BLUE ARROW LTD.

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameBLUE ARROW LTD.
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00641659
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of BLUE ARROW LTD.?

    • Temporary employment agency activities (78200) / Administrative and support service activities

    Where is BLUE ARROW LTD. located?

    Registered Office Address
    33 Soho Square
    W1D 3QU London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of BLUE ARROW LTD.?

    Previous Company Names
    Company NameFromUntil
    BLUE ARROW PERSONNEL SERVICES LIMITEDOct 12, 1982Oct 12, 1982
    BARNET AGENCY LIMITEDNov 10, 1959Nov 10, 1959

    What are the latest accounts for BLUE ARROW LTD.?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for BLUE ARROW LTD.?

    Last Confirmation Statement Made Up ToDec 31, 2025
    Next Confirmation Statement DueJan 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 31, 2024
    OverdueNo

    What are the latest filings for BLUE ARROW LTD.?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Dec 31, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2024

    41 pagesAA

    Appointment of Rss Global Limited as a director on Jun 19, 2024

    2 pagesAP02

    Appointment of Phillip Gary Thomas as a director on Apr 18, 2024

    2 pagesAP01

    Termination of appointment of Tristan Nicholas Ramus as a director on May 24, 2024

    1 pagesTM01

    Termination of appointment of Jamie Benjamin Webb as a director on May 24, 2024

    1 pagesTM01

    Termination of appointment of Ian Munro as a director on Apr 05, 2024

    1 pagesTM01

    Appointment of Mr Ian Munro as a director on Mar 27, 2024

    2 pagesAP01

    Termination of appointment of Ian James Munro as a director on Mar 27, 2024

    1 pagesTM01

    Current accounting period extended from Dec 31, 2023 to Mar 31, 2024

    1 pagesAA01

    Confirmation statement made on Dec 31, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 30, 2022

    44 pagesAA

    Termination of appointment of Michael Subodh Mehta as a director on Dec 31, 2023

    1 pagesTM01

    Change of details for Blue Arrow Holdings Limited as a person with significant control on Mar 09, 2023

    2 pagesPSC05

    Termination of appointment of Rebecca Jane Watson as a secretary on Mar 05, 2023

    1 pagesTM02

    Cessation of Rss Global Limited as a person with significant control on Mar 03, 2023

    1 pagesPSC07

    Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT

    1 pagesAD03

    Register inspection address has been changed from Dwf Company Secretarial Services Limited 1 Scott Place 2 Hardman Street Manchester M3 3AA United Kingdom to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT

    1 pagesAD02

    Appointment of Ms Rebecca Jane Watson as a director on Mar 03, 2023

    2 pagesAP01

    Memorandum and Articles of Association

    24 pagesMA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Registered office address changed from 800 the Boulevard Capability Green Luton Bedfordshire LU1 3BA to 33 Soho Square London W1D 3QU on Mar 14, 2023

    1 pagesAD01

    Statement of company's objects

    2 pagesCC04

    Appointment of Mr Michael Subodh Mehta as a director on Mar 03, 2023

    2 pagesAP01

    Satisfaction of charge 006416590035 in full

    1 pagesMR04

    Who are the officers of BLUE ARROW LTD.?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    THOMAS, Phillip Gary
    Soho Square
    W1D 3QU London
    33
    United Kingdom
    Director
    Soho Square
    W1D 3QU London
    33
    United Kingdom
    United KingdomBritishChief Financial Officer324006420001
    WATSON, Rebecca Jane
    Soho Square
    W1D 3QU London
    33
    England
    Director
    Soho Square
    W1D 3QU London
    33
    England
    EnglandBritishSolicitor70686070002
    RSS GLOBAL LIMITED
    Soho Square
    W1D 3QU London
    33
    United Kingdom
    Director
    Soho Square
    W1D 3QU London
    33
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number14526152
    303101160002
    ABRAHAMSON, John David
    2 New End Square
    NW3 1LN London
    Secretary
    2 New End Square
    NW3 1LN London
    BritishCompany Director26433460001
    BELL, Keith Charles
    64 Pevensey Way
    Frimley
    GU16 9UX Camberley
    Surrey
    Secretary
    64 Pevensey Way
    Frimley
    GU16 9UX Camberley
    Surrey
    British2963800001
    MARTIN, Christopher Paul
    15 Roxburghe Mansions
    32 Kensington Court
    W8 5BQ London
    Secretary
    15 Roxburghe Mansions
    32 Kensington Court
    W8 5BQ London
    British64640450003
    WATSON, Rebecca Jane
    800 The Boulevard
    Capability Green
    LU1 3BA Luton
    C/O Impellam Group Plc
    Bedfordshire
    United Kingdom
    Secretary
    800 The Boulevard
    Capability Green
    LU1 3BA Luton
    C/O Impellam Group Plc
    Bedfordshire
    United Kingdom
    BritishSolicitor70686070002
    ABRAHAMSON, John David
    2 New End Square
    NW3 1LN London
    Director
    2 New End Square
    NW3 1LN London
    BritishCompany Director26433460001
    ADAMS, Mark Ian
    Peers Court
    Woburn Lane
    MK17 8JN Aspley Guise
    Bedfordshire
    Director
    Peers Court
    Woburn Lane
    MK17 8JN Aspley Guise
    Bedfordshire
    BritishChief Executive100846890001
    BARN, Janet
    6 Gloucester Close
    SG1 3RQ Stevenage
    Hertfordshire
    Director
    6 Gloucester Close
    SG1 3RQ Stevenage
    Hertfordshire
    BritishManaging Director51058530002
    BARN, Janet Iris
    266 Chertsey Rise
    SG2 9JF Stevenage
    Hertfordshire
    Director
    266 Chertsey Rise
    SG2 9JF Stevenage
    Hertfordshire
    BritishCompany Director51058530001
    BRAILEY, Geoffrey Ian
    Oakfields Theobalds Road
    RH15 0SS Burgess Hill
    East Sussex
    Director
    Oakfields Theobalds Road
    RH15 0SS Burgess Hill
    East Sussex
    BritishChartered Accountant10317690002
    BRIANT, Timothy
    800 The Boulevard
    Capability Green
    LU1 3BA Luton
    Bedfordshire
    Director
    800 The Boulevard
    Capability Green
    LU1 3BA Luton
    Bedfordshire
    United KingdomBritishDirector130048920002
    BURCHALL, Andrew Jeremy
    800 The Boulevard
    Capability Green
    LU1 3BA Luton
    C/O Impellam Group Plc
    Bedfordshire
    United Kingdom
    Director
    800 The Boulevard
    Capability Green
    LU1 3BA Luton
    C/O Impellam Group Plc
    Bedfordshire
    United Kingdom
    EnglandBritishFinance Director69904570002
    CORNISH, Diana Frederica
    Green Acres Lower Luton Road
    AL5 5EG Harpenden
    Hertfordshire
    Director
    Green Acres Lower Luton Road
    AL5 5EG Harpenden
    Hertfordshire
    United KingdomBritishChairman Recruitment6048720001
    CROSSWELL, Michael Stephen
    Guise House
    Church Street Aspley Guise
    MK17 8HQ Milton Keynes
    Director
    Guise House
    Church Street Aspley Guise
    MK17 8HQ Milton Keynes
    BritishCompany Director12909380001
    DOYLE, Desmond Mark Christopher
    Bagwell Lane
    RG29 1JG Odiham
    Green Hill
    Hampshire
    Director
    Bagwell Lane
    RG29 1JG Odiham
    Green Hill
    Hampshire
    EnglandBritishDirector266121440001
    EDEN, Roger Charles
    Peters Court Plymouth Drive
    Barnt Green
    B45 8JB Birmingham
    West Midlands
    Director
    Peters Court Plymouth Drive
    Barnt Green
    B45 8JB Birmingham
    West Midlands
    United KingdomBritishChartered Accountant41649520001
    EUSTACE, Deborah Ellen
    25 Copthorne
    LU2 8RL Luton
    Bedfordshire
    Director
    25 Copthorne
    LU2 8RL Luton
    Bedfordshire
    United KingdomBritishDirector61000550001
    KEEGAN, Kevin
    10 Shadwell
    GL11 5BW Uley
    Gloucestershire
    Director
    10 Shadwell
    GL11 5BW Uley
    Gloucestershire
    BritishDirector122669230001
    LAKE, David Anthony
    66 Elm Park Road
    SW3 6AU London
    Director
    66 Elm Park Road
    SW3 6AU London
    EnglandBritishDirector59820940001
    MARSH, Nigel Philip
    13 Trevelyan Place
    St Stephens Hill
    AL1 2DT St Albans
    Hertfordshire
    Director
    13 Trevelyan Place
    St Stephens Hill
    AL1 2DT St Albans
    Hertfordshire
    United KingdomBritish/AustralianCompany Director122764170001
    MARTIN, Christopher Paul
    15 Roxburghe Mansions
    32 Kensington Court
    W8 5BQ London
    Director
    15 Roxburghe Mansions
    32 Kensington Court
    W8 5BQ London
    United KingdomBritishDirector64640450003
    MARTYN, Diane Julie
    Wheel Cottage
    Park Road Combs
    IP14 2JS Stowmarket
    Suffolk
    Director
    Wheel Cottage
    Park Road Combs
    IP14 2JS Stowmarket
    Suffolk
    BritishManaging Director61000610001
    MARVIN, Irene Patricia
    Guise House
    Church Road Aspley Guise
    MK17 8HQ Milton Keynes
    Director
    Guise House
    Church Road Aspley Guise
    MK17 8HQ Milton Keynes
    BritishCompany Director24726990001
    MCBRIDE, Stuart John
    34 Windermere Drive
    LS17 7UZ Leeds
    West Yorkshire
    Director
    34 Windermere Drive
    LS17 7UZ Leeds
    West Yorkshire
    EnglandBritishDirector199677900001
    MCDONNELL, Peter James
    17 Clarence Gate Gardens
    Glentworth Street
    NW1 6AY London
    Director
    17 Clarence Gate Gardens
    Glentworth Street
    NW1 6AY London
    EnglandBritishRecruitment66497600002
    MEE, Darren
    The Boulevard
    Capability Green
    LU1 3BA Luton
    800
    Bedfordshire
    United Kingdom
    Director
    The Boulevard
    Capability Green
    LU1 3BA Luton
    800
    Bedfordshire
    United Kingdom
    United KingdomBritishDirector197107770001
    MEHTA, Michael Subodh
    Soho Square
    W1D 3QU London
    33
    England
    Director
    Soho Square
    W1D 3QU London
    33
    England
    EnglandBritishDirector306541070001
    MORTON, Lynn
    6 Hitchin Hill Path
    SG4 9EU Hitchin
    Hertfordshire
    Director
    6 Hitchin Hill Path
    SG4 9EU Hitchin
    Hertfordshire
    BritishCompany Director72214580001
    MUNRO, Ian James
    Soho Square
    W1D 3QU London
    33
    England
    Director
    Soho Square
    W1D 3QU London
    33
    England
    United KingdomBritishDirector131756290009
    MUNRO, Ian James
    Soho Square
    W1D 3QU London
    33
    England
    Director
    Soho Square
    W1D 3QU London
    33
    England
    United KingdomBritishDirector131756290009
    NUNES, Stephen Alexander
    Crouch Cottage
    Crouch Lane, Winkfield
    SL4 4TL Windsor
    Berkshire
    Director
    Crouch Cottage
    Crouch Lane, Winkfield
    SL4 4TL Windsor
    Berkshire
    United KingdomBritishCatering Development Manager115148360001
    RAMUS, Tristan Nicholas
    Soho Square
    W1D 3QU London
    33
    England
    Director
    Soho Square
    W1D 3QU London
    33
    England
    EnglandBritishDirector306452870001
    ROBERTSON, Julia
    The Boulevard
    Capability Green
    LU1 3BA Luton
    800
    Bedfordshire
    United Kingdom
    Director
    The Boulevard
    Capability Green
    LU1 3BA Luton
    800
    Bedfordshire
    United Kingdom
    EnglandBritishDirector177421710002

    Who are the persons with significant control of BLUE ARROW LTD.?

    Persons with significant controls
    NameNotified OnAddressCeased
    Soho Square
    W1D 3QU London
    33
    England
    Mar 03, 2023
    Soho Square
    W1D 3QU London
    33
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityLaws Of England And Wales
    Place RegisteredCompanies House
    Registration Number14526152
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Soho Square
    W1D 3QU London
    33
    United Kingdom
    Apr 06, 2016
    Soho Square
    W1D 3QU London
    33
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number2586484
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0