Company NameBlue U.V. Ltd.
Company StatusDissolved
Company Number04485091
CategoryPrivate Limited Company
Incorporation Date14 July 2002(21 years, 9 months ago)
Dissolution Date7 June 2022 (1 year, 10 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 NameMr Alan Penman
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed10 March 2017(14 years, 8 months after company formation)
Appointment Duration5 years, 2 months (closed 07 June 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 10 Chartmoor Road
Leighton Buzzard
Bedfordshire
LU7 4WG
Director NameMr Matthew Joseph Tyler Penman
Date of BirthNovember 1989 (Born 34 years ago)
NationalityBritish
StatusClosed
Appointed10 March 2017(14 years, 8 months after company formation)
Appointment Duration5 years, 2 months (closed 07 June 2022)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 10 Chartmoor Road
Leighton Buzzard
Bedfordshire
LU7 4WG
Director NameMr Toby Waller
Date of BirthJanuary 1990 (Born 34 years ago)
NationalityBritish
StatusClosed
Appointed15 December 2017(15 years, 5 months after company formation)
Appointment Duration4 years, 5 months (closed 07 June 2022)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 10 Chartmoor Road
Leighton Buzzard
Bedfordshire
LU7 4WG
Director NameRobert Briggs
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2002(same day as company formation)
RoleOperations Manager
Country of ResidenceUnited Kingdom
Correspondence Address16 Ivy Place
Lane End
High Wycombe
Buckinghamshire
HP14 3LQ
Director NameMichael Richard Piercy
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2002(same day as company formation)
RoleSalesman
Country of ResidenceUnited Kingdom
Correspondence Address12 The Spinneys
Enstone
Chipping Norton
Oxfordshire
OX7 4LD
Secretary NameRobert Briggs
NationalityBritish
StatusResigned
Appointed14 July 2002(same day as company formation)
RoleOperations Manager
Country of ResidenceUnited Kingdom
Correspondence Address16 Ivy Place
Lane End
High Wycombe
Buckinghamshire
HP14 3LQ
Director NameJohn Cronin
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2004(1 year, 5 months after company formation)
Appointment Duration9 years, 2 months (resigned 22 March 2013)
RoleProduction Director
Country of ResidenceUnited Kingdom
Correspondence Address72 Ringwood
Great Hollands
Bracknell
Berkshire
RG12 8YQ
Director NameMr John Cronin
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2014(11 years, 6 months after company formation)
Appointment Duration6 years, 9 months (resigned 12 October 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Eddington Road
Easthampstead Grange
Bracknell
Berkshire
RG12 8GF
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed14 July 2002(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Contact

Websiteblue-uv.com
Email address[email protected]
Telephone07 952656637
Telephone regionMobile

Location

Registered AddressC/O Sobell Rhodes Llp The Kinetic Centre
Theobald Street
Elstree, Borehamwood
Hertfordshire
WD6 4PJ
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Brookmeadow
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

35 at £1John Cronin
35.00%
Ordinary
35 at £1Michael Richard Piercy
35.00%
Ordinary
15 at £1Frank Severnini
15.00%
Ordinary
15 at £1Mr Martin Priem
15.00%
Ordinary

Financials

Year2014
Net Worth£11,072
Cash£889
Current Liabilities£22,667

Accounts

Latest Accounts31 October 2019 (4 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Filing History

29 January 2021Registered office address changed from Ground Floor, Unit 501 Centennial Park, Centennial Avenue Elstree Borehamwood Hertfordshire WD6 3FG England to C/O Sobell Rhodes Llp the Kinetic Centre Theobald Street Elstree, Borehamwood Hertfordshire WD6 4PJ on 29 January 2021 (1 page)
21 October 2020Termination of appointment of John Cronin as a director on 12 October 2020 (1 page)
23 July 2020Micro company accounts made up to 31 October 2019 (4 pages)
11 June 2020Confirmation statement made on 13 April 2020 with no updates (3 pages)
13 November 2019Director's details changed for Mr Matthew Joseph Tyler Penman on 13 November 2019 (2 pages)
26 July 2019Micro company accounts made up to 31 October 2018 (5 pages)
15 May 2019Confirmation statement made on 13 April 2019 with updates (4 pages)
21 February 2019Second filing for the appointment of Matthew Joseph Tyler Penman as a director (6 pages)
21 July 2018Micro company accounts made up to 31 October 2017 (5 pages)
18 April 2018Confirmation statement made on 13 April 2018 with updates (5 pages)
13 February 2018Appointment of Mr Toby Waller as a director on 15 December 2017 (2 pages)
16 October 2017Current accounting period extended from 31 July 2017 to 31 October 2017 (1 page)
16 October 2017Current accounting period extended from 31 July 2017 to 31 October 2017 (1 page)
20 May 2017Confirmation statement made on 4 May 2017 with updates (9 pages)
20 May 2017Confirmation statement made on 4 May 2017 with updates (9 pages)
18 May 2017Termination of appointment of Michael Richard Piercy as a director on 10 March 2017 (1 page)
18 May 2017Appointment of Mr Alan Penman as a director on 10 March 2017 (2 pages)
18 May 2017Appointment of Mr Matthew Joseph Tyler Penman as a director on 10 March 2017
  • ANNOTATION Clarification a second filed AP01 was registered on 21/02/2019
(3 pages)
18 May 2017Appointment of Mr Matthew Joseph Tyler Penman as a director on 10 March 2017 (2 pages)
18 May 2017Appointment of Mr Alan Penman as a director on 10 March 2017 (2 pages)
18 May 2017Termination of appointment of Michael Richard Piercy as a director on 10 March 2017 (1 page)
17 May 2017Registered office address changed from The Old Post Office 19 Banbury Road Kidlington Oxfordshire OX5 1AQ to Ground Floor, Unit 501 Centennial Park, Centennial Avenue Elstree Borehamwood Hertfordshire WD6 3FG on 17 May 2017 (1 page)
17 May 2017Registered office address changed from The Old Post Office 19 Banbury Road Kidlington Oxfordshire OX5 1AQ to Ground Floor, Unit 501 Centennial Park, Centennial Avenue Elstree Borehamwood Hertfordshire WD6 3FG on 17 May 2017 (1 page)
27 March 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
27 March 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
13 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 100
(4 pages)
13 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 100
(4 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
19 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 100
(4 pages)
19 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 100
(4 pages)
19 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 100
(4 pages)
13 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
13 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
7 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 100
(5 pages)
7 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 100
(5 pages)
7 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 100
(5 pages)
17 January 2014Appointment of Mr John Cronin as a director (2 pages)
17 January 2014Termination of appointment of Robert Briggs as a secretary (1 page)
17 January 2014Termination of appointment of Robert Briggs as a secretary (1 page)
17 January 2014Appointment of Mr John Cronin as a director (2 pages)
17 January 2014Termination of appointment of Robert Briggs as a director (1 page)
17 January 2014Termination of appointment of Robert Briggs as a director (1 page)
23 December 2013Total exemption small company accounts made up to 31 July 2013 (7 pages)
23 December 2013Total exemption small company accounts made up to 31 July 2013 (7 pages)
30 May 2013Annual return made up to 4 May 2013 (5 pages)
30 May 2013Annual return made up to 4 May 2013 (5 pages)
30 May 2013Annual return made up to 4 May 2013 (5 pages)
2 April 2013Termination of appointment of John Cronin as a director (1 page)
2 April 2013Termination of appointment of John Cronin as a director (1 page)
14 March 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
14 March 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
1 June 2012Annual return made up to 4 May 2012 with a full list of shareholders (7 pages)
1 June 2012Annual return made up to 4 May 2012 with a full list of shareholders (7 pages)
1 June 2012Annual return made up to 4 May 2012 with a full list of shareholders (7 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
4 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (7 pages)
4 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (7 pages)
4 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (7 pages)
17 January 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
17 January 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
4 May 2010Director's details changed for Michael Richard Piercy on 4 May 2010 (2 pages)
4 May 2010Director's details changed for John Cronin on 4 May 2010 (2 pages)
4 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (6 pages)
4 May 2010Director's details changed for John Cronin on 4 May 2010 (2 pages)
4 May 2010Director's details changed for Michael Richard Piercy on 4 May 2010 (2 pages)
4 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (6 pages)
4 May 2010Director's details changed for Michael Richard Piercy on 4 May 2010 (2 pages)
4 May 2010Director's details changed for Robert Briggs on 4 May 2010 (2 pages)
4 May 2010Director's details changed for Robert Briggs on 4 May 2010 (2 pages)
4 May 2010Director's details changed for John Cronin on 4 May 2010 (2 pages)
4 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (6 pages)
4 May 2010Director's details changed for Robert Briggs on 4 May 2010 (2 pages)
3 December 2009Total exemption small company accounts made up to 31 July 2009 (7 pages)
3 December 2009Total exemption small company accounts made up to 31 July 2009 (7 pages)
4 August 2009Return made up to 14/07/09; full list of members (5 pages)
4 August 2009Return made up to 14/07/09; full list of members (5 pages)
11 December 2008Total exemption small company accounts made up to 31 July 2008 (6 pages)
11 December 2008Total exemption small company accounts made up to 31 July 2008 (6 pages)
17 July 2008Return made up to 14/07/08; full list of members (5 pages)
17 July 2008Return made up to 14/07/08; full list of members (5 pages)
19 February 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
19 February 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
26 July 2007Return made up to 14/07/07; full list of members (4 pages)
26 July 2007Return made up to 14/07/07; full list of members (4 pages)
10 April 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
10 April 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
4 August 2006Return made up to 14/07/06; full list of members (4 pages)
4 August 2006Return made up to 14/07/06; full list of members (4 pages)
19 May 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
19 May 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
10 August 2005Return made up to 14/07/05; full list of members (3 pages)
10 August 2005Return made up to 14/07/05; full list of members (3 pages)
25 May 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
25 May 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
19 August 2004Return made up to 14/07/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
19 August 2004Return made up to 14/07/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
21 April 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
21 April 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
25 March 2004Registered office changed on 25/03/04 from: brookwood house 8 banbury road kidlington oxfordshire OX5 2BT (1 page)
25 March 2004Registered office changed on 25/03/04 from: brookwood house 8 banbury road kidlington oxfordshire OX5 2BT (1 page)
15 January 2004Ad 01/01/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 January 2004Ad 01/01/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 January 2004New director appointed (2 pages)
15 January 2004New director appointed (2 pages)
14 August 2003Return made up to 14/07/03; full list of members (7 pages)
14 August 2003Return made up to 14/07/03; full list of members (7 pages)
19 November 2002Location - directors interests register: non legible (1 page)
19 November 2002Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
19 November 2002Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
19 November 2002Location - directors interests register: non legible (1 page)
19 November 2002Location of register of members (non legible) (1 page)
19 November 2002Location of register of members (non legible) (1 page)
23 July 2002Secretary resigned (1 page)
23 July 2002Secretary resigned (1 page)
14 July 2002Incorporation (20 pages)
14 July 2002Incorporation (20 pages)