Background WavePink WaveYellow Wave

BLU TULIP LIMITED (07534191)

BLU TULIP LIMITED (07534191) is an active UK company. incorporated on 17 February 2011. with registered office in Crewe. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale in commercial art galleries and 1 other business activities. BLU TULIP LIMITED has been registered for 15 years.

Company Number
07534191
Status
active
Type
ltd
Incorporated
17 February 2011
Age
15 years
Address
Unit 1 A-Tech Court, Crewe, CW1 6FF
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale in commercial art galleries
SIC Codes
47781, 58290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLU TULIP LIMITED

BLU TULIP LIMITED is an active company incorporated on 17 February 2011 with the registered office located in Crewe. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale in commercial art galleries and 1 other business activity. BLU TULIP LIMITED was registered 15 years ago.(SIC: 47781, 58290)

Status

active

Active since 15 years ago

Company No

07534191

LTD Company

Age

15 Years

Incorporated 17 February 2011

Size

N/A

Accounts

ARD: 31/12

Overdue

3 years overdue

Last Filed

Made up to 31 December 2020 (5 years ago)
Submitted on 8 June 2021 (4 years ago)
Period: 1 January 2020 - 31 December 2020(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2022
Period: 1 January 2021 - 31 December 2021

Confirmation Statement

Overdue

4 years overdue

Last Filed

Made up to 17 February 2021 (5 years ago)
Submitted on 18 February 2021 (5 years ago)

Next Due

Due by 3 March 2022
For period ending 17 February 2022

Previous Company Names

4 GUYS & ME LIMITED
From: 17 February 2011To: 4 October 2011
Contact
Address

Unit 1 A-Tech Court Lancaster Fields Crewe, CW1 6FF,

Previous Addresses

C/O Bailey's Arts PO Box CW5 7LG Dagfields Farm Crewe Road Nantwich Cheshire CW5 7LG United Kingdom
From: 5 September 2016To: 8 April 2021
72 Tarvin Road Littleton Chester Cheshire CH3 7DF
From: 18 March 2013To: 5 September 2016
63 Wharfside Street the Mailbox Birmingham West Midlands B1 1XL United Kingdom
From: 2 March 2012To: 18 March 2013
the Mailbox 63 Wharfside Street Birmingham B1 1XL
From: 11 October 2011To: 2 March 2012
1St Floor 2 Woodberry Grove North Finchley London N12 0DR England
From: 17 February 2011To: 11 October 2011
Timeline

7 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Feb 11
Director Joined
Nov 11
Director Joined
Nov 11
Funding Round
Nov 11
Director Left
Dec 11
Director Left
Dec 11
Director Left
Jul 25
1
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

0 Active
3 Resigned

BILLINGHAM, Mark

Resigned
63 Wharfside Street, BirminghamB1 1XL
Born June 1961
Director
Appointed 27 Oct 2011
Resigned 22 Dec 2011

CHATHAM, Alan

Resigned
63 Wharfside Street, BirminghamB1 1XL
Born January 1956
Director
Appointed 27 Oct 2011
Resigned 22 Dec 2011

FINCH, Graham Owen

Resigned
Tarvin Road, ChesterCH3 7DF
Born February 1959
Director
Appointed 17 Feb 2011
Resigned 20 Jun 2025

Persons with significant control

1

Mr Graham Owen Finch

Active
A-Tech Court, CreweCW1 6FF
Born February 1959

Nature of Control

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

Filing History

43

Termination Director Company With Name Termination Date
2 July 2025
TM01Termination of Director
Dissolution Voluntary Strike Off Suspended
13 January 2022
SOAS(A)SOAS(A)
Gazette Notice Voluntary
7 December 2021
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
26 November 2021
DS01DS01
Accounts With Accounts Type Total Exemption Full
8 June 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 April 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 February 2017
CS01Confirmation Statement
Capital Name Of Class Of Shares
22 November 2016
SH08Notice of Name/Rights of Class of Shares
Change Registered Office Address Company With Date Old Address New Address
5 September 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
18 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 September 2013
AAAnnual Accounts
Gazette Notice Voluntary
26 March 2013
GAZ1(A)GAZ1(A)
Dissolution Withdrawal Application Strike Off Company
25 March 2013
DS02DS02
Change Registered Office Address Company With Date Old Address
18 March 2013
AD01Change of Registered Office Address
Dissolution Application Strike Off Company
15 March 2013
DS01DS01
Annual Return Company With Made Up Date Full List Shareholders
18 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
18 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
2 March 2012
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
28 December 2011
AA01Change of Accounting Reference Date
Termination Director Company With Name
22 December 2011
TM01Termination of Director
Termination Director Company With Name
22 December 2011
TM01Termination of Director
Appoint Person Director Company With Name
2 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
2 November 2011
AP01Appointment of Director
Capital Allotment Shares
2 November 2011
SH01Allotment of Shares
Resolution
2 November 2011
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
11 October 2011
AD01Change of Registered Office Address
Certificate Change Of Name Company
4 October 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
4 October 2011
CONNOTConfirmation Statement Notification
Incorporation Company
17 February 2011
NEWINCIncorporation