Background WavePink WaveYellow Wave

NOBLUE2 LIMITED (03979449)

NOBLUE2 LIMITED (03979449) is an active UK company. incorporated on 25 April 2000. with registered office in Derby. The company operates in the Information and Communication sector, engaged in business and domestic software development. NOBLUE2 LIMITED has been registered for 25 years. Current directors include BUNCH, Christopher, IRWIN, Ian Denis, WOODHEAD, Ben.

Company Number
03979449
Status
active
Type
ltd
Incorporated
25 April 2000
Age
25 years
Address
Lockington Hall Main Street, Derby, DE74 2RH
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
BUNCH, Christopher, IRWIN, Ian Denis, WOODHEAD, Ben
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NOBLUE2 LIMITED

NOBLUE2 LIMITED is an active company incorporated on 25 April 2000 with the registered office located in Derby. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. NOBLUE2 LIMITED was registered 25 years ago.(SIC: 62012)

Status

active

Active since 25 years ago

Company No

03979449

LTD Company

Age

25 Years

Incorporated 25 April 2000

Size

N/A

Accounts

ARD: 30/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 30 November 2025 (5 months ago)
Submitted on 3 February 2026 (2 months ago)

Next Due

Due by 14 December 2026
For period ending 30 November 2026

Previous Company Names

NOBLUE LIMITED
From: 15 October 2001To: 20 March 2025
BESPOKEWARE LIMITED
From: 26 May 2000To: 15 October 2001
PAY PER USE SOFTWARE LIMITED
From: 25 April 2000To: 26 May 2000
Contact
Address

Lockington Hall Main Street Lockington Derby, DE74 2RH,

Previous Addresses

2/3 H2O Business Park Lake View Drive Annesley Nottingham NG15 0HT
From: 30 June 2015To: 15 September 2025
25 Kings Lodge Drive Mansfield Nottinghamshire NG18 5GZ
From: 27 April 2010To: 30 June 2015
4 Badger Close Hucknall Nottingham NG15 6TU United Kingdom
From: 25 April 2000To: 27 April 2010
Timeline

13 key events • 2000 - 2026

Funding Officers Ownership
Company Founded
Apr 00
Director Joined
May 19
Director Joined
Jul 23
Director Left
Jul 23
Owner Exit
Jul 23
Owner Exit
Jul 23
Director Left
Jul 23
Loan Secured
Sept 23
Director Joined
May 24
Director Left
May 24
Director Joined
Sept 25
Director Left
Feb 26
Director Joined
Feb 26
0
Funding
9
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

BUNCH, Christopher

Active
Main Street, DerbyDE74 2RH
Born October 1981
Director
Appointed 02 Sept 2025

IRWIN, Ian Denis

Active
Lake View Drive, NottinghamNG15 0HT
Born March 1977
Director
Appointed 18 May 2000

WOODHEAD, Ben

Active
Main Street, DerbyDE74 2RH
Born August 1983
Director
Appointed 06 Feb 2026

IRWIN, Julie Diane

Resigned
Skyways Fishpool Road, MansfieldNG21 0QP
Secretary
Appointed 01 Sept 2001
Resigned 01 Jun 2012

IRWIN, Kathleen Dawn

Resigned
5a Farleys Lane, NottinghamNG15 6DY
Secretary
Appointed 18 May 2000
Resigned 01 Sept 2001

NOMINEE COMPANY SECRETARIES LIMITED

Resigned
Unit 30 The Old Woodyard, HagleyDY9 9LQ
Corporate nominee secretary
Appointed 25 Apr 2000
Resigned 17 May 2000

ATHERTON, David John

Resigned
Lake View Drive, NottinghamNG15 0HT
Born July 1975
Director
Appointed 21 May 2019
Resigned 30 Jun 2023

BAKER, Philip

Resigned
Lake View Drive, NottinghamNG15 0HT
Born July 1973
Director
Appointed 01 May 2004
Resigned 30 Jun 2023

DOAR, Richard Jonathan

Resigned
Lake View Drive, NottinghamNG15 0HT
Born March 1981
Director
Appointed 30 Jun 2023
Resigned 08 May 2024

FLINT, Richard Owen

Resigned
Main Street, DerbyDE74 2RH
Born April 1981
Director
Appointed 08 May 2024
Resigned 06 Feb 2026

NOMINEE COMPANY DIRECTORS LIMITED

Resigned
Unit 30 The Old Woodyard, HagleyDY9 9LQ
Corporate nominee director
Appointed 25 Apr 2000
Resigned 17 May 2000

Persons with significant control

3

1 Active
2 Ceased
Finsbury Circus, LondonEC2M 7SH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jun 2023

Mr Ian Denis Irwin

Ceased
Lake View Drive, NottinghamNG15 0HT
Born March 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Jun 2023

Mr Philip Baker

Ceased
Lake View Drive, NottinghamNG15 0HT
Born July 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Jun 2023
Fundings
Financials
Latest Activities

Filing History

98

Termination Director Company With Name Termination Date
9 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
9 February 2026
AP01Appointment of Director
Confirmation Statement With No Updates
3 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
30 September 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
15 September 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
12 September 2025
AP01Appointment of Director
Accounts With Accounts Type Small
4 August 2025
AAAnnual Accounts
Certificate Change Of Name Company
20 March 2025
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
9 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 May 2024
TM01Termination of Director
Confirmation Statement With Updates
30 November 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 September 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
30 August 2023
AAAnnual Accounts
Resolution
2 August 2023
RESOLUTIONSResolutions
Memorandum Articles
2 August 2023
MAMA
Change Person Director Company With Change Date
28 July 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
24 July 2023
TM01Termination of Director
Memorandum Articles
19 July 2023
MAMA
Notification Of A Person With Significant Control
13 July 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
9 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 July 2023
TM01Termination of Director
Change Person Director Company With Change Date
7 June 2023
CH01Change of Director Details
Confirmation Statement With Updates
5 May 2023
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
28 April 2023
RP04AP01RP04AP01
Change To A Person With Significant Control
17 April 2023
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
5 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
5 March 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 May 2019
AP01Appointment of Director
Confirmation Statement With No Updates
21 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2016
AR01AR01
Change Person Director Company With Change Date
25 May 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
30 June 2015
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
30 March 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
30 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2013
AR01AR01
Change Person Director Company With Change Date
20 June 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2012
AR01AR01
Termination Secretary Company With Name
8 June 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
31 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2010
AR01AR01
Change Person Director Company With Change Date
3 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
27 April 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
4 February 2010
AAAnnual Accounts
Legacy
8 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 March 2009
AAAnnual Accounts
Legacy
5 August 2008
363aAnnual Return
Legacy
5 August 2008
287Change of Registered Office
Legacy
5 August 2008
288cChange of Particulars
Legacy
24 June 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
1 April 2008
AAAnnual Accounts
Legacy
15 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
11 August 2006
AAAnnual Accounts
Legacy
1 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 March 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
23 July 2005
AAAnnual Accounts
Legacy
8 June 2005
288aAppointment of Director or Secretary
Legacy
24 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 November 2004
AAAnnual Accounts
Legacy
1 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 August 2003
AAAnnual Accounts
Legacy
12 June 2003
363sAnnual Return (shuttle)
Legacy
24 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 May 2002
AAAnnual Accounts
Legacy
3 December 2001
287Change of Registered Office
Certificate Change Of Name Company
15 October 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 October 2001
288aAppointment of Director or Secretary
Legacy
15 October 2001
288bResignation of Director or Secretary
Legacy
15 May 2001
363sAnnual Return (shuttle)
Legacy
6 June 2000
287Change of Registered Office
Certificate Change Of Name Company
25 May 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 May 2000
288aAppointment of Director or Secretary
Legacy
24 May 2000
288aAppointment of Director or Secretary
Legacy
22 May 2000
288bResignation of Director or Secretary
Legacy
22 May 2000
288bResignation of Director or Secretary
Incorporation Company
25 April 2000
NEWINCIncorporation