Background WavePink WaveYellow Wave

BLUE BOMBINI LIMITED (10757115)

BLUE BOMBINI LIMITED (10757115) is an active UK company. incorporated on 5 May 2017. with registered office in Portsmouth. The company operates in the Professional, Scientific and Technical Activities sector, engaged in financial management and 2 other business activities. BLUE BOMBINI LIMITED has been registered for 8 years. Current directors include HEWETT, Peter John.

Company Number
10757115
Status
active
Type
ltd
Incorporated
5 May 2017
Age
8 years
Address
338 London Road, Portsmouth, PO2 9JY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Financial management
Directors
HEWETT, Peter John
SIC Codes
70221, 70229, 78300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLUE BOMBINI LIMITED

BLUE BOMBINI LIMITED is an active company incorporated on 5 May 2017 with the registered office located in Portsmouth. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in financial management and 2 other business activities. BLUE BOMBINI LIMITED was registered 8 years ago.(SIC: 70221, 70229, 78300)

Status

active

Active since 8 years ago

Company No

10757115

LTD Company

Age

8 Years

Incorporated 5 May 2017

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 7 February 2025 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 20 February 2026 (2 months ago)
Submitted on 20 February 2026 (2 months ago)

Next Due

Due by 6 March 2027
For period ending 20 February 2027

Previous Company Names

BLUE DEVIL LIMITED
From: 5 May 2017To: 9 February 2021
Contact
Address

338 London Road Portsmouth, PO2 9JY,

Previous Addresses

10 English Business Park English Close Hove East Sussex BN3 7ET England
From: 8 October 2019To: 12 November 2024
338 London Road Portsmouth PO2 9JY England
From: 22 November 2018To: 8 October 2019
35 Firs Avenue London N11 3NE United Kingdom
From: 5 May 2017To: 22 November 2018
Timeline

22 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
May 17
Director Joined
Nov 18
Director Left
Nov 18
Owner Exit
Nov 18
New Owner
Nov 18
New Owner
Nov 18
Director Joined
Nov 18
Funding Round
Dec 18
Director Joined
Mar 19
Director Joined
Mar 19
Loan Secured
Mar 19
Director Left
Jul 19
Director Left
Jul 19
Owner Exit
Oct 19
Director Left
Oct 19
Director Joined
Feb 24
Director Joined
Apr 24
Director Joined
Apr 24
Loan Cleared
Dec 24
Director Left
Feb 25
Director Left
Feb 25
Director Left
Feb 25
1
Funding
14
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

HIVE COMPANY SECRETARIAL SERVICES LIMITED

Active
Portsmouth, United KingdomPO2 9JY
Corporate secretary
Appointed 09 Dec 2020

HEWETT, Peter John

Active
London Road, PortsmouthPO2 9JY
Born November 1967
Director
Appointed 21 Nov 2018

BAKER, Karen

Resigned
London Road, PortsmouthPO2 9JY
Born October 1964
Director
Appointed 13 Feb 2024
Resigned 07 Feb 2025

BARBER, Michael Barry

Resigned
London Road, PortsmouthPO2 9JY
Born October 1967
Director
Appointed 13 Feb 2024
Resigned 07 Feb 2025

GRAVESTOCK, Natalie Francesca

Resigned
London Road, PortsmouthPO2 9JY
Born April 1982
Director
Appointed 01 Mar 2019
Resigned 15 Jul 2019

GRAVESTOCK, Richard

Resigned
London Road, PortsmouthPO2 9JY
Born June 1978
Director
Appointed 26 Nov 2018
Resigned 08 Oct 2019

HEWETT, Karen Louise

Resigned
London Road, PortsmouthPO2 9JY
Born December 1967
Director
Appointed 01 Mar 2019
Resigned 15 Jul 2019

SYMES, Darren

Resigned
Firs Avenue, LondonN11 3NE
Born October 1958
Director
Appointed 05 May 2017
Resigned 21 Nov 2018

THOMAS, Sandra Monica

Resigned
London Road, PortsmouthPO2 9JY
Born October 1956
Director
Appointed 13 Feb 2024
Resigned 01 Jan 2025

Persons with significant control

3

1 Active
2 Ceased

Mr Richard Gravestock

Ceased
English Close, HoveBN3 7ET
Born June 1978

Nature of Control

Ownership of shares 25 to 50 percent
Notified 26 Nov 2018
Ceased 08 Oct 2019

Mr Peter John Hewett

Active
London Road, PortsmouthPO2 9JY
Born November 1967

Nature of Control

Ownership of shares 25 to 50 percent
Notified 21 Nov 2018

Darren Symes

Ceased
Firs Avenue, LondonN11 3NE
Born October 1958

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 May 2017
Ceased 21 Nov 2018
Fundings
Financials
Latest Activities

Filing History

53

Change Corporate Secretary Company With Change Date
3 March 2026
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
20 February 2026
CS01Confirmation Statement
Confirmation Statement With Updates
2 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
13 February 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
3 February 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 February 2025
TM01Termination of Director
Mortgage Satisfy Charge Full
11 December 2024
MR04Satisfaction of Charge
Change Person Director Company With Change Date
21 November 2024
CH01Change of Director Details
Change Person Director Company With Change Date
21 November 2024
CH01Change of Director Details
Change Person Director Company With Change Date
21 November 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
12 November 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 June 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 February 2024
AP01Appointment of Director
Confirmation Statement With Updates
5 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
12 October 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
3 September 2021
AAAnnual Accounts
Resolution
9 February 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
1 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2020
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
10 December 2020
AP04Appointment of Corporate Secretary
Confirmation Statement With Updates
18 August 2020
CS01Confirmation Statement
Confirmation Statement With Updates
3 February 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
8 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
8 October 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
8 October 2019
TM01Termination of Director
Change Sail Address Company With New Address
8 August 2019
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
7 August 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
15 July 2019
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
26 March 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
10 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 March 2019
AP01Appointment of Director
Confirmation Statement With Updates
31 January 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
15 January 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
3 January 2019
AAAnnual Accounts
Capital Allotment Shares
14 December 2018
SH01Allotment of Shares
Notification Of A Person With Significant Control
26 November 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
26 November 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
26 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 November 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
22 November 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
22 November 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
22 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
6 July 2018
CS01Confirmation Statement
Incorporation Company
5 May 2017
NEWINCIncorporation