Company NameBlue Sapphire Limited
DirectorMargaret Ann Seville
Company StatusActive
Company Number04026255
CategoryPrivate Limited Company
Incorporation Date4 July 2000(23 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Margaret Ann Seville
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2019(18 years, 7 months after company formation)
Appointment Duration5 years, 2 months
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressStudio 3, 92 Lots Road
London
SW10 0QD
Secretary NameRegent Corporate Secretaries Ltd (Corporation)
StatusCurrent
Appointed26 April 2010(9 years, 9 months after company formation)
Appointment Duration13 years, 12 months
Correspondence Address37-38 Long Acre
London
WC2E 9JT
Director NameGiancarlo Meo
Date of BirthAugust 1944 (Born 79 years ago)
NationalityItalian
StatusResigned
Appointed16 November 2000(4 months, 2 weeks after company formation)
Appointment Duration9 years, 5 months (resigned 06 May 2010)
RoleMusic Producer
Correspondence AddressVia Giovanni Filippo
Ingrassia 24
Roma
00152
Director NameMr James William Duffy
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2010(9 years, 10 months after company formation)
Appointment Duration8 years, 9 months (resigned 12 February 2019)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 66 10 Barley Mow Passage
London
W4 4PH
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed04 July 2000(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed04 July 2000(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Director NameWyken International Limited (Corporation)
StatusResigned
Appointed28 July 2000(3 weeks, 3 days after company formation)
Appointment Duration3 months, 3 weeks (resigned 16 November 2000)
Correspondence AddressSaffrey Square Suite 205
Bank Lane
Nassau
PO Box N-8188
Foreign

Location

Registered AddressStudio 3, 92 Lots Road
London
SW10 0QD
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardChelsea Riverside
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1000 at £1Fildew Finance Inc
100.00%
Ordinary

Financials

Year2014
Net Worth-£30,231
Cash£2,705
Current Liabilities£13,765

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return7 October 2023 (6 months, 2 weeks ago)
Next Return Due21 October 2024 (6 months from now)

Filing History

7 October 2020Confirmation statement made on 7 October 2020 with no updates (3 pages)
14 July 2020Total exemption full accounts made up to 31 October 2019 (8 pages)
6 November 2019Total exemption full accounts made up to 31 October 2018 (8 pages)
9 September 2019Confirmation statement made on 9 September 2019 with no updates (3 pages)
6 June 2019Registered office address changed from Suite 66 10 Barley Mow Passage London W4 4PH to Studio 3, 92 Lots Road London SW10 0QD on 6 June 2019 (1 page)
31 May 2019Secretary's details changed for Regent Corporate Secretaries Ltd on 31 May 2019 (1 page)
15 April 2019Termination of appointment of James William Duffy as a director on 12 February 2019 (1 page)
15 April 2019Appointment of Mrs Margaret Ann Seville as a director on 13 February 2019 (2 pages)
5 March 2019Secretary's details changed for Regent Corporate Secretaries Ltd on 10 October 2018 (1 page)
12 September 2018Confirmation statement made on 9 September 2018 with no updates (3 pages)
20 July 2018Total exemption full accounts made up to 31 October 2017 (8 pages)
25 September 2017Confirmation statement made on 9 September 2017 with updates (5 pages)
25 September 2017Confirmation statement made on 9 September 2017 with updates (5 pages)
27 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
27 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
16 November 2016Confirmation statement made on 9 September 2016 with updates (6 pages)
16 November 2016Confirmation statement made on 9 September 2016 with updates (6 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
5 October 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 1,000
(3 pages)
5 October 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 1,000
(3 pages)
5 October 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 1,000
(3 pages)
25 June 2015Total exemption small company accounts made up to 31 October 2014 (9 pages)
25 June 2015Total exemption small company accounts made up to 31 October 2014 (9 pages)
15 September 2014Annual return made up to 9 September 2014 with a full list of shareholders (3 pages)
15 September 2014Annual return made up to 9 September 2014 with a full list of shareholders (3 pages)
12 May 2014Director's details changed for Mr James William Duffy on 12 May 2014 (2 pages)
12 May 2014Director's details changed for Mr James William Duffy on 12 May 2014 (2 pages)
31 March 2014Total exemption small company accounts made up to 31 October 2013 (9 pages)
31 March 2014Total exemption small company accounts made up to 31 October 2013 (9 pages)
9 September 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 1,000
(3 pages)
9 September 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 1,000
(3 pages)
9 September 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 1,000
(3 pages)
21 August 2013Secretary's details changed for Regent Corporate Secretaries Ltd on 21 August 2013 (2 pages)
21 August 2013Secretary's details changed for Regent Corporate Secretaries Ltd on 21 August 2013 (2 pages)
3 May 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
3 May 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
11 September 2012Annual return made up to 9 September 2012 with a full list of shareholders (3 pages)
11 September 2012Annual return made up to 9 September 2012 with a full list of shareholders (3 pages)
11 September 2012Annual return made up to 9 September 2012 with a full list of shareholders (3 pages)
13 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
13 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
12 September 2011Annual return made up to 9 September 2011 with a full list of shareholders (4 pages)
12 September 2011Annual return made up to 9 September 2011 with a full list of shareholders (4 pages)
12 September 2011Annual return made up to 9 September 2011 with a full list of shareholders (4 pages)
3 August 2011Total exemption small company accounts made up to 31 October 2010 (8 pages)
3 August 2011Total exemption small company accounts made up to 31 October 2010 (8 pages)
8 July 2011Secretary's details changed for Regent Corporate Secretaries Ltd on 6 July 2011 (2 pages)
8 July 2011Secretary's details changed for Regent Corporate Secretaries Ltd on 6 July 2011 (2 pages)
8 July 2011Secretary's details changed for Regent Corporate Secretaries Ltd on 6 July 2011 (2 pages)
9 September 2010Annual return made up to 9 September 2010 with a full list of shareholders (4 pages)
9 September 2010Annual return made up to 9 September 2010 with a full list of shareholders (4 pages)
9 September 2010Annual return made up to 9 September 2010 with a full list of shareholders (4 pages)
5 August 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
5 August 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
29 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (4 pages)
29 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (4 pages)
29 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (4 pages)
10 May 2010Appointment of Mr James William Duffy as a director (2 pages)
10 May 2010Termination of appointment of Giancarlo Meo as a director (1 page)
10 May 2010Appointment of Mr James William Duffy as a director (2 pages)
10 May 2010Termination of appointment of Giancarlo Meo as a director (1 page)
4 May 2010Termination of appointment of Same-Day Company Services Limited as a secretary (2 pages)
4 May 2010Registered office address changed from 59 Union Street Dunstable Bedfordshire LU6 1EX on 4 May 2010 (2 pages)
4 May 2010Termination of appointment of Same-Day Company Services Limited as a secretary (2 pages)
4 May 2010Appointment of Regent Corporate Secretaries Ltd as a secretary (3 pages)
4 May 2010Appointment of Regent Corporate Secretaries Ltd as a secretary (3 pages)
4 May 2010Registered office address changed from 59 Union Street Dunstable Bedfordshire LU6 1EX on 4 May 2010 (2 pages)
4 May 2010Registered office address changed from 59 Union Street Dunstable Bedfordshire LU6 1EX on 4 May 2010 (2 pages)
4 November 2009Total exemption full accounts made up to 31 October 2008 (9 pages)
4 November 2009Total exemption full accounts made up to 31 October 2008 (9 pages)
8 July 2009Return made up to 04/07/09; full list of members (3 pages)
8 July 2009Return made up to 04/07/09; full list of members (3 pages)
26 August 2008Total exemption full accounts made up to 31 October 2007 (9 pages)
26 August 2008Total exemption full accounts made up to 31 October 2007 (9 pages)
11 August 2008Return made up to 04/07/08; no change of members (6 pages)
11 August 2008Return made up to 04/07/08; no change of members (6 pages)
11 September 2007Return made up to 04/07/07; full list of members (6 pages)
11 September 2007Return made up to 04/07/07; full list of members (6 pages)
5 September 2007Total exemption full accounts made up to 31 October 2006 (8 pages)
5 September 2007Total exemption full accounts made up to 31 October 2006 (8 pages)
27 July 2006Return made up to 04/07/06; full list of members (6 pages)
27 July 2006Return made up to 04/07/06; full list of members (6 pages)
18 May 2006Total exemption full accounts made up to 31 October 2005 (8 pages)
18 May 2006Total exemption full accounts made up to 31 October 2005 (8 pages)
29 July 2005Return made up to 04/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 July 2005Return made up to 04/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 June 2005Total exemption full accounts made up to 31 October 2004 (8 pages)
17 June 2005Total exemption full accounts made up to 31 October 2004 (8 pages)
7 April 2005Total exemption full accounts made up to 31 October 2003 (8 pages)
7 April 2005Total exemption full accounts made up to 31 October 2003 (8 pages)
20 July 2004Return made up to 04/07/04; full list of members (6 pages)
20 July 2004Return made up to 04/07/04; full list of members (6 pages)
27 July 2003Total exemption full accounts made up to 31 October 2002 (8 pages)
27 July 2003Total exemption full accounts made up to 31 October 2002 (8 pages)
25 July 2003Return made up to 04/07/03; full list of members (6 pages)
25 July 2003Return made up to 04/07/03; full list of members (6 pages)
30 July 2002Return made up to 04/07/02; full list of members (6 pages)
30 July 2002Return made up to 04/07/02; full list of members (6 pages)
1 May 2002Total exemption full accounts made up to 31 October 2001 (8 pages)
1 May 2002Total exemption full accounts made up to 31 October 2001 (8 pages)
19 July 2001Return made up to 04/07/01; full list of members (6 pages)
19 July 2001Return made up to 04/07/01; full list of members (6 pages)
15 June 2001Accounting reference date extended from 31/07/01 to 31/10/01 (1 page)
15 June 2001Registered office changed on 15/06/01 from: bridge house 181 queen victoria street, london EC4V 4DZ (1 page)
15 June 2001Accounting reference date extended from 31/07/01 to 31/10/01 (1 page)
15 June 2001Registered office changed on 15/06/01 from: bridge house 181 queen victoria street, london EC4V 4DZ (1 page)
23 November 2000New director appointed (2 pages)
23 November 2000Director resigned (1 page)
23 November 2000New director appointed (2 pages)
23 November 2000Director resigned (1 page)
7 August 2000New director appointed (2 pages)
7 August 2000Director resigned (1 page)
7 August 2000Director resigned (1 page)
7 August 2000New director appointed (2 pages)
3 August 2000Ad 31/07/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
3 August 2000Ad 31/07/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
4 July 2000Incorporation (14 pages)
4 July 2000Incorporation (14 pages)