Background WavePink WaveYellow Wave

42 BLUEBELL WAY LTD (10850459)

42 BLUEBELL WAY LTD (10850459) is an active UK company. incorporated on 5 July 2017. with registered office in Bristol. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. 42 BLUEBELL WAY LTD has been registered for 8 years. Current directors include HUNTLEY, Graham Paul Kingsby.

Company Number
10850459
Status
active
Type
ltd
Incorporated
5 July 2017
Age
8 years
Address
Fcls Group, B1 Vantage Business Park Old Gloucester Road, Bristol, BS16 1GW
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
HUNTLEY, Graham Paul Kingsby
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
4

42 BLUEBELL WAY LTD

42 BLUEBELL WAY LTD is an active company incorporated on 5 July 2017 with the registered office located in Bristol. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. 42 BLUEBELL WAY LTD was registered 8 years ago.(SIC: 82990)

Status

active

Active since 8 years ago

Company No

10850459

LTD Company

Age

8 Years

Incorporated 5 July 2017

Size

N/A

Accounts

ARD: 31/7

Up to Date

24 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 5 December 2025 (4 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 23 October 2025 (6 months ago)
Submitted on 24 October 2025 (6 months ago)

Next Due

Due by 6 November 2026
For period ending 23 October 2026
Contact
Address

Fcls Group, B1 Vantage Business Park Old Gloucester Road Hambrook Bristol, BS16 1GW,

Previous Addresses

PO Box 4385 10850459 - Companies House Default Address Cardiff CF14 8LH
From: 5 July 2017To: 1 October 2025
Timeline

9 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Jul 17
Funding Round
Oct 23
Director Left
Jul 24
Owner Exit
Jul 24
Director Joined
Sept 25
Director Joined
Sept 25
Director Joined
Sept 25
Director Left
Feb 26
Director Left
Feb 26
1
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

HUNTLEY, Graham Paul Kingsby

Active
Fetter Lane, LondonEC4A 1BT
Born November 1960
Director
Appointed 18 Sept 2025

HICKS, Graham

Resigned
Bilsdale Grove, KnaresboroughHG5 0PX
Born December 1946
Director
Appointed 18 Sept 2025
Resigned 29 Jan 2026

IVISON, Keith

Resigned
Rotterdam House, Newcastle Upon TyneNE1 3DY
Born February 1968
Director
Appointed 05 Jul 2017
Resigned 10 Jul 2024

SPV DIRECTOR LIMITED

Resigned
Orchard Road, GuildfordGU2 7QY
Corporate director
Appointed 18 Sept 2025
Resigned 17 Feb 2026

Persons with significant control

1

0 Active
1 Ceased

Mr Keith Ivison

Ceased
Rotterdam House, Newcastle Upon TyneNE1 3DY
Born February 1968

Nature of Control

Significant influence or control
Notified 05 Jul 2017
Ceased 10 Jul 2024
Fundings
Financials
Latest Activities

Filing History

32

Termination Director Company With Name Termination Date
19 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
10 February 2026
TM01Termination of Director
Accounts With Accounts Type Micro Entity
5 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
17 October 2025
PSC08Cessation of Other Registrable Person PSC
Change Corporate Director Company With Change Date
17 October 2025
CH02Change of Corporate Director Details
Gazette Filings Brought Up To Date
4 October 2025
DISS40First Gazette Notice for Voluntary Strike Off
Change Registered Office Address Company With Date Old Address New Address
1 October 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
25 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 September 2025
AP01Appointment of Director
Appoint Corporate Director Company With Name Date
24 September 2025
AP02Appointment of Corporate Director
Dissolved Compulsory Strike Off Suspended
8 January 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
31 December 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Cessation Of A Person With Significant Control
19 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
18 July 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
16 April 2024
AAAnnual Accounts
Default Companies House Registered Office Address Applied
3 November 2023
RP05RP05
Confirmation Statement With Updates
30 October 2023
CS01Confirmation Statement
Capital Allotment Shares
30 October 2023
SH01Allotment of Shares
Confirmation Statement With No Updates
4 May 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
27 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 April 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
22 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
9 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
19 July 2018
CS01Confirmation Statement
Incorporation Company
5 July 2017
NEWINCIncorporation