Background WavePink WaveYellow Wave

BLUE HOLDCO LIMITED (11459265)

BLUE HOLDCO LIMITED (11459265) is an active UK company. incorporated on 11 July 2018. with registered office in Reading. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. BLUE HOLDCO LIMITED has been registered for 7 years. Current directors include MILLER, Richard, TUCKER, Oliver Robert Stewart.

Company Number
11459265
Status
active
Type
ltd
Incorporated
11 July 2018
Age
7 years
Address
4th Floor, The Davidson Building, Reading, RG1 3EU
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
MILLER, Richard, TUCKER, Oliver Robert Stewart
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLUE HOLDCO LIMITED

BLUE HOLDCO LIMITED is an active company incorporated on 11 July 2018 with the registered office located in Reading. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. BLUE HOLDCO LIMITED was registered 7 years ago.(SIC: 64209)

Status

active

Active since 7 years ago

Company No

11459265

LTD Company

Age

7 Years

Incorporated 11 July 2018

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 10 December 2025 (4 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 1 May 2025 (1 year ago)
Submitted on 2 May 2025 (11 months ago)

Next Due

Due by 15 May 2026
For period ending 1 May 2026
Contact
Address

4th Floor, The Davidson Building The Forbury Reading, RG1 3EU,

Previous Addresses

Horizon Honey Lane Hurley Maidenhead Berkshire SL6 6RJ
From: 8 August 2018To: 12 December 2025
Third Floor 2 More London Riverside London SE1 2AP United Kingdom
From: 11 July 2018To: 8 August 2018
Timeline

8 key events • 2018 - 2022

Funding Officers Ownership
Company Founded
Jul 18
Funding Round
Aug 18
Funding Round
Feb 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Left
May 22
Director Left
May 22
Funding Round
May 22
3
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

MILLER, Richard

Active
Honey Lane, MaidenheadSL6 6RJ
Born October 1964
Director
Appointed 02 Apr 2019

TUCKER, Oliver Robert Stewart

Active
Honey Lane, MaidenheadSL6 6RJ
Born June 1962
Director
Appointed 02 Apr 2019

BOKHOVE, Borut Alexander

Resigned
Honey Lane, MaidenheadSL6 6RJ
Born February 1986
Director
Appointed 11 Jul 2018
Resigned 26 Apr 2022

SHUCKBURGH, Edward Jonathan Tymms

Resigned
Honey Lane, MaidenheadSL6 6RJ
Born October 1975
Director
Appointed 11 Jul 2018
Resigned 26 Apr 2022

Persons with significant control

2

2 More London Riverside, LondonSE1 2AP

Nature of Control

Significant influence or control
Notified 11 Jul 2018
Festival Square, EdinburghEH3 9WJ

Nature of Control

Significant influence or control
Notified 11 Jul 2018
Fundings
Financials
Latest Activities

Filing History

27

Change Registered Office Address Company With Date Old Address New Address
12 December 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Group
10 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2025
CS01Confirmation Statement
Move Registers To Sail Company With New Address
1 May 2025
AD03Change of Location of Company Records
Change Sail Address Company With New Address
30 April 2025
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Group
13 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
24 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
19 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
2 February 2023
AAAnnual Accounts
Capital Allotment Shares
13 May 2022
SH01Allotment of Shares
Confirmation Statement With Updates
9 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
5 May 2022
TM01Termination of Director
Accounts With Accounts Type Group
2 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
10 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
26 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
3 September 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 April 2019
AP01Appointment of Director
Capital Allotment Shares
11 February 2019
SH01Allotment of Shares
Capital Allotment Shares
15 August 2018
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
8 August 2018
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
18 July 2018
AA01Change of Accounting Reference Date
Incorporation Company
11 July 2018
NEWINCIncorporation