Company NameBlue & Co Ltd
DirectorAlyx Stephanie Clarke
Company StatusActive - Proposal to Strike off
Company Number09249288
CategoryPrivate Limited Company
Incorporation Date6 October 2014(9 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 1823Manufacture of underwear
SIC 14142Manufacture of women's underwear

Director

Director NameMiss Alyx Stephanie Clarke
Date of BirthOctober 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 2014(same day as company formation)
RoleCreative Director
Country of ResidenceEngland
Correspondence Address68 French Apartments Lansdowne Road
Purley
Surrey
CR8 2PJ

Location

Registered AddressUnit C1 Main Yard Studios
9 Lyon Road
London
SW19 2RL
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardAbbey
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 October 2020 (3 years, 5 months ago)
Next Accounts Due31 July 2022 (overdue)
Accounts CategoryUnaudited Abridged
Accounts Year End31 October

Returns

Latest Return23 October 2021 (2 years, 5 months ago)
Next Return Due6 November 2022 (overdue)

Filing History

27 November 2020Confirmation statement made on 23 October 2020 with no updates (3 pages)
31 October 2020Micro company accounts made up to 31 October 2019 (8 pages)
23 October 2019Confirmation statement made on 23 October 2019 with no updates (3 pages)
7 May 2019Micro company accounts made up to 31 October 2018 (4 pages)
22 November 2018Registered office address changed from PO Box SW19 2RL Studio C1 Studio C1 Main Yard Studios 17 Lyon Road London SW19 2RL United Kingdom to Studio C1, First Floor Main Yard Studios 17 Lyon Road London SW19 2RL on 22 November 2018 (1 page)
23 October 2018Confirmation statement made on 23 October 2018 with no updates (3 pages)
20 October 2018Confirmation statement made on 6 October 2018 with no updates (3 pages)
26 January 2018Total exemption full accounts made up to 31 October 2017 (9 pages)
10 November 2017Registered office address changed from Flat 68 French Apartments Lansdowne Road Purley England CR8 2PJ United Kingdom to PO Box SW19 2RL Studio C1 Studio C1 Main Yard Studios 17 Lyon Road London SW19 2RL on 10 November 2017 (1 page)
10 November 2017Registered office address changed from Flat 68 French Apartments Lansdowne Road Purley England CR8 2PJ United Kingdom to PO Box SW19 2RL Studio C1 Studio C1 Main Yard Studios 17 Lyon Road London SW19 2RL on 10 November 2017 (1 page)
20 October 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
20 October 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
20 June 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
20 June 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
10 April 2017Registered office address changed from 27 Wanderdown Road Ovingdean Brighton BN2 7BT England to Flat 68 French Apartments Lansdowne Road Purley England CR8 2PJ on 10 April 2017 (1 page)
10 April 2017Registered office address changed from 27 Wanderdown Road Ovingdean Brighton BN2 7BT England to Flat 68 French Apartments Lansdowne Road Purley England CR8 2PJ on 10 April 2017 (1 page)
18 October 2016Confirmation statement made on 6 October 2016 with updates (5 pages)
18 October 2016Confirmation statement made on 6 October 2016 with updates (5 pages)
8 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
8 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
13 November 2015Registered office address changed from 27 Wanderdown Road Ovingdean Brighton BN2 7BT England to 27 Wanderdown Road Ovingdean Brighton BN2 7BT on 13 November 2015 (1 page)
13 November 2015Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ to 27 Wanderdown Road Ovingdean Brighton BN2 7BT on 13 November 2015 (1 page)
13 November 2015Registered office address changed from 27 Wanderdown Road Ovingdean Brighton BN2 7BT England to 27 Wanderdown Road Ovingdean Brighton BN2 7BT on 13 November 2015 (1 page)
13 November 2015Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ to 27 Wanderdown Road Ovingdean Brighton BN2 7BT on 13 November 2015 (1 page)
21 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 1
(3 pages)
21 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 1
(3 pages)
21 October 2015Director's details changed for Alyx Clarke on 1 May 2015 (2 pages)
21 October 2015Director's details changed for Alyx Clarke on 1 May 2015 (2 pages)
21 October 2015Director's details changed for Alyx Clarke on 1 May 2015 (2 pages)
21 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 1
(3 pages)
6 October 2014Incorporation
Statement of capital on 2014-10-06
  • GBP 1
(26 pages)
6 October 2014Incorporation
Statement of capital on 2014-10-06
  • GBP 1
(26 pages)