BLUE MARINE TRAVEL LIMITED

Register to unlock more data on OkredoRegister

BLUE MARINE TRAVEL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05183980

Incorporation date

20/07/2004

Size

Small

Contacts

Registered address

Registered address

Fawley House 2 Regatta Place, Marlow Road, Bourne End SL8 5TDCopy
copy info iconCopy
See on map
Latest events (Record since 20/07/2004)
dot icon08/04/2026
Confirmation statement made on 2026-04-08 with updates
dot icon08/04/2026
Change of details for Mrs Sophie Baldwin as a person with significant control on 2016-04-06
dot icon05/02/2026
Confirmation statement made on 2025-12-31 with updates
dot icon04/07/2025
Accounts for a small company made up to 2024-12-31
dot icon14/01/2025
Confirmation statement made on 2024-12-31 with updates
dot icon07/08/2024
Accounts for a small company made up to 2023-12-31
dot icon16/01/2024
Confirmation statement made on 2023-12-31 with updates
dot icon14/08/2023
Accounts for a small company made up to 2022-12-31
dot icon16/01/2023
Confirmation statement made on 2022-12-31 with updates
dot icon31/08/2022
Accounts for a small company made up to 2021-12-31
dot icon19/01/2022
Confirmation statement made on 2021-12-31 with updates
dot icon30/10/2021
Registered office address changed from Thames House Bourne End Business Park Cores End Road Bourne End Buckinghamshire SL8 5AS England to Fawley House 2 Regatta Place Marlow Road Bourne End SL8 5TD on 2021-10-30
dot icon30/06/2021
Accounts for a small company made up to 2020-12-31
dot icon17/02/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon29/09/2020
Accounts for a small company made up to 2019-12-31
dot icon07/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon05/06/2019
Accounts for a small company made up to 2018-12-31
dot icon24/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon24/01/2019
Director's details changed for Mrs Sophie Baldwin on 2019-01-14
dot icon24/01/2019
Director's details changed for Mr Lee Baldwin on 2019-01-14
dot icon24/01/2019
Secretary's details changed for Sophie Baldwin on 2019-01-14
dot icon06/11/2018
Resolutions
dot icon24/08/2018
Full accounts made up to 2017-12-31
dot icon18/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon18/01/2018
Change of details for Mr Lee Baldwin as a person with significant control on 2017-12-31
dot icon12/01/2018
Change of details for Mrs Sophie Baldwin as a person with significant control on 2017-12-31
dot icon12/01/2018
Secretary's details changed for Sophie Baldwin on 2017-12-31
dot icon12/01/2018
Director's details changed for Mrs Sophie Baldwin on 2017-12-31
dot icon12/01/2018
Director's details changed for Mr Lee Baldwin on 2017-12-31
dot icon12/07/2017
Registered office address changed from Hamilton House 25 High Street Rickmansworth Hertfordshire WD3 1ET to Thames House Bourne End Business Park Cores End Road Bourne End Buckinghamshire SL8 5AS on 2017-07-12
dot icon14/06/2017
Full accounts made up to 2016-12-31
dot icon13/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon27/09/2016
Accounts for a small company made up to 2015-12-31
dot icon20/09/2016
Auditor's resignation
dot icon04/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon22/09/2015
Director's details changed for Sophie Baldwin on 2015-09-17
dot icon22/09/2015
Director's details changed for Lee Baldwin on 2015-09-17
dot icon12/05/2015
Total exemption small company accounts made up to 2014-12-31
dot icon06/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon01/05/2014
Accounts for a small company made up to 2013-12-31
dot icon09/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon26/06/2013
Total exemption small company accounts made up to 2012-12-31
dot icon28/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon29/08/2012
Annual return made up to 2012-07-20 with full list of shareholders
dot icon29/06/2012
Total exemption small company accounts made up to 2011-12-31
dot icon05/08/2011
Annual return made up to 2011-07-20 with full list of shareholders
dot icon04/07/2011
Total exemption small company accounts made up to 2010-12-31
dot icon16/08/2010
Annual return made up to 2010-07-20 with full list of shareholders
dot icon16/08/2010
Director's details changed for Lee Baldwin on 2009-10-01
dot icon16/08/2010
Director's details changed for Sophie Baldwin on 2009-10-01
dot icon01/07/2010
Total exemption small company accounts made up to 2009-12-31
dot icon08/09/2009
Return made up to 20/07/09; full list of members
dot icon06/06/2009
Total exemption small company accounts made up to 2008-12-31
dot icon08/10/2008
Return made up to 20/07/08; full list of members
dot icon11/07/2008
Total exemption small company accounts made up to 2007-12-31
dot icon24/06/2008
Registered office changed on 24/06/2008 from sheridan house, 17 st. Anns rd harrow middlesex HA1 1JU
dot icon03/08/2007
Total exemption small company accounts made up to 2006-12-31
dot icon31/07/2007
Return made up to 20/07/07; full list of members
dot icon18/12/2006
Certificate of change of name
dot icon14/08/2006
Return made up to 20/07/06; full list of members
dot icon11/08/2006
Total exemption small company accounts made up to 2005-12-31
dot icon05/12/2005
Ad 26/10/05--------- £ si 19900@1=19900 £ ic 20000/39900
dot icon05/12/2005
Ad 26/10/05--------- £ si 19900@1=19900 £ ic 100/20000
dot icon05/12/2005
Nc inc already adjusted 26/10/05
dot icon05/12/2005
Nc inc already adjusted 26/10/05
dot icon05/12/2005
Resolutions
dot icon05/12/2005
Resolutions
dot icon23/11/2005
Ad 16/06/05-07/10/05 £ si 100@1
dot icon24/10/2005
Memorandum and Articles of Association
dot icon24/10/2005
Resolutions
dot icon24/10/2005
Resolutions
dot icon10/08/2005
Return made up to 20/07/05; full list of members
dot icon26/07/2005
Accounting reference date extended from 31/07/05 to 31/12/05
dot icon08/09/2004
New secretary appointed;new director appointed
dot icon10/08/2004
Ad 20/07/04--------- £ si 99@1=99 £ ic 1/100
dot icon10/08/2004
New director appointed
dot icon20/07/2004
Director resigned
dot icon20/07/2004
Secretary resigned
dot icon20/07/2004
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

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

Accounts

dot iconAccounts
Small
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
29
1.16M
-
0.00
764.82K
-
2022
32
1.44M
-
0.00
743.84K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Sophie Baldwin
Director
20/07/2004 - Present
-
Mr Lee Baldwin
Director
20/07/2004 - Present
-
BRIGHTON SECRETARY LTD
Nominee Secretary
20/07/2004 - 20/07/2004
12343
BRIGHTON DIRECTOR LTD
Nominee Director
20/07/2004 - 20/07/2004
12606
Baldwin, Sophie
Secretary
20/07/2004 - Present
-

Persons with Significant Control

2
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 BLUE MARINE TRAVEL LIMITED

BLUE MARINE TRAVEL LIMITED is an(a) Active company incorporated on 20/07/2004 with the registered office located at Fawley House 2 Regatta Place, Marlow Road, Bourne End SL8 5TD. There are currently 3 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 MARINE TRAVEL LIMITED?

toggle

BLUE MARINE TRAVEL LIMITED is currently Active. It was registered on 20/07/2004 .

Where is BLUE MARINE TRAVEL LIMITED located?

toggle

BLUE MARINE TRAVEL LIMITED is registered at Fawley House 2 Regatta Place, Marlow Road, Bourne End SL8 5TD.

What does BLUE MARINE TRAVEL LIMITED do?

toggle

BLUE MARINE TRAVEL LIMITED operates in the Travel agency activities (79.11 - SIC 2007) sector.

What is the latest filing for BLUE MARINE TRAVEL LIMITED?

toggle

The latest filing was on 08/04/2026: Confirmation statement made on 2026-04-08 with updates.