Background WavePink WaveYellow Wave

BLUE DOOR HOLDINGS LIMITED (05744558)

BLUE DOOR HOLDINGS LIMITED (05744558) is an active UK company. incorporated on 15 March 2006. with registered office in Coventry,. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. BLUE DOOR HOLDINGS LIMITED has been registered for 20 years. Current directors include ASKEW, Neil Jonathan, CALLAWAY, Robin Brent.

Company Number
05744558
Status
active
Type
ltd
Incorporated
15 March 2006
Age
20 years
Address
5 The Quadrant, Coventry,, CV1 2EL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
ASKEW, Neil Jonathan, CALLAWAY, Robin Brent
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLUE DOOR HOLDINGS LIMITED

BLUE DOOR HOLDINGS LIMITED is an active company incorporated on 15 March 2006 with the registered office located in Coventry,. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. BLUE DOOR HOLDINGS LIMITED was registered 20 years ago.(SIC: 70100)

Status

active

Active since 20 years ago

Company No

05744558

LTD Company

Age

20 Years

Incorporated 15 March 2006

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 15 December 2025 (3 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

1 year left

Last Filed

Made up to 15 March 2026 (Just now)
Submitted on 25 March 2026 (Just now)

Next Due

Due by 29 March 2027
For period ending 15 March 2027

Previous Company Names

GW 218 LIMITED
From: 15 March 2006To: 17 May 2006
Contact
Address

5 The Quadrant Coventry,, CV1 2EL,

Timeline

3 key events • 2006 - 2018

Funding Officers Ownership
Company Founded
Mar 06
Director Left
Oct 13
Director Joined
Jun 18
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

ASKEW, Neil Jonathan

Active
The Quadrant, CoventryCV1 2EL
Born January 1969
Director
Appointed 01 Apr 2018

CALLAWAY, Robin Brent

Active
The Quadrant, Coventry,CV1 2EL
Born November 1968
Director
Appointed 08 May 2006

ASKEW, Neil Jonathan

Resigned
The Quadrant, Coventry,CV1 2EL
Secretary
Appointed 08 May 2006
Resigned 30 Sept 2011

FLOWERS, Gregory James, Mr.

Resigned
The Quadrant, Coventry,CV1 2EL
Secretary
Appointed 21 Aug 2015
Resigned 30 Jun 2016

HBJGW SECRETARIAL SUPPORT LIMITED

Resigned
One Eleven Edmund Street, BirminghamB3 2HJ
Corporate secretary
Appointed 15 Mar 2006
Resigned 08 May 2006

ASKEW, Neil Jonathan

Resigned
The Quadrant, Coventry,CV1 2EL
Born January 1969
Director
Appointed 08 May 2006
Resigned 01 Oct 2013

HBJGW INCORPORATIONS LIMITED

Resigned
One Eleven Edmund Street, BirminghamB3 2HJ
Corporate director
Appointed 15 Mar 2006
Resigned 08 May 2006

Persons with significant control

2

Mr Neil Jonathan Askew

Active
The Quadrant, Coventry,CV1 2EL
Born January 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016

Mr Robin Brent Callaway

Active
Oaklands Farm, Clay Lane, CoventryCV5 9DH
Born November 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

73

Confirmation Statement With No Updates
25 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
13 June 2018
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
12 June 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
8 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 June 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
21 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 January 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
1 July 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
12 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 December 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
1 September 2015
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
9 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2013
AAAnnual Accounts
Termination Director Company With Name
9 October 2013
TM01Termination of Director
Accounts Amended With Made Up Date
28 May 2013
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
2 May 2013
AR01AR01
Change Person Director Company With Change Date
1 April 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
21 December 2012
AAAnnual Accounts
Accounts Amended With Made Up Date
9 May 2012
AAMDAAMD
Change Person Director Company With Change Date
8 May 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
22 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2011
AAAnnual Accounts
Change Person Director Company With Change Date
23 November 2011
CH01Change of Director Details
Termination Secretary Company With Name
17 November 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
31 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2011
AR01AR01
Change Person Director Company With Change Date
7 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 July 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 July 2010
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
23 March 2010
AR01AR01
Change Person Director Company With Change Date
18 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 March 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
18 March 2010
CH01Change of Director Details
Accounts Amended With Made Up Date
11 February 2010
AAMDAAMD
Accounts Amended With Made Up Date
11 February 2010
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
30 January 2010
AAAnnual Accounts
Legacy
18 August 2009
287Change of Registered Office
Legacy
2 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 November 2008
AAAnnual Accounts
Legacy
12 April 2008
363aAnnual Return
Legacy
26 February 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
15 January 2008
AAAnnual Accounts
Legacy
18 April 2007
363aAnnual Return
Legacy
7 June 2006
288aAppointment of Director or Secretary
Legacy
7 June 2006
288aAppointment of Director or Secretary
Legacy
7 June 2006
288bResignation of Director or Secretary
Legacy
7 June 2006
288bResignation of Director or Secretary
Legacy
31 May 2006
287Change of Registered Office
Legacy
31 May 2006
88(2)R88(2)R
Legacy
31 May 2006
123Notice of Increase in Nominal Capital
Resolution
31 May 2006
RESOLUTIONSResolutions
Resolution
31 May 2006
RESOLUTIONSResolutions
Legacy
26 May 2006
287Change of Registered Office
Certificate Change Of Name Company
17 May 2006
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
15 March 2006
NEWINCIncorporation