Background WavePink WaveYellow Wave

BLUE MATTER SOUTH-WEST CIC (12919296)

BLUE MATTER SOUTH-WEST CIC (12919296) is an active UK company. incorporated on 1 October 2020. with registered office in Bristol. The company operates in the Administrative and Support Service Activities sector, engaged in combined office administrative service activities. BLUE MATTER SOUTH-WEST CIC has been registered for 5 years. Current directors include LAW-DEEKS, Daniel Sion, PAGE, Martin Edward.

Company Number
12919296
Status
active
Type
ltd
Incorporated
1 October 2020
Age
5 years
Address
14-15 Triangle South, Bristol, BS8 1EY
Industry Sector
Administrative and Support Service Activities
Business Activity
Combined office administrative service activities
Directors
LAW-DEEKS, Daniel Sion, PAGE, Martin Edward
SIC Codes
82110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLUE MATTER SOUTH-WEST CIC

BLUE MATTER SOUTH-WEST CIC is an active company incorporated on 1 October 2020 with the registered office located in Bristol. The company operates in the Administrative and Support Service Activities sector, specifically engaged in combined office administrative service activities. BLUE MATTER SOUTH-WEST CIC was registered 5 years ago.(SIC: 82110)

Status

active

Active since 5 years ago

Company No

12919296

LTD Company

Age

5 Years

Incorporated 1 October 2020

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Overdue

2 months overdue

Last Filed

Made up to 18 January 2025 (1 year ago)
Submitted on 3 February 2025 (1 year ago)

Next Due

Due by 1 February 2026
For period ending 18 January 2026
Contact
Address

14-15 Triangle South Office 2 Bristol, BS8 1EY,

Previous Addresses

Pennywell Projects 30-64 Pennywell Road First Floor Front Bristol BS5 0TL England
From: 2 November 2021To: 19 May 2025
C/O Connect Accounting Rear of Raydean House Barnet Herts EN5 1AH England
From: 1 October 2020To: 2 November 2021
Timeline

4 key events • 2021 - 2022

Funding Officers Ownership
Director Left
Nov 21
Owner Exit
Nov 21
New Owner
Feb 22
Director Joined
Feb 22
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

LAW-DEEKS, Daniel Sion

Active
Triangle South, BristolBS8 1EY
Born August 1985
Director
Appointed 28 Jan 2022

PAGE, Martin Edward

Active
Triangle South, BristolBS8 1EY
Born April 1974
Director
Appointed 01 Oct 2020

LAW DEEKS, Daniel

Resigned
Rear Of Raydean House, BarnetEN5 1AH
Born August 1985
Director
Appointed 01 Oct 2020
Resigned 30 Sept 2021

Persons with significant control

3

2 Active
1 Ceased

Mr Daniel Sion Law-Deeks

Active
Triangle South, BristolBS8 1EY
Born August 1985

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Jan 2022

Mr Daniel Law Deeks

Ceased
Rear Of Raydean House, BarnetEN5 1AH
Born August 1985

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Oct 2020
Ceased 30 Sept 2021

Mr Martin Page

Active
Triangle South, BristolBS8 1EY
Born April 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Oct 2020
Fundings
Financials
Latest Activities

Filing History

22

Accounts With Accounts Type Total Exemption Full
3 October 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 May 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 June 2022
AAAnnual Accounts
Change To A Person With Significant Control
18 March 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
18 March 2022
CH01Change of Director Details
Confirmation Statement With Updates
2 February 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 February 2022
PSC01Notification of Individual PSC
Change To A Person With Significant Control
2 February 2022
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
2 February 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
2 November 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
2 November 2021
TM01Termination of Director
Change To A Person With Significant Control
2 November 2021
PSC04Change of PSC Details
Confirmation Statement With Updates
2 November 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
2 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
15 October 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
16 October 2020
AA01Change of Accounting Reference Date
Incorporation Community Interest Company
1 October 2020
CICINCCICINC