Company NameBlue Spot Computers Limited
DirectorGuy Robert Brittain
Company StatusActive
Company Number05407461
CategoryPrivate Limited Company
Incorporation Date30 March 2005(19 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47410Retail sale of computers, peripheral units and software in specialised stores

Directors

Director NameMr Guy Robert Brittain
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThrostles Nest House Buxton Road
Congleton
Cheshire
CW12 2DT
Secretary NameRobert Geoffrey Brittain
NationalityBritish
StatusResigned
Appointed30 March 2005(same day as company formation)
RoleCompany Director
Correspondence Address169 Longdown Road
Congleton
CW12 4QT
Director NameMs Georgina Jane Wilson
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2006(12 months after company formation)
Appointment Duration2 years, 7 months (resigned 10 November 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThrostles Nest House
Buxton Road
Congleton
Cheshire
CW12 2DF
Secretary NameMs Georgina Jane Wilson
NationalityBritish
StatusResigned
Appointed29 March 2006(12 months after company formation)
Appointment Duration6 years, 4 months (resigned 21 August 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThrostles Nest House Buxton Road
Congleton
Cheshire
CW12 2DT
Director NameMr Gary Michael Dodson
Date of BirthJune 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2006(1 year, 6 months after company formation)
Appointment Duration2 weeks, 5 days (resigned 28 October 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Oaks
Holmes Chapel Road Somerford
Congleton
Cheshire
CW12 4SP
Director NameMr John Sewell
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2006(1 year, 6 months after company formation)
Appointment Duration2 weeks, 5 days (resigned 28 October 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Vicarage
Church Bank, Blackden Lane
Crewe
Cheshire
CW4 8PG
Secretary NameMr John Sewell
NationalityBritish
StatusResigned
Appointed09 October 2006(1 year, 6 months after company formation)
Appointment Duration2 weeks, 5 days (resigned 28 October 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Vicarage
Church Bank, Blackden Lane
Crewe
Cheshire
CW4 8PG
Director NameMr David Matthew Benson-Francis
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2010(4 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 April 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Oakfield Gardens
Atherstone
Warwickshire
CV9 1SA

Contact

Websitebluespotcomputers.com

Location

Registered AddressNational House
Wellington Road North
Stockport
SK4 1HW
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Shareholders

100 at £1Mr Guy Robert Bittain
100.00%
Ordinary

Financials

Year2014
Net Worth-£100,857
Cash£324
Current Liabilities£277,322

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return20 January 2024 (3 months, 4 weeks ago)
Next Return Due3 February 2025 (8 months, 2 weeks from now)

Filing History

11 March 2020Confirmation statement made on 20 January 2020 with no updates (3 pages)
23 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
25 February 2019Confirmation statement made on 20 January 2019 with no updates (3 pages)
21 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
23 February 2018Confirmation statement made on 20 January 2018 with no updates (3 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
27 July 2017Registered office address changed from Unit 1 Martins Court West Street Congleton Cheshire CW12 1JR to National House Wellington Road North Stockport SK4 1HW on 27 July 2017 (1 page)
27 July 2017Registered office address changed from Unit 1 Martins Court West Street Congleton Cheshire CW12 1JR to National House Wellington Road North Stockport SK4 1HW on 27 July 2017 (1 page)
23 March 2017Confirmation statement made on 20 January 2017 with updates (5 pages)
23 March 2017Confirmation statement made on 20 January 2017 with updates (5 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
20 January 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 100
(3 pages)
20 January 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 100
(3 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
21 May 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 100
(3 pages)
21 May 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 100
(3 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
22 May 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 100
(3 pages)
22 May 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 100
(3 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
14 June 2013Annual return made up to 30 March 2013 with a full list of shareholders (3 pages)
14 June 2013Annual return made up to 30 March 2013 with a full list of shareholders (3 pages)
4 February 2013Registered office address changed from Throstles Nest House Buxton Road Congleton Cheshire CW12 2DF on 4 February 2013 (1 page)
4 February 2013Registered office address changed from Throstles Nest House Buxton Road Congleton Cheshire CW12 2DF on 4 February 2013 (1 page)
4 February 2013Registered office address changed from Throstles Nest House Buxton Road Congleton Cheshire CW12 2DF on 4 February 2013 (1 page)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
22 August 2012Compulsory strike-off action has been discontinued (1 page)
22 August 2012Compulsory strike-off action has been discontinued (1 page)
21 August 2012Annual return made up to 30 March 2012 with a full list of shareholders (4 pages)
21 August 2012Termination of appointment of Georgina Wilson as a secretary (1 page)
21 August 2012Termination of appointment of Georgina Wilson as a secretary (1 page)
21 August 2012Annual return made up to 30 March 2012 with a full list of shareholders (4 pages)
31 July 2012First Gazette notice for compulsory strike-off (1 page)
31 July 2012First Gazette notice for compulsory strike-off (1 page)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
25 October 2011Termination of appointment of David Benson as a director (1 page)
25 October 2011Termination of appointment of David Benson as a director (1 page)
23 May 2011Director's details changed for Mr David Matthew Benson on 1 March 2011 (2 pages)
23 May 2011Annual return made up to 30 March 2011 with a full list of shareholders (5 pages)
23 May 2011Director's details changed for Mr David Matthew Benson on 1 March 2011 (2 pages)
23 May 2011Annual return made up to 30 March 2011 with a full list of shareholders (5 pages)
23 May 2011Director's details changed for Mr David Matthew Benson on 1 March 2011 (2 pages)
11 January 2011Director's details changed for Mr David Matthew Benson on 1 November 2010 (2 pages)
11 January 2011Director's details changed for Mr David Matthew Benson on 1 November 2010 (2 pages)
11 January 2011Director's details changed for Mr David Matthew Benson on 1 November 2010 (2 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
21 June 2010Annual return made up to 30 March 2010 with a full list of shareholders (5 pages)
21 June 2010Annual return made up to 30 March 2010 with a full list of shareholders (5 pages)
11 June 2010Annual return made up to 30 March 2009 with a full list of shareholders (3 pages)
11 June 2010Annual return made up to 30 March 2009 with a full list of shareholders (3 pages)
18 March 2010Director's details changed for Mr David Matthew Benson on 17 March 2010 (2 pages)
18 March 2010Director's details changed for Mr David Matthew Benson on 17 March 2010 (2 pages)
2 February 2010Secretary's details changed for Miss Georgina Jane Wilson on 1 January 2010 (1 page)
2 February 2010Director's details changed for Mr Guy Robert Brittain on 1 January 2010 (2 pages)
2 February 2010Director's details changed for Mr Guy Robert Brittain on 1 January 2010 (2 pages)
2 February 2010Secretary's details changed for Miss Georgina Jane Wilson on 1 January 2010 (1 page)
2 February 2010Director's details changed for Mr Guy Robert Brittain on 1 January 2010 (2 pages)
2 February 2010Director's details changed for Mr David Matthew Benson on 1 January 2010 (2 pages)
2 February 2010Secretary's details changed for Miss Georgina Jane Wilson on 1 January 2010 (1 page)
2 February 2010Director's details changed for Mr David Matthew Benson on 1 January 2010 (2 pages)
2 February 2010Director's details changed for Mr David Matthew Benson on 1 January 2010 (2 pages)
30 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
30 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
20 January 2010Appointment of Mr David Matthew Benson as a director (2 pages)
20 January 2010Appointment of Mr David Matthew Benson as a director (2 pages)
30 April 2009Amended accounts made up to 31 March 2008 (5 pages)
30 April 2009Amended accounts made up to 31 March 2008 (5 pages)
30 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
30 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
12 November 2008Appointment terminated director georgina wilson (1 page)
12 November 2008Appointment terminated director georgina wilson (1 page)
7 April 2008Return made up to 30/03/08; full list of members (4 pages)
7 April 2008Return made up to 30/03/08; full list of members (4 pages)
1 August 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
1 August 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
1 August 2007Return made up to 30/03/06; full list of members (2 pages)
1 August 2007Return made up to 30/03/06; full list of members (2 pages)
31 July 2007Director's particulars changed (1 page)
31 July 2007Director's particulars changed (1 page)
31 July 2007Return made up to 30/03/07; full list of members (3 pages)
31 July 2007Return made up to 30/03/07; full list of members (3 pages)
24 July 2007New secretary appointed (1 page)
24 July 2007New director appointed (1 page)
24 July 2007New director appointed (1 page)
24 July 2007New secretary appointed (1 page)
10 November 2006Director resigned (1 page)
10 November 2006Secretary resigned;director resigned (1 page)
10 November 2006Secretary resigned;director resigned (1 page)
10 November 2006Director resigned (1 page)
18 October 2006Registered office changed on 18/10/06 from: 169 longdown road congleton CW12 4QT (1 page)
18 October 2006New secretary appointed;new director appointed (2 pages)
18 October 2006Secretary resigned (1 page)
18 October 2006New director appointed (2 pages)
18 October 2006Registered office changed on 18/10/06 from: 169 longdown road congleton CW12 4QT (1 page)
18 October 2006New director appointed (2 pages)
18 October 2006Secretary resigned (1 page)
18 October 2006New secretary appointed;new director appointed (2 pages)
4 July 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
4 July 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
29 April 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 April 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 March 2005Incorporation (12 pages)
30 March 2005Incorporation (12 pages)