Background WavePink WaveYellow Wave

BLUE SAPPHIRE ENTERPRISES LTD (08975610)

BLUE SAPPHIRE ENTERPRISES LTD (08975610) is an active UK company. incorporated on 3 April 2014. with registered office in Birmingham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. BLUE SAPPHIRE ENTERPRISES LTD has been registered for 12 years. Current directors include IQBAL, Mazair, QURESHI, Sheraz Ahmed.

Company Number
08975610
Status
active
Type
ltd
Incorporated
3 April 2014
Age
12 years
Address
1 Southbourne Avenue, Birmingham, B34 6AH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
IQBAL, Mazair, QURESHI, Sheraz Ahmed
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLUE SAPPHIRE ENTERPRISES LTD

BLUE SAPPHIRE ENTERPRISES LTD is an active company incorporated on 3 April 2014 with the registered office located in Birmingham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. BLUE SAPPHIRE ENTERPRISES LTD was registered 12 years ago.(SIC: 70100)

Status

active

Active since 12 years ago

Company No

08975610

LTD Company

Age

12 Years

Incorporated 3 April 2014

Size

N/A

Accounts

ARD: 29/4

Overdue

2 months overdue

Last Filed

Made up to 29 April 2024 (2 years ago)
Submitted on 31 July 2025 (9 months ago)
Period: 1 May 2023 - 29 April 2024(13 months)
Type: Micro Entity

Next Due

Due by 29 January 2026
Period: 30 April 2024 - 29 April 2025

Confirmation Statement

Up to Date

Due today

Last Filed

Made up to 8 April 2025 (1 year ago)
Submitted on 22 April 2025 (1 year ago)

Next Due

Due by 22 April 2026
For period ending 8 April 2026
Contact
Address

1 Southbourne Avenue Birmingham, B34 6AH,

Previous Addresses

Ams Medical Accountants, Floor 2 9 Portland Street Manchester M1 3BE England
From: 16 April 2018To: 31 March 2025
24 Queen Street Queens Court Manchester M2 5HX England
From: 31 January 2017To: 16 April 2018
44 Caldwell Road Birmingham Uk B9 5TQ
From: 3 April 2014To: 31 January 2017
Timeline

2 key events • 2014 - 2014

Funding Officers Ownership
Company Founded
Apr 14
Director Joined
Jun 14
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

IQBAL, Mazair

Active
Pargeter Street, WalsallWS2 8QL
Born December 1965
Director
Appointed 03 Apr 2014

QURESHI, Sheraz Ahmed

Active
Southbourne Avenue, BirminghamB8 2HB
Born January 1976
Director
Appointed 24 Jun 2014

Persons with significant control

2

Mr Mazair Iqbal

Active
Pargeter Street, WalsallWS2 8QL
Born December 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 May 2016

Mr Sheraz Ahmed

Active
Southbourne Avenue, BirminghamB8 2HB
Born January 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 May 2016
Fundings
Financials
Latest Activities

Filing History

37

Gazette Notice Compulsory
31 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
31 July 2025
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
30 April 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
22 April 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 March 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
30 April 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 April 2024
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
24 April 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
19 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 July 2022
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
27 April 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
8 April 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
27 October 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
26 October 2021
AAAnnual Accounts
Gazette Notice Compulsory
28 September 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
2 June 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
28 April 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
15 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 March 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 January 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
30 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
31 January 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
16 April 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 April 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
31 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
27 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 January 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 January 2017
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
11 April 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
17 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2015
AR01AR01
Appoint Person Director Company With Name
26 June 2014
AP01Appointment of Director
Incorporation Company
3 April 2014
NEWINCIncorporation