General information

Name:

Blue Light Card Limited

Office Address:

Charnwood Edge Business Park Syston Road Cossington LE7 4UZ Leicester

Number: 06581540

Incorporation date: 2008-04-30

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Contact information

Emails:

  • contact@bluelightcard.co.uk

Website

www.bluelightcard.co.uk

Description

Data updated on:

Blue Light Card came into being in 2008 as a company enlisted under no 06581540, located at LE7 4UZ Leicester at Charnwood Edge Business Park Syston Road. This firm has been in business for 16 years and its last known status is active. This firm's declared SIC number is 74909 and has the NACE code: Other professional, scientific and technical activities not elsewhere classified. The most recent accounts cover the period up to Saturday 30th April 2022 and the latest confirmation statement was submitted on Sunday 30th April 2023.

The company owns three trademarks, all are still in use. The first trademark was licensed in 2013 and the last one in 2014. The trademark which will lose its validity first, that is in May, 2023 is Defence Discount Service.

Alidad M., Victoria N. and Andrew C. are registered as the enterprise's directors and have been cooperating as the Management Board for one year.

Trade marks

Trademark UK00003023284
Trademark image:-
Trademark name:Savings For Life Savers
Status:Registered
Filing date:2013-09-24
Date of entry in register:2014-01-31
Renewal date:2023-09-24
Owner name:Blue Light Card Ltd
Owner address:Beacon House, 10 Forest Road, LOUGHBOROUGH, United Kingdom, LE11 3NP
Trademark UK00003012611
Trademark image:-
Trademark name:Defence Discount Card
Status:Registered
Filing date:2013-07-04
Date of entry in register:2013-10-11
Renewal date:2023-07-04
Owner name:Blue Light Card Ltd
Owner address:Beacon House, 10 Forest Road, LOUGHBOROUGH, United Kingdom, LE11 3NP
Trademark UK00003006511
Trademark image:-
Trademark name:Defence Discount Service
Status:Registered
Filing date:2013-05-17
Date of entry in register:2013-09-06
Renewal date:2023-05-17
Owner name:Blue Light Card Ltd
Owner address:Beacon House, 10 Forest Road, LOUGHBOROUGH, United Kingdom, LE11 3NP

Financial data based on annual reports

Company staff

Alidad M.

Role: Director

Appointed: 03 August 2023

Latest update: 21 January 2024

Victoria N.

Role: Director

Appointed: 15 March 2021

Latest update: 21 January 2024

Andrew C.

Role: Director

Appointed: 01 May 2020

Latest update: 21 January 2024

People with significant control

The companies that control this firm are as follows: Project Hive Bidco Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Leicester at Syston Road, Cossington, LE7 4UZ, Leicestershire and was registered as a PSC under the registration number 13894912.

Project Hive Bidco Limited
Address: Charnwood Edge Business Park Syston Road, Cossington, Leicester, Leicestershire, LE7 4UZ, United Kingdom
Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 13894912
Notified on 22 February 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Bgf Gp Limited
Address: 13 - 15 York Buildings, London, WC2N 6JU, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England & Wales
Place registered Companies House
Registration number 10657217
Notified on 30 January 2019
Ceased on 22 February 2022
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Thomas D.
Notified on 6 April 2016
Ceased on 22 February 2022
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Stephen D.
Notified on 6 April 2016
Ceased on 22 February 2022
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 January 2024
Account last made up date 30 April 2022
Confirmation statement next due date 14 May 2024
Confirmation statement last made up date 30 April 2023
Annual Accounts 31 January 2013
Start Date For Period Covered By Report 2011-05-01
End Date For Period Covered By Report 2012-04-30
Date Approval Accounts 31 January 2013
Annual Accounts 28 January 2014
Start Date For Period Covered By Report 2012-05-01
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 28 January 2014
Annual Accounts
Start Date For Period Covered By Report 2013-05-01
End Date For Period Covered By Report 30 April 2014
Annual Accounts 27 January 2016
Start Date For Period Covered By Report 2014-05-01
End Date For Period Covered By Report 2015-04-30
Date Approval Accounts 27 January 2016
Annual Accounts 14 December 2016
Start Date For Period Covered By Report 2015-05-01
End Date For Period Covered By Report 2016-04-30
Date Approval Accounts 14 December 2016
Annual Accounts
Start Date For Period Covered By Report 2016-05-01
End Date For Period Covered By Report 2017-04-30
Annual Accounts
Start Date For Period Covered By Report 2017-05-01
End Date For Period Covered By Report 2018-04-30
Annual Accounts 30 January 2015
Date Approval Accounts 30 January 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Full accounts data made up to Sunday 30th April 2023 (AA)
filed on: 30th, January 2024
accounts
Free Download Download filing (41 pages)

Search other companies

Services (by SIC Code)

  • 74909 : Other professional, scientific and technical activities not elsewhere classified
15
Company Age

Closest Companies - by postcode