Background WavePink WaveYellow Wave

BLUE CONTRACTS LIMITED (07444338)

BLUE CONTRACTS LIMITED (07444338) is an active UK company. incorporated on 18 November 2010. with registered office in Barnet. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. BLUE CONTRACTS LIMITED has been registered for 15 years. Current directors include ROBIN, Itzik.

Company Number
07444338
Status
active
Type
ltd
Incorporated
18 November 2010
Age
15 years
Address
1 Beauchamp Court, Barnet, EN5 5TZ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
ROBIN, Itzik
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLUE CONTRACTS LIMITED

BLUE CONTRACTS LIMITED is an active company incorporated on 18 November 2010 with the registered office located in Barnet. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. BLUE CONTRACTS LIMITED was registered 15 years ago.(SIC: 82990)

Status

active

Active since 15 years ago

Company No

07444338

LTD Company

Age

15 Years

Incorporated 18 November 2010

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 30 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 21 November 2025 (5 months ago)
Submitted on 4 February 2026 (2 months ago)

Next Due

Due by 5 December 2026
For period ending 21 November 2026
Contact
Address

1 Beauchamp Court Victors Way Barnet, EN5 5TZ,

Timeline

7 key events • 2010 - 2016

Funding Officers Ownership
Company Founded
Nov 10
Director Joined
Apr 11
Director Left
Apr 11
Director Joined
Jun 11
Director Left
Jul 13
Loan Cleared
Jan 16
Loan Cleared
Jan 16
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

ROBIN, Itzik

Active
Beauchamp Court, BarnetEN5 5TZ
Born November 1952
Director
Appointed 04 Apr 2011

KAYE, Alan

Resigned
Beauchamp Court Victors Court, BarnetEN5 5TZ
Secretary
Appointed 20 Mar 2012
Resigned 20 Jul 2012

KAYE, Alan

Resigned
Beauchamp Court, BarnetEN5 5TZ
Born November 1953
Director
Appointed 18 Nov 2010
Resigned 04 Apr 2011

LEUZZI, Peter John

Resigned
Wellpond Green, StandonSG11 1NN
Born November 1968
Director
Appointed 06 Apr 2011
Resigned 11 Jul 2013

Persons with significant control

1

Mr Itzik Robin

Active
Beauchamp Court, BarnetEN5 5TZ
Born November 1952

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

49

Accounts With Accounts Type Total Exemption Full
30 March 2026
AAAnnual Accounts
Change Person Director Company With Change Date
25 March 2026
CH01Change of Director Details
Change To A Person With Significant Control
25 March 2026
PSC04Change of PSC Details
Confirmation Statement With No Updates
4 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
7 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
17 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
8 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
18 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
22 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 November 2016
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Small
17 May 2016
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
31 March 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
29 January 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 January 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
24 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date
9 January 2015
AR01AR01
Accounts Amended With Made Up Date
26 June 2014
AAMDAAMD
Accounts With Accounts Type Dormant
31 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2013
AR01AR01
Termination Director Company With Name
1 August 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
28 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2012
AR01AR01
Termination Secretary Company With Name
30 August 2012
TM02Termination of Secretary
Accounts With Accounts Type Dormant
21 June 2012
AAAnnual Accounts
Legacy
31 May 2012
MG01MG01
Change Account Reference Date Company Previous Shortened
25 May 2012
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name
21 March 2012
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
15 December 2011
AR01AR01
Legacy
10 August 2011
MG01MG01
Legacy
10 August 2011
MG01MG01
Legacy
10 August 2011
MG01MG01
Legacy
10 August 2011
MG01MG01
Appoint Person Director Company With Name
1 July 2011
AP01Appointment of Director
Termination Director Company With Name
21 April 2011
TM01Termination of Director
Appoint Person Director Company With Name
4 April 2011
AP01Appointment of Director
Incorporation Company
18 November 2010
NEWINCIncorporation