Background WavePink WaveYellow Wave

BLUEMOON COLLEGE LTD (05617193)

BLUEMOON COLLEGE LTD (05617193) is an active UK company. incorporated on 9 November 2005. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in investigation activities and 1 other business activities. BLUEMOON COLLEGE LTD has been registered for 20 years. Current directors include CLAYTON, William Robert Neville.

Company Number
05617193
Status
active
Type
ltd
Incorporated
9 November 2005
Age
20 years
Address
Garden Flat, 70 Sutherland Avenue, London Garden Flat, London, W9 2QS
Industry Sector
Administrative and Support Service Activities
Business Activity
Investigation activities
Directors
CLAYTON, William Robert Neville
SIC Codes
80300, 85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLUEMOON COLLEGE LTD

BLUEMOON COLLEGE LTD is an active company incorporated on 9 November 2005 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in investigation activities and 1 other business activity. BLUEMOON COLLEGE LTD was registered 20 years ago.(SIC: 80300, 85590)

Status

active

Active since 20 years ago

Company No

05617193

LTD Company

Age

20 Years

Incorporated 9 November 2005

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 4 September 2025 (6 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 30 October 2025 (5 months ago)
Submitted on 13 November 2025 (4 months ago)

Next Due

Due by 13 November 2026
For period ending 30 October 2026

Previous Company Names

ANTEK SECURITY (TRAINING) LIMITED
From: 17 May 2006To: 7 September 2012
CHINABRIDES LIMITED
From: 9 November 2005To: 17 May 2006
Contact
Address

Garden Flat, 70 Sutherland Avenue, London Garden Flat 70 Sutherland Avenue London, W9 2QS,

Previous Addresses

15a Norfolk Place Tyburnia London W2 1QJ England
From: 6 October 2021To: 14 April 2023
27-29 Spring Street London W2 1JA United Kingdom
From: 4 March 2019To: 6 October 2021
1-3 Craven Road Paddington London W2 3BP
From: 25 January 2016To: 4 March 2019
1B Mossop Drive Langtoft Peterborough PE6 9LY
From: 25 January 2011To: 25 January 2016
Solent House 107a Alma Road Southampton Hampshire SO14 6UY
From: 9 November 2005To: 25 January 2011
Timeline

5 key events • 2005 - 2016

Funding Officers Ownership
Company Founded
Nov 05
Director Joined
May 12
Director Joined
May 12
Director Left
Feb 16
Director Left
Feb 16
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

CLAYTON, William Robert Neville

Active
Garden Flat, LondonW9 2QS
Secretary
Appointed 31 Aug 2015

CLAYTON, William Robert Neville

Active
Craven Road, LondonW2 3BP
Born July 1976
Director
Appointed 01 May 2012

SU, Xuyan

Resigned
Craven Road, LondonW2 3BP
Secretary
Appointed 09 Nov 2005
Resigned 31 Aug 2015

SU, Xuyan

Resigned
Mossop Drive, PeterboroughPE6 9LY
Born October 1971
Director
Appointed 01 May 2012
Resigned 31 Aug 2015

WALKER, Keith

Resigned
Craven Road, LondonW2 3BP
Born June 1948
Director
Appointed 09 Nov 2005
Resigned 31 Aug 2015

Persons with significant control

1

Mr William Robert Neville Clayton

Active
Garden Flat, LondonW9 2QS
Born July 1976

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 09 Nov 2016
Fundings
Financials
Latest Activities

Filing History

74

Confirmation Statement With No Updates
13 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 September 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 April 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 October 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
11 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
29 September 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
14 September 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
7 September 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
30 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 September 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 March 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
12 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2016
AR01AR01
Termination Director Company With Name Termination Date
3 February 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
3 February 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
3 February 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 February 2016
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
25 January 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
1 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2014
AR01AR01
Change Person Director Company With Change Date
29 April 2014
CH01Change of Director Details
Change Person Director Company With Change Date
29 April 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
24 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2013
AR01AR01
Change Person Director Company With Change Date
13 November 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 November 2013
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
27 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2013
AR01AR01
Certificate Change Of Name Company
7 September 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
7 September 2012
CONNOTConfirmation Statement Notification
Resolution
3 September 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name
21 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
11 May 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
21 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2011
AR01AR01
Change Person Director Company With Change Date
10 November 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 November 2011
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
7 February 2011
AR01AR01
Change Person Secretary Company With Change Date
6 February 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
6 February 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 February 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
25 January 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
13 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2009
AR01AR01
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 September 2009
AAAnnual Accounts
Legacy
26 February 2009
288cChange of Particulars
Legacy
26 February 2009
288cChange of Particulars
Legacy
20 November 2008
363aAnnual Return
Legacy
19 November 2008
288cChange of Particulars
Legacy
19 November 2008
288cChange of Particulars
Accounts With Accounts Type Dormant
5 August 2008
AAAnnual Accounts
Legacy
19 December 2007
363aAnnual Return
Legacy
20 November 2007
288cChange of Particulars
Legacy
20 November 2007
288cChange of Particulars
Accounts With Accounts Type Dormant
19 March 2007
AAAnnual Accounts
Legacy
6 December 2006
363aAnnual Return
Memorandum Articles
12 July 2006
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
17 May 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 March 2006
287Change of Registered Office
Incorporation Company
9 November 2005
NEWINCIncorporation