Background WavePink WaveYellow Wave

BIGBLUE PRODUCT DESIGN LIMITED (04790224)

BIGBLUE PRODUCT DESIGN LIMITED (04790224) is an active UK company. incorporated on 6 June 2003. with registered office in Chester. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale of electrical household appliances in specialised stores and 1 other business activities. BIGBLUE PRODUCT DESIGN LIMITED has been registered for 22 years. Current directors include ELSTON, Carl Anthony, HARRISON, Michael John, LONGFIELD, Andrew Russell and 2 others.

Company Number
04790224
Status
active
Type
ltd
Incorporated
6 June 2003
Age
22 years
Address
1 Colchester House, Chester, CH1 3AP
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale of electrical household appliances in specialised stores
Directors
ELSTON, Carl Anthony, HARRISON, Michael John, LONGFIELD, Andrew Russell, O'LEARY, Finbarr James, PARKER, Christopher Douglas
SIC Codes
47540, 74100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BIGBLUE PRODUCT DESIGN LIMITED

BIGBLUE PRODUCT DESIGN LIMITED is an active company incorporated on 6 June 2003 with the registered office located in Chester. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale of electrical household appliances in specialised stores and 1 other business activity. BIGBLUE PRODUCT DESIGN LIMITED was registered 22 years ago.(SIC: 47540, 74100)

Status

active

Active since 22 years ago

Company No

04790224

LTD Company

Age

22 Years

Incorporated 6 June 2003

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 23 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 6 June 2025 (10 months ago)
Submitted on 6 June 2025 (10 months ago)

Next Due

Due by 20 June 2026
For period ending 6 June 2026
Contact
Address

1 Colchester House The Square Seller Street Chester, CH1 3AP,

Timeline

6 key events • 2003 - 2019

Funding Officers Ownership
Company Founded
Jun 03
Director Joined
Feb 15
Director Joined
Apr 18
Director Joined
Apr 18
Loan Cleared
Feb 19
Loan Cleared
Feb 19
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

ELSTON, Carl Anthony

Active
1 Colchester House, ChesterCH1 3AP
Born January 1976
Director
Appointed 06 Apr 2018

HARRISON, Michael John

Active
1 Colchester House, ChesterCH1 3AP
Born July 1982
Director
Appointed 06 Apr 2018

LONGFIELD, Andrew Russell

Active
1 Colchester House, ChesterCH1 3AP
Born November 1962
Director
Appointed 06 Jun 2003

O'LEARY, Finbarr James

Active
1 Colchester House, ChesterCH1 3AP
Born June 1983
Director
Appointed 09 Feb 2015

PARKER, Christopher Douglas

Active
1 Colchester House, ChesterCH1 3AP
Born October 1963
Director
Appointed 06 Jun 2003

LONGFIELD, Andrew Russell

Resigned
Lumley Road, ChesterCH2 2AQ
Secretary
Appointed 06 Jun 2003
Resigned 06 Jun 2012

DUPORT SECRETARY LIMITED

Resigned
2 Southfield Road, Westbury On TrymBS9 3BH
Corporate nominee secretary
Appointed 06 Jun 2003
Resigned 06 Jun 2003

DUPORT DIRECTOR LIMITED

Resigned
2 Southfield Road, BristolBS9 3BH
Corporate nominee director
Appointed 06 Jun 2003
Resigned 06 Jun 2003

Persons with significant control

2

Mr Christopher Douglas Parker

Active
1 Colchester House, ChesterCH1 3AP
Born October 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Andrew Russell Longfield

Active
1 Colchester House, ChesterCH1 3AP
Born November 1962

Nature of Control

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

Filing History

65

Accounts With Accounts Type Total Exemption Full
23 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 March 2025
AAAnnual Accounts
Change Person Director Company With Change Date
28 January 2025
CH01Change of Director Details
Confirmation Statement With No Updates
6 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2023
AAAnnual Accounts
Change Person Director Company With Change Date
17 October 2023
CH01Change of Director Details
Confirmation Statement With No Updates
6 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
28 February 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 February 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
22 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 April 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
16 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2015
AR01AR01
Appoint Person Director Company With Name Date
11 February 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
28 August 2014
AAAnnual Accounts
Change Person Director Company With Change Date
20 August 2014
CH01Change of Director Details
Change Person Director Company With Change Date
20 August 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
1 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2012
AR01AR01
Termination Secretary Company With Name
19 July 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
23 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
10 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2010
AR01AR01
Change Person Director Company With Change Date
22 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
21 August 2009
AAAnnual Accounts
Legacy
29 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
14 August 2008
AAAnnual Accounts
Legacy
6 August 2008
363aAnnual Return
Legacy
5 August 2008
288cChange of Particulars
Legacy
9 November 2007
395Particulars of Mortgage or Charge
Legacy
9 November 2007
395Particulars of Mortgage or Charge
Legacy
16 October 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
1 August 2007
AAAnnual Accounts
Legacy
21 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
29 August 2006
AAAnnual Accounts
Legacy
12 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
9 November 2005
AAAnnual Accounts
Legacy
13 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
17 August 2004
AAAnnual Accounts
Legacy
16 July 2004
363sAnnual Return (shuttle)
Resolution
1 July 2003
RESOLUTIONSResolutions
Legacy
14 June 2003
288aAppointment of Director or Secretary
Legacy
14 June 2003
288aAppointment of Director or Secretary
Legacy
6 June 2003
288bResignation of Director or Secretary
Legacy
6 June 2003
288bResignation of Director or Secretary
Incorporation Company
6 June 2003
NEWINCIncorporation