Company NameBluetouch Ventures Ltd
DirectorMatthew Peter Jones
Company StatusActive
Company Number09379884
CategoryPrivate Limited Company
Incorporation Date8 January 2015(8 years, 9 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
SIC 41202Construction of domestic buildings
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Matthew Peter Jones
Date of BirthAugust 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 7 Crown Industrial Estate Poland Street
Manchester
M4 6BN
Secretary NameMr Matthew Peter Jones
StatusCurrent
Appointed08 January 2015(same day as company formation)
RoleCompany Director
Correspondence Address806 61 Houldsworth Street
Manchester
M1 2FB
Director NameMr Nathan Daniel Jones
Date of BirthSeptember 1997 (Born 26 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2020(5 years, 10 months after company formation)
Appointment Duration7 months (resigned 01 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Cardigan Close
Macclesfield
SK11 8QG

Location

Registered Address806 61 Houldsworth Street
Manchester
M1 2FB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts31 January 2022 (1 year, 8 months ago)
Next Accounts Due31 October 2023 (3 weeks, 5 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return10 June 2023 (3 months, 3 weeks ago)
Next Return Due24 June 2024 (8 months, 3 weeks from now)

Charges

14 April 2023Delivered on: 17 April 2023
Persons entitled: Stichting Max Crowdfund Security Trustee Foundation

Classification: A registered charge
Particulars: 3 wood view. Northenden. Wythenshaw. M22 4GD.
Outstanding
14 April 2023Delivered on: 17 April 2023
Persons entitled: Stichting Max Crowdfund Security Trustee Foundation

Classification: A registered charge
Particulars: 3 wood view. Northenden. Wythenshawe. M22 4GD.
Outstanding
4 April 2023Delivered on: 5 April 2023
Persons entitled: Stichting Max Crowdfund Security Trustee Foundation

Classification: A registered charge
Particulars: 3 crotia avenue. Weston. CW2 5LP.
Outstanding
6 March 2023Delivered on: 16 March 2023
Persons entitled: Stichting Max Crowdfund Security Trustee Foundation

Classification: A registered charge
Particulars: Gladstone place penkhull ST4 5HP.
Outstanding
6 March 2023Delivered on: 16 March 2023
Persons entitled: Stichting Max Crowdfund Security Trustee Foundation

Classification: A registered charge
Particulars: 19 fir close poynton SK12 1PD.
Outstanding
1 November 2021Delivered on: 10 November 2021
Persons entitled: Stichting Max Crowdfund Security Trustee Foundation

Classification: A registered charge
Particulars: Land on the north side of. Woore manor. Audlem road. Woore. Crewe CW3 9RJ.
Outstanding
23 April 2021Delivered on: 30 April 2021
Persons entitled: Pickchant Capital Limited

Classification: A registered charge
Particulars: Land on the north side of. Woore manor. Audlem road. Woore. Crewe CW3 9RJ.
Outstanding

Filing History

14 December 2020Confirmation statement made on 14 December 2020 with updates (4 pages)
14 December 2020Director's details changed for Mr Nathan Daniel Jones on 30 November 2020 (2 pages)
10 December 2020Secretary's details changed for Matthew Jones on 7 December 2020 (1 page)
7 December 2020Change of details for Mr Mathew Jones as a person with significant control on 7 December 2020 (2 pages)
7 December 2020Appointment of Mr Nathan Daniel Jones as a director on 30 November 2020 (2 pages)
23 September 2020Total exemption full accounts made up to 31 January 2020 (8 pages)
15 January 2020Secretary's details changed for Matthew Jones on 13 July 2019 (1 page)
14 January 2020Change of details for Mr Mathew Jones as a person with significant control on 13 July 2019 (2 pages)
14 January 2020Director's details changed for Matthew Jones on 13 July 2019 (2 pages)
13 January 2020Confirmation statement made on 8 January 2020 with no updates (3 pages)
31 October 2019Total exemption full accounts made up to 31 January 2019 (8 pages)
18 January 2019Registered office address changed from 5300 Lakeside Cheadle Royal Business Park Cheadle Manchester SK8 3GP England to Manchester Business Park 3000 Aviator Way Manchester M22 5TG on 18 January 2019 (1 page)
9 January 2019Confirmation statement made on 8 January 2019 with no updates (3 pages)
23 August 2018Total exemption full accounts made up to 31 January 2018 (4 pages)
20 July 2018Registered office address changed from 6 Annis Close Alderley Edge Cheshire SK9 7PF United Kingdom to 5300 Lakeside Cheadle Royal Business Park Cheadle Manchester SK8 3GP on 20 July 2018 (1 page)
4 June 2018Registered office address changed from 6 Wyngate Road Cheadle Hulme Cheadle SK8 6ES England to 6 Annis Close Alderley Edge Cheshire SK9 7PF on 4 June 2018 (1 page)
4 May 2018Registered office address changed from Suite 307, 76 King Street Manchester M2 4NH England to 6 Wyngate Road Cheadle Hulme Cheadle SK8 6ES on 4 May 2018 (1 page)
25 January 2018Confirmation statement made on 8 January 2018 with updates (5 pages)
1 June 2017Registered office address changed from Barton Arcade Suite 37 Deansgate Manchester M3 2BH England to Suite 307, 76 King Street Manchester M2 4NH on 1 June 2017 (1 page)
1 June 2017Registered office address changed from Barton Arcade Suite 37 Deansgate Manchester M3 2BH England to Suite 307, 76 King Street Manchester M2 4NH on 1 June 2017 (1 page)
21 February 2017Micro company accounts made up to 31 January 2017 (2 pages)
21 February 2017Micro company accounts made up to 31 January 2017 (2 pages)
13 January 2017Confirmation statement made on 8 January 2017 with updates (5 pages)
13 January 2017Confirmation statement made on 8 January 2017 with updates (5 pages)
11 July 2016Statement of capital following an allotment of shares on 30 January 2016
  • GBP 1
(3 pages)
11 July 2016Director's details changed for Matthew Jones on 6 July 2016 (2 pages)
11 July 2016Statement of capital following an allotment of shares on 30 January 2016
  • GBP 1
(3 pages)
11 July 2016Director's details changed for Matthew Jones on 6 July 2016 (2 pages)
4 July 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
4 July 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
18 May 2016Registered office address changed from 8a Princess Street Knutsford WA16 6DD United Kingdom to Barton Arcade Suite 37 Deansgate Manchester M3 2BH on 18 May 2016 (1 page)
18 May 2016Registered office address changed from 8a Princess Street Knutsford WA16 6DD United Kingdom to Barton Arcade Suite 37 Deansgate Manchester M3 2BH on 18 May 2016 (1 page)
8 February 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 1
(4 pages)
8 February 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 1
(4 pages)
8 January 2015Incorporation
Statement of capital on 2015-01-08
  • GBP 1
(27 pages)
8 January 2015Incorporation
Statement of capital on 2015-01-08
  • GBP 1
(27 pages)