Company NameBluwave Ltd
DirectorsErico Dellavalle and Richard Antony McPherson
Company StatusActive
Company Number04840051
CategoryPrivate Limited Company
Incorporation Date21 July 2003(20 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameErico Dellavalle
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Stuart Evans Close
Welling
DA16 1SH
Director NameMr Richard Antony McPherson
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Sandilands
Croydon
CR0 5DF
Secretary NameMiss Michelle Suanne McDonald
NationalityBritish
StatusResigned
Appointed21 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Convent Hill
Upper Norwood
London
SE19 3QX

Contact

Websitethebluwavegroup.com
Email address[email protected]
Telephone020 72777663
Telephone regionLondon

Location

Registered AddressUnit 1b, 1a Philip Walk
London
SE15 3NH
RegionLondon
ConstituencyCamberwell and Peckham
CountyGreater London
WardThe Lane
Built Up AreaGreater London

Shareholders

50 at £1Eric Dellavalle
50.00%
Ordinary
50 at £1Richard Antony Mcpherson
50.00%
Ordinary

Financials

Year2014
Net Worth£47,746
Cash£1,596
Current Liabilities£38,144

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return21 July 2023 (9 months, 2 weeks ago)
Next Return Due4 August 2024 (3 months from now)

Charges

16 November 2010Delivered on: 26 November 2010
Persons entitled: Barclays Bank PLC

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

Filing History

24 October 2023Compulsory strike-off action has been discontinued (1 page)
22 October 2023Confirmation statement made on 21 July 2023 with no updates (3 pages)
10 October 2023First Gazette notice for compulsory strike-off (1 page)
5 May 2023Micro company accounts made up to 30 September 2022 (4 pages)
12 October 2022Compulsory strike-off action has been discontinued (1 page)
11 October 2022Confirmation statement made on 21 July 2022 with no updates (3 pages)
11 October 2022First Gazette notice for compulsory strike-off (1 page)
29 June 2022Micro company accounts made up to 30 September 2021 (4 pages)
14 September 2021Confirmation statement made on 21 July 2021 with no updates (3 pages)
30 June 2021Micro company accounts made up to 30 September 2020 (4 pages)
19 August 2020Confirmation statement made on 21 July 2020 with no updates (3 pages)
17 June 2020Micro company accounts made up to 30 September 2019 (4 pages)
23 August 2019Confirmation statement made on 21 July 2019 with no updates (3 pages)
10 June 2019Micro company accounts made up to 30 September 2018 (4 pages)
10 October 2018Compulsory strike-off action has been discontinued (1 page)
9 October 2018First Gazette notice for compulsory strike-off (1 page)
4 October 2018Confirmation statement made on 21 July 2018 with no updates (3 pages)
30 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
31 August 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
31 August 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
1 August 2016Confirmation statement made on 21 July 2016 with updates (6 pages)
1 August 2016Confirmation statement made on 21 July 2016 with updates (6 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
8 October 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 100
(4 pages)
8 October 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 100
(4 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
30 August 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-08-30
  • GBP 100
(4 pages)
30 August 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-08-30
  • GBP 100
(4 pages)
18 June 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
18 June 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
9 October 2013Director's details changed for Richard Antony Mcpherson on 28 June 2013 (2 pages)
9 October 2013Annual return made up to 21 July 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 100
(4 pages)
9 October 2013Director's details changed for Richard Antony Mcpherson on 28 June 2013 (2 pages)
9 October 2013Annual return made up to 21 July 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 100
(4 pages)
26 June 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
26 June 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
17 September 2012Annual return made up to 21 July 2012 with a full list of shareholders (4 pages)
17 September 2012Annual return made up to 21 July 2012 with a full list of shareholders (4 pages)
31 July 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
31 July 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
2 September 2011Annual return made up to 21 July 2011 with a full list of shareholders (4 pages)
2 September 2011Annual return made up to 21 July 2011 with a full list of shareholders (4 pages)
1 July 2011Total exemption full accounts made up to 30 September 2010 (13 pages)
1 July 2011Total exemption full accounts made up to 30 September 2010 (13 pages)
26 November 2010Particulars of a mortgage or charge / charge no: 1 (10 pages)
26 November 2010Particulars of a mortgage or charge / charge no: 1 (10 pages)
5 November 2010Annual return made up to 21 July 2010 with a full list of shareholders (5 pages)
5 November 2010Annual return made up to 21 July 2010 with a full list of shareholders (5 pages)
4 November 2010Director's details changed for Eric Dellavalle on 21 July 2010 (2 pages)
4 November 2010Director's details changed for Richard Antony Mcpherson on 21 July 2010 (2 pages)
4 November 2010Termination of appointment of Michelle Mcdonald as a secretary (1 page)
4 November 2010Termination of appointment of Michelle Mcdonald as a secretary (1 page)
4 November 2010Director's details changed for Richard Antony Mcpherson on 21 July 2010 (2 pages)
4 November 2010Director's details changed for Eric Dellavalle on 21 July 2010 (2 pages)
16 September 2010Registered office address changed from 250 Hendon Way London NW4 3NL on 16 September 2010 (2 pages)
16 September 2010Registered office address changed from 250 Hendon Way London NW4 3NL on 16 September 2010 (2 pages)
25 June 2010Total exemption full accounts made up to 30 September 2009 (13 pages)
25 June 2010Total exemption full accounts made up to 30 September 2009 (13 pages)
30 July 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
30 July 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
23 July 2009Return made up to 21/07/09; full list of members (4 pages)
23 July 2009Return made up to 21/07/09; full list of members (4 pages)
23 July 2008Return made up to 21/07/08; full list of members (4 pages)
23 July 2008Return made up to 21/07/08; full list of members (4 pages)
24 April 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
24 April 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
8 August 2007Return made up to 21/07/07; no change of members (7 pages)
8 August 2007Return made up to 21/07/07; no change of members (7 pages)
10 July 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
10 July 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
20 September 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
20 September 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
2 August 2006Return made up to 21/07/06; full list of members (7 pages)
2 August 2006Return made up to 21/07/06; full list of members (7 pages)
29 July 2005Return made up to 21/07/05; full list of members (7 pages)
29 July 2005Return made up to 21/07/05; full list of members (7 pages)
11 March 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
11 March 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
6 September 2004Return made up to 21/07/04; full list of members (7 pages)
6 September 2004Return made up to 21/07/04; full list of members (7 pages)
25 November 2003Accounting reference date extended from 31/07/04 to 30/09/04 (1 page)
25 November 2003Accounting reference date extended from 31/07/04 to 30/09/04 (1 page)
25 November 2003Registered office changed on 25/11/03 from: suite b, 29 harley street london W1G 9QR (1 page)
25 November 2003Registered office changed on 25/11/03 from: suite b, 29 harley street london W1G 9QR (1 page)
21 July 2003Incorporation (8 pages)
21 July 2003Incorporation (8 pages)