BLUE3 (STAFFS) (HOLDINGS) LIMITED

BLUE3 (STAFFS) (HOLDINGS) LIMITED

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

    Company NameBLUE3 (STAFFS) (HOLDINGS) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 08403322
    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 BLUE3 (STAFFS) (HOLDINGS) LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is BLUE3 (STAFFS) (HOLDINGS) LIMITED located?

    Registered Office Address
    1 Park Row
    LS1 5AB Leeds
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for BLUE3 (STAFFS) (HOLDINGS) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToJun 30, 2024

    What is the status of the latest confirmation statement for BLUE3 (STAFFS) (HOLDINGS) LIMITED?

    Last Confirmation Statement Made Up ToAug 30, 2026
    Next Confirmation Statement DueSep 13, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 30, 2025
    OverdueNo

    What are the latest filings for BLUE3 (STAFFS) (HOLDINGS) LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Aug 30, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Jun 30, 2024

    19 pagesAA

    Confirmation statement made on Aug 30, 2024 with no updates

    3 pagesCS01

    Appointment of Mr Peter Kenneth Johnstone as a director on Dec 19, 2023

    2 pagesAP01

    Termination of appointment of John Mcdonagh as a director on Dec 19, 2023

    1 pagesTM01

    Full accounts made up to Jun 30, 2023

    19 pagesAA

    Confirmation statement made on Aug 30, 2023 with no updates

    3 pagesCS01

    Change of details for Ppdi Assetco Limited as a person with significant control on May 23, 2023

    2 pagesPSC05

    Director's details changed for Mr John Mcdonagh on May 23, 2023

    2 pagesCH01

    Director's details changed for Mr John Stephen Gordon on May 23, 2023

    2 pagesCH01

    Registered office address changed from Watling House, 5th Floor 33 Cannon Street London EC4M 5SB England to 1 Park Row Leeds LS1 5AB on May 23, 2023

    1 pagesAD01

    Appointment of Mr John Mcdonagh as a director on Mar 01, 2023

    2 pagesAP01

    Termination of appointment of Rory William Christie as a director on Feb 08, 2023

    1 pagesTM01

    Appointment of Mr. Paul Robert Hepburn as a director on Feb 08, 2023

    2 pagesAP01

    Accounts for a small company made up to Jun 30, 2022

    18 pagesAA

    Termination of appointment of Alan Peter Fordyce as a director on Aug 31, 2022

    1 pagesTM01

    Confirmation statement made on Aug 30, 2022 with no updates

    3 pagesCS01

    Accounts for a small company made up to Jun 30, 2021

    15 pagesAA

    Confirmation statement made on Aug 30, 2021 with no updates

    3 pagesCS01

    Registered office address changed from 1 Park Row Leeds LS1 5AB England to Watling House, 5th Floor 33 Cannon Street London EC4M 5SB on Jul 21, 2021

    1 pagesAD01

    Appointment of Resolis Limited as a secretary on Jul 12, 2021

    2 pagesAP04

    Termination of appointment of Peter Kenneth Johnstone as a secretary on Jul 12, 2021

    1 pagesTM02

    Accounts for a small company made up to Jun 30, 2020

    16 pagesAA

    Confirmation statement made on Aug 30, 2020 with no updates

    3 pagesCS01

    Accounts for a small company made up to Jun 30, 2019

    15 pagesAA

    Who are the officers of BLUE3 (STAFFS) (HOLDINGS) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RESOLIS LIMITED
    c/o Pinsent Masons
    Park Row
    LS1 5AB Leeds
    1
    England
    Secretary
    c/o Pinsent Masons
    Park Row
    LS1 5AB Leeds
    1
    England
    Identification TypeUK Limited Company
    Registration Number13181806
    285489620001
    GORDON, John Stephen
    19a Canning Street
    EH3 8EG Edinburgh
    2nd Floor, Caledonian Exchange
    Scotland
    Director
    19a Canning Street
    EH3 8EG Edinburgh
    2nd Floor, Caledonian Exchange
    Scotland
    ScotlandBritish203724200001
    HEPBURN, Paul Robert, Mr.
    Park Row
    LS1 5AB Leeds
    1
    United Kingdom
    Director
    Park Row
    LS1 5AB Leeds
    1
    United Kingdom
    United KingdomBritish119364680001
    JOHNSTONE, Peter Kenneth
    Caledonian Exchange
    19a Canning Street
    EH3 8EG Edinburgh
    Dalmore Capital
    United Kingdom
    Director
    Caledonian Exchange
    19a Canning Street
    EH3 8EG Edinburgh
    Dalmore Capital
    United Kingdom
    United KingdomBritish53299620003
    FAIRBANK, Graham Bruce
    SG19 2BD Sandy
    Tempsford Hall
    Bedfordshire
    United Kingdom
    Secretary
    SG19 2BD Sandy
    Tempsford Hall
    Bedfordshire
    United Kingdom
    175836430001
    JOHNSTONE, Peter Kenneth
    Hillhouse Road
    EH4 5EG Edinburgh
    60
    Scotland
    Secretary
    Hillhouse Road
    EH4 5EG Edinburgh
    60
    Scotland
    237052420001
    MELGES, Bethan
    SG19 2BD Sandy
    Tempsford Hall
    Bedfordshire
    Secretary
    SG19 2BD Sandy
    Tempsford Hall
    Bedfordshire
    226602760001
    CHRISTIE, Rory William
    Melville Street
    EH3 7JF Edinburgh
    35
    Scotland
    Director
    Melville Street
    EH3 7JF Edinburgh
    35
    Scotland
    United KingdomBritish151812860001
    FAIRBANK, Graham Bruce
    SG19 2BD Sandy
    Tempsford Hall
    Bedfordshire
    United Kingdom
    Director
    SG19 2BD Sandy
    Tempsford Hall
    Bedfordshire
    United Kingdom
    EnglandBritish153133930001
    FORDYCE, Alan Peter
    c/o Dalmore Capital
    Canning Street
    2nd Floor, Caledonian Exchange
    Edinburgh Eh3 8eg
    19a
    Scotland
    Director
    c/o Dalmore Capital
    Canning Street
    2nd Floor, Caledonian Exchange
    Edinburgh Eh3 8eg
    19a
    Scotland
    ScotlandBritish97815240002
    MASSEY, Mark James
    20-24 Church Street
    WA14 4DW Altrincham
    Market Court
    Cheshire
    England
    Director
    20-24 Church Street
    WA14 4DW Altrincham
    Market Court
    Cheshire
    England
    EnglandBritish183197440001
    MCDONAGH, John
    19a Canning Street
    EH3 8EG Edinburgh
    2nd Floor, Caledonian Exchange
    Scotland
    Director
    19a Canning Street
    EH3 8EG Edinburgh
    2nd Floor, Caledonian Exchange
    Scotland
    EnglandBritish192240500002
    MILLER, Ewen Graham
    20-24 Church Street
    WA14 4DW Altrincham
    Market Court
    England
    Director
    20-24 Church Street
    WA14 4DW Altrincham
    Market Court
    England
    EnglandBritish110156830002
    PRONGUE, Phillippa Jane Wilton
    Cavendish Place
    W1G 9NB London
    6
    United Kingdom
    Director
    Cavendish Place
    W1G 9NB London
    6
    United Kingdom
    United KingdomBritish56322650002
    RAFIQ, Aftab
    SG19 2BD Sandy
    Tempsford Hall
    Bedfordshire
    Director
    SG19 2BD Sandy
    Tempsford Hall
    Bedfordshire
    EnglandBritish111976620003
    STILLER, Wayne Roger
    SG19 2BD Sandy
    Tempsford Hall
    Bedfordshire
    United Kingdom
    Director
    SG19 2BD Sandy
    Tempsford Hall
    Bedfordshire
    United Kingdom
    EnglandBritish179444740001

    Who are the persons with significant control of BLUE3 (STAFFS) (HOLDINGS) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ppdi Assetco Limited
    Park Row
    LS1 5AB Leeds
    1
    England
    Jul 13, 2017
    Park Row
    LS1 5AB Leeds
    1
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredUk Companies House
    Registration Number08827532
    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.
    SG19 2BD Sandy
    Tempsford Hall
    Bedfordshire
    England
    Apr 06, 2016
    SG19 2BD Sandy
    Tempsford Hall
    Bedfordshire
    England
    Yes
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredUnited Kingdom
    Registration Number2127111
    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.

    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