Company NameBlue Wealth Capital Limited
DirectorRajan Ashwin Shah
Company StatusActive
Company Number07852136
CategoryPrivate Limited Company
Incorporation Date18 November 2011(12 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 70221Financial management

Director

Director NameMr Rajan Ashwin Shah
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2011(same day as company formation)
RoleFinancial Adviser
Country of ResidenceEngland
Correspondence AddressOffice 3 4th Floor Blenheim Reach
861 Ecclesall Road
Sheffield
S11 8TH

Contact

Websitebluewealthcapital.com
Telephone0114 2945353
Telephone regionSheffield

Location

Registered AddressOffice 3 4th Floor Blenheim Reach
861 Ecclesall Road
Sheffield
S11 8TH
RegionYorkshire and The Humber
ConstituencySheffield, Hallam
CountySouth Yorkshire
WardEcclesall
Built Up AreaSheffield

Shareholders

100 at £1Rajan Shah
100.00%
Ordinary

Financials

Year2014
Net Worth£174
Cash£1,817
Current Liabilities£1,643

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 November

Returns

Latest Return31 July 2023 (9 months ago)
Next Return Due14 August 2024 (3 months, 2 weeks from now)

Filing History

23 November 2020Unaudited abridged accounts made up to 30 November 2019 (9 pages)
28 October 2020Director's details changed for Mr Rajan Ashwin Shah on 27 October 2020 (2 pages)
28 October 2020Director's details changed for Mr Rajan Ashwin Shah on 27 October 2020 (2 pages)
27 October 2020Change of details for Mr Rajan Ashwin Shah as a person with significant control on 27 October 2020 (2 pages)
22 October 2020Registered office address changed from Princes House Wright Street Hull HU2 8HX United Kingdom to Office 3 4th Floor Blenheim Reach 861 Ecclesall Road Sheffield S11 8th on 22 October 2020 (1 page)
5 August 2020Confirmation statement made on 31 July 2020 with no updates (3 pages)
1 April 2020Director's details changed for Mr Rajan Ashwin Shah on 31 March 2020 (2 pages)
27 August 2019Unaudited abridged accounts made up to 30 November 2018 (9 pages)
31 July 2019Confirmation statement made on 31 July 2019 with updates (3 pages)
30 November 2018Confirmation statement made on 18 November 2018 with no updates (3 pages)
30 August 2018Unaudited abridged accounts made up to 30 November 2017 (8 pages)
23 November 2017Confirmation statement made on 18 November 2017 with no updates (3 pages)
23 November 2017Confirmation statement made on 18 November 2017 with no updates (3 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
17 January 2017Registered office address changed from Riverdale 89 Graham Road Sheffield S10 3GP to Princes House Wright Street Hull HU2 8HX on 17 January 2017 (1 page)
17 January 2017Confirmation statement made on 18 November 2016 with updates (5 pages)
17 January 2017Confirmation statement made on 18 November 2016 with updates (5 pages)
17 January 2017Registered office address changed from Riverdale 89 Graham Road Sheffield S10 3GP to Princes House Wright Street Hull HU2 8HX on 17 January 2017 (1 page)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
21 December 2015Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 100
(3 pages)
21 December 2015Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 100
(3 pages)
30 November 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
30 November 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
16 December 2014Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 100
(3 pages)
16 December 2014Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 100
(3 pages)
6 August 2014Registered office address changed from 125 Sandygate Road Sheffield S10 5SA to Riverdale 89 Graham Road Sheffield S10 3GP on 6 August 2014 (1 page)
6 August 2014Registered office address changed from 125 Sandygate Road Sheffield S10 5SA to Riverdale 89 Graham Road Sheffield S10 3GP on 6 August 2014 (1 page)
6 August 2014Registered office address changed from 125 Sandygate Road Sheffield S10 5SA to Riverdale 89 Graham Road Sheffield S10 3GP on 6 August 2014 (1 page)
26 March 2014Compulsory strike-off action has been discontinued (1 page)
26 March 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
26 March 2014Compulsory strike-off action has been discontinued (1 page)
26 March 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
25 March 2014First Gazette notice for compulsory strike-off (1 page)
25 March 2014First Gazette notice for compulsory strike-off (1 page)
21 March 2014Annual return made up to 18 November 2013 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 100
(3 pages)
21 March 2014Annual return made up to 18 November 2013 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 100
(3 pages)
7 February 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
7 February 2013Annual return made up to 18 November 2012 with a full list of shareholders (3 pages)
7 February 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
7 February 2013Annual return made up to 18 November 2012 with a full list of shareholders (3 pages)
18 November 2011Incorporation (24 pages)
18 November 2011Incorporation (24 pages)