Background WavePink WaveYellow Wave

BLUE BAY TRAVEL GROUP LIMITED (10599515)

BLUE BAY TRAVEL GROUP LIMITED (10599515) is an active UK company. incorporated on 3 February 2017. with registered office in Stoke-On-Trent. The company operates in the Information and Communication sector, engaged in business and domestic software development and 1 other business activities. BLUE BAY TRAVEL GROUP LIMITED has been registered for 9 years. Current directors include GARDNER, Andrew James, ROWLAND, Alistair Mark, WALLEY, Lyndsey Ann and 1 others.

Company Number
10599515
Status
active
Type
ltd
Incorporated
3 February 2017
Age
9 years
Address
A4 Bellringer Road, Stoke-On-Trent, ST4 8GB
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
GARDNER, Andrew James, ROWLAND, Alistair Mark, WALLEY, Lyndsey Ann, WILSON, Stuart David
SIC Codes
62012, 79110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLUE BAY TRAVEL GROUP LIMITED

BLUE BAY TRAVEL GROUP LIMITED is an active company incorporated on 3 February 2017 with the registered office located in Stoke-On-Trent. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development and 1 other business activity. BLUE BAY TRAVEL GROUP LIMITED was registered 9 years ago.(SIC: 62012, 79110)

Status

active

Active since 9 years ago

Company No

10599515

LTD Company

Age

9 Years

Incorporated 3 February 2017

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 9 January 2026 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 15 November 2025 (5 months ago)
Submitted on 24 November 2025 (5 months ago)

Next Due

Due by 29 November 2026
For period ending 15 November 2026
Contact
Address

A4 Bellringer Road Trentham Business Quarter Stoke-On-Trent, ST4 8GB,

Timeline

18 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Feb 17
Director Joined
Feb 17
Director Joined
Feb 17
Director Joined
Feb 17
Director Joined
Feb 17
Director Joined
Feb 17
Loan Secured
Feb 17
Funding Round
Mar 17
Share Issue
Mar 17
New Owner
Jul 17
Director Left
Jan 18
Director Joined
Sept 20
Director Left
Sept 20
Funding Round
Aug 21
Loan Secured
Feb 26
Director Left
Feb 26
Share Issue
Feb 26
Funding Round
Mar 26
5
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

GARDNER, Andrew James

Active
Trentham Business Quarter, Stoke-On-TrentST4 8GB
Born December 1953
Director
Appointed 13 Feb 2017

ROWLAND, Alistair Mark

Active
Trentham Business Quarter, Stoke-On-TrentST4 8GB
Born August 1967
Director
Appointed 01 Sept 2020

WALLEY, Lyndsey Ann

Active
Trentham Business Quarter, Stoke-On-TrentST4 8GB
Born February 1977
Director
Appointed 13 Feb 2017

WILSON, Stuart David

Active
Trentham Business Quarter, Stoke-On-TrentST4 8GB
Born April 1973
Director
Appointed 03 Feb 2017

ANDREWS, David William

Resigned
Trentham Business Quarter, Stoke-On-TrentST4 8GB
Born April 1983
Director
Appointed 13 Feb 2017
Resigned 02 Feb 2026

DEAN, Lawrence George

Resigned
Trentham Business Quarter, Stoke-On-TrentST4 8GB
Born August 1976
Director
Appointed 13 Feb 2017
Resigned 25 Jan 2018

ROWLAND, Maxine

Resigned
Trentham Business Quarter, Stoke-On-TrentST4 8GB
Born May 1969
Director
Appointed 13 Feb 2017
Resigned 31 Aug 2020

Persons with significant control

4

Vine Street, LondonW1J 0AH

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 13 Feb 2017

Angela Wilson

Active
Bellringer Road, Stoke-On-TrentST4 8GB
Born July 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Feb 2017
Queens Road, AberdeenAB15 42N

Nature of Control

Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent as firm
Right to appoint and remove directors as firm
Notified 13 Feb 2017

Mr Stuart David Wilson

Active
Trentham Business Quarter, Stoke-On-TrentST4 8GB
Born April 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 Feb 2017
Fundings
Financials
Latest Activities

Filing History

48

Resolution
2 March 2026
RESOLUTIONSResolutions
Memorandum Articles
2 March 2026
MAMA
Capital Allotment Shares
2 March 2026
SH01Allotment of Shares
Capital Name Of Class Of Shares
28 February 2026
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
28 February 2026
SH02Allotment of Shares (prescribed particulars)
Capital Variation Of Rights Attached To Shares
28 February 2026
SH10Notice of Particulars of Variation
Termination Director Company With Name Termination Date
6 February 2026
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
3 February 2026
MR01Registration of a Charge
Accounts With Accounts Type Group
9 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
15 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
2 October 2024
AAAnnual Accounts
Accounts With Accounts Type Group
3 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2023
CS01Confirmation Statement
Confirmation Statement With Updates
17 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
5 October 2022
AAAnnual Accounts
Accounts With Accounts Type Group
20 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
17 November 2021
CS01Confirmation Statement
Capital Allotment Shares
20 August 2021
SH01Allotment of Shares
Memorandum Articles
19 March 2021
MAMA
Resolution
19 March 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
18 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
24 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
16 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
20 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
3 December 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
11 September 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
2 February 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 January 2018
TM01Termination of Director
Change Person Director Company With Change Date
6 September 2017
CH01Change of Director Details
Notification Of A Person With Significant Control
31 August 2017
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
21 July 2017
PSC04Change of PSC Details
Notification Of A Person With Significant Control
21 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
11 July 2017
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
10 March 2017
SH01Allotment of Shares
Capital Alter Shares Subdivision
10 March 2017
SH02Allotment of Shares (prescribed particulars)
Resolution
7 March 2017
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
6 March 2017
SH08Notice of Name/Rights of Class of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
17 February 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
14 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 February 2017
AP01Appointment of Director
Incorporation Company
3 February 2017
NEWINCIncorporation