Background WavePink WaveYellow Wave

BLUEPUFFIN LIMITED (04404291)

BLUEPUFFIN LIMITED (04404291) is an active UK company. incorporated on 26 March 2002. with registered office in Stratford Upon Avon. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. BLUEPUFFIN LIMITED has been registered for 24 years. Current directors include COLLINGWOOD, Anthony Spencer, RIGBY, Patrick James.

Company Number
04404291
Status
active
Type
ltd
Incorporated
26 March 2002
Age
24 years
Address
13 The Courtyard Timothys Bridge Road, Stratford Upon Avon, CV37 9NP
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
COLLINGWOOD, Anthony Spencer, RIGBY, Patrick James
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLUEPUFFIN LIMITED

BLUEPUFFIN LIMITED is an active company incorporated on 26 March 2002 with the registered office located in Stratford Upon Avon. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. BLUEPUFFIN LIMITED was registered 24 years ago.(SIC: 68209)

Status

active

Active since 24 years ago

Company No

04404291

LTD Company

Age

24 Years

Incorporated 26 March 2002

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (3 months ago)
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

Up to Date

1 year left

Last Filed

Made up to 17 March 2026 (Just now)
Submitted on 17 March 2026 (Just now)

Next Due

Due by 31 March 2027
For period ending 17 March 2027
Contact
Address

13 The Courtyard Timothys Bridge Road Stratford Upon Avon, CV37 9NP,

Previous Addresses

16 Church Hill Belbroughton Stourbridge DY9 0DT England
From: 16 April 2021To: 9 July 2021
6 Vine Terrace High Street, Harborne Birmingham West Midlands B17 9PU
From: 26 March 2002To: 16 April 2021
Timeline

14 key events • 2002 - 2026

Funding Officers Ownership
Company Founded
Mar 02
Loan Cleared
Mar 14
Loan Cleared
Mar 14
Loan Cleared
Mar 14
Loan Cleared
Mar 14
Loan Cleared
Mar 14
Loan Cleared
Mar 14
Loan Cleared
Mar 14
Loan Cleared
Mar 14
Loan Cleared
Mar 14
Loan Cleared
Mar 14
Loan Cleared
Mar 14
New Owner
Mar 26
Owner Exit
Mar 26
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

RIGBY, Patrick James

Active
Timothys Bridge Road, Stratford Upon AvonCV37 9NP
Secretary
Appointed 09 Apr 2002

COLLINGWOOD, Anthony Spencer

Active
Timothys Bridge Road, Stratford Upon AvonCV37 9NP
Born April 1965
Director
Appointed 09 Apr 2002

RIGBY, Patrick James

Active
Timothys Bridge Road, Stratford Upon AvonCV37 9NP
Born November 1965
Director
Appointed 09 Apr 2002

KEY LEGAL SERVICES (SECRETARIAL) LIMITED

Resigned
20 Station Road, CardiffCF15 8AA
Corporate nominee secretary
Appointed 26 Mar 2002
Resigned 09 Apr 2002

KEY LEGAL SERVICES (NOMINEES) LIMITED

Resigned
20 Station Road, CardiffCF15 8AA
Corporate nominee director
Appointed 26 Mar 2002
Resigned 09 Apr 2002

Persons with significant control

3

2 Active
1 Ceased

Mrs Jane Catherine Rigby

Active
Timothys Bridge Road, Stratford Upon AvonCV37 9NP
Born September 1965

Nature of Control

Significant influence or control
Notified 06 Mar 2026

Mr Patrick James Rigby

Ceased
Timothys Bridge Road, Stratford Upon AvonCV37 9NP
Born November 1965

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 01 Mar 2017
Ceased 06 Mar 2026

Mr Anthony Spencer Collingwood

Active
Timothys Bridge Road, Stratford Upon AvonCV37 9NP
Born April 1965

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 01 Mar 2017
Fundings
Financials
Latest Activities

Filing History

98

Confirmation Statement With Updates
17 March 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 March 2026
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
10 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
30 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 November 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
13 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2022
CS01Confirmation Statement
Change To A Person With Significant Control
12 October 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
12 October 2022
CH01Change of Director Details
Confirmation Statement With No Updates
2 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2021
AAAnnual Accounts
Change Person Director Company With Change Date
9 July 2021
CH01Change of Director Details
Change Person Director Company With Change Date
9 July 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 July 2021
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
9 July 2021
AD01Change of Registered Office Address
Move Registers To Sail Company With New Address
19 April 2021
AD03Change of Location of Company Records
Change Registered Office Address Company With Date Old Address New Address
16 April 2021
AD01Change of Registered Office Address
Change Sail Address Company With Old Address New Address
16 April 2021
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company With New Address
16 April 2021
AD03Change of Location of Company Records
Move Registers To Sail Company With New Address
16 April 2021
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
16 April 2021
AD02Notification of Single Alternative Inspection Location
Change Sail Address Company With New Address
16 April 2021
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
7 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
12 March 2018
CH01Change of Director Details
Change Person Director Company With Change Date
12 March 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 March 2018
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
9 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2014
AR01AR01
Mortgage Satisfy Charge Full
14 March 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 March 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 March 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 March 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 March 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 March 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 March 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 March 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 March 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 March 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 March 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
30 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 November 2009
AAAnnual Accounts
Legacy
8 April 2009
363aAnnual Return
Legacy
4 April 2009
88(2)Return of Allotment of Shares
Legacy
4 April 2009
88(2)Return of Allotment of Shares
Resolution
4 April 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
29 January 2009
AAAnnual Accounts
Legacy
22 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 December 2007
AAAnnual Accounts
Legacy
13 July 2007
288cChange of Particulars
Legacy
24 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 February 2007
AAAnnual Accounts
Legacy
22 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 September 2006
AAAnnual Accounts
Legacy
17 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 March 2005
AAAnnual Accounts
Legacy
27 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 May 2004
AAAnnual Accounts
Legacy
26 July 2003
395Particulars of Mortgage or Charge
Legacy
29 April 2003
363sAnnual Return (shuttle)
Legacy
12 February 2003
395Particulars of Mortgage or Charge
Legacy
12 February 2003
395Particulars of Mortgage or Charge
Legacy
12 February 2003
395Particulars of Mortgage or Charge
Legacy
12 February 2003
395Particulars of Mortgage or Charge
Legacy
12 February 2003
395Particulars of Mortgage or Charge
Legacy
12 February 2003
395Particulars of Mortgage or Charge
Legacy
12 February 2003
395Particulars of Mortgage or Charge
Legacy
12 February 2003
395Particulars of Mortgage or Charge
Legacy
12 February 2003
395Particulars of Mortgage or Charge
Legacy
12 February 2003
395Particulars of Mortgage or Charge
Legacy
15 April 2002
288bResignation of Director or Secretary
Legacy
15 April 2002
288bResignation of Director or Secretary
Legacy
15 April 2002
287Change of Registered Office
Legacy
15 April 2002
288aAppointment of Director or Secretary
Legacy
15 April 2002
288aAppointment of Director or Secretary
Incorporation Company
26 March 2002
NEWINCIncorporation