Background WavePink WaveYellow Wave

BLUEBACK LIMITED (06377529)

BLUEBACK LIMITED (06377529) is an active UK company. incorporated on 20 September 2007. with registered office in London. The company operates in the Transportation and Storage sector, engaged in taxi operation. BLUEBACK LIMITED has been registered for 18 years. Current directors include DAVIS, Glen, GALLAGHER, Patrick Anthony, GRIFFIN, Liam.

Company Number
06377529
Status
active
Type
ltd
Incorporated
20 September 2007
Age
18 years
Address
The Point, London, W2 1AF
Industry Sector
Transportation and Storage
Business Activity
Taxi operation
Directors
DAVIS, Glen, GALLAGHER, Patrick Anthony, GRIFFIN, Liam
SIC Codes
49320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLUEBACK LIMITED

BLUEBACK LIMITED is an active company incorporated on 20 September 2007 with the registered office located in London. The company operates in the Transportation and Storage sector, specifically engaged in taxi operation. BLUEBACK LIMITED was registered 18 years ago.(SIC: 49320)

Status

active

Active since 18 years ago

Company No

06377529

LTD Company

Age

18 Years

Incorporated 20 September 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 27 May 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 20 September 2025 (6 months ago)
Submitted on 22 September 2025 (6 months ago)

Next Due

Due by 4 October 2026
For period ending 20 September 2026

Previous Company Names

HOMEFLAG LIMITED
From: 20 September 2007To: 26 November 2007
Contact
Address

The Point 37 North Wharf Road London, W2 1AF,

Previous Addresses

The Point 4th Floor North Wharf Road London W2 1AF England
From: 21 December 2018To: 2 January 2019
35-37 William Road London NW1 3ER
From: 20 September 2007To: 21 December 2018
Timeline

22 key events • 2007 - 2026

Funding Officers Ownership
Company Founded
Sept 07
Director Left
May 13
Director Left
May 13
Director Left
May 13
Director Joined
May 13
Loan Cleared
Jun 13
Loan Cleared
Jun 13
Director Joined
Nov 14
Director Left
Nov 14
Director Joined
Mar 15
Director Left
Aug 15
Director Joined
Aug 16
Director Left
Oct 17
Director Left
Jun 18
Director Joined
Jun 18
Director Left
Mar 20
Director Left
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Left
Nov 24
Director Joined
Jan 26
0
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

4 Active
18 Resigned

VAKANI, Qaiser

Active
37 North Wharf Road, LondonW2 1AF
Secretary
Appointed 01 Oct 2021

DAVIS, Glen

Active
37 North Wharf Road, LondonW2 1AF
Born August 1982
Director
Appointed 09 Jan 2026

GALLAGHER, Patrick Anthony

Active
37 North Wharf Road, LondonW2 1AF
Born March 1967
Director
Appointed 23 Mar 2020

GRIFFIN, Liam

Active
37 North Wharf Road, LondonW2 1AF
Born March 1973
Director
Appointed 23 Mar 2020

BARBROOK, Matthew James

Resigned
35 St Annes Road, St AlbansAL2 1LQ
Secretary
Appointed 16 Nov 2007
Resigned 16 Jul 2008

BOLAND, Andrew Kenneth

Resigned
William Road, LondonNW1 3ER
Secretary
Appointed 24 Aug 2015
Resigned 04 Jan 2016

CUST, Gary

Resigned
William Road, LondonNW1 3ER
Secretary
Appointed 25 Apr 2014
Resigned 24 Aug 2015

FOSTER, Daryl

Resigned
Yoo Building, LondonNW8 9RF
Secretary
Appointed 16 Jul 2008
Resigned 19 Apr 2013

GAGE, Lee

Resigned
37 North Wharf Road, LondonW2 1AF
Secretary
Appointed 04 Jan 2016
Resigned 31 Mar 2021

OLANIREGUN, Ayomide

Resigned
37 North Wharf Road, LondonW2 1AF
Secretary
Appointed 01 Apr 2021
Resigned 27 Aug 2021

LONDON LAW SECRETARIAL LIMITED

Resigned
69 Southampton Row, LondonWC1B 4ET
Corporate nominee secretary
Appointed 20 Sept 2007
Resigned 30 Oct 2007

BARBROOK, Matthew James

Resigned
57 Berkeley Square, LondonW1J 6ER
Born August 1968
Director
Appointed 19 Apr 2013
Resigned 28 Nov 2014

BOLAND, Andrew Kenneth

Resigned
37 North Wharf Road, LondonW2 1AF
Born December 1969
Director
Appointed 03 Mar 2015
Resigned 23 Mar 2020

CUST, Gary William

Resigned
William Road, LondonNW1 3ER
Born December 1953
Director
Appointed 28 Nov 2014
Resigned 24 Aug 2015

FOSTER, Daryl

Resigned
Yoo Building, LondonNW8 9RF
Born June 1959
Director
Appointed 16 Jul 2008
Resigned 19 Apr 2013

GORDON, Simon

Resigned
37 North Wharf Road, LondonW2 1AF
Born April 1970
Director
Appointed 19 Jun 2018
Resigned 23 Mar 2020

GRIFFIN, John Patrick, Sir

Resigned
23 The Avenue, Potters BarEN6 1EG
Born August 1942
Director
Appointed 16 Jul 2008
Resigned 19 Apr 2013

GRIFFIN, Kieran

Resigned
2d Heath Close, Potters BarEN6 1LT
Born October 1970
Director
Appointed 16 Nov 2007
Resigned 19 Apr 2013

GRIFFIN, Liam

Resigned
64 Brookmans Park, HatfieldAL9 4RU
Born March 1973
Director
Appointed 16 Nov 2007
Resigned 28 Sept 2017

STICKLAND, David George

Resigned
William Road, LondonNW1 3ER
Born May 1969
Director
Appointed 01 Jul 2016
Resigned 19 Jun 2018

SUTER, Paul Bryan

Resigned
37 North Wharf Road, LondonW2 1AF
Born February 1967
Director
Appointed 23 Mar 2020
Resigned 08 Nov 2024

LONDON LAW SERVICES LIMITED

Resigned
69 Southampton Row, LondonWC1B 4ET
Corporate nominee director
Appointed 20 Sept 2007
Resigned 30 Oct 2007

Persons with significant control

1

37 North Wharf Road, LondonW2 1AF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 20 Sept 2016
Fundings
Financials
Latest Activities

Filing History

118

Appoint Person Director Company With Name Date
9 January 2026
AP01Appointment of Director
Confirmation Statement With No Updates
22 September 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
27 May 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Audit Exemption Subsiduary
20 May 2025
AAAnnual Accounts
Legacy
20 May 2025
PARENT_ACCPARENT_ACC
Legacy
20 May 2025
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
22 November 2024
TM01Termination of Director
Confirmation Statement With No Updates
20 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
10 May 2024
AAAnnual Accounts
Legacy
10 May 2024
PARENT_ACCPARENT_ACC
Legacy
10 May 2024
AGREEMENT2AGREEMENT2
Legacy
10 May 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
20 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 May 2022
AAAnnual Accounts
Legacy
20 May 2022
PARENT_ACCPARENT_ACC
Legacy
20 May 2022
GUARANTEE2GUARANTEE2
Legacy
20 May 2022
AGREEMENT2AGREEMENT2
Appoint Person Secretary Company With Name Date
4 October 2021
AP03Appointment of Secretary
Confirmation Statement With No Updates
30 September 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
1 September 2021
TM02Termination of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
10 August 2021
AAAnnual Accounts
Legacy
10 August 2021
PARENT_ACCPARENT_ACC
Legacy
28 May 2021
AGREEMENT2AGREEMENT2
Legacy
28 May 2021
GUARANTEE2GUARANTEE2
Appoint Person Secretary Company With Name Date
1 April 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 April 2021
TM02Termination of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
3 November 2020
AAAnnual Accounts
Legacy
3 November 2020
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
28 September 2020
CS01Confirmation Statement
Legacy
17 September 2020
AGREEMENT2AGREEMENT2
Legacy
17 September 2020
GUARANTEE2GUARANTEE2
Change To A Person With Significant Control
17 August 2020
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
27 March 2020
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
25 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
23 March 2020
TM01Termination of Director
Confirmation Statement With No Updates
25 September 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
8 August 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 June 2019
CH03Change of Secretary Details
Accounts With Accounts Type Audit Exemption Subsiduary
24 June 2019
AAAnnual Accounts
Legacy
24 June 2019
PARENT_ACCPARENT_ACC
Legacy
24 June 2019
GUARANTEE2GUARANTEE2
Legacy
24 June 2019
AGREEMENT2AGREEMENT2
Change Registered Office Address Company With Date Old Address New Address
2 January 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
21 December 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 October 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 June 2018
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
15 March 2018
AAAnnual Accounts
Legacy
15 March 2018
PARENT_ACCPARENT_ACC
Legacy
15 March 2018
GUARANTEE2GUARANTEE2
Legacy
15 March 2018
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
23 October 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 October 2017
TM01Termination of Director
Accounts With Accounts Type Full
13 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 December 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 August 2016
AP01Appointment of Director
Accounts With Accounts Type Full
9 June 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
22 April 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 April 2016
TM02Termination of Secretary
Gazette Filings Brought Up To Date
19 December 2015
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
16 December 2015
AR01AR01
Gazette Notice Compulsory
15 December 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Secretary Company With Name Date
24 August 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
24 August 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
24 August 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
3 March 2015
AP01Appointment of Director
Accounts With Accounts Type Full
2 February 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 September 2014
AR01AR01
Accounts With Accounts Type Full
21 May 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name
25 April 2014
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
20 September 2013
AR01AR01
Auditors Resignation Company
10 September 2013
AUDAUD
Mortgage Satisfy Charge Full
18 June 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 June 2013
MR04Satisfaction of Charge
Capital Variation Of Rights Attached To Shares
29 May 2013
SH10Notice of Particulars of Variation
Resolution
20 May 2013
RESOLUTIONSResolutions
Termination Director Company With Name
3 May 2013
TM01Termination of Director
Termination Director Company With Name
3 May 2013
TM01Termination of Director
Termination Director Company With Name
3 May 2013
TM01Termination of Director
Termination Secretary Company With Name
3 May 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
3 May 2013
AP01Appointment of Director
Accounts With Accounts Type Full
4 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2012
AR01AR01
Resolution
4 September 2012
RESOLUTIONSResolutions
Legacy
18 August 2012
MG01MG01
Accounts With Accounts Type Full
2 March 2012
AAAnnual Accounts
Resolution
5 December 2011
RESOLUTIONSResolutions
Legacy
26 November 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
20 September 2011
AR01AR01
Change Person Secretary Company With Change Date
23 June 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
23 June 2011
CH01Change of Director Details
Accounts With Accounts Type Full
5 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 September 2010
AR01AR01
Accounts With Accounts Type Full
10 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2009
AR01AR01
Accounts With Accounts Type Full
24 April 2009
AAAnnual Accounts
Legacy
26 September 2008
363aAnnual Return
Legacy
26 September 2008
287Change of Registered Office
Legacy
26 September 2008
288bResignation of Director or Secretary
Legacy
8 September 2008
225Change of Accounting Reference Date
Legacy
24 July 2008
288aAppointment of Director or Secretary
Legacy
21 July 2008
288aAppointment of Director or Secretary
Legacy
3 January 2008
288bResignation of Director or Secretary
Legacy
3 January 2008
288bResignation of Director or Secretary
Legacy
17 December 2007
287Change of Registered Office
Legacy
17 December 2007
288aAppointment of Director or Secretary
Legacy
17 December 2007
288aAppointment of Director or Secretary
Legacy
17 December 2007
288aAppointment of Director or Secretary
Memorandum Articles
6 December 2007
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
26 November 2007
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
20 September 2007
NEWINCIncorporation