Background WavePink WaveYellow Wave

BLUE STAR BUSINESS SOLUTIONS LIMITED (05083649)

BLUE STAR BUSINESS SOLUTIONS LIMITED (05083649) is an active UK company. incorporated on 24 March 2004. with registered office in Basingstoke. The company operates in the Financial and Insurance Activities sector, engaged in financial leasing. BLUE STAR BUSINESS SOLUTIONS LIMITED has been registered for 22 years. Current directors include EKE, Denham Hervey Newall, QURESHI, Haseeb Haq, SMEED, James Brian Andrew.

Company Number
05083649
Status
active
Type
ltd
Incorporated
24 March 2004
Age
22 years
Address
Fourth Floor East, Matrix House, Basingstoke, RG21 4FF
Industry Sector
Financial and Insurance Activities
Business Activity
Financial leasing
Directors
EKE, Denham Hervey Newall, QURESHI, Haseeb Haq, SMEED, James Brian Andrew
SIC Codes
64910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLUE STAR BUSINESS SOLUTIONS LIMITED

BLUE STAR BUSINESS SOLUTIONS LIMITED is an active company incorporated on 24 March 2004 with the registered office located in Basingstoke. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial leasing. BLUE STAR BUSINESS SOLUTIONS LIMITED was registered 22 years ago.(SIC: 64910)

Status

active

Active since 22 years ago

Company No

05083649

LTD Company

Age

22 Years

Incorporated 24 March 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 28 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 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 12 March 2026 (1 month ago)
Submitted on 16 March 2026 (1 month ago)

Next Due

Due by 26 March 2027
For period ending 12 March 2027

Previous Company Names

BLUE STAR BUSINESS FINANCE LIMITED
From: 24 March 2004To: 26 March 2009
Contact
Address

Fourth Floor East, Matrix House Basing View Basingstoke, RG21 4FF,

Previous Addresses

Attwood House, Unit 10B Mansfield Business Park, Lymington Bottom Road Medstead Alton Hampshire GU34 5PZ
From: 3 September 2014To: 15 February 2023
10B Mansfield Business Park, Lymington Bottom Road Medstead Alton Hampshire GU34 5PZ England
From: 3 September 2014To: 3 September 2014
Unit 1 the Old Stables West Tisted Alresford Hampshire SO24 0HJ
From: 7 May 2010To: 3 September 2014
, the Paddock, Drayton Farm, East Meon, Petersfield, Hampshire, GU32 1PN
From: 24 March 2004To: 7 May 2010
Timeline

18 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Mar 04
Funding Round
Mar 11
Funding Round
Mar 11
Loan Secured
May 14
Loan Secured
Jun 14
Loan Cleared
Feb 18
Owner Exit
May 18
Owner Exit
May 18
Owner Exit
May 19
Director Joined
May 19
Director Joined
May 19
Director Joined
Jun 19
Director Left
Feb 22
Director Joined
Apr 24
Director Left
Jul 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Director Left
Apr 25
2
Funding
7
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

CROSSLEY, Lesley Anne

Active
Victoria Street, Isle Of ManIM1 2LN
Secretary
Appointed 28 Nov 2019

EKE, Denham Hervey Newall

Active
Clarendon House, DouglasIM1 2LN
Born September 1951
Director
Appointed 15 Apr 2019

QURESHI, Haseeb Haq

Active
Victoria Street, Isle Of ManIM1 2LN
Born April 1988
Director
Appointed 01 Jun 2019

SMEED, James Brian Andrew

Active
Victoria Street, Isle Of ManIM1 2LN
Born June 1984
Director
Appointed 04 Apr 2024

GREGORY, Kerry Louise

Resigned
11 Buttercup Way, SouthamptonSO31 6DG
Secretary
Appointed 24 Mar 2004
Resigned 27 Apr 2007

GREGORY, Marcus

Resigned
8 Park Glen, SouthamptonSO31 6BZ
Secretary
Appointed 27 Apr 2007
Resigned 01 May 2008

JONES, Duncan Osric

Resigned
26 Greater Horseshoe Way, FarehamPO17 5LF
Secretary
Appointed 01 May 2008
Resigned 10 Apr 2017

GRANT, Douglas Haddow

Resigned
Clarendon House, DouglasIM1 2LN
Born January 1965
Director
Appointed 15 Apr 2019
Resigned 01 Mar 2022

GREEN, Kevin John

Resigned
143 Willington Street, MaidstoneME15 8JU
Born March 1956
Director
Appointed 24 Mar 2004
Resigned 31 Mar 2005

GREGORY, Kerry Louise

Resigned
11 Buttercup Way, SouthamptonSO31 6DG
Born June 1972
Director
Appointed 24 Mar 2004
Resigned 24 Apr 2007

GREGORY, Marcus

Resigned
Basing View, BasingstokeRG21 4FF
Born December 1970
Director
Appointed 24 Apr 2007
Resigned 02 Apr 2025

HAYMAN, Mark Thomas

Resigned
Basing View, BasingstokeRG21 4FF
Born January 1979
Director
Appointed 27 Apr 2007
Resigned 01 Jul 2024

Persons with significant control

1

0 Active
1 Ceased

Mr Marcus Gregory

Ceased
Mansfield Business Park, Lymington Bottom Road, AltonGU34 5PZ
Born December 1970

Nature of Control

Significant influence or control
Notified 01 May 2016
Ceased 15 Apr 2019
Fundings
Financials
Latest Activities

Filing History

95

Confirmation Statement With No Updates
16 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
28 August 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
13 March 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
16 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 October 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Small
9 July 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
11 April 2024
AP01Appointment of Director
Confirmation Statement With No Updates
12 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
19 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 February 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Small
18 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 March 2022
TM01Termination of Director
Accounts With Accounts Type Full
4 June 2021
AAAnnual Accounts
Change Person Director Company With Change Date
6 April 2021
CH01Change of Director Details
Confirmation Statement With No Updates
15 March 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
21 August 2020
CH01Change of Director Details
Accounts With Accounts Type Small
22 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
12 March 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
12 March 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
5 December 2019
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
13 November 2019
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
31 October 2019
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
11 June 2019
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
16 May 2019
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
16 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
16 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 May 2019
AP01Appointment of Director
Confirmation Statement With Updates
11 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 July 2018
AAAnnual Accounts
Cessation Of A Person With Significant Control
1 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
13 April 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
28 February 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
13 December 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
13 July 2017
TM02Termination of Secretary
Confirmation Statement With Updates
7 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
3 September 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
3 September 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
2 July 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
17 June 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
15 May 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
24 April 2014
AR01AR01
Change Person Director Company With Change Date
14 January 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
24 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2013
AR01AR01
Second Filing Of Form With Form Type Made Up Date
17 October 2012
RP04RP04
Accounts With Accounts Type Total Exemption Small
17 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
15 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2011
AR01AR01
Capital Allotment Shares
1 April 2011
SH01Allotment of Shares
Capital Allotment Shares
1 April 2011
SH01Allotment of Shares
Memorandum Articles
21 March 2011
MEM/ARTSMEM/ARTS
Resolution
21 March 2011
RESOLUTIONSResolutions
Resolution
21 March 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
12 July 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
7 May 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
6 May 2010
AR01AR01
Change Person Director Company With Change Date
6 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 May 2010
CH01Change of Director Details
Legacy
24 April 2010
MG01MG01
Accounts With Accounts Type Total Exemption Small
18 May 2009
AAAnnual Accounts
Legacy
22 April 2009
363aAnnual Return
Certificate Change Of Name Company
24 March 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 August 2008
88(2)Return of Allotment of Shares
Legacy
5 August 2008
123Notice of Increase in Nominal Capital
Resolution
5 August 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
16 July 2008
AAAnnual Accounts
Legacy
1 July 2008
288aAppointment of Director or Secretary
Legacy
1 July 2008
288bResignation of Director or Secretary
Legacy
7 April 2008
363aAnnual Return
Legacy
11 September 2007
287Change of Registered Office
Legacy
27 April 2007
363aAnnual Return
Accounts With Accounts Type Dormant
27 April 2007
AAAnnual Accounts
Legacy
27 April 2007
288aAppointment of Director or Secretary
Legacy
27 April 2007
288bResignation of Director or Secretary
Legacy
27 April 2007
288aAppointment of Director or Secretary
Legacy
25 April 2007
363aAnnual Return
Legacy
24 April 2007
287Change of Registered Office
Legacy
24 April 2007
288aAppointment of Director or Secretary
Legacy
24 April 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
24 April 2007
AAAnnual Accounts
Legacy
29 April 2005
363sAnnual Return (shuttle)
Legacy
29 April 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
29 April 2005
AAAnnual Accounts
Incorporation Company
24 March 2004
NEWINCIncorporation