BLUEWATER GROUP HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

BLUEWATER GROUP HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09661801

Incorporation date

29/06/2015

Size

Unaudited abridged

Contacts

Registered address

Registered address

C/O Bluewater Quadrant Court, 49 Calthorpe Road, Birmingham B15 1THCopy
copy info iconCopy
See on map
Latest events (Record since 29/06/2015)
dot icon20/04/2026
Change of details for Mr Ahmad Abdul Qayyum as a person with significant control on 2026-04-16
dot icon20/04/2026
Notification of Saffia Akhtar as a person with significant control on 2026-04-16
dot icon20/04/2026
Confirmation statement made on 2026-04-20 with updates
dot icon11/04/2026
Appointment of Mrs Saffia Akhtar as a director on 2026-04-01
dot icon02/03/2026
Unaudited abridged accounts made up to 2025-12-31
dot icon17/02/2026
Confirmation statement made on 2026-02-04 with updates
dot icon31/12/2025
Unaudited abridged accounts made up to 2024-12-31
dot icon13/10/2025
Director's details changed for Mr Ahmad Abdul Qayyum on 2025-05-30
dot icon13/10/2025
Change of details for Mr Ahmad Abdul Qayyum as a person with significant control on 2025-05-30
dot icon04/02/2025
Confirmation statement made on 2025-02-04 with updates
dot icon23/08/2024
Unaudited abridged accounts made up to 2023-12-31
dot icon21/08/2024
Amended accounts made up to 2022-12-31
dot icon05/02/2024
Confirmation statement made on 2024-02-04 with updates
dot icon05/01/2024
Amended accounts made up to 2022-12-31
dot icon30/09/2023
Unaudited abridged accounts made up to 2022-12-31
dot icon27/04/2023
Secretary's details changed for Mrs Saffia Akhtar on 2023-04-20
dot icon27/04/2023
Director's details changed for Mr Ahmad Abdul Qayyum on 2023-04-20
dot icon27/04/2023
Registered office address changed from Suite 15, 54 Hagley Road Edgbaston Birmingham West Midlands B16 8PE England to C/O Bluewater Quadrant Court 49 Calthorpe Road Birmingham B15 1th on 2023-04-27
dot icon27/04/2023
Change of details for Mr Ahmad Abdul Qayyum as a person with significant control on 2023-04-20
dot icon14/02/2023
Change of details for Mr Ahmad Abdul Qayyum as a person with significant control on 2023-02-01
dot icon14/02/2023
Confirmation statement made on 2023-02-04 with updates
dot icon30/09/2022
Unaudited abridged accounts made up to 2021-12-31
dot icon23/09/2022
Appointment of Mrs Saffia Akhtar as a secretary on 2022-09-22
dot icon23/09/2022
Registered office address changed from 54 Hagley Road Birmingham West Midlands B16 8PE England to Suite 15, 54 Hagley Road Edgbaston Birmingham West Midlands B16 8PE on 2022-09-23
dot icon29/03/2022
Change of details for Mr Ahmad Abdul Qayyum as a person with significant control on 2022-03-21
dot icon29/03/2022
Director's details changed for Mr Ahmad Abdul Qayyum on 2022-03-21
dot icon04/02/2022
Confirmation statement made on 2022-02-04 with updates
dot icon01/02/2022
Statement of capital following an allotment of shares on 2021-11-30
dot icon31/12/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon06/09/2021
Confirmation statement made on 2021-09-06 with updates
dot icon25/08/2021
Memorandum and Articles of Association
dot icon25/08/2021
Resolutions
dot icon25/08/2021
Statement of capital following an allotment of shares on 2021-08-12
dot icon23/06/2021
Statement of capital following an allotment of shares on 2021-06-23
dot icon23/06/2021
Statement of capital following an allotment of shares on 2021-06-23
dot icon21/06/2021
Confirmation statement made on 2021-06-21 with updates
dot icon16/06/2021
Resolutions
dot icon31/12/2020
Unaudited abridged accounts made up to 2019-12-31
dot icon16/07/2020
Confirmation statement made on 2020-06-29 with updates
dot icon20/01/2020
Change of details for Mr Ahmad Abdul Qayyum as a person with significant control on 2020-01-06
dot icon07/01/2020
Registered office address changed from Crown House 123 Hagley Road Birmingham West Midlands B16 8LD England to 54 Hagley Road Birmingham West Midlands B16 8PE on 2020-01-07
dot icon30/09/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon16/07/2019
Change of details for Mr Ahmad Abdul Qayyum as a person with significant control on 2019-06-29
dot icon15/07/2019
Confirmation statement made on 2019-06-29 with updates
dot icon15/07/2019
Change of details for Mr Ahmad Abdul Qayyum as a person with significant control on 2019-06-29
dot icon15/07/2019
Director's details changed for Mr Ahmad Abdul Qayyum on 2019-06-29
dot icon08/05/2019
Resolutions
dot icon08/05/2019
Change of share class name or designation
dot icon08/05/2019
Particulars of variation of rights attached to shares
dot icon08/05/2019
Particulars of variation of rights attached to shares
dot icon19/04/2019
Statement of capital following an allotment of shares on 2019-03-18
dot icon19/04/2019
Statement of capital following an allotment of shares on 2019-03-15
dot icon24/01/2019
Accounts for a dormant company made up to 2017-12-31
dot icon30/12/2018
Previous accounting period shortened from 2018-03-30 to 2017-12-31
dot icon09/08/2018
Registered office address changed from Fairgate House 205 Kings Road Tyseley Birmingham B11 2AA England to Crown House 123 Hagley Road Birmingham West Midlands B16 8LD on 2018-08-09
dot icon29/06/2018
Confirmation statement made on 2018-06-29 with updates
dot icon24/04/2018
Accounts for a dormant company made up to 2017-06-30
dot icon02/01/2018
Current accounting period shortened from 2018-06-30 to 2018-03-30
dot icon14/08/2017
Resolutions
dot icon18/07/2017
Confirmation statement made on 2017-06-29 with updates
dot icon18/07/2017
Notification of Ahmad Abdul Qayyum as a person with significant control on 2016-04-06
dot icon19/03/2017
Accounts for a dormant company made up to 2016-06-30
dot icon27/07/2016
Annual return made up to 2016-06-29 with full list of shareholders
dot icon11/01/2016
Registered office address changed from 193 Churchill Road Birmingham West Midlands B9 5NX England to Fairgate House 205 Kings Road Tyseley Birmingham B11 2AA on 2016-01-11
dot icon29/06/2015
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
31/12/2025
dot iconNext confirmation date
04/02/2027
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
56.57K
-
0.00
225.00
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Ahmad Abdul Qayyum
Director
29/06/2015 - Present
10
Akhtar, Saffia
Secretary
22/09/2022 - 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 BLUEWATER GROUP HOLDINGS LIMITED

BLUEWATER GROUP HOLDINGS LIMITED is an(a) Active company incorporated on 29/06/2015 with the registered office located at C/O Bluewater Quadrant Court, 49 Calthorpe Road, Birmingham B15 1TH. 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 BLUEWATER GROUP HOLDINGS LIMITED?

toggle

BLUEWATER GROUP HOLDINGS LIMITED is currently Active. It was registered on 29/06/2015 .

Where is BLUEWATER GROUP HOLDINGS LIMITED located?

toggle

BLUEWATER GROUP HOLDINGS LIMITED is registered at C/O Bluewater Quadrant Court, 49 Calthorpe Road, Birmingham B15 1TH.

What does BLUEWATER GROUP HOLDINGS LIMITED do?

toggle

BLUEWATER GROUP HOLDINGS LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for BLUEWATER GROUP HOLDINGS LIMITED?

toggle

The latest filing was on 20/04/2026: Change of details for Mr Ahmad Abdul Qayyum as a person with significant control on 2026-04-16.