Background WavePink WaveYellow Wave

BLUESAVE LIMITED (06961153)

BLUESAVE LIMITED (06961153) is an active UK company. incorporated on 14 July 2009. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. BLUESAVE LIMITED has been registered for 16 years. Current directors include ANDROULAKIS, Nikistratos, Mr..

Company Number
06961153
Status
active
Type
ltd
Incorporated
14 July 2009
Age
16 years
Address
Agc Busworks, Un2. 34 North Road 39-41, London, N7 9DP
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
ANDROULAKIS, Nikistratos, Mr.
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLUESAVE LIMITED

BLUESAVE LIMITED is an active company incorporated on 14 July 2009 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. BLUESAVE LIMITED was registered 16 years ago.(SIC: 99999)

Status

active

Active since 16 years ago

Company No

06961153

LTD Company

Age

16 Years

Incorporated 14 July 2009

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 13 November 2025 (5 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 29 June 2025 (10 months ago)
Submitted on 5 July 2025 (9 months ago)

Next Due

Due by 13 July 2026
For period ending 29 June 2026
Contact
Address

Agc Busworks, Un2. 34 North Road 39-41 London, N7 9DP,

Previous Addresses

Enterprise House 113-115 George Lane London E18 1AB
From: 14 July 2009To: 14 December 2023
Timeline

5 key events • 2009 - 2019

Funding Officers Ownership
Company Founded
Jul 09
Director Joined
Mar 18
Director Left
Mar 18
Director Left
Mar 18
New Owner
May 19
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

COWDREY LTD

Active
Wenlock Road, LondonN1 7GU
Corporate secretary
Appointed 29 Mar 2018

ANDROULAKIS, Nikistratos, Mr.

Active
North Road 39-41, LondonN7 9DP
Born June 1984
Director
Appointed 29 Mar 2018

CHALFEN SECRETARIES LIMITED

Resigned
5a Sandy`S Row, LondonE1 7HW
Corporate secretary
Appointed 14 Jul 2009
Resigned 30 Jul 2009

FENCHURCH MARINE SERVICES LIMITED

Resigned
113/115 George Lane, LondonE18 1AB
Corporate secretary
Appointed 30 Jul 2009
Resigned 01 Oct 2009

FIDES SECRETARIES LIMITED

Resigned
113/115 George Lane, LondonE18 1AB
Corporate secretary
Appointed 30 Jul 2009
Resigned 29 Mar 2018

KANARIS, Stavvi

Resigned
2 Michael Kasialou, Nicosia
Born January 1977
Director
Appointed 30 Jul 2009
Resigned 29 Mar 2018

PURDON, Jonathan Gardner

Resigned
5a Sandy`S Row, LondonE1 7HW
Born January 1966
Director
Appointed 14 Jul 2009
Resigned 30 Jul 2009

FENCHURCH MARINE SERVICES LIMITED

Resigned
113/115 George Lane, LondonE18 1AB
Corporate director
Appointed 30 Jul 2009
Resigned 29 Mar 2018

Persons with significant control

1

Vasiliki Panagiotopoulou

Active
North Road 39-41, LondonN7 9DP
Born January 1970

Nature of Control

Significant influence or control as trust
Notified 29 Mar 2018
Fundings
Financials
Latest Activities

Filing History

54

Accounts With Accounts Type Micro Entity
13 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 December 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
30 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 May 2019
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
10 May 2019
PSC09Update to PSC Statements
Accounts With Accounts Type Micro Entity
30 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 July 2018
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
30 March 2018
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
30 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 March 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 March 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
30 March 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
20 October 2017
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
31 August 2017
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
31 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2016
AR01AR01
Accounts With Accounts Type Dormant
8 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2015
AR01AR01
Termination Secretary Company With Name Termination Date
21 July 2015
TM02Termination of Secretary
Change Account Reference Date Company Previous Extended
24 April 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
15 July 2014
AR01AR01
Accounts With Accounts Type Dormant
6 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2013
AR01AR01
Accounts With Accounts Type Dormant
12 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2012
AR01AR01
Accounts With Accounts Type Dormant
4 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2011
AR01AR01
Accounts With Accounts Type Dormant
20 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2010
AR01AR01
Change Corporate Secretary Company With Change Date
29 July 2010
CH04Change of Corporate Secretary Details
Change Corporate Director Company With Change Date
29 July 2010
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
29 July 2010
CH04Change of Corporate Secretary Details
Legacy
16 October 2009
88(2)Return of Allotment of Shares
Legacy
4 August 2009
288aAppointment of Director or Secretary
Legacy
4 August 2009
288aAppointment of Director or Secretary
Legacy
4 August 2009
288aAppointment of Director or Secretary
Legacy
4 August 2009
287Change of Registered Office
Legacy
31 July 2009
288aAppointment of Director or Secretary
Legacy
31 July 2009
288bResignation of Director or Secretary
Legacy
31 July 2009
288bResignation of Director or Secretary
Incorporation Company
14 July 2009
NEWINCIncorporation