Background WavePink WaveYellow Wave

BLUE DOT HOLDINGS LIMITED (11159595)

BLUE DOT HOLDINGS LIMITED (11159595) is an active UK company. incorporated on 19 January 2018. with registered office in Chandler's Ford. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. BLUE DOT HOLDINGS LIMITED has been registered for 8 years. Current directors include DYKE, Trevor John.

Company Number
11159595
Status
active
Type
ltd
Incorporated
19 January 2018
Age
8 years
Address
C/O Xeinadin, Chandler's Ford, SO53 3TL
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
DYKE, Trevor John
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLUE DOT HOLDINGS LIMITED

BLUE DOT HOLDINGS LIMITED is an active company incorporated on 19 January 2018 with the registered office located in Chandler's Ford. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. BLUE DOT HOLDINGS LIMITED was registered 8 years ago.(SIC: 64209)

Status

active

Active since 8 years ago

Company No

11159595

LTD Company

Age

8 Years

Incorporated 19 January 2018

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 2m left

Last Filed

Made up to 31 August 2025 (7 months ago)
Submitted on 23 March 2026 (Just now)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 4 March 2026 (Just now)
Submitted on 5 March 2026 (Just now)

Next Due

Due by 18 March 2027
For period ending 4 March 2027

Previous Company Names

YELLOW DOT PROPERTY LIMITED
From: 19 January 2018To: 27 March 2018
Contact
Address

C/O Xeinadin First Floor, Secure House, Lulworth Close, Chandler's Ford, SO53 3TL,

Previous Addresses

David Tilsley Limited 91 Lakewood Road Chandlers Ford Eastleigh SO53 5AD United Kingdom
From: 19 January 2018To: 4 February 2026
Timeline

5 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Jan 18
Funding Round
Feb 18
New Owner
Feb 24
Director Left
Feb 24
Owner Exit
Feb 24
1
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

DYKE, Trevor John

Active
First Floor, Secure House, Lulworth Close,, Chandler's FordSO53 3TL
Born July 1956
Director
Appointed 19 Jan 2018

DYKE, Jane Elizabeth

Resigned
91 Lakewood Road, EastleighSO53 5AD
Born June 1966
Director
Appointed 19 Jan 2018
Resigned 01 Mar 2024

Persons with significant control

2

1 Active
1 Ceased

Mr Trevor John Dyke

Active
First Floor, Secure House, Lulworth Close,, Chandler's FordSO53 3TL
Born July 1956

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Mar 2024

Mrs Jane Elizabeth Dyke

Ceased
91 Lakewood Road, EastleighSO53 5AD
Born June 1966

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Jan 2018
Ceased 01 Mar 2024
Fundings
Financials
Latest Activities

Filing History

36

Accounts With Accounts Type Micro Entity
23 March 2026
AAAnnual Accounts
Change Person Director Company With Change Date
10 March 2026
CH01Change of Director Details
Confirmation Statement With Updates
5 March 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 February 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
2 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2025
CS01Confirmation Statement
Confirmation Statement With Updates
4 March 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 March 2024
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
1 March 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
1 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
9 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2024
CS01Confirmation Statement
Confirmation Statement With Updates
18 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 November 2022
AAAnnual Accounts
Change Person Director Company With Change Date
23 May 2022
CH01Change of Director Details
Resolution
2 April 2022
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
2 April 2022
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
22 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2020
CS01Confirmation Statement
Change To A Person With Significant Control
16 September 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
4 September 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
20 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 January 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
8 September 2018
AA01Change of Accounting Reference Date
Resolution
27 March 2018
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
15 February 2018
SH10Notice of Particulars of Variation
Legacy
12 February 2018
SH20SH20
Legacy
12 February 2018
CAP-SSCAP-SS
Resolution
12 February 2018
RESOLUTIONSResolutions
Resolution
12 February 2018
RESOLUTIONSResolutions
Capital Allotment Shares
8 February 2018
SH01Allotment of Shares
Incorporation Company
19 January 2018
NEWINCIncorporation