Company NameBlues Match Limited
Company StatusActive
Company Number06126658
CategoryPrivate Limited Company
Incorporation Date23 February 2007(17 years, 2 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 Ryan Law
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2007(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressFlat 4 82 Lupus Street
London
SW1V 3EL
Secretary NameMs Susan Mary Kennington
NationalityBritish
StatusCurrent
Appointed23 February 2007(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 4 82 Lupus Street
London
SW1V 3EL
Director NameMs Susan Mary Kennington
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2015(8 years after company formation)
Appointment Duration9 years, 1 month
RoleArtist
Country of ResidenceEngland
Correspondence AddressWsm Connect House
133-137 Alexandra Road
Wimbledon
London
SW19 7JY
Director NameMr David Gwilym Unwin
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2015(8 years after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Country of ResidenceWales
Correspondence AddressWsm Connect House
133-137 Alexandra Road
Wimbledon
London
SW19 7JY

Contact

Websitewww.bluesmatch.com

Location

Registered AddressWsm Connect House
133-137 Alexandra Road
Wimbledon
London
SW19 7JY
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardHillside
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

50 at £1Ryan Law
50.00%
Ordinary
50 at £1Susan Mary Kennington
50.00%
Ordinary

Financials

Year2014
Net Worth£7,470
Cash£1,472
Current Liabilities£16,124

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return23 February 2024 (2 months ago)
Next Return Due9 March 2025 (10 months, 2 weeks from now)

Filing History

6 January 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
19 March 2020Confirmation statement made on 23 February 2020 with no updates (3 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
28 March 2019Confirmation statement made on 23 February 2019 with updates (5 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
21 March 2018Director's details changed for Mr David Gwilym Unwin on 21 March 2018 (2 pages)
21 March 2018Confirmation statement made on 23 February 2018 with updates (5 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
23 February 2017Confirmation statement made on 23 February 2017 with updates (7 pages)
23 February 2017Confirmation statement made on 23 February 2017 with updates (7 pages)
12 December 2016Total exemption full accounts made up to 31 March 2016 (13 pages)
12 December 2016Total exemption full accounts made up to 31 March 2016 (13 pages)
27 September 2016Registered office address changed from Wsm Connect House Kingston upon Thame Surrey KT2 6QZ United Kingdom to Wsm Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY on 27 September 2016 (1 page)
27 September 2016Director's details changed for Mr David Gwilym Unwin on 27 September 2016 (2 pages)
27 September 2016Director's details changed for Mr David Gwilym Unwin on 27 September 2016 (2 pages)
27 September 2016Registered office address changed from 60/62 Old London Road Kingston upon Thames Surrey KT2 6QZ to Wsm Connect House Kingston upon Thame Surrey KT2 6QZ on 27 September 2016 (1 page)
27 September 2016Registered office address changed from Wsm Connect House Kingston upon Thame Surrey KT2 6QZ United Kingdom to Wsm Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY on 27 September 2016 (1 page)
27 September 2016Registered office address changed from 60/62 Old London Road Kingston upon Thames Surrey KT2 6QZ to Wsm Connect House Kingston upon Thame Surrey KT2 6QZ on 27 September 2016 (1 page)
2 March 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 100
(7 pages)
2 March 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 100
(7 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
30 March 2015Appointment of Mr David Gwilym Unwin as a director on 20 March 2015 (2 pages)
30 March 2015Appointment of Mr David Gwilym Unwin as a director on 20 March 2015 (2 pages)
19 March 2015Appointment of Ms Susan Mary Kennington as a director on 16 March 2015 (2 pages)
19 March 2015Appointment of Ms Susan Mary Kennington as a director on 16 March 2015 (2 pages)
13 March 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 100
(4 pages)
13 March 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 100
(4 pages)
12 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
12 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
10 April 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 100
(4 pages)
10 April 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 100
(4 pages)
13 September 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
13 September 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
15 April 2013Annual return made up to 23 February 2013 with a full list of shareholders (4 pages)
15 April 2013Annual return made up to 23 February 2013 with a full list of shareholders (4 pages)
15 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
15 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
26 March 2012Annual return made up to 23 February 2012 with a full list of shareholders (4 pages)
26 March 2012Annual return made up to 23 February 2012 with a full list of shareholders (4 pages)
3 October 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
3 October 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
16 March 2011Annual return made up to 23 February 2011 with a full list of shareholders (4 pages)
16 March 2011Annual return made up to 23 February 2011 with a full list of shareholders (4 pages)
23 December 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
23 December 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
8 April 2010Director's details changed for Mr Ryan Law on 23 February 2010 (2 pages)
8 April 2010Annual return made up to 23 February 2010 with a full list of shareholders (4 pages)
8 April 2010Director's details changed for Mr Ryan Law on 23 February 2010 (2 pages)
8 April 2010Annual return made up to 23 February 2010 with a full list of shareholders (4 pages)
21 July 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
21 July 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
16 April 2009Return made up to 23/02/09; full list of members (3 pages)
16 April 2009Return made up to 23/02/09; full list of members (3 pages)
19 November 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
19 November 2008Accounting reference date extended from 29/02/2008 to 31/03/2008 (1 page)
19 November 2008Accounting reference date extended from 29/02/2008 to 31/03/2008 (1 page)
19 November 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
20 March 2008Secretary's change of particulars / susan kennington / 23/02/2008 (1 page)
20 March 2008Return made up to 23/02/08; full list of members (3 pages)
20 March 2008Director's change of particulars / ryan law / 23/02/2008 (1 page)
20 March 2008Director's change of particulars / ryan law / 23/02/2008 (1 page)
20 March 2008Secretary's change of particulars / susan kennington / 23/02/2008 (1 page)
20 March 2008Return made up to 23/02/08; full list of members (3 pages)
23 February 2007Incorporation (17 pages)
23 February 2007Incorporation (17 pages)