Background WavePink WaveYellow Wave

BLUESPOT CONSTRUCTION LIMITED (12094342)

BLUESPOT CONSTRUCTION LIMITED (12094342) is an active UK company. incorporated on 10 July 2019. with registered office in Stoke-On-Trent. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. BLUESPOT CONSTRUCTION LIMITED has been registered for 6 years. Current directors include BRITTAIN, Guy Robert.

Company Number
12094342
Status
active
Type
ltd
Incorporated
10 July 2019
Age
6 years
Address
C/O Whk Llp, Suite No. S29, Genesis Centre,, Stoke-On-Trent, ST6 4BF
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BRITTAIN, Guy Robert
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLUESPOT CONSTRUCTION LIMITED

BLUESPOT CONSTRUCTION LIMITED is an active company incorporated on 10 July 2019 with the registered office located in Stoke-On-Trent. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. BLUESPOT CONSTRUCTION LIMITED was registered 6 years ago.(SIC: 68100)

Status

active

Active since 6 years ago

Company No

12094342

LTD Company

Age

6 Years

Incorporated 10 July 2019

Size

N/A

Accounts

ARD: 31/7

Up to Date

13 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 24 April 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 9 July 2025 (9 months ago)
Submitted on 14 November 2025 (5 months ago)

Next Due

Due by 23 July 2026
For period ending 9 July 2026
Contact
Address

C/O Whk Llp, Suite No. S29, Genesis Centre, Innovation Way Stoke-On-Trent, ST6 4BF,

Previous Addresses

4 - 6 Alderley Road Wilmslow SK9 1JX United Kingdom
From: 19 August 2024To: 25 April 2025
The Pinnacle 73 King Street Manchester M2 4NG England
From: 12 February 2022To: 19 August 2024
The Robert Street Hub 12-14 Robert Street Manchester Lancashire M3 1EY United Kingdom
From: 10 July 2019To: 12 February 2022
Timeline

3 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Jul 19
Director Left
Dec 24
Owner Exit
Nov 25
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

BRITTAIN, Guy Robert

Active
Wellington Road North, StockportSK4 1HW
Born November 1983
Director
Appointed 10 Jul 2019

KAMANI, Suleman Nurez

Resigned
Alderley Road, WilmslowSK9 1JX
Born July 1989
Director
Appointed 10 Jul 2019
Resigned 02 Dec 2024

Persons with significant control

2

1 Active
1 Ceased
73 King Street, ManchesterM2 4NG

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 10 Jul 2019
Ceased 09 Jul 2025

Guy Brittain

Active
Wellington Road North, StockportSK4 1HW
Born November 1983

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Jul 2019
Fundings
Financials
Latest Activities

Filing History

34

Gazette Filings Brought Up To Date
15 November 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
14 November 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
14 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Dissolved Compulsory Strike Off Suspended
11 November 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
30 September 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
26 April 2025
DISS40First Gazette Notice for Voluntary Strike Off
Change Registered Office Address Company With Date Old Address New Address
25 April 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 April 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
24 April 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
24 April 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
24 April 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 December 2024
TM01Termination of Director
Dissolved Compulsory Strike Off Suspended
17 September 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
27 August 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
19 August 2024
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
31 October 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
28 October 2023
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
14 March 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
31 January 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
21 July 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
2 July 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
28 June 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
18 March 2022
CH01Change of Director Details
Change To A Person With Significant Control
18 March 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
12 February 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 April 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
4 December 2020
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
3 December 2020
CS01Confirmation Statement
Gazette Notice Compulsory
1 December 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Capital Name Of Class Of Shares
3 December 2019
SH08Notice of Name/Rights of Class of Shares
Resolution
1 December 2019
RESOLUTIONSResolutions
Incorporation Company
10 July 2019
NEWINCIncorporation