Background WavePink WaveYellow Wave

BLU TECH CONSULTING LIMITED (11423229)

BLU TECH CONSULTING LIMITED (11423229) is an active UK company. incorporated on 19 June 2018. with registered office in Sandwich. The company operates in the Administrative and Support Service Activities sector, engaged in other activities of employment placement agencies. BLU TECH CONSULTING LIMITED has been registered for 7 years. Current directors include NEWTON, Scott.

Company Number
11423229
Status
active
Type
ltd
Incorporated
19 June 2018
Age
7 years
Address
Office 40 2nd Floor, Innovation House, Sandwich, CT13 9ND
Industry Sector
Administrative and Support Service Activities
Business Activity
Other activities of employment placement agencies
Directors
NEWTON, Scott
SIC Codes
78109

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLU TECH CONSULTING LIMITED

BLU TECH CONSULTING LIMITED is an active company incorporated on 19 June 2018 with the registered office located in Sandwich. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other activities of employment placement agencies. BLU TECH CONSULTING LIMITED was registered 7 years ago.(SIC: 78109)

Status

active

Active since 7 years ago

Company No

11423229

LTD Company

Age

7 Years

Incorporated 19 June 2018

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 26 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 3 March 2026 (Just now)
Submitted on 3 March 2026 (Just now)

Next Due

Due by 17 March 2027
For period ending 3 March 2027
Contact
Address

Office 40 2nd Floor, Innovation House Discovery Park. Ramsgate Road Sandwich, CT13 9ND,

Previous Addresses

Office 62 1st Floor Innovation House Discovery Park, Ramsgate Road Sandwich Kent CT13 9nd England
From: 10 March 2023To: 28 January 2026
C/O Giordanos Consulting Ltd 7 Mayflower Close Chandler's Ford Eastleigh SO53 4AR England
From: 20 June 2022To: 10 March 2023
C/O Giordanos Consulting Ltd the Incuhive Space, Hursley Park Road Hursley Winchester SO21 2JN England
From: 1 December 2021To: 20 June 2022
C/O Giordanos Consulting Ltd Hursley Park Road Hursley Winchester Hampshire SO21 2JN England
From: 1 December 2021To: 1 December 2021
Unit 21 the Oaks Ramsgate CT12 5FN England
From: 19 December 2018To: 1 December 2021
Unit 2 the Oaks Ramsgate CT12 5FN United Kingdom
From: 19 June 2018To: 19 December 2018
Timeline

12 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Jun 18
Loan Secured
Feb 20
Director Joined
Oct 21
Loan Cleared
Feb 22
Loan Secured
Feb 22
Funding Round
Sept 22
Director Left
May 23
Loan Cleared
Dec 25
Director Left
Feb 26
New Owner
Feb 26
Owner Exit
Feb 26
Director Joined
Feb 26
1
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

NEWTON, Scott

Active
2nd Floor, Innovation House, SandwichCT13 9ND
Born February 1973
Director
Appointed 25 Feb 2026

CURTIS, Peter David

Resigned
2nd Floor, Innovation House, SandwichCT13 9ND
Born November 1971
Director
Appointed 19 Jun 2018
Resigned 25 Feb 2026

POTTER, Danielle Louise

Resigned
1st Floor Innovation House, SandwichCT13 9ND
Born September 1981
Director
Appointed 11 Oct 2021
Resigned 31 May 2023

Persons with significant control

2

1 Active
1 Ceased

Mr Scott Newton

Active
2nd Floor, Innovation House, SandwichCT13 9ND
Born February 1973

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 20 Feb 2026

Mr Peter David Curtis

Ceased
2nd Floor, Innovation House, SandwichCT13 9ND
Born November 1971

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Jun 2018
Ceased 24 Feb 2026
Fundings
Financials
Latest Activities

Filing History

34

Accounts With Accounts Type Unaudited Abridged
26 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
3 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 February 2026
TM01Termination of Director
Notification Of A Person With Significant Control
25 February 2026
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
25 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
25 February 2026
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
28 January 2026
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
29 December 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
19 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
4 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 May 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
28 March 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 March 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
4 September 2022
CS01Confirmation Statement
Capital Allotment Shares
4 September 2022
SH01Allotment of Shares
Confirmation Statement With No Updates
21 June 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 June 2022
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
7 February 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 February 2022
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
25 January 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 December 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
1 December 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
11 October 2021
AP01Appointment of Director
Confirmation Statement With No Updates
21 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
26 February 2020
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
3 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 December 2018
AD01Change of Registered Office Address
Incorporation Company
19 June 2018
NEWINCIncorporation