Company NameBluezoom Ltd
DirectorDavid Carrighan
Company StatusActive
Company Number04277026
CategoryPrivate Limited Company
Incorporation Date28 August 2001(22 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr David Carrighan
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2001(3 weeks, 4 days after company formation)
Appointment Duration22 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMeadow View
Hall-Ing, Honley
Holmfirth
Yorkshire
HD9 6QX
Secretary NameLorna Margaret Carrighan Ba Msc
NationalityBritish
StatusCurrent
Appointed22 September 2001(3 weeks, 4 days after company formation)
Appointment Duration22 years, 7 months
RoleCompany Director
Correspondence AddressMeadow View
Hall Ing, Honley
Holmfirth
HD9 6QX
Director NameGraeme Hall
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2003(1 year, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 December 2005)
RoleCompany Director
Correspondence Address1 The Pavilions
Davenham
Northwich
Cheshire
CW9 8LB
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed28 August 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed28 August 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Websitebluezoom.co.uk
Telephone0161 9268844
Telephone regionManchester

Location

Registered AddressHallidays Limited
Riverside House Kings Reach Business Park
Yew Street
Stockport
Cheshire
SK4 2HD
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardHeatons South
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1Mr David Carrighan
100.00%
Ordinary

Financials

Year2014
Net Worth£56,573
Cash£84,048
Current Liabilities£33,281

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return28 August 2023 (7 months, 3 weeks ago)
Next Return Due11 September 2024 (4 months, 3 weeks from now)

Filing History

28 January 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
5 October 2020Confirmation statement made on 28 August 2020 with updates (4 pages)
30 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
28 August 2019Confirmation statement made on 28 August 2019 with updates (4 pages)
19 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
29 August 2018Confirmation statement made on 28 August 2018 with updates (4 pages)
5 January 2018Total exemption full accounts made up to 31 March 2017 (6 pages)
4 September 2017Confirmation statement made on 28 August 2017 with updates (5 pages)
4 September 2017Confirmation statement made on 28 August 2017 with updates (5 pages)
31 August 2017Secretary's details changed for Lorna Margaret Maclean on 30 August 2017 (1 page)
31 August 2017Secretary's details changed for Lorna Margaret Maclean on 30 August 2017 (1 page)
30 August 2017Change of details for Mr David Carrighan as a person with significant control on 1 September 2016 (2 pages)
30 August 2017Change of details for Mr David Carrighan as a person with significant control on 1 September 2016 (2 pages)
30 August 2017Notification of Lorna Margaret Carrighan Ba Msc as a person with significant control on 1 September 2016 (2 pages)
30 August 2017Notification of Lorna Margaret Carrighan Ba Msc as a person with significant control on 1 September 2016 (2 pages)
9 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
9 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
26 September 2016Confirmation statement made on 28 August 2016 with updates (6 pages)
26 September 2016Confirmation statement made on 28 August 2016 with updates (6 pages)
2 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
2 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
16 October 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 100
(4 pages)
16 October 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 100
(4 pages)
11 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
11 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
24 October 2014Annual return made up to 28 August 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 28 August 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 100
(4 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
3 September 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 100
(4 pages)
3 September 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 100
(4 pages)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
19 September 2012Annual return made up to 28 August 2012 with a full list of shareholders (4 pages)
19 September 2012Annual return made up to 28 August 2012 with a full list of shareholders (4 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
15 September 2011Annual return made up to 28 August 2011 with a full list of shareholders (4 pages)
15 September 2011Annual return made up to 28 August 2011 with a full list of shareholders (4 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
17 September 2010Annual return made up to 28 August 2010 with a full list of shareholders (4 pages)
17 September 2010Annual return made up to 28 August 2010 with a full list of shareholders (4 pages)
5 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
5 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
27 October 2009Annual return made up to 28 August 2009 with a full list of shareholders (3 pages)
27 October 2009Annual return made up to 28 August 2009 with a full list of shareholders (3 pages)
17 November 2008Return made up to 28/08/08; full list of members (3 pages)
17 November 2008Return made up to 28/08/08; full list of members (3 pages)
3 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
3 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
31 October 2008Registered office changed on 31/10/2008 from c/o hallidays chartered accounta portlands buildings 127-129 portland street manchester lancashire M1 4PZ (1 page)
31 October 2008Registered office changed on 31/10/2008 from c/o hallidays chartered accounta portlands buildings 127-129 portland street manchester lancashire M1 4PZ (1 page)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
11 September 2007Return made up to 28/08/07; full list of members (2 pages)
11 September 2007Return made up to 28/08/07; full list of members (2 pages)
31 August 2007Secretary's particulars changed (1 page)
31 August 2007Director's particulars changed (1 page)
31 August 2007Director's particulars changed (1 page)
31 August 2007Secretary's particulars changed (1 page)
16 August 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
16 August 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
26 October 2006Return made up to 28/08/06; full list of members (3 pages)
26 October 2006Return made up to 28/08/06; full list of members (3 pages)
31 March 2006Director resigned (1 page)
31 March 2006Director resigned (1 page)
12 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
12 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
13 October 2005Return made up to 28/08/05; full list of members (3 pages)
13 October 2005Return made up to 28/08/05; full list of members (3 pages)
30 September 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
30 September 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
6 September 2004Return made up to 28/08/04; full list of members (7 pages)
6 September 2004Return made up to 28/08/04; full list of members (7 pages)
13 November 2003Return made up to 28/08/03; full list of members
  • 363(287) ‐ Registered office changed on 13/11/03
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 November 2003Return made up to 28/08/03; full list of members
  • 363(287) ‐ Registered office changed on 13/11/03
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 July 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
31 July 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
24 July 2003Ad 06/06/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 July 2003New director appointed (2 pages)
24 July 2003New director appointed (2 pages)
24 July 2003Ad 06/06/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 July 2003Accounting reference date shortened from 31/08/03 to 31/03/03 (1 page)
15 July 2003Accounting reference date shortened from 31/08/03 to 31/03/03 (1 page)
17 June 2003Total exemption small company accounts made up to 31 August 2002 (4 pages)
17 June 2003Total exemption small company accounts made up to 31 August 2002 (4 pages)
18 September 2002Return made up to 28/08/02; full list of members (6 pages)
18 September 2002Return made up to 28/08/02; full list of members (6 pages)
15 October 2001New director appointed (2 pages)
15 October 2001New director appointed (2 pages)
10 October 2001New secretary appointed (2 pages)
10 October 2001Registered office changed on 10/10/01 from: portland buildings 127-129 portland street manchester M1 4PZ (1 page)
10 October 2001New secretary appointed (2 pages)
10 October 2001Registered office changed on 10/10/01 from: portland buildings 127-129 portland street manchester M1 4PZ (1 page)
25 September 2001Secretary resigned (1 page)
25 September 2001Director resigned (1 page)
25 September 2001Registered office changed on 25/09/01 from: 39A leicester road salford M7 4AS (1 page)
25 September 2001Registered office changed on 25/09/01 from: 39A leicester road salford M7 4AS (1 page)
25 September 2001Director resigned (1 page)
25 September 2001Secretary resigned (1 page)
28 August 2001Incorporation (11 pages)
28 August 2001Incorporation (11 pages)