Background WavePink WaveYellow Wave

BLUE GEM CORPORATE SERVICES LIMITED (08749459)

BLUE GEM CORPORATE SERVICES LIMITED (08749459) is an active UK company. incorporated on 25 October 2013. with registered office in Brentwood. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. BLUE GEM CORPORATE SERVICES LIMITED has been registered for 12 years. Current directors include JOSEN, Gurmeet Singh, MATTHEWS, Richard, PANKHANIA, Keval and 3 others.

Company Number
08749459
Status
active
Type
ltd
Incorporated
25 October 2013
Age
12 years
Address
Ground Floor, Kings House, Brentwood, CM14 4DR
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
JOSEN, Gurmeet Singh, MATTHEWS, Richard, PANKHANIA, Keval, SHUKLA, Kaushik Jagdish, SPIRES, Alice Mary, VASILIAUSKAITE, Indre
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLUE GEM CORPORATE SERVICES LIMITED

BLUE GEM CORPORATE SERVICES LIMITED is an active company incorporated on 25 October 2013 with the registered office located in Brentwood. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. BLUE GEM CORPORATE SERVICES LIMITED was registered 12 years ago.(SIC: 68320)

Status

active

Active since 12 years ago

Company No

08749459

LTD Company

Age

12 Years

Incorporated 25 October 2013

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 17 December 2025 (3 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

5 months left

Last Filed

Made up to 5 September 2025 (6 months ago)
Submitted on 5 September 2025 (6 months ago)

Next Due

Due by 19 September 2026
For period ending 5 September 2026

Previous Company Names

ONE AVENUE SERVICES LIMITED
From: 25 October 2013To: 3 January 2024
Contact
Address

Ground Floor, Kings House 101-135 Kings Road Brentwood, CM14 4DR,

Previous Addresses

Onega House 112 Main Road Sidcup DA14 6NE England
From: 21 September 2022To: 21 August 2025
Station House Station Approach East Horsley Leatherhead Surrey KT24 6QX
From: 1 November 2013To: 21 September 2022
80 Park Lane London London W1K 7TR United Kingdom
From: 25 October 2013To: 1 November 2013
Timeline

14 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Oct 13
Loan Secured
Nov 14
Director Joined
Jul 19
Director Joined
Jul 19
Loan Cleared
Sept 20
Owner Exit
Sept 22
Director Left
Apr 23
Owner Exit
Jan 24
Director Left
Jan 24
Director Joined
Dec 25
Director Joined
Dec 25
Director Joined
Dec 25
Director Joined
Dec 25
Director Joined
Dec 25
0
Funding
9
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

6 Active
2 Resigned

JOSEN, Gurmeet Singh

Active
101-135 Kings Road, BrentwoodCM14 4DR
Born October 1984
Director
Appointed 04 Dec 2025

MATTHEWS, Richard

Active
101-135 Kings Road, BrentwoodCM14 4DR
Born June 1996
Director
Appointed 04 Dec 2025

PANKHANIA, Keval

Active
5 Jewry Street, LondonEC3N 2EX
Born May 1972
Director
Appointed 25 Oct 2013

SHUKLA, Kaushik Jagdish

Active
101-135 Kings Road, BrentwoodCM14 4DR
Born February 1971
Director
Appointed 04 Dec 2025

SPIRES, Alice Mary

Active
101-135 Kings Road, BrentwoodCM14 4DR
Born September 1988
Director
Appointed 04 Dec 2025

VASILIAUSKAITE, Indre

Active
101-135 Kings Road, BrentwoodCM14 4DR
Born January 1994
Director
Appointed 04 Dec 2025

SPIRES, Alice

Resigned
5 Jewry Street, LondonEC3N 2EX
Born September 1988
Director
Appointed 18 Jun 2019
Resigned 01 Jan 2023

SQUELCH, Ryan David

Resigned
5 Jewry Street, LondonEC3N 2EX
Born March 1972
Director
Appointed 18 Jun 2019
Resigned 04 Jan 2024

Persons with significant control

3

1 Active
2 Ceased
Kings House, BrentwoodCM14 4DR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Jan 2024
Station Approach, LeatherheadKT24 6QX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jan 2021
Ceased 04 Jan 2024
Station Approach, LeatherheadKT24 6QX

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
Ceased 01 Jan 2021
Fundings
Financials
Latest Activities

Filing History

52

Accounts With Accounts Type Small
17 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 December 2025
AP01Appointment of Director
Confirmation Statement With Updates
5 September 2025
CS01Confirmation Statement
Change To A Person With Significant Control
29 August 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
21 August 2025
AD01Change of Registered Office Address
Legacy
21 October 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
17 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 January 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
8 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 January 2024
PSC02Notification of Relevant Legal Entity PSC
Certificate Change Of Name Company
3 January 2024
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
12 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 August 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 April 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 December 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 September 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
6 September 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
6 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 September 2022
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Small
28 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
15 February 2021
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Extended
15 January 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
16 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
24 September 2020
MR04Satisfaction of Charge
Mortgage Charge Whole Release With Charge Number
23 September 2020
MR05Certification of Charge
Confirmation Statement With No Updates
28 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
26 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 July 2019
AP01Appointment of Director
Confirmation Statement With No Updates
31 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
17 April 2018
AAAnnual Accounts
Change Person Director Company With Change Date
21 February 2018
CH01Change of Director Details
Confirmation Statement With No Updates
26 October 2017
CS01Confirmation Statement
Accounts Amended With Accounts Type Small
24 October 2017
AAMDAAMD
Accounts With Accounts Type Small
25 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 July 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
1 July 2015
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
17 December 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
20 November 2014
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
11 November 2014
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address
1 November 2013
AD01Change of Registered Office Address
Incorporation Company
25 October 2013
NEWINCIncorporation