Background WavePink WaveYellow Wave

BLUES NIGHTWEAR LIMITED (09420646)

BLUES NIGHTWEAR LIMITED (09420646) is an active UK company. incorporated on 3 February 2015. with registered office in Maldon. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of clothing and footwear. BLUES NIGHTWEAR LIMITED has been registered for 11 years. Current directors include COLES, Michael John.

Company Number
09420646
Status
active
Type
ltd
Incorporated
3 February 2015
Age
11 years
Address
3c Galliford Road Galliford Road Industrial Estate, Maldon, CM9 4XD
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of clothing and footwear
Directors
COLES, Michael John
SIC Codes
46420

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLUES NIGHTWEAR LIMITED

BLUES NIGHTWEAR LIMITED is an active company incorporated on 3 February 2015 with the registered office located in Maldon. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of clothing and footwear. BLUES NIGHTWEAR LIMITED was registered 11 years ago.(SIC: 46420)

Status

active

Active since 11 years ago

Company No

09420646

LTD Company

Age

11 Years

Incorporated 3 February 2015

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 6 May 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 3 February 2026 (1 month ago)
Submitted on 11 February 2026 (1 month ago)

Next Due

Due by 17 February 2027
For period ending 3 February 2027

Previous Company Names

SMITHY GREEN APPAREL LIMITED
From: 26 May 2015To: 10 January 2022
SMITHY GREEN FASHION LIMITED
From: 3 February 2015To: 26 May 2015
Contact
Address

3c Galliford Road Galliford Road Industrial Estate Heybridge Maldon, CM9 4XD,

Previous Addresses

Aquatite House Mabgate Leeds West Yorkshire LS9 7DR United Kingdom
From: 3 February 2015To: 7 May 2021
Timeline

13 key events • 2015 - 2022

Funding Officers Ownership
Company Founded
Feb 15
Loan Secured
Apr 15
Loan Secured
Apr 15
Loan Secured
May 15
Director Joined
May 15
Loan Secured
Jan 16
Director Left
May 20
Owner Exit
Jun 20
New Owner
Jun 20
Director Left
Jun 20
Owner Exit
Jun 20
Director Joined
Jun 20
Capital Update
Dec 22
1
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

SPURLING, Andrew

Active
Galliford Road Industrial Estate, MaldonCM9 4XD
Secretary
Appointed 22 Jan 2021

COLES, Michael John

Active
Galliford Road Industrial Estate, MaldonCM9 4XD
Born June 1968
Director
Appointed 06 Jun 2020

BARROW, Jonathan

Resigned
Mabgate, LeedsLS9 7DR
Secretary
Appointed 03 Feb 2015
Resigned 20 Jan 2021

BARROW, Jonathan Hayes James

Resigned
Mabgate, LeedsLS9 7DR
Born April 1968
Director
Appointed 27 Apr 2015
Resigned 29 May 2020

SUN, Zhen

Resigned
Mabgate, LeedsLS9 7DR
Born March 1966
Director
Appointed 03 Feb 2015
Resigned 06 Jun 2020

Persons with significant control

3

1 Active
2 Ceased

Mrs Yichun Cui

Ceased
Mabgate, LeedsLS9 7DR
Born February 1968

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Jun 2020
Ceased 06 Jun 2020

Mr Zhen Sun

Ceased
Mabgate, LeedsLS9 7DR
Born March 1966

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Jun 2020
Galliford Road Industrial Estate, MaldonCM9 4XD

Nature of Control

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

Filing History

45

Confirmation Statement With No Updates
11 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2025
CS01Confirmation Statement
Change To A Person With Significant Control
20 November 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
28 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
13 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
9 February 2023
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
15 December 2022
SH19Statement of Capital
Resolution
15 December 2022
RESOLUTIONSResolutions
Legacy
15 December 2022
CAP-SSCAP-SS
Change Person Director Company With Change Date
17 November 2022
CH01Change of Director Details
Accounts With Accounts Type Full
5 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2022
CS01Confirmation Statement
Certificate Change Of Name Company
10 January 2022
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
26 May 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 May 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 March 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
22 January 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 January 2021
TM02Termination of Secretary
Accounts With Accounts Type Full
7 January 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
7 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 June 2020
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
7 June 2020
AP01Appointment of Director
Cessation Of A Person With Significant Control
6 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 June 2020
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
6 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
29 May 2020
TM01Termination of Director
Confirmation Statement With No Updates
4 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
11 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 August 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
4 February 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
12 January 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
27 May 2015
AP01Appointment of Director
Certificate Change Of Name Company
26 May 2015
CERTNMCertificate of Incorporation on Change of Name
Mortgage Create With Deed With Charge Number Charge Creation Date
22 May 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 April 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 April 2015
MR01Registration of a Charge
Incorporation Company
3 February 2015
NEWINCIncorporation