Background WavePink WaveYellow Wave

BLUE I HOLDINGS LIMITED (14468564)

BLUE I HOLDINGS LIMITED (14468564) is an active UK company. incorporated on 7 November 2022. with registered office in Leeds. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. BLUE I HOLDINGS LIMITED has been registered for 3 years. Current directors include BRADSHAW, Lee Thomas, WARNE, Stephen Michael, WARRINER, Stuart and 1 others.

Company Number
14468564
Status
active
Type
ltd
Incorporated
7 November 2022
Age
3 years
Address
8 Whitehall Cross, Leeds, LS12 5XE
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BRADSHAW, Lee Thomas, WARNE, Stephen Michael, WARRINER, Stuart, WILLIAMS, Jill Caroline
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLUE I HOLDINGS LIMITED

BLUE I HOLDINGS LIMITED is an active company incorporated on 7 November 2022 with the registered office located in Leeds. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. BLUE I HOLDINGS LIMITED was registered 3 years ago.(SIC: 64209)

Status

active

Active since 3 years ago

Company No

14468564

LTD Company

Age

3 Years

Incorporated 7 November 2022

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 19 May 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Small Company

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 6 November 2025 (4 months ago)
Submitted on 10 November 2025 (4 months ago)

Next Due

Due by 20 November 2026
For period ending 6 November 2026
Contact
Address

8 Whitehall Cross Leeds, LS12 5XE,

Previous Addresses

3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY
From: 7 November 2022To: 9 January 2023
Timeline

15 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Nov 22
Loan Secured
Dec 22
Loan Secured
Dec 22
Loan Secured
Dec 22
Funding Round
Dec 22
Funding Round
Dec 22
New Owner
Dec 22
Director Joined
Jan 23
Funding Round
Jan 23
Director Joined
Oct 23
Director Left
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Funding Round
Apr 25
Director Left
May 25
4
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

BRADSHAW, Lee Thomas

Active
Whitehall Cross, LeedsLS12 5XE
Born December 1971
Director
Appointed 07 Nov 2022

WARNE, Stephen Michael

Active
Whitehall Cross, LeedsLS12 5XE
Born June 1964
Director
Appointed 07 Nov 2022

WARRINER, Stuart

Active
Whitehall Cross, LeedsLS12 5XE
Born July 1965
Director
Appointed 30 Sept 2023

WILLIAMS, Jill Caroline

Active
Whitehall Cross, LeedsLS12 5XE
Born April 1979
Director
Appointed 30 Sept 2023

DAINTY, Lisa Helen

Resigned
Whitehall Cross, LeedsLS12 5XE
Born June 1973
Director
Appointed 30 Sept 2023
Resigned 09 May 2025

RIGBY, Mark Thomas

Resigned
York Buildings, LondonWC2N 6JU
Born August 1983
Director
Appointed 16 Dec 2022
Resigned 30 Sept 2023

Persons with significant control

3

York Buildings, LondonWC2N 6JU

Nature of Control

Significant influence or control
Notified 16 Dec 2022

Mr Stephen Michael Warne

Active
Whitehall Cross, LeedsLS12 5XE
Born June 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 Dec 2022

Mr Lee Thomas Bradshaw

Active
Whitehall Cross, LeedsLS12 5XE
Born December 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 Nov 2022
Fundings
Financials
Latest Activities

Filing History

29

Confirmation Statement With Updates
10 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
19 May 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 May 2025
TM01Termination of Director
Capital Allotment Shares
9 April 2025
SH01Allotment of Shares
Memorandum Articles
4 April 2025
MAMA
Resolution
4 April 2025
RESOLUTIONSResolutions
Confirmation Statement With No Updates
6 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
2 August 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
2 August 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
18 December 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
2 October 2023
AP01Appointment of Director
Resolution
30 January 2023
RESOLUTIONSResolutions
Memorandum Articles
13 January 2023
MAMA
Capital Allotment Shares
12 January 2023
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
9 January 2023
AD01Change of Registered Office Address
Capital Name Of Class Of Shares
6 January 2023
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
5 January 2023
AP01Appointment of Director
Capital Allotment Shares
22 December 2022
SH01Allotment of Shares
Notification Of A Person With Significant Control
22 December 2022
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
22 December 2022
SH01Allotment of Shares
Notification Of A Person With Significant Control
22 December 2022
PSC01Notification of Individual PSC
Change To A Person With Significant Control
22 December 2022
PSC04Change of PSC Details
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 December 2022
MR01Registration of a Charge
Incorporation Company
7 November 2022
NEWINCIncorporation