Background WavePink WaveYellow Wave

BLUE CHIP LIMITED (06902704)

BLUE CHIP LIMITED (06902704) is an active UK company. incorporated on 12 May 2009. with registered office in Bedford. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. BLUE CHIP LIMITED has been registered for 16 years. Current directors include DELLINGER, Elizabeth Ann, NEFF, David Adam.

Company Number
06902704
Status
active
Type
ltd
Incorporated
12 May 2009
Age
16 years
Address
Franklin Court, Bedford, MK44 3JZ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
DELLINGER, Elizabeth Ann, NEFF, David Adam
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLUE CHIP LIMITED

BLUE CHIP LIMITED is an active company incorporated on 12 May 2009 with the registered office located in Bedford. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. BLUE CHIP LIMITED was registered 16 years ago.(SIC: 99999)

Status

active

Active since 16 years ago

Company No

06902704

LTD Company

Age

16 Years

Incorporated 12 May 2009

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 November 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 12 May 2025 (10 months ago)
Submitted on 21 May 2025 (10 months ago)

Next Due

Due by 26 May 2026
For period ending 12 May 2026
Contact
Address

Franklin Court Priory Business Park Bedford, MK44 3JZ,

Timeline

14 key events • 2009 - 2026

Funding Officers Ownership
Company Founded
May 09
Director Joined
Dec 11
Director Joined
May 17
Director Joined
Aug 17
Director Left
Aug 17
Director Left
Dec 18
Director Left
Jan 21
Director Left
Mar 21
Director Joined
Aug 21
Director Left
Jul 23
Director Joined
Jul 23
Director Left
Feb 26
Director Joined
Feb 26
Director Joined
Feb 26
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

DELLINGER, Elizabeth Ann

Active
Priory Business Park, BedfordMK44 3JZ
Born November 1961
Director
Appointed 09 Jan 2026

NEFF, David Adam

Active
Priory Business Park, BedfordMK44 3JZ
Born September 1983
Director
Appointed 09 Jan 2026

ROUNDING, Andrew James

Resigned
Priory Business Park, BedfordMK44 3JZ
Secretary
Appointed 12 May 2009
Resigned 01 Mar 2021

ALLEN, Paul Ross

Resigned
Priory Business Park, BedfordMK44 3JZ
Born July 1984
Director
Appointed 01 Mar 2021
Resigned 30 Jun 2023

AUSHERMAN, Julie Simmering

Resigned
Priory Business Park, BedfordMK44 3JZ
Born November 1974
Director
Appointed 30 Jun 2023
Resigned 09 Jan 2026

DOLAN-BARR, Liam

Resigned
Priory Business Park, BedfordMK44 3JZ
Born September 1966
Director
Appointed 19 Apr 2017
Resigned 03 Aug 2017

KAHAN, Barbara

Resigned
Finchley Road, LondonNW11 7TJ
Born June 1931
Director
Appointed 12 May 2009
Resigned 12 May 2009

MEREDITH, Brian

Resigned
Priory Business Park, BedfordMK44 3JZ
Born May 1950
Director
Appointed 12 May 2009
Resigned 22 Oct 2020

ROUNDING, Andrew James

Resigned
Priory Business Park, BedfordMK44 3JZ
Born April 1972
Director
Appointed 15 Dec 2011
Resigned 01 Mar 2021

VARNISH, Steve

Resigned
Priory Business Park, BedfordMK44 3JZ
Born March 1967
Director
Appointed 03 Aug 2017
Resigned 01 Dec 2018

Persons with significant control

1

Stannard Way, Priory Business Park, BedfordMK44 3JZ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

63

Change Sail Address Company With Old Address New Address
18 March 2026
AD02Notification of Single Alternative Inspection Location
Move Registers To Registered Office Company With New Address
16 March 2026
AD04Change of Accounting Records Location
Change To A Person With Significant Control
5 March 2026
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
10 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
10 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 February 2026
AP01Appointment of Director
Accounts With Accounts Type Dormant
25 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
10 July 2023
AP01Appointment of Director
Confirmation Statement With No Updates
12 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 August 2021
AP01Appointment of Director
Confirmation Statement With No Updates
26 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 March 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 March 2021
TM02Termination of Secretary
Change Account Reference Date Company Current Extended
29 March 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
10 February 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 January 2021
TM01Termination of Director
Confirmation Statement With No Updates
14 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 March 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 December 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
12 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 August 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
27 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 May 2017
AP01Appointment of Director
Change Person Director Company With Change Date
10 January 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 January 2017
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
30 December 2016
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
29 September 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
6 June 2016
AR01AR01
Accounts With Accounts Type Dormant
28 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2015
AR01AR01
Change Sail Address Company With Old Address New Address
21 May 2015
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
22 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2014
AR01AR01
Accounts With Accounts Type Dormant
5 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2013
AR01AR01
Accounts With Accounts Type Dormant
7 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2012
AR01AR01
Accounts With Accounts Type Dormant
22 December 2011
AAAnnual Accounts
Appoint Person Director Company With Name
16 December 2011
AP01Appointment of Director
Change Sail Address Company With Old Address
17 May 2011
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
17 May 2011
AR01AR01
Accounts With Accounts Type Dormant
7 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2010
AR01AR01
Move Registers To Sail Company
13 May 2010
AD03Change of Location of Company Records
Change Sail Address Company
13 May 2010
AD02Notification of Single Alternative Inspection Location
Legacy
11 June 2009
287Change of Registered Office
Legacy
11 June 2009
225Change of Accounting Reference Date
Legacy
2 June 2009
288aAppointment of Director or Secretary
Legacy
2 June 2009
288aAppointment of Director or Secretary
Legacy
16 May 2009
288bResignation of Director or Secretary
Incorporation Company
12 May 2009
NEWINCIncorporation