BLUE TRAIN GROUP LIMITED

BLUE TRAIN GROUP LIMITED

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

    Company NameBLUE TRAIN GROUP LIMITED
    Company StatusActive
    Company Status DetailActive proposal to strike off
    Legal FormPrivate limited company
    Company Number 12129364
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of BLUE TRAIN GROUP LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is BLUE TRAIN GROUP LIMITED located?

    Registered Office Address
    12129364 - COMPANIES HOUSE DEFAULT ADDRESS
    4385
    CF14 8LH Cardiff
    Undeliverable Registered Office AddressNo

    What are the latest accounts for BLUE TRAIN GROUP LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnJul 31, 2022
    Next Accounts Due OnApr 30, 2023
    Last Accounts
    Last Accounts Made Up ToJul 31, 2021

    What is the status of the latest confirmation statement for BLUE TRAIN GROUP LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToFeb 25, 2023
    Next Confirmation Statement DueMar 11, 2023
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 25, 2022
    OverdueYes

    What are the latest filings for BLUE TRAIN GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Address of person with significant control Alexander Mcdowell changed to 12129364 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on Aug 07, 2025

    1 pagesRP10

    Address of officer Alexander Mcdowell changed to 12129364 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on Aug 07, 2025

    1 pagesRP09

    Registered office address changed to PO Box 4385, 12129364 - Companies House Default Address, Cardiff, CF14 8LH on Aug 07, 2025

    1 pagesRP05

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of Martyn Melvyn Corfield as a director on Feb 25, 2022

    1 pagesTM01

    Registered office address changed from The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY England to Unit 11 Fisher Street Galleries 18 Fisher Street Carlisle CA3 8RH on Feb 28, 2022

    1 pagesAD01

    Confirmation statement made on Feb 25, 2022 with updates

    4 pagesCS01

    Notification of Alexander Mcdowell as a person with significant control on Feb 25, 2022

    2 pagesPSC01

    Appointment of Alexander Mcdowell as a director on Feb 23, 2022

    2 pagesAP01

    Cessation of Martyn Melvyn Corfield as a person with significant control on Feb 23, 2022

    1 pagesPSC07

    Cessation of Mark Hilton Bradley as a person with significant control on Oct 19, 2021

    1 pagesPSC07

    Appointment of Mr Martyn Melvyn Corfield as a director on Oct 19, 2021

    2 pagesAP01

    Termination of appointment of Mark Hilton Bradley as a director on Oct 19, 2021

    1 pagesTM01

    Notification of Martyn Melvyn Corfield as a person with significant control on Oct 19, 2021

    2 pagesPSC01

    Total exemption full accounts made up to Jul 31, 2021

    13 pagesAA

    Confirmation statement made on Jul 27, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jul 31, 2020

    12 pagesAA

    Confirmation statement made on Jul 28, 2020 with updates

    5 pagesCS01

    Change of details for Mr Mark Hilton Bradley as a person with significant control on Apr 30, 2020

    2 pagesPSC04

    Director's details changed for Mr Mark Hilton Bradley on Apr 30, 2020

    2 pagesCH01

    Notification of Mark Hilton Bradley as a person with significant control on Jul 31, 2019

    2 pagesPSC01

    Cessation of Peter Steven Ormerod as a person with significant control on Jul 31, 2019

    1 pagesPSC07

    Termination of appointment of Peter Steven Ormerod as a director on Jul 30, 2019

    1 pagesTM01

    Termination of appointment of Martyn Melvyn Corfield as a director on Mar 06, 2020

    1 pagesTM01

    Who are the officers of BLUE TRAIN GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCDOWELL, Alexander
    4385
    CF14 8LH Cardiff
    12129364 - Companies House Default Address
    Director
    4385
    CF14 8LH Cardiff
    12129364 - Companies House Default Address
    ScotlandBritishDirector291990000001
    BRADLEY, Mark Hilton
    Bowers Bent
    Cotes Heath
    ST21 6SG Stafford
    September Cottage
    Staffordshire
    United Kingdom
    Director
    Bowers Bent
    Cotes Heath
    ST21 6SG Stafford
    September Cottage
    Staffordshire
    United Kingdom
    United KingdomBritishDirector267866250001
    CORFIELD, Martyn Melvyn
    Kidderminster Road
    WR9 9AY Droitwich
    The Oakley
    Worcestershire
    United Kingdom
    Director
    Kidderminster Road
    WR9 9AY Droitwich
    The Oakley
    Worcestershire
    United Kingdom
    United KingdomBritishCompany Director59457760004
    CORFIELD, Martyn Melvyn
    ST15 8HD Stone
    5 Kings Avenue
    Staffordshire
    England
    Director
    ST15 8HD Stone
    5 Kings Avenue
    Staffordshire
    England
    United KingdomBritishDirector59457760004
    ORMEROD, Peter Steven
    Kidderminster Road
    WR9 9AY Droitwich
    The Oakley
    Worcestershire
    England
    Director
    Kidderminster Road
    WR9 9AY Droitwich
    The Oakley
    Worcestershire
    England
    United KingdomBritishDirector140490710012

    Who are the persons with significant control of BLUE TRAIN GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Alexander Mcdowell
    4385
    CF14 8LH Cardiff
    12129364 - Companies House Default Address
    Feb 25, 2022
    4385
    CF14 8LH Cardiff
    12129364 - Companies House Default Address
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Mr Martyn Melvyn Corfield
    Kidderminster Road
    WR9 9AY Droitwich
    The Oakley
    Worcestershire
    United Kingdom
    Oct 19, 2021
    Kidderminster Road
    WR9 9AY Droitwich
    The Oakley
    Worcestershire
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    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.
    Mr Mark Hilton Bradley
    Bowers Bent
    Cotes Heath
    ST21 6SG Stafford
    September Cottage
    Staffordshire
    United Kingdom
    Jul 31, 2019
    Bowers Bent
    Cotes Heath
    ST21 6SG Stafford
    September Cottage
    Staffordshire
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    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.
    Mr Peter Steven Ormerod
    Kidderminster Road
    WR9 9AY Droitwich
    The Oakley
    Worcestershire
    England
    Jul 30, 2019
    Kidderminster Road
    WR9 9AY Droitwich
    The Oakley
    Worcestershire
    England
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    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