Background WavePink WaveYellow Wave

BLUE I GROUP LIMITED (10135505)

BLUE I GROUP LIMITED (10135505) is an active UK company. incorporated on 20 April 2016. with registered office in Leeds. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. BLUE I GROUP LIMITED has been registered for 9 years. Current directors include BRADSHAW, Adam, BRADSHAW, Lee Thomas, WARNE, Stephen Michael.

Company Number
10135505
Status
active
Type
ltd
Incorporated
20 April 2016
Age
9 years
Address
Unit 8 Whitehall Cross, Leeds, LS12 5XE
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BRADSHAW, Adam, BRADSHAW, Lee Thomas, WARNE, Stephen Michael
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLUE I GROUP LIMITED

BLUE I GROUP LIMITED is an active company incorporated on 20 April 2016 with the registered office located in Leeds. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. BLUE I GROUP LIMITED was registered 9 years ago.(SIC: 64209)

Status

active

Active since 9 years ago

Company No

10135505

LTD Company

Age

9 Years

Incorporated 20 April 2016

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 16 May 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Small Company

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 19 April 2025 (11 months ago)
Submitted on 23 May 2025 (10 months ago)

Next Due

Due by 3 May 2026
For period ending 19 April 2026
Contact
Address

Unit 8 Whitehall Cross Leeds, LS12 5XE,

Timeline

30 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Apr 16
Loan Secured
May 16
Director Joined
Jun 16
Director Joined
Jun 16
Funding Round
Jun 16
Loan Secured
Dec 18
Director Joined
May 19
Director Left
May 19
Director Left
Aug 20
Loan Secured
Oct 20
Loan Cleared
Feb 21
Loan Secured
Feb 21
Loan Secured
Mar 21
Loan Cleared
Mar 21
Director Joined
Oct 21
Director Joined
Mar 22
Owner Exit
Apr 22
Share Issue
Apr 22
Share Issue
Apr 22
Funding Round
Apr 22
Capital Reduction
Apr 22
Share Buyback
Apr 22
Loan Secured
Jul 22
Loan Cleared
Oct 22
Loan Cleared
Oct 22
Loan Secured
Dec 22
Loan Secured
Dec 22
Owner Exit
Dec 22
Owner Exit
Dec 22
Director Left
Sept 25
6
Funding
8
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

BRADSHAW, Adam

Active
Whitehall Cross, LeedsLS12 5XE
Born April 1975
Director
Appointed 21 Oct 2021

BRADSHAW, Lee Thomas

Active
Whitehall Cross, LeedsLS12 5XE
Born December 1971
Director
Appointed 20 Apr 2016

WARNE, Stephen Michael

Active
Whitehall Cross, LeedsLS12 5XE
Born June 1964
Director
Appointed 25 May 2016

DAINTY, Lisa Helen

Resigned
Whitehall Cross, LeedsLS12 5XE
Secretary
Appointed 03 May 2019
Resigned 22 May 2019

DAINTY, Lisa Helen

Resigned
Whitehall Cross, LeedsLS12 5XE
Born June 1973
Director
Appointed 28 Mar 2022
Resigned 26 Sept 2025

DAINTY, Lisa Helen

Resigned
Whitehall Cross, LeedsLS12 5XE
Born June 1973
Director
Appointed 03 May 2019
Resigned 22 May 2019

MOYLE, Charles

Resigned
25 Barbourne Road, WorcesterWR1 1RU
Born March 1965
Director
Appointed 25 May 2016
Resigned 06 Jul 2020

Persons with significant control

4

1 Active
3 Ceased
Greengate Cardale Park, HarrogateHG3 1GY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Dec 2022

Mr Lee Thomas Bradshaw

Ceased
Whitehall Cross, LeedsLS12 5XE
Born December 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 May 2016
Ceased 16 Dec 2022

Mr Stephen Michael Warne

Ceased
Whitehall Cross, LeedsLS12 5XE
Born June 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 May 2016
Ceased 16 Dec 2022

Enterprise Ventures Growth Fund Lp

Ceased
Preston Technology Centre, Marsh Lane, PrestonPR1 8UQ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 May 2016
Ceased 25 Mar 2022
Fundings
Financials
Latest Activities

Filing History

66

Termination Director Company With Name Termination Date
29 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
23 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
16 May 2025
AAAnnual Accounts
Accounts With Accounts Type Small
9 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2024
CS01Confirmation Statement
Confirmation Statement With Updates
2 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
5 June 2023
AAAnnual Accounts
Memorandum Articles
8 January 2023
MAMA
Resolution
8 January 2023
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
22 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 December 2022
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2022
MR01Registration of a Charge
Second Filing Of Confirmation Statement With Made Up Date
29 November 2022
RP04CS01RP04CS01
Mortgage Satisfy Charge Full
18 October 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 October 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 July 2022
MR01Registration of a Charge
Confirmation Statement
20 May 2022
CS01Confirmation Statement
Capital Cancellation Shares
29 April 2022
SH06Cancellation of Shares
Capital Return Purchase Own Shares
29 April 2022
SH03Return of Purchase of Own Shares
Capital Variation Of Rights Attached To Shares
21 April 2022
SH10Notice of Particulars of Variation
Capital Allotment Shares
21 April 2022
SH01Allotment of Shares
Capital Alter Shares Subdivision
11 April 2022
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
9 April 2022
SH08Notice of Name/Rights of Class of Shares
Resolution
9 April 2022
RESOLUTIONSResolutions
Memorandum Articles
9 April 2022
MAMA
Capital Alter Shares Subdivision
8 April 2022
SH02Allotment of Shares (prescribed particulars)
Cessation Of A Person With Significant Control
6 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
30 March 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
18 January 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 October 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
3 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
3 March 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 March 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 March 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
24 February 2021
MR04Satisfaction of Charge
Change To A Person With Significant Control
9 February 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
9 February 2021
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
9 February 2021
PSC04Change of PSC Details
Mortgage Create With Deed With Charge Number Charge Creation Date
16 October 2020
MR01Registration of a Charge
Termination Director Company With Name Termination Date
17 August 2020
TM01Termination of Director
Confirmation Statement With No Updates
6 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 March 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
4 June 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 May 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 May 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
6 May 2019
AP01Appointment of Director
Confirmation Statement With No Updates
3 May 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
3 May 2019
AP03Appointment of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
10 December 2018
MR01Registration of a Charge
Confirmation Statement With Updates
21 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 February 2018
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
13 June 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 May 2017
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Shortened
23 May 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
2 May 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
5 September 2016
AA01Change of Accounting Reference Date
Capital Allotment Shares
26 June 2016
SH01Allotment of Shares
Capital Name Of Class Of Shares
26 June 2016
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
22 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 June 2016
AP01Appointment of Director
Resolution
6 June 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
27 May 2016
MR01Registration of a Charge
Incorporation Company
20 April 2016
NEWINCIncorporation