Background WavePink WaveYellow Wave

BLUEWAY ASSOCIATES LIMITED (04349362)

BLUEWAY ASSOCIATES LIMITED (04349362) is an active UK company. incorporated on 8 January 2002. with registered office in Manchester. The company operates in the Manufacturing sector, engaged in unknown sic code (28910) and 3 other business activities. BLUEWAY ASSOCIATES LIMITED has been registered for 24 years. Current directors include ROWLANDS, Llion.

Company Number
04349362
Status
active
Type
ltd
Incorporated
8 January 2002
Age
24 years
Address
13 Moorfield Road, Manchester, M20 2UZ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (28910)
Directors
ROWLANDS, Llion
SIC Codes
28910, 46140, 70229, 74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLUEWAY ASSOCIATES LIMITED

BLUEWAY ASSOCIATES LIMITED is an active company incorporated on 8 January 2002 with the registered office located in Manchester. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (28910) and 3 other business activities. BLUEWAY ASSOCIATES LIMITED was registered 24 years ago.(SIC: 28910, 46140, 70229, 74909)

Status

active

Active since 24 years ago

Company No

04349362

LTD Company

Age

24 Years

Incorporated 8 January 2002

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 15 August 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Dormant

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 7 December 2025 (4 months ago)
Submitted on 19 December 2025 (4 months ago)

Next Due

Due by 21 December 2026
For period ending 7 December 2026

Previous Company Names

M-PAY LIMITED
From: 10 May 2002To: 28 June 2006
MOBILE PAYMENT SYSTEMS LIMITED
From: 8 January 2002To: 10 May 2002
Contact
Address

13 Moorfield Road Manchester, M20 2UZ,

Previous Addresses

31D Chorlton Green Manchester M21 9FQ England
From: 14 December 2022To: 16 December 2025
Regency House Flat 25 36 Withworth Street Manchester Lancashire M1 3NR England
From: 12 December 2021To: 14 December 2022
99 Hale Road Hale Altrincham WA15 9HL United Kingdom
From: 24 September 2018To: 12 December 2021
13 Moorfield Road Manchester Lancashire M20 2UZ
From: 8 January 2002To: 24 September 2018
Timeline

5 key events • 2002 - 2018

Funding Officers Ownership
Company Founded
Jan 02
Director Joined
Nov 16
Director Left
Dec 16
Director Left
Sept 18
Director Joined
Sept 18
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

ROGELJ, Igor

Active
Chorlton Green, ManchesterM21 9FQ
Secretary
Appointed 16 Nov 2016

ROWLANDS, Llion

Active
Chorlton Green, ManchesterM21 9FQ
Born May 1969
Director
Appointed 13 Sept 2018

BLACKWELL, Katherine Elizabeth

Resigned
13 Moorfield Road, ManchesterM20 2UZ
Secretary
Appointed 15 Sept 2002
Resigned 16 Nov 2016

DAL SECRETARIES LIMITED

Resigned
2nd Floor, ManchesterM3 2QJ
Corporate secretary
Appointed 08 Jan 2002
Resigned 15 Sept 2002

ROGELJ, Igor

Resigned
50 Barlow Moor Road, ManchesterM20 6TR
Born January 1971
Director
Appointed 15 Sept 2002
Resigned 10 Dec 2016

RYDER, Stephen

Resigned
Hale Road, AltrinchamWA15 9HL
Born June 1970
Director
Appointed 16 Nov 2016
Resigned 13 Sept 2018

DAVIS BLANK FURNISS (NOMINEES) LIMITED

Resigned
90 Deansgate, ManchesterM3 2JR
Corporate director
Appointed 08 Jan 2002
Resigned 15 Sept 2002
Fundings
Financials
Latest Activities

Filing History

77

Confirmation Statement With No Updates
19 December 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 December 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
15 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2023
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
14 December 2022
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
14 December 2022
CS01Confirmation Statement
Move Registers To Sail Company With New Address
14 December 2022
AD03Change of Location of Company Records
Change Sail Address Company With New Address
14 December 2022
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
14 December 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
14 December 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 December 2022
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
2 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 December 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
11 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 September 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
24 September 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
24 September 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
31 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 December 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
18 December 2016
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
11 December 2016
TM01Termination of Director
Confirmation Statement With Updates
9 December 2016
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
16 November 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
16 November 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
16 November 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
29 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 December 2015
AR01AR01
Change Sail Address Company With Old Address New Address
29 December 2015
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
25 December 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 December 2015
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
6 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 January 2013
AR01AR01
Change Sail Address Company
1 January 2013
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
3 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 July 2009
AAAnnual Accounts
Legacy
10 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 July 2008
AAAnnual Accounts
Legacy
14 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 September 2007
AAAnnual Accounts
Legacy
23 January 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 July 2006
AAAnnual Accounts
Certificate Change Of Name Company
28 June 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 May 2005
AAAnnual Accounts
Legacy
15 February 2005
363sAnnual Return (shuttle)
Legacy
20 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 October 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
22 October 2003
AAAnnual Accounts
Legacy
1 October 2003
225Change of Accounting Reference Date
Legacy
19 March 2003
88(2)R88(2)R
Legacy
4 February 2003
363sAnnual Return (shuttle)
Legacy
25 September 2002
288bResignation of Director or Secretary
Legacy
25 September 2002
288bResignation of Director or Secretary
Legacy
25 September 2002
288aAppointment of Director or Secretary
Legacy
25 September 2002
288aAppointment of Director or Secretary
Legacy
25 September 2002
287Change of Registered Office
Certificate Change Of Name Company
10 May 2002
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
8 January 2002
NEWINCIncorporation