Company NameBlazeblue Limited
DirectorsGary Stephen Smith and Susan Ann Smith
Company StatusActive
Company Number04063859
CategoryPrivate Limited Company
Incorporation Date1 September 2000(23 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section NAdministrative and support service activities
SIC 78300Human resources provision and management of human resources functions

Directors

Director NameMr Gary Stephen Smith
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2000(1 week, 6 days after company formation)
Appointment Duration23 years, 7 months
RoleConsultant
Country of ResidenceEngland
Correspondence AddressGrosvenor House
31 Carleton Road
Pontefract
West Yorkshire
WF8 3ND
Secretary NameMrs Susan Ann Smith
NationalityBritish
StatusCurrent
Appointed14 September 2000(1 week, 6 days after company formation)
Appointment Duration23 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGrosvenor House
31 Carleton Road
Pontefract
West Yorkshire
WF8 3ND
Director NameMrs Susan Ann Smith
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2003(3 years, 1 month after company formation)
Appointment Duration20 years, 6 months
RoleConsultant
Country of ResidenceEngland
Correspondence AddressGrosvenor House
31 Carleton Road
Pontefract
West Yorkshire
WF8 3ND
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed01 September 2000(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed01 September 2000(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Contact

Websiteblazeblue.co.uk
Email address[email protected]
Telephone01977 790949
Telephone regionPontefract

Location

Registered AddressC/O Armstrong Watson First Floor
One Strawberry Lane
Newcastle Upon Tyne
NE1 4BX
Address MatchesOver 10 other UK companies use this postal address

Shareholders

70 at £1Susan Ann Smith
70.00%
Ordinary
30 at £1Gary Smith
30.00%
Ordinary

Financials

Year2014
Net Worth£30,580
Cash£1,364
Current Liabilities£13,178

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return1 September 2023 (7 months, 3 weeks ago)
Next Return Due15 September 2024 (4 months, 3 weeks from now)

Filing History

15 September 2023Confirmation statement made on 1 September 2023 with updates (4 pages)
13 September 2023Secretary's details changed for Mrs Susan Ann Smith on 1 September 2023 (1 page)
13 September 2023Director's details changed for Mrs Susan Ann Smith on 1 September 2023 (2 pages)
13 September 2023Director's details changed for Mr Gary Stephen Smith on 1 September 2023 (2 pages)
8 September 2023Change of details for Mrs Susan Ann Smith as a person with significant control on 31 August 2023 (2 pages)
8 September 2023Director's details changed for Mr Gary Stephen Smith on 31 August 2023 (2 pages)
8 September 2023Director's details changed for Mrs Susan Ann Smith on 31 August 2023 (2 pages)
8 September 2023Change of details for Mr Gary Stephen Smith as a person with significant control on 31 August 2023 (2 pages)
30 June 2023Total exemption full accounts made up to 30 September 2022 (10 pages)
20 March 2023Registered office address changed from Joseph Miller, Floor a, Milburn House Dean Street Newcastle upon Tyne NE1 1LE England to C/O Armstrong Watson First Floor One Strawberry Lane Newcastle upon Tyne NE1 4BX on 20 March 2023 (1 page)
5 October 2022Confirmation statement made on 1 September 2022 with no updates (3 pages)
22 June 2022Total exemption full accounts made up to 30 September 2021 (8 pages)
27 September 2021Confirmation statement made on 1 September 2021 with no updates (3 pages)
1 June 2021Total exemption full accounts made up to 30 September 2020 (8 pages)
11 September 2020Registered office address changed from Joseph Miller & Co Floor a Milburn House Dean Street Newcastle upon Tyne NE1 1LE to Joseph Miller, Floor a, Milburn House Dean Street Newcastle upon Tyne NE1 1LE on 11 September 2020 (1 page)
9 September 2020Confirmation statement made on 1 September 2020 with no updates (3 pages)
24 June 2020Total exemption full accounts made up to 30 September 2019 (8 pages)
20 September 2019Confirmation statement made on 1 September 2019 with no updates (3 pages)
27 June 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
5 September 2018Confirmation statement made on 1 September 2018 with no updates (3 pages)
25 June 2018Total exemption full accounts made up to 30 September 2017 (6 pages)
27 September 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
27 September 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
28 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
28 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
11 October 2016Confirmation statement made on 1 September 2016 with updates (6 pages)
11 October 2016Confirmation statement made on 1 September 2016 with updates (6 pages)
24 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
24 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
12 October 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 100
(5 pages)
12 October 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 100
(5 pages)
12 October 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 100
(5 pages)
23 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
23 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
4 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 100
(5 pages)
4 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 100
(5 pages)
18 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
18 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
21 May 2014Statement of capital following an allotment of shares on 7 May 2014
  • GBP 100
(3 pages)
21 May 2014Statement of capital following an allotment of shares on 7 May 2014
  • GBP 100
(3 pages)
21 May 2014Statement of capital following an allotment of shares on 7 May 2014
  • GBP 100
(3 pages)
27 September 2013Annual return made up to 1 September 2013 with a full list of shareholders (5 pages)
27 September 2013Annual return made up to 1 September 2013 with a full list of shareholders (5 pages)
27 September 2013Annual return made up to 1 September 2013 with a full list of shareholders (5 pages)
11 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
11 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
13 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (5 pages)
13 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (5 pages)
13 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (5 pages)
3 July 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
3 July 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
13 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (5 pages)
13 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (5 pages)
13 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (5 pages)
15 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
15 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
24 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (5 pages)
24 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (5 pages)
24 September 2010Director's details changed for Susan Ann Smith on 27 August 2010 (2 pages)
24 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (5 pages)
24 September 2010Director's details changed for Gary Smith on 27 August 2010 (2 pages)
24 September 2010Director's details changed for Gary Smith on 27 August 2010 (2 pages)
24 September 2010Director's details changed for Susan Ann Smith on 27 August 2010 (2 pages)
22 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
22 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
14 October 2009Annual return made up to 1 September 2009 with a full list of shareholders (4 pages)
14 October 2009Annual return made up to 1 September 2009 with a full list of shareholders (4 pages)
14 October 2009Annual return made up to 1 September 2009 with a full list of shareholders (4 pages)
13 May 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
13 May 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
30 October 2008Return made up to 01/09/08; full list of members (4 pages)
30 October 2008Return made up to 01/09/08; full list of members (4 pages)
3 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
3 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
4 October 2007Return made up to 01/09/07; full list of members (3 pages)
4 October 2007Return made up to 01/09/07; full list of members (3 pages)
9 July 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
9 July 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
2 October 2006Return made up to 01/09/06; full list of members (7 pages)
2 October 2006Return made up to 01/09/06; full list of members (7 pages)
28 June 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
28 June 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
7 March 2006Registered office changed on 07/03/06 from: scottish provident house 31 mosley street newcastle upon tyne NE1 1HX (1 page)
7 March 2006Registered office changed on 07/03/06 from: scottish provident house 31 mosley street newcastle upon tyne NE1 1HX (1 page)
12 September 2005Return made up to 01/09/05; full list of members (7 pages)
12 September 2005Return made up to 01/09/05; full list of members (7 pages)
29 June 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
29 June 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
14 September 2004Return made up to 01/09/04; full list of members (7 pages)
14 September 2004Return made up to 01/09/04; full list of members (7 pages)
2 June 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
2 June 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
5 May 2004New director appointed (2 pages)
5 May 2004New director appointed (2 pages)
23 September 2003Return made up to 01/09/03; no change of members (6 pages)
23 September 2003Return made up to 01/09/03; no change of members (6 pages)
2 July 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
2 July 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
5 September 2002Return made up to 01/09/02; no change of members (6 pages)
5 September 2002Return made up to 01/09/02; no change of members (6 pages)
9 May 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
9 May 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
20 September 2001Return made up to 01/09/01; full list of members (6 pages)
20 September 2001Return made up to 01/09/01; full list of members (6 pages)
27 September 2000Registered office changed on 27/09/00 from: 1 saville chambers 5 north street, newcastle upon tyne tyne & wear NE1 8DF (1 page)
27 September 2000Secretary resigned (1 page)
27 September 2000New secretary appointed (2 pages)
27 September 2000New secretary appointed (2 pages)
27 September 2000Director resigned (1 page)
27 September 2000Registered office changed on 27/09/00 from: 1 saville chambers 5 north street, newcastle upon tyne tyne & wear NE1 8DF (1 page)
27 September 2000Director resigned (1 page)
27 September 2000New director appointed (2 pages)
27 September 2000New director appointed (2 pages)
27 September 2000Secretary resigned (1 page)
1 September 2000Incorporation (12 pages)
1 September 2000Incorporation (12 pages)