Company NameMya Blue UK Limited
DirectorsLindsey Brown and Vanessa Leigh Brown
Company StatusActive
Company Number04090798
CategoryPrivate Limited Company
Incorporation Date16 October 2000(23 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products

Directors

Secretary NameMrs Susan Elizabeth Brown
NationalityBritish
StatusCurrent
Appointed16 October 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Ledger Sparks Ltd Airport House, Suite 43 - 45
Purley Way
Croydon
Surrey
CR0 0XZ
Director NameLindsey Brown
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2000(4 days after company formation)
Appointment Duration23 years, 6 months
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Ledger Sparks Ltd Airport House, Suite 43 - 45
Purley Way
Croydon
Surrey
CR0 0XZ
Director NameMiss Vanessa Leigh Brown
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2000(4 days after company formation)
Appointment Duration23 years, 6 months
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressC/O Ledger Sparks Ltd Airport House, Suite 43 - 45
Purley Way
Croydon
Surrey
CR0 0XZ
Director NameArgus Nominee Directors Limited (Corporation)
StatusResigned
Appointed16 October 2000(same day as company formation)
Correspondence AddressWharf Lodge
112 Mansfield Road
Derby
DE1 3RA
Secretary NameArgus Nominee Secretaries Limited (Corporation)
StatusResigned
Appointed16 October 2000(same day as company formation)
Correspondence AddressWharf Lodge
112 Mansfield Road
Derby
DE1 3RA

Contact

Websitewww.BeachKaftan.co.uk
Telephone0116 2414627
Telephone regionLeicester

Location

Registered AddressC/O Ledger Sparks Ltd Airport House, Suite 43 - 45
Purley Way
Croydon
Surrey
CR0 0XZ
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardWaddon
Built Up AreaGreater London

Financials

Year2012
Net Worth-£32,628
Current Liabilities£43,037

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return7 April 2023 (1 year ago)
Next Return Due21 April 2024 (overdue)

Charges

12 November 2004Delivered on: 22 November 2004
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

2 October 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
8 April 2020Notification of Lindsey Brown as a person with significant control on 7 April 2020 (2 pages)
8 April 2020Confirmation statement made on 7 April 2020 with updates (5 pages)
8 April 2020Cessation of M-Tech (Uk) Limited as a person with significant control on 7 April 2020 (1 page)
14 November 2019Confirmation statement made on 26 September 2019 with no updates (3 pages)
1 November 2019Director's details changed for Miss Vanessa Brown on 29 October 2019 (2 pages)
24 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
16 October 2018Confirmation statement made on 26 September 2018 with updates (3 pages)
14 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
30 May 2018Registered office address changed from The Gables Bishop Meadow Road Loughborough Leicestershire LE11 5RE England to C/O Ledger Sparks Ltd Airport House, Suite 43 - 45 Purley Way Croydon Surrey CR0 0XZ on 30 May 2018 (1 page)
9 October 2017Confirmation statement made on 26 September 2017 with updates (5 pages)
9 October 2017Confirmation statement made on 26 September 2017 with updates (5 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
2 March 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
2 March 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
2 February 2017Statement of capital following an allotment of shares on 29 November 2016
  • GBP 17,000
(3 pages)
2 February 2017Statement of capital following an allotment of shares on 29 November 2016
  • GBP 17,000
(3 pages)
2 February 2017Statement of capital following an allotment of shares on 29 November 2016
  • GBP 17,000
(3 pages)
2 February 2017Statement of capital following an allotment of shares on 29 November 2016
  • GBP 17,000
(3 pages)
24 January 2017Registered office address changed from Tudor House 913a Uppingham Road Bushby Leicester LE7 9RR to The Gables Bishop Meadow Road Loughborough Leicestershire LE11 5RE on 24 January 2017 (1 page)
24 January 2017Registered office address changed from Tudor House 913a Uppingham Road Bushby Leicester LE7 9RR to The Gables Bishop Meadow Road Loughborough Leicestershire LE11 5RE on 24 January 2017 (1 page)
11 October 2016Confirmation statement made on 26 September 2016 with updates (5 pages)
11 October 2016Confirmation statement made on 26 September 2016 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
6 October 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 13,000
(5 pages)
6 October 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 13,000
(5 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
1 October 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 13,000
(5 pages)
1 October 2014Director's details changed for Vanessa Brown on 26 September 2014 (2 pages)
1 October 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 13,000
(5 pages)
1 October 2014Director's details changed for Vanessa Brown on 26 September 2014 (2 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
10 April 2014Director's details changed for Vanessa Brown on 19 March 2014 (3 pages)
10 April 2014Director's details changed for Vanessa Brown on 19 March 2014 (3 pages)
3 April 2014Director's details changed for Vanessa Brown on 19 March 2014 (3 pages)
3 April 2014Director's details changed for Vanessa Brown on 19 March 2014 (3 pages)
9 December 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 13,000
(5 pages)
9 December 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 13,000
(5 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
21 August 2013Director's details changed for Vanessa Brown on 21 August 2013 (2 pages)
21 August 2013Director's details changed for Vanessa Brown on 21 August 2013 (2 pages)
21 August 2013Director's details changed for Vanessa Brown on 21 August 2013 (2 pages)
21 August 2013Director's details changed for Vanessa Brown on 21 August 2013 (2 pages)
12 November 2012Annual return made up to 26 September 2012 with a full list of shareholders (5 pages)
12 November 2012Annual return made up to 26 September 2012 with a full list of shareholders (5 pages)
1 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
1 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
11 October 2011Annual return made up to 26 September 2011 with a full list of shareholders (5 pages)
11 October 2011Annual return made up to 26 September 2011 with a full list of shareholders (5 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
6 October 2010Director's details changed for Lindsey Brown on 26 September 2010 (2 pages)
6 October 2010Annual return made up to 26 September 2010 with a full list of shareholders (5 pages)
6 October 2010Annual return made up to 26 September 2010 with a full list of shareholders (5 pages)
6 October 2010Director's details changed for Lindsey Brown on 26 September 2010 (2 pages)
19 August 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
19 August 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
7 October 2009Annual return made up to 26 September 2009 with a full list of shareholders (3 pages)
7 October 2009Annual return made up to 26 September 2009 with a full list of shareholders (3 pages)
10 February 2009Ad 09/12/08\gbp si 12998@1=12998\gbp ic 2/13000\ (3 pages)
10 February 2009Ad 09/12/08\gbp si 12998@1=12998\gbp ic 2/13000\ (3 pages)
10 February 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 February 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 February 2009Nc inc already adjusted 09/12/08 (1 page)
10 February 2009Nc inc already adjusted 09/12/08 (1 page)
19 January 2009Director's change of particulars / vanessa brown / 26/09/2008 (1 page)
19 January 2009Return made up to 26/09/08; full list of members (3 pages)
19 January 2009Return made up to 26/09/08; full list of members (3 pages)
19 January 2009Director's change of particulars / vanessa brown / 26/09/2008 (1 page)
20 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
20 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
12 November 2007Return made up to 26/09/07; full list of members (2 pages)
12 November 2007Return made up to 26/09/07; full list of members (2 pages)
17 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
17 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
28 September 2007Return made up to 26/09/06; full list of members (3 pages)
28 September 2007Return made up to 26/09/06; full list of members (3 pages)
24 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
24 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
18 October 2005Return made up to 26/09/05; full list of members (3 pages)
18 October 2005Director's particulars changed (1 page)
18 October 2005Return made up to 26/09/05; full list of members (3 pages)
18 October 2005Director's particulars changed (1 page)
18 October 2005Director's particulars changed (1 page)
18 October 2005Director's particulars changed (1 page)
5 October 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
5 October 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
20 December 2004Accounting reference date extended from 31/10/04 to 31/12/04 (1 page)
20 December 2004Accounting reference date extended from 31/10/04 to 31/12/04 (1 page)
22 November 2004Particulars of mortgage/charge (3 pages)
22 November 2004Particulars of mortgage/charge (3 pages)
11 November 2004Return made up to 04/10/04; full list of members (7 pages)
11 November 2004Return made up to 04/10/04; full list of members (7 pages)
16 August 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
16 August 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
14 October 2003Return made up to 04/10/03; full list of members (7 pages)
14 October 2003Return made up to 04/10/03; full list of members (7 pages)
29 May 2003Total exemption small company accounts made up to 31 October 2002 (4 pages)
29 May 2003Total exemption small company accounts made up to 31 October 2002 (4 pages)
2 December 2002Return made up to 04/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 December 2002Return made up to 04/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 June 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
29 June 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
10 October 2001Return made up to 04/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 October 2001Return made up to 04/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 November 2000Ad 14/11/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
20 November 2000Ad 14/11/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
25 October 2000Registered office changed on 25/10/00 from: wharf lodge 112 mansfield road derby derbyshire DE1 3RA (1 page)
25 October 2000Director resigned (1 page)
25 October 2000New director appointed (2 pages)
25 October 2000New secretary appointed (2 pages)
25 October 2000New director appointed (2 pages)
25 October 2000New secretary appointed (2 pages)
25 October 2000Secretary resigned (1 page)
25 October 2000Secretary resigned (1 page)
25 October 2000New director appointed (2 pages)
25 October 2000New director appointed (2 pages)
25 October 2000Director resigned (1 page)
25 October 2000Registered office changed on 25/10/00 from: wharf lodge 112 mansfield road derby derbyshire DE1 3RA (1 page)
16 October 2000Incorporation (17 pages)
16 October 2000Incorporation (17 pages)