Background WavePink WaveYellow Wave

BLUECHIP FINANCIAL LTD (06233796)

BLUECHIP FINANCIAL LTD (06233796) is an active UK company. incorporated on 1 May 2007. with registered office in Broadstone. The company operates in the Financial and Insurance Activities sector, engaged in activities auxiliary to financial intermediation n.e.c.. BLUECHIP FINANCIAL LTD has been registered for 18 years. Current directors include DAVIS, Scott Elliott, ROBERTS, Nicholas Perry.

Company Number
06233796
Status
active
Type
ltd
Incorporated
1 May 2007
Age
18 years
Address
46 Springdale Avenue, Broadstone, BH18 9EU
Industry Sector
Financial and Insurance Activities
Business Activity
Activities auxiliary to financial intermediation n.e.c.
Directors
DAVIS, Scott Elliott, ROBERTS, Nicholas Perry
SIC Codes
66190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLUECHIP FINANCIAL LTD

BLUECHIP FINANCIAL LTD is an active company incorporated on 1 May 2007 with the registered office located in Broadstone. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities auxiliary to financial intermediation n.e.c.. BLUECHIP FINANCIAL LTD was registered 18 years ago.(SIC: 66190)

Status

active

Active since 18 years ago

Company No

06233796

LTD Company

Age

18 Years

Incorporated 1 May 2007

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 24 May 2025 (10 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

7 weeks left

Last Filed

Made up to 1 May 2025 (11 months ago)
Submitted on 1 May 2025 (11 months ago)

Next Due

Due by 15 May 2026
For period ending 1 May 2026

Previous Company Names

BLUE CHIP FINANCIAL LTD
From: 21 September 2011To: 3 June 2015
THE ART OF MORTGAGES LIMITED
From: 1 May 2007To: 21 September 2011
Contact
Address

46 Springdale Avenue Broadstone, BH18 9EU,

Previous Addresses

, 5 Birch Tree Gardens, East Grinstead, West Sussex, RH19 2BJ
From: 31 December 2011To: 11 January 2022
, 46 Birch Tree Gardens, East Grinstead, West Sussex, RH19 2BJ, England
From: 31 December 2011To: 31 December 2011
, 11 Brookview, Copthorne, Crawley, West Sussex, RH10 3RZ
From: 1 May 2007To: 31 December 2011
Timeline

14 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Apr 07
Director Joined
Oct 13
Director Left
Jan 14
Loan Secured
Jul 14
Director Joined
Nov 16
Funding Round
Apr 17
Director Left
Dec 21
Share Buyback
Jan 22
Capital Reduction
Feb 22
Loan Cleared
Apr 22
Director Joined
May 22
Director Joined
Sept 22
New Owner
Dec 24
Director Left
Feb 25
3
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

DAVIS, Scott Elliott

Active
West Street, FarehamPO17 6EA
Born November 1972
Director
Appointed 01 Apr 2022

ROBERTS, Nicholas Perry

Active
Springdale Avenue, BroadstoneBH18 9EU
Born September 1978
Director
Appointed 01 Nov 2016

FARR, Jacqueline Ann

Resigned
Hillside House, AbersychanNP4 8PT
Secretary
Appointed 09 May 2007
Resigned 30 Apr 2009

HARRISON, Irene Lesley

Resigned
Fy Mwthin, CardiffCF15 7LH
Secretary
Appointed 01 May 2007
Resigned 09 May 2007

FARR, Andrew Robert

Resigned
Hillside House, AbersychanNP4 8PT
Born December 1966
Director
Appointed 09 May 2007
Resigned 30 Apr 2009

ORCHARD, Kevin Michael

Resigned
Birch Tree Gardens, East GrinsteadRH19 2BJ
Born August 1968
Director
Appointed 09 May 2007
Resigned 10 Dec 2021

ROBERTS, Kerri Louise

Resigned
Moor Road, BroadstoneBH18 8AZ
Born March 1984
Director
Appointed 05 Sept 2022
Resigned 27 Feb 2025

ROBERTS, Nicholas Perry

Resigned
Springdale Avenue, BroadstoneBH18 9EU
Born September 1978
Director
Appointed 28 Oct 2013
Resigned 31 Dec 2013

BUSINESS INFORMATION RESEARCH & REPORTING LTD

Resigned
Crown House, CardiffCF14 3LX
Corporate director
Appointed 01 May 2007
Resigned 09 May 2007

Persons with significant control

1

Mr Nicholas Perry Roberts

Active
Springdale Avenue, BroadstoneBH18 9EU
Born September 1978

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 2021
Fundings
Financials
Latest Activities

Filing History

75

Change Person Director Company With Change Date
26 February 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
24 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 February 2025
TM01Termination of Director
Notification Of A Person With Significant Control
3 December 2024
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
3 December 2024
PSC09Update to PSC Statements
Confirmation Statement With No Updates
1 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 April 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
1 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
18 April 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 September 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
9 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
3 May 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 May 2022
AP01Appointment of Director
Mortgage Satisfy Charge Full
14 April 2022
MR04Satisfaction of Charge
Capital Cancellation Shares
3 February 2022
SH06Cancellation of Shares
Capital Return Purchase Own Shares
25 January 2022
SH03Return of Purchase of Own Shares
Change Registered Office Address Company With Date Old Address New Address
11 January 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
15 December 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
5 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 May 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
10 July 2017
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
28 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 May 2017
AAAnnual Accounts
Capital Allotment Shares
11 April 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
7 November 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 April 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
13 August 2015
AAAnnual Accounts
Certificate Change Of Name Company
3 June 2015
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
2 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 September 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 July 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
16 June 2014
AR01AR01
Change Person Director Company With Change Date
16 June 2014
CH01Change of Director Details
Termination Director Company With Name
7 January 2014
TM01Termination of Director
Appoint Person Director Company With Name
28 October 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 June 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
28 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
31 December 2011
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
31 December 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
31 December 2011
AAAnnual Accounts
Certificate Change Of Name Company
21 September 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
21 September 2011
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
26 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2010
AR01AR01
Change Person Director Company With Change Date
21 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 January 2010
AAAnnual Accounts
Legacy
20 May 2009
363aAnnual Return
Legacy
19 May 2009
288bResignation of Director or Secretary
Legacy
2 May 2009
287Change of Registered Office
Legacy
2 May 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
2 February 2009
AAAnnual Accounts
Legacy
26 August 2008
287Change of Registered Office
Legacy
22 July 2008
225Change of Accounting Reference Date
Legacy
22 May 2008
363aAnnual Return
Legacy
11 February 2008
287Change of Registered Office
Legacy
19 June 2007
288aAppointment of Director or Secretary
Legacy
7 June 2007
288bResignation of Director or Secretary
Legacy
7 June 2007
288bResignation of Director or Secretary
Legacy
7 June 2007
288aAppointment of Director or Secretary
Legacy
7 June 2007
288aAppointment of Director or Secretary
Legacy
7 June 2007
287Change of Registered Office
Incorporation Company
1 May 2007
NEWINCIncorporation