Background WavePink WaveYellow Wave

BLUE CLOUD INVESTMENTS LTD (13777475)

BLUE CLOUD INVESTMENTS LTD (13777475) is an active UK company. incorporated on 2 December 2021. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. BLUE CLOUD INVESTMENTS LTD has been registered for 4 years. Current directors include THEO, Barry.

Company Number
13777475
Status
active
Type
ltd
Incorporated
2 December 2021
Age
4 years
Address
12 Gateway Mews Bounds Green, London, N11 2UT
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
THEO, Barry
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLUE CLOUD INVESTMENTS LTD

BLUE CLOUD INVESTMENTS LTD is an active company incorporated on 2 December 2021 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. BLUE CLOUD INVESTMENTS LTD was registered 4 years ago.(SIC: 68209)

Status

active

Active since 4 years ago

Company No

13777475

LTD Company

Age

4 Years

Incorporated 2 December 2021

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 19 March 2026 (Just now)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

15 days left

Last Filed

Made up to 26 March 2025 (1 year ago)
Submitted on 26 March 2025 (1 year ago)

Next Due

Due by 9 April 2026
For period ending 26 March 2026

Previous Company Names

BLUE COVE INVESTMENTS LTD
From: 2 December 2021To: 7 April 2022
Contact
Address

12 Gateway Mews Bounds Green London, N11 2UT,

Timeline

9 key events • 2021 - 2024

Funding Officers Ownership
Company Founded
Dec 21
Funding Round
Jan 22
Funding Round
May 22
Director Left
May 22
Owner Exit
May 22
Capital Update
May 22
Capital Update
Jun 22
Loan Secured
Jun 22
New Owner
Mar 24
4
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

THEO, Barry

Active
Bounds Green, LondonN11 2UT
Born May 1959
Director
Appointed 02 Dec 2021

KONTIS, Emmanouel

Resigned
Bounds Green, LondonN11 2UT
Born June 1962
Director
Appointed 02 Dec 2021
Resigned 12 May 2022

Persons with significant control

3

2 Active
1 Ceased

Mrs Alexandra Theo

Active
Bounds Green, LondonN11 2UT
Born January 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jun 2023

Mr Emmanouel Kontis

Ceased
Bounds Green, LondonN11 2UT
Born June 1962

Nature of Control

Ownership of shares 50 to 75 percent
Notified 02 Dec 2021
Ceased 04 May 2022

Mr Barry Theo

Active
Bounds Green, LondonN11 2UT
Born May 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Dec 2021
Fundings
Financials
Latest Activities

Filing History

33

Accounts With Accounts Type Total Exemption Full
19 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 March 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
26 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
26 March 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 March 2024
PSC01Notification of Individual PSC
Change To A Person With Significant Control
26 March 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
18 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 June 2022
MR01Registration of a Charge
Capital Statement Capital Company With Date Currency Figure
9 June 2022
SH19Statement of Capital
Legacy
9 June 2022
SH20SH20
Legacy
9 June 2022
CAP-SSCAP-SS
Resolution
9 June 2022
RESOLUTIONSResolutions
Memorandum Articles
1 June 2022
MAMA
Resolution
1 June 2022
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
30 May 2022
SH19Statement of Capital
Confirmation Statement With Updates
12 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 May 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
12 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
12 May 2022
PSC04Change of PSC Details
Legacy
11 May 2022
SH20SH20
Legacy
11 May 2022
CAP-SSCAP-SS
Resolution
11 May 2022
RESOLUTIONSResolutions
Resolution
10 May 2022
RESOLUTIONSResolutions
Capital Allotment Shares
10 May 2022
SH01Allotment of Shares
Resolution
9 May 2022
RESOLUTIONSResolutions
Memorandum Articles
6 May 2022
MAMA
Capital Variation Of Rights Attached To Shares
5 May 2022
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
5 May 2022
SH08Notice of Name/Rights of Class of Shares
Certificate Change Of Name Company
7 April 2022
CERTNMCertificate of Incorporation on Change of Name
Capital Allotment Shares
26 January 2022
SH01Allotment of Shares
Incorporation Company
2 December 2021
NEWINCIncorporation