BLU3 (HOLDINGS) LIMITED

Register to unlock more data on OkredoRegister

BLU3 (HOLDINGS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05513280

Incorporation date

19/07/2005

Size

Group

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 19/07/2005)
dot icon13/04/2026
Registered office address changed from Eden House 454 New Hythe Lane Larkfield Aylesford Kent ME20 7UH England to 2nd Floor, Maritime Place Quayside Chatham Maritime Chatham Kent ME4 4QZ on 2026-04-13
dot icon05/02/2026
Cessation of Victoria Kathleen Chaney as a person with significant control on 2025-12-15
dot icon05/02/2026
Cessation of Danny Jamie Chaney as a person with significant control on 2025-12-15
dot icon05/02/2026
Notification of Blu3 Group Holdings Limited as a person with significant control on 2025-12-15
dot icon26/01/2026
Group of companies' accounts made up to 2025-03-31
dot icon05/09/2025
Confirmation statement made on 2025-07-19 with no updates
dot icon09/06/2025
Termination of appointment of Danny Jamie Chaney as a director on 2025-06-09
dot icon09/06/2025
Termination of appointment of Victoria Chaney as a secretary on 2025-06-09
dot icon06/12/2024
Group of companies' accounts made up to 2024-03-31
dot icon23/08/2024
Confirmation statement made on 2024-07-19 with no updates
dot icon08/03/2024
Registration of charge 055132800002, created on 2024-03-06
dot icon10/01/2024
Memorandum and Articles of Association
dot icon10/01/2024
Group of companies' accounts made up to 2023-03-31
dot icon04/08/2023
Confirmation statement made on 2023-07-19 with no updates
dot icon24/05/2023
Appointment of Mrs Ramnik Kapur as a director on 2023-03-02
dot icon24/05/2023
Appointment of Mr Paul Evert Zeevaart as a director on 2023-03-02
dot icon24/05/2023
Appointment of Mr Richard Hope as a director on 2023-03-02
dot icon09/01/2023
Group of companies' accounts made up to 2022-03-31
dot icon17/08/2022
Confirmation statement made on 2022-07-19 with no updates
dot icon05/01/2022
Group of companies' accounts made up to 2021-03-31
dot icon13/12/2021
Appointment of Mr Gerard Curran as a director on 2021-09-27
dot icon03/08/2021
Confirmation statement made on 2021-07-19 with no updates
dot icon23/10/2020
Group of companies' accounts made up to 2020-03-31
dot icon19/10/2020
Confirmation statement made on 2020-07-19 with no updates
dot icon04/02/2020
Group of companies' accounts made up to 2019-03-31
dot icon18/12/2019
Previous accounting period shortened from 2019-03-31 to 2019-03-30
dot icon02/09/2019
Confirmation statement made on 2019-07-19 with no updates
dot icon24/12/2018
Group of companies' accounts made up to 2018-03-31
dot icon23/08/2018
Confirmation statement made on 2018-07-19 with updates
dot icon01/05/2018
Secretary's details changed for Mrs Victoria Chaney on 2018-04-30
dot icon30/04/2018
Change of details for Mr Danny Jamie Chaney as a person with significant control on 2017-06-01
dot icon27/04/2018
Director's details changed for Mr Danny Jamie Chaney on 2018-04-20
dot icon27/04/2018
Change of details for Mrs Victoria Kathleen Chaney as a person with significant control on 2017-06-01
dot icon27/04/2018
Change of details for Mr Danny Jamie Chaney as a person with significant control on 2017-06-01
dot icon05/01/2018
Group of companies' accounts made up to 2017-03-31
dot icon02/08/2017
Satisfaction of charge 055132800001 in full
dot icon01/08/2017
Confirmation statement made on 2017-07-19 with no updates
dot icon08/06/2017
Registered office address changed from 56-58 Factory Lane Croydon CR0 3RL to Eden House 454 New Hythe Lane Larkfield Aylesford Kent ME20 7UH on 2017-06-08
dot icon05/01/2017
Group of companies' accounts made up to 2016-03-31
dot icon15/09/2016
Confirmation statement made on 2016-07-19 with updates
dot icon11/12/2015
Appointment of Mrs Victoria Chaney as a secretary on 2015-11-13
dot icon04/12/2015
Registration of charge 055132800001, created on 2015-11-23
dot icon01/12/2015
Resolutions
dot icon24/11/2015
Statement of capital following an allotment of shares on 2015-11-13
dot icon24/11/2015
Resolutions
dot icon06/11/2015
Certificate of change of name
dot icon06/11/2015
Change of name notice
dot icon30/08/2015
Accounts for a dormant company made up to 2015-03-31
dot icon30/08/2015
Annual return made up to 2015-07-19 with full list of shareholders
dot icon07/10/2014
Accounts for a dormant company made up to 2014-03-31
dot icon07/10/2014
Annual return made up to 2014-07-19 with full list of shareholders
dot icon07/10/2014
Registered office address changed from 4 Bloors Lane Rainham Gillingham Kent ME8 7EG to 56-58 Factory Lane Croydon CR0 3RL on 2014-10-07
dot icon09/10/2013
Accounts for a dormant company made up to 2013-03-31
dot icon03/10/2013
Termination of appointment of Paul Michael Rickwood as a secretary on 2013-09-16
dot icon03/10/2013
Termination of appointment of Paul Michael Rickwood as a director on 2013-09-16
dot icon09/09/2013
Annual return made up to 2013-07-19 with full list of shareholders
dot icon02/08/2012
Annual return made up to 2012-07-19 with full list of shareholders
dot icon08/06/2012
Accounts for a dormant company made up to 2012-03-31
dot icon12/12/2011
Accounts for a dormant company made up to 2011-03-31
dot icon13/10/2011
Annual return made up to 2011-07-19 with full list of shareholders
dot icon10/10/2011
Termination of appointment of Daniel Ashley Etherington as a director on 2011-09-28
dot icon13/12/2010
Appointment of Mr Daniel Ashley Etherington as a director
dot icon11/08/2010
Annual return made up to 2010-07-19 with full list of shareholders
dot icon27/07/2010
Accounts for a dormant company made up to 2010-03-31
dot icon05/11/2009
Accounts for a dormant company made up to 2009-03-31
dot icon22/07/2009
Return made up to 19/07/09; full list of members
dot icon29/01/2009
Accounts for a dormant company made up to 2008-03-31
dot icon16/12/2008
Director's change of particulars / danny chaney / 20/11/2008
dot icon29/08/2008
Return made up to 19/07/08; full list of members
dot icon28/07/2008
Appointment terminated director darren finch
dot icon20/08/2007
Accounts for a dormant company made up to 2007-03-31
dot icon31/07/2007
Return made up to 19/07/07; full list of members
dot icon22/05/2007
Ad 11/04/07--------- £ si 2@1=2 £ ic 100/102
dot icon22/05/2007
Director resigned
dot icon16/04/2007
Certificate of change of name
dot icon27/03/2007
Resolutions
dot icon27/03/2007
Resolutions
dot icon27/03/2007
Accounts for a dormant company made up to 2006-03-31
dot icon06/02/2007
New director appointed
dot icon06/02/2007
New director appointed
dot icon06/02/2007
New director appointed
dot icon26/01/2007
Ad 18/01/07--------- £ si 25@1=25 £ ic 75/100
dot icon26/01/2007
Ad 18/01/07--------- £ si 25@1=25 £ ic 50/75
dot icon26/01/2007
Ad 18/01/07--------- £ si 25@1=25 £ ic 25/50
dot icon26/01/2007
Ad 18/01/07--------- £ si 24@1=24 £ ic 1/25
dot icon26/01/2007
Accounting reference date shortened from 31/08/06 to 31/03/06
dot icon08/11/2006
Director's particulars changed
dot icon16/10/2006
Return made up to 19/07/06; full list of members
dot icon12/10/2006
Secretary resigned
dot icon12/10/2006
New secretary appointed
dot icon29/07/2005
Accounting reference date extended from 31/07/06 to 31/08/06
dot icon29/07/2005
Secretary resigned
dot icon29/07/2005
New secretary appointed
dot icon19/07/2005
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
19/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Group
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Chaney, Danny
Director
18/01/2007 - 09/06/2025
25
Hope, Richard
Director
02/03/2023 - Present
3
Kapur, Ramnik
Director
02/03/2023 - Present
13
Zeevaart, Paul Evert
Director
02/03/2023 - Present
6
Chaney, Victoria
Secretary
13/11/2015 - 09/06/2025
-

Persons with Significant Control

5
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 BLU3 (HOLDINGS) LIMITED

BLU3 (HOLDINGS) LIMITED is an(a) Active company incorporated on 19/07/2005 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 BLU3 (HOLDINGS) LIMITED?

toggle

BLU3 (HOLDINGS) LIMITED is currently Active. It was registered on 19/07/2005 .

Where is BLU3 (HOLDINGS) LIMITED located?

toggle

BLU3 (HOLDINGS) LIMITED is registered at 2nd Floor, Maritime Place Quayside, Chatham Maritime, Chatham, Kent ME4 4QZ.

What does BLU3 (HOLDINGS) LIMITED do?

toggle

BLU3 (HOLDINGS) LIMITED operates in the Activities of construction holding companies (64.20/3 - SIC 2007) sector.

What is the latest filing for BLU3 (HOLDINGS) LIMITED?

toggle

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