Company NameBluewave International Limited
DirectorKeith James Wright
Company StatusActive
Company Number04733334
CategoryPrivate Limited Company
Incorporation Date14 April 2003(21 years ago)
Previous NameBlue Wave International Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Keith James Wright
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2010(7 years, 7 months after company formation)
Appointment Duration13 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCedar House 63 Napier Street
Sheffield
S11 8HA
Director NameJulie Anne Blundell
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityAustralian
StatusResigned
Appointed14 April 2003(same day as company formation)
RoleConsultant
Correspondence Address19 Collegiate Crescent
Sheffield
S10 2BA
Director NameJonathan Paul Blundell
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2004(10 months, 3 weeks after company formation)
Appointment Duration5 years, 7 months (resigned 01 October 2009)
RoleCompany Director
Correspondence Address19 Collegiate Crescent
Sheffield
S10 2BA
Secretary NameJulie Anne Blundell
NationalityAustralian
StatusResigned
Appointed01 May 2004(1 year after company formation)
Appointment Duration11 months, 1 week (resigned 05 April 2005)
RoleRecruitment
Correspondence Address216 Ecclesall Road
Sheffield
S11 8JD
Secretary NameJonathan Paul Blundell
NationalityBritish
StatusResigned
Appointed04 April 2005(1 year, 11 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 October 2009)
RoleCompany Director
Correspondence Address19 Collegiate Crescent
Sheffield
S10 2BA
Director NameMrs Ellen Taylor
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(6 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 18 November 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address912 Ecclesall Road
Sheffield
South Yorkshire
S11 8TR
Director NameMr William Duncan Taylor
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(6 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 18 November 2010)
RoleChairman
Country of ResidenceEngland
Correspondence Address912 Ecclesall Road
Sheffield
South Yorkshire
S11 8TR
Secretary NameMr William Duncan Taylor
StatusResigned
Appointed01 October 2009(6 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 18 November 2010)
RoleCompany Director
Correspondence Address912 Ecclesall Road
Sheffield
South Yorkshire
S11 8TR
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed14 April 2003(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY
Secretary NameMp Secretaries Limited (Corporation)
StatusResigned
Appointed14 April 2003(same day as company formation)
Correspondence Address286a High Street
Dorking
Surrey
RH4 1QT

Contact

Websitebluewaveswift.co.uk
Email address[email protected]
Telephone01309 201600
Telephone regionForres

Location

Registered AddressCedar House
63 Napier Street
Sheffield
S11 8HA
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardNether Edge and Sharrow
Built Up AreaSheffield
Address MatchesOver 20 other UK companies use this postal address

Shareholders

50 at £1Keith Wright
50.00%
Ordinary
50 at £1William Duncan Taylor
50.00%
Ordinary

Financials

Year2014
Net Worth£64,564
Cash£138,276
Current Liabilities£140,431

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return14 April 2023 (1 year ago)
Next Return Due28 April 2024 (overdue)

Charges

28 April 2004Delivered 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

Filing History

28 May 2020Total exemption full accounts made up to 31 August 2019 (10 pages)
20 April 2020Confirmation statement made on 14 April 2020 with updates (4 pages)
4 June 2019Total exemption full accounts made up to 31 August 2018 (9 pages)
23 April 2019Confirmation statement made on 14 April 2019 with updates (4 pages)
16 April 2018Confirmation statement made on 14 April 2018 with updates (4 pages)
12 April 2018Total exemption full accounts made up to 31 August 2017 (8 pages)
25 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
25 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
1 May 2017Confirmation statement made on 14 April 2017 with updates (6 pages)
1 May 2017Confirmation statement made on 14 April 2017 with updates (6 pages)
28 April 2017Director's details changed for Mr Keith James Wright on 28 April 2017 (2 pages)
28 April 2017Director's details changed for Mr Keith James Wright on 28 April 2017 (2 pages)
6 June 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
6 June 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
9 May 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 100
(3 pages)
9 May 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 100
(3 pages)
8 June 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
8 June 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
11 May 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
(3 pages)
11 May 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
(3 pages)
8 January 2015Registered 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 2015Registered 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 2015Registered 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 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
20 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
14 April 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 100
(3 pages)
14 April 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 100
(3 pages)
29 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
29 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
25 April 2013Annual return made up to 14 April 2013 with a full list of shareholders (3 pages)
25 April 2013Annual return made up to 14 April 2013 with a full list of shareholders (3 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
9 May 2012Annual return made up to 14 April 2012 with a full list of shareholders (3 pages)
9 May 2012Annual return made up to 14 April 2012 with a full list of shareholders (3 pages)
15 April 2011Annual return made up to 14 April 2011 with a full list of shareholders (3 pages)
15 April 2011Annual return made up to 14 April 2011 with a full list of shareholders (3 pages)
21 December 2010Appointment of Mr Keith James Wright as a director (2 pages)
21 December 2010Termination of appointment of William Taylor as a director (1 page)
21 December 2010Termination of appointment of William Taylor as a director (1 page)
21 December 2010Termination of appointment of Ellen Taylor as a director (1 page)
21 December 2010Termination of appointment of William Taylor as a secretary (1 page)
21 December 2010Termination of appointment of Ellen Taylor as a director (1 page)
21 December 2010Appointment of Mr Keith James Wright as a director (2 pages)
21 December 2010Termination of appointment of William Taylor as a secretary (1 page)
11 November 2010Total exemption small company accounts made up to 31 August 2010 (4 pages)
11 November 2010Total exemption small company accounts made up to 31 August 2010 (4 pages)
26 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
26 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
21 May 2010Annual return made up to 14 April 2010 with a full list of shareholders (4 pages)
21 May 2010Annual return made up to 14 April 2010 with a full list of shareholders (4 pages)
19 May 2010Appointment of Mr William Duncan Taylor as a director (2 pages)
19 May 2010Appointment of Mrs Ellen Taylor as a director (2 pages)
19 May 2010Appointment of Mrs Ellen Taylor as a director (2 pages)
19 May 2010Termination of appointment of Jonathan Blundell as a director (1 page)
19 May 2010Termination of appointment of Jonathan Blundell as a director (1 page)
19 May 2010Termination of appointment of Jonathan Blundell as a secretary (1 page)
19 May 2010Appointment of Mr William Duncan Taylor as a director (2 pages)
19 May 2010Appointment of Mr William Duncan Taylor as a secretary (1 page)
19 May 2010Appointment of Mr William Duncan Taylor as a secretary (1 page)
19 May 2010Termination of appointment of Jonathan Blundell as a secretary (1 page)
19 May 2010Termination of appointment of Julie Blundell as a director (1 page)
19 May 2010Termination of appointment of Julie Blundell as a director (1 page)
14 April 2009Return made up to 14/04/09; full list of members (4 pages)
14 April 2009Return made up to 14/04/09; full list of members (4 pages)
9 April 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
9 April 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
8 August 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
8 August 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
21 April 2008Return made up to 14/04/08; full list of members (4 pages)
21 April 2008Return made up to 14/04/08; full list of members (4 pages)
18 January 2008Registered office changed on 18/01/08 from: 286A high street dorking RH4 1QT (1 page)
18 January 2008Registered office changed on 18/01/08 from: 286A high street dorking RH4 1QT (1 page)
10 August 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
10 August 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
8 May 2007Return made up to 14/04/07; full list of members (2 pages)
8 May 2007Return made up to 14/04/07; full list of members (2 pages)
14 September 2006Total exemption full accounts made up to 31 August 2005 (8 pages)
14 September 2006Total exemption full accounts made up to 31 August 2005 (8 pages)
23 June 2006Return made up to 14/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 June 2006Return made up to 14/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 August 2005Return made up to 14/04/05; full list of members; amend (7 pages)
30 August 2005Return made up to 14/04/05; full list of members; amend (7 pages)
17 June 2005Company name changed blue wave international LIMITED\certificate issued on 17/06/05 (2 pages)
17 June 2005Company name changed blue wave international LIMITED\certificate issued on 17/06/05 (2 pages)
9 June 2005Total exemption full accounts made up to 31 August 2004 (8 pages)
9 June 2005Total exemption full accounts made up to 31 August 2004 (8 pages)
12 May 2005Return made up to 14/04/05; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
12 May 2005Return made up to 14/04/05; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
28 April 2005New secretary appointed (2 pages)
28 April 2005New secretary appointed (2 pages)
28 February 2005Accounting reference date shortened from 31/12/04 to 31/08/04 (1 page)
28 February 2005Accounting reference date shortened from 31/12/04 to 31/08/04 (1 page)
12 August 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
12 August 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
30 July 2004Accounting reference date shortened from 30/04/04 to 31/12/03 (1 page)
30 July 2004Accounting reference date shortened from 30/04/04 to 31/12/03 (1 page)
13 May 2004Return made up to 14/04/04; full list of members (6 pages)
13 May 2004Return made up to 14/04/04; full list of members (6 pages)
6 May 2004Particulars of mortgage/charge (3 pages)
6 May 2004Particulars of mortgage/charge (3 pages)
23 April 2004New secretary appointed (2 pages)
23 April 2004New secretary appointed (2 pages)
24 March 2004New director appointed (2 pages)
24 March 2004New director appointed (2 pages)
13 March 2004Director's particulars changed (1 page)
13 March 2004Director's particulars changed (1 page)
8 March 2004Company name changed analyze thiz LIMITED\certificate issued on 08/03/04 (2 pages)
8 March 2004Company name changed analyze thiz LIMITED\certificate issued on 08/03/04 (2 pages)
14 April 2003Incorporation (16 pages)
14 April 2003Incorporation (16 pages)
14 April 2003Secretary resigned (1 page)
14 April 2003Secretary resigned (1 page)