Background WavePink WaveYellow Wave

BLUE HAT SERVICES LIMITED (09297452)

BLUE HAT SERVICES LIMITED (09297452) is an active UK company. incorporated on 5 November 2014. with registered office in Wymondham. The company operates in the Education sector, engaged in other education n.e.c.. BLUE HAT SERVICES LIMITED has been registered for 11 years. Current directors include TICKLE, Colin Mark, TICKLE, Michele.

Company Number
09297452
Status
active
Type
ltd
Incorporated
5 November 2014
Age
11 years
Address
9b Wymondham Business Centre Eleven Mile Lane, Wymondham, NR18 9JL
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
TICKLE, Colin Mark, TICKLE, Michele
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLUE HAT SERVICES LIMITED

BLUE HAT SERVICES LIMITED is an active company incorporated on 5 November 2014 with the registered office located in Wymondham. The company operates in the Education sector, specifically engaged in other education n.e.c.. BLUE HAT SERVICES LIMITED was registered 11 years ago.(SIC: 85590)

Status

active

Active since 11 years ago

Company No

09297452

LTD Company

Age

11 Years

Incorporated 5 November 2014

Size

N/A

Accounts

ARD: 30/11

Overdue

1 year overdue

Last Filed

Made up to 30 November 2022 (3 years ago)
Submitted on 31 August 2023 (2 years ago)
Period: 1 December 2021 - 30 November 2022(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2024
Period: 1 December 2022 - 30 November 2023

Confirmation Statement

Overdue

2 years overdue

Last Filed

Made up to 5 November 2022 (3 years ago)
Submitted on 16 November 2022 (3 years ago)

Next Due

Due by 19 November 2023
For period ending 5 November 2023

Previous Company Names

TRENCHLESS TRAINING LTD
From: 5 November 2014To: 9 October 2015
Contact
Address

9b Wymondham Business Centre Eleven Mile Lane Suton Wymondham, NR18 9JL,

Previous Addresses

23 Penfold Drive Gateway 11 Business Park Wymondham Norfolk NR18 0WZ
From: 5 November 2014To: 1 February 2021
Timeline

7 key events • 2014 - 2022

Funding Officers Ownership
Company Founded
Nov 14
Director Joined
Nov 15
Director Left
Oct 16
Loan Secured
Nov 17
Loan Secured
Dec 17
Director Joined
Aug 21
Loan Cleared
Feb 22
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

TICKLE, Colin Mark

Active
Spinks Lane, WymondhamNR18 0SR
Born May 1962
Director
Appointed 05 Nov 2014

TICKLE, Michele

Active
Eleven Mile Lane, WymondhamNR18 9JL
Born December 1965
Director
Appointed 04 Aug 2021

WALLACE-SMITH, Kelly Louise

Resigned
Gateway 11 Business Park, WymondhamNR18 0WZ
Born August 1984
Director
Appointed 09 Oct 2015
Resigned 26 Oct 2016

Persons with significant control

1

Mr Colin Mark Tickle

Active
Eleven Mile Lane, WymondhamNR18 9JL
Born May 1962

Nature of Control

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

Filing History

30

Dissolved Compulsory Strike Off Suspended
9 February 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
30 January 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
28 September 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
31 August 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
9 February 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
23 November 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 August 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
8 July 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 February 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 August 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
28 June 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
13 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 June 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 December 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 November 2017
MR01Registration of a Charge
Confirmation Statement With No Updates
12 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 October 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 November 2015
AR01AR01
Appoint Person Director Company With Name Date
19 November 2015
AP01Appointment of Director
Accounts With Accounts Type Dormant
19 November 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 November 2015
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
9 October 2015
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
5 November 2014
NEWINCIncorporation