Background WavePink WaveYellow Wave

BLUE MINERVA LIMITED (05134416)

BLUE MINERVA LIMITED (05134416) is a dissolved UK company. incorporated on 21 May 2004. with registered office in Slough. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. BLUE MINERVA LIMITED has been registered for 21 years. Current directors include COX, Michael David, DADY, Kevin Peter, MORTIMER-ZHIKA, Elona, Ms..

Company Number
05134416
Status
dissolved
Type
ltd
Incorporated
21 May 2004
Age
21 years
Address
4th Floor Heathrow Approach, Slough, SL3 8QY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
COX, Michael David, DADY, Kevin Peter, MORTIMER-ZHIKA, Elona, Ms.
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLUE MINERVA LIMITED

BLUE MINERVA LIMITED is an dissolved company incorporated on 21 May 2004 with the registered office located in Slough. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. BLUE MINERVA LIMITED was registered 21 years ago.(SIC: 70100)

Status

dissolved

Active since 21 years ago

Company No

05134416

LTD Company

Age

21 Years

Incorporated 21 May 2004

Size

N/A

Accounts

ARD: 30/4

Up to Date

Last Filed

Made up to 30 April 2018 (8 years ago)
Submitted on 6 February 2019 (7 years ago)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 30 May 2019 (6 years ago)

Next Due

Due by N/A

Previous Company Names

HACKREMCO (NO. 2148) LIMITED
From: 21 May 2004To: 1 July 2004
Contact
Address

4th Floor Heathrow Approach 470 London Road Slough, SL3 8QY,

Previous Addresses

Riding Court House Datchet Berkshire SL3 9JT
From: 21 May 2004To: 26 March 2019
Timeline

29 key events • 2004 - 2019

Funding Officers Ownership
Company Founded
May 04
Director Left
Jan 11
Director Joined
Mar 11
Director Left
Mar 11
Director Joined
Jan 12
Director Joined
Jan 12
Director Left
Jan 12
Director Left
Jan 12
Director Left
Jun 12
Director Joined
Jun 12
Director Left
Aug 12
Director Joined
Aug 12
Director Left
Jun 13
Director Joined
Aug 13
Director Joined
Jan 14
Director Left
Jan 14
Loan Secured
Feb 14
Loan Secured
Aug 15
Loan Cleared
Sept 15
Loan Cleared
Sept 15
Director Joined
Dec 15
Director Left
Jan 16
Director Left
Oct 16
Director Joined
Nov 16
Loan Secured
Oct 17
Loan Cleared
Sept 18
Loan Cleared
Sept 18
Director Joined
Feb 19
Capital Update
May 19
1
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

3 Active
20 Resigned

COX, Michael David

Active
470 London Road, SloughSL3 8QY
Born January 1983
Director
Appointed 30 Jan 2019

DADY, Kevin Peter

Active
470 London Road, SloughSL3 8QY
Born July 1964
Director
Appointed 01 Dec 2015

MORTIMER-ZHIKA, Elona, Ms.

Active
470 London Road, SloughSL3 8QY
Born November 1979
Director
Appointed 07 Nov 2016

LEUW, Martin Philip

Resigned
29 Deansway, LondonN2 0NF
Secretary
Appointed 01 Jul 2004
Resigned 01 Feb 2005

ROBERTS, Neal Anthony

Resigned
Riding Court House, BerkshireSL3 9JT
Secretary
Appointed 01 Feb 2005
Resigned 21 Dec 2011

HACKWOOD SECRETARIES LIMITED

Resigned
One Silk Street, LondonEC2Y 8HQ
Corporate nominee secretary
Appointed 21 May 2004
Resigned 01 Jul 2004

ALI, Mansoor Anwar

Resigned
Riding Court Road, SloughSL3 9JT
Born November 1956
Director
Appointed 21 Dec 2011
Resigned 14 May 2012

CROMPTON, Kerry Jane

Resigned
Riding Court House, BerkshireSL3 9JT
Born October 1970
Director
Appointed 01 Mar 2011
Resigned 21 Dec 2011

DISCOMBE, Nicholas Sanders

Resigned
Beeches, LeatherheadKT24 5RG
Born September 1962
Director
Appointed 31 May 2013
Resigned 28 Jan 2014

DISCOMBE, Nicholas Sanders

Resigned
Riding Court House, BerkshireSL3 9JT
Born September 1962
Director
Appointed 31 May 2012
Resigned 24 Jul 2012

DOUGLAS, Raymond Leslie Scott

Resigned
16 The Fairway, High WycombeHP10 9NF
Born February 1953
Director
Appointed 01 Jul 2004
Resigned 05 Jan 2005

HUMPHRIES, Nicholas James

Resigned
43 Park Avenue, BrentwoodCM13 2QP
Born December 1967
Director
Appointed 01 Jul 2004
Resigned 03 Jul 2007

LEUW, Martin Philip

Resigned
Riding Court House, BerkshireSL3 9JT
Born May 1962
Director
Appointed 01 Jul 2004
Resigned 01 Mar 2011

LEWIS, Mark Jonathan

Resigned
Riding Court House, BerkshireSL3 9JT
Born April 1965
Director
Appointed 28 Jan 2014
Resigned 28 Sept 2016

MARNOCH, Alasdair

Resigned
Riding Court House, BerkshireSL3 9JT
Born March 1963
Director
Appointed 24 Jul 2012
Resigned 31 May 2013

MORLEY, Candida Elizabeth

Resigned
82 Abingdon Villas, LondonW8 6XB
Born April 1965
Director
Appointed 15 Mar 2005
Resigned 09 Feb 2007

ROBERTS, Neal Anthony

Resigned
Riding Court House, BerkshireSL3 9JT
Born November 1958
Director
Appointed 01 Feb 2005
Resigned 21 Dec 2011

ROBINSON, Phillip David

Resigned
Riding Court Road, SloughSL3 9JT
Born November 1965
Director
Appointed 21 Dec 2011
Resigned 12 Jan 2016

SELLERS, Patrick Elborough

Resigned
7 Teignmouth Road, LondonNW2 4HR
Born February 1959
Director
Appointed 06 Jul 2004
Resigned 03 Mar 2005

STONE, Lisa Jane

Resigned
The Grange, CrawleyRH10 4LB
Born April 1962
Director
Appointed 15 Sept 2004
Resigned 03 Jul 2007

VELUSSI, Luca

Resigned
123 Hepworth Court, LondonSW1W 8QP
Born November 1969
Director
Appointed 14 Mar 2008
Resigned 08 Dec 2010

WARSHAW, Stephen Burford

Resigned
29 Heath Hurst Road, LondonNW3 2RU
Born September 1948
Director
Appointed 23 Mar 2005
Resigned 03 Jul 2007

HACKWOOD DIRECTORS LIMITED

Resigned
One Silk Street, LondonEC2Y 8HQ
Corporate nominee director
Appointed 21 May 2004
Resigned 01 Jul 2004

Persons with significant control

1

Riding Court Road, SloughSL3 9JT

Nature of Control

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

Filing History

148

Gazette Dissolved Voluntary
15 October 2019
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
30 July 2019
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
19 July 2019
DS01DS01
Confirmation Statement With Updates
30 May 2019
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
15 May 2019
SH19Statement of Capital
Legacy
15 May 2019
SH20SH20
Legacy
15 May 2019
CAP-SSCAP-SS
Resolution
15 May 2019
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
26 March 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
6 February 2019
AP01Appointment of Director
Accounts With Accounts Type Full
6 February 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
10 September 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 September 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
1 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
6 February 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 October 2017
MR01Registration of a Charge
Confirmation Statement With Updates
30 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
2 February 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 October 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 June 2016
AR01AR01
Accounts With Accounts Type Full
9 February 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 January 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
4 December 2015
AP01Appointment of Director
Memorandum Articles
7 September 2015
MAMA
Resolution
7 September 2015
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
3 September 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 September 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 August 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
8 June 2015
AR01AR01
Accounts With Accounts Type Full
3 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2014
AR01AR01
Mortgage Create With Deed With Charge Number
22 February 2014
MR01Registration of a Charge
Appoint Person Director Company With Name
31 January 2014
AP01Appointment of Director
Termination Director Company With Name
31 January 2014
TM01Termination of Director
Accounts With Accounts Type Full
20 January 2014
AAAnnual Accounts
Change Person Director Company With Change Date
1 October 2013
CH01Change of Director Details
Appoint Person Director Company With Name
9 August 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 June 2013
AR01AR01
Termination Director Company With Name
4 June 2013
TM01Termination of Director
Accounts With Accounts Type Full
26 November 2012
AAAnnual Accounts
Appoint Person Director Company With Name
24 August 2012
AP01Appointment of Director
Termination Director Company With Name
23 August 2012
TM01Termination of Director
Appoint Person Director Company With Name
19 June 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 June 2012
AR01AR01
Termination Director Company With Name
18 June 2012
TM01Termination of Director
Legacy
28 January 2012
MG01MG01
Legacy
19 January 2012
MG02MG02
Appoint Person Director Company With Name
5 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
5 January 2012
AP01Appointment of Director
Termination Secretary Company With Name
5 January 2012
TM02Termination of Secretary
Termination Director Company With Name
5 January 2012
TM01Termination of Director
Termination Director Company With Name
5 January 2012
TM01Termination of Director
Accounts With Accounts Type Full
20 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2011
AR01AR01
Termination Director Company With Name
9 March 2011
TM01Termination of Director
Appoint Person Director Company With Name
7 March 2011
AP01Appointment of Director
Termination Director Company With Name
6 January 2011
TM01Termination of Director
Accounts With Accounts Type Full
16 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2010
AR01AR01
Resolution
20 December 2009
RESOLUTIONSResolutions
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 November 2009
CH03Change of Secretary Details
Accounts With Accounts Type Full
20 October 2009
AAAnnual Accounts
Legacy
3 July 2009
363aAnnual Return
Accounts With Accounts Type Full
29 May 2009
AAAnnual Accounts
Legacy
28 October 2008
363sAnnual Return (shuttle)
Legacy
16 May 2008
363sAnnual Return (shuttle)
Legacy
30 April 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
13 November 2007
AAAnnual Accounts
Legacy
16 October 2007
403aParticulars of Charge Subject to s859A
Legacy
16 October 2007
403aParticulars of Charge Subject to s859A
Legacy
15 October 2007
395Particulars of Mortgage or Charge
Legacy
11 October 2007
155(6)b155(6)b
Legacy
11 October 2007
155(6)b155(6)b
Legacy
11 October 2007
155(6)b155(6)b
Legacy
11 October 2007
155(6)b155(6)b
Legacy
11 October 2007
155(6)b155(6)b
Legacy
11 October 2007
155(6)b155(6)b
Legacy
11 October 2007
155(6)b155(6)b
Legacy
11 October 2007
155(6)b155(6)b
Legacy
11 October 2007
155(6)b155(6)b
Legacy
11 October 2007
155(6)b155(6)b
Legacy
11 October 2007
155(6)b155(6)b
Legacy
11 October 2007
155(6)b155(6)b
Resolution
11 October 2007
RESOLUTIONSResolutions
Resolution
11 October 2007
RESOLUTIONSResolutions
Legacy
11 October 2007
155(6)b155(6)b
Legacy
11 October 2007
155(6)b155(6)b
Legacy
11 October 2007
155(6)b155(6)b
Legacy
11 October 2007
155(6)b155(6)b
Legacy
11 October 2007
155(6)b155(6)b
Legacy
11 October 2007
155(6)b155(6)b
Legacy
11 October 2007
155(6)b155(6)b
Legacy
11 October 2007
155(6)b155(6)b
Legacy
11 October 2007
155(6)a155(6)a
Resolution
7 August 2007
RESOLUTIONSResolutions
Legacy
23 July 2007
288bResignation of Director or Secretary
Legacy
23 July 2007
288bResignation of Director or Secretary
Legacy
23 July 2007
288bResignation of Director or Secretary
Legacy
17 March 2007
395Particulars of Mortgage or Charge
Resolution
18 February 2007
RESOLUTIONSResolutions
Legacy
13 February 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Group
20 December 2006
AAAnnual Accounts
Legacy
27 June 2006
363sAnnual Return (shuttle)
Legacy
7 April 2006
88(2)R88(2)R
Legacy
18 January 2006
403aParticulars of Charge Subject to s859A
Legacy
18 January 2006
403aParticulars of Charge Subject to s859A
Legacy
23 December 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
1 December 2005
AAAnnual Accounts
Legacy
30 August 2005
88(2)O88(2)O
Legacy
15 July 2005
363sAnnual Return (shuttle)
Legacy
26 May 2005
288aAppointment of Director or Secretary
Legacy
21 April 2005
88(2)R88(2)R
Legacy
18 April 2005
288aAppointment of Director or Secretary
Legacy
8 March 2005
288aAppointment of Director or Secretary
Legacy
8 March 2005
288bResignation of Director or Secretary
Legacy
8 March 2005
288bResignation of Director or Secretary
Legacy
8 March 2005
288aAppointment of Director or Secretary
Legacy
4 February 2005
395Particulars of Mortgage or Charge
Legacy
7 January 2005
288bResignation of Director or Secretary
Legacy
1 November 2004
88(3)88(3)
Miscellaneous
1 November 2004
MISCMISC
Legacy
1 November 2004
88(3)88(3)
Miscellaneous
1 November 2004
MISCMISC
Legacy
29 October 2004
88(2)R88(2)R
Legacy
21 September 2004
288aAppointment of Director or Secretary
Legacy
24 August 2004
88(2)R88(2)R
Legacy
17 August 2004
122122
Legacy
16 August 2004
88(2)R88(2)R
Resolution
16 August 2004
RESOLUTIONSResolutions
Resolution
16 August 2004
RESOLUTIONSResolutions
Resolution
16 August 2004
RESOLUTIONSResolutions
Resolution
16 August 2004
RESOLUTIONSResolutions
Resolution
16 August 2004
RESOLUTIONSResolutions
Legacy
16 August 2004
123Notice of Increase in Nominal Capital
Legacy
22 July 2004
288aAppointment of Director or Secretary
Legacy
22 July 2004
288aAppointment of Director or Secretary
Legacy
22 July 2004
288aAppointment of Director or Secretary
Legacy
22 July 2004
288aAppointment of Director or Secretary
Legacy
20 July 2004
395Particulars of Mortgage or Charge
Legacy
8 July 2004
288bResignation of Director or Secretary
Legacy
8 July 2004
288bResignation of Director or Secretary
Legacy
8 July 2004
225Change of Accounting Reference Date
Legacy
8 July 2004
287Change of Registered Office
Certificate Change Of Name Company
1 July 2004
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
21 May 2004
NEWINCIncorporation