Background WavePink WaveYellow Wave

BLUE LIVERPOOL 3 LIMITED (10658346)

BLUE LIVERPOOL 3 LIMITED (10658346) is an active UK company. incorporated on 8 March 2017. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. BLUE LIVERPOOL 3 LIMITED has been registered for 9 years. Current directors include BROWN, Teresa Christine, CHRISTODOULOU, Erini Theophani, CHRISTOU, Christopher.

Company Number
10658346
Status
active
Type
ltd
Incorporated
8 March 2017
Age
9 years
Address
4th Floor Charles House, London, NW3 5JJ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BROWN, Teresa Christine, CHRISTODOULOU, Erini Theophani, CHRISTOU, Christopher
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLUE LIVERPOOL 3 LIMITED

BLUE LIVERPOOL 3 LIMITED is an active company incorporated on 8 March 2017 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. BLUE LIVERPOOL 3 LIMITED was registered 9 years ago.(SIC: 99999)

Status

active

Active since 9 years ago

Company No

10658346

LTD Company

Age

9 Years

Incorporated 8 March 2017

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 31 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Medium Company

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 28 February 2026 (2 months ago)
Submitted on 12 March 2026 (1 month ago)

Next Due

Due by 14 March 2027
For period ending 28 February 2027

Previous Company Names

WOOL HOUSE 3 LIMITED
From: 8 March 2017To: 11 January 2023
Contact
Address

4th Floor Charles House 108-110 Finchley Road London, NW3 5JJ,

Previous Addresses

6th Floor Charles House 108-110 Finchley Road London NW3 5JJ United Kingdom
From: 8 March 2017To: 16 September 2021
Timeline

6 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Mar 17
Loan Secured
Oct 23
Loan Secured
May 24
Director Joined
Nov 25
Director Left
Dec 25
Director Joined
Feb 26
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

BROWN, Teresa Christine

Active
Charles House, LondonNW3 5JJ
Born November 1964
Director
Appointed 30 Oct 2025

CHRISTODOULOU, Erini Theophani

Active
Charles House, LondonNW3 5JJ
Born February 1969
Director
Appointed 01 Feb 2026

CHRISTOU, Christopher

Active
108-110 Finchley Road, LondonNW3 5JJ
Born October 1961
Director
Appointed 08 Mar 2017

HADJIIOANNOU, Lambros

Resigned
108-110 Finchley Road, LondonNW3 5JJ
Born September 1978
Director
Appointed 08 Mar 2017
Resigned 09 Dec 2025

Persons with significant control

1

108-110 Finchley Road, LondonNW3 5JJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 08 Mar 2017
Fundings
Financials
Latest Activities

Filing History

32

Confirmation Statement With No Updates
12 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 February 2026
AP01Appointment of Director
Accounts With Accounts Type Medium
31 January 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
6 November 2025
AP01Appointment of Director
Confirmation Statement With No Updates
19 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
31 January 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 May 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
14 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
26 January 2024
AAAnnual Accounts
Memorandum Articles
3 January 2024
MAMA
Resolution
11 November 2023
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
18 October 2023
MR01Registration of a Charge
Change To A Person With Significant Control
13 March 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
13 March 2023
CS01Confirmation Statement
Certificate Change Of Name Company
11 January 2023
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
11 January 2023
AAAnnual Accounts
Change Person Director Company With Change Date
3 March 2022
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2022
CH01Change of Director Details
Confirmation Statement With No Updates
3 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
18 January 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 September 2021
AD01Change of Registered Office Address
Change To A Person With Significant Control
16 September 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
1 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
29 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 November 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
29 November 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
19 April 2018
CS01Confirmation Statement
Incorporation Company
8 March 2017
NEWINCIncorporation