Background WavePink WaveYellow Wave

FIRST BLUE GROUP LTD (11003765)

FIRST BLUE GROUP LTD (11003765) is an active UK company. incorporated on 9 October 2017. with registered office in Seighford. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. FIRST BLUE GROUP LTD has been registered for 8 years. Current directors include SMITH, Chanel Louise, SMITH, Christopher Richard.

Company Number
11003765
Status
active
Type
ltd
Incorporated
9 October 2017
Age
8 years
Address
Seighford Hall, Seighford, ST18 9NL
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
SMITH, Chanel Louise, SMITH, Christopher Richard
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FIRST BLUE GROUP LTD

FIRST BLUE GROUP LTD is an active company incorporated on 9 October 2017 with the registered office located in Seighford. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. FIRST BLUE GROUP LTD was registered 8 years ago.(SIC: 64209)

Status

active

Active since 8 years ago

Company No

11003765

LTD Company

Age

8 Years

Incorporated 9 October 2017

Size

N/A

Accounts

ARD: 31/3

Overdue

18 days overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 14 May 2025 (11 months ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Group Accounts

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

7 days left

Last Filed

Made up to 11 April 2025 (1 year ago)
Submitted on 11 April 2025 (1 year ago)

Next Due

Due by 25 April 2026
For period ending 11 April 2026

Previous Company Names

FIRST BLUE LIMITED
From: 9 October 2017To: 19 June 2019
Contact
Address

Seighford Hall Clanford Road Seighford, ST18 9NL,

Previous Addresses

Old Mill Farmhouse Church Road Chebsey ST21 6JU United Kingdom
From: 9 October 2017To: 2 July 2020
Timeline

7 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Oct 17
Director Joined
Nov 18
Loan Secured
Mar 23
Loan Secured
May 23
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Owner Exit
Mar 25
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

SMITH, Christopher

Active
Clanford Road, SeighfordST18 9NL
Secretary
Appointed 09 Oct 2017

SMITH, Chanel Louise

Active
Clanford Road, SeighfordST18 9NL
Born November 1987
Director
Appointed 30 Sept 2018

SMITH, Christopher Richard

Active
Clanford Road, SeighfordST18 9NL
Born October 1984
Director
Appointed 09 Oct 2017

Persons with significant control

2

1 Active
1 Ceased
Clanford Road, StaffordST18 9NL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Mar 2025

Christopher Smith

Ceased
Clanford Road, SeighfordST18 9NL
Born October 1984

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Oct 2017
Ceased 07 Mar 2025
Fundings
Financials
Latest Activities

Filing History

33

Accounts With Accounts Type Group
14 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 March 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
13 February 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
30 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 October 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
12 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 May 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 March 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
15 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2022
CS01Confirmation Statement
Capital Name Of Class Of Shares
14 January 2022
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
30 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2020
CS01Confirmation Statement
Change Person Secretary Company With Change Date
6 July 2020
CH03Change of Secretary Details
Change Person Director Company With Change Date
2 July 2020
CH01Change of Director Details
Change To A Person With Significant Control
2 July 2020
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
2 July 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
31 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
3 July 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
3 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 July 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
3 July 2019
AA01Change of Accounting Reference Date
Resolution
19 June 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
6 November 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 November 2018
AP01Appointment of Director
Incorporation Company
9 October 2017
NEWINCIncorporation