Background WavePink WaveYellow Wave

BLUECITY LIMITED (07934952)

BLUECITY LIMITED (07934952) is an active UK company. incorporated on 3 February 2012. with registered office in Dorchester. The company operates in the Construction sector, engaged in development of building projects. BLUECITY LIMITED has been registered for 14 years. Current directors include MATTHEWS, Gary.

Company Number
07934952
Status
active
Type
ltd
Incorporated
3 February 2012
Age
14 years
Address
Saxon House, Dorchester, DT1 2PG
Industry Sector
Construction
Business Activity
Development of building projects
Directors
MATTHEWS, Gary
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLUECITY LIMITED

BLUECITY LIMITED is an active company incorporated on 3 February 2012 with the registered office located in Dorchester. The company operates in the Construction sector, specifically engaged in development of building projects. BLUECITY LIMITED was registered 14 years ago.(SIC: 41100)

Status

active

Active since 14 years ago

Company No

07934952

LTD Company

Age

14 Years

Incorporated 3 February 2012

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (3 months 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 months left

Last Filed

Made up to 3 February 2026 (1 month ago)
Submitted on 13 February 2026 (1 month ago)

Next Due

Due by 17 February 2027
For period ending 3 February 2027
Contact
Address

Saxon House Poundbury West Industrial Estate Dorchester, DT1 2PG,

Previous Addresses

35 Firs Avenue London N11 3NE United Kingdom
From: 3 February 2012To: 21 February 2012
Timeline

16 key events • 2012 - 2022

Funding Officers Ownership
Company Founded
Feb 12
Director Joined
Feb 12
Director Left
Feb 12
Loan Secured
Sept 14
Loan Secured
Sept 14
Loan Cleared
Jul 15
Loan Cleared
Jul 15
Loan Secured
Sept 15
Loan Secured
Aug 16
Loan Secured
May 17
Loan Secured
Dec 18
Loan Cleared
Jul 19
Loan Cleared
Oct 19
Loan Cleared
Oct 19
Director Left
Dec 22
Director Joined
Dec 22
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

MATTHEWS, Gary

Active
Poundbury West Industrial Estate, DorchesterDT1 2PG
Born November 1963
Director
Appointed 01 Dec 2022

LUCAS, Kevin Roger

Resigned
Manor Road, WeymouthDT3 5HR
Born November 1956
Director
Appointed 03 Feb 2012
Resigned 30 Nov 2022

SYMES, Darren

Resigned
Firs Avenue, LondonN11 3NE
Born October 1958
Director
Appointed 03 Feb 2012
Resigned 03 Feb 2012

Persons with significant control

1

Poundbury West Industrial Estate, DorchesterDT1 2PG

Nature of Control

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

Filing History

47

Confirmation Statement With No Updates
13 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 October 2024
AAAnnual Accounts
Change Account Reference Date Company Current Extended
12 February 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
9 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
12 December 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
31 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
17 October 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 October 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
29 August 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
11 July 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
5 February 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
21 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 June 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 May 2017
MR01Registration of a Charge
Confirmation Statement With Updates
6 February 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
25 August 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
19 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
16 September 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
15 July 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
7 July 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 July 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
16 February 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
24 September 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
23 September 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 September 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
27 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 August 2013
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
14 March 2013
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
21 February 2013
AR01AR01
Change Account Reference Date Company Current Shortened
26 November 2012
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
21 February 2012
AP01Appointment of Director
Termination Director Company With Name
21 February 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
21 February 2012
AD01Change of Registered Office Address
Incorporation Company
3 February 2012
NEWINCIncorporation