Background WavePink WaveYellow Wave

ELECTRIC BLUE GROUP LIMITED (06704194)

ELECTRIC BLUE GROUP LIMITED (06704194) is an active UK company. incorporated on 22 September 2008. with registered office in Oldham. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. ELECTRIC BLUE GROUP LIMITED has been registered for 17 years. Current directors include MCLOUGHLIN, Barry John.

Company Number
06704194
Status
active
Type
ltd
Incorporated
22 September 2008
Age
17 years
Address
Electric House 5 Howarth Court, Oldham, OL9 9XB
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
MCLOUGHLIN, Barry John
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELECTRIC BLUE GROUP LIMITED

ELECTRIC BLUE GROUP LIMITED is an active company incorporated on 22 September 2008 with the registered office located in Oldham. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. ELECTRIC BLUE GROUP LIMITED was registered 17 years ago.(SIC: 64209)

Status

active

Active since 17 years ago

Company No

06704194

LTD Company

Age

17 Years

Incorporated 22 September 2008

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 1m left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 5 March 2026 (1 month ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 22 September 2025 (7 months ago)
Submitted on 29 September 2025 (7 months ago)

Next Due

Due by 6 October 2026
For period ending 22 September 2026

Previous Company Names

RITCHIE & PALMER HOLDINGS LIMITED
From: 22 September 2008To: 16 December 2023
Contact
Address

Electric House 5 Howarth Court Gateway Crescent Oldham, OL9 9XB,

Previous Addresses

Entwistle House Unit 3 Fields New Road Chadderton Oldham OL9 8NH England
From: 17 March 2023To: 21 May 2024
C/O Pm+M Greenbank Technology Park Challenge Way Blackburn Lancashire BB1 5QB
From: 28 November 2012To: 17 March 2023
Stanmore House 64-68 Blackburn Street Radcliffe Manchester M26 2JS United Kingdom
From: 10 July 2012To: 28 November 2012
70 Market Street Tottington Bury Lancashire BL8 3LJ
From: 24 February 2010To: 10 July 2012
3 Frecheville Court Bury BL9 0UF
From: 22 September 2008To: 24 February 2010
Timeline

12 key events • 2008 - 2024

Funding Officers Ownership
Company Founded
Sept 08
Loan Secured
Jul 17
Loan Cleared
Dec 17
Funding Round
May 19
Owner Exit
Jun 19
New Owner
Nov 21
Share Issue
Nov 21
Share Buyback
Apr 22
Capital Reduction
Apr 22
Director Left
Apr 22
Owner Exit
Apr 22
Loan Cleared
Nov 24
4
Funding
1
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

MCLOUGHLIN, Barry John

Active
5 Howarth Court, OldhamOL9 9XB
Born November 1970
Director
Appointed 03 Oct 2008

BENTLEY, Michael Stephen

Resigned
Greenbank Technology Park, BlackburnBB1 5QB
Secretary
Appointed 03 Oct 2008
Resigned 03 Apr 2022

BENTLEY, Michael Stephen

Resigned
Greenbank Technology Park, BlackburnBB1 5QB
Born March 1964
Director
Appointed 03 Oct 2008
Resigned 08 Apr 2022

JACOBS, Yomtov Eliezer

Resigned
Richmond Avenue, PrestwichM25 0LW
Born October 1970
Director
Appointed 22 Sept 2008
Resigned 23 Sept 2008

Persons with significant control

3

1 Active
2 Ceased

Mr Michael Stephen Bentley

Ceased
New Century House, BlackburnBB1 5QB
Born March 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Nov 2021
Ceased 08 Apr 2022

Mr Michael Stephen Bentley

Ceased
Wesley Street, OldhamOL2 6ES
Born March 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 29 Mar 2019

Barry John Mcloughlin

Active
New Century House, BlackburnBB1 5QB
Born November 1970

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

79

Accounts With Accounts Type Total Exemption Full
5 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 May 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
15 November 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
25 September 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 May 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
5 April 2024
AAAnnual Accounts
Certificate Change Of Name Company
16 December 2023
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
27 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 May 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 March 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
3 October 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
29 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Resolution
25 April 2022
RESOLUTIONSResolutions
Capital Cancellation Shares
22 April 2022
SH06Cancellation of Shares
Change To A Person With Significant Control
22 April 2022
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
22 April 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 April 2022
TM02Termination of Secretary
Capital Return Purchase Own Shares
21 April 2022
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Full
29 March 2022
AAAnnual Accounts
Memorandum Articles
29 November 2021
MAMA
Resolution
29 November 2021
RESOLUTIONSResolutions
Resolution
29 November 2021
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
23 November 2021
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
22 November 2021
SH08Notice of Name/Rights of Class of Shares
Notification Of A Person With Significant Control
22 November 2021
PSC01Notification of Individual PSC
Confirmation Statement With Updates
27 September 2021
CS01Confirmation Statement
Change To A Person With Significant Control
27 September 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
27 September 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 September 2021
CH03Change of Secretary Details
Change Person Director Company With Change Date
27 September 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
5 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 November 2019
AAAnnual Accounts
Change To A Person With Significant Control
8 October 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
8 October 2019
CH01Change of Director Details
Confirmation Statement With Updates
7 October 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
7 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
24 May 2019
AAAnnual Accounts
Statement Of Companys Objects
15 May 2019
CC04CC04
Resolution
15 May 2019
RESOLUTIONSResolutions
Capital Allotment Shares
14 May 2019
SH01Allotment of Shares
Capital Name Of Class Of Shares
14 May 2019
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
2 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 May 2018
AAAnnual Accounts
Change To A Person With Significant Control
27 March 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
27 March 2018
CH01Change of Director Details
Mortgage Satisfy Charge Full
11 December 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
6 October 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 July 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
20 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
28 November 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
10 July 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
19 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2010
AR01AR01
Change Person Director Company With Change Date
13 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
18 May 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
24 February 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
12 November 2009
AR01AR01
Resolution
13 January 2009
RESOLUTIONSResolutions
Legacy
23 December 2008
395Particulars of Mortgage or Charge
Legacy
8 October 2008
288aAppointment of Director or Secretary
Legacy
8 October 2008
288aAppointment of Director or Secretary
Legacy
8 October 2008
225Change of Accounting Reference Date
Legacy
8 October 2008
88(2)Return of Allotment of Shares
Legacy
23 September 2008
288bResignation of Director or Secretary
Incorporation Company
22 September 2008
NEWINCIncorporation