Background WavePink WaveYellow Wave

STRATEGIC BLUE SERVICES LIMITED (07311921)

STRATEGIC BLUE SERVICES LIMITED (07311921) is an active UK company. incorporated on 12 July 2010. with registered office in London. The company operates in the Information and Communication sector, engaged in other information service activities n.e.c.. STRATEGIC BLUE SERVICES LIMITED has been registered for 15 years. Current directors include BRAHAM, Darren Spencer, MITCHELL, James Christopher, Dr, SMITH, Michael Timothy.

Company Number
07311921
Status
active
Type
ltd
Incorporated
12 July 2010
Age
15 years
Address
86-90 Paul Street, London, EC2A 4NE
Industry Sector
Information and Communication
Business Activity
Other information service activities n.e.c.
Directors
BRAHAM, Darren Spencer, MITCHELL, James Christopher, Dr, SMITH, Michael Timothy
SIC Codes
63990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STRATEGIC BLUE SERVICES LIMITED

STRATEGIC BLUE SERVICES LIMITED is an active company incorporated on 12 July 2010 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other information service activities n.e.c.. STRATEGIC BLUE SERVICES LIMITED was registered 15 years ago.(SIC: 63990)

Status

active

Active since 15 years ago

Company No

07311921

LTD Company

Age

15 Years

Incorporated 12 July 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 3 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 12 July 2025 (9 months ago)
Submitted on 24 July 2025 (9 months ago)

Next Due

Due by 26 July 2026
For period ending 12 July 2026
Contact
Address

86-90 Paul Street London, EC2A 4NE,

Previous Addresses

1 Mercer Street London WC2H 9QJ England
From: 14 August 2018To: 23 April 2025
30 Trafalgar Grove Greenwich London SE10 9TB
From: 12 July 2010To: 14 August 2018
Timeline

45 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Jul 10
Director Joined
May 11
Funding Round
May 11
Share Issue
May 11
Funding Round
May 11
Funding Round
Mar 12
Funding Round
Aug 12
Funding Round
Dec 12
Funding Round
Jan 13
Funding Round
Jan 13
Funding Round
Nov 13
Funding Round
Mar 14
Funding Round
Mar 16
Loan Secured
May 17
Funding Round
Jul 18
Director Joined
Jul 18
Director Joined
Feb 20
Funding Round
May 20
Funding Round
May 20
Funding Round
Jul 20
Director Joined
Nov 20
Loan Cleared
Feb 21
Funding Round
Jul 21
Loan Secured
Oct 21
Funding Round
Dec 21
Director Joined
Mar 22
Director Joined
Mar 22
Funding Round
Mar 22
Funding Round
Apr 22
Funding Round
Jun 22
Owner Exit
Jul 22
Director Left
Aug 22
Loan Cleared
Oct 22
Funding Round
Nov 22
Funding Round
Jan 23
Director Left
Feb 23
Funding Round
May 23
Funding Round
Oct 23
Funding Round
Dec 23
Director Left
Apr 24
Director Left
May 24
Funding Round
May 24
Funding Round
Jun 24
Funding Round
Mar 25
Funding Round
Mar 25
29
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

BAIN, Carolyn Elizabeth

Active
Paul Street, LondonEC2A 4NE
Secretary
Appointed 24 Aug 2017

BRAHAM, Darren Spencer

Active
Paul Street, LondonEC2A 4NE
Born January 1966
Director
Appointed 12 Feb 2020

MITCHELL, James Christopher, Dr

Active
Paul Street, LondonEC2A 4NE
Born April 1978
Director
Appointed 12 Jul 2010

SMITH, Michael Timothy

Active
Paul Street, LondonEC2A 4NE
Born March 1957
Director
Appointed 19 Apr 2011

MITCHELL, Robert James

Resigned
Hassocks Road, HassocksBN6 9QW
Secretary
Appointed 12 Jul 2010
Resigned 24 Aug 2017

ABRAHAMS, Iain Henry

Resigned
Mercer Street, LondonWC2H 9QJ
Born May 1959
Director
Appointed 18 Jul 2018
Resigned 18 Aug 2022

ALLEN, Carl David

Resigned
Mercer Street, LondonWC2H 9QJ
Born November 1973
Director
Appointed 17 Feb 2022
Resigned 10 Feb 2023

AMBROSE, Gary

Resigned
Mercer Street, LondonWC2H 9QJ
Born September 1969
Director
Appointed 17 Feb 2022
Resigned 24 Apr 2024

WOODLEY, John Anthony Clifford

Resigned
Mercer Street, LondonWC2H 9QJ
Born October 1959
Director
Appointed 19 Oct 2020
Resigned 23 Mar 2024

Persons with significant control

2

1 Active
1 Ceased
Mercer Street, LondonWC2H 9QJ

Nature of Control

Voting rights 25 to 50 percent
Notified 20 Jun 2018
Ceased 17 Feb 2022
Trafalgar Grove, LondonSE10 9TB

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

113

Accounts With Accounts Type Full
3 December 2025
AAAnnual Accounts
Second Filing Of Director Appointment With Name
8 September 2025
RP04AP01RP04AP01
Change Person Director Company With Change Date
8 September 2025
CH01Change of Director Details
Confirmation Statement With Updates
24 July 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
22 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
22 July 2025
CH01Change of Director Details
Change Sail Address Company With Old Address New Address
22 July 2025
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
23 April 2025
AD01Change of Registered Office Address
Capital Allotment Shares
3 March 2025
SH01Allotment of Shares
Capital Allotment Shares
3 March 2025
SH01Allotment of Shares
Accounts With Accounts Type Full
28 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2024
CS01Confirmation Statement
Capital Allotment Shares
14 June 2024
SH01Allotment of Shares
Accounts With Accounts Type Full
16 May 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 May 2024
TM01Termination of Director
Capital Allotment Shares
7 May 2024
SH01Allotment of Shares
Termination Director Company With Name Termination Date
5 April 2024
TM01Termination of Director
Second Filing Capital Allotment Shares
20 December 2023
RP04SH01RP04SH01
Capital Allotment Shares
14 December 2023
SH01Allotment of Shares
Capital Allotment Shares
25 October 2023
SH01Allotment of Shares
Confirmation Statement With Updates
13 July 2023
CS01Confirmation Statement
Capital Allotment Shares
16 May 2023
SH01Allotment of Shares
Termination Director Company With Name Termination Date
23 February 2023
TM01Termination of Director
Memorandum Articles
25 January 2023
MAMA
Resolution
25 January 2023
RESOLUTIONSResolutions
Capital Allotment Shares
16 January 2023
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
4 January 2023
AAAnnual Accounts
Capital Allotment Shares
4 November 2022
SH01Allotment of Shares
Mortgage Satisfy Charge Full
1 November 2022
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
25 August 2022
TM01Termination of Director
Confirmation Statement With Updates
26 July 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
26 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
22 June 2022
SH01Allotment of Shares
Capital Allotment Shares
8 April 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
10 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 March 2022
AP01Appointment of Director
Capital Allotment Shares
10 March 2022
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
5 January 2022
AAAnnual Accounts
Capital Allotment Shares
22 December 2021
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
20 October 2021
MR01Registration of a Charge
Change Person Secretary Company With Change Date
30 July 2021
CH03Change of Secretary Details
Change Person Director Company With Change Date
30 July 2021
CH01Change of Director Details
Change Sail Address Company With Old Address New Address
30 July 2021
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
26 July 2021
CS01Confirmation Statement
Capital Allotment Shares
2 July 2021
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
18 March 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
4 February 2021
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
5 November 2020
AP01Appointment of Director
Confirmation Statement With Updates
24 July 2020
CS01Confirmation Statement
Capital Allotment Shares
7 July 2020
SH01Allotment of Shares
Legacy
16 June 2020
RP04CS01RP04CS01
Legacy
16 June 2020
RP04CS01RP04CS01
Second Filing Capital Allotment Shares
16 June 2020
RP04SH01RP04SH01
Capital Allotment Shares
18 May 2020
SH01Allotment of Shares
Capital Allotment Shares
18 May 2020
SH01Allotment of Shares
Resolution
9 March 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
17 February 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
19 December 2019
AAAnnual Accounts
Legacy
13 August 2019
RP04CS01RP04CS01
Change Sail Address Company With Old Address New Address
1 August 2019
AD02Notification of Single Alternative Inspection Location
Change Sail Address Company With Old Address New Address
1 August 2019
AD02Notification of Single Alternative Inspection Location
Change Person Secretary Company With Change Date
1 August 2019
CH03Change of Secretary Details
Confirmation Statement
23 July 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
23 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
22 July 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
2 January 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 August 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
25 July 2018
AP01Appointment of Director
Confirmation Statement With Updates
25 July 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 July 2018
PSC02Notification of Relevant Legal Entity PSC
Resolution
25 July 2018
RESOLUTIONSResolutions
Capital Allotment Shares
16 July 2018
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
4 January 2018
AAAnnual Accounts
Change To A Person With Significant Control
17 November 2017
PSC05Notification that PSC Information has been Withdrawn
Termination Secretary Company With Name Termination Date
31 August 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
31 August 2017
AP03Appointment of Secretary
Move Registers To Sail Company With New Address
24 July 2017
AD03Change of Location of Company Records
Change Sail Address Company With New Address
24 July 2017
AD02Notification of Single Alternative Inspection Location
Change To A Person With Significant Control
24 July 2017
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
21 July 2017
CS01Confirmation Statement
Change To A Person With Significant Control
19 July 2017
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
8 May 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
18 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
22 July 2016
CS01Confirmation Statement
Capital Allotment Shares
24 March 2016
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
10 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
12 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2014
AR01AR01
Capital Allotment Shares
28 March 2014
SH01Allotment of Shares
Second Filing Of Form With Form Type
25 November 2013
RP04RP04
Capital Allotment Shares
13 November 2013
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
19 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2013
AR01AR01
Change Person Secretary Company With Change Date
8 August 2013
CH03Change of Secretary Details
Capital Allotment Shares
8 January 2013
SH01Allotment of Shares
Capital Allotment Shares
2 January 2013
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
28 December 2012
AAAnnual Accounts
Capital Allotment Shares
16 December 2012
SH01Allotment of Shares
Capital Allotment Shares
17 August 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
25 July 2012
AR01AR01
Capital Allotment Shares
6 March 2012
SH01Allotment of Shares
Resolution
6 March 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
12 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2011
AR01AR01
Resolution
3 May 2011
RESOLUTIONSResolutions
Resolution
3 May 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
3 May 2011
AP01Appointment of Director
Capital Allotment Shares
3 May 2011
SH01Allotment of Shares
Capital Alter Shares Subdivision
3 May 2011
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
3 May 2011
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
4 August 2010
AA01Change of Accounting Reference Date
Incorporation Company
12 July 2010
NEWINCIncorporation