Company NameFish R Blu Ltd
DirectorsAlastair James Webster and Thomas Bancroft
Company StatusActive
Company Number09791596
CategoryPrivate Limited Company
Incorporation Date23 September 2015(8 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Alastair James Webster
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3 Harrogate West Business Park Bardner Bank
Killinghall
Harrogate
HG3 2FN
Director NameThomas Bancroft
Date of BirthMarch 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2016(1 year after company formation)
Appointment Duration7 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3 Harrogate West Business Park Bardner Bank
Killinghall
Harrogate
HG3 2FN
Director NameMr Timothy John Webster
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 The Mistal Farnley Park
Farnley
Otley
N Yorks
LS21 2QF

Location

Registered AddressUnit 3 Harrogate West Business Park Bardner Bank
Killinghall
Harrogate
HG3 2FN
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardGranby
Built Up AreaHarrogate

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due30 July 2024 (2 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 October

Returns

Latest Return30 April 2023 (1 year ago)
Next Return Due14 May 2024 (1 week from now)

Filing History

11 May 2023Change of details for Mr Alastair James Webster as a person with significant control on 11 May 2023 (2 pages)
11 May 2023Confirmation statement made on 30 April 2023 with no updates (3 pages)
11 May 2023Registered office address changed from Unit 3 Harrogate West Business Park Bardner Bank Killinghall Harrogate North Yorkshire HG3 3FN to Unit 3 Harrogate West Business Park Bardner Bank Killinghall Harrogate HG3 2FN on 11 May 2023 (1 page)
31 October 2022Total exemption full accounts made up to 31 October 2021 (9 pages)
17 October 2022Registered office address changed from Suite 9 Jason House Kerry Hill Horsforth W Yorkshire LS18 4JR to Unit 3 Harrogate West Business Park Bardner Bank Killinghall Harrogate North Yorkshire HG3 3FN on 17 October 2022 (2 pages)
5 May 2022Confirmation statement made on 30 April 2022 with no updates (3 pages)
7 December 2021Previous accounting period extended from 30 April 2021 to 31 October 2021 (1 page)
30 April 2021Total exemption full accounts made up to 30 April 2020 (9 pages)
30 April 2021Confirmation statement made on 30 April 2021 with no updates (3 pages)
5 May 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
23 January 2020Accounts for a dormant company made up to 30 April 2019 (6 pages)
23 May 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
29 January 2019Accounts for a dormant company made up to 30 April 2018 (6 pages)
24 August 2018Previous accounting period shortened from 30 September 2018 to 30 April 2018 (1 page)
26 July 2018Accounts for a dormant company made up to 30 September 2017 (6 pages)
11 May 2018Confirmation statement made on 30 April 2018 with updates (4 pages)
9 May 2018Director's details changed for Thomas Bancroft on 30 April 2018 (2 pages)
9 May 2018Director's details changed for Mr Alastair James Webster on 30 April 2018 (2 pages)
9 May 2018Change of details for Mr Alastair James Webster as a person with significant control on 5 March 2018 (2 pages)
29 March 2018Termination of appointment of Timothy John Webster as a director on 5 March 2018 (1 page)
19 October 2017Change of details for Mr Alastair James Webster as a person with significant control on 15 September 2017 (5 pages)
19 October 2017Change of details for Mr Alastair James Webster as a person with significant control on 15 September 2017 (5 pages)
10 October 2017Confirmation statement made on 22 September 2017 with updates (4 pages)
10 October 2017Confirmation statement made on 22 September 2017 with updates (4 pages)
29 September 2017Registered office address changed from 3 the Mistal Farnley Park Farnley Otley N Yorks LS21 2QF to Suite 9 Jason House Kerry Hill Horsforth W Yorkshire LS18 4JR on 29 September 2017 (2 pages)
29 September 2017Registered office address changed from 3 the Mistal Farnley Park Farnley Otley N Yorks LS21 2QF to Suite 9 Jason House Kerry Hill Horsforth W Yorkshire LS18 4JR on 29 September 2017 (2 pages)
7 June 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
7 June 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
9 February 2017Statement of capital following an allotment of shares on 1 October 2016
  • GBP 100
(4 pages)
9 February 2017Statement of capital following an allotment of shares on 1 October 2016
  • GBP 100
(4 pages)
17 January 2017Change of share class name or designation (2 pages)
17 January 2017Change of share class name or designation (2 pages)
9 January 2017Appointment of Thomas Bancroft as a director on 1 October 2016 (3 pages)
9 January 2017Appointment of Thomas Bancroft as a director on 1 October 2016 (3 pages)
26 September 2016Confirmation statement made on 22 September 2016 with updates (5 pages)
26 September 2016Confirmation statement made on 22 September 2016 with updates (5 pages)
7 January 2016Director's details changed for Mr Alastair James Webster on 23 September 2015 (4 pages)
7 January 2016Director's details changed for Mr Alastair James Webster on 23 September 2015 (4 pages)
7 January 2016Director's details changed for Mr Timothy John Webster on 23 September 2015 (4 pages)
7 January 2016Director's details changed for Mr Timothy John Webster on 23 September 2015 (4 pages)
4 November 2015Registered office address changed from 3 the Mistral Farnley Park Farnley Otley West Yorkshire LS21 2QF United Kingdom to 3 the Mistal Farnley Park Farnley Otley N Yorks LS21 2QF on 4 November 2015 (2 pages)
4 November 2015Registered office address changed from 3 the Mistral Farnley Park Farnley Otley West Yorkshire LS21 2QF United Kingdom to 3 the Mistal Farnley Park Farnley Otley N Yorks LS21 2QF on 4 November 2015 (2 pages)
23 September 2015Incorporation
Statement of capital on 2015-09-23
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
23 September 2015Incorporation
Statement of capital on 2015-09-23
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)