Background WavePink WaveYellow Wave

BLUE LIGHT PARTNERSHIP (ASP) LIMITED (08145384)

BLUE LIGHT PARTNERSHIP (ASP) LIMITED (08145384) is an active UK company. incorporated on 17 July 2012. with registered office in Maidenhead. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. BLUE LIGHT PARTNERSHIP (ASP) LIMITED has been registered for 13 years. Current directors include FRENCH, Desmond Mark, KARSSEMAKERS, Elisabeth Helena Maria.

Company Number
08145384
Status
active
Type
ltd
Incorporated
17 July 2012
Age
13 years
Address
Part First Floor, Maidenhead, SL6 1HN
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
FRENCH, Desmond Mark, KARSSEMAKERS, Elisabeth Helena Maria
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLUE LIGHT PARTNERSHIP (ASP) LIMITED

BLUE LIGHT PARTNERSHIP (ASP) LIMITED is an active company incorporated on 17 July 2012 with the registered office located in Maidenhead. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. BLUE LIGHT PARTNERSHIP (ASP) LIMITED was registered 13 years ago.(SIC: 64999)

Status

active

Active since 13 years ago

Company No

08145384

LTD Company

Age

13 Years

Incorporated 17 July 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 2 October 2025 (5 months ago)
Submitted on 2 October 2025 (5 months ago)

Next Due

Due by 16 October 2026
For period ending 2 October 2026
Contact
Address

Part First Floor 1 Grenfell Road Maidenhead, SL6 1HN,

Previous Addresses

3rd Floor Braywick Gate Braywick Road Maidenhead Berkshire SL6 1DA
From: 22 January 2013To: 29 May 2015
C/O Bilfinger Project Investments Europe Limited Braywick Gate Braywick Road Maidenhead Berkshire SL6 1DA United Kingdom
From: 21 January 2013To: 22 January 2013
C/O C/O Bbpi Limited Braywick Gate Braywick Road Maidenhead SL6 1DA United Kingdom
From: 17 July 2012To: 21 January 2013
Timeline

22 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
Jul 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Joined
Nov 12
Director Joined
Nov 12
Funding Round
Nov 12
Director Left
Aug 13
Director Left
Aug 13
Director Joined
Aug 14
Director Left
Jan 15
Director Left
Jan 15
Director Joined
Jan 15
Director Left
Jul 15
Director Joined
Aug 15
Director Left
Jul 16
Director Left
Jul 16
Director Joined
Jul 16
Director Left
Jan 24
Director Joined
Nov 25
Director Left
Nov 25
Director Left
Feb 26
Director Joined
Feb 26
1
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

FRENCH, Desmond Mark

Active
1 Grenfell Road, MaidenheadSL6 1HN
Born July 1975
Director
Appointed 02 Feb 2026

KARSSEMAKERS, Elisabeth Helena Maria

Active
1 Grenfell Road, MaidenheadSL6 1HN
Born May 1976
Director
Appointed 31 Oct 2025

EHENULO, Emeka Ikechi

Resigned
1 Grenfell Road, MaidenheadSL6 1HN
Secretary
Appointed 15 Jul 2013
Resigned 20 Mar 2024

TAYLER, Ian

Resigned
Floor Braywick Gate, MaidenheadSL6 1DA
Secretary
Appointed 17 Jul 2012
Resigned 05 Jun 2013

BULLEY, Ian

Resigned
Floor Braywick Gate, MaidenheadSL6 1DA
Born July 1965
Director
Appointed 11 Oct 2012
Resigned 23 Dec 2014

HARRIS, Nicholas Forster

Resigned
Floor Braywick Gate, MaidenheadSL6 1DA
Born September 1959
Director
Appointed 17 Jul 2014
Resigned 23 Dec 2014

HARRIS, Philip Jonathan

Resigned
Galliford Try Construction (Uk) Limited, EdinburghEH12 1LB
Born February 1971
Director
Appointed 31 Aug 2012
Resigned 20 Jul 2016

NAAFS, Albert Hendrik

Resigned
1 Grenfell Road, MaidenheadSL6 1HN
Born January 1965
Director
Appointed 23 Jul 2015
Resigned 31 Oct 2025

PARKER, Simon Mark

Resigned
Galliford Try Construction (Uk) Limited, EdinburghEH12 1LB
Born December 1961
Director
Appointed 11 Oct 2012
Resigned 16 Jun 2015

PATEL, Jitesh Kumar

Resigned
Floor Braywick Gate, MaidenheadSL6 1DA
Born October 1965
Director
Appointed 11 Oct 2012
Resigned 15 Jul 2013

SCHRAMM, Frank Manfred

Resigned
1 Grenfell Road, MaidenheadSL6 1HN
Born August 1968
Director
Appointed 23 Dec 2014
Resigned 31 Jan 2024

SHARPE, Tim Frank

Resigned
1 Grenfell Road, MaidenheadSL6 1HN
Born September 1957
Director
Appointed 17 Jul 2012
Resigned 20 Jul 2016

TAYLER, Ian

Resigned
1 Grenfell Road, MaidenheadSL6 1HN
Born April 1976
Director
Appointed 20 Jul 2016
Resigned 02 Feb 2026

TAYLOR, Kirk Graham Vaughan

Resigned
Floor Braywick Gate, MaidenheadSL6 1DA
Born September 1964
Director
Appointed 17 Jul 2012
Resigned 16 Jul 2013

Persons with significant control

1

Grenfell Road, MaidenheadSL6 1HN

Nature of Control

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

Filing History

77

Termination Director Company With Name Termination Date
10 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
10 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
2 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
9 July 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
12 October 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
9 October 2024
CS01Confirmation Statement
Gazette Notice Compulsory
8 October 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Small
19 June 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
20 March 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
31 January 2024
TM01Termination of Director
Confirmation Statement With No Updates
1 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
8 July 2023
AAAnnual Accounts
Accounts With Accounts Type Small
17 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
11 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2021
CS01Confirmation Statement
Auditors Resignation Company
9 February 2021
AUDAUD
Accounts With Accounts Type Small
13 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
12 February 2020
CH01Change of Director Details
Accounts With Accounts Type Full
28 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
20 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
5 July 2018
AAAnnual Accounts
Accounts With Accounts Type Full
26 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
2 August 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
22 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
22 July 2016
AP01Appointment of Director
Accounts With Accounts Type Full
4 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 August 2015
AR01AR01
Appoint Person Director Company With Name Date
14 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 July 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
29 May 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
30 January 2015
AP01Appointment of Director
Change Person Director Company With Change Date
30 January 2015
CH01Change of Director Details
Change Person Director Company With Change Date
30 January 2015
CH01Change of Director Details
Miscellaneous
23 January 2015
MISCMISC
Termination Director Company With Name Termination Date
19 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
19 January 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
11 August 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 August 2014
AR01AR01
Accounts With Accounts Type Full
25 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2013
AR01AR01
Appoint Person Secretary Company With Name
13 August 2013
AP03Appointment of Secretary
Termination Director Company With Name
13 August 2013
TM01Termination of Director
Termination Director Company With Name
13 August 2013
TM01Termination of Director
Termination Secretary Company With Name
5 June 2013
TM02Termination of Secretary
Change Person Secretary Company With Change Date
22 January 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
22 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
22 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
22 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
22 January 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
22 January 2013
AD01Change of Registered Office Address
Change Person Director Company With Change Date
22 January 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
21 January 2013
AD01Change of Registered Office Address
Capital Allotment Shares
26 November 2012
SH01Allotment of Shares
Change Person Secretary Company With Change Date
6 November 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
5 November 2012
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2012
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2012
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2012
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2012
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2012
CH01Change of Director Details
Appoint Person Director Company With Name
2 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
2 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
24 October 2012
AP01Appointment of Director
Resolution
18 October 2012
RESOLUTIONSResolutions
Change Person Director Company With Change Date
17 October 2012
CH01Change of Director Details
Appoint Person Director Company With Name
17 October 2012
AP01Appointment of Director
Change Account Reference Date Company Current Extended
16 October 2012
AA01Change of Accounting Reference Date
Legacy
12 September 2012
MG01MG01
Incorporation Company
17 July 2012
NEWINCIncorporation