Background WavePink WaveYellow Wave

BLUE CONSULTING (CARDIFF) LIMITED (07138349)

BLUE CONSULTING (CARDIFF) LIMITED (07138349) is an active UK company. incorporated on 27 January 2010. with registered office in Cardiff. The company operates in the Accommodation and Food Service Activities sector, engaged in other holiday and other short-stay accommodation n.e.c. and 1 other business activities. BLUE CONSULTING (CARDIFF) LIMITED has been registered for 16 years. Current directors include XIBERRAS, Darren Antony.

Company Number
07138349
Status
active
Type
ltd
Incorporated
27 January 2010
Age
16 years
Address
17 Dorchester Avenue, Cardiff, CF23 9BS
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other holiday and other short-stay accommodation n.e.c.
Directors
XIBERRAS, Darren Antony
SIC Codes
55209, 70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLUE CONSULTING (CARDIFF) LIMITED

BLUE CONSULTING (CARDIFF) LIMITED is an active company incorporated on 27 January 2010 with the registered office located in Cardiff. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other holiday and other short-stay accommodation n.e.c. and 1 other business activity. BLUE CONSULTING (CARDIFF) LIMITED was registered 16 years ago.(SIC: 55209, 70229)

Status

active

Active since 16 years ago

Company No

07138349

LTD Company

Age

16 Years

Incorporated 27 January 2010

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 13 September 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 12 April 2025 (11 months ago)
Submitted on 26 April 2025 (11 months ago)

Next Due

Due by 26 April 2026
For period ending 12 April 2026

Previous Company Names

JCCO 231 LIMITED
From: 27 January 2010To: 4 March 2010
Contact
Address

17 Dorchester Avenue Penylan Cardiff, CF23 9BS,

Previous Addresses

Fifth Floor 55 King Street Manchester M2 4LQ United Kingdom
From: 27 January 2010To: 25 February 2010
Timeline

8 key events • 2010 - 2022

Funding Officers Ownership
Company Founded
Jan 10
Director Left
Feb 10
Director Left
Feb 10
Director Joined
Mar 10
Director Joined
Dec 16
Director Left
Jan 17
Funding Round
Mar 17
Owner Exit
Apr 22
1
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

XIBERRAS, Darren Antony

Active
Dorchester Avenue, CardiffCF23 9BS
Born July 1972
Director
Appointed 20 Dec 2016

JC SECRETARIES LIMITED

Resigned
55 King Street, ManchesterM2 4LQ
Corporate secretary
Appointed 27 Jan 2010
Resigned 24 Feb 2010

BLOOD, Michael James

Resigned
Princess Avenue, ManchesterM20 6SE
Born August 1968
Director
Appointed 27 Jan 2010
Resigned 24 Feb 2010

XIBERRAS, Joanne Elizabeth

Resigned
Dorchester Avenue, CardiffCF23 9BS
Born June 1971
Director
Appointed 24 Feb 2010
Resigned 31 Dec 2016

JC DIRECTORS LIMITED

Resigned
55 King Street, ManchesterM2 4LQ
Corporate director
Appointed 27 Jan 2010
Resigned 24 Feb 2010

Persons with significant control

2

1 Active
1 Ceased

Mr Darren Antony Xiberras

Active
Dorchester Avenue, CardiffCF23 9BS
Born July 1972

Nature of Control

Significant influence or control
Notified 20 Dec 2016

Mrs Joanne Elizabeth Xiberras

Ceased
Dorchester Avenue, CardiffCF23 9BS
Born June 1971

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 30 Sept 2021
Fundings
Financials
Latest Activities

Filing History

44

Accounts With Accounts Type Dormant
13 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
21 April 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
21 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
23 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
29 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 September 2017
AAAnnual Accounts
Capital Allotment Shares
31 March 2017
SH01Allotment of Shares
Confirmation Statement With Updates
5 February 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
23 December 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
23 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2016
AR01AR01
Accounts With Accounts Type Dormant
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2015
AR01AR01
Accounts With Accounts Type Dormant
28 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 February 2014
AR01AR01
Accounts With Accounts Type Dormant
29 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 October 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
19 October 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
21 February 2011
AR01AR01
Appoint Person Director Company With Name
5 March 2010
AP01Appointment of Director
Certificate Change Of Name Company
4 March 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
4 March 2010
CONNOTConfirmation Statement Notification
Termination Secretary Company With Name
25 February 2010
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
25 February 2010
AD01Change of Registered Office Address
Termination Director Company With Name
25 February 2010
TM01Termination of Director
Termination Director Company With Name
25 February 2010
TM01Termination of Director
Incorporation Company
27 January 2010
NEWINCIncorporation