BLU 3 (UK) LIMITED

Register to unlock more data on OkredoRegister

BLU 3 (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05035161

Incorporation date

05/02/2004

Size

Full

Contacts

Registered address

Registered address

2nd Floor, Maritime Place Quayside, Chatham Maritime, Chatham, Kent ME4 4QZCopy
copy info iconCopy
See on map
Latest events (Record since 05/02/2004)
dot icon13/04/2026
Registered office address changed from Eden House 454 New Hythe Lane Larkfield Aylesford ME20 7UH England to 2nd Floor, Maritime Place Quayside Chatham Maritime Chatham Kent ME4 4QZ on 2026-04-13
dot icon26/01/2026
Full accounts made up to 2025-03-31
dot icon16/01/2026
Termination of appointment of Danny Jamie Chaney as a director on 2026-01-16
dot icon11/11/2025
Confirmation statement made on 2025-10-21 with no updates
dot icon18/06/2025
Appointment of Mr Danny Chaney as a director on 2025-06-18
dot icon09/06/2025
Termination of appointment of Danny Jamie Chaney as a director on 2025-06-09
dot icon06/12/2024
Full accounts made up to 2024-03-31
dot icon26/11/2024
Confirmation statement made on 2024-10-21 with no updates
dot icon13/02/2024
Registration of charge 050351610007, created on 2024-02-12
dot icon10/01/2024
Full accounts made up to 2023-03-31
dot icon17/11/2023
Confirmation statement made on 2023-10-21 with no updates
dot icon24/05/2023
Appointment of Mr Richard Hope as a director on 2023-03-02
dot icon09/01/2023
Full accounts made up to 2022-03-31
dot icon20/12/2022
Confirmation statement made on 2022-10-21 with no updates
dot icon05/01/2022
Full accounts made up to 2021-03-31
dot icon18/11/2021
Confirmation statement made on 2021-10-21 with no updates
dot icon23/10/2020
Full accounts made up to 2020-03-31
dot icon21/10/2020
Confirmation statement made on 2020-10-21 with updates
dot icon17/02/2020
Confirmation statement made on 2020-02-05 with updates
dot icon04/02/2020
Full accounts made up to 2019-03-31
dot icon18/12/2019
Previous accounting period shortened from 2019-03-31 to 2019-03-30
dot icon08/04/2019
Second filing for the appointment of Gerard Curran as a director
dot icon08/04/2019
Second filing for the appointment of Ramnik Kapur as a director
dot icon08/04/2019
Second filing for the appointment of Paul Zeevaart as a director
dot icon05/04/2019
Termination of appointment of Michael James Southworth as a director on 2019-04-05
dot icon06/02/2019
Director's details changed for Mr Ramnik Kapur on 2019-02-06
dot icon06/02/2019
Appointment of Mr Ramnik Kapur as a director on 2017-08-29
dot icon06/02/2019
Appointment of Mr Gerard Curran as a director on 2016-09-05
dot icon06/02/2019
Appointment of Mr Paul Zeevaart as a director on 2014-02-03
dot icon05/02/2019
Confirmation statement made on 2019-02-05 with no updates
dot icon23/12/2018
Full accounts made up to 2018-03-31
dot icon23/08/2018
Confirmation statement made on 2018-08-23 with updates
dot icon27/06/2018
Satisfaction of charge 050351610005 in full
dot icon27/06/2018
Satisfaction of charge 050351610006 in full
dot icon06/02/2018
Confirmation statement made on 2018-02-05 with updates
dot icon04/01/2018
Full accounts made up to 2017-03-31
dot icon31/05/2017
Registered office address changed from 56-58 Factory Lane Croydon Surrey CR0 3RL to Eden House 454 New Hythe Lane Larkfield Aylesford ME20 7UH on 2017-05-31
dot icon24/02/2017
Confirmation statement made on 2017-02-05 with updates
dot icon05/01/2017
Full accounts made up to 2016-03-31
dot icon20/10/2016
Appointment of Mr Michael James Southworth as a director on 2016-10-20
dot icon08/03/2016
Annual return made up to 2016-02-05 with full list of shareholders
dot icon08/03/2016
Register(s) moved to registered office address 56-58 Factory Lane Croydon Surrey CR0 3RL
dot icon08/12/2015
Statement of capital following an allotment of shares on 2015-11-24
dot icon06/12/2015
Particulars of variation of rights attached to shares
dot icon06/12/2015
Change of share class name or designation
dot icon01/12/2015
Resolutions
dot icon17/10/2015
Full accounts made up to 2015-03-31
dot icon23/02/2015
Annual return made up to 2015-02-05 with full list of shareholders
dot icon23/02/2015
Register inspection address has been changed from 4 Bloors Lane Rainham Gillingham Kent ME8 7EG United Kingdom to 56-58 Factory Lane Croydon Surrey CR0 3RL
dot icon07/01/2015
Full accounts made up to 2014-03-31
dot icon24/12/2014
Registration of charge 050351610006, created on 2014-12-24
dot icon01/12/2014
Resolutions
dot icon20/11/2014
Registration of charge 050351610005, created on 2014-11-20
dot icon03/03/2014
Annual return made up to 2014-02-05 with full list of shareholders
dot icon05/11/2013
Termination of appointment of Paul Rickwood as a secretary
dot icon05/11/2013
Termination of appointment of Paul Rickwood as a director
dot icon05/11/2013
Cancellation of shares. Statement of capital on 2013-11-05
dot icon05/11/2013
Resolutions
dot icon05/11/2013
Purchase of own shares.
dot icon16/10/2013
Full accounts made up to 2013-03-31
dot icon11/02/2013
Annual return made up to 2013-02-05 with full list of shareholders
dot icon08/01/2013
Full accounts made up to 2012-03-31
dot icon04/09/2012
Particulars of a mortgage or charge / charge no: 4
dot icon07/03/2012
Annual return made up to 2012-02-05 with full list of shareholders
dot icon02/01/2012
Full accounts made up to 2011-03-31
dot icon17/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon21/03/2011
Register(s) moved to registered inspection location
dot icon21/03/2011
Register inspection address has been changed
dot icon18/03/2011
Annual return made up to 2011-02-05 with full list of shareholders
dot icon30/12/2010
Full accounts made up to 2010-03-31
dot icon14/05/2010
Particulars of a mortgage or charge / charge no: 3
dot icon17/03/2010
Annual return made up to 2010-02-05 with full list of shareholders
dot icon17/03/2010
Director's details changed for Paul Michael Rickwood on 2010-03-16
dot icon17/03/2010
Secretary's details changed for Paul Michael Rickwood on 2010-03-16
dot icon17/03/2010
Director's details changed for Danny Chaney on 2010-03-16
dot icon02/03/2010
Accounts for a medium company made up to 2009-03-31
dot icon20/09/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon20/09/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon15/06/2009
Registered office changed on 15/06/2009 from 56 - 58 factory lane croydon kent CR0 3RL
dot icon24/04/2009
Return made up to 05/02/09; full list of members
dot icon09/03/2009
Registered office changed on 09/03/2009 from unit 10 detling aerodrome detling maidstone kent ME14 3HU
dot icon20/02/2009
Amended full accounts made up to 2008-03-31
dot icon07/02/2009
Particulars of a mortgage or charge / charge no: 2
dot icon28/12/2008
Accounts for a medium company made up to 2008-03-31
dot icon16/12/2008
Director's change of particulars / danny chaney / 20/11/2008
dot icon27/08/2008
Resolutions
dot icon27/08/2008
Gbp ic 136/102\17/07/08\gbp sr 34@1=34\
dot icon04/03/2008
Return made up to 05/02/08; full list of members
dot icon23/02/2008
Certificate of change of name
dot icon05/02/2008
Accounts for a medium company made up to 2007-03-31
dot icon27/06/2007
Director resigned
dot icon27/06/2007
New director appointed
dot icon31/05/2007
Director resigned
dot icon30/04/2007
Full accounts made up to 2006-03-31
dot icon16/04/2007
Certificate of change of name
dot icon05/04/2007
Return made up to 05/02/07; full list of members
dot icon08/11/2006
Director's particulars changed
dot icon02/06/2006
Secretary's particulars changed;director's particulars changed
dot icon08/05/2006
Director resigned
dot icon20/03/2006
Secretary resigned
dot icon20/03/2006
New secretary appointed
dot icon23/02/2006
Return made up to 05/02/06; full list of members
dot icon23/02/2006
Director's particulars changed
dot icon23/02/2006
Director's particulars changed
dot icon23/02/2006
Secretary's particulars changed
dot icon24/01/2006
Particulars of contract relating to shares
dot icon24/01/2006
Ad 04/07/05--------- £ si 34@1=34 £ ic 102/136
dot icon27/09/2005
New director appointed
dot icon24/08/2005
Total exemption full accounts made up to 2005-03-31
dot icon11/04/2005
Ad 19/11/04--------- £ si 2@1
dot icon11/03/2005
Return made up to 05/02/05; full list of members
dot icon21/01/2005
Certificate of change of name
dot icon09/12/2004
Particulars of mortgage/charge
dot icon07/12/2004
Director resigned
dot icon30/03/2004
Accounting reference date extended from 28/02/05 to 31/03/05
dot icon10/03/2004
Director resigned
dot icon23/02/2004
Resolutions
dot icon23/02/2004
Resolutions
dot icon23/02/2004
Resolutions
dot icon18/02/2004
Ad 05/02/04--------- £ si 99@1=99 £ ic 1/100
dot icon13/02/2004
Secretary resigned
dot icon13/02/2004
New secretary appointed
dot icon05/02/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
21/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
30/03/2026
dot iconNext due on
30/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kapur, Ramnik
Director
29/01/2019 - Present
13
Southworth, Michael James
Director
20/10/2016 - 05/04/2019
45
Chaney, Danny
Director
18/06/2025 - 16/01/2026
26
Hope, Richard
Director
02/03/2023 - Present
3
Curran, Gerard
Director
29/01/2019 - Present
4

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BLU 3 (UK) LIMITED

BLU 3 (UK) LIMITED is an(a) Active company incorporated on 05/02/2004 with the registered office located at 2nd Floor, Maritime Place Quayside, Chatham Maritime, Chatham, Kent ME4 4QZ. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BLU 3 (UK) LIMITED?

toggle

BLU 3 (UK) LIMITED is currently Active. It was registered on 05/02/2004 .

Where is BLU 3 (UK) LIMITED located?

toggle

BLU 3 (UK) LIMITED is registered at 2nd Floor, Maritime Place Quayside, Chatham Maritime, Chatham, Kent ME4 4QZ.

What does BLU 3 (UK) LIMITED do?

toggle

BLU 3 (UK) LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for BLU 3 (UK) LIMITED?

toggle

The latest filing was on 13/04/2026: Registered office address changed from Eden House 454 New Hythe Lane Larkfield Aylesford ME20 7UH England to 2nd Floor, Maritime Place Quayside Chatham Maritime Chatham Kent ME4 4QZ on 2026-04-13.