BLUE ABYSS GLOBAL HOLDINGS LIMITED

BLUE ABYSS GLOBAL HOLDINGS LIMITED

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

    Company NameBLUE ABYSS GLOBAL HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 09306916
    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 ABYSS GLOBAL HOLDINGS LIMITED?

    • Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities

    Where is BLUE ABYSS GLOBAL HOLDINGS LIMITED located?

    Registered Office Address
    Pool Innovation Centre Trevenson Road
    Pool
    TR15 3PL Redruth
    Cornwall
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of BLUE ABYSS GLOBAL HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    BLUE ABYSS DIVING LIMITEDNov 12, 2014Nov 12, 2014

    What are the latest accounts for BLUE ABYSS GLOBAL HOLDINGS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for BLUE ABYSS GLOBAL HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToDec 02, 2025
    Next Confirmation Statement DueDec 16, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 02, 2024
    OverdueNo

    What are the latest filings for BLUE ABYSS GLOBAL HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Dec 02, 2024 with no updates

    3 pagesCS01

    Amended total exemption full accounts made up to Dec 31, 2023

    11 pagesAAMD

    Total exemption full accounts made up to Dec 31, 2023

    11 pagesAA

    Confirmation statement made on Dec 02, 2023 with no updates

    3 pagesCS01

    Current accounting period extended from Nov 30, 2023 to Dec 31, 2023

    1 pagesAA01

    Change of details for Mr John Paul Vickers as a person with significant control on Sep 04, 2023

    2 pagesPSC04

    Director's details changed for Mr John Paul Vickers on Sep 04, 2023

    2 pagesCH01

    Termination of appointment of Scott Edward Parazynski as a director on Aug 21, 2023

    1 pagesTM01

    Total exemption full accounts made up to Nov 30, 2022

    11 pagesAA

    Termination of appointment of Andrew David Rowley Collier as a director on May 09, 2023

    1 pagesTM01

    Appointment of Mr Andrew David Rowley Collier as a director on May 09, 2023

    2 pagesAP01

    Termination of appointment of Simon Evetts as a director on Apr 26, 2023

    1 pagesTM01

    Termination of appointment of Peter Hodkin as a director on Apr 26, 2023

    1 pagesTM01

    Termination of appointment of Stephen Thomas Bennett as a director on Apr 25, 2023

    1 pagesTM01

    Certificate of change of name

    Company name changed blue abyss diving LIMITED\certificate issued on 19/04/23
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameApr 19, 2023

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Apr 19, 2023

    RES15

    Confirmation statement made on Dec 02, 2022 with updates

    7 pagesCS01

    Total exemption full accounts made up to Nov 30, 2021

    12 pagesAA

    Statement of capital following an allotment of shares on Mar 02, 2022

    • Capital: GBP 13,546
    3 pagesSH01

    Confirmation statement made on Dec 02, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Nov 30, 2020

    12 pagesAA

    Registered office address changed from 30 Crosby Road North Waterloo Liverpool L22 4QF United Kingdom to Pool Innovation Centre Trevenson Road Pool Redruth Cornwall TR15 3PL on Nov 15, 2021

    1 pagesAD01

    Confirmation statement made on Dec 02, 2020 with no updates

    3 pagesCS01

    Satisfaction of charge 093069160001 in full

    1 pagesMR04

    Confirmation statement made on Nov 12, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Nov 30, 2019

    12 pagesAA

    Who are the officers of BLUE ABYSS GLOBAL HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    VICKERS, John Paul
    Crosby Road North
    L22 4QF Liverpool
    30
    England
    Director
    Crosby Road North
    L22 4QF Liverpool
    30
    England
    United KingdomBritishDiving Instructor192565930001
    SMITH, Neil
    CM8 2HE Witham
    27 Powers Hall End
    England
    Secretary
    CM8 2HE Witham
    27 Powers Hall End
    England
    192565950001
    BENNETT, Stephen Thomas
    Wick Road
    Langham
    CO4 5PG Colchester
    Wick Lea
    Essex
    England
    Director
    Wick Road
    Langham
    CO4 5PG Colchester
    Wick Lea
    Essex
    England
    EnglandBritishDirector165253600002
    COLLIER, Andrew David Rowley
    Trevenson Road
    Pool
    TR15 3PL Redruth
    Pool Innovation Centre
    Cornwall
    England
    Director
    Trevenson Road
    Pool
    TR15 3PL Redruth
    Pool Innovation Centre
    Cornwall
    England
    FranceBritishCompany Director308822920001
    EVETTS, Simon
    Earl Of Chester Drive
    Deepcut
    GU16 6GP Camberley
    13
    Surrey
    England
    Director
    Earl Of Chester Drive
    Deepcut
    GU16 6GP Camberley
    13
    Surrey
    England
    United KingdomBritishSpace Operations Director224135730001
    HAZELHURST-JEAVONS, Darryl
    Two Acres
    Middleton
    PE32 1YF King's Lynn
    2
    England
    Director
    Two Acres
    Middleton
    PE32 1YF King's Lynn
    2
    England
    EnglandBritishConsultant212146980001
    HODKIN, Peter
    Church Street
    Clifton
    SG17 5ET Shefford
    15
    England
    Director
    Church Street
    Clifton
    SG17 5ET Shefford
    15
    England
    EnglandBritishCompany Director240783710001
    MONK, Grant Philip
    Cleaver Square
    SE11 4EA London
    55
    England
    Director
    Cleaver Square
    SE11 4EA London
    55
    England
    EnglandBritishDirector176624970001
    PARAZYNSKI, Scott Edward, Dr
    Morningside Drive
    Houston
    5207
    Texas 77005
    Usa
    Director
    Morningside Drive
    Houston
    5207
    Texas 77005
    Usa
    United StatesAmericanCompany Director288690490001
    PHELAN, Patrick
    81 High Street
    Harlton
    CB3 7ES Cambridge
    81
    Cambridgeshire
    England
    Director
    81 High Street
    Harlton
    CB3 7ES Cambridge
    81
    Cambridgeshire
    England
    EnglandBritishCompany Director240783280001
    SMITH, Neil Peter Ridgway
    CM8 2HE Witham
    27 Powers Hall End
    England
    Director
    CM8 2HE Witham
    27 Powers Hall End
    England
    United KingdomBritishCertified Accountant83084410002

    Who are the persons with significant control of BLUE ABYSS GLOBAL HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr John Paul Vickers
    Crosby Road North
    L22 4QF Liverpool
    30
    England
    Apr 06, 2016
    Crosby Road North
    L22 4QF Liverpool
    30
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares 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