Background WavePink WaveYellow Wave

BLUEWIRE NETWORK LTD (05588441)

BLUEWIRE NETWORK LTD (05588441) is an active UK company. incorporated on 11 October 2005. with registered office in Farnborough. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. BLUEWIRE NETWORK LTD has been registered for 20 years. Current directors include PICKERING, Martin Leonard.

Company Number
05588441
Status
active
Type
ltd
Incorporated
11 October 2005
Age
20 years
Address
The Hub Fowler Avenue, Farnborough, GU14 7JP
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
PICKERING, Martin Leonard
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLUEWIRE NETWORK LTD

BLUEWIRE NETWORK LTD is an active company incorporated on 11 October 2005 with the registered office located in Farnborough. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. BLUEWIRE NETWORK LTD was registered 20 years ago.(SIC: 99999)

Status

active

Active since 20 years ago

Company No

05588441

LTD Company

Age

20 Years

Incorporated 11 October 2005

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 12 May 2025 (10 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 11 October 2025 (5 months ago)
Submitted on 13 October 2025 (5 months ago)

Next Due

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

The Hub Fowler Avenue Iq Farnborough Farnborough, GU14 7JP,

Previous Addresses

the Pines Boars Head Crowborough East Sussex TN6 3HD
From: 11 October 2005To: 17 November 2009
Timeline

4 key events • 2005 - 2019

Funding Officers Ownership
Company Founded
Oct 05
Director Left
Apr 13
Owner Exit
Oct 19
Owner Exit
Oct 19
0
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

PICKERING, Martin Leonard

Active
Fowler Avenue, FarnboroughGU14 7JP
Born November 1965
Director
Appointed 04 Aug 2006

PICKERING, Martin Leonard

Resigned
Lime Tree House, Canon Hill Close, BraySL6 2DH
Secretary
Appointed 11 Oct 2005
Resigned 04 Aug 2006

SANDERS-REECE, Fiona

Resigned
100 St Lukes Road, Old WindsorSL4 2QJ
Secretary
Appointed 04 Aug 2006
Resigned 31 Mar 2008

PINNICK, Benjamin John

Resigned
The Pines, CrowboroughTN6 3HD
Born February 1977
Director
Appointed 11 Oct 2005
Resigned 22 Apr 2013

Persons with significant control

3

1 Active
2 Ceased

Mr Martin Leonard Pickering

Ceased
Fowler Avenue, FarnboroughGU14 7JP
Born November 1965

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 10 May 2019
Custom House Quay, Dublin

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 10 May 2019
Farnborough Business Park, FarnboroughGU14 7JP

Nature of Control

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

Filing History

54

Confirmation Statement With No Updates
13 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 July 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
19 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
13 October 2020
CH01Change of Director Details
Confirmation Statement With No Updates
24 October 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
18 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
3 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 August 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
6 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
17 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
16 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2013
AR01AR01
Change Person Director Company With Change Date
15 October 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
12 June 2013
AAAnnual Accounts
Termination Director Company With Name
29 April 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 June 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
19 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2009
AR01AR01
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
17 November 2009
AD01Change of Registered Office Address
Legacy
12 November 2008
363aAnnual Return
Legacy
10 November 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
28 October 2008
AAAnnual Accounts
Legacy
21 January 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 August 2007
AAAnnual Accounts
Legacy
9 May 2007
225Change of Accounting Reference Date
Legacy
19 December 2006
288aAppointment of Director or Secretary
Legacy
27 November 2006
287Change of Registered Office
Legacy
27 November 2006
363sAnnual Return (shuttle)
Legacy
27 November 2006
288aAppointment of Director or Secretary
Legacy
27 November 2006
288bResignation of Director or Secretary
Incorporation Company
11 October 2005
NEWINCIncorporation