Background WavePink WaveYellow Wave

BLU ELECTRICAL INSTALLATIONS LIMITED (07301837)

BLU ELECTRICAL INSTALLATIONS LIMITED (07301837) is an active UK company. incorporated on 1 July 2010. with registered office in Gillingham. The company operates in the Construction sector, engaged in electrical installation. BLU ELECTRICAL INSTALLATIONS LIMITED has been registered for 15 years. Current directors include DOBSON, Adam, NAISH, Stewart.

Company Number
07301837
Status
active
Type
ltd
Incorporated
1 July 2010
Age
15 years
Address
4 Bloors Lane, Gillingham, ME8 7EG
Industry Sector
Construction
Business Activity
Electrical installation
Directors
DOBSON, Adam, NAISH, Stewart
SIC Codes
43210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLU ELECTRICAL INSTALLATIONS LIMITED

BLU ELECTRICAL INSTALLATIONS LIMITED is an active company incorporated on 1 July 2010 with the registered office located in Gillingham. The company operates in the Construction sector, specifically engaged in electrical installation. BLU ELECTRICAL INSTALLATIONS LIMITED was registered 15 years ago.(SIC: 43210)

Status

active

Active since 15 years ago

Company No

07301837

LTD Company

Age

15 Years

Incorporated 1 July 2010

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 18 March 2025 (1 year 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

12 weeks left

Last Filed

Made up to 1 July 2025 (10 months ago)
Submitted on 14 July 2025 (9 months ago)

Next Due

Due by 15 July 2026
For period ending 1 July 2026
Contact
Address

4 Bloors Lane Rainham Gillingham, ME8 7EG,

Timeline

11 key events • 2010 - 2021

Funding Officers Ownership
Company Founded
Jun 10
Director Joined
May 13
Director Left
May 13
Funding Round
Aug 13
Director Joined
Oct 13
Director Left
Nov 13
Director Left
Dec 13
Director Joined
Oct 15
Director Left
Mar 16
New Owner
Jul 19
Director Joined
Jul 21
1
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

DOBSON, Adam

Active
WarlinghamCR6 9LN
Born July 1970
Director
Appointed 03 Mar 2021

NAISH, Stewart

Active
WarlinghamCR6 9LN
Born July 1970
Director
Appointed 10 Oct 2013

CHIVERS, Douglas Ian

Resigned
Speldhurst Place, Tunbridge WellsTN4 0JB
Born June 1971
Director
Appointed 01 Jul 2010
Resigned 09 Apr 2013

DOBSON, Adam

Resigned
Crowborough Drive, WarlinghamCR6 9LD
Born July 1970
Director
Appointed 09 Oct 2015
Resigned 15 Mar 2016

DOBSON, Adam

Resigned
Speldhurst Place, Tunbridge WellsTN4 0JB
Born July 1970
Director
Appointed 09 Apr 2013
Resigned 20 Dec 2013

TANCRED, Darren John

Resigned
Speldhurst Place, Tunbridge WellsTN4 0JB
Born June 1985
Director
Appointed 01 Jul 2010
Resigned 22 Nov 2013

Persons with significant control

4

Mrs Julie Frances Dobson

Active
WarlinghamCR6 9LN
Born December 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Jun 2019

Mr Adam Dobson

Active
Leas Road, WarlinghamCR6 9LN
Born July 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mrs Amy Naish

Active
Leas Road, WarlinghamCR6 9LN
Born June 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Stewart Naish

Active
Leas Road, WarlinghamCR6 9LN
Born July 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

50

Accounts With Accounts Type Total Exemption Full
2 April 2026
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 July 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
1 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
18 July 2019
CS01Confirmation Statement
Change To A Person With Significant Control
18 July 2019
PSC04Change of PSC Details
Notification Of A Person With Significant Control
18 July 2019
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
28 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2018
CS01Confirmation Statement
Change To A Person With Significant Control
3 July 2018
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
15 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
14 July 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 March 2016
TM01Termination of Director
Change Person Director Company With Change Date
25 January 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 January 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 October 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2014
AR01AR01
Change Person Director Company With Change Date
19 March 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
6 March 2014
AAAnnual Accounts
Change Person Director Company With Change Date
29 January 2014
CH01Change of Director Details
Termination Director Company With Name
20 December 2013
TM01Termination of Director
Termination Director Company With Name
28 November 2013
TM01Termination of Director
Change Person Director Company With Change Date
1 November 2013
CH01Change of Director Details
Appoint Person Director Company With Name
22 October 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 August 2013
AR01AR01
Capital Allotment Shares
15 August 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
13 May 2013
AP01Appointment of Director
Termination Director Company With Name
13 May 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
3 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 March 2012
AAAnnual Accounts
Change Person Director Company With Change Date
24 August 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
25 July 2011
AR01AR01
Change Person Director Company With Change Date
6 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
6 July 2011
CH01Change of Director Details
Incorporation Company
1 July 2010
NEWINCIncorporation