Background WavePink WaveYellow Wave

NATABI BLUE LIMITED (10049512)

NATABI BLUE LIMITED (10049512) is an active UK company. incorporated on 8 March 2016. with registered office in Chesham. The company operates in the Construction sector, engaged in construction of commercial buildings. NATABI BLUE LIMITED has been registered for 10 years. Current directors include BERNEY, Natalie Sophia, BERNEY, Nigel Philip.

Company Number
10049512
Status
active
Type
ltd
Incorporated
8 March 2016
Age
10 years
Address
C/O Dickinsons, Brandon House, Chesham, HP5 1EG
Industry Sector
Construction
Business Activity
Construction of commercial buildings
Directors
BERNEY, Natalie Sophia, BERNEY, Nigel Philip
SIC Codes
41201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NATABI BLUE LIMITED

NATABI BLUE LIMITED is an active company incorporated on 8 March 2016 with the registered office located in Chesham. The company operates in the Construction sector, specifically engaged in construction of commercial buildings. NATABI BLUE LIMITED was registered 10 years ago.(SIC: 41201)

Status

active

Active since 10 years ago

Company No

10049512

LTD Company

Age

10 Years

Incorporated 8 March 2016

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 19 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

3 months left

Last Filed

Made up to 22 June 2025 (9 months ago)
Submitted on 3 July 2025 (8 months ago)

Next Due

Due by 6 July 2026
For period ending 22 June 2026
Contact
Address

C/O Dickinsons, Brandon House First Floor, 90 The Broadway Chesham, HP5 1EG,

Previous Addresses

Enterprise House Beesons Yard, Bury Lane Rickmansworth Herts WD3 1DS United Kingdom
From: 8 March 2016To: 3 April 2023
Timeline

7 key events • 2016 - 2019

Funding Officers Ownership
Director Left
Mar 16
Company Founded
Mar 16
Director Joined
Mar 16
Director Joined
Mar 16
Funding Round
Jun 16
Funding Round
Jun 18
Funding Round
May 19
3
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

BERNEY, Natalie Sophia

Active
Brandon House, CheshamHP5 1EG
Born October 1967
Director
Appointed 08 Mar 2016

BERNEY, Nigel Philip

Active
Brandon House, CheshamHP5 1EG
Born September 1967
Director
Appointed 08 Mar 2016

CARTER, John

Resigned
Eastern Esplanade, BroadstairsCT10 1DQ
Born February 1970
Director
Appointed 08 Mar 2016
Resigned 08 Mar 2016

Persons with significant control

1

Brandon House, CheshamHP5 1EG

Nature of Control

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

Filing History

35

Accounts With Accounts Type Small
19 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
12 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
3 April 2023
CH01Change of Director Details
Change Person Director Company With Change Date
3 April 2023
CH01Change of Director Details
Change Person Director Company With Change Date
3 April 2023
CH01Change of Director Details
Change Person Director Company With Change Date
3 April 2023
CH01Change of Director Details
Change Person Director Company With Change Date
3 April 2023
CH01Change of Director Details
Change To A Person With Significant Control
3 April 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
3 April 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 July 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
15 June 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
24 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
24 June 2019
CS01Confirmation Statement
Capital Allotment Shares
17 May 2019
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
23 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
25 June 2018
CS01Confirmation Statement
Capital Allotment Shares
22 June 2018
SH01Allotment of Shares
Confirmation Statement With Updates
7 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2017
CS01Confirmation Statement
Capital Allotment Shares
10 June 2016
SH01Allotment of Shares
Resolution
9 June 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
10 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 March 2016
TM01Termination of Director
Incorporation Company
8 March 2016
NEWINCIncorporation