Background WavePink WaveYellow Wave

BLUE GOOSE U.K LTD (12426374)

BLUE GOOSE U.K LTD (12426374) is an active UK company. incorporated on 27 January 2020. with registered office in Liverpool. The company operates in the Administrative and Support Service Activities sector, engaged in activities of exhibition and fair organisers. BLUE GOOSE U.K LTD has been registered for 6 years. Current directors include MCNEILL, Jason Robert.

Company Number
12426374
Status
active
Type
ltd
Incorporated
27 January 2020
Age
6 years
Address
19 Seymour Street, Liverpool, L3 5PE
Industry Sector
Administrative and Support Service Activities
Business Activity
Activities of exhibition and fair organisers
Directors
MCNEILL, Jason Robert
SIC Codes
82301

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLUE GOOSE U.K LTD

BLUE GOOSE U.K LTD is an active company incorporated on 27 January 2020 with the registered office located in Liverpool. The company operates in the Administrative and Support Service Activities sector, specifically engaged in activities of exhibition and fair organisers. BLUE GOOSE U.K LTD was registered 6 years ago.(SIC: 82301)

Status

active

Active since 6 years ago

Company No

12426374

LTD Company

Age

6 Years

Incorporated 27 January 2020

Size

N/A

Accounts

ARD: 31/1

Overdue

5 months overdue

Last Filed

Made up to 31 January 2024 (2 years ago)
Submitted on 8 March 2024 (2 years ago)
Period: 1 February 2023 - 31 January 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 October 2025
Period: 1 February 2024 - 31 January 2025

Confirmation Statement

Overdue

7 months overdue

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 31 July 2024 (1 year ago)

Next Due

Due by 14 August 2025
For period ending 31 July 2025

Previous Company Names

NATALIE GRACE LIMITED
From: 27 January 2020To: 10 July 2023
Contact
Address

19 Seymour Street Liverpool, L3 5PE,

Previous Addresses

116 st. Philips Avenue Liverpool L21 8PF England
From: 27 January 2020To: 31 January 2023
Timeline

13 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
Jan 20
Director Left
May 20
Owner Exit
May 20
Director Joined
May 20
New Owner
May 20
Funding Round
May 20
Director Joined
Jul 23
Director Joined
Jul 23
Director Left
Jul 24
Director Left
Jul 24
Owner Exit
Jul 24
New Owner
Jul 24
Loan Secured
Sept 24
1
Funding
6
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

MCNEILL, Jason Robert

Active
Seymour Street, LiverpoolL3 5PE
Born April 1976
Director
Appointed 01 Jul 2023

DALY, James Richard

Resigned
Seymour Street, LiverpoolL3 5PE
Born September 1993
Director
Appointed 01 Jul 2023
Resigned 31 Mar 2024

FRAZER, Pauline

Resigned
St. Philips Avenue, LiverpoolL21 8PF
Born November 1961
Director
Appointed 27 Jan 2020
Resigned 30 Jan 2020

MORAN, Natalie

Resigned
Seymour Street, LiverpoolL3 5PE
Born September 1983
Director
Appointed 30 Jan 2020
Resigned 31 Mar 2024

Persons with significant control

3

1 Active
2 Ceased

Mr Jason Robert Mcneill

Active
Seymour Street, LiverpoolL3 5PE
Born April 1976

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 31 Mar 2024

Miss Natalie Moran

Ceased
Seymour Street, LiverpoolL3 5PE
Born September 1983

Nature of Control

Ownership of shares 75 to 100 percent
Right to appoint and remove directors
Right to appoint and remove directors as firm
Notified 30 Jan 2020
Ceased 31 Mar 2024

Miss Pauline Frazer

Ceased
St. Philips Avenue, LiverpoolL21 8PF
Born November 1961

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Jan 2020
Ceased 30 Jan 2020
Fundings
Financials
Latest Activities

Filing History

28

Dissolved Compulsory Strike Off Suspended
24 October 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
21 October 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Mortgage Create With Deed With Charge Number Charge Creation Date
10 September 2024
MR01Registration of a Charge
Cessation Of A Person With Significant Control
31 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
31 July 2024
PSC01Notification of Individual PSC
Confirmation Statement With Updates
31 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
18 July 2024
TM01Termination of Director
Confirmation Statement With Updates
11 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 March 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
18 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2023
CS01Confirmation Statement
Certificate Change Of Name Company
10 July 2023
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
7 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 July 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
31 January 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 January 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2021
CS01Confirmation Statement
Change To A Person With Significant Control
27 August 2020
PSC04Change of PSC Details
Confirmation Statement With Updates
25 August 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 May 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
6 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
6 May 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
6 May 2020
PSC01Notification of Individual PSC
Capital Allotment Shares
6 May 2020
SH01Allotment of Shares
Incorporation Company
27 January 2020
NEWINCIncorporation