Background WavePink WaveYellow Wave

THE BLUE GROUP LIMITED (06970017)

THE BLUE GROUP LIMITED (06970017) is an active UK company. incorporated on 22 July 2009. with registered office in Fareham. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. THE BLUE GROUP LIMITED has been registered for 16 years. Current directors include MORETON, Alexander John, Mr., MORETON, Carol Madeleine.

Company Number
06970017
Status
active
Type
ltd
Incorporated
22 July 2009
Age
16 years
Address
Unit 10, The Tanneries Unit 10, The Tanneries, Fareham, PO14 4AR
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
MORETON, Alexander John, Mr., MORETON, Carol Madeleine
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE BLUE GROUP LIMITED

THE BLUE GROUP LIMITED is an active company incorporated on 22 July 2009 with the registered office located in Fareham. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. THE BLUE GROUP LIMITED was registered 16 years ago.(SIC: 82990)

Status

active

Active since 16 years ago

Company No

06970017

LTD Company

Age

16 Years

Incorporated 22 July 2009

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 1 March 2026 (2 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 22 July 2025 (9 months ago)
Submitted on 23 July 2025 (9 months ago)

Next Due

Due by 5 August 2026
For period ending 22 July 2026
Contact
Address

Unit 10, The Tanneries Unit 10, The Tanneries East Street,Titchfield Fareham, PO14 4AR,

Previous Addresses

Wyndham Lodge Corhampton Lane Corhampton Southampton Hampshire SO32 3LQ
From: 20 September 2010To: 23 May 2017
Wyndham Lodge Corhampton Lane Corhampton Southampton Hampshire SO32 3LQ United Kingdom
From: 20 September 2010To: 20 September 2010
Beechcroft House Forest Road Ascot Berkshire SL5 8QG
From: 22 July 2009To: 20 September 2010
Timeline

4 key events • 2009 - 2013

Funding Officers Ownership
Company Founded
Jul 09
Director Joined
Mar 10
Director Left
Sept 11
Director Joined
Jan 13
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

MORETON, Alexander John, Mr.

Active
Unit 10, The Tanneries, FarehamPO14 4AR
Born February 1982
Director
Appointed 22 Jul 2009

MORETON, Carol Madeleine

Active
Unit 10, The Tanneries, FarehamPO14 4AR
Born February 1984
Director
Appointed 01 Aug 2012

STIBBS, Dean Richard

Resigned
Unit 10, The Tanneries, FarehamPO14 4AR
Secretary
Appointed 22 Jul 2009
Resigned 01 Mar 2019

BENSEMAN, Jason, Mr.

Resigned
Corhampton Lane, SouthamptonSO32 3LQ
Born July 1979
Director
Appointed 12 Mar 2010
Resigned 31 Aug 2011

Persons with significant control

1

Mr. Alexander John Moreton

Active
Unit 10, The Tanneries, FarehamPO14 4AR
Born February 1982

Nature of Control

Ownership of shares 75 to 100 percent
Right to appoint and remove directors
Right to appoint and remove directors as firm
Significant influence or control
Notified 22 Jul 2016
Fundings
Financials
Latest Activities

Filing History

42

Accounts With Accounts Type Total Exemption Full
1 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
11 March 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
22 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 May 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
29 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 April 2013
AAAnnual Accounts
Appoint Person Director Company With Name
28 January 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 January 2012
AAAnnual Accounts
Termination Director Company With Name
8 September 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
20 September 2010
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
20 September 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
20 September 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 September 2010
CH03Change of Secretary Details
Appoint Person Director Company With Name
15 March 2010
AP01Appointment of Director
Incorporation Company
22 July 2009
NEWINCIncorporation