Background WavePink WaveYellow Wave

BLUECOAT DISPLAY CENTRE (TRADING) LTD (07288287)

BLUECOAT DISPLAY CENTRE (TRADING) LTD (07288287) is an active UK company. incorporated on 17 June 2010. with registered office in Liverpool. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. BLUECOAT DISPLAY CENTRE (TRADING) LTD has been registered for 15 years. Current directors include MOULT, Kate Victoria, WHITTAKER, Alan.

Company Number
07288287
Status
active
Type
ltd
Incorporated
17 June 2010
Age
15 years
Address
America House Rumford Court, Liverpool, L3 9DD
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
MOULT, Kate Victoria, WHITTAKER, Alan
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLUECOAT DISPLAY CENTRE (TRADING) LTD

BLUECOAT DISPLAY CENTRE (TRADING) LTD is an active company incorporated on 17 June 2010 with the registered office located in Liverpool. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. BLUECOAT DISPLAY CENTRE (TRADING) LTD was registered 15 years ago.(SIC: 82990)

Status

active

Active since 15 years ago

Company No

07288287

LTD Company

Age

15 Years

Incorporated 17 June 2010

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 27 March 2025 (1 year 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

10 weeks left

Last Filed

Made up to 17 June 2025 (10 months ago)
Submitted on 2 July 2025 (9 months ago)

Next Due

Due by 1 July 2026
For period ending 17 June 2026
Contact
Address

America House Rumford Court Rumford Place Liverpool, L3 9DD,

Previous Addresses

No 1 Tithebarn 1-5 Tithebarn Street Liverpool Merseyside L2 2NZ England
From: 17 June 2010To: 18 June 2010
Timeline

16 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Jun 10
Director Joined
Jun 10
Director Left
Aug 10
Director Left
Sept 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Left
Sept 10
Director Left
Jun 11
Director Joined
Jun 11
Director Joined
Mar 18
Director Joined
Mar 18
Director Left
Mar 18
Director Left
Mar 18
Director Joined
Aug 25
Director Left
Aug 25
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

MOULT, Kate Victoria

Active
Rumford Court, LiverpoolL3 9DD
Born May 1972
Director
Appointed 27 Aug 2025

WHITTAKER, Alan

Active
Rumford Court, LiverpoolL3 9DD
Born May 1953
Director
Appointed 23 Mar 2018

RHODES, Samantha Jane

Resigned
Rumford Court, LiverpoolL3 9DD
Secretary
Appointed 15 Jul 2010
Resigned 23 Mar 2018

BAMPTON, Maureen Ann, Dr

Resigned
Rumford Court, LiverpoolL3 9DD
Born August 1953
Director
Appointed 15 Jul 2010
Resigned 23 Mar 2018

FORDHAM, Judith

Resigned
Lea By Backford, ChesterCH1 6NU
Born September 1950
Director
Appointed 17 Jun 2010
Resigned 15 Jul 2010

RHODES, Samantha Jane

Resigned
Rumford Court, LiverpoolL3 9DD
Born May 1968
Director
Appointed 23 Mar 2018
Resigned 27 Aug 2025

URQUHART, Peter William Gordon

Resigned
Rumford Court, LiverpoolL3 9DD
Born March 1739
Director
Appointed 15 Jul 2010
Resigned 15 Jul 2010

URQUHART, Peter William Gordon, Mr.

Resigned
Rumford Court, LiverpoolL3 9DD
Born March 1934
Director
Appointed 15 Jul 2010
Resigned 23 Mar 2018

WOODS, Peter David

Resigned
Rodney Street, LiverpoolL1 9AR
Born May 1950
Director
Appointed 18 Jun 2010
Resigned 15 Jul 2010

PETER WILLIAM URQUHART

Resigned
Rumford Court, LiverpoolL3 9DD
Corporate director
Appointed 15 Jul 2010
Resigned 15 Jul 2010

Persons with significant control

1

Rumford Place, LiverpoolL3 9DD

Nature of Control

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

Filing History

51

Accounts With Accounts Type Total Exemption Full
30 March 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
2 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 March 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
23 March 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
23 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
23 March 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 July 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Small
19 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2012
AR01AR01
Accounts With Accounts Type Dormant
13 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2011
AR01AR01
Appoint Person Director Company With Name
27 June 2011
AP01Appointment of Director
Termination Director Company With Name
24 June 2011
TM01Termination of Director
Change Account Reference Date Company Current Shortened
29 October 2010
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
10 September 2010
AP01Appointment of Director
Termination Director Company With Name
10 September 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
8 September 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
8 September 2010
AP01Appointment of Director
Appoint Corporate Director Company With Name
8 September 2010
AP02Appointment of Corporate Director
Termination Director Company With Name
7 September 2010
TM01Termination of Director
Termination Director Company With Name
6 August 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
18 June 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
18 June 2010
AP01Appointment of Director
Incorporation Company
17 June 2010
NEWINCIncorporation