BLU WIRELESS TECHNOLOGY LIMITED

Register to unlock more data on OkredoRegister

BLU WIRELESS TECHNOLOGY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06855929

Incorporation date

23/03/2009

Size

Group

Contacts

Registered address

Registered address

One Castle Park, Tower Hill, Bristol BS2 0JACopy
copy info iconCopy
See on map
Latest events (Record since 23/03/2009)
dot icon18/12/2025
Satisfaction of charge 068559290006 in full
dot icon17/12/2025
Registration of charge 068559290007, created on 2025-12-16
dot icon17/12/2025
Registration of charge 068559290008, created on 2025-12-16
dot icon29/09/2025
Group of companies' accounts made up to 2024-12-31
dot icon05/09/2025
Confirmation statement made on 2025-09-05 with updates
dot icon24/04/2025
Appointment of Mr Adrian Paul Moores as a director on 2025-04-23
dot icon03/04/2025
Memorandum and Articles of Association
dot icon03/04/2025
Resolutions
dot icon03/04/2025
Appointment of Mr Anthony James Murray as a director on 2025-04-03
dot icon28/03/2025
Registration of charge 068559290006, created on 2025-03-21
dot icon27/03/2025
Termination of appointment of Alan Edward Jones as a director on 2025-03-24
dot icon23/12/2024
Statement of capital following an allotment of shares on 2024-12-21
dot icon15/11/2024
Statement of capital following an allotment of shares on 2024-11-12
dot icon15/11/2024
Statement of capital following an allotment of shares on 2024-11-12
dot icon27/09/2024
Statement of capital following an allotment of shares on 2024-09-24
dot icon20/09/2024
Accounts for a small company made up to 2023-12-31
dot icon09/09/2024
Confirmation statement made on 2024-09-05 with updates
dot icon02/08/2024
Termination of appointment of Timothy Fletcher De Vere Green as a director on 2024-07-09
dot icon10/07/2024
Statement of capital following an allotment of shares on 2024-06-06
dot icon10/07/2024
Statement of capital following an allotment of shares on 2024-06-06
dot icon10/07/2024
Statement of capital following an allotment of shares on 2024-06-06
dot icon10/07/2024
Statement of capital following an allotment of shares on 2024-06-06
dot icon10/07/2024
Statement of capital following an allotment of shares on 2024-06-06
dot icon10/07/2024
Statement of capital following an allotment of shares on 2024-06-06
dot icon10/07/2024
Statement of capital following an allotment of shares on 2024-06-06
dot icon10/07/2024
Statement of capital following an allotment of shares on 2024-06-06
dot icon10/07/2024
Statement of capital following an allotment of shares on 2024-06-06
dot icon10/07/2024
Statement of capital following an allotment of shares on 2024-06-06
dot icon10/07/2024
Statement of capital following an allotment of shares on 2024-06-06
dot icon10/07/2024
Statement of capital following an allotment of shares on 2024-06-06
dot icon10/07/2024
Statement of capital following an allotment of shares on 2024-06-06
dot icon10/07/2024
Statement of capital following an allotment of shares on 2024-06-06
dot icon10/07/2024
Statement of capital following an allotment of shares on 2024-06-06
dot icon10/07/2024
Statement of capital following an allotment of shares on 2024-06-06
dot icon10/07/2024
Statement of capital following an allotment of shares on 2024-06-06
dot icon10/07/2024
Statement of capital following an allotment of shares on 2024-06-06
dot icon10/07/2024
Statement of capital following an allotment of shares on 2024-06-06
dot icon10/07/2024
Statement of capital following an allotment of shares on 2024-06-06
dot icon08/07/2024
Statement of capital following an allotment of shares on 2024-06-06
dot icon08/07/2024
Statement of capital following an allotment of shares on 2024-06-06
dot icon08/07/2024
Statement of capital following an allotment of shares on 2024-06-06
dot icon08/07/2024
Statement of capital following an allotment of shares on 2024-06-06
dot icon04/07/2024
Statement of capital following an allotment of shares on 2024-06-06
dot icon04/07/2024
Statement of capital following an allotment of shares on 2024-06-06
dot icon04/07/2024
Statement of capital following an allotment of shares on 2024-06-06
dot icon04/07/2024
Statement of capital following an allotment of shares on 2024-06-06
dot icon04/07/2024
Statement of capital following an allotment of shares on 2024-06-06
dot icon27/06/2024
Statement of capital following an allotment of shares on 2024-05-29
dot icon27/06/2024
Statement of capital following an allotment of shares on 2024-05-30
dot icon27/06/2024
Statement of capital following an allotment of shares on 2024-06-06
dot icon18/06/2024
Appointment of Mr Anders Joakim Lauren as a director on 2024-06-17
dot icon18/06/2024
Appointment of Mr Parminder Singh as a director on 2024-06-17
dot icon18/06/2024
Appointment of Mr Adrian Ivery Field as a director on 2024-06-17
dot icon17/06/2024
Memorandum and Articles of Association
dot icon17/06/2024
Resolutions
dot icon12/06/2024
Satisfaction of charge 068559290003 in full
dot icon12/06/2024
Satisfaction of charge 068559290005 in full
dot icon15/04/2024
Statement of capital following an allotment of shares on 2024-03-14
dot icon30/10/2023
Registration of charge 068559290005, created on 2023-10-24
dot icon10/10/2023
Group of companies' accounts made up to 2022-12-31
dot icon05/09/2023
Confirmation statement made on 2023-09-05 with updates
dot icon12/05/2023
Resolutions
dot icon03/05/2023
Statement of capital following an allotment of shares on 2023-03-16
dot icon03/05/2023
Statement of capital following an allotment of shares on 2023-03-16
dot icon03/05/2023
Statement of capital following an allotment of shares on 2023-03-16
dot icon30/11/2022
Statement of capital following an allotment of shares on 2022-11-22
dot icon30/11/2022
Statement of capital following an allotment of shares on 2022-11-22
dot icon21/10/2022
Confirmation statement made on 2022-10-21 with updates
dot icon27/09/2022
Group of companies' accounts made up to 2021-12-31
dot icon22/09/2022
Statement of capital following an allotment of shares on 2022-07-25
dot icon22/09/2022
Statement of capital following an allotment of shares on 2022-05-05
dot icon22/09/2022
Statement of capital following an allotment of shares on 2022-04-15
dot icon23/08/2022
Confirmation statement made on 2022-08-23 with updates
dot icon21/06/2022
Satisfaction of charge 068559290004 in full
dot icon26/04/2022
Resolutions
dot icon26/04/2022
Memorandum and Articles of Association
dot icon01/04/2022
Termination of appointment of Noel Francis Hurley as a director on 2022-03-31
dot icon01/04/2022
Statement of capital following an allotment of shares on 2022-03-30
dot icon24/03/2022
Confirmation statement made on 2022-03-23 with updates
dot icon02/03/2022
Statement of capital following an allotment of shares on 2021-11-07
dot icon27/01/2022
Registration of charge 068559290004, created on 2022-01-26
dot icon18/01/2022
Statement of capital following an allotment of shares on 2021-11-19
dot icon18/01/2022
Statement of capital following an allotment of shares on 2021-09-20
dot icon16/12/2021
Registered office address changed from 5th Floor 1 Temple Way Bristol BS2 0BY to One Castle Park Tower Hill Bristol BS2 0JA on 2021-12-16
dot icon08/09/2021
Accounts for a small company made up to 2020-12-31
dot icon07/09/2021
Statement of capital following an allotment of shares on 2021-08-24
dot icon06/09/2021
Statement of capital following an allotment of shares on 2021-08-24
dot icon06/09/2021
Statement of capital following an allotment of shares on 2021-08-24
dot icon26/08/2021
Registration of charge 068559290003, created on 2021-08-18
dot icon23/08/2021
Memorandum and Articles of Association
dot icon23/08/2021
Resolutions
dot icon23/08/2021
Director's details changed for Mr Alexander Mervyn Colville Crawford on 2021-08-23
dot icon21/07/2021
Termination of appointment of Henry Benedict Nurser as a director on 2021-07-20
dot icon21/04/2021
Statement of capital following an allotment of shares on 2021-03-24
dot icon25/03/2021
Confirmation statement made on 2021-03-23 with updates
dot icon12/10/2020
Termination of appointment of Sean Vincent Cassidy as a director on 2020-09-08
dot icon14/09/2020
Accounts for a small company made up to 2019-12-31
dot icon27/08/2020
Statement of capital following an allotment of shares on 2020-08-13
dot icon27/08/2020
Statement of capital following an allotment of shares on 2020-08-26
dot icon27/08/2020
Statement of capital following an allotment of shares on 2020-08-13
dot icon16/08/2020
Memorandum and Articles of Association
dot icon16/08/2020
Resolutions
dot icon12/08/2020
Statement of capital following an allotment of shares on 2020-08-11
dot icon10/08/2020
Statement of capital following an allotment of shares on 2020-08-07
dot icon06/08/2020
Statement of capital following an allotment of shares on 2020-07-31
dot icon28/04/2020
Resolutions
dot icon28/04/2020
Memorandum and Articles of Association
dot icon23/04/2020
Appointment of Dr Alan Edward Jones as a director on 2020-04-14
dot icon16/04/2020
Statement of capital following an allotment of shares on 2020-04-15
dot icon03/04/2020
Statement of capital following an allotment of shares on 2020-04-03
dot icon02/04/2020
Confirmation statement made on 2020-03-23 with updates
dot icon01/04/2020
Statement of capital following an allotment of shares on 2019-12-20
dot icon06/11/2019
Accounts for a small company made up to 2018-12-31
dot icon03/05/2019
Appointment of Mr Alexander Mervyn Colville Crawford as a director on 2019-05-02
dot icon29/04/2019
Statement of capital following an allotment of shares on 2019-04-16
dot icon29/04/2019
Statement of capital following an allotment of shares on 2019-04-05
dot icon29/04/2019
Statement of capital following an allotment of shares on 2019-04-12
dot icon17/04/2019
Resolutions
dot icon04/04/2019
Statement of capital following an allotment of shares on 2019-03-28
dot icon29/03/2019
Confirmation statement made on 2019-03-23 with updates
dot icon29/03/2019
Statement of capital following an allotment of shares on 2019-03-05
dot icon29/03/2019
Statement of capital following an allotment of shares on 2019-03-14
dot icon12/03/2019
Resolutions
dot icon19/02/2019
Statement of capital following an allotment of shares on 2019-01-25
dot icon19/02/2019
Termination of appointment of Mark Barrett as a director on 2019-01-24
dot icon19/02/2019
Termination of appointment of Raymond Mark Mcconnell as a director on 2019-01-24
dot icon24/01/2019
Statement of capital following an allotment of shares on 2019-01-24
dot icon03/01/2019
Appointment of Sean Vincent Cassidy as a director on 2018-12-19
dot icon28/12/2018
Appointment of Mr Hemant Kumar Mardia as a director on 2018-12-19
dot icon28/12/2018
Termination of appointment of Sailesh Chittipeddi as a director on 2018-12-18
dot icon03/10/2018
Satisfaction of charge 068559290002 in full
dot icon02/10/2018
Accounts for a small company made up to 2017-12-31
dot icon08/08/2018
Registration of charge 068559290002, created on 2018-07-25
dot icon21/06/2018
Satisfaction of charge 068559290001 in full
dot icon31/05/2018
Termination of appointment of Nick Harber as a secretary on 2018-04-12
dot icon31/05/2018
Termination of appointment of Peter John Magowan as a director on 2018-04-25
dot icon26/03/2018
Confirmation statement made on 2018-03-23 with updates
dot icon04/01/2018
Statement of capital following an allotment of shares on 2017-12-22
dot icon13/12/2017
Statement of capital following an allotment of shares on 2017-03-31
dot icon14/11/2017
Statement of capital following an allotment of shares on 2017-11-08
dot icon06/10/2017
Resolutions
dot icon17/08/2017
Appointment of Mr Nick Harber as a secretary on 2017-08-14
dot icon17/08/2017
Termination of appointment of Michael Charles Lawrence Dawes as a secretary on 2017-08-14
dot icon15/08/2017
Statement of capital following an allotment of shares on 2017-06-27
dot icon15/08/2017
Statement of capital following an allotment of shares on 2017-06-27
dot icon15/08/2017
Statement of capital following an allotment of shares on 2017-06-02
dot icon12/06/2017
Resolutions
dot icon06/06/2017
Accounts for a small company made up to 2016-12-31
dot icon23/03/2017
Confirmation statement made on 2017-03-23 with updates
dot icon08/03/2017
Resolutions
dot icon27/02/2017
Appointment of Mr Sailesh Chittipeddi as a director on 2017-02-14
dot icon23/02/2017
Statement of capital following an allotment of shares on 2017-02-17
dot icon22/02/2017
Appointment of Mr Noel Francis Hurley as a director on 2017-02-14
dot icon20/02/2017
Appointment of Mr Peter John Magowan as a director on 2017-02-14
dot icon20/02/2017
Termination of appointment of Glenn Collinson as a director on 2017-02-14
dot icon20/02/2017
Statement of capital following an allotment of shares on 2017-02-10
dot icon23/11/2016
Statement of capital following an allotment of shares on 2016-11-21
dot icon31/10/2016
Resolutions
dot icon31/10/2016
Resolutions
dot icon12/10/2016
Statement of capital following an allotment of shares on 2016-10-09
dot icon08/09/2016
Statement of capital following an allotment of shares on 2016-08-22
dot icon08/09/2016
Statement of capital following an allotment of shares on 2016-08-22
dot icon12/08/2016
Statement of capital following an allotment of shares on 2016-08-09
dot icon07/06/2016
Accounts for a small company made up to 2015-12-31
dot icon14/04/2016
Annual return made up to 2016-03-23 with full list of shareholders
dot icon01/04/2016
Registration of charge 068559290001, created on 2016-03-23
dot icon29/01/2016
Resolutions
dot icon29/01/2016
Resolutions
dot icon29/01/2016
Resolutions
dot icon25/01/2016
Statement of capital following an allotment of shares on 2015-12-30
dot icon25/01/2016
Statement of capital following an allotment of shares on 2015-11-27
dot icon25/01/2016
Statement of capital following an allotment of shares on 2015-11-27
dot icon25/01/2016
Statement of capital following an allotment of shares on 2015-11-27
dot icon22/09/2015
Statement of capital following an allotment of shares on 2015-08-17
dot icon15/09/2015
Registered office address changed from The Engine Shed Station Approach Temple Meads Bristol BS1 6QH to 5th Floor 1 Temple Way Bristol BS2 0BY on 2015-09-15
dot icon19/08/2015
Total exemption small company accounts made up to 2014-12-31
dot icon15/04/2015
Annual return made up to 2015-03-23 with full list of shareholders
dot icon24/03/2015
Statement of capital following an allotment of shares on 2015-02-26
dot icon22/09/2014
Current accounting period extended from 2014-09-30 to 2014-12-31
dot icon30/06/2014
Statement of capital following an allotment of shares on 2014-06-27
dot icon30/06/2014
Statement of capital following an allotment of shares on 2014-06-10
dot icon30/06/2014
Statement of capital following an allotment of shares on 2014-06-10
dot icon02/06/2014
Statement of capital following an allotment of shares on 2014-05-16
dot icon08/04/2014
Accounts for a small company made up to 2013-09-30
dot icon02/04/2014
Statement of capital following an allotment of shares on 2014-03-17
dot icon02/04/2014
Statement of capital following an allotment of shares on 2014-03-18
dot icon01/04/2014
Annual return made up to 2014-03-23 with full list of shareholders
dot icon10/03/2014
Statement of capital following an allotment of shares on 2014-02-28
dot icon16/12/2013
Statement of capital following an allotment of shares on 2013-07-24
dot icon16/12/2013
Statement of capital following an allotment of shares on 2013-07-24
dot icon16/12/2013
Statement of capital following an allotment of shares on 2013-07-24
dot icon16/12/2013
Statement of capital following an allotment of shares on 2013-07-24
dot icon10/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon05/11/2013
Resolutions
dot icon24/10/2013
Appointment of Mr Glenn Collinson as a director
dot icon24/09/2013
Registered office address changed from University Gate East Park Row Bristol Avon BS1 5UB on 2013-09-24
dot icon13/09/2013
Current accounting period shortened from 2014-03-31 to 2013-09-30
dot icon22/08/2013
Appointment of Mr Timothy Fletcher De Vere Green as a director
dot icon02/07/2013
Statement of capital following an allotment of shares on 2013-06-03
dot icon02/07/2013
Statement of capital following an allotment of shares on 2013-06-03
dot icon12/04/2013
Annual return made up to 2013-03-23 with full list of shareholders
dot icon28/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon01/05/2012
Annual return made up to 2012-03-23 with full list of shareholders
dot icon29/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon03/06/2011
Appointment of Mr Henry Benedict Nurser as a director
dot icon30/03/2011
Annual return made up to 2011-03-23 with full list of shareholders
dot icon25/11/2010
Resolutions
dot icon18/11/2010
Statement of capital following an allotment of shares on 2010-10-05
dot icon18/11/2010
Statement of capital following an allotment of shares on 2010-11-10
dot icon25/10/2010
Accounts for a dormant company made up to 2010-03-31
dot icon06/10/2010
Resolutions
dot icon15/09/2010
Statement of capital following an allotment of shares on 2010-09-03
dot icon11/05/2010
Annual return made up to 2010-03-23 with full list of shareholders
dot icon11/05/2010
Director's details changed for Raymond Mark Mcconnell on 2010-03-23
dot icon29/01/2010
Appointment of Michael Charles Lawrence Dawes as a secretary
dot icon29/01/2010
Termination of appointment of Raymond Mcconnell as a secretary
dot icon22/12/2009
Appointment of Mark Barrett as a director
dot icon22/12/2009
Appointment of Raymond Mark Mcconnell as a secretary
dot icon22/12/2009
Termination of appointment of David Japp as a director
dot icon22/12/2009
Termination of appointment of Paul Winser as a director
dot icon22/12/2009
Termination of appointment of Paul Winser as a secretary
dot icon01/05/2009
Appointment terminate, director and secretary timothy william holden logged form
dot icon28/04/2009
Director appointed david humphrey japp
dot icon28/04/2009
Director and secretary appointed paul anthony winser
dot icon28/04/2009
Registered office changed on 28/04/2009 from 15 wymington park rushden northamptonshire NN10 9JP uk
dot icon01/04/2009
Memorandum and Articles of Association
dot icon23/03/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
05/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Crawford, Alexander Mervyn Colville
Director
02/05/2019 - Present
18
Mardia, Hemant Kumar
Director
19/12/2018 - Present
17
Singh, Parminder
Director
17/06/2024 - Present
19
De Vere Green, Timothy Fletcher
Director
24/07/2013 - 09/07/2024
19
Field, Adrian Ivery
Director
17/06/2024 - Present
15

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 WIRELESS TECHNOLOGY LIMITED

BLU WIRELESS TECHNOLOGY LIMITED is an(a) Active company incorporated on 23/03/2009 with the registered office located at One Castle Park, Tower Hill, Bristol BS2 0JA. There are currently 7 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 WIRELESS TECHNOLOGY LIMITED?

toggle

BLU WIRELESS TECHNOLOGY LIMITED is currently Active. It was registered on 23/03/2009 .

Where is BLU WIRELESS TECHNOLOGY LIMITED located?

toggle

BLU WIRELESS TECHNOLOGY LIMITED is registered at One Castle Park, Tower Hill, Bristol BS2 0JA.

What does BLU WIRELESS TECHNOLOGY LIMITED do?

toggle

BLU WIRELESS TECHNOLOGY LIMITED operates in the Manufacture of computers and peripheral equipment (26.20 - SIC 2007) sector.

What is the latest filing for BLU WIRELESS TECHNOLOGY LIMITED?

toggle

The latest filing was on 18/12/2025: Satisfaction of charge 068559290006 in full.