Trafford Park
Manchester
M17 1WT
Director Name | Mr Sidney Watts |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | American |
Status | Current |
Appointed | 17 December 2021(8 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Lawyer |
Country of Residence | United States |
Correspondence Address | Tenax Road Trafford Park Manchester M17 1WT |
Director Name | John Anthony Norris |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 January 2013(same day as company formation) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | Tenax Road Trafford Park Manchester M17 1WT |
Director Name | Mr Barry Siadat |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 January 2013(same day as company formation) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | Tenax Road Trafford Park Manchester M17 1WT |
Director Name | Mr John Michael Steitz |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 September 2015(2 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 January 2019) |
Role | President And CEO |
Country of Residence | United States |
Correspondence Address | 131 Olmstead Hill Road Wilton Connecticut United States |
Director Name | Mr Jonathan Simon Hill |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2015(2 years, 7 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 12 June 2020) |
Role | Chief Technology Officer |
Country of Residence | England |
Correspondence Address | 45 Overdale Crescent Flixton Manchester M41 5GR |
Director Name | Mr Patrick Antoine Wilhelmus Weinberg |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 03 September 2015(2 years, 7 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 17 December 2021) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 7 Center Lane Succasunna New Jersey 07876 |
Director Name | Richard Vincent Preziotti |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 January 2019(6 years after company formation) |
Appointment Duration | 6 months (resigned 05 August 2019) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | 2750 Balltown Road Schenectady Ny 12301 |
Director Name | Mr Daniel Paul Tilley |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 August 2019(6 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 17 January 2022) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Tenax Road Trafford Park Manchester M17 1WT |
Director Name | Dr David Steven Brassington |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2020(7 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 17 January 2022) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | Tenax Road Trafford Park Manchester M17 1WT |
Director Name | Mr William Holzmann |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 December 2021(8 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 17 May 2023) |
Role | Treasurer |
Country of Residence | United States |
Correspondence Address | Tenax Road Trafford Park Manchester M17 1WT |
Registered Address | Tenax Road Trafford Park Manchester M17 1WT |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Gorse Hill |
Built Up Area | Greater Manchester |
1 at £1 | Blue Holdings Ii S.a.r.l. 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,949,876 |
Gross Profit | £689,773 |
Net Worth | £1,415,068 |
Cash | £188,018 |
Current Liabilities | £2,068,781 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 28 February |
Latest Return | 18 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 1 February 2025 (9 months, 1 week from now) |
15 October 2018 | Delivered on: 23 October 2018 Persons entitled: Jpmorgan Chase Bank, N.A. as Security Agent Classification: A registered charge Particulars: Pursuant to clause 3.1 of the instrument, the company charged by way of first fixed charge all its material intellectual property (although no further details are specified in the instrument). For further details, please refer to the instrument. Outstanding |
---|
30 November 2023 | Accounts for a dormant company made up to 28 February 2023 (9 pages) |
---|---|
5 March 2023 | Confirmation statement made on 18 January 2023 with updates (4 pages) |
12 October 2022 | Accounts for a small company made up to 28 February 2022 (19 pages) |
12 September 2022 | Previous accounting period extended from 31 December 2021 to 28 February 2022 (1 page) |
14 February 2022 | Resolutions
|
14 February 2022 | Statement of capital on 14 February 2022
|
14 February 2022 | Resolutions
|
14 February 2022 | Statement by Directors (2 pages) |
18 January 2022 | Termination of appointment of David Steven Brassington as a director on 17 January 2022 (1 page) |
18 January 2022 | Termination of appointment of Daniel Paul Tilley as a director on 17 January 2022 (1 page) |
18 January 2022 | Confirmation statement made on 18 January 2022 with no updates (3 pages) |
10 January 2022 | Appointment of Mr. Eric Samuels as a director on 17 December 2021 (2 pages) |
10 January 2022 | Appointment of Mr. Sidney Watts as a director on 17 December 2021 (2 pages) |
10 January 2022 | Appointment of Mr. William Holzmann as a director on 17 December 2021 (2 pages) |
6 January 2022 | Termination of appointment of Patrick Antoine Wilhelmus Weinberg as a director on 17 December 2021 (1 page) |
7 July 2021 | Accounts for a small company made up to 31 December 2020 (20 pages) |
3 May 2021 | Confirmation statement made on 14 January 2021 with no updates (3 pages) |
12 August 2020 | Accounts for a small company made up to 31 December 2019 (18 pages) |
6 July 2020 | Appointment of Dr David Steven Brassington as a director on 6 July 2020 (2 pages) |
6 July 2020 | Termination of appointment of Jonathan Simon Hill as a director on 12 June 2020 (1 page) |
19 February 2020 | Confirmation statement made on 14 January 2020 with no updates (3 pages) |
12 December 2019 | Termination of appointment of Richard Vincent Preziotti as a director on 5 August 2019 (1 page) |
11 November 2019 | Appointment of Mr Daniel Paul Tilley as a director on 5 August 2019 (2 pages) |
4 April 2019 | Accounts for a small company made up to 31 December 2018 (17 pages) |
1 April 2019 | Resolutions
|
6 March 2019 | Appointment of Richard Vincent Preziotti as a director on 31 January 2019 (2 pages) |
19 February 2019 | Termination of appointment of John Michael Steitz as a director on 31 January 2019 (1 page) |
15 January 2019 | Confirmation statement made on 14 January 2019 with updates (5 pages) |
11 December 2018 | Statement of capital following an allotment of shares on 30 April 2013
|
23 October 2018 | Registration of charge 083590440001, created on 15 October 2018 (57 pages) |
25 July 2018 | Accounts for a small company made up to 31 December 2017 (18 pages) |
16 January 2018 | Confirmation statement made on 14 January 2018 with no updates (3 pages) |
24 May 2017 | Accounts for a small company made up to 31 December 2016 (18 pages) |
24 May 2017 | Accounts for a small company made up to 31 December 2016 (18 pages) |
31 January 2017 | Confirmation statement made on 14 January 2017 with updates (5 pages) |
31 January 2017 | Confirmation statement made on 14 January 2017 with updates (5 pages) |
9 June 2016 | Full accounts made up to 31 December 2015 (16 pages) |
9 June 2016 | Full accounts made up to 31 December 2015 (16 pages) |
18 January 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
12 December 2015 | Full accounts made up to 31 December 2014 (16 pages) |
12 December 2015 | Full accounts made up to 31 December 2014 (16 pages) |
20 October 2015 | Termination of appointment of John Anthony Norris as a director on 7 October 2015 (1 page) |
20 October 2015 | Termination of appointment of Barry Siadat as a director on 7 October 2015 (1 page) |
20 October 2015 | Termination of appointment of Barry Siadat as a director on 7 October 2015 (1 page) |
20 October 2015 | Termination of appointment of Barry Siadat as a director on 7 October 2015 (1 page) |
20 October 2015 | Termination of appointment of John Anthony Norris as a director on 7 October 2015 (1 page) |
20 October 2015 | Termination of appointment of John Anthony Norris as a director on 7 October 2015 (1 page) |
16 October 2015 | Appointment of Mr John Michael Steitz as a director on 3 September 2015 (2 pages) |
16 October 2015 | Appointment of Mr Patrick Antoine Wilhelmus Weinberg as a director on 3 September 2015 (2 pages) |
16 October 2015 | Appointment of Mr John Michael Steitz as a director on 3 September 2015 (2 pages) |
16 October 2015 | Appointment of Mr Patrick Antoine Wilhelmus Weinberg as a director on 3 September 2015 (2 pages) |
16 October 2015 | Appointment of Mr Patrick Antoine Wilhelmus Weinberg as a director on 3 September 2015 (2 pages) |
16 October 2015 | Appointment of Mr John Michael Steitz as a director on 3 September 2015 (2 pages) |
15 October 2015 | Appointment of Mr Jonathan Simon Hill as a director on 3 September 2015 (2 pages) |
15 October 2015 | Appointment of Mr Jonathan Simon Hill as a director on 3 September 2015 (2 pages) |
15 October 2015 | Appointment of Mr Jonathan Simon Hill as a director on 3 September 2015 (2 pages) |
6 February 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
31 December 2014 | Full accounts made up to 31 December 2013 (16 pages) |
31 December 2014 | Full accounts made up to 31 December 2013 (16 pages) |
24 September 2014 | Previous accounting period shortened from 31 January 2014 to 31 December 2013 (1 page) |
24 September 2014 | Previous accounting period shortened from 31 January 2014 to 31 December 2013 (1 page) |
26 February 2014 | Director's details changed for John Anthony Norris on 26 February 2014 (2 pages) |
26 February 2014 | Director's details changed for John Anthony Norris on 26 February 2014 (2 pages) |
26 February 2014 | Director's details changed for Mr Barry Siadat on 26 February 2014 (2 pages) |
26 February 2014 | Director's details changed for Mr Barry Siadat on 26 February 2014 (2 pages) |
11 February 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
18 December 2013 | Registered office address changed from 14 - 18 City Road Cardiff CF24 3DL United Kingdom on 18 December 2013 (2 pages) |
18 December 2013 | Registered office address changed from 14 - 18 City Road Cardiff CF24 3DL United Kingdom on 18 December 2013 (2 pages) |
14 January 2013 | Incorporation (33 pages) |
14 January 2013 | Incorporation (33 pages) |