Background WavePink WaveYellow Wave

BLU PROJECTS LIMITED (11382753)

BLU PROJECTS LIMITED (11382753) is an active UK company. incorporated on 25 May 2018. with registered office in Trafford Park. The company operates in the Construction sector, engaged in other construction installation. BLU PROJECTS LIMITED has been registered for 7 years. Current directors include WOODS, Ian Kenneth.

Company Number
11382753
Status
active
Type
ltd
Incorporated
25 May 2018
Age
7 years
Address
C/O Topping Partnership Incom House, Trafford Park, M17 1WD
Industry Sector
Construction
Business Activity
Other construction installation
Directors
WOODS, Ian Kenneth
SIC Codes
43290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLU PROJECTS LIMITED

BLU PROJECTS LIMITED is an active company incorporated on 25 May 2018 with the registered office located in Trafford Park. The company operates in the Construction sector, specifically engaged in other construction installation. BLU PROJECTS LIMITED was registered 7 years ago.(SIC: 43290)

Status

active

Active since 7 years ago

Company No

11382753

LTD Company

Age

7 Years

Incorporated 25 May 2018

Size

N/A

Accounts

ARD: 30/3

Overdue

4 years overdue

Last Filed

Made up to 31 March 2019 (7 years ago)
Submitted on 30 March 2021 (5 years ago)
Period: 25 May 2018 - 31 March 2019(11 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2021
Period: 1 April 2019 - 30 March 2020

Confirmation Statement

Overdue

2 years overdue

Last Filed

Made up to 24 May 2022 (3 years ago)
Submitted on 14 June 2022 (3 years ago)

Next Due

Due by 7 June 2023
For period ending 24 May 2023
Contact
Address

C/O Topping Partnership Incom House Waterside Trafford Park, M17 1WD,

Previous Addresses

130 Old Street London EC1V 9BD England
From: 25 May 2018To: 3 February 2020
Timeline

7 key events • 2018 - 2019

Funding Officers Ownership
Company Founded
May 18
Director Joined
May 18
Director Left
May 18
New Owner
May 18
Owner Exit
May 18
Loan Secured
Oct 18
Loan Cleared
Jul 19
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

WOODS, Ian Kenneth

Active
Incom House, Trafford ParkM17 1WD
Born February 1971
Director
Appointed 01 Jun 2018

SHUTTLEWORTH, Barbara Mary

Resigned
Old Street, LondonEC1V 9BD
Born October 1957
Director
Appointed 25 May 2018
Resigned 01 Jun 2018

Persons with significant control

2

1 Active
1 Ceased

Mr Ian Kenneth Woods

Active
Incom House, Trafford ParkM17 1WD
Born February 1971

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jun 2018

Mrs Barbara Mary Shuttleworth

Ceased
Old Street, LondonEC1V 9BD
Born October 1957

Nature of Control

Significant influence or control
Notified 25 May 2018
Ceased 01 Jun 2018
Fundings
Financials
Latest Activities

Filing History

26

Change Person Director Company With Change Date
1 March 2023
CH01Change of Director Details
Change To A Person With Significant Control
1 March 2023
PSC04Change of PSC Details
Dissolved Compulsory Strike Off Suspended
11 January 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
20 December 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
15 June 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
14 June 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
26 October 2021
CH01Change of Director Details
Change To A Person With Significant Control
25 October 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
25 October 2021
CH01Change of Director Details
Change Person Director Company With Change Date
25 October 2021
CH01Change of Director Details
Dissolved Compulsory Strike Off Suspended
9 October 2021
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
7 September 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
7 June 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
30 March 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
9 June 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 February 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
22 July 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 July 2019
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
11 July 2019
MR04Satisfaction of Charge
Confirmation Statement With Updates
5 June 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
15 October 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
1 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 June 2018
TM01Termination of Director
Notification Of A Person With Significant Control
1 June 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
1 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
25 May 2018
NEWINCIncorporation