Background WavePink WaveYellow Wave

BLUE CARPET MANAGEMENT LIMITED (09605957)

BLUE CARPET MANAGEMENT LIMITED (09605957) is an active UK company. incorporated on 22 May 2015. with registered office in Ipswich. The company operates in the Arts, Entertainment and Recreation sector, engaged in other sports activities n.e.c.. BLUE CARPET MANAGEMENT LIMITED has been registered for 10 years. Current directors include BROWNLEE, Alistair, BROWNLEE, Jonathan, DOWNEY, Richard James and 1 others.

Company Number
09605957
Status
active
Type
ltd
Incorporated
22 May 2015
Age
10 years
Address
1 London Road, Ipswich, IP1 2HA
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other sports activities n.e.c.
Directors
BROWNLEE, Alistair, BROWNLEE, Jonathan, DOWNEY, Richard James, MASHITER, Andrew James Robert
SIC Codes
93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLUE CARPET MANAGEMENT LIMITED

BLUE CARPET MANAGEMENT LIMITED is an active company incorporated on 22 May 2015 with the registered office located in Ipswich. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other sports activities n.e.c.. BLUE CARPET MANAGEMENT LIMITED was registered 10 years ago.(SIC: 93199)

Status

active

Active since 10 years ago

Company No

09605957

LTD Company

Age

10 Years

Incorporated 22 May 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 14 October 2025 (6 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026
Contact
Address

1 London Road Ipswich, IP1 2HA,

Previous Addresses

, 122 Feering Hill Feering, Colchester, Essex, CO5 9PY, England
From: 22 May 2015To: 4 September 2020
Timeline

3 key events • 2015 - 2023

Funding Officers Ownership
Company Founded
May 15
Funding Round
Oct 17
Director Joined
Jan 23
1
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

BROWNLEE, Alistair

Active
London Road, IpswichIP1 2HA
Born April 1988
Director
Appointed 22 May 2015

BROWNLEE, Jonathan

Active
London Road, IpswichIP1 2HA
Born April 1990
Director
Appointed 22 May 2015

DOWNEY, Richard James

Active
London Road, IpswichIP1 2HA
Born June 1970
Director
Appointed 22 May 2015

MASHITER, Andrew James Robert

Active
London Road, IpswichIP1 2HA
Born February 1980
Director
Appointed 10 Jan 2023

Persons with significant control

3

Mr Richard James Downey

Active
London Road, IpswichIP1 2HA
Born June 1970

Nature of Control

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

Mr Jonathan Brownlee

Active
London Road, IpswichIP1 2HA
Born April 1990

Nature of Control

Voting rights 25 to 50 percent
Notified 01 Jul 2016

Mr Alistair Brownlee

Active
London Road, IpswichIP1 2HA
Born April 1988

Nature of Control

Voting rights 25 to 50 percent
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

40

Confirmation Statement With No Updates
14 October 2025
CS01Confirmation Statement
Change To A Person With Significant Control
14 October 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
14 October 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
14 October 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2024
AAAnnual Accounts
Change Person Director Company With Change Date
5 September 2024
CH01Change of Director Details
Confirmation Statement With No Updates
11 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 January 2023
AP01Appointment of Director
Confirmation Statement With No Updates
5 October 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
22 June 2022
CH01Change of Director Details
Change To A Person With Significant Control
22 June 2022
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
21 April 2022
AAAnnual Accounts
Change Person Director Company With Change Date
3 November 2021
CH01Change of Director Details
Change To A Person With Significant Control
3 November 2021
PSC04Change of PSC Details
Confirmation Statement With No Updates
6 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
5 October 2020
CH01Change of Director Details
Change Person Director Company With Change Date
5 October 2020
CH01Change of Director Details
Change Person Director Company With Change Date
5 October 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
4 September 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
19 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 April 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
3 January 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
28 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 October 2017
CS01Confirmation Statement
Confirmation Statement With Updates
23 October 2017
CS01Confirmation Statement
Capital Allotment Shares
23 October 2017
SH01Allotment of Shares
Confirmation Statement With Updates
2 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2016
AR01AR01
Change Person Director Company With Change Date
27 May 2015
CH01Change of Director Details
Change Person Director Company With Change Date
27 May 2015
CH01Change of Director Details
Incorporation Company
22 May 2015
NEWINCIncorporation