Background WavePink WaveYellow Wave

LIGHTBLUE UK LIMITED (05228731)

LIGHTBLUE UK LIMITED (05228731) is an active UK company. incorporated on 13 September 2004. with registered office in Billericay. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. LIGHTBLUE UK LIMITED has been registered for 21 years. Current directors include COLEMAN, Michael Robert, DENNISON, Joanne Elizabeth, DENNISON, Mark William.

Company Number
05228731
Status
active
Type
ltd
Incorporated
13 September 2004
Age
21 years
Address
Lakeview House, Billericay, CM12 0EQ
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
COLEMAN, Michael Robert, DENNISON, Joanne Elizabeth, DENNISON, Mark William
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LIGHTBLUE UK LIMITED

LIGHTBLUE UK LIMITED is an active company incorporated on 13 September 2004 with the registered office located in Billericay. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. LIGHTBLUE UK LIMITED was registered 21 years ago.(SIC: 64999)

Status

active

Active since 21 years ago

Company No

05228731

LTD Company

Age

21 Years

Incorporated 13 September 2004

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (4 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

5 months left

Last Filed

Made up to 11 September 2025 (7 months ago)
Submitted on 12 September 2025 (7 months ago)

Next Due

Due by 25 September 2026
For period ending 11 September 2026
Contact
Address

Lakeview House 4 Woodbrook Crescent Billericay, CM12 0EQ,

Previous Addresses

Turnpike House 1208-1210 London Road Leigh-on-Sea Essex SS9 2UA
From: 13 September 2004To: 12 July 2012
Timeline

5 key events • 2004 - 2023

Funding Officers Ownership
Company Founded
Sept 04
Director Left
Jul 12
Director Left
Jul 12
Funding Round
Jul 13
Loan Secured
Mar 23
1
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

COLEMAN, Michael Robert

Active
Southbourne Grove, Westcliff On SeaSS0 9UR
Born June 1964
Director
Appointed 13 Sept 2004

DENNISON, Joanne Elizabeth

Active
4 Woodbrook Crescent, BillericayCM12 0EQ
Born June 1966
Director
Appointed 03 Dec 2007

DENNISON, Mark William

Active
Southbourne Grove, Westcliff On SeaSS0 9UR
Born August 1964
Director
Appointed 13 Sept 2004

MCDOWELL, Claire

Resigned
4 Woodbrook Crescent, BillericayCM12 0EQ
Secretary
Appointed 13 Sept 2004
Resigned 01 Nov 2011

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 13 Sept 2004
Resigned 13 Sept 2004

COLEMAN, Christine Louise

Resigned
317 Essex Road, LondonN1 2EE
Born November 1978
Director
Appointed 03 Dec 2007
Resigned 30 Apr 2009

HARRIS, Gail Florence

Resigned
4 Woodbrook Crescent, BillericayCM12 0EQ
Born February 1949
Director
Appointed 03 Dec 2007
Resigned 29 Jun 2012

HARRIS, John

Resigned
4 Woodbrook Crescent, BillericayCM12 0EQ
Born June 1948
Director
Appointed 13 Sept 2004
Resigned 29 Jun 2012

Persons with significant control

4

Mr Michael Robert Coleman

Active
Westcliff On SeaSS0 9UR
Born June 1964

Nature of Control

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

Mrs Joanne Elizabeth Dennison

Active
Westcliff On SeaSS0 9UR
Born June 1966

Nature of Control

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

Mr Mark William Dennison

Active
Westcliff On SeaSS0 9UR
Born August 1964

Nature of Control

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

Ms Colette Wylde

Active
Shenvalla, PatrickIM5 3AP
Born August 1975

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

71

Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 March 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
19 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 November 2019
AAAnnual Accounts
Change To A Person With Significant Control
3 October 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
3 October 2019
CH01Change of Director Details
Confirmation Statement With No Updates
11 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
14 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
23 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2013
AR01AR01
Capital Allotment Shares
24 July 2013
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
3 January 2013
AAAnnual Accounts
Change Person Director Company With Change Date
16 October 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
16 October 2012
AR01AR01
Change Person Director Company With Change Date
15 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2012
CH01Change of Director Details
Termination Secretary Company With Name
11 October 2012
TM02Termination of Secretary
Termination Director Company With Name
12 July 2012
TM01Termination of Director
Termination Director Company With Name
12 July 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
12 July 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
26 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 September 2010
AR01AR01
Change Person Director Company With Change Date
20 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 September 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 September 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
12 August 2010
AAAnnual Accounts
Legacy
29 September 2009
363aAnnual Return
Legacy
29 September 2009
288cChange of Particulars
Legacy
16 June 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
3 June 2009
AAAnnual Accounts
Legacy
3 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 July 2008
AAAnnual Accounts
Legacy
11 March 2008
288aAppointment of Director or Secretary
Legacy
11 March 2008
288aAppointment of Director or Secretary
Legacy
11 March 2008
288aAppointment of Director or Secretary
Legacy
10 March 2008
88(2)Return of Allotment of Shares
Accounts With Accounts Type Total Exemption Small
12 October 2007
AAAnnual Accounts
Legacy
25 September 2007
288cChange of Particulars
Legacy
18 September 2007
363aAnnual Return
Legacy
22 June 2007
288cChange of Particulars
Accounts With Accounts Type Full
27 October 2006
AAAnnual Accounts
Legacy
2 October 2006
363aAnnual Return
Legacy
4 October 2005
363aAnnual Return
Accounts With Accounts Type Dormant
22 July 2005
AAAnnual Accounts
Legacy
8 June 2005
225Change of Accounting Reference Date
Legacy
13 October 2004
88(2)R88(2)R
Legacy
13 September 2004
288bResignation of Director or Secretary
Incorporation Company
13 September 2004
NEWINCIncorporation