Background WavePink WaveYellow Wave

BLUE PLATINUM LIMITED (06480970)

BLUE PLATINUM LIMITED (06480970) is an active UK company. incorporated on 23 January 2008. with registered office in Sittingbourne. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. BLUE PLATINUM LIMITED has been registered for 18 years. Current directors include BELL, Bruce Andrew, BELL, Judith Ann.

Company Number
06480970
Status
active
Type
ltd
Incorporated
23 January 2008
Age
18 years
Address
Lynchett House Lynsted Lane, Sittingbourne, ME9 0RL
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BELL, Bruce Andrew, BELL, Judith Ann
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLUE PLATINUM LIMITED

BLUE PLATINUM LIMITED is an active company incorporated on 23 January 2008 with the registered office located in Sittingbourne. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. BLUE PLATINUM LIMITED was registered 18 years ago.(SIC: 68209)

Status

active

Active since 18 years ago

Company No

06480970

LTD Company

Age

18 Years

Incorporated 23 January 2008

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 20 October 2025 (6 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 7 April 2026 (Just now)
Submitted on 13 April 2026 (Just now)

Next Due

Due by 21 April 2027
For period ending 7 April 2027
Contact
Address

Lynchett House Lynsted Lane Lynsted Sittingbourne, ME9 0RL,

Previous Addresses

Clarkslegal Llp, One Forbury Square, the Forbury Reading Berkshire RG1 3EB
From: 23 January 2008To: 10 January 2012
Timeline

15 key events • 2008 - 2020

Funding Officers Ownership
Company Founded
Jan 08
Loan Secured
Apr 17
Loan Secured
Apr 17
Loan Secured
Jul 17
Loan Secured
Mar 20
Loan Secured
Mar 20
Loan Secured
Mar 20
Director Joined
Mar 20
Loan Cleared
Jul 20
Loan Cleared
Jul 20
Loan Cleared
Jul 20
Loan Secured
Sept 20
Loan Secured
Sept 20
Loan Secured
Sept 20
Loan Secured
Sept 20
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

BELL, Bruce Andrew

Active
Lynchett House, SittingbourneME9 0RL
Born March 1965
Director
Appointed 23 Jan 2008

BELL, Judith Ann

Active
Lynsted Lane, SittingbourneME9 0RL
Born November 1966
Director
Appointed 25 Mar 2020

BHARAJ, Satpal Singh

Resigned
9 Marlings Park Avenue, ChislehurstBR7 6QN
Secretary
Appointed 23 Jan 2008
Resigned 08 Sept 2011

Persons with significant control

2

Mrs Judith Ann Bell

Active
Lynsted Lane, SittingbourneME9 0RL
Born November 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Significant influence or control as firm
Notified 23 Mar 2017

Mr Bruce Andrew Bell

Active
Lynsted Lane, SittingbourneME9 0RL
Born March 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Significant influence or control as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

61

Confirmation Statement With No Updates
13 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2025
CS01Confirmation Statement
Change To A Person With Significant Control
2 October 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
24 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 October 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 September 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 September 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 September 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 September 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
22 July 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 July 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 July 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
20 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 March 2020
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
11 March 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 March 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 March 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
16 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 July 2017
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
22 May 2017
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
19 April 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 April 2017
MR01Registration of a Charge
Confirmation Statement With Updates
7 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2016
AR01AR01
Accounts With Accounts Type Dormant
31 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2015
AR01AR01
Accounts With Accounts Type Dormant
5 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2014
AR01AR01
Accounts With Accounts Type Dormant
16 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2012
AR01AR01
Termination Secretary Company With Name
10 January 2012
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
10 January 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
25 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2010
AR01AR01
Change Person Director Company With Change Date
18 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
24 August 2009
AAAnnual Accounts
Legacy
19 February 2009
363aAnnual Return
Legacy
19 February 2009
353353
Legacy
19 February 2009
288cChange of Particulars
Legacy
1 November 2008
225Change of Accounting Reference Date
Legacy
5 February 2008
88(2)R88(2)R
Incorporation Company
23 January 2008
NEWINCIncorporation