Background WavePink WaveYellow Wave

BLU3 (HOLDINGS) LIMITED (05513280)

BLU3 (HOLDINGS) LIMITED (05513280) is an active UK company. incorporated on 19 July 2005. with registered office in Aylesford. The company operates in the Financial and Insurance Activities sector, engaged in activities of construction holding companies. BLU3 (HOLDINGS) LIMITED has been registered for 20 years. Current directors include CURRAN, Gerard, HOPE, Richard, KAPUR, Ramnik and 1 others.

Company Number
05513280
Status
active
Type
ltd
Incorporated
19 July 2005
Age
20 years
Address
Eden House 454 New Hythe Lane, Aylesford, ME20 7UH
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of construction holding companies
Directors
CURRAN, Gerard, HOPE, Richard, KAPUR, Ramnik, ZEEVAART, Paul Evert
SIC Codes
64203

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLU3 (HOLDINGS) LIMITED

BLU3 (HOLDINGS) LIMITED is an active company incorporated on 19 July 2005 with the registered office located in Aylesford. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of construction holding companies. BLU3 (HOLDINGS) LIMITED was registered 20 years ago.(SIC: 64203)

Status

active

Active since 20 years ago

Company No

05513280

LTD Company

Age

20 Years

Incorporated 19 July 2005

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: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 19 July 2025 (8 months ago)
Submitted on 5 September 2025 (6 months ago)

Next Due

Due by 2 August 2026
For period ending 19 July 2026

Previous Company Names

BLU3 LIMITED
From: 16 April 2007To: 6 November 2015
RUSSELL CONSTRUCTION SERVICES LIMITED
From: 19 July 2005To: 16 April 2007
Contact
Address

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

Previous Addresses

56-58 Factory Lane Croydon CR0 3RL
From: 7 October 2014To: 8 June 2017
4 Bloors Lane Rainham Gillingham Kent ME8 7EG
From: 19 July 2005To: 7 October 2014
Timeline

15 key events • 2005 - 2026

Funding Officers Ownership
Company Founded
Jul 05
Director Joined
Dec 10
Director Left
Oct 11
Director Left
Oct 13
Funding Round
Nov 15
Loan Secured
Dec 15
Loan Cleared
Aug 17
Director Joined
Dec 21
Director Joined
May 23
Director Joined
May 23
Director Joined
May 23
Loan Secured
Mar 24
Director Left
Jun 25
Owner Exit
Feb 26
Owner Exit
Feb 26
1
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

CURRAN, Gerard

Active
New Hythe Lane, AylesfordME20 7UH
Born June 1964
Director
Appointed 27 Sept 2021

HOPE, Richard

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

KAPUR, Ramnik

Active
454 New Hythe Lane, AylesfordME20 7UH
Born April 1971
Director
Appointed 02 Mar 2023

ZEEVAART, Paul Evert

Active
454 New Hythe Lane, AylesfordME20 7UH
Born April 1978
Director
Appointed 02 Mar 2023

BASI, Steve

Resigned
157 Watling Street, RochesterME2 3JN
Secretary
Appointed 19 Jul 2005
Resigned 19 Jul 2005

CHANEY, Victoria

Resigned
454 New Hythe Lane, AylesfordME20 7UH
Secretary
Appointed 13 Nov 2015
Resigned 09 Jun 2025

DRAPER, Wendy Julia

Resigned
57 Orchard Street, GillinghamME8 9AB
Secretary
Appointed 19 Jul 2005
Resigned 19 Jul 2005

RICKWOOD, Paul Michael

Resigned
48 Asquith Road, GillinghamME8 0JD
Secretary
Appointed 19 Jul 2005
Resigned 16 Sept 2013

CHANEY, Danny Jamie

Resigned
454 New Hythe Lane, AylesfordME20 7UH
Born August 1976
Director
Appointed 18 Jan 2007
Resigned 09 Jun 2025

ETHERINGTON, Daniel Ashley

Resigned
Malkin Drive, HarlowCM17 9HL
Born October 1982
Director
Appointed 01 Dec 2010
Resigned 28 Sept 2011

FINCH, Darren Michael Youens

Resigned
101 Albany Road, GillinghamME7 4HW
Born October 1970
Director
Appointed 18 Jan 2007
Resigned 31 Mar 2008

RICKWOOD, Paul Michael

Resigned
48 Asquith Road, GillinghamME8 0JD
Born October 1966
Director
Appointed 18 Jan 2007
Resigned 16 Sept 2013

RUSSELL, Robert

Resigned
Willington Oast, MaidstoneME15 8EP
Born November 1962
Director
Appointed 19 Jul 2005
Resigned 11 Apr 2007

Persons with significant control

3

1 Active
2 Ceased
Eden House, LarkfieldME20 7UH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Dec 2025

Mr Danny Jamie Chaney

Ceased
454 New Hythe Lane, AylesfordME20 7UH
Born August 1976

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 15 Dec 2025

Mrs Victoria Kathleen Chaney

Ceased
454 New Hythe Lane, AylesfordME20 7UH
Born April 1980

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 15 Dec 2025
Fundings
Financials
Latest Activities

Filing History

93

Notification Of A Person With Significant Control
5 February 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
26 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
9 June 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
9 June 2025
TM01Termination of Director
Accounts With Accounts Type Group
6 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 March 2024
MR01Registration of a Charge
Accounts With Accounts Type Group
10 January 2024
AAAnnual Accounts
Memorandum Articles
10 January 2024
MAMA
Confirmation Statement With No Updates
4 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 May 2023
AP01Appointment of Director
Accounts With Accounts Type Group
9 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
5 January 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 December 2021
AP01Appointment of Director
Confirmation Statement With No Updates
3 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
23 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
4 February 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
18 December 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
2 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
24 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 August 2018
CS01Confirmation Statement
Change Person Secretary Company With Change Date
1 May 2018
CH03Change of Secretary Details
Change To A Person With Significant Control
30 April 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
27 April 2018
CH01Change of Director Details
Change To A Person With Significant Control
27 April 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
27 April 2018
PSC04Change of PSC Details
Accounts With Accounts Type Group
5 January 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
2 August 2017
MR04Satisfaction of Charge
Confirmation Statement With No Updates
1 August 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 June 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Group
5 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 September 2016
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
11 December 2015
AP03Appointment of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
4 December 2015
MR01Registration of a Charge
Resolution
1 December 2015
RESOLUTIONSResolutions
Capital Allotment Shares
24 November 2015
SH01Allotment of Shares
Resolution
24 November 2015
RESOLUTIONSResolutions
Certificate Change Of Name Company
6 November 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
6 November 2015
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Dormant
30 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 August 2015
AR01AR01
Accounts With Accounts Type Dormant
7 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
7 October 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
9 October 2013
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
3 October 2013
TM02Termination of Secretary
Termination Director Company With Name Termination Date
3 October 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 September 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
2 August 2012
AR01AR01
Accounts With Accounts Type Dormant
8 June 2012
AAAnnual Accounts
Accounts With Accounts Type Dormant
12 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2011
AR01AR01
Termination Director Company With Name Termination Date
10 October 2011
TM01Termination of Director
Appoint Person Director Company With Name
13 December 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 August 2010
AR01AR01
Accounts With Accounts Type Dormant
27 July 2010
AAAnnual Accounts
Accounts With Accounts Type Dormant
5 November 2009
AAAnnual Accounts
Legacy
22 July 2009
363aAnnual Return
Accounts With Accounts Type Dormant
29 January 2009
AAAnnual Accounts
Legacy
16 December 2008
288cChange of Particulars
Legacy
29 August 2008
363aAnnual Return
Legacy
28 July 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
20 August 2007
AAAnnual Accounts
Legacy
31 July 2007
363aAnnual Return
Legacy
22 May 2007
88(2)R88(2)R
Legacy
22 May 2007
288bResignation of Director or Secretary
Certificate Change Of Name Company
16 April 2007
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
27 March 2007
AAAnnual Accounts
Resolution
27 March 2007
RESOLUTIONSResolutions
Resolution
27 March 2007
RESOLUTIONSResolutions
Legacy
6 February 2007
288aAppointment of Director or Secretary
Legacy
6 February 2007
288aAppointment of Director or Secretary
Legacy
6 February 2007
288aAppointment of Director or Secretary
Legacy
26 January 2007
88(2)R88(2)R
Legacy
26 January 2007
88(2)R88(2)R
Legacy
26 January 2007
88(2)R88(2)R
Legacy
26 January 2007
88(2)R88(2)R
Legacy
26 January 2007
225Change of Accounting Reference Date
Legacy
8 November 2006
288cChange of Particulars
Legacy
16 October 2006
363aAnnual Return
Legacy
12 October 2006
288bResignation of Director or Secretary
Legacy
12 October 2006
288aAppointment of Director or Secretary
Legacy
29 July 2005
225Change of Accounting Reference Date
Legacy
29 July 2005
288bResignation of Director or Secretary
Legacy
29 July 2005
288aAppointment of Director or Secretary
Incorporation Company
19 July 2005
NEWINCIncorporation