by 19 March 2027
For period ending 5 March 2027
Contact
Address

Franklin Court Priory Business Park Bedford, MK44 3JZ,

Timeline

14 key events • 1999 - 2026

Funding Officers Ownership
Company Founded
Mar 99
Director Joined
Aug 17
Director Joined
Aug 17
Director Joined
Aug 17
Director Left
Feb 18
Director Left
Dec 18
Director Left
Jan 21
Director Joined
Mar 21
Director Left
Aug 21
Director Left
Jul 23
Director Joined
Jul 23
Director Left
Feb 26
Director Joined
Feb 26
Director Joined
Feb 26
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

2 Active
17 Resigned

DELLINGER, Elizabeth Ann

Active
Priory Business Park, BedfordMK44 3JZ
Born November 1961
Director
Appointed 09 Jan 2026

NEFF, David Adam

Active
Priory Business Park, BedfordMK44 3JZ
Born September 1983
Director
Appointed 09 Jan 2026

ALLEN, Paul

Resigned
Priory Business Park, BedfordMK44 3JZ
Secretary
Appointed 01 Mar 2021
Resigned 30 Jun 2023

FINDLAY, Angus

Resigned
26 High Street, BedfordMK44 1PF
Secretary
Appointed 01 Nov 2001
Resigned 12 Mar 2002

MALLETT, Kirk Brian

Resigned
Honey Cottage 63 High Street, BiggleswadeSG18 9NA
Secretary
Appointed 05 Mar 1999
Resigned 17 Feb 2000

MEREDITH, Brian

Resigned
Peartree Cottage, BedfordMK44 1PE
Secretary
Appointed 05 Mar 1999
Resigned 01 Nov 2001

ROUNDING, Andrew James

Resigned
Priory Business Park, BedfordMK44 3JZ
Secretary
Appointed 12 Mar 2002
Resigned 01 Mar 2021

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 05 Mar 1999
Resigned 05 Mar 1999

ALLEN, Paul Ross

Resigned
Priory Business Park, BedfordMK44 3JZ
Born July 1984
Director
Appointed 01 Mar 2021
Resigned 30 Jun 2023

AUSHERMAN, Julie Simmering

Resigned
Priory Business Park, BedfordMK44 3JZ
Born November 1974
Director
Appointed 30 Jun 2023
Resigned 09 Jan 2026

DOLAN-BARR, Liam

Resigned
Priory Business Park, BedfordMK44 3JZ
Born September 1966
Director
Appointed 03 Aug 2017
Resigned 02 Feb 2018

JENNISON, Christian

Resigned
36 Palmerston Street, BedfordMK41 7SE
Born January 1971
Director
Appointed 05 Mar 1999
Resigned 12 Mar 2002

MALLETT, Kirk Brian

Resigned
Honey Cottage 63 High Street, BiggleswadeSG18 9NA
Born October 1956
Director
Appointed 05 Mar 1999
Resigned 15 Feb 2000

MEREDITH, Brian

Resigned
Priory Business Park, BedfordMK44 3JZ
Born May 1950
Director
Appointed 05 Mar 1999
Resigned 22 Oct 2020

ROSENBERG, Glenn

Resigned
36 Bessingby Road, RuislipHA4 9BX
Born October 1963
Director
Appointed 01 Sept 1999
Resigned 18 May 2000

ROUNDING, Andrew James

Resigned
Priory Business Park, BedfordMK44 3JZ
Born April 1972
Director
Appointed 03 Aug 2017
Resigned 31 Jul 2021

SMITH, Robert Martin

Resigned
Three Greens, KeysoeMK44 2JG
Born December 1964
Director
Appointed 01 Sept 1999
Resigned 16 Nov 2001

VARNISH, Steve

Resigned
Priory Business Park, BedfordMK44 3JZ
Born March 1967
Director
Appointed 03 Aug 2017
Resigned 01 Dec 2018

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 05 Mar 1999
Resigned 05 Mar 1999

Persons with significant control

1

Stannard Way, Priory Business Park, BedfordMK44 3JZ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

113

Confirmation Statement With Updates
19 March 2026
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
18 March 2026
AD02Notification of Single Alternative Inspection Location
Move Registers To Registered Office Company With New Address
16 March 2026
AD04Change of Accounting Records Location
Change To A Person With Significant Control
5 March 2026
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
10 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
10 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 February 2026
AP01Appointment of Director
Accounts With Accounts Type Dormant
25 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 September 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
3 July 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
3 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
3 July 2023
AP01Appointment of Director
Confirmation Statement With No Updates
8 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 August 2021
TM01Termination of Director
Confirmation Statement With No Updates
31 March 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
29 March 2021
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
24 March 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 March 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
23 March 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
10 February 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 January 2021
TM01Termination of Director
Confirmation Statement With No Updates
1 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 March 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 December 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
12 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 February 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
16 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 August 2017
AP01Appointment of Director
Accounts With Accounts Type Dormant
27 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2017
CS01Confirmation Statement
Change Person Secretary Company With Change Date
10 January 2017
CH03Change of Secretary Details
Change Person Director Company With Change Date
10 January 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 December 2016
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
29 September 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
4 April 2016
AR01AR01
Change Sail Address Company With Old Address New Address
4 April 2016
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
28 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2015
AR01AR01
Accounts With Accounts Type Dormant
22 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2014
AR01AR01
Accounts With Accounts Type Dormant
31 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2013
AR01AR01
Legacy
12 February 2013
MG02MG02
Legacy
4 February 2013
MG02MG02
Accounts With Accounts Type Dormant
7 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2012
AR01AR01
Accounts With Accounts Type Dormant
21 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2011
AR01AR01
Accounts With Accounts Type Full
6 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2010
AR01AR01
Move Registers To Sail Company
20 April 2010
AD03Change of Location of Company Records
Change Sail Address Company
20 April 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
30 September 2009
AAAnnual Accounts
Legacy
24 March 2009
363aAnnual Return
Accounts With Accounts Type Full
25 July 2008
AAAnnual Accounts
Legacy
16 June 2008
225Change of Accounting Reference Date
Legacy
8 April 2008
363aAnnual Return
Legacy
8 April 2008
287Change of Registered Office
Legacy
22 March 2007
363aAnnual Return
Accounts With Accounts Type Full
12 March 2007
AAAnnual Accounts
Legacy
7 March 2006
363aAnnual Return
Legacy
7 March 2006
353353
Accounts With Accounts Type Full
23 February 2006
AAAnnual Accounts
Legacy
3 April 2005
363sAnnual Return (shuttle)
Legacy
24 March 2005
287Change of Registered Office
Accounts With Accounts Type Full
21 February 2005
AAAnnual Accounts
Legacy
27 October 2004
395Particulars of Mortgage or Charge
Legacy
7 August 2004
403aParticulars of Charge Subject to s859A
Legacy
17 March 2004
363sAnnual Return (shuttle)
Legacy
17 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 February 2004
AAAnnual Accounts
Accounts With Accounts Type Full
27 May 2003
AAAnnual Accounts
Legacy
22 April 2003
363sAnnual Return (shuttle)
Legacy
17 May 2002
353353
Legacy
23 April 2002
288aAppointment of Director or Secretary
Legacy
23 April 2002
288bResignation of Director or Secretary
Legacy
23 April 2002
288bResignation of Director or Secretary
Legacy
23 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 February 2002
AAAnnual Accounts
Accounts With Accounts Type Full
18 January 2002
AAAnnual Accounts
Legacy
5 December 2001
288bResignation of Director or Secretary
Legacy
19 November 2001
288aAppointment of Director or Secretary
Legacy
19 November 2001
288bResignation of Director or Secretary
Legacy
21 May 2001
88(2)R88(2)R
Legacy
2 May 2001
363sAnnual Return (shuttle)
Legacy
2 May 2001
288aAppointment of Director or Secretary
Legacy
20 November 2000
288cChange of Particulars
Accounts With Accounts Type Full
31 October 2000
AAAnnual Accounts
Auditors Resignation Company
14 August 2000
AUDAUD
Legacy
2 June 2000
363sAnnual Return (shuttle)
Legacy
24 May 2000
288bResignation of Director or Secretary
Legacy
26 April 2000
395Particulars of Mortgage or Charge
Legacy
21 April 2000
288bResignation of Director or Secretary
Legacy
24 February 2000
288bResignation of Director or Secretary
Legacy
18 February 2000
288aAppointment of Director or Secretary
Legacy
18 February 2000
288aAppointment of Director or Secretary
Legacy
1 July 1999
395Particulars of Mortgage or Charge
Legacy
26 March 1999
225Change of Accounting Reference Date
Legacy
24 March 1999
288aAppointment of Director or Secretary
Legacy
24 March 1999
288bResignation of Director or Secretary
Legacy
24 March 1999
288bResignation of Director or Secretary
Legacy
24 March 1999
288aAppointment of Director or Secretary
Legacy
24 March 1999
288aAppointment of Director or Secretary
Incorporation Company
5 March 1999
NEWINCIncorporation