Company NameBlueface Limited
DirectorsGavan Smyth and Stephen Lloyd Hackley
Company StatusActive
Company Number07873156
CategoryPrivate Limited Company
Incorporation Date6 December 2011(12 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 61200Wireless telecommunications activities

Directors

Director NameGavan Smyth
Date of BirthMay 1975 (Born 49 years ago)
NationalityIrish
StatusCurrent
Appointed28 February 2021(9 years, 2 months after company formation)
Appointment Duration3 years, 1 month
RoleChief Executive Officer
Country of ResidenceIreland
Correspondence AddressC/O Corporation Service Company (Uk) Limited 5 Chu
London
E14 5HU
Director NameMr Stephen Lloyd Hackley
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityAmerican
StatusCurrent
Appointed30 June 2022(10 years, 6 months after company formation)
Appointment Duration1 year, 9 months
RoleManaging Director, Sky Business
Country of ResidenceUnited Kingdom
Correspondence AddressSky Limited Grant Way
Isleworth
TW7 5QD
Secretary NameCorporation Service Company (UK) Limited (Corporation)
StatusCurrent
Appointed04 May 2021(9 years, 5 months after company formation)
Appointment Duration2 years, 11 months
Correspondence AddressC/O Corporation Service Company (Uk) Limited 5 Chu
London
E14 5HU
Director NameAlan Foy
Date of BirthDecember 1981 (Born 42 years ago)
NationalityIrish
StatusResigned
Appointed06 December 2011(same day as company formation)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address3rd Floor Chancery House
St Nicholas Way
Sutton
SM1 1JB
Director NameFeargal John Brady
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityIrish
StatusResigned
Appointed15 March 2012(3 months, 1 week after company formation)
Appointment Duration7 years, 10 months (resigned 24 January 2020)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address3rd Floor Chancery House
St Nicholas Way
Sutton
SM1 1JB
Director NameMr Brendan Gaffney
Date of BirthMarch 1972 (Born 52 years ago)
NationalityIrish
StatusResigned
Appointed09 July 2014(2 years, 7 months after company formation)
Appointment Duration1 year (resigned 30 July 2015)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address7a Queen Street Queen Street
Warrenpoint
Newry
County Down
BT34 3HZ
Northern Ireland
Director NameLuisa Francesca Edwards
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish,Australian,I
StatusResigned
Appointed24 January 2020(8 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 20 August 2021)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressClarkson Hyde Llp, 3rd Floor, Chancery House St. N
Sutton
SM1 1JB
Secretary NameAli Mansfield
StatusResigned
Appointed24 January 2020(8 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 30 November 2021)
RoleCompany Director
Correspondence AddressC/O Corporation Service Company (Uk) Limited 5 Chu
London
E14 5HU
Director NameKevin Richard O'Toole
Date of BirthJune 1971 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed20 August 2021(9 years, 8 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 30 June 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSky Limited Grant Way
Isleworth
TW7 5QD

Contact

Websitewww.blueface.com/
Telephone020 71004208
Telephone regionLondon

Location

Registered AddressC/O Corporation Service Company (Uk) Limited
5 Churchill Place, 10th Floor
London
E14 5HU
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Blue Face LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£100

Accounts

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

Returns

Latest Return14 December 2023 (4 months, 1 week ago)
Next Return Due28 December 2024 (8 months, 1 week from now)

Filing History

1 March 2021Appointment of Gavan Smyth as a director on 28 February 2021 (2 pages)
1 March 2021Termination of appointment of Alan Foy as a director on 28 February 2021 (1 page)
15 December 2020Confirmation statement made on 6 December 2020 with no updates (3 pages)
15 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
4 February 2020Appointment of Luisa Francesca Edwards as a director on 24 January 2020 (2 pages)
4 February 2020Termination of appointment of Feargal John Brady as a director on 24 January 2020 (1 page)
4 February 2020Appointment of Ali Mansfield as a secretary on 24 January 2020 (2 pages)
6 December 2019Confirmation statement made on 6 December 2019 with no updates (3 pages)
26 September 2019Micro company accounts made up to 31 December 2018 (3 pages)
11 December 2018Confirmation statement made on 6 December 2018 with no updates (3 pages)
13 September 2018Micro company accounts made up to 31 December 2017 (3 pages)
18 December 2017Confirmation statement made on 6 December 2017 with no updates (3 pages)
13 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
13 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
10 January 2017Registered office address changed from 33 Cavendish Square London W1G 0PW to C/O Clarkson Hyde Llp 3rd Floor Chancery House St Nicholas Way Sutton SM1 1JB on 10 January 2017 (1 page)
10 January 2017Registered office address changed from 33 Cavendish Square London W1G 0PW to C/O Clarkson Hyde Llp 3rd Floor Chancery House St Nicholas Way Sutton SM1 1JB on 10 January 2017 (1 page)
23 December 2016Confirmation statement made on 6 December 2016 with updates (5 pages)
23 December 2016Confirmation statement made on 6 December 2016 with updates (5 pages)
9 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
9 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
15 December 2015Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 100
(3 pages)
15 December 2015Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 100
(3 pages)
9 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
9 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
30 July 2015Termination of appointment of Brendan Gaffney as a director on 30 July 2015 (1 page)
30 July 2015Termination of appointment of Brendan Gaffney as a director on 30 July 2015 (1 page)
17 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 100
(4 pages)
17 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 100
(4 pages)
17 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 100
(4 pages)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
24 July 2014Appointment of Mr Brendan Gaffney as a director on 9 July 2014 (2 pages)
24 July 2014Appointment of Mr Brendan Gaffney as a director on 9 July 2014 (2 pages)
24 July 2014Appointment of Mr Brendan Gaffney as a director on 9 July 2014 (2 pages)
3 January 2014Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 100
(3 pages)
3 January 2014Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 100
(3 pages)
3 January 2014Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 100
(3 pages)
24 July 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
24 July 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
4 January 2013Annual return made up to 6 December 2012 with a full list of shareholders (14 pages)
4 January 2013Annual return made up to 6 December 2012 with a full list of shareholders (14 pages)
4 January 2013Annual return made up to 6 December 2012 with a full list of shareholders (14 pages)
25 May 2012Registered office address changed from 2Nd Floor 70 Conduit Street London W1S 2GF United Kingdom on 25 May 2012 (1 page)
25 May 2012Registered office address changed from 2Nd Floor 70 Conduit Street London W1S 2GF United Kingdom on 25 May 2012 (1 page)
16 March 2012Director's details changed for Fearghal John Brady on 16 March 2012 (2 pages)
16 March 2012Director's details changed for Fearghal John Brady on 16 March 2012 (2 pages)
16 March 2012Appointment of Fearghal John Brady as a director (2 pages)
16 March 2012Appointment of Fearghal John Brady as a director (2 pages)
6 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
6 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)