Background WavePink WaveYellow Wave

BLUE FOREST (UK) LTD (06906903)

BLUE FOREST (UK) LTD (06906903) is an active UK company. incorporated on 15 May 2009. with registered office in Wadhurst. The company operates in the Construction sector, engaged in development of building projects and 3 other business activities. BLUE FOREST (UK) LTD has been registered for 16 years. Current directors include LUTYENS, Benjamin Carl, PAYNE, Andrew David, PAYNE, Simon Keith.

Company Number
06906903
Status
active
Type
ltd
Incorporated
15 May 2009
Age
16 years
Address
The Studio Bensfield Farm, Wadhurst, TN5 6JR
Industry Sector
Construction
Business Activity
Development of building projects
Directors
LUTYENS, Benjamin Carl, PAYNE, Andrew David, PAYNE, Simon Keith
SIC Codes
41100, 41201, 43390, 43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLUE FOREST (UK) LTD

BLUE FOREST (UK) LTD is an active company incorporated on 15 May 2009 with the registered office located in Wadhurst. The company operates in the Construction sector, specifically engaged in development of building projects and 3 other business activities. BLUE FOREST (UK) LTD was registered 16 years ago.(SIC: 41100, 41201, 43390, 43999)

Status

active

Active since 16 years ago

Company No

06906903

LTD Company

Age

16 Years

Incorporated 15 May 2009

Size

N/A

Accounts

ARD: 31/3

Up to Date

7 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 December 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

22 days left

Last Filed

Made up to 15 May 2025 (1 year ago)
Submitted on 30 May 2025 (1 year ago)

Next Due

Due by 29 May 2026
For period ending 15 May 2026
Contact
Address

The Studio Bensfield Farm Beech Hill Wadhurst, TN5 6JR,

Previous Addresses

The Courtyard Eridge Park Eridge Green Tunbridge Wells Kent TN3 9JT
From: 18 February 2011To: 15 April 2016
16 Cornfield Terrace Eastbourne East Sussex BN21 4NS United Kingdom
From: 15 May 2009To: 18 February 2011
Timeline

22 key events • 2009 - 2024

Funding Officers Ownership
Company Founded
May 09
Director Joined
Jun 11
Loan Cleared
Aug 13
Loan Cleared
Aug 13
Loan Secured
Sept 14
Loan Secured
Oct 14
Loan Secured
Oct 14
Capital Reduction
Jan 18
Share Buyback
Jan 18
Director Left
Mar 18
Director Left
Mar 18
Loan Secured
Apr 18
Director Left
Aug 19
Loan Cleared
May 20
Director Joined
Aug 20
New Owner
Apr 21
Capital Reduction
May 21
Loan Cleared
May 21
Loan Cleared
May 21
Loan Cleared
May 21
Share Buyback
May 21
Funding Round
Apr 24
5
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

PAYNE, Simon

Active
Bensfield Farm, WadhurstTN5 6JR
Secretary
Appointed 15 May 2009

LUTYENS, Benjamin Carl

Active
Bensfield Farm, WadhurstTN5 6JR
Born September 1974
Director
Appointed 09 Jun 2020

PAYNE, Andrew David

Active
Bensfield Farm, WadhurstTN5 6JR
Born February 1975
Director
Appointed 15 May 2009

PAYNE, Simon Keith

Active
Bensfield Farm, WadhurstTN5 6JR
Born August 1979
Director
Appointed 15 May 2009

COXEN, Adam Edmund Palmer

Resigned
Bensfield Farm, WadhurstTN5 6JR
Born October 1968
Director
Appointed 15 May 2009
Resigned 28 Dec 2017

HARDY, William

Resigned
Bensfield Farm, WadhurstTN5 6JR
Born December 1981
Director
Appointed 20 May 2011
Resigned 26 Jul 2019

RUDDOCK, Michael Roger

Resigned
Bensfield Farm, WadhurstTN5 6JR
Born August 1973
Director
Appointed 15 May 2009
Resigned 28 Dec 2017

Persons with significant control

2

Mr Simon Keith Payne

Active
Bensfield Farm, WadhurstTN5 6JR
Born August 1979

Nature of Control

Ownership of shares 25 to 50 percent
Notified 23 Mar 2021

Mr Andrew Payne

Active
Bensfield Farm, WadhurstTN5 6JR
Born February 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 May 2017
Fundings
Financials
Latest Activities

Filing History

81

Accounts With Accounts Type Total Exemption Full
24 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2024
CS01Confirmation Statement
Capital Allotment Shares
16 April 2024
SH01Allotment of Shares
Resolution
8 April 2024
RESOLUTIONSResolutions
Resolution
8 April 2024
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
8 April 2024
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
23 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
4 August 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
3 August 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
28 July 2021
CS01Confirmation Statement
Capital Return Purchase Own Shares
21 May 2021
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Full
14 May 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
14 May 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 May 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 May 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
13 May 2021
AAAnnual Accounts
Capital Cancellation Shares
5 May 2021
SH06Cancellation of Shares
Resolution
5 May 2021
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
26 April 2021
PSC01Notification of Individual PSC
Change Account Reference Date Company Current Shortened
8 March 2021
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
11 August 2020
AP01Appointment of Director
Resolution
16 June 2020
RESOLUTIONSResolutions
Memorandum Articles
16 June 2020
MAMA
Mortgage Satisfy Charge Full
31 May 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
15 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 August 2019
TM01Termination of Director
Confirmation Statement With No Updates
28 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 June 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 April 2018
MR01Registration of a Charge
Termination Director Company With Name Termination Date
26 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
26 March 2018
TM01Termination of Director
Capital Return Purchase Own Shares
29 January 2018
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
24 January 2018
SH06Cancellation of Shares
Accounts With Accounts Type Total Exemption Full
29 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 May 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
10 February 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2016
AR01AR01
Change Person Director Company With Change Date
16 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
16 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
16 May 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 May 2016
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
15 April 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
19 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
13 October 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 October 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 September 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
30 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2014
AR01AR01
Capital Name Of Class Of Shares
31 March 2014
SH08Notice of Name/Rights of Class of Shares
Annual Return Company With Made Up Date Full List Shareholders
10 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 September 2013
AAAnnual Accounts
Mortgage Satisfy Charge Full
22 August 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 August 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
17 May 2013
AR01AR01
Change Person Director Company With Change Date
17 May 2013
CH01Change of Director Details
Change Person Director Company With Change Date
17 May 2013
CH01Change of Director Details
Legacy
27 September 2012
MG01MG01
Legacy
27 September 2012
MG01MG01
Accounts With Accounts Type Total Exemption Full
31 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2012
AR01AR01
Change Person Director Company With Change Date
28 May 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
6 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2011
AR01AR01
Appoint Person Director Company With Name
23 June 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
18 February 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
27 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2010
AR01AR01
Change Person Secretary Company With Change Date
26 May 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Incorporation Company
15 May 2009
NEWINCIncorporation