Company NameBlueway Limited
DirectorStephen Walker Godden
Company StatusActive
Company Number08385444
CategoryPrivate Limited Company
Incorporation Date1 February 2013(11 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameMr Stephen Walker Godden
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKebbell House Suite A9
Capenders Park
Watford
WD19 5EF
Director NameMr Juergen Schoettler
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityGerman
StatusResigned
Appointed01 February 2013(same day as company formation)
RoleIT Director
Country of ResidenceGermany
Correspondence Address1st Floor
101 High Street
Hemel Hempstead
Hertfordshire
HP1 3AH

Contact

Websitewww.flightdelayrefunds.com

Location

Registered AddressKebbell House Suite A9
Capenders Park
Watford
WD19 5EF
RegionEast of England
ConstituencyWatford
CountyHertfordshire
ParishWatford Rural
WardCarpenders Park
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Stephen Godden
100.00%
Ordinary

Financials

Year2014
Net Worth£699
Cash£2,232
Current Liabilities£34,264

Accounts

Latest Accounts28 February 2023 (1 year ago)
Next Accounts Due30 November 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return1 February 2024 (1 month, 3 weeks ago)
Next Return Due15 February 2025 (10 months, 3 weeks from now)

Charges

21 August 2013Delivered on: 22 August 2013
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

5 February 2021Satisfaction of charge 083854440001 in full (4 pages)
27 January 2021Total exemption full accounts made up to 28 February 2020 (13 pages)
10 March 2020Confirmation statement made on 1 February 2020 with no updates (3 pages)
25 November 2019Total exemption full accounts made up to 28 February 2019 (13 pages)
13 February 2019Confirmation statement made on 1 February 2019 with no updates (3 pages)
30 November 2018Total exemption full accounts made up to 28 February 2018 (14 pages)
20 March 2018Confirmation statement made on 1 February 2018 with updates (4 pages)
4 December 2017Total exemption full accounts made up to 28 February 2017 (10 pages)
4 December 2017Total exemption full accounts made up to 28 February 2017 (10 pages)
30 November 2017Statement of capital following an allotment of shares on 1 March 2017
  • GBP 100
(3 pages)
30 November 2017Statement of capital following an allotment of shares on 1 March 2017
  • GBP 100
(3 pages)
6 September 2017Statement of capital following an allotment of shares on 2 February 2017
  • GBP 100
(3 pages)
6 September 2017Statement of capital following an allotment of shares on 2 February 2017
  • GBP 100
(3 pages)
9 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
9 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
25 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
25 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
25 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 2
(3 pages)
25 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 2
(3 pages)
4 December 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
4 December 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
31 March 2015Total exemption small company accounts made up to 28 February 2014 (3 pages)
31 March 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 2
(3 pages)
31 March 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 2
(3 pages)
31 March 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 2
(3 pages)
31 March 2015Total exemption small company accounts made up to 28 February 2014 (3 pages)
19 February 2015Registered office address changed from Suite 323 258 Belsize Road London NW6 4BT England to Kebbell House Suite a9 Capenders Park Watford WD19 5EF on 19 February 2015 (1 page)
19 February 2015Registered office address changed from Suite 323 258 Belsize Road London NW6 4BT England to Kebbell House Suite a9 Capenders Park Watford WD19 5EF on 19 February 2015 (1 page)
4 February 2015Registered office address changed from 83 High Street Hemel Hempstead Hertfordshire HP1 3AH to Suite 323 258 Belsize Road London NW6 4BT on 4 February 2015 (1 page)
4 February 2015Registered office address changed from 83 High Street Hemel Hempstead Hertfordshire HP1 3AH to Suite 323 258 Belsize Road London NW6 4BT on 4 February 2015 (1 page)
4 February 2015Registered office address changed from 83 High Street Hemel Hempstead Hertfordshire HP1 3AH to Suite 323 258 Belsize Road London NW6 4BT on 4 February 2015 (1 page)
4 March 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 2
(3 pages)
4 March 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 2
(3 pages)
4 March 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 2
(3 pages)
28 February 2014Registered office address changed from 1St Floor 101 High Street Hemel Hempstead Hertfordshire HP1 3AH United Kingdom on 28 February 2014 (1 page)
28 February 2014Registered office address changed from 1St Floor 101 High Street Hemel Hempstead Hertfordshire HP1 3AH United Kingdom on 28 February 2014 (1 page)
22 August 2013Registration of charge 083854440001 (8 pages)
22 August 2013Registration of charge 083854440001 (8 pages)
13 May 2013Termination of appointment of Juergen Schoettler as a director (2 pages)
13 May 2013Termination of appointment of Juergen Schoettler as a director (2 pages)
1 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
1 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)