Background WavePink WaveYellow Wave

BLUEWELL VENTURES LTD (08550996)

BLUEWELL VENTURES LTD (08550996) is an active UK company. incorporated on 31 May 2013. with registered office in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in specialised design activities. BLUEWELL VENTURES LTD has been registered for 12 years. Current directors include SMYTH, Wayne.

Company Number
08550996
Status
active
Type
ltd
Incorporated
31 May 2013
Age
12 years
Address
Aims Accountants For Business 2-6 Rochdale Road, Manchester, M24 6DP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Specialised design activities
Directors
SMYTH, Wayne
SIC Codes
74100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLUEWELL VENTURES LTD

BLUEWELL VENTURES LTD is an active company incorporated on 31 May 2013 with the registered office located in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in specialised design activities. BLUEWELL VENTURES LTD was registered 12 years ago.(SIC: 74100)

Status

active

Active since 12 years ago

Company No

08550996

LTD Company

Age

12 Years

Incorporated 31 May 2013

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 25 November 2025 (5 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 11 June 2025 (10 months ago)

Next Due

Due by 14 June 2026
For period ending 31 May 2026
Contact
Address

Aims Accountants For Business 2-6 Rochdale Road Middleton Manchester, M24 6DP,

Previous Addresses

C/O Aims Accountants for Business 1 Hampshire Close Glossop Derbyshire SK13 8SA
From: 28 February 2014To: 23 April 2017
4 Oxford Court Manchester M2 3WQ United Kingdom
From: 17 June 2013To: 28 February 2014
the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom
From: 31 May 2013To: 17 June 2013
Timeline

6 key events • 2013 - 2023

Funding Officers Ownership
Company Founded
May 13
Director Left
Jun 13
Director Joined
Jul 13
Funding Round
Sept 13
Director Joined
Sept 13
Director Left
Feb 23
1
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

SMYTH, Wayne

Active
Marlborough Drive, SandbachCW11 1SP
Born August 1967
Director
Appointed 27 Sept 2013

HELLENS, Ian

Resigned
Oxford Court, ManchesterM2 3WQ
Born June 1959
Director
Appointed 26 Jun 2013
Resigned 06 Feb 2023

JACOBS, Yomtov Eliezer

Resigned
Floor, ManchesterM25 9JY
Born October 1970
Director
Appointed 31 May 2013
Resigned 17 Jun 2013

Persons with significant control

2

Mr Wayne Smyth

Active
2-6 Rochdale Road, ManchesterM24 6DP
Born August 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Ian Hellens

Active
2-6 Rochdale Road, ManchesterM24 6DP
Born June 1959

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

33

Accounts With Accounts Type Micro Entity
25 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 February 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 February 2023
TM01Termination of Director
Confirmation Statement With No Updates
10 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 April 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
28 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
28 February 2014
AD01Change of Registered Office Address
Capital Allotment Shares
27 September 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
27 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
3 July 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
17 June 2013
AD01Change of Registered Office Address
Termination Director Company With Name
17 June 2013
TM01Termination of Director
Incorporation Company
31 May 2013
NEWINCIncorporation