Company NameBluebay Medical Systems Limited
Company StatusDissolved
Company Number04486210
CategoryPrivate Limited Company
Incorporation Date15 July 2002(21 years, 9 months ago)
Dissolution Date7 December 2021 (2 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Anthony Graham Thorne
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed23 February 2017(14 years, 7 months after company formation)
Appointment Duration4 years, 9 months (closed 07 December 2021)
RoleProduct Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bread Factory 1a Broughton Street
London
SW8 3QJ
Secretary NameMrs Susan Heap
StatusClosed
Appointed23 February 2017(14 years, 7 months after company formation)
Appointment Duration4 years, 9 months (closed 07 December 2021)
RoleCompany Director
Correspondence AddressThe Bread Factory 1a Broughton Street
London
SW8 3QJ
Director NameStefan Maria Rene Janssens
Date of BirthJune 1966 (Born 57 years ago)
NationalityBelgian
StatusClosed
Appointed28 March 2017(14 years, 8 months after company formation)
Appointment Duration4 years, 8 months (closed 07 December 2021)
RoleCompany Director
Country of ResidenceBelgium
Correspondence AddressThe Bread Factory 1a Broughton Street
London
SW8 3QJ
Director NameMr Stephen John Bradley
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed18 April 2018(15 years, 9 months after company formation)
Appointment Duration3 years, 7 months (closed 07 December 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bread Factory 1a Broughton Street
London
SW8 3QJ
Director NameMrs Susan Heap
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed18 April 2018(15 years, 9 months after company formation)
Appointment Duration3 years, 7 months (closed 07 December 2021)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bread Factory 1a Broughton Street
London
SW8 3QJ
Director NameDr David Putt Hughes
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2002(same day as company formation)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address2 The Mount
5 Langland Bay Road Langland
Swansea
SA3 4QJ
Wales
Secretary NameMr Leslie Christopher Holborow
NationalityBritish
StatusResigned
Appointed15 July 2002(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence Address10 Mydam Lane
Gorseinon
Swansea
West Glamorgan
SA4 4YA
Wales
Secretary NamePaul Schofield
NationalityBritish
StatusResigned
Appointed30 April 2003(9 months, 2 weeks after company formation)
Appointment Duration5 years, 4 months (resigned 01 September 2008)
RoleComputer Programmer
Correspondence Address505 Clydach Road
Ynystawe
Swansea
SA6 6QP
Wales
Director NameMr Roy Rhys Lewis
Date of BirthOctober 1952 (Born 71 years ago)
NationalityWelsh
StatusResigned
Appointed25 March 2015(12 years, 8 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 18 May 2015)
RoleIT Consultant
Country of ResidenceWales
Correspondence AddressCounty House Beaufort Road
Plasmarl
Swansea
SA6 8JG
Wales
Director NameMr Benjamin Rhys Lewis
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2015(12 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 15 March 2019)
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bread Factory 1a Broughton Street
London
SW8 3QJ
Secretary NameMr Samuel Dafydd Lewis
StatusResigned
Appointed25 March 2015(12 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 23 February 2017)
RoleCompany Director
Correspondence AddressThe Bread Factory 1a Broughton Street
London
SW8 3QJ
Director NameMr Maxwell Roderick Brighton
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2017(14 years, 7 months after company formation)
Appointment Duration11 months (resigned 19 January 2018)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThe Bread Factory 1a Broughton Street
London
SW8 3QJ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed15 July 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 July 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitebluebaymedicalonline.co.uk

Location

Registered AddressThe Bread Factory
1a Broughton Street
London
SW8 3QJ
RegionLondon
ConstituencyBattersea
CountyGreater London
WardQueenstown
Built Up AreaGreater London

Shareholders

10 at £1David Putt Hughes
28.57%
Ordinary
10 at £1Robert Davies
28.57%
Ordinary
1 at £1Brian Macbride
2.86%
Ordinary
1 at £1Dale Smith
2.86%
Ordinary
1 at £1Paul Schofield
2.86%
Ordinary
4 at £1Benjamin Rhys Lewis
11.43%
Ordinary
4 at £1Executors Of Estate Of Roy Lewis
11.43%
Ordinary
4 at £1Samuel Dafydd Lewis
11.43%
Ordinary

Financials

Year2014
Net Worth£33,975
Cash£53,284
Current Liabilities£272,625

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Charges

30 March 2015Delivered on: 9 April 2015
Persons entitled: Finance Wales Investments (6) LTD

Classification: A registered charge
Outstanding

Filing History

4 January 2021Full accounts made up to 31 December 2019 (18 pages)
30 June 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
10 October 2019Full accounts made up to 31 December 2018 (18 pages)
5 July 2019Confirmation statement made on 1 July 2019 with no updates (3 pages)
22 March 2019Termination of appointment of Benjamin Rhys Lewis as a director on 15 March 2019 (1 page)
22 March 2019Termination of appointment of David Putt Hughes as a director on 15 March 2019 (1 page)
7 October 2018Full accounts made up to 31 December 2017 (20 pages)
1 July 2018Confirmation statement made on 1 July 2018 with no updates (3 pages)
18 April 2018Appointment of Mr Stephen John Bradley as a director on 18 April 2018 (2 pages)
18 April 2018Appointment of Mrs Susan Heap as a director on 18 April 2018 (2 pages)
6 February 2018Termination of appointment of Maxwell Roderick Brighton as a director on 19 January 2018 (1 page)
18 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
18 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
18 July 2017Confirmation statement made on 15 July 2017 with updates (5 pages)
18 July 2017Confirmation statement made on 15 July 2017 with updates (5 pages)
10 July 2017Cessation of Robert Davie as a person with significant control on 10 July 2017 (1 page)
10 July 2017Cessation of David Putt Hughes as a person with significant control on 23 February 2017 (1 page)
10 July 2017Cessation of Robert Davies as a person with significant control on 23 February 2017 (1 page)
10 July 2017Notification of Alliadis Europe Limited as a person with significant control on 23 February 2017 (2 pages)
10 July 2017Cessation of David Putt Hughe as a person with significant control on 10 July 2017 (1 page)
10 July 2017Notification of Alliadis Europe Limited as a person with significant control on 10 July 2017 (2 pages)
5 April 2017Appointment of Stefan Maria Rene Janssens as a director on 28 March 2017 (2 pages)
5 April 2017Appointment of Stefan Maria Rene Janssens as a director on 28 March 2017 (2 pages)
16 March 2017Resolutions
  • RES13 ‐ The may 2016 dividend payment 02/02/2017
(3 pages)
16 March 2017Resolutions
  • RES13 ‐ The may 2016 dividend payment 02/02/2017
(3 pages)
16 March 2017Resolutions
  • RES13 ‐ The may 2016 dividend payment 02/02/2017
(3 pages)
16 March 2017Resolutions
  • RES13 ‐ The may 2016 dividend payment 02/02/2017
(3 pages)
7 March 2017Appointment of Mrs Susan Heap as a secretary on 23 February 2017 (2 pages)
7 March 2017Appointment of Mr Maxwell Roderick Brighton as a director on 23 February 2017 (2 pages)
7 March 2017Termination of appointment of Samuel Dafydd Lewis as a secretary on 23 February 2017 (1 page)
7 March 2017Termination of appointment of Samuel Dafydd Lewis as a secretary on 23 February 2017 (1 page)
7 March 2017Appointment of Mr Maxwell Roderick Brighton as a director on 23 February 2017 (2 pages)
7 March 2017Appointment of Mr Anthony Graham Thorne as a director on 23 February 2017 (2 pages)
7 March 2017Appointment of Mr Anthony Graham Thorne as a director on 23 February 2017 (2 pages)
7 March 2017Appointment of Mrs Susan Heap as a secretary on 23 February 2017 (2 pages)
2 March 2017Registered office address changed from C/O Bluebay Medical County House Beaufort Road Plasmarl Swansea Swansea SA6 8JG to The Bread Factory 1a Broughton Street London SW8 3QJ on 2 March 2017 (1 page)
2 March 2017Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
2 March 2017Registered office address changed from C/O Bluebay Medical County House Beaufort Road Plasmarl Swansea Swansea SA6 8JG to The Bread Factory 1a Broughton Street London SW8 3QJ on 2 March 2017 (1 page)
2 March 2017Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 September 2016Confirmation statement made on 15 July 2016 with updates (6 pages)
22 September 2016Confirmation statement made on 15 July 2016 with updates (6 pages)
29 February 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
29 February 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
5 October 2015Termination of appointment of Roy Rhys Lewis as a director on 18 May 2015 (1 page)
5 October 2015Termination of appointment of Roy Rhys Lewis as a director on 18 May 2015 (1 page)
5 October 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 35
(5 pages)
5 October 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 35
(5 pages)
9 April 2015Registration of charge 044862100001, created on 30 March 2015 (22 pages)
9 April 2015Registration of charge 044862100001, created on 30 March 2015 (22 pages)
31 March 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
31 March 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
25 March 2015Appointment of Mr Samuel Dafydd Lewis as a secretary on 25 March 2015 (2 pages)
25 March 2015Appointment of Mr Benjamin Rhys Lewis as a director on 25 March 2015 (2 pages)
25 March 2015Appointment of Mr Roy Rhys Lewis as a director on 25 March 2015 (2 pages)
25 March 2015Appointment of Mr Samuel Dafydd Lewis as a secretary on 25 March 2015 (2 pages)
25 March 2015Appointment of Mr Benjamin Rhys Lewis as a director on 25 March 2015 (2 pages)
25 March 2015Appointment of Mr Roy Rhys Lewis as a director on 25 March 2015 (2 pages)
15 July 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 35
(4 pages)
15 July 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 35
(4 pages)
30 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
30 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
6 August 2013Annual return made up to 15 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(4 pages)
6 August 2013Annual return made up to 15 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(4 pages)
3 April 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
3 April 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
16 July 2012Annual return made up to 15 July 2012 with a full list of shareholders (4 pages)
16 July 2012Annual return made up to 15 July 2012 with a full list of shareholders (4 pages)
4 April 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
4 April 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
23 January 2012Annual return made up to 1 September 2011 with a full list of shareholders (4 pages)
23 January 2012Annual return made up to 1 September 2011 with a full list of shareholders (4 pages)
23 January 2012Annual return made up to 1 September 2011 with a full list of shareholders (4 pages)
28 July 2011Annual return made up to 15 July 2011 with a full list of shareholders (4 pages)
28 July 2011Annual return made up to 15 July 2011 with a full list of shareholders (4 pages)
17 February 2011Full accounts made up to 31 March 2010 (4 pages)
17 February 2011Full accounts made up to 31 March 2010 (4 pages)
15 July 2010Annual return made up to 15 July 2010 with a full list of shareholders (5 pages)
15 July 2010Registered office address changed from Beaufort House Beaufort Road Plasmarl Swansea SA6 8JG on 15 July 2010 (1 page)
15 July 2010Registered office address changed from Beaufort House Beaufort Road Plasmarl Swansea SA6 8JG on 15 July 2010 (1 page)
15 July 2010Annual return made up to 15 July 2010 with a full list of shareholders (5 pages)
23 March 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
23 March 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
12 August 2009Return made up to 15/07/09; full list of members (3 pages)
12 August 2009Appointment terminated secretary paul schofield (1 page)
12 August 2009Return made up to 15/07/09; full list of members (3 pages)
12 August 2009Appointment terminated secretary paul schofield (1 page)
21 April 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
21 April 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
11 August 2008Return made up to 15/07/08; full list of members (3 pages)
11 August 2008Return made up to 15/07/08; full list of members (3 pages)
29 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
29 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
17 December 2007Return made up to 15/07/07; full list of members (2 pages)
17 December 2007Return made up to 15/07/07; full list of members (2 pages)
31 October 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
31 October 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
19 September 2006Return made up to 15/07/06; full list of members (6 pages)
19 September 2006Return made up to 15/07/06; full list of members (6 pages)
3 August 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
3 August 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
15 February 2006Return made up to 15/07/05; full list of members (6 pages)
15 February 2006Return made up to 15/07/05; full list of members (6 pages)
4 November 2005Registered office changed on 04/11/05 from: riverside centre, pipe house wharf, morfa road, plasmarl swansea west glamorgan SA1 2EJ (1 page)
4 November 2005Registered office changed on 04/11/05 from: riverside centre, pipe house wharf, morfa road, plasmarl swansea west glamorgan SA1 2EJ (1 page)
26 May 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
26 May 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
18 August 2004Return made up to 15/07/04; full list of members (6 pages)
18 August 2004Return made up to 15/07/04; full list of members (6 pages)
6 April 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
6 April 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
26 February 2004Return made up to 15/07/03; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
26 February 2004New secretary appointed (2 pages)
26 February 2004Return made up to 15/07/03; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
26 February 2004New secretary appointed (2 pages)
24 September 2003Accounting reference date shortened from 31/07/03 to 31/03/03 (1 page)
24 September 2003Accounting reference date shortened from 31/07/03 to 31/03/03 (1 page)
4 October 2002Director's particulars changed (1 page)
4 October 2002Director's particulars changed (1 page)
21 July 2002New director appointed (2 pages)
21 July 2002New secretary appointed (2 pages)
21 July 2002New secretary appointed (2 pages)
21 July 2002New director appointed (2 pages)
15 July 2002Secretary resigned (1 page)
15 July 2002Secretary resigned (1 page)
15 July 2002Incorporation (17 pages)
15 July 2002Incorporation (17 pages)
15 July 2002Director resigned (1 page)
15 July 2002Director resigned (1 page)