Company NameBlutick Ltd
Company StatusActive
Company Number11318113
CategoryPrivate Limited Company
Incorporation Date19 April 2018(6 years ago)

Business Activity

Section PEducation
SIC 8021General secondary education
SIC 85310General secondary education

Directors

Director NameMrs Kirsten Honor Percival
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2018(same day as company formation)
RoleBusiness Owner
Country of ResidenceUnited Kingdom
Correspondence Address109 Birdwood Road
Cambridge
CB1 3TB
Director NameMr Robert Charles Percival
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2018(same day as company formation)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address109 Birdwood Road
Cambridge
CB1 3TB
Director NameMr Tim James Parsonson
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 2019(1 year, 4 months after company formation)
Appointment Duration4 years, 8 months
RoleInvestor Director
Country of ResidenceEngland
Correspondence AddressCastle Cavendish Business Centre Dorking Road
Nottingham
NG7 5PN

Location

Registered AddressAqa
Devas Street
Manchester
M15 6EX
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardHulme
Built Up AreaGreater Manchester
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 April

Returns

Latest Return18 April 2024 (2 weeks, 1 day ago)
Next Return Due2 May 2025 (12 months from now)

Filing History

25 January 2024Notice of agreement to exemption from audit of accounts for period ending 30/04/23 (1 page)
25 January 2024Audit exemption subsidiary accounts made up to 30 April 2023 (4 pages)
25 January 2024Consolidated accounts of parent company for subsidiary company period ending 30/04/23 (82 pages)
3 January 2024Notice of agreement to exemption from audit of accounts for period ending 30/04/23 (1 page)
14 December 2023Audit exemption statement of guarantee by parent company for period ending 30/04/23 (3 pages)
26 September 2023Termination of appointment of Robert Charles Percival as a director on 26 September 2023 (1 page)
25 May 2023Confirmation statement made on 18 April 2023 with updates (5 pages)
18 April 2023Registered office address changed from Castle Cavendish Business Centre Dorking Road Nottingham NG7 5PN England to Aqa Devas Street Manchester M15 6EX on 18 April 2023 (1 page)
17 April 2023Resolutions
  • RES13 ‐ Cancellation 30/03/2023
(1 page)
11 April 2023Appointment of Ms Laura Lassman as a director on 10 November 2022 (2 pages)
5 April 2023Appointment of Mr Mark Richard Bedlow as a director on 10 November 2022 (2 pages)
5 April 2023Appointment of Dr Victoria Ruth Johnson as a director on 10 November 2022 (2 pages)
5 April 2023Statement of capital following an allotment of shares on 21 March 2023
  • GBP 3.791167
(3 pages)
5 April 2023Appointment of Mr Richard Philip Taylor as a director on 10 November 2022 (2 pages)
4 April 2023Cessation of Aqa Education as a person with significant control on 30 March 2023 (1 page)
4 April 2023Notification of Doublestruck Limited as a person with significant control on 30 March 2023 (2 pages)
31 March 2023Consolidation of shares on 21 March 2023 (6 pages)
31 March 2023Resolutions
  • RES13 ‐ Issue of shares capital the company 21/03/2023
  • RES10 ‐ Resolution of allotment of securities
(1 page)
27 March 2023Notification of Aqa Education as a person with significant control on 8 November 2022 (2 pages)
27 March 2023Cessation of Robert Charles Percival as a person with significant control on 8 November 2022 (1 page)
27 March 2023Statement of capital following an allotment of shares on 21 March 2023
  • GBP 3
(3 pages)
27 March 2023Cessation of Kirsten Honor Percival as a person with significant control on 8 November 2022 (1 page)
14 November 2022Termination of appointment of Kirsten Honor Percival as a director on 8 November 2022 (1 page)
14 November 2022Termination of appointment of Tim James Parsonson as a director on 8 November 2022 (1 page)
14 November 2022Appointment of Mrs Emily Jones as a director on 8 November 2022 (2 pages)
2 September 2022Micro company accounts made up to 30 April 2022 (2 pages)
22 August 2022Statement of capital following an allotment of shares on 9 August 2022
  • GBP 2.208833
(3 pages)
13 June 2022Registered office address changed from 109 Birdwood Road Cambridge CB1 3TB England to Castle Cavendish Business Centre Dorking Road Nottingham NG7 5PN on 13 June 2022 (1 page)
21 April 2022Confirmation statement made on 18 April 2022 with no updates (3 pages)
9 September 2021Micro company accounts made up to 30 April 2021 (2 pages)
26 April 2021Confirmation statement made on 18 April 2021 with no updates (3 pages)
20 August 2020Micro company accounts made up to 30 April 2020 (2 pages)
23 April 2020Confirmation statement made on 18 April 2020 with updates (5 pages)
3 October 2019Statement of capital following an allotment of shares on 24 September 2019
  • GBP 2.2045
(3 pages)
18 September 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(43 pages)
4 September 2019Appointment of Mr Tim Parsonson as a director on 2 September 2019 (2 pages)
4 September 2019Statement of capital following an allotment of shares on 2 September 2019
  • GBP 1.976997
(3 pages)
3 September 2019Resolutions
  • RES13 ‐ Subdivided 15/07/2019
(1 page)
3 September 2019Sub-division of shares on 15 July 2019 (4 pages)
8 August 2019Statement of capital following an allotment of shares on 8 August 2019
  • GBP 1.827
(3 pages)
12 July 2019Accounts for a dormant company made up to 30 April 2019 (2 pages)
28 May 2019Confirmation statement made on 18 April 2019 with no updates (3 pages)
19 April 2018Incorporation
Statement of capital on 2018-04-19
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)