Background WavePink WaveYellow Wave

BLUE MENTALITY LIMITED (10909129)

BLUE MENTALITY LIMITED (10909129) is an active UK company. incorporated on 10 August 2017. with registered office in Weybridge. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. BLUE MENTALITY LIMITED has been registered for 8 years. Current directors include LOWENTHAL, Ronald Yadin.

Company Number
10909129
Status
active
Type
ltd
Incorporated
10 August 2017
Age
8 years
Address
The Old Rectory, Weybridge, KT13 8DE
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
LOWENTHAL, Ronald Yadin
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLUE MENTALITY LIMITED

BLUE MENTALITY LIMITED is an active company incorporated on 10 August 2017 with the registered office located in Weybridge. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. BLUE MENTALITY LIMITED was registered 8 years ago.(SIC: 99999)

Status

active

Active since 8 years ago

Company No

10909129

LTD Company

Age

8 Years

Incorporated 10 August 2017

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 25 May 2025 (11 months ago)
Submitted on 20 February 2026 (2 months ago)
Period: 27 May 2024 - 25 May 2025(13 months)
Type: Dormant

Next Due

Due by 28 February 2027
Period: 26 May 2025 - 31 May 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 9 August 2025 (8 months ago)
Submitted on 11 August 2025 (8 months ago)

Next Due

Due by 23 August 2026
For period ending 9 August 2026
Contact
Address

The Old Rectory Church Street Weybridge, KT13 8DE,

Previous Addresses

Union House, Walton Lodge Bridge Street Walton-on-Thames Surrey KT12 1BT United Kingdom
From: 10 August 2017To: 23 March 2020
Timeline

9 key events • 2017 - 2023

Funding Officers Ownership
Company Founded
Aug 17
Director Joined
Aug 18
Director Left
Aug 18
Director Left
Mar 20
Director Joined
Mar 20
Director Joined
Jul 22
Director Left
Feb 23
Director Joined
Mar 23
Director Left
May 23
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

LOWENTHAL, Ronald Yadin

Active
Illovo
Born October 1946
Director
Appointed 26 Mar 2020

BREEN, Susan Elizabeth

Resigned
70 Kingsway, LondonWC2B 6AH
Born January 1959
Director
Appointed 10 Aug 2017
Resigned 12 Jul 2018

MOODY, Peter Herbert

Resigned
78 Wapping Wall, LondonE1W 3TH
Born October 1957
Director
Appointed 12 Jul 2018
Resigned 26 Mar 2020

PREMANODE, Bhusana

Resigned
Tectonic Place, MaidenheadSL6 2YE
Born September 1954
Director
Appointed 01 Feb 2023
Resigned 30 Apr 2023

TURNBULL, Richard Paul

Resigned
Tectonic Place, MaidenheadSL6 2YE
Born July 1974
Director
Appointed 01 Jun 2022
Resigned 06 Jan 2023

Persons with significant control

1

Holyport Road, MaidenheadSL6 2YE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Aug 2017
Fundings
Financials
Latest Activities

Filing History

45

Accounts With Accounts Type Dormant
20 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 June 2025
AAAnnual Accounts
Legacy
6 June 2025
PARENT_ACCPARENT_ACC
Legacy
6 June 2025
GUARANTEE2GUARANTEE2
Legacy
6 June 2025
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
9 October 2024
AAAnnual Accounts
Legacy
9 October 2024
PARENT_ACCPARENT_ACC
Legacy
9 October 2024
GUARANTEE2GUARANTEE2
Legacy
9 October 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
13 August 2024
CS01Confirmation Statement
Confirmation Statement With Updates
18 August 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 May 2023
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
27 March 2023
AAAnnual Accounts
Legacy
27 March 2023
PARENT_ACCPARENT_ACC
Legacy
27 March 2023
GUARANTEE2GUARANTEE2
Legacy
27 March 2023
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
9 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 February 2023
TM01Termination of Director
Confirmation Statement With Updates
19 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 July 2022
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
1 June 2022
AAAnnual Accounts
Legacy
1 June 2022
PARENT_ACCPARENT_ACC
Legacy
1 June 2022
AGREEMENT2AGREEMENT2
Legacy
1 June 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
18 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
10 June 2021
AAAnnual Accounts
Legacy
10 June 2021
PARENT_ACCPARENT_ACC
Legacy
10 June 2021
AGREEMENT2AGREEMENT2
Legacy
10 June 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
16 September 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
27 March 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
23 March 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
2 March 2020
AAAnnual Accounts
Legacy
2 March 2020
PARENT_ACCPARENT_ACC
Legacy
2 March 2020
AGREEMENT2AGREEMENT2
Legacy
2 March 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
13 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 August 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 August 2018
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
2 August 2018
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
2 August 2018
TM01Termination of Director
Incorporation Company
10 August 2017
NEWINCIncorporation