Background WavePink WaveYellow Wave

BLUE SQUARE GLOBAL LIMITED (06041109)

BLUE SQUARE GLOBAL LIMITED (06041109) is an active UK company. incorporated on 4 January 2007. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in private security activities and 1 other business activities. BLUE SQUARE GLOBAL LIMITED has been registered for 19 years. Current directors include OZENBROOK, Brian, OZENBROOK, Damian Brian Francis.

Company Number
06041109
Status
active
Type
ltd
Incorporated
4 January 2007
Age
19 years
Address
15 Stratton Street, London, W1J 8LQ
Industry Sector
Administrative and Support Service Activities
Business Activity
Private security activities
Directors
OZENBROOK, Brian, OZENBROOK, Damian Brian Francis
SIC Codes
80100, 80300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLUE SQUARE GLOBAL LIMITED

BLUE SQUARE GLOBAL LIMITED is an active company incorporated on 4 January 2007 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in private security activities and 1 other business activity. BLUE SQUARE GLOBAL LIMITED was registered 19 years ago.(SIC: 80100, 80300)

Status

active

Active since 19 years ago

Company No

06041109

LTD Company

Age

19 Years

Incorporated 4 January 2007

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 30 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

27 days left

Last Filed

Made up to 19 April 2025 (1 year ago)
Submitted on 6 May 2025 (11 months ago)

Next Due

Due by 3 May 2026
For period ending 19 April 2026
Contact
Address

15 Stratton Street Mayfair London, W1J 8LQ,

Previous Addresses

10 Fitzroy Square London W1T 5HP England
From: 14 June 2018To: 5 January 2021
50 Fitzroy Square London W1T 5HP England
From: 24 April 2018To: 14 June 2018
10 Fitzroy Square London W1T 5HP England
From: 4 September 2017To: 24 April 2018
43-45 Portman Square London W1H 6HN
From: 26 August 2015To: 4 September 2017
Blackburn Technology Management Centre Challenge Way Blackburn BB1 5QB
From: 23 September 2014To: 26 August 2015
20 Bank Street Accrington Lancashire BB5 1HH
From: 4 January 2007To: 23 September 2014
Timeline

6 key events • 2007 - 2019

Funding Officers Ownership
Company Founded
Jan 07
Director Joined
Jul 10
Director Joined
Nov 10
Director Left
Feb 11
Director Left
Dec 14
Owner Exit
Apr 19
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

OZENBROOK, Brian

Active
Stratton Street, LondonW1J 8LQ
Secretary
Appointed 04 Jan 2007

OZENBROOK, Brian

Active
Stratton Street, LondonW1J 8LQ
Born May 1937
Director
Appointed 07 Jul 2008

OZENBROOK, Damian Brian Francis

Active
Stratton Street, LondonW1J 8LQ
Born April 1979
Director
Appointed 04 Jan 2007

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 04 Jan 2007
Resigned 04 Jan 2007

BEARDSWORTH, David Sherman

Resigned
Challenge Way, BlackburnBB1 5QB
Born April 1961
Director
Appointed 01 Oct 2010
Resigned 25 Nov 2014

COLLINS, Anthony Edward

Resigned
20 Warton Street, LythamFY8 5HA
Born December 1960
Director
Appointed 30 Aug 2007
Resigned 18 Oct 2007

ROBINSON, Christopher Steven

Resigned
Bank Street, AccringtonBB5 1HH
Born August 1959
Director
Appointed 14 Jul 2010
Resigned 14 Feb 2011

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 04 Jan 2007
Resigned 04 Jan 2007

Persons with significant control

2

1 Active
1 Ceased

Mr Brian Ozenbrook

Ceased
Aspen Lane, AccringtonBB5 4NN
Born May 1937

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 19 Apr 2017
Ceased 19 Apr 2019

Mr Damian Brian Francis Ozenbrook

Active
Stratton Street, LondonW1J 8LQ
Born April 1979

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Apr 2017
Fundings
Financials
Latest Activities

Filing History

73

Accounts With Accounts Type Total Exemption Full
30 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
12 October 2023
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
16 June 2023
PSC04Change of PSC Details
Confirmation Statement With No Updates
11 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 January 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
9 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2020
CS01Confirmation Statement
Change To A Person With Significant Control
24 April 2019
PSC04Change of PSC Details
Confirmation Statement With Updates
23 April 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
23 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
23 April 2019
CH01Change of Director Details
Change To A Person With Significant Control
23 April 2019
PSC04Change of PSC Details
Accounts With Accounts Type Unaudited Abridged
2 April 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 June 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
24 April 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
24 April 2018
CH01Change of Director Details
Change To A Person With Significant Control
24 April 2018
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
24 April 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
16 April 2018
AAAnnual Accounts
Change Person Director Company With Change Date
16 March 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
4 September 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
4 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2017
CS01Confirmation Statement
Capital Name Of Class Of Shares
10 May 2016
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Small
9 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
21 January 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
26 August 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
14 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2015
AR01AR01
Termination Director Company With Name Termination Date
10 December 2014
TM01Termination of Director
Accounts Amended With Accounts Type Total Exemption Small
8 December 2014
AAMDAAMD
Change Registered Office Address Company With Date Old Address New Address
23 September 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
28 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 April 2011
AAAnnual Accounts
Termination Director Company With Name
21 February 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 January 2011
AR01AR01
Appoint Person Director Company With Name
17 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
15 July 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
17 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2010
AR01AR01
Change Person Director Company With Change Date
27 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 November 2009
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
27 November 2009
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
30 July 2009
AAAnnual Accounts
Legacy
12 May 2009
88(2)Return of Allotment of Shares
Legacy
26 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 January 2009
AAAnnual Accounts
Legacy
5 August 2008
288aAppointment of Director or Secretary
Legacy
29 April 2008
287Change of Registered Office
Legacy
16 January 2008
363aAnnual Return
Legacy
24 October 2007
288bResignation of Director or Secretary
Legacy
13 September 2007
288aAppointment of Director or Secretary
Legacy
2 February 2007
288cChange of Particulars
Legacy
19 January 2007
288aAppointment of Director or Secretary
Legacy
19 January 2007
288aAppointment of Director or Secretary
Legacy
19 January 2007
288bResignation of Director or Secretary
Legacy
19 January 2007
288bResignation of Director or Secretary
Incorporation Company
4 January 2007
NEWINCIncorporation