Company NameBluevoyant Ltd
DirectorsJames Tamblin and James Arthur Rosenthal
Company StatusActive
Company Number08259952
CategoryPrivate Limited Company
Incorporation Date18 October 2012(11 years, 6 months ago)
Previous NameMarclay Associates Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7460Investigation & security
SIC 80100Private security activities

Directors

Director NameMr James Tamblin
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2014(1 year, 11 months after company formation)
Appointment Duration9 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Great Queen Street
London
WC2B 5AH
Director NameJames Arthur Rosenthal
Date of BirthMay 1953 (Born 71 years ago)
NationalityAmerican
StatusCurrent
Appointed30 June 2021(8 years, 8 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address335 Madison Avenue Suite 5g
New York
Ny 10017
United States
Director NameMr Jake Hockley
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2012(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address16 Great Queen Street
London
WC2B 5AH
Secretary NameMrs Katy Jane Hockley
StatusResigned
Appointed04 April 2013(5 months, 2 weeks after company formation)
Appointment Duration8 years, 2 months (resigned 30 June 2021)
RoleCompany Director
Correspondence AddressPO Box 501
The Nexus Building Broadway
Letchworth Garden City
SG6 9BL
Director NameMr William Geddes
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2016(3 years, 10 months after company formation)
Appointment Duration1 year (resigned 04 October 2017)
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence AddressRegency House 61a Walton Street
Walton-On-The-Hill
Surrey
KT20 7RZ
Director NameMr Oliver Crofton
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2017(4 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 10 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRegency House 61a Walton Street
Walton-On-The-Hill
Surrey
KT20 7RZ

Contact

Websitemarclay.co.uk
Email address[email protected]
Telephone020 30393394
Telephone regionLondon

Location

Registered Address16 Great Queen Street
London
WC2B 5AH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

-OTHER
75.00%
-
20 at £1Katy Jane Hockley
5.00%
Ordinary
80 at £1Jake Hockley
20.00%
Ordinary

Financials

Year2014
Net Worth£14,797
Cash£76,886
Current Liabilities£65,702

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 Return3 August 2023 (8 months, 3 weeks ago)
Next Return Due17 August 2024 (3 months, 3 weeks from now)

Filing History

2 November 2023Accounts for a small company made up to 31 December 2022 (15 pages)
7 August 2023Confirmation statement made on 3 August 2023 with no updates (3 pages)
11 May 2023Termination of appointment of James Tamblin as a director on 10 May 2023 (1 page)
21 April 2023Appointment of Mr Michael William Twomey as a director on 20 April 2023 (2 pages)
16 January 2023Accounts for a small company made up to 31 December 2021 (15 pages)
17 August 2022Confirmation statement made on 3 August 2022 with updates (4 pages)
8 June 2022Termination of appointment of Jake Hockley as a director on 8 June 2022 (1 page)
19 January 2022Change of name notice (2 pages)
19 January 2022Company name changed marclay associates LTD\certificate issued on 19/01/22
  • RES15 ‐ Change company name resolution on 2022-01-14
(3 pages)
12 August 2021Confirmation statement made on 3 August 2021 with updates (5 pages)
6 August 2021Current accounting period extended from 30 September 2021 to 31 December 2021 (1 page)
29 July 2021Resolutions
  • RES13 ‐ Conflicts of interest 30/06/2021
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
15 July 2021Termination of appointment of Katy Jane Hockley as a secretary on 30 June 2021 (1 page)
15 July 2021Registered office address changed from PO Box 501 the Nexus Building Broadway Letchworth Garden City SG6 9BL England to 21 Great Queen Street London WC2B 5AH on 15 July 2021 (1 page)
15 July 2021Appointment of James Arthur Rosenthal as a director on 30 June 2021 (2 pages)
15 July 2021Registered office address changed from 21 Great Queen Street London WC2B 5AH England to 16 Great Queen Street London WC2B 5AH on 15 July 2021 (1 page)
16 June 2021Director's details changed for Mr Jake Hockley on 16 June 2021 (2 pages)
16 June 2021Cessation of James Tamblin as a person with significant control on 25 February 2021 (1 page)
16 June 2021Cessation of Jake Hockley as a person with significant control on 25 February 2021 (1 page)
16 June 2021Secretary's details changed for Mrs Katy Jane Hockley on 16 June 2021 (1 page)
16 June 2021Notification of Marclay Group Ltd as a person with significant control on 25 February 2021 (2 pages)
16 June 2021Director's details changed for Mr James Tamblin on 16 June 2021 (2 pages)
29 April 2021Registered office address changed from Regency House 61a Walton Street Walton on the Hill Surrey KT20 7RZ to PO Box 501 the Nexus Building Broadway Letchworth Garden City SG6 9BL on 29 April 2021 (1 page)
21 December 2020Unaudited abridged accounts made up to 30 September 2020 (7 pages)
3 August 2020Confirmation statement made on 3 August 2020 with no updates (3 pages)
23 July 2020Second filing of Confirmation Statement dated 17 June 2020 (6 pages)
19 June 202017/06/20 Statement of Capital gbp 200
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 23/07/2020.
(8 pages)
18 February 2020Purchase of own shares. (3 pages)
11 February 2020Resolutions
  • RES13 ‐ Sub division 27/01/2020
(2 pages)
10 February 2020Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
10 February 2020Change of details for Mr Jake Hockley as a person with significant control on 10 December 2018 (5 pages)
7 February 2020Second filing of Confirmation Statement dated 03/06/2019 (11 pages)
7 February 2020Second filing of Confirmation Statement dated 20/12/2018 (11 pages)
7 February 2020Second filing of Confirmation Statement dated 17/06/2019 (11 pages)
7 February 2020Cancellation of shares. Statement of capital on 27 January 2020
  • GBP 200
(4 pages)
7 February 2020Second filing of Confirmation Statement dated 18/10/2016 (5 pages)
6 February 2020Statement of capital following an allotment of shares on 1 December 2017
  • GBP 501
(8 pages)
6 February 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
6 February 2020Change of share class name or designation (2 pages)
6 February 2020Statement of capital following an allotment of shares on 1 October 2014
  • GBP 400
(7 pages)
6 February 2020Sub-division of shares on 24 January 2020 (4 pages)
6 February 2020Statement of capital following an allotment of shares on 10 December 2018
  • GBP 601
(8 pages)
6 February 2020Statement of capital following an allotment of shares on 1 October 2016
  • GBP 500
(7 pages)
26 November 2019Total exemption full accounts made up to 30 September 2019 (7 pages)
17 June 2019Confirmation statement made on 17 June 2019 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change, Shareholder information change) was registered on 07/02/2020.
(6 pages)
3 June 2019Confirmation statement made on 3 June 2019 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change, Shareholder information change) was registered on 07/02/2020.
(6 pages)
28 March 2019Micro company accounts made up to 30 September 2018 (5 pages)
21 December 2018Confirmation statement made on 20 December 2018 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change, Shareholder information change) was registered on 07/02/2020.
(7 pages)
20 December 2018Termination of appointment of Oliver Crofton as a director on 10 December 2018 (1 page)
25 October 2018Confirmation statement made on 18 October 2018 with no updates (3 pages)
7 November 2017Micro company accounts made up to 30 September 2017 (5 pages)
7 November 2017Micro company accounts made up to 30 September 2017 (5 pages)
18 October 2017Confirmation statement made on 18 October 2017 with updates (4 pages)
18 October 2017Confirmation statement made on 18 October 2017 with updates (4 pages)
18 October 2017Change of details for Mr James Tamblin as a person with significant control on 18 October 2017 (2 pages)
18 October 2017Change of details for Mr Jake Hockley as a person with significant control on 18 October 2017 (2 pages)
18 October 2017Change of details for Mr James Tamblin as a person with significant control on 18 October 2017 (2 pages)
18 October 2017Change of details for Mr Jake Hockley as a person with significant control on 18 October 2017 (2 pages)
6 October 2017Termination of appointment of William Geddes as a director on 4 October 2017 (1 page)
6 October 2017Termination of appointment of William Geddes as a director on 4 October 2017 (1 page)
15 June 2017Appointment of Mr Oliver Crofton as a director on 16 May 2017 (2 pages)
15 June 2017Appointment of Mr Oliver Crofton as a director on 16 May 2017 (2 pages)
21 April 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
21 April 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
22 February 2017Director's details changed for Mr Jake Hockley on 22 February 2017 (2 pages)
22 February 2017Director's details changed for Mr James Tamblin on 21 February 2017 (2 pages)
22 February 2017Director's details changed for Mr Jake Hockley on 22 February 2017 (2 pages)
22 February 2017Director's details changed for Mr James Tamblin on 21 February 2017 (2 pages)
22 February 2017Director's details changed for Mr William Geddes on 22 February 2017 (2 pages)
22 February 2017Secretary's details changed for Mrs Katy Jane Hockley on 22 February 2017 (1 page)
22 February 2017Director's details changed for Mr William Geddes on 22 February 2017 (2 pages)
22 February 2017Secretary's details changed for Mrs Katy Jane Hockley on 22 February 2017 (1 page)
21 October 2016Confirmation statement made on 18 October 2016 with updates (8 pages)
21 October 2016Confirmation statement made on 18 October 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change) was registered on 07/02/2020.
(9 pages)
22 September 2016Appointment of Mr William Geddes as a director on 8 September 2016 (2 pages)
22 September 2016Appointment of Mr William Geddes as a director on 8 September 2016 (2 pages)
11 February 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
11 February 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
21 October 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 400
(6 pages)
21 October 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 400
(6 pages)
6 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
6 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
7 November 2014Appointment of Mr James Tamblin as a director on 1 October 2014 (2 pages)
7 November 2014Appointment of Mr James Tamblin as a director on 1 October 2014 (2 pages)
7 November 2014Appointment of Mr James Tamblin as a director on 1 October 2014 (2 pages)
24 October 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 100
(4 pages)
24 October 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 100
(4 pages)
1 October 2014Previous accounting period shortened from 31 October 2014 to 30 September 2014 (1 page)
1 October 2014Previous accounting period shortened from 31 October 2014 to 30 September 2014 (1 page)
20 February 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
20 February 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
21 October 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 100
(4 pages)
21 October 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 100
(4 pages)
4 April 2013Registered office address changed from 145-157 St John Street London EC1V 4PW England on 4 April 2013 (1 page)
4 April 2013Appointment of Mrs Katy Jane Hockley as a secretary (2 pages)
4 April 2013Registered office address changed from 145-157 St John Street London EC1V 4PW England on 4 April 2013 (1 page)
4 April 2013Appointment of Mrs Katy Jane Hockley as a secretary (2 pages)
4 April 2013Registered office address changed from 145-157 St John Street London EC1V 4PW England on 4 April 2013 (1 page)
18 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
18 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)