Background WavePink WaveYellow Wave

BLUE SOUTH INTERNATIONAL LIMITED (14154626)

BLUE SOUTH INTERNATIONAL LIMITED (14154626) is an active UK company. incorporated on 7 June 2022. with registered office in Leicester. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale not in stores, stalls or markets. BLUE SOUTH INTERNATIONAL LIMITED has been registered for 3 years. Current directors include BOOTH, Travis, COOK, Ben Daniel, PATON, Stuart Nicholas.

Company Number
14154626
Status
active
Type
ltd
Incorporated
7 June 2022
Age
3 years
Address
Unit 2, Charnwood Edge Syston Road, Leicester, LE7 4UZ
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale not in stores, stalls or markets
Directors
BOOTH, Travis, COOK, Ben Daniel, PATON, Stuart Nicholas
SIC Codes
47990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLUE SOUTH INTERNATIONAL LIMITED

BLUE SOUTH INTERNATIONAL LIMITED is an active company incorporated on 7 June 2022 with the registered office located in Leicester. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale not in stores, stalls or markets. BLUE SOUTH INTERNATIONAL LIMITED was registered 3 years ago.(SIC: 47990)

Status

active

Active since 3 years ago

Company No

14154626

LTD Company

Age

3 Years

Incorporated 7 June 2022

Size

N/A

Accounts

ARD: 30/6

Up to Date

7 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 26 February 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 6 June 2025 (9 months ago)
Submitted on 16 June 2025 (9 months ago)

Next Due

Due by 20 June 2026
For period ending 6 June 2026

Previous Company Names

INFLUX GOLF LIMITED
From: 7 June 2022To: 26 February 2025
Contact
Address

Unit 2, Charnwood Edge Syston Road Cossington Leicester, LE7 4UZ,

Timeline

6 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Jun 22
Director Left
Aug 24
Director Left
Aug 24
New Owner
Feb 25
New Owner
Feb 25
New Owner
Feb 25
0
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

BOOTH, Travis

Active
Young Street, EdinburghEH2 4HU
Born July 1985
Director
Appointed 07 Jun 2022

COOK, Ben Daniel

Active
Young Street, EdinburghEH2 4HU
Born December 1975
Director
Appointed 07 Jun 2022

PATON, Stuart Nicholas

Active
Young Street, EdinburghEH2 4HU
Born June 1976
Director
Appointed 07 Jun 2022

FIRKINS, Gary Bernard

Resigned
Scotgate, StamfordPE9 2FX
Born December 1970
Director
Appointed 07 Jun 2022
Resigned 05 Jul 2024

MCKENZIE, John Robert

Resigned
Scotgate, StamfordPE9 2FX
Born October 1970
Director
Appointed 07 Jun 2022
Resigned 05 Jul 2024

Persons with significant control

3

Mr Ben Daniel Cook

Active
EdinburghEH2 4HU
Born December 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 Jul 2024

Travis Booth

Active
EdinburghEH2 4HU
Born July 1985

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 Jul 2024

Stuart Nicholas Paton

Active
EdinburghEH2 4HU
Born June 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 Jul 2024
Fundings
Financials
Latest Activities

Filing History

16

Change To A Person With Significant Control
16 June 2025
PSC04Change of PSC Details
Confirmation Statement With Updates
16 June 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
16 June 2025
CH01Change of Director Details
Certificate Change Of Name Company
26 February 2025
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Micro Entity
26 February 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
26 February 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
26 February 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
26 February 2025
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
26 February 2025
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
13 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
13 August 2024
TM01Termination of Director
Confirmation Statement With No Updates
12 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
27 June 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
27 June 2023
CH01Change of Director Details
Incorporation Company
7 June 2022
NEWINCIncorporation