BLUE ARROW LTD.
Overview
Company Name | BLUE ARROW LTD. |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 00641659 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of BLUE ARROW LTD.?
Company Name | From | Until |
---|---|---|
BLUE ARROW PERSONNEL SERVICES LIMITED | Oct 12, 1982 | Oct 12, 1982 |
BARNET AGENCY LIMITED | Nov 10, 1959 | Nov 10, 1959 |
What are the latest accounts for BLUE ARROW LTD.?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for BLUE ARROW LTD.?
Last Confirmation Statement Made Up To | Dec 31, 2025 |
---|---|
Next Confirmation Statement Due | Jan 14, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Dec 31, 2024 |
Overdue | No |
What are the latest filings for BLUE ARROW LTD.?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Dec 31, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2024 | 41 pages | AA | ||||||||||
Appointment of Rss Global Limited as a director on Jun 19, 2024 | 2 pages | AP02 | ||||||||||
Appointment of Phillip Gary Thomas as a director on Apr 18, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Tristan Nicholas Ramus as a director on May 24, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Jamie Benjamin Webb as a director on May 24, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Ian Munro as a director on Apr 05, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Mr Ian Munro as a director on Mar 27, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Ian James Munro as a director on Mar 27, 2024 | 1 pages | TM01 | ||||||||||
Current accounting period extended from Dec 31, 2023 to Mar 31, 2024 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Dec 31, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 30, 2022 | 44 pages | AA | ||||||||||
Termination of appointment of Michael Subodh Mehta as a director on Dec 31, 2023 | 1 pages | TM01 | ||||||||||
Change of details for Blue Arrow Holdings Limited as a person with significant control on Mar 09, 2023 | 2 pages | PSC05 | ||||||||||
Termination of appointment of Rebecca Jane Watson as a secretary on Mar 05, 2023 | 1 pages | TM02 | ||||||||||
Cessation of Rss Global Limited as a person with significant control on Mar 03, 2023 | 1 pages | PSC07 | ||||||||||
Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT | 1 pages | AD03 | ||||||||||
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 pages | AD02 | ||||||||||
Appointment of Ms Rebecca Jane Watson as a director on Mar 03, 2023 | 2 pages | AP01 | ||||||||||
Memorandum and Articles of Association | 24 pages | MA | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
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 pages | AD01 | ||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Appointment of Mr Michael Subodh Mehta as a director on Mar 03, 2023 | 2 pages | AP01 | ||||||||||
Satisfaction of charge 006416590035 in full | 1 pages | MR04 | ||||||||||
Who are the officers of BLUE ARROW LTD.?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
THOMAS, Phillip Gary | Director | Soho Square W1D 3QU London 33 United Kingdom | United Kingdom | British | Chief Financial Officer | 324006420001 | ||||||||
WATSON, Rebecca Jane | Director | Soho Square W1D 3QU London 33 England | England | British | Solicitor | 70686070002 | ||||||||
RSS GLOBAL LIMITED | Director | Soho Square W1D 3QU London 33 United Kingdom |
| 303101160002 | ||||||||||
ABRAHAMSON, John David | Secretary | 2 New End Square NW3 1LN London | British | Company Director | 26433460001 | |||||||||
BELL, Keith Charles | Secretary | 64 Pevensey Way Frimley GU16 9UX Camberley Surrey | British | 2963800001 | ||||||||||
MARTIN, Christopher Paul | Secretary | 15 Roxburghe Mansions 32 Kensington Court W8 5BQ London | British | 64640450003 | ||||||||||
WATSON, Rebecca Jane | Secretary | 800 The Boulevard Capability Green LU1 3BA Luton C/O Impellam Group Plc Bedfordshire United Kingdom | British | Solicitor | 70686070002 | |||||||||
ABRAHAMSON, John David | Director | 2 New End Square NW3 1LN London | British | Company Director | 26433460001 | |||||||||
ADAMS, Mark Ian | Director | Peers Court Woburn Lane MK17 8JN Aspley Guise Bedfordshire | British | Chief Executive | 100846890001 | |||||||||
BARN, Janet | Director | 6 Gloucester Close SG1 3RQ Stevenage Hertfordshire | British | Managing Director | 51058530002 | |||||||||
BARN, Janet Iris | Director | 266 Chertsey Rise SG2 9JF Stevenage Hertfordshire | British | Company Director | 51058530001 | |||||||||
BRAILEY, Geoffrey Ian | Director | Oakfields Theobalds Road RH15 0SS Burgess Hill East Sussex | British | Chartered Accountant | 10317690002 | |||||||||
BRIANT, Timothy | Director | 800 The Boulevard Capability Green LU1 3BA Luton Bedfordshire | United Kingdom | British | Director | 130048920002 | ||||||||
BURCHALL, Andrew Jeremy | Director | 800 The Boulevard Capability Green LU1 3BA Luton C/O Impellam Group Plc Bedfordshire United Kingdom | England | British | Finance Director | 69904570002 | ||||||||
CORNISH, Diana Frederica | Director | Green Acres Lower Luton Road AL5 5EG Harpenden Hertfordshire | United Kingdom | British | Chairman Recruitment | 6048720001 | ||||||||
CROSSWELL, Michael Stephen | Director | Guise House Church Street Aspley Guise MK17 8HQ Milton Keynes | British | Company Director | 12909380001 | |||||||||
DOYLE, Desmond Mark Christopher | Director | Bagwell Lane RG29 1JG Odiham Green Hill Hampshire | England | British | Director | 266121440001 | ||||||||
EDEN, Roger Charles | Director | Peters Court Plymouth Drive Barnt Green B45 8JB Birmingham West Midlands | United Kingdom | British | Chartered Accountant | 41649520001 | ||||||||
EUSTACE, Deborah Ellen | Director | 25 Copthorne LU2 8RL Luton Bedfordshire | United Kingdom | British | Director | 61000550001 | ||||||||
KEEGAN, Kevin | Director | 10 Shadwell GL11 5BW Uley Gloucestershire | British | Director | 122669230001 | |||||||||
LAKE, David Anthony | Director | 66 Elm Park Road SW3 6AU London | England | British | Director | 59820940001 | ||||||||
MARSH, Nigel Philip | Director | 13 Trevelyan Place St Stephens Hill AL1 2DT St Albans Hertfordshire | United Kingdom | British/Australian | Company Director | 122764170001 | ||||||||
MARTIN, Christopher Paul | Director | 15 Roxburghe Mansions 32 Kensington Court W8 5BQ London | United Kingdom | British | Director | 64640450003 | ||||||||
MARTYN, Diane Julie | Director | Wheel Cottage Park Road Combs IP14 2JS Stowmarket Suffolk | British | Managing Director | 61000610001 | |||||||||
MARVIN, Irene Patricia | Director | Guise House Church Road Aspley Guise MK17 8HQ Milton Keynes | British | Company Director | 24726990001 | |||||||||
MCBRIDE, Stuart John | Director | 34 Windermere Drive LS17 7UZ Leeds West Yorkshire | England | British | Director | 199677900001 | ||||||||
MCDONNELL, Peter James | Director | 17 Clarence Gate Gardens Glentworth Street NW1 6AY London | England | British | Recruitment | 66497600002 | ||||||||
MEE, Darren | Director | The Boulevard Capability Green LU1 3BA Luton 800 Bedfordshire United Kingdom | United Kingdom | British | Director | 197107770001 | ||||||||
MEHTA, Michael Subodh | Director | Soho Square W1D 3QU London 33 England | England | British | Director | 306541070001 | ||||||||
MORTON, Lynn | Director | 6 Hitchin Hill Path SG4 9EU Hitchin Hertfordshire | British | Company Director | 72214580001 | |||||||||
MUNRO, Ian James | Director | Soho Square W1D 3QU London 33 England | United Kingdom | British | Director | 131756290009 | ||||||||
MUNRO, Ian James | Director | Soho Square W1D 3QU London 33 England | United Kingdom | British | Director | 131756290009 | ||||||||
NUNES, Stephen Alexander | Director | Crouch Cottage Crouch Lane, Winkfield SL4 4TL Windsor Berkshire | United Kingdom | British | Catering Development Manager | 115148360001 | ||||||||
RAMUS, Tristan Nicholas | Director | Soho Square W1D 3QU London 33 England | England | British | Director | 306452870001 | ||||||||
ROBERTSON, Julia | Director | The Boulevard Capability Green LU1 3BA Luton 800 Bedfordshire United Kingdom | England | British | Director | 177421710002 |
Who are the persons with significant control of BLUE ARROW LTD.?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Rss Global Limited | Mar 03, 2023 | Soho Square W1D 3QU London 33 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Blue Arrow Holdings Limited | Apr 06, 2016 | Soho Square W1D 3QU London 33 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
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