Sheffield
S11 8HA
Director Name | Julie Anne Blundell |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 14 April 2003(same day as company formation) |
Role | Consultant |
Correspondence Address | 19 Collegiate Crescent Sheffield S10 2BA |
Director Name | Jonathan Paul Blundell |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2004(10 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 7 months (resigned 01 October 2009) |
Role | Company Director |
Correspondence Address | 19 Collegiate Crescent Sheffield S10 2BA |
Secretary Name | Julie Anne Blundell |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 01 May 2004(1 year after company formation) |
Appointment Duration | 11 months, 1 week (resigned 05 April 2005) |
Role | Recruitment |
Correspondence Address | 216 Ecclesall Road Sheffield S11 8JD |
Secretary Name | Jonathan Paul Blundell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 2005(1 year, 11 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 October 2009) |
Role | Company Director |
Correspondence Address | 19 Collegiate Crescent Sheffield S10 2BA |
Director Name | Mrs Ellen Taylor |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(6 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 18 November 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 912 Ecclesall Road Sheffield South Yorkshire S11 8TR |
Director Name | Mr William Duncan Taylor |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(6 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 18 November 2010) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | 912 Ecclesall Road Sheffield South Yorkshire S11 8TR |
Secretary Name | Mr William Duncan Taylor |
---|---|
Status | Resigned |
Appointed | 01 October 2009(6 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 18 November 2010) |
Role | Company Director |
Correspondence Address | 912 Ecclesall Road Sheffield South Yorkshire S11 8TR |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 April 2003(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Secretary Name | Mp Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 April 2003(same day as company formation) |
Correspondence Address | 286a High Street Dorking Surrey RH4 1QT |
Website | bluewaveswift.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01309 201600 |
Telephone region | Forres |
Registered Address | Cedar House 63 Napier Street Sheffield S11 8HA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | Nether Edge and Sharrow |
Built Up Area | Sheffield |
Address Matches | Over 20 other UK companies use this postal address |
50 at £1 | Keith Wright 50.00% Ordinary |
---|---|
50 at £1 | William Duncan Taylor 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £64,564 |
Cash | £138,276 |
Current Liabilities | £140,431 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 14 April 2023 (1 year ago) |
---|---|
Next Return Due | 28 April 2024 (overdue) |
28 April 2004 | Delivered on: 6 May 2004 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
28 May 2020 | Total exemption full accounts made up to 31 August 2019 (10 pages) |
---|---|
20 April 2020 | Confirmation statement made on 14 April 2020 with updates (4 pages) |
4 June 2019 | Total exemption full accounts made up to 31 August 2018 (9 pages) |
23 April 2019 | Confirmation statement made on 14 April 2019 with updates (4 pages) |
16 April 2018 | Confirmation statement made on 14 April 2018 with updates (4 pages) |
12 April 2018 | Total exemption full accounts made up to 31 August 2017 (8 pages) |
25 May 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
25 May 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
1 May 2017 | Confirmation statement made on 14 April 2017 with updates (6 pages) |
1 May 2017 | Confirmation statement made on 14 April 2017 with updates (6 pages) |
28 April 2017 | Director's details changed for Mr Keith James Wright on 28 April 2017 (2 pages) |
28 April 2017 | Director's details changed for Mr Keith James Wright on 28 April 2017 (2 pages) |
6 June 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
6 June 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
9 May 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
8 June 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
8 June 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
11 May 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
8 January 2015 | Registered office address changed from 912 Ecclesall Road Sheffield South Yorkshire S11 8TR to Cedar House 63 Napier Street Sheffield S11 8HA on 8 January 2015 (1 page) |
8 January 2015 | Registered office address changed from 912 Ecclesall Road Sheffield South Yorkshire S11 8TR to Cedar House 63 Napier Street Sheffield S11 8HA on 8 January 2015 (1 page) |
8 January 2015 | Registered office address changed from 912 Ecclesall Road Sheffield South Yorkshire S11 8TR to Cedar House 63 Napier Street Sheffield S11 8HA on 8 January 2015 (1 page) |
20 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
20 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
14 April 2014 | Annual return made up to 14 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 14 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
29 May 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
29 May 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
25 April 2013 | Annual return made up to 14 April 2013 with a full list of shareholders (3 pages) |
25 April 2013 | Annual return made up to 14 April 2013 with a full list of shareholders (3 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
9 May 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (3 pages) |
9 May 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (3 pages) |
15 April 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (3 pages) |
15 April 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (3 pages) |
21 December 2010 | Appointment of Mr Keith James Wright as a director (2 pages) |
21 December 2010 | Termination of appointment of William Taylor as a director (1 page) |
21 December 2010 | Termination of appointment of William Taylor as a director (1 page) |
21 December 2010 | Termination of appointment of Ellen Taylor as a director (1 page) |
21 December 2010 | Termination of appointment of William Taylor as a secretary (1 page) |
21 December 2010 | Termination of appointment of Ellen Taylor as a director (1 page) |
21 December 2010 | Appointment of Mr Keith James Wright as a director (2 pages) |
21 December 2010 | Termination of appointment of William Taylor as a secretary (1 page) |
11 November 2010 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
11 November 2010 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
26 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
26 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
21 May 2010 | Annual return made up to 14 April 2010 with a full list of shareholders (4 pages) |
21 May 2010 | Annual return made up to 14 April 2010 with a full list of shareholders (4 pages) |
19 May 2010 | Appointment of Mr William Duncan Taylor as a director (2 pages) |
19 May 2010 | Appointment of Mrs Ellen Taylor as a director (2 pages) |
19 May 2010 | Appointment of Mrs Ellen Taylor as a director (2 pages) |
19 May 2010 | Termination of appointment of Jonathan Blundell as a director (1 page) |
19 May 2010 | Termination of appointment of Jonathan Blundell as a director (1 page) |
19 May 2010 | Termination of appointment of Jonathan Blundell as a secretary (1 page) |
19 May 2010 | Appointment of Mr William Duncan Taylor as a director (2 pages) |
19 May 2010 | Appointment of Mr William Duncan Taylor as a secretary (1 page) |
19 May 2010 | Appointment of Mr William Duncan Taylor as a secretary (1 page) |
19 May 2010 | Termination of appointment of Jonathan Blundell as a secretary (1 page) |
19 May 2010 | Termination of appointment of Julie Blundell as a director (1 page) |
19 May 2010 | Termination of appointment of Julie Blundell as a director (1 page) |
14 April 2009 | Return made up to 14/04/09; full list of members (4 pages) |
14 April 2009 | Return made up to 14/04/09; full list of members (4 pages) |
9 April 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
9 April 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
8 August 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
8 August 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
21 April 2008 | Return made up to 14/04/08; full list of members (4 pages) |
21 April 2008 | Return made up to 14/04/08; full list of members (4 pages) |
18 January 2008 | Registered office changed on 18/01/08 from: 286A high street dorking RH4 1QT (1 page) |
18 January 2008 | Registered office changed on 18/01/08 from: 286A high street dorking RH4 1QT (1 page) |
10 August 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
10 August 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
8 May 2007 | Return made up to 14/04/07; full list of members (2 pages) |
8 May 2007 | Return made up to 14/04/07; full list of members (2 pages) |
14 September 2006 | Total exemption full accounts made up to 31 August 2005 (8 pages) |
14 September 2006 | Total exemption full accounts made up to 31 August 2005 (8 pages) |
23 June 2006 | Return made up to 14/04/06; full list of members
|
23 June 2006 | Return made up to 14/04/06; full list of members
|
30 August 2005 | Return made up to 14/04/05; full list of members; amend (7 pages) |
30 August 2005 | Return made up to 14/04/05; full list of members; amend (7 pages) |
17 June 2005 | Company name changed blue wave international LIMITED\certificate issued on 17/06/05 (2 pages) |
17 June 2005 | Company name changed blue wave international LIMITED\certificate issued on 17/06/05 (2 pages) |
9 June 2005 | Total exemption full accounts made up to 31 August 2004 (8 pages) |
9 June 2005 | Total exemption full accounts made up to 31 August 2004 (8 pages) |
12 May 2005 | Return made up to 14/04/05; full list of members
|
12 May 2005 | Return made up to 14/04/05; full list of members
|
28 April 2005 | New secretary appointed (2 pages) |
28 April 2005 | New secretary appointed (2 pages) |
28 February 2005 | Accounting reference date shortened from 31/12/04 to 31/08/04 (1 page) |
28 February 2005 | Accounting reference date shortened from 31/12/04 to 31/08/04 (1 page) |
12 August 2004 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
12 August 2004 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
30 July 2004 | Accounting reference date shortened from 30/04/04 to 31/12/03 (1 page) |
30 July 2004 | Accounting reference date shortened from 30/04/04 to 31/12/03 (1 page) |
13 May 2004 | Return made up to 14/04/04; full list of members (6 pages) |
13 May 2004 | Return made up to 14/04/04; full list of members (6 pages) |
6 May 2004 | Particulars of mortgage/charge (3 pages) |
6 May 2004 | Particulars of mortgage/charge (3 pages) |
23 April 2004 | New secretary appointed (2 pages) |
23 April 2004 | New secretary appointed (2 pages) |
24 March 2004 | New director appointed (2 pages) |
24 March 2004 | New director appointed (2 pages) |
13 March 2004 | Director's particulars changed (1 page) |
13 March 2004 | Director's particulars changed (1 page) |
8 March 2004 | Company name changed analyze thiz LIMITED\certificate issued on 08/03/04 (2 pages) |
8 March 2004 | Company name changed analyze thiz LIMITED\certificate issued on 08/03/04 (2 pages) |
14 April 2003 | Incorporation (16 pages) |
14 April 2003 | Incorporation (16 pages) |
14 April 2003 | Secretary resigned (1 page) |
14 April 2003 | Secretary resigned (1 page) |