Background WavePink WaveYellow Wave

BLUE7 GROUP LIMITED (06518058)

BLUE7 GROUP LIMITED (06518058) is an active UK company. incorporated on 28 February 2008. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in private security activities. BLUE7 GROUP LIMITED has been registered for 18 years. Current directors include TIRMIZI, Syed Fitrus Mehdi.

Company Number
06518058
Status
active
Type
ltd
Incorporated
28 February 2008
Age
18 years
Address
4th Floor Silverstream House, 45 Fitzroy Street, London, W1T 6EB
Industry Sector
Administrative and Support Service Activities
Business Activity
Private security activities
Directors
TIRMIZI, Syed Fitrus Mehdi
SIC Codes
80100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLUE7 GROUP LIMITED

BLUE7 GROUP LIMITED is an active company incorporated on 28 February 2008 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in private security activities. BLUE7 GROUP LIMITED was registered 18 years ago.(SIC: 80100)

Status

active

Active since 18 years ago

Company No

06518058

LTD Company

Age

18 Years

Incorporated 28 February 2008

Size

N/A

Accounts

ARD: 29/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 6 March 2025 (1 year ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 17 October 2025 (5 months ago)
Submitted on 20 October 2025 (5 months ago)

Next Due

Due by 31 October 2026
For period ending 17 October 2026

Previous Company Names

MARINECROFT LIMITED
From: 28 February 2008To: 20 October 2025
Contact
Address

4th Floor Silverstream House, 45 Fitzroy Street London, W1T 6EB,

Previous Addresses

Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England
From: 16 March 2024To: 20 October 2025
19 Leyden Street London E1 7LE England
From: 8 October 2015To: 16 March 2024
Global House 5a Sandys Row London E1 7HW
From: 28 February 2008To: 8 October 2015
Timeline

22 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Feb 08
Director Left
Feb 11
Director Joined
Feb 11
Director Left
Feb 11
Director Left
Feb 11
Director Joined
Feb 16
Director Left
Feb 16
Owner Exit
Aug 17
Owner Exit
Aug 17
Director Joined
Nov 18
Director Left
Nov 18
Director Left
Nov 21
Director Joined
Nov 21
Director Left
Mar 24
Owner Exit
Mar 24
New Owner
Apr 24
Director Joined
Apr 24
New Owner
Oct 25
Director Left
Oct 25
Owner Exit
Oct 25
Owner Exit
Oct 25
Director Joined
Oct 25
0
Funding
14
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

9

1 Active
8 Resigned

TIRMIZI, Syed Fitrus Mehdi

Active
Silverstream House, 45 Fitzroy Street, LondonW1T 6EB
Born February 1983
Director
Appointed 17 Oct 2025

CHALFEN SECRETARIES LIMITED

Resigned
Leyden Street, LondonE1 7LE
Corporate nominee secretary
Appointed 28 Feb 2008
Resigned 15 Mar 2024

MARTIN, Emma Jayne

Resigned
Leyden Street, LondonE1 7LE
Born February 1978
Director
Appointed 13 Nov 2018
Resigned 13 Nov 2021

PURDON, John Gardner

Resigned
14 Evan Cook Close, LondonSE15 2HN
Born January 1966
Director
Appointed 28 Feb 2008
Resigned 01 Oct 2009

PURDON, Jonathan Gardner

Resigned
Leyden Street, LondonE1 7LE
Born January 1966
Director
Appointed 01 Dec 2015
Resigned 13 Nov 2018

THORNTON, Nuala Martine

Resigned
43 Owston Road, DoncasterDN6 8DA
Born August 1967
Director
Appointed 15 Mar 2024
Resigned 17 Oct 2025

WHELAN, Jeffery John, Mr.

Resigned
Leyden Street, LondonE1 7LE
Born December 1972
Director
Appointed 01 Oct 2009
Resigned 01 Dec 2015

YOUNG, Lisa Mary

Resigned
43 Owston Road, DoncasterDN6 8DA
Born December 1964
Director
Appointed 13 Nov 2021
Resigned 15 Mar 2024

CHALFEN NOMINEES LIMITED

Resigned
5a Sandys Row, LondonE1 7HW
Corporate director
Appointed 28 Feb 2008
Resigned 01 Oct 2009

Persons with significant control

6

1 Active
5 Ceased

Mr Syed Fitrus Mehdi Tirmizi

Active
Silverstream House, 45 Fitzroy Street, LondonW1T 6EB
Born February 1983

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Oct 2025

Mrs Nuala Martine Thornton

Ceased
43 Owston Road, DoncasterDN6 8DA
Born August 1967

Nature of Control

Significant influence or control
Notified 15 Mar 2024
Ceased 17 Oct 2025
43 Owston Road, DoncasterDN6 8DA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Mar 2024
Ceased 17 Oct 2025
Leyden Street, LondonE1 7LE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 30 Jun 2016
Ceased 15 Mar 2024

Mr Alan Charles Rutland

Ceased
Leyden Street, LondonE1 7LE
Born February 1957

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Jun 2016
Ceased 30 Jun 2016

Jonathan Gardner Purdon

Ceased
Leyden Street, LondonE1 7LE
Born January 1966

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Jun 2016
Ceased 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

76

Certificate Change Of Name Company
20 October 2025
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
20 October 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 October 2025
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
20 October 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
20 October 2025
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
20 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
20 October 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
6 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2025
CS01Confirmation Statement
Confirmation Statement With Updates
2 April 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 April 2024
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 April 2024
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
2 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 March 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 March 2024
TM02Termination of Secretary
Cessation Of A Person With Significant Control
16 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
16 March 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
5 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 March 2023
AAAnnual Accounts
Change To A Person With Significant Control
23 June 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
28 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 March 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 November 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
28 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
29 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 March 2020
AAAnnual Accounts
Change Person Director Company With Change Date
4 March 2020
CH01Change of Director Details
Confirmation Statement With No Updates
29 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 March 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 November 2018
TM01Termination of Director
Confirmation Statement With No Updates
2 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 March 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
2 August 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
4 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
4 March 2016
AR01AR01
Accounts With Accounts Type Dormant
1 March 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 March 2016
TM01Termination of Director
Change Corporate Secretary Company With Change Date
4 November 2015
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
8 October 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
3 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2015
AR01AR01
Accounts With Accounts Type Dormant
18 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2014
AR01AR01
Accounts With Accounts Type Dormant
6 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2013
AR01AR01
Accounts With Accounts Type Dormant
24 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2012
AR01AR01
Accounts With Accounts Type Dormant
1 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2011
AR01AR01
Termination Director Company With Name
8 February 2011
TM01Termination of Director
Appoint Person Director Company With Name
8 February 2011
AP01Appointment of Director
Termination Director Company With Name
8 February 2011
TM01Termination of Director
Termination Director Company With Name
8 February 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
1 November 2010
AAAnnual Accounts
Change Sail Address Company With Old Address
19 April 2010
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
19 April 2010
AR01AR01
Change Sail Address Company
19 April 2010
AD02Notification of Single Alternative Inspection Location
Change Corporate Director Company With Change Date
19 April 2010
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
19 April 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
30 November 2009
AAAnnual Accounts
Legacy
13 March 2009
363aAnnual Return
Legacy
16 January 2009
288cChange of Particulars
Legacy
16 January 2009
288cChange of Particulars
Legacy
7 January 2009
287Change of Registered Office
Legacy
29 September 2008
288aAppointment of Director or Secretary
Incorporation Company
28 February 2008
NEWINCIncorporation