Background WavePink WaveYellow Wave

BLU 3 (UK) LIMITED (05035161)

BLU 3 (UK) LIMITED (05035161) is an active UK company. incorporated on 5 February 2004. with registered office in Aylesford. The company operates in the Construction sector, engaged in development of building projects and 3 other business activities. BLU 3 (UK) LIMITED has been registered for 22 years. Current directors include CURRAN, Gerard, HOPE, Richard, KAPUR, Ramnik and 1 others.

Company Number
05035161
Status
active
Type
ltd
Incorporated
5 February 2004
Age
22 years
Address
Eden House 454 New Hythe Lane, Aylesford, ME20 7UH
Industry Sector
Construction
Business Activity
Development of building projects
Directors
CURRAN, Gerard, HOPE, Richard, KAPUR, Ramnik, ZEEVAART, Paul Evert
SIC Codes
41100, 41201, 42110, 43110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLU 3 (UK) LIMITED

BLU 3 (UK) LIMITED is an active company incorporated on 5 February 2004 with the registered office located in Aylesford. The company operates in the Construction sector, specifically engaged in development of building projects and 3 other business activities. BLU 3 (UK) LIMITED was registered 22 years ago.(SIC: 41100, 41201, 42110, 43110)

Status

active

Active since 22 years ago

Company No

05035161

LTD Company

Age

22 Years

Incorporated 5 February 2004

Size

N/A

Accounts

ARD: 30/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 26 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 December 2026
Period: 1 April 2025 - 30 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 21 October 2025 (5 months ago)
Submitted on 11 November 2025 (4 months ago)

Next Due

Due by 4 November 2026
For period ending 21 October 2026

Previous Company Names

RUSSELL BLU3 LIMITED
From: 16 April 2007To: 26 February 2008
RUSSELL UTILITIES LIMITED
From: 21 January 2005To: 16 April 2007
HARRIS UTILITIES LIMITED
From: 5 February 2004To: 21 January 2005
Contact
Address

Eden House 454 New Hythe Lane Larkfield Aylesford, ME20 7UH,

Previous Addresses

56-58 Factory Lane Croydon Surrey CR0 3RL
From: 5 February 2004To: 31 May 2017
Timeline

19 key events • 2004 - 2026

Funding Officers Ownership
Company Founded
Feb 04
Director Left
Nov 13
Capital Reduction
Nov 13
Share Buyback
Nov 13
Loan Secured
Nov 14
Loan Secured
Dec 14
Funding Round
Dec 15
Director Joined
Oct 16
Loan Cleared
Jun 18
Loan Cleared
Jun 18
Director Joined
Feb 19
Director Joined
Feb 19
Director Joined
Feb 19
Director Left
Apr 19
Director Joined
May 23
Loan Secured
Feb 24
Director Left
Jun 25
Director Joined
Jun 25
Director Left
Jan 26
3
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

4 Active
11 Resigned

CURRAN, Gerard

Active
New Hythe Lane, AylesfordME20 7UH
Born June 1964
Director
Appointed 29 Jan 2019

HOPE, Richard

Active
454 New Hythe Lane, AylesfordME20 7UH
Born January 1989
Director
Appointed 02 Mar 2023

KAPUR, Ramnik

Active
New Hythe Lane, AylesfordME20 7UH
Born April 1971
Director
Appointed 29 Jan 2019

ZEEVAART, Paul Evert

Active
New Hythe Lane, AylesfordME20 7UH
Born April 1978
Director
Appointed 29 Jan 2019

CHANEY, Danny

Resigned
1 Scrapes Hill Cottages, SittingbourneME9 9BN
Secretary
Appointed 05 Feb 2004
Resigned 01 Mar 2006

DRAPER, Wendy Julia

Resigned
57 Orchard Street, GillinghamME8 9AB
Secretary
Appointed 05 Feb 2004
Resigned 05 Feb 2004

RICKWOOD, Paul Michael

Resigned
Factory Lane, CroydonCR0 3RL
Secretary
Appointed 01 Mar 2006
Resigned 16 Sept 2013

CHANEY, Danny Jamie

Resigned
454 New Hythe Lane, AylesfordME20 7UH
Born August 1976
Director
Appointed 18 Jun 2025
Resigned 16 Jan 2026

CHANEY, Danny Jamie

Resigned
454 New Hythe Lane, AylesfordME20 7UH
Born August 1976
Director
Appointed 11 Apr 2007
Resigned 09 Jun 2025

CHANEY, Danny

Resigned
1 Scrapes Hill Cottages, SittingbourneME9 9BN
Born August 1976
Director
Appointed 05 Feb 2004
Resigned 01 Mar 2004

FINCH, Darren Michael Youens

Resigned
101 Albany Road, GillinghamME7 4HW
Born October 1970
Director
Appointed 05 Feb 2004
Resigned 31 Mar 2006

HARRIS, Warren Robert

Resigned
The Woodlands, GillinghamME7 3QL
Born May 1967
Director
Appointed 05 Feb 2004
Resigned 19 Nov 2004

RICKWOOD, Paul Michael

Resigned
Factory Lane, CroydonCR0 3RL
Born October 1966
Director
Appointed 04 Jul 2005
Resigned 16 Sept 2013

RUSSELL, Robert

Resigned
Willington Oast, MaidstoneME15 8EP
Born November 1962
Director
Appointed 05 Feb 2004
Resigned 11 Apr 2007

SOUTHWORTH, Michael James

Resigned
454 New Hythe Lane, AylesfordME20 7UH
Born February 1955
Director
Appointed 20 Oct 2016
Resigned 05 Apr 2019

Persons with significant control

1

CroydonCR0 3RL

Nature of Control

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

Filing History

122

Accounts With Accounts Type Full
26 January 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
11 November 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 June 2025
TM01Termination of Director
Accounts With Accounts Type Full
6 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 February 2024
MR01Registration of a Charge
Accounts With Accounts Type Full
10 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 May 2023
AP01Appointment of Director
Accounts With Accounts Type Full
9 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
23 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
21 October 2020
CS01Confirmation Statement
Confirmation Statement With Updates
17 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
4 February 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
18 December 2019
AA01Change of Accounting Reference Date
Second Filing Of Director Appointment With Name
8 April 2019
RP04AP01RP04AP01
Second Filing Of Director Appointment With Name
8 April 2019
RP04AP01RP04AP01
Second Filing Of Director Appointment With Name
8 April 2019
RP04AP01RP04AP01
Termination Director Company With Name Termination Date
5 April 2019
TM01Termination of Director
Change Person Director Company With Change Date
6 February 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 February 2019
AP01Appointment of Director
Confirmation Statement With No Updates
5 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
23 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 August 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
27 June 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 June 2018
MR04Satisfaction of Charge
Confirmation Statement With Updates
6 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 May 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
24 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 October 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 March 2016
AR01AR01
Move Registers To Registered Office Company With New Address
8 March 2016
AD04Change of Accounting Records Location
Capital Allotment Shares
8 December 2015
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
6 December 2015
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
6 December 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
1 December 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Full
17 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2015
AR01AR01
Change Sail Address Company With Old Address New Address
23 February 2015
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
7 January 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2014
MR01Registration of a Charge
Resolution
1 December 2014
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
20 November 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
3 March 2014
AR01AR01
Termination Secretary Company With Name
5 November 2013
TM02Termination of Secretary
Termination Director Company With Name
5 November 2013
TM01Termination of Director
Capital Cancellation Shares
5 November 2013
SH06Cancellation of Shares
Resolution
5 November 2013
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
5 November 2013
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Full
16 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2013
AR01AR01
Accounts With Accounts Type Full
8 January 2013
AAAnnual Accounts
Legacy
4 September 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
7 March 2012
AR01AR01
Accounts With Accounts Type Full
2 January 2012
AAAnnual Accounts
Legacy
17 June 2011
MG02MG02
Move Registers To Sail Company
21 March 2011
AD03Change of Location of Company Records
Change Sail Address Company
21 March 2011
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
18 March 2011
AR01AR01
Accounts With Accounts Type Full
30 December 2010
AAAnnual Accounts
Legacy
14 May 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
17 March 2010
AR01AR01
Change Person Director Company With Change Date
17 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 March 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
17 March 2010
CH01Change of Director Details
Accounts With Accounts Type Medium
2 March 2010
AAAnnual Accounts
Legacy
20 September 2009
403aParticulars of Charge Subject to s859A
Legacy
20 September 2009
403aParticulars of Charge Subject to s859A
Legacy
15 June 2009
287Change of Registered Office
Legacy
24 April 2009
363aAnnual Return
Legacy
9 March 2009
287Change of Registered Office
Accounts Amended With Accounts Type Full
20 February 2009
AAMDAAMD
Legacy
7 February 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
28 December 2008
AAAnnual Accounts
Legacy
16 December 2008
288cChange of Particulars
Resolution
27 August 2008
RESOLUTIONSResolutions
Legacy
27 August 2008
169169
Legacy
4 March 2008
363aAnnual Return
Certificate Change Of Name Company
23 February 2008
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Medium
5 February 2008
AAAnnual Accounts
Legacy
27 June 2007
288bResignation of Director or Secretary
Legacy
27 June 2007
288aAppointment of Director or Secretary
Legacy
31 May 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 April 2007
AAAnnual Accounts
Certificate Change Of Name Company
16 April 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 April 2007
363aAnnual Return
Legacy
8 November 2006
288cChange of Particulars
Legacy
2 June 2006
288cChange of Particulars
Legacy
8 May 2006
288bResignation of Director or Secretary
Legacy
20 March 2006
288bResignation of Director or Secretary
Legacy
20 March 2006
288aAppointment of Director or Secretary
Legacy
23 February 2006
363aAnnual Return
Legacy
23 February 2006
288cChange of Particulars
Legacy
23 February 2006
288cChange of Particulars
Legacy
23 February 2006
288cChange of Particulars
Legacy
24 January 2006
88(3)88(3)
Legacy
24 January 2006
88(2)R88(2)R
Legacy
27 September 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
24 August 2005
AAAnnual Accounts
Legacy
11 April 2005
88(2)R88(2)R
Legacy
11 March 2005
363sAnnual Return (shuttle)
Certificate Change Of Name Company
21 January 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 December 2004
395Particulars of Mortgage or Charge
Legacy
7 December 2004
288bResignation of Director or Secretary
Legacy
30 March 2004
225Change of Accounting Reference Date
Legacy
10 March 2004
288bResignation of Director or Secretary
Resolution
23 February 2004
RESOLUTIONSResolutions
Resolution
23 February 2004
RESOLUTIONSResolutions
Resolution
23 February 2004
RESOLUTIONSResolutions
Legacy
18 February 2004
88(2)R88(2)R
Legacy
13 February 2004
288bResignation of Director or Secretary
Legacy
13 February 2004
288aAppointment of Director or Secretary
Incorporation Company
5 February 2004
NEWINCIncorporation