BLU WIRELESS TECHNOLOGY LIMITED

BLU WIRELESS TECHNOLOGY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameBLU WIRELESS TECHNOLOGY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 06855929
    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 BLU WIRELESS TECHNOLOGY LIMITED?

    • Manufacture of computers and peripheral equipment (26200) / Manufacturing

    Where is BLU WIRELESS TECHNOLOGY LIMITED located?

    Registered Office Address
    One Castle Park
    Tower Hill
    BS2 0JA Bristol
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for BLU WIRELESS TECHNOLOGY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for BLU WIRELESS TECHNOLOGY LIMITED?

    Last Confirmation Statement Made Up ToSep 05, 2026
    Next Confirmation Statement DueSep 19, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 05, 2025
    OverdueNo

    What are the latest filings for BLU WIRELESS TECHNOLOGY LIMITED?

    Filings
    DateDescriptionDocumentType

    Satisfaction of charge 068559290006 in full

    1 pagesMR04

    Registration of charge 068559290007, created on Dec 16, 2025

    58 pagesMR01

    Registration of charge 068559290008, created on Dec 16, 2025

    12 pagesMR01

    Group of companies' accounts made up to Dec 31, 2024

    39 pagesAA

    Confirmation statement made on Sep 05, 2025 with updates

    21 pagesCS01

    Appointment of Mr Adrian Paul Moores as a director on Apr 23, 2025

    2 pagesAP01

    Appointment of Mr Anthony James Murray as a director on Apr 03, 2025

    2 pagesAP01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    44 pagesMA

    Registration of charge 068559290006, created on Mar 21, 2025

    28 pagesMR01

    Termination of appointment of Alan Edward Jones as a director on Mar 24, 2025

    1 pagesTM01

    Statement of capital following an allotment of shares on Dec 21, 2024

    • Capital: GBP 6,563,365.8
    5 pagesSH01

    Statement of capital following an allotment of shares on Nov 12, 2024

    • Capital: GBP 6,537,165.8
    5 pagesSH01

    Statement of capital following an allotment of shares on Nov 12, 2024

    • Capital: GBP 6,537,150.27
    5 pagesSH01

    Statement of capital following an allotment of shares on Sep 24, 2024

    • Capital: GBP 6,537,031.33
    5 pagesSH01

    Accounts for a small company made up to Dec 31, 2023

    22 pagesAA

    Confirmation statement made on Sep 05, 2024 with updates

    21 pagesCS01

    Termination of appointment of Timothy Fletcher De Vere Green as a director on Jul 09, 2024

    1 pagesTM01

    Statement of capital following an allotment of shares on Jun 06, 2024

    • Capital: GBP 6,520,031.33
    5 pagesSH01

    Statement of capital following an allotment of shares on Jun 06, 2024

    • Capital: GBP 6,463,262.1
    5 pagesSH01

    Statement of capital following an allotment of shares on Jun 06, 2024

    • Capital: GBP 6,132,108.25
    5 pagesSH01

    Statement of capital following an allotment of shares on Jun 06, 2024

    • Capital: GBP 6,108,454.4
    5 pagesSH01

    Statement of capital following an allotment of shares on Jun 06, 2024

    • Capital: GBP 6,075,375.36
    5 pagesSH01

    Statement of capital following an allotment of shares on Jun 06, 2024

    • Capital: GBP 5,916,303.56
    5 pagesSH01

    Statement of capital following an allotment of shares on Jun 06, 2024

    • Capital: GBP 5,595,603.04
    5 pagesSH01

    Who are the officers of BLU WIRELESS TECHNOLOGY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CRAWFORD, Alexander Mervyn Colville
    12 Conduit Street
    W1S 2XH London
    Calculus Capital Limited
    United Kingdom
    Director
    12 Conduit Street
    W1S 2XH London
    Calculus Capital Limited
    United Kingdom
    EnglandBritish185844930001
    FIELD, Adrian Ivery, Mr.
    Buckingham Street
    WC2N 6DF London
    10
    United Kingdom
    Director
    Buckingham Street
    WC2N 6DF London
    10
    United Kingdom
    United KingdomBritish280510570001
    LAUREN, Anders Joakim
    Ependion Ab
    Stora Varvsgatan 13a, Box 426
    SE-201 24 Malmo
    C/O
    Sweden
    Director
    Ependion Ab
    Stora Varvsgatan 13a, Box 426
    SE-201 24 Malmo
    C/O
    Sweden
    SwedenSwedish324196370001
    MARDIA, Hemant Kumar
    Tower Hill
    BS2 0JA Bristol
    One Castle Park
    England
    Director
    Tower Hill
    BS2 0JA Bristol
    One Castle Park
    England
    United KingdomBritish48078960004
    MOORES, Adrian Paul
    Tower Hill
    BS2 0JA Bristol
    One Castle Park
    England
    Director
    Tower Hill
    BS2 0JA Bristol
    One Castle Park
    England
    United KingdomBritish83001240002
    MURRAY, Anthony James
    Tower Hill
    BS2 0JA Bristol
    One Castle Park
    England
    Director
    Tower Hill
    BS2 0JA Bristol
    One Castle Park
    England
    EnglandBritish334251310001
    SINGH, Parminder
    5th Floor
    Standard Chartered Tower, 19 Cypercity
    Ebene
    Unit 5 Abc
    Mauritius
    Director
    5th Floor
    Standard Chartered Tower, 19 Cypercity
    Ebene
    Unit 5 Abc
    Mauritius
    United KingdomBritish37422330005
    DAWES, Michael Charles Lawrence
    1 Temple Way
    BS2 0BY Bristol
    5th Floor
    Secretary
    1 Temple Way
    BS2 0BY Bristol
    5th Floor
    British148564950001
    HARBER, Nick
    1 Temple Way
    BS2 0BY Bristol
    5th Floor
    Secretary
    1 Temple Way
    BS2 0BY Bristol
    5th Floor
    236932990001
    HOLDEN, Timothy William
    Wymington Park
    NN10 9JP Rushden
    15
    Northamptonshire
    United Kingdom
    Secretary
    Wymington Park
    NN10 9JP Rushden
    15
    Northamptonshire
    United Kingdom
    British81867640003
    MCCONNELL, Raymond Mark
    Park Row
    BS1 5UB Bristol
    University Gate East
    Avon
    Secretary
    Park Row
    BS1 5UB Bristol
    University Gate East
    Avon
    British147811620001
    WINSER, Paul Anthony
    14 The Avenue
    Sneyd Park
    BS9 1PA Bristol
    Top Floor Flat
    United Kingdom
    Secretary
    14 The Avenue
    Sneyd Park
    BS9 1PA Bristol
    Top Floor Flat
    United Kingdom
    British69708500003
    BARRETT, Mark
    1 Temple Way
    BS2 0BY Bristol
    5th Floor
    Director
    1 Temple Way
    BS2 0BY Bristol
    5th Floor
    EnglandBritish76108800002
    CASSIDY, Sean Vincent
    1 Temple Way
    BS2 0BY Bristol
    5th Floor
    Director
    1 Temple Way
    BS2 0BY Bristol
    5th Floor
    Northern IrelandIrish253868790001
    CHITTIPEDDI, Sailesh
    6024 Silver Creek Valley Road
    San Jose
    C/O Idt
    Ca 95138
    United States
    Director
    6024 Silver Creek Valley Road
    San Jose
    C/O Idt
    Ca 95138
    United States
    United StatesAmerican225635900001
    COLLINSON, Glenn
    1 Temple Way
    BS2 0BY Bristol
    5th Floor
    Director
    1 Temple Way
    BS2 0BY Bristol
    5th Floor
    EnglandBritish61120210002
    DE VERE GREEN, Timothy Fletcher
    26-32 Voltaire Road
    SW4 6DH London
    Unit 7a
    Director
    26-32 Voltaire Road
    SW4 6DH London
    Unit 7a
    United KingdomBritish132567020001
    HOLDEN, Timothy William
    Wymington Park
    NN10 9JP Rushden
    15
    Northamptonshire
    United Kingdom
    Director
    Wymington Park
    NN10 9JP Rushden
    15
    Northamptonshire
    United Kingdom
    EnglandBritish81867640003
    HURLEY, Noel Francis
    CB1 9NJ Cambridge
    110 Fulbourn Road
    United Kingdom
    Director
    CB1 9NJ Cambridge
    110 Fulbourn Road
    United Kingdom
    EnglandBritish225238490001
    JAPP, David Humphrey
    Crowther Park
    Horfield
    BS7 9NT Bristol
    10
    Director
    Crowther Park
    Horfield
    BS7 9NT Bristol
    10
    British137944850001
    JONES, Alan Edward, Dr
    Tower Hill
    BS2 0JA Bristol
    One Castle Park
    England
    Director
    Tower Hill
    BS2 0JA Bristol
    One Castle Park
    England
    United KingdomBritish192323090001
    MAGOWAN, Peter John
    CB24 9NJ Impington
    85 Impington Lane
    Cambridge
    United Kingdom
    Director
    CB24 9NJ Impington
    85 Impington Lane
    Cambridge
    United Kingdom
    EnglandBritish151093070001
    MCCONNELL, Raymond Mark
    Worrall Road
    Clifton
    BS8 2WP Bristol
    6 Worrall Place
    Avon
    United Kingdom
    Director
    Worrall Road
    Clifton
    BS8 2WP Bristol
    6 Worrall Place
    Avon
    United Kingdom
    United KingdomBritish137167500001
    NURSER, Henry Benedict
    1 Temple Way
    BS2 0BY Bristol
    5th Floor
    Director
    1 Temple Way
    BS2 0BY Bristol
    5th Floor
    EnglandBritish160445410001
    WINSER, Paul Anthony
    14 The Avenue
    Sneyd Park
    BS9 1PA Bristol
    Top Floor Flat
    United Kingdom
    Director
    14 The Avenue
    Sneyd Park
    BS9 1PA Bristol
    Top Floor Flat
    United Kingdom
    EnglandBritish69708500003

    What are the latest statements on persons with significant control for BLU WIRELESS TECHNOLOGY LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Mar 23, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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