General information

Name:

Blue Bombini Ltd

Office Address:

10 English Business Park English Close BN3 7ET Hove

Number: 10757115

Incorporation date: 2017-05-05

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

Blue Bombini Limited may be gotten hold of in 10 English Business Park, English Close in Hove. Its area code is BN3 7ET. Blue Bombini has been on the British market for the last seven years. Its reg. no. is 10757115. The firm debuted under the business name Blue Devil, but for the last three years has operated under the business name Blue Bombini Limited. This enterprise's classified under the NACE and SIC code 64209 which stands for Activities of other holding companies n.e.c.. The latest financial reports detail the period up to 2022-09-30 and the most current confirmation statement was submitted on 2023-02-01.

Within this specific company, the full extent of director's assignments have so far been fulfilled by Peter H. who was assigned this position in 2018. The following company had been controlled by Karen H. until 2019. As a follow-up another director, specifically Natalie G. gave up the position on Mon, 15th Jul 2019. Another limited company has been appointed as one of the secretaries of this company: A J Wheeler Company Secretarial Services Limited.

  • Previous company's names
  • Blue Bombini Limited 2021-02-09
  • Blue Devil Limited 2017-05-05

Financial data based on annual reports

Company staff

Role: Corporate Secretary

Appointed: 09 December 2020

Address: Portsmouth, United Kingdom, PO2 9JY, United Kingdom

Latest update: 30 January 2024

Peter H.

Role: Director

Appointed: 21 November 2018

Latest update: 30 January 2024

People with significant control

Peter H. is the individual who controls this firm, owns 1/2 or less of company shares.

Peter H.
Notified on 21 November 2018
Nature of control:
1/2 or less of shares
Richard G.
Notified on 26 November 2018
Ceased on 8 October 2019
Nature of control:
1/2 or less of shares
Darren S.
Notified on 5 May 2017
Ceased on 21 November 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 15 February 2024
Confirmation statement last made up date 01 February 2023
Annual Accounts
Start Date For Period Covered By Report 05 May 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 June 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 30 September 2021
Annual Accounts
Start Date For Period Covered By Report 01 October 2021
End Date For Period Covered By Report 30 September 2022

Company filings

Filing category

Hide filing type
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Confirmation statement with updates 2024-02-01 (CS01)
filed on: 5th, February 2024
confirmation statement
Free Download Download filing (4 pages)

Search other companies

Services (by SIC Code)

  • 64209 : Activities of other holding companies n.e.c.
6
Company Age

Closest Companies - by postcode