Background WavePink WaveYellow Wave

BLUE CLARITY DESIGN SERVICES LTD (NI621719)

BLUE CLARITY DESIGN SERVICES LTD (NI621719) is an active UK company. incorporated on 29 November 2013. with registered office in Carryduff. The company operates in the Information and Communication sector, engaged in wired telecommunications activities and 1 other business activities. BLUE CLARITY DESIGN SERVICES LTD has been registered for 12 years. Current directors include HUMPHREYS, David Christopher, POTTER, Robert Michael.

Company Number
NI621719
Status
active
Type
ltd
Incorporated
29 November 2013
Age
12 years
Address
Building 8 Unit 6, Carryduff Business Park, Carryduff, BT8 8AN
Industry Sector
Information and Communication
Business Activity
Wired telecommunications activities
Directors
HUMPHREYS, David Christopher, POTTER, Robert Michael
SIC Codes
61100, 61200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLUE CLARITY DESIGN SERVICES LTD

BLUE CLARITY DESIGN SERVICES LTD is an active company incorporated on 29 November 2013 with the registered office located in Carryduff. The company operates in the Information and Communication sector, specifically engaged in wired telecommunications activities and 1 other business activity. BLUE CLARITY DESIGN SERVICES LTD was registered 12 years ago.(SIC: 61100, 61200)

Status

active

Active since 12 years ago

Company No

NI621719

LTD Company

Age

12 Years

Incorporated 29 November 2013

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 13 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 5 July 2025 (9 months ago)
Submitted on 7 July 2025 (9 months ago)

Next Due

Due by 19 July 2026
For period ending 5 July 2026
Contact
Address

Building 8 Unit 6, Carryduff Business Park Comber Road Carryduff, BT8 8AN,

Previous Addresses

The Belfry 54a Main Street Newcastle Co Down BT33 0AE
From: 22 October 2015To: 27 November 2023
21F Dundrum Road Newcastle Co. Down BT33 0BG
From: 29 November 2013To: 22 October 2015
Timeline

22 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Nov 13
Loan Secured
Jan 16
Director Joined
Jul 17
Director Joined
Jul 17
Director Left
Jan 18
Director Left
Jan 18
Director Joined
Apr 21
Director Joined
Apr 21
Owner Exit
Apr 21
Loan Cleared
Apr 21
Loan Secured
May 21
Loan Secured
May 21
Loan Secured
May 21
Loan Secured
May 21
Director Left
Feb 23
Loan Secured
Jun 23
Loan Secured
Jun 23
Loan Cleared
Jun 23
Loan Cleared
Jun 23
Loan Cleared
Jun 23
Loan Cleared
Jun 23
Director Left
Apr 25
0
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

HUMPHREYS, David Christopher

Active
Unit 6, Carryduff Business Park, CarryduffBT8 8AN
Born February 1973
Director
Appointed 09 Apr 2021

POTTER, Robert Michael

Active
Unit 6, Carryduff Business Park, CarryduffBT8 8AN
Born July 1972
Director
Appointed 09 Apr 2021

CHIVERS, Stephen Christopher

Resigned
54a Main Street, NewcastleBT33 0AE
Born December 1956
Director
Appointed 28 Feb 2016
Resigned 31 Dec 2017

FENTON, Darren Johnathan

Resigned
Dundrum Road, NewcastleBT33 0BG
Born July 1980
Director
Appointed 29 Nov 2013
Resigned 10 Feb 2023

MORGAN, Hugh

Resigned
Unit 6, Carryduff Business Park, CarryduffBT8 8AN
Born June 1987
Director
Appointed 28 Feb 2016
Resigned 31 Mar 2025

RAFFERTY, Conor Gerard

Resigned
Dundrum Road, NewcastleBT33 0BG
Born April 1986
Director
Appointed 29 Nov 2013
Resigned 29 Dec 2017

Persons with significant control

2

1 Active
1 Ceased
Faraday Street, WarringtonWA3 6GA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Apr 2021

Mr Darren Johnathan Fenton

Ceased
54a Main Street, NewcastleBT33 0AE
Born July 1980

Nature of Control

Ownership of shares 25 to 50 percent
Notified 14 Jun 2016
Ceased 09 Apr 2021
Fundings
Financials
Latest Activities

Filing History

71

Accounts With Accounts Type Audit Exemption Subsiduary
13 February 2026
AAAnnual Accounts
Legacy
13 February 2026
PARENT_ACCPARENT_ACC
Legacy
13 February 2026
GUARANTEE2GUARANTEE2
Legacy
13 February 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
7 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 April 2025
TM01Termination of Director
Legacy
26 February 2025
PARENT_ACCPARENT_ACC
Legacy
26 February 2025
AGREEMENT2AGREEMENT2
Legacy
26 February 2025
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
19 February 2025
AAAnnual Accounts
Legacy
19 February 2025
PARENT_ACCPARENT_ACC
Legacy
6 February 2025
AGREEMENT2AGREEMENT2
Legacy
6 February 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
5 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
15 March 2024
AAAnnual Accounts
Legacy
15 March 2024
PARENT_ACCPARENT_ACC
Legacy
15 March 2024
AGREEMENT2AGREEMENT2
Legacy
15 March 2024
GUARANTEE2GUARANTEE2
Legacy
5 March 2024
AGREEMENT2AGREEMENT2
Legacy
5 March 2024
GUARANTEE2GUARANTEE2
Change Registered Office Address Company With Date Old Address New Address
27 November 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 July 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
29 June 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 June 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 June 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 June 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 June 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 June 2023
MR01Registration of a Charge
Termination Director Company With Name Termination Date
13 February 2023
TM01Termination of Director
Accounts With Accounts Type Small
8 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
28 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
9 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 June 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 May 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 May 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 May 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 May 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
21 April 2021
MR04Satisfaction of Charge
Memorandum Articles
20 April 2021
MAMA
Resolution
20 April 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
20 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 April 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
20 April 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
20 April 2021
AA01Change of Accounting Reference Date
Capital Name Of Class Of Shares
22 March 2021
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
20 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2019
CS01Confirmation Statement
Confirmation Statement With Updates
20 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
3 January 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2017
CS01Confirmation Statement
Capital Variation Of Rights Attached To Shares
24 July 2017
SH10Notice of Particulars of Variation
Resolution
24 July 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
18 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 July 2017
AP01Appointment of Director
Resolution
22 June 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
1 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 May 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 January 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
11 December 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
22 October 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
12 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2014
AR01AR01
Change Account Reference Date Company Current Extended
11 February 2014
AA01Change of Accounting Reference Date
Incorporation Company
29 November 2013
NEWINCIncorporation