BLUE LIGHT CARD LTD

Register to unlock more data on OkredoRegister

BLUE LIGHT CARD LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06581540

Incorporation date

30/04/2008

Size

Full

Contacts

Registered address

Registered address

Charnwood Edge Business Park Syston Road, Cossington, Leicester, Leicestershire LE7 4UZCopy
copy info iconCopy
See on map
Latest events (Record since 30/04/2008)
dot icon03/02/2026
Full accounts made up to 2025-04-30
dot icon05/12/2025
Registration of charge 065815400004, created on 2025-12-03
dot icon05/09/2025
Termination of appointment of Andrew James Collins as a director on 2025-08-26
dot icon11/06/2025
Second filing of Confirmation Statement dated 2022-04-30
dot icon12/05/2025
Confirmation statement made on 2025-04-30 with no updates
dot icon24/01/2025
Full accounts made up to 2024-04-30
dot icon01/05/2024
Confirmation statement made on 2024-04-30 with no updates
dot icon30/01/2024
Full accounts made up to 2023-04-30
dot icon25/08/2023
Appointment of Mr Alidad Moghaddam as a director on 2023-08-03
dot icon25/08/2023
Termination of appointment of Thomas James Dalby as a director on 2023-08-03
dot icon25/08/2023
Termination of appointment of Stephen Charles Denny as a director on 2023-08-03
dot icon03/05/2023
Confirmation statement made on 2023-04-30 with no updates
dot icon27/01/2023
Full accounts made up to 2022-04-30
dot icon30/05/2022
Confirmation statement made on 2022-04-30 with updates
dot icon06/04/2022
Statement of capital following an allotment of shares on 2022-03-22
dot icon25/03/2022
Registration of charge 065815400003, created on 2022-03-24
dot icon04/03/2022
Resolutions
dot icon04/03/2022
Memorandum and Articles of Association
dot icon02/03/2022
Notification of Project Hive Bidco Limited as a person with significant control on 2022-02-22
dot icon02/03/2022
Cessation of Bgf Gp Limited as a person with significant control on 2022-02-22
dot icon02/03/2022
Cessation of Thomas James Dalby as a person with significant control on 2022-02-22
dot icon02/03/2022
Cessation of Stephen Charles Denny as a person with significant control on 2022-02-22
dot icon25/02/2022
Termination of appointment of Sebastian James Mason Saywood as a director on 2022-02-22
dot icon25/02/2022
Termination of appointment of Colin Garrett as a director on 2022-02-22
dot icon24/09/2021
Full accounts made up to 2021-04-30
dot icon08/09/2021
Satisfaction of charge 065815400001 in full
dot icon04/09/2021
Resolutions
dot icon04/09/2021
Memorandum and Articles of Association
dot icon02/09/2021
Change of share class name or designation
dot icon02/09/2021
Particulars of variation of rights attached to shares
dot icon05/07/2021
Satisfaction of charge 065815400002 in full
dot icon05/07/2021
All of the property or undertaking has been released from charge 065815400001
dot icon30/06/2021
Registered office address changed from Registry House 202 Ashby Road Loughborough Leicestershire LE11 3AG England to Charnwood Edge Business Park Syston Road Cossington Leicester Leicestershire LE7 4UZ on 2021-06-30
dot icon13/05/2021
Confirmation statement made on 2021-04-30 with no updates
dot icon25/03/2021
Memorandum and Articles of Association
dot icon25/03/2021
Resolutions
dot icon16/03/2021
Appointment of Victoria Jayne Norrish as a director on 2021-03-15
dot icon29/12/2020
Total exemption full accounts made up to 2020-04-30
dot icon18/06/2020
Confirmation statement made on 2020-04-30 with no updates
dot icon13/05/2020
Appointment of Andrew James Collins as a director on 2020-05-01
dot icon16/01/2020
Accounts for a small company made up to 2019-04-30
dot icon13/09/2019
Confirmation statement made on 2019-04-30 with updates
dot icon18/03/2019
Statement of capital following an allotment of shares on 2019-01-30
dot icon18/02/2019
Resolutions
dot icon18/02/2019
Statement of company's objects
dot icon15/02/2019
Sub-division of shares on 2019-01-30
dot icon15/02/2019
Particulars of variation of rights attached to shares
dot icon15/02/2019
Change of share class name or designation
dot icon01/02/2019
Appointment of Colin Garrett as a director on 2019-01-31
dot icon01/02/2019
Appointment of Mr Sebastian James Mason Saywood as a director on 2019-01-30
dot icon01/02/2019
Notification of Bgf Gp Limited as a person with significant control on 2019-01-30
dot icon17/12/2018
Total exemption full accounts made up to 2018-04-30
dot icon01/05/2018
Confirmation statement made on 2018-04-30 with updates
dot icon31/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon03/10/2017
Cancellation of shares. Statement of capital on 2017-08-17
dot icon03/10/2017
Purchase of own shares.
dot icon24/05/2017
Confirmation statement made on 2017-04-30 with updates
dot icon14/12/2016
Total exemption small company accounts made up to 2016-04-30
dot icon03/05/2016
Annual return made up to 2016-04-30 with full list of shareholders
dot icon03/05/2016
Registered office address changed from Beacon House 10 Forest Road Loughborough Leicestershire LE11 3NP to Registry House 202 Ashby Road Loughborough Leicestershire LE11 3AG on 2016-05-03
dot icon27/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon15/12/2015
Registration of charge 065815400002, created on 2015-12-11
dot icon22/10/2015
Registration of charge 065815400001, created on 2015-10-21
dot icon09/06/2015
Annual return made up to 2015-04-30 with full list of shareholders
dot icon09/06/2015
Director's details changed for Mr Stephen Charles Denny on 2014-07-12
dot icon09/06/2015
Director's details changed for Mr Thomas James Dalby on 2014-07-12
dot icon30/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon06/05/2014
Annual return made up to 2014-04-30 with full list of shareholders
dot icon28/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon13/05/2013
Annual return made up to 2013-04-30 with full list of shareholders
dot icon13/05/2013
Registered office address changed from 270 Forest Rd Loughborough Leicestershire LE11 3HX on 2013-05-13
dot icon13/05/2013
Director's details changed for Mr Thomas James Dalby on 2012-12-23
dot icon13/05/2013
Termination of appointment of Thomas Martin as a secretary
dot icon31/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon01/06/2012
Annual return made up to 2012-04-30 with full list of shareholders
dot icon31/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon15/07/2011
Annual return made up to 2011-04-30 with full list of shareholders
dot icon28/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon10/06/2010
Annual return made up to 2010-04-30 with full list of shareholders
dot icon10/06/2010
Director's details changed for Mr Stephen Denny on 2010-04-30
dot icon27/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon21/05/2009
Return made up to 30/04/09; full list of members
dot icon30/04/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
30/04/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Garrett, Colin
Director
31/01/2019 - 22/02/2022
2
Moghaddam, Alidad
Director
03/08/2023 - Present
11
Norrish, Victoria Jayne
Director
15/03/2021 - Present
16
Dalby, Thomas James
Director
30/04/2008 - 03/08/2023
14
Denny, Stephen Charles
Director
30/04/2008 - 03/08/2023
14

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About BLUE LIGHT CARD LTD

BLUE LIGHT CARD LTD is an(a) Active company incorporated on 30/04/2008 with the registered office located at Charnwood Edge Business Park Syston Road, Cossington, Leicester, Leicestershire LE7 4UZ. There are currently 2 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 BLUE LIGHT CARD LTD?

toggle

BLUE LIGHT CARD LTD is currently Active. It was registered on 30/04/2008 .

Where is BLUE LIGHT CARD LTD located?

toggle

BLUE LIGHT CARD LTD is registered at Charnwood Edge Business Park Syston Road, Cossington, Leicester, Leicestershire LE7 4UZ.

What does BLUE LIGHT CARD LTD do?

toggle

BLUE LIGHT CARD LTD operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

What is the latest filing for BLUE LIGHT CARD LTD?

toggle

The latest filing was on 03/02/2026: Full accounts made up to 2025-04-30.