Company NameBlue Wax Limited
DirectorMohammed Hafeez Latif
Company StatusActive
Company Number04999049
CategoryPrivate Limited Company
Incorporation Date18 December 2003(20 years, 4 months ago)
Previous NamesDimensions Consultancy Limited and The Mobs.com Ltd

Business Activity

Section JInformation and communication
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Mohammed Hafeez Latif
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2005(1 year, 7 months after company formation)
Appointment Duration18 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor Former Regent Hotel 16 Otley Road
Guiseley
Leeds
LS20 8AH
Director NameMr Ross Taylor
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2004(4 months, 2 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 01 January 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Park Road
Guiseley
Leeds
LS20 8AU
Secretary NameWaheed Akhtar
NationalityBritish
StatusResigned
Appointed01 May 2004(4 months, 2 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 01 August 2005)
RoleCompany Director
Correspondence Address9 Duchy Drive
Bradford
West Yorkshire
BD9 5LP
Secretary NameMr Ross Taylor
NationalityBritish
StatusResigned
Appointed01 August 2005(1 year, 7 months after company formation)
Appointment Duration5 months (resigned 01 January 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Park Road
Guiseley
Leeds
LS20 8AU
Secretary NameMr Qamar Abbas
NationalityBritish
StatusResigned
Appointed02 January 2006(2 years after company formation)
Appointment Duration2 years, 2 months (resigned 01 April 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Duchy Drive
Heaton Bradford
West Yorkshire
BD9 5LP
Director NameOnline Nominees Limited (Corporation)
StatusResigned
Appointed18 December 2003(same day as company formation)
Correspondence AddressCarpenter Court
1 Maple Road Bramhall
Stockport
Cheshire
SK7 2DH
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed18 December 2003(same day as company formation)
Correspondence AddressCarpenter Court 1 Maple Road
Bramhall
Stockport
Cheshire
SK7 2DH

Location

Registered Address1st Floor Former Regent Hotel 16 Otley Road
Guiseley
Leeds
LS20 8AH
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
WardGuiseley and Rawdon
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

10 at £1Greysome LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£42,128
Cash£25,926
Current Liabilities£476,634

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return5 December 2023 (4 months, 2 weeks ago)
Next Return Due19 December 2024 (8 months from now)

Filing History

17 December 2020Confirmation statement made on 17 December 2020 with no updates (3 pages)
28 November 2020Notification of 08/01/2018 as a person with significant control on 11 April 2016 (2 pages)
28 November 2020Change of details for 08/01/2018 as a person with significant control on 11 April 2016 (2 pages)
28 November 2020Cessation of Mohammed Hafeez Latif as a person with significant control on 11 April 2016 (1 page)
8 August 2020Director's details changed for Mr Mohammed Hafeez Latif on 6 August 2020 (2 pages)
10 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
28 December 2019Confirmation statement made on 18 December 2019 with no updates (3 pages)
21 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
22 December 2018Confirmation statement made on 18 December 2018 with updates (3 pages)
17 December 2018Registered office address changed from Eaton House, Station Road Guiseley Leeds West Yorkshire LS20 8XB to 1st Floor Former Regent Hotel Otley Road Guiseley Leeds LS20 8AH on 17 December 2018 (1 page)
17 December 2018Registered office address changed from 1st Floor Former Regent Hotel Otley Road Guiseley Leeds LS20 8AH England to 1st Floor Former Regent Hotel 16 Otley Road Guiseley Leeds LS20 8AH on 17 December 2018 (1 page)
29 January 2018Micro company accounts made up to 30 April 2017 (3 pages)
21 December 2017Confirmation statement made on 18 December 2017 with no updates (3 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
26 January 2017Confirmation statement made on 18 December 2016 with updates (5 pages)
26 January 2017Confirmation statement made on 18 December 2016 with updates (5 pages)
26 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
26 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
19 January 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 10
(3 pages)
19 January 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 10
(3 pages)
23 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
23 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
14 January 2015Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 10
(3 pages)
14 January 2015Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 10
(3 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
20 January 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 10
(3 pages)
20 January 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 10
(3 pages)
30 January 2013Annual return made up to 18 December 2012 with a full list of shareholders (3 pages)
30 January 2013Annual return made up to 18 December 2012 with a full list of shareholders (3 pages)
15 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
15 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
26 January 2012Annual return made up to 18 December 2011 with a full list of shareholders (3 pages)
26 January 2012Annual return made up to 18 December 2011 with a full list of shareholders (3 pages)
18 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
18 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
27 January 2011Annual return made up to 18 December 2010 with a full list of shareholders (3 pages)
27 January 2011Annual return made up to 18 December 2010 with a full list of shareholders (3 pages)
13 January 2011Total exemption small company accounts made up to 30 April 2010 (3 pages)
13 January 2011Total exemption small company accounts made up to 30 April 2010 (3 pages)
12 February 2010Total exemption full accounts made up to 30 April 2009 (9 pages)
12 February 2010Total exemption full accounts made up to 30 April 2009 (9 pages)
8 February 2010Annual return made up to 18 December 2009 with a full list of shareholders (4 pages)
8 February 2010Annual return made up to 18 December 2009 with a full list of shareholders (4 pages)
8 February 2010Director's details changed for Mohammed Hafeez Latif on 18 December 2009 (2 pages)
8 February 2010Director's details changed for Mohammed Hafeez Latif on 18 December 2009 (2 pages)
21 April 2009Total exemption full accounts made up to 30 April 2008 (10 pages)
21 April 2009Total exemption full accounts made up to 30 April 2008 (10 pages)
23 December 2008Return made up to 18/12/08; full list of members (3 pages)
23 December 2008Appointment terminated secretary qamar abbas (1 page)
23 December 2008Appointment terminated secretary qamar abbas (1 page)
23 December 2008Return made up to 18/12/08; full list of members (3 pages)
26 February 2008Total exemption full accounts made up to 30 April 2007 (12 pages)
26 February 2008Total exemption full accounts made up to 30 April 2007 (12 pages)
25 January 2008Return made up to 18/12/07; full list of members (2 pages)
25 January 2008Return made up to 18/12/07; full list of members (2 pages)
15 January 2007Return made up to 18/12/06; full list of members (3 pages)
15 January 2007Return made up to 18/12/06; full list of members (3 pages)
6 December 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
6 December 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
29 November 2006Accounting reference date extended from 31/12/06 to 30/04/07 (1 page)
29 November 2006Accounting reference date extended from 31/12/06 to 30/04/07 (1 page)
15 November 2006New secretary appointed (1 page)
15 November 2006New secretary appointed (1 page)
1 November 2006Return made up to 01/10/06; full list of members (3 pages)
1 November 2006Return made up to 01/10/06; full list of members (3 pages)
31 October 2006Secretary resigned (1 page)
31 October 2006Secretary resigned (1 page)
31 October 2006Director resigned (1 page)
31 October 2006Director resigned (1 page)
1 June 2006Ad 01/05/06--------- £ si 10@1=10 £ ic 3/13 (2 pages)
1 June 2006Ad 01/05/06--------- £ si 10@1=10 £ ic 3/13 (2 pages)
15 February 2006Accounts for a dormant company made up to 30 December 2004 (1 page)
15 February 2006Accounts for a dormant company made up to 30 December 2004 (1 page)
14 February 2006Secretary's particulars changed;director's particulars changed (1 page)
14 February 2006Secretary's particulars changed;director's particulars changed (1 page)
19 January 2006Return made up to 18/12/05; full list of members (2 pages)
19 January 2006Return made up to 18/12/05; full list of members (2 pages)
13 October 2005Company name changed the mobs.com LTD\certificate issued on 13/10/05 (2 pages)
13 October 2005Company name changed the mobs.com LTD\certificate issued on 13/10/05 (2 pages)
17 August 2005New secretary appointed (2 pages)
17 August 2005Secretary resigned (1 page)
17 August 2005New secretary appointed (2 pages)
17 August 2005New director appointed (1 page)
17 August 2005Secretary resigned (1 page)
17 August 2005New director appointed (1 page)
10 August 2005Registered office changed on 10/08/05 from: 2 station road guiseley leeds west yorkshire LS20 8XB (1 page)
10 August 2005Registered office changed on 10/08/05 from: 2 station road guiseley leeds west yorkshire LS20 8XB (1 page)
9 December 2004Return made up to 18/12/04; full list of members (6 pages)
9 December 2004Return made up to 18/12/04; full list of members (6 pages)
18 May 2004Registered office changed on 18/05/04 from: 277 roundhay road leeds LS8 4HS (1 page)
18 May 2004Registered office changed on 18/05/04 from: 277 roundhay road leeds LS8 4HS (1 page)
28 April 2004New director appointed (1 page)
28 April 2004New secretary appointed (1 page)
28 April 2004New director appointed (1 page)
28 April 2004New secretary appointed (1 page)
20 April 2004Company name changed dimensions consultancy LIMITED\certificate issued on 20/04/04 (2 pages)
20 April 2004Company name changed dimensions consultancy LIMITED\certificate issued on 20/04/04 (2 pages)
5 January 2004Director resigned (1 page)
5 January 2004Director resigned (1 page)
5 January 2004Secretary resigned (1 page)
5 January 2004Secretary resigned (1 page)
18 December 2003Incorporation (12 pages)
18 December 2003Incorporation (12 pages)