Background WavePink WaveYellow Wave

NEW BLUE CHIP LIMITED (10281783)

NEW BLUE CHIP LIMITED (10281783) is an active UK company. incorporated on 15 July 2016. with registered office in Bedford. The company operates in the Information and Communication sector, engaged in other software publishing. NEW BLUE CHIP LIMITED has been registered for 9 years. Current directors include DELLINGER, Elizabeth Ann, NEFF, David Adam.

Company Number
10281783
Status
active
Type
ltd
Incorporated
15 July 2016
Age
9 years
Address
Unit 1, Franklin Court, Stannard Way, Bedford, MK44 3JZ
Industry Sector
Information and Communication
Business Activity
Other software publishing
Directors
DELLINGER, Elizabeth Ann, NEFF, David Adam
SIC Codes
58290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEW BLUE CHIP LIMITED

NEW BLUE CHIP LIMITED is an active company incorporated on 15 July 2016 with the registered office located in Bedford. The company operates in the Information and Communication sector, specifically engaged in other software publishing. NEW BLUE CHIP LIMITED was registered 9 years ago.(SIC: 58290)

Status

active

Active since 9 years ago

Company No

10281783

LTD Company

Age

9 Years

Incorporated 15 July 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 16 November 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 14 July 2025 (8 months ago)
Submitted on 25 July 2025 (8 months ago)

Next Due

Due by 28 July 2026
For period ending 14 July 2026
Contact
Address

Unit 1, Franklin Court, Stannard Way Priory Business Park Bedford, MK44 3JZ,

Timeline

52 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Jul 16
Loan Secured
Aug 16
Funding Round
Sept 16
Share Issue
Sept 16
Director Joined
Jan 17
Director Joined
Apr 17
Director Joined
Aug 17
Director Joined
Aug 17
Director Left
Feb 18
Director Joined
May 18
Director Left
May 18
Director Joined
Sept 18
Director Left
Oct 18
Director Left
Dec 18
Director Joined
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
Loan Cleared
Feb 20
Loan Secured
Feb 20
Director Joined
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Owner Exit
Mar 21
Director Joined
Mar 21
Loan Cleared
May 21
Director Left
Aug 21
Director Left
Aug 21
Director Left
Aug 21
Director Left
Aug 21
Loan Secured
Aug 21
Loan Secured
Aug 21
Director Joined
Oct 21
Director Joined
Jan 22
Director Left
Jan 22
Director Left
Jan 22
Director Left
Jan 22
Director Left
Jan 22
Director Left
Jan 22
Director Left
Jan 22
Director Left
Jan 22
Director Left
Mar 23
Director Joined
May 23
Director Joined
Jul 23
Director Left
Jul 23
Loan Cleared
Jun 25
Loan Cleared
Jun 25
Director Left
Feb 26
Director Left
Feb 26
Director Left
Feb 26
Director Joined
Feb 26
Director Joined
Feb 26
2
Funding
40
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

24

2 Active
22 Resigned

DELLINGER, Elizabeth Ann

Active
Priory Business Park, BedfordMK44 3JZ
Born November 1961
Director
Appointed 09 Jan 2026

NEFF, David Adam

Active
Priory Business Park, BedfordMK44 3JZ
Born September 1983
Director
Appointed 09 Jan 2026

ALLEN, Paul

Resigned
Priory Business Park, BedfordMK44 3JZ
Secretary
Appointed 01 Mar 2021
Resigned 30 Jun 2023

ROUNDING, Andrew

Resigned
Unit 1, Franklin Court, BedfordMK44 3JZ
Secretary
Appointed 15 Jul 2016
Resigned 01 Mar 2021

ALLEN, Paul Ross

Resigned
Priory Business Park, BedfordMK44 3JZ
Born July 1984
Director
Appointed 01 Mar 2021
Resigned 30 Jun 2023

ALVESTEFFER, Ron Joseph

Resigned
Priory Business Park, BedfordMK44 3JZ
Born December 1968
Director
Appointed 29 Jan 2021
Resigned 09 Jan 2026

AUSHERMAN, Julie Simmering

Resigned
Priory Business Park, BedfordMK44 3JZ
Born November 1974
Director
Appointed 12 May 2023
Resigned 09 Jan 2026

BAILEY, Lee John

Resigned
Priory Business Park, BedfordMK44 3JZ
Born July 1976
Director
Appointed 01 Sept 2018
Resigned 31 Dec 2021

BLOUGH, Jake Richard

Resigned
Priory Business Park, BedfordMK44 3JZ
Born December 1978
Director
Appointed 29 Jan 2021
Resigned 31 Dec 2021

CONWAY, Eddy

Resigned
Priory Business Park, BedfordMK44 3JZ
Born November 1960
Director
Appointed 14 Jan 2019
Resigned 01 Mar 2021

CREASEY, Graeme Richard

Resigned
Priory Business Park, BedfordMK44 3JZ
Born May 1971
Director
Appointed 10 May 2018
Resigned 01 Oct 2018

DOLAN-BARR, Liam

Resigned
Priory Business Park, BedfordMK44 3JZ
Born September 1966
Director
Appointed 19 Apr 2017
Resigned 02 Feb 2018

GREENWELL, Douglas James

Resigned
Priory Business Park, BedfordMK44 3JZ
Born April 1969
Director
Appointed 03 Aug 2017
Resigned 08 May 2018

HALLAM, Michael David

Resigned
Priory Business Park, BedfordMK44 3JZ
Born January 1970
Director
Appointed 01 Nov 2021
Resigned 01 Feb 2023

MADDEN, John Christopher

Resigned
Broadmoore Avenue Se Ste 101, Grand Rapids
Born October 1967
Director
Appointed 29 Jan 2021
Resigned 31 Dec 2021

MEREDITH, Brian

Resigned
Unit 1, Franklin Court, BedfordMK44 3JZ
Born May 1950
Director
Appointed 15 Jul 2016
Resigned 22 Oct 2020

NESBITT, Sadie Vanessa

Resigned
Unit 1, Franklin Court, BedfordMK44 3JZ
Born November 1967
Director
Appointed 15 Jul 2016
Resigned 31 Jul 2021

RANDERS, Kim

Resigned
Priory Business Park, BedfordMK44 3JZ
Born July 1969
Director
Appointed 01 Feb 2023
Resigned 09 Jan 2026

RANDERS, Kim

Resigned
Priory Business Park, BedfordMK44 3JZ
Born July 1969
Director
Appointed 04 Oct 2021
Resigned 31 Dec 2021

ROUNDING, Andrew James

Resigned
Unit 1, Franklin Court, BedfordMK44 3JZ
Born April 1972
Director
Appointed 15 Jul 2016
Resigned 31 Jul 2021

STRAYER, Dwight Alan

Resigned
Priory Business Park, BedfordMK44 3JZ
Born January 1965
Director
Appointed 29 Jan 2021
Resigned 31 Dec 2021

STRINGER, Tim

Resigned
Priory Business Park, BedfordMK44 3JZ
Born December 1976
Director
Appointed 14 Jan 2019
Resigned 31 Dec 2021

VARNISH, Steve

Resigned
Priory Business Park, BedfordMK44 3JZ
Born March 1967
Director
Appointed 10 Jan 2017
Resigned 01 Dec 2018

WATERMAN, Derek

Resigned
Priory Business Park, BedfordMK44 3JZ
Born March 1972
Director
Appointed 14 Jan 2019
Resigned 31 Dec 2021

Persons with significant control

2

1 Active
1 Ceased
Priory Business Park, BedfordMK44 3JZ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 29 Jan 2021

Mr Brian Meredith

Ceased
Unit 1, Franklin Court, BedfordMK44 3JZ
Born May 1950

Nature of Control

Significant influence or control
Notified 15 Jul 2016
Ceased 20 Oct 2020
Fundings
Financials
Latest Activities

Filing History

85

Move Registers To Sail Company With New Address
18 March 2026
AD03Change of Location of Company Records
Change Sail Address Company With New Address
18 March 2026
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
10 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
10 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
10 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
10 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 February 2026
AP01Appointment of Director
Accounts With Accounts Type Full
16 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
23 June 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 June 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Full
7 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
20 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 July 2023
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
3 July 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
3 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
15 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 March 2023
TM01Termination of Director
Accounts With Accounts Type Small
17 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2022
CS01Confirmation Statement
Change To A Person With Significant Control
6 July 2022
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
5 July 2022
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
14 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
14 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
14 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
14 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
14 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
14 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
14 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
8 October 2021
AP01Appointment of Director
Resolution
7 September 2021
RESOLUTIONSResolutions
Memorandum Articles
7 September 2021
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
31 August 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 August 2021
MR01Registration of a Charge
Confirmation Statement With Updates
23 August 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
16 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
16 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
16 August 2021
TM01Termination of Director
Mortgage Satisfy Charge Full
10 May 2021
MR04Satisfaction of Charge
Change Account Reference Date Company Current Extended
29 March 2021
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
24 March 2021
AP03Appointment of Secretary
Cessation Of A Person With Significant Control
23 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
23 March 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
23 March 2021
AP01Appointment of Director
Second Filing Of Confirmation Statement With Made Up Date
15 February 2021
RP04CS01RP04CS01
Accounts With Accounts Type Group
10 February 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
1 February 2021
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
1 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 February 2021
AP01Appointment of Director
Confirmation Statement With No Updates
6 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
17 March 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 February 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
10 February 2020
MR04Satisfaction of Charge
Confirmation Statement
19 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
29 March 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
5 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
5 September 2018
AP01Appointment of Director
Confirmation Statement With Updates
23 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
14 June 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
23 February 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
16 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 August 2017
AP01Appointment of Director
Confirmation Statement With Updates
28 July 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
3 May 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
20 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 January 2017
AP01Appointment of Director
Accounts With Accounts Type Group
12 December 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 November 2016
AA01Change of Accounting Reference Date
Capital Alter Shares Subdivision
21 September 2016
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
6 September 2016
SH01Allotment of Shares
Resolution
31 August 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
10 August 2016
MR01Registration of a Charge
Incorporation Company
15 July 2016
NEWINCIncorporation