Company NameKorsblue Limited
DirectorKemal Halil
Company StatusActive
Company Number08056039
CategoryPrivate Limited Company
Incorporation Date3 May 2012(11 years, 12 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Kemal Halil
Date of BirthOctober 1964 (Born 59 years ago)
NationalityTurkish
StatusCurrent
Appointed08 August 2016(4 years, 3 months after company formation)
Appointment Duration7 years, 8 months
RoleBusinessman
Country of ResidenceTurkey
Correspondence Address23 Moscow Mansions
224 Cromwell Road
London
SW5 0SP
Director NameMrs Magda Klearchou
Date of BirthMay 1984 (Born 40 years ago)
NationalityCypriot
StatusResigned
Appointed03 May 2012(same day as company formation)
RoleAccountant
Country of ResidenceCyprus
Correspondence Address23 Moscow Mansions
224 Cromwell Road
London
SW5 0SP
Director NameMr Ahmet Demirci
Date of BirthAugust 1962 (Born 61 years ago)
NationalityTurkish
StatusResigned
Appointed03 May 2012(same day as company formation)
RoleBusinessman
Country of ResidenceTurkey
Correspondence Address23 Moscow Mansions
224 Cromwell Road
London
SW5 0SP

Location

Registered Address30 Dean Street
London
W1D 3SA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

1000 at £1Ahmet Demirci
100.00%
Ordinary

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return5 July 2023 (9 months, 3 weeks ago)
Next Return Due19 July 2024 (2 months, 3 weeks from now)

Charges

8 August 2016Delivered on: 24 August 2016
Persons entitled: Mr. Ahmet Demirci

Classification: A registered charge
Particulars: Deed of covenants which contains the terms and conditions regulating the shipping mortgage executed by korsblue limited in favor of mr. Ahmet demirci over the motor yacht invictus registered under british flag at the port of london with official number 913844.. contains negative pledge.
Outstanding
8 August 2016Delivered on: 24 August 2016
Persons entitled: Mr. Ahmet Demirci

Classification: A registered charge
Particulars: Assignment of insurances agreement for the motor yacht invictus registered under british flag at the port of london with official number 913844.
Outstanding
9 August 2016Delivered on: 24 August 2016
Persons entitled: Mr. Ahmet Demirci

Classification: A registered charge
Particulars: Mortgage of a ship executed by korsblue limited in favor of mr. Ahmet demirci securing the amount of euro 625,000 plus expenses and interest over the motor yacht invictus registered under british flag at the port of london with official number 913844.
Outstanding
11 June 2012Delivered on: 28 June 2012
Satisfied on: 12 February 2014
Persons entitled: Bluemed Limited

Classification: Assignment of insurances
Secured details: €450.000 due or to become due.
Particulars: Motor yacht 'sunrise london' length 19.96 meters-official no.913844, Registered at port london, presently lying safely in greece.
Fully Satisfied
11 June 2012Delivered on: 28 June 2012
Satisfied on: 12 February 2014
Persons entitled: Bluemed Limited

Classification: Deed of covenants
Secured details: €450.000 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Motor yacht 'sunrise london' length 19.96 meters - official no.913844 Registered at port of london, presently lying safely in greece.
Fully Satisfied

Filing History

17 January 2024Accounts for a dormant company made up to 31 May 2023 (2 pages)
19 July 2023Confirmation statement made on 5 July 2023 with no updates (3 pages)
16 July 2023Registered office address changed from 23 Moscow Mansions 224 Cromwell Road London SW5 0SP to 30 Dean Street London W1D 3SA on 16 July 2023 (1 page)
23 February 2023Accounts for a dormant company made up to 31 May 2022 (2 pages)
15 August 2022Confirmation statement made on 5 July 2022 with no updates (3 pages)
31 January 2022Accounts for a dormant company made up to 31 May 2021 (2 pages)
5 July 2021Confirmation statement made on 5 July 2021 with no updates (3 pages)
13 May 2021Accounts for a dormant company made up to 31 May 2020 (2 pages)
31 August 2020Confirmation statement made on 25 July 2020 with no updates (3 pages)
11 March 2020Accounts for a dormant company made up to 31 May 2019 (2 pages)
25 July 2019Confirmation statement made on 25 July 2019 with no updates (3 pages)
31 January 2019Accounts for a dormant company made up to 31 May 2018 (2 pages)
31 July 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
28 February 2018Accounts for a dormant company made up to 31 May 2017 (2 pages)
26 September 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
26 September 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
23 February 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
23 February 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
24 August 2016Registration of charge 080560390004, created on 8 August 2016 (10 pages)
24 August 2016Registration of charge 080560390003, created on 9 August 2016 (8 pages)
24 August 2016Registration of charge 080560390005, created on 8 August 2016 (19 pages)
24 August 2016Registration of charge 080560390005, created on 8 August 2016 (19 pages)
24 August 2016Registration of charge 080560390004, created on 8 August 2016 (10 pages)
24 August 2016Registration of charge 080560390003, created on 9 August 2016 (8 pages)
11 August 2016Confirmation statement made on 8 August 2016 with updates (6 pages)
11 August 2016Confirmation statement made on 8 August 2016 with updates (6 pages)
10 August 2016Director's details changed for Mr. Kemal Halil on 8 August 2016 (2 pages)
10 August 2016Director's details changed for Mr. Kemal Halil on 8 August 2016 (2 pages)
8 August 2016Appointment of Mr. Kemal Halil as a director on 8 August 2016 (2 pages)
8 August 2016Termination of appointment of Ahmet Demirci as a director on 8 August 2016 (1 page)
8 August 2016Termination of appointment of Ahmet Demirci as a director on 8 August 2016 (1 page)
8 August 2016Appointment of Mr. Kemal Halil as a director on 8 August 2016 (2 pages)
5 August 2016Confirmation statement made on 26 July 2016 with updates (5 pages)
5 August 2016Confirmation statement made on 26 July 2016 with updates (5 pages)
29 March 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
29 March 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
3 August 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 1,000
(3 pages)
3 August 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 1,000
(3 pages)
26 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
26 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
30 July 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 1,000
(3 pages)
30 July 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 1,000
(3 pages)
12 February 2014Satisfaction of charge 2 in full (1 page)
12 February 2014Satisfaction of charge 1 in full (1 page)
12 February 2014Satisfaction of charge 2 in full (1 page)
12 February 2014Satisfaction of charge 1 in full (1 page)
3 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
3 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
29 July 2013Annual return made up to 26 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(3 pages)
29 July 2013Annual return made up to 26 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(3 pages)
29 June 2012Annual return made up to 29 June 2012 with a full list of shareholders (3 pages)
29 June 2012Annual return made up to 29 June 2012 with a full list of shareholders (3 pages)
28 June 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
28 June 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
28 June 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
28 June 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
27 June 2012Statement of capital following an allotment of shares on 27 June 2012
  • GBP 1,000
(3 pages)
27 June 2012Statement of capital following an allotment of shares on 27 June 2012
  • GBP 1,000
(3 pages)
12 June 2012Annual return made up to 4 May 2012 with a full list of shareholders (3 pages)
12 June 2012Annual return made up to 4 May 2012 with a full list of shareholders (3 pages)
12 June 2012Annual return made up to 4 May 2012 with a full list of shareholders (3 pages)
11 June 2012Appointment of Mr Ahmet Demirci as a director (2 pages)
11 June 2012Termination of appointment of Magda Klearchou as a director (1 page)
11 June 2012Termination of appointment of Magda Klearchou as a director (1 page)
11 June 2012Appointment of Mr Ahmet Demirci as a director (2 pages)
28 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
28 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
3 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
3 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)