Background WavePink WaveYellow Wave

LCUK BLUEWATER LTD (13423764)

LCUK BLUEWATER LTD (13423764) is an active UK company. incorporated on 27 May 2021. with registered office in London. The company operates in the Other Service Activities sector, engaged in hairdressing and other beauty treatment. LCUK BLUEWATER LTD has been registered for 4 years. Current directors include CODD, Giles Stanley.

Company Number
13423764
Status
active
Type
ltd
Incorporated
27 May 2021
Age
4 years
Address
Wework, London, SW1W 9SH
Industry Sector
Other Service Activities
Business Activity
Hairdressing and other beauty treatment
Directors
CODD, Giles Stanley
SIC Codes
96020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LCUK BLUEWATER LTD

LCUK BLUEWATER LTD is an active company incorporated on 27 May 2021 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in hairdressing and other beauty treatment. LCUK BLUEWATER LTD was registered 4 years ago.(SIC: 96020)

Status

active

Active since 4 years ago

Company No

13423764

LTD Company

Age

4 Years

Incorporated 27 May 2021

Size

N/A

Accounts

ARD: 30/6

Up to Date

12 weeks left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 13 November 2025 (5 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Small Company

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 1 March 2026 (2 months ago)
Submitted on 3 March 2026 (1 month ago)

Next Due

Due by 15 March 2027
For period ending 1 March 2027
Contact
Address

Wework 123 Buckingham Palace Road London, SW1W 9SH,

Previous Addresses

First Floor, Sentinel House 193-197 Old Marylebone Road London NW1 5QR England
From: 8 February 2022To: 10 December 2025
Sentinel House Knowlemore 193 Old Marylebone Rd London W1H 4AD England
From: 29 January 2022To: 8 February 2022
Lower Ground Floor Bentinck House 3-8 Bolsover Street London W1W 6AB England
From: 15 July 2021To: 29 January 2022
27 Knightsbridge London SW1X 7LY United Kingdom
From: 27 May 2021To: 15 July 2021
Timeline

9 key events • 2021 - 2024

Funding Officers Ownership
Company Founded
May 21
Funding Round
Jun 22
Director Joined
Jun 22
Director Left
May 23
Director Left
Feb 24
Director Joined
Feb 24
Owner Exit
Feb 24
Director Joined
Sept 24
Director Left
Oct 24
1
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

CODD, Giles Stanley

Active
123 Buckingham Palace Road, LondonSW1W 9SH
Born August 1978
Director
Appointed 16 Sept 2024

BATRA, Anjuli

Resigned
193-197 Old Marylebone Road, LondonNW1 5QR
Born October 1990
Director
Appointed 20 Jun 2021
Resigned 27 Feb 2024

GARDNER, Jonathan James

Resigned
193-197 Old Marylebone Road, LondonNW1 5QR
Born March 1973
Director
Appointed 27 May 2021
Resigned 28 Apr 2023

LOMAS, Linda Frances

Resigned
193-197 Old Marylebone Road, LondonNW1 5QR
Born January 1966
Director
Appointed 27 Feb 2024
Resigned 30 Sept 2024

Persons with significant control

2

1 Active
1 Ceased
Gravesend Road, SevenoaksTN15 7QD

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Jun 2021
Ceased 26 Feb 2024
193-197 Old Marylebone Road, LondonNW1 5QR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 May 2021
Fundings
Financials
Latest Activities

Filing History

26

Confirmation Statement With No Updates
3 March 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 December 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Small
13 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
6 May 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
23 September 2024
AP01Appointment of Director
Confirmation Statement With Updates
1 March 2024
CS01Confirmation Statement
Change To A Person With Significant Control
1 March 2024
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
1 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
27 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
27 February 2024
AP01Appointment of Director
Accounts With Accounts Type Small
9 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 May 2023
TM01Termination of Director
Resolution
28 June 2022
RESOLUTIONSResolutions
Confirmation Statement With Updates
13 June 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 June 2022
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
12 June 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
12 June 2022
AP01Appointment of Director
Change To A Person With Significant Control
12 June 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
8 February 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
29 January 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
15 July 2021
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
27 May 2021
AA01Change of Accounting Reference Date
Incorporation Company
27 May 2021
NEWINCIncorporation