Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BLACKBLUE LIMITED
Company Information for

BLACKBLUE LIMITED

JUPITER HOUSE WARLEY HILL BUSINESS PARK, THE DRIVE, BRENTWOOD, ESSEX, CM13 3BE,
Company Registration Number
03768693
Private Limited Company
Liquidation

Company Overview

About Blackblue Ltd
BLACKBLUE LIMITED was founded on 1999-05-12 and has its registered office in Brentwood. The organisation's status is listed as "Liquidation". Blackblue Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
BLACKBLUE LIMITED
 
Legal Registered Office
JUPITER HOUSE WARLEY HILL BUSINESS PARK
THE DRIVE
BRENTWOOD
ESSEX
CM13 3BE
Other companies in AL4
 
Filing Information
Company Number 03768693
Company ID Number 03768693
Date formed 1999-05-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2019
Account next due 31/12/2021
Latest return 12/05/2016
Return next due 09/06/2017
Type of accounts FULL
Last Datalog update: 2025-02-11 07:12:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BLACKBLUE LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   CROUCHER NEEDHAM LTD   FOOT VEARES LIMITED   GARNERS LIMITED   HAINES WATTS KINGSTON 2010 LIMITED   HAINES WATTS KINGSTON 2012 LIMITED   REMBDISC LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name BLACKBLUE LIMITED
The following companies were found which have the same name as BLACKBLUE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BLACKBLUE PHOTOGRAPHIC LIMITED 6 Little Burrow Welwyn Garden City AL7 4SW Active - Proposal to Strike off Company formed on the 2004-07-20
BLACKBLUE INVEST LIMITED SECOND FLOOR, DE BURGH HOUSE MARKET ROAD WICKFORD ESSEX SS12 0FD Active - Proposal to Strike off Company formed on the 2014-10-14
BLACKBLUE MEDIA GROUP PTE. LTD. UBI ROAD 2 Singapore 408538 Active Company formed on the 2009-06-27
BLACKBLUE MEDIA GROUP SDN. BHD. Active

Company Officers of BLACKBLUE LIMITED

Current Directors
Officer Role Date Appointed
EMILY LOUISE SEIORSE
Company Secretary 2016-04-29
KEVIN RONALD BELL
Director 2004-12-20
JONATHAN GLOVER
Director 2008-06-21
BRETT JOHNSON
Director 2008-06-21
Previous Officers
Officer Role Date Appointed Date Resigned
MUIRIS O'CONNELL
Company Secretary 2004-12-20 2016-04-29
JEAN WALLACE
Director 2007-06-16 2011-03-11
NEIL STEWART SALT
Director 1999-05-12 2008-04-10
ANDREW JOSEPH JOHNSON
Director 2000-03-03 2007-06-16
MARK COMISKEY
Company Secretary 2000-03-03 2004-12-20
MARK COMISKEY
Director 2000-03-03 2004-12-20
SARAH ELIZABETH NEWTON
Director 1999-05-12 2000-07-14
SARAH ELIZABETH NEWTON
Company Secretary 1999-05-12 2000-03-03
FORM 10 SECRETARIES FD LTD
Nominated Secretary 1999-05-12 1999-05-13
FORM 10 DIRECTORS FD LTD
Nominated Director 1999-05-12 1999-05-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KEVIN RONALD BELL AURORA GROUP HOLDINGS (UK) LIMITED Director 2017-09-21 CURRENT 2016-12-21 Active - Proposal to Strike off
KEVIN RONALD BELL MICROLIGHTS GROUP LIMITED Director 2009-08-20 CURRENT 2009-08-20 Liquidation
KEVIN RONALD BELL AZTEC DESIGN SERVICE LIMITED Director 2009-05-05 CURRENT 2009-05-05 Active - Proposal to Strike off
KEVIN RONALD BELL AURORA (SC) LIMITED Director 2007-08-15 CURRENT 2007-08-15 Active - Proposal to Strike off
KEVIN RONALD BELL ADL REALISATIONS 2022 LIMITED Director 2007-06-16 CURRENT 2003-04-29 In Administration/Administrative Receiver
KEVIN RONALD BELL AZTEC LIGHTING (MIDLANDS) LTD. Director 2005-04-18 CURRENT 2005-04-18 Active - Proposal to Strike off
KEVIN RONALD BELL MIDAS LIGHTING LTD Director 2004-12-20 CURRENT 2003-04-01 Active - Proposal to Strike off
KEVIN RONALD BELL AL REALISATIONS 2022 LIMITED Director 2004-12-20 CURRENT 1999-06-15 In Administration/Administrative Receiver
KEVIN RONALD BELL HALOLITE LIMITED Director 2004-12-20 CURRENT 2000-10-31 Active - Proposal to Strike off
KEVIN RONALD BELL DAIS LIMITED Director 2004-12-20 CURRENT 2003-11-13 Active - Proposal to Strike off
KEVIN RONALD BELL BLACKBLUE PHOTOGRAPHIC LIMITED Director 2004-12-20 CURRENT 2004-07-20 Active - Proposal to Strike off
KEVIN RONALD BELL ODYSSEY LIGHTING LIMITED Director 2004-12-20 CURRENT 1999-10-07 Liquidation
KEVIN RONALD BELL AZTEC LIGHTING LIMITED Director 2004-12-20 CURRENT 1999-10-07 Active - Proposal to Strike off
KEVIN RONALD BELL ENLITE LIMITED Director 2004-12-20 CURRENT 2002-02-14 Active - Proposal to Strike off
KEVIN RONALD BELL AURORA KITCHEN & BATHROOM LTD Director 2004-12-20 CURRENT 2004-06-08 Active - Proposal to Strike off
KEVIN RONALD BELL AURORA EUROPE LIMITED Director 2004-12-20 CURRENT 2004-06-28 Liquidation
KEVIN RONALD BELL ACE LIGHTING LIMITED Director 2004-12-20 CURRENT 1999-06-22 Liquidation
KEVIN RONALD BELL PEGASUS LIGHTING LIMITED Director 2004-12-20 CURRENT 2000-03-06 Liquidation
KEVIN RONALD BELL AURORA PROJECTS (UK) LTD. Director 2004-12-20 CURRENT 2000-11-23 In Administration/Administrative Receiver
KEVIN RONALD BELL AURORA COMPANY SECRETARIAL SERVICES LIMITED Director 2004-12-20 CURRENT 2004-06-28 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-02-06Final Gazette dissolved via compulsory strike-off
2024-11-06Voluntary liquidation. Return of final meeting of creditors
2023-04-12Compulsory strike-off action has been suspended
2023-03-07FIRST GAZETTE notice for compulsory strike-off
2022-05-25CS01CONFIRMATION STATEMENT MADE ON 12/05/22, WITH NO UPDATES
2022-02-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 037686930009
2021-12-02TM02Termination of appointment of Aurora Company Secretarial Services Limited on 2021-12-01
2021-09-04AAFULL ACCOUNTS MADE UP TO 31/12/19
2021-07-02CS01CONFIRMATION STATEMENT MADE ON 12/05/21, WITH NO UPDATES
2021-01-21MEM/ARTSARTICLES OF ASSOCIATION
2021-01-21MEM/ARTSARTICLES OF ASSOCIATION
2021-01-21RES01ADOPT ARTICLES 21/01/21
2021-01-21RES01ADOPT ARTICLES 21/01/21
2021-01-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 037686930008
2021-01-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 037686930008
2020-12-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 037686930007
2020-12-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 037686930007
2020-08-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 037686930006
2020-05-15CS01CONFIRMATION STATEMENT MADE ON 12/05/20, WITH NO UPDATES
2019-10-09AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-05-13CS01CONFIRMATION STATEMENT MADE ON 12/05/19, WITH NO UPDATES
2018-10-04AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-08-16AP04Appointment of Aurora Company Secretarial Services Limited as company secretary on 2018-08-13
2018-08-13TM02Termination of appointment of Emily Louise Seiorse on 2018-08-13
2018-05-16CS01CONFIRMATION STATEMENT MADE ON 12/05/18, WITH NO UPDATES
2017-10-04AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-08-07AD01REGISTERED OFFICE CHANGED ON 07/08/17 FROM 16 Alban Park Hatfield Road St. Albans Hertfordshire AL4 0JJ
2017-05-12LATEST SOC12/05/17 STATEMENT OF CAPITAL;GBP 100
2017-05-12CS01CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES
2016-10-13AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037686930002
2016-08-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037686930003
2016-08-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037686930005
2016-08-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037686930004
2016-05-12LATEST SOC12/05/16 STATEMENT OF CAPITAL;GBP 100
2016-05-12AR0112/05/16 ANNUAL RETURN FULL LIST
2016-05-12TM02Termination of appointment of Muiris O'connell on 2016-04-29
2016-05-12AP03Appointment of Ms Emily Louise Seiorse as company secretary on 2016-04-29
2015-10-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-07-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2015-06-02LATEST SOC02/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-02AR0112/05/15 ANNUAL RETURN FULL LIST
2014-10-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2014-09-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 037686930005
2014-09-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 037686930004
2014-09-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 037686930003
2014-09-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 037686930002
2014-05-12LATEST SOC12/05/14 STATEMENT OF CAPITAL;GBP 100
2014-05-12AR0112/05/14 ANNUAL RETURN FULL LIST
2013-10-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-05-13AR0112/05/13 FULL LIST
2012-10-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-05-16AR0112/05/12 FULL LIST
2011-10-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-10-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-05-13AR0112/05/11 FULL LIST
2011-03-24TM01APPOINTMENT TERMINATED, DIRECTOR JEAN WALLACE
2010-10-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-05-24AR0112/05/10 FULL LIST
2010-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / JEAN WALLACE / 01/01/2010
2010-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / BRETT JOHNSON / 01/01/2010
2010-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN GLOVER / 01/01/2010
2010-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN RONALD BELL / 01/01/2010
2010-05-24CH03SECRETARY'S CHANGE OF PARTICULARS / MR MUIRIS O'CONNELL / 01/01/2010
2009-10-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-05-13363aRETURN MADE UP TO 12/05/09; FULL LIST OF MEMBERS
2008-09-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-07-02288aDIRECTOR APPOINTED BRETT JOHNSON
2008-07-02288aDIRECTOR APPOINTED JONATHAN GLOVER
2008-05-12363aRETURN MADE UP TO 12/05/08; FULL LIST OF MEMBERS
2008-05-12288cSECRETARY'S CHANGE OF PARTICULARS / MUIRIS O'CONNELL / 01/01/2008
2008-04-28288bAPPOINTMENT TERMINATED DIRECTOR NEIL SALT
2007-09-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-06-28288bDIRECTOR RESIGNED
2007-06-28288aNEW DIRECTOR APPOINTED
2007-05-15363aRETURN MADE UP TO 12/05/07; FULL LIST OF MEMBERS
2007-05-15288cDIRECTOR'S PARTICULARS CHANGED
2007-05-15288cDIRECTOR'S PARTICULARS CHANGED
2006-08-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-05-12363aRETURN MADE UP TO 12/05/06; FULL LIST OF MEMBERS
2005-07-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-05-16363sRETURN MADE UP TO 12/05/05; FULL LIST OF MEMBERS
2005-01-06288bSECRETARY RESIGNED
2005-01-06288bDIRECTOR RESIGNED
2005-01-06288aNEW SECRETARY APPOINTED
2005-01-06288aNEW DIRECTOR APPOINTED
2004-10-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-06-08363sRETURN MADE UP TO 12/05/04; FULL LIST OF MEMBERS
2003-11-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-05-23363(288)DIRECTOR'S PARTICULARS CHANGED
2003-05-23363sRETURN MADE UP TO 12/05/03; FULL LIST OF MEMBERS
2002-11-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-11-05225ACC. REF. DATE SHORTENED FROM 31/05/02 TO 31/12/01
2002-09-27287REGISTERED OFFICE CHANGED ON 27/09/02 FROM: UNIT B1 THE COURTYARD HATFIELD ROAD ST. ALBANS HERTFORDSHIRE AL4 0LA
2002-06-15363sRETURN MADE UP TO 12/05/02; FULL LIST OF MEMBERS
2002-04-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01
2001-06-29363(287)REGISTERED OFFICE CHANGED ON 29/06/01
2001-06-29363sRETURN MADE UP TO 12/05/01; FULL LIST OF MEMBERS
2001-03-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00
2000-07-20288bDIRECTOR RESIGNED
2000-06-27287REGISTERED OFFICE CHANGED ON 27/06/00 FROM: FOUNTAIN COURT 2 VICTORIA SQUARE VICTORIA STREET ST. ALBANS HERTFORDSHIRE AL1 3TF
2000-06-12363(288)DIRECTOR'S PARTICULARS CHANGED
2000-06-12363sRETURN MADE UP TO 12/05/00; FULL LIST OF MEMBERS
2000-05-25CERTNMCOMPANY NAME CHANGED AURORA MULTIMEDIA LIMITED CERTIFICATE ISSUED ON 26/05/00
2000-03-24288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-03-24288aNEW DIRECTOR APPOINTED
2000-03-16288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to BLACKBLUE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2023-11-10
Resolution2023-11-10
Fines / Sanctions
No fines or sanctions have been issued against BLACKBLUE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-09-16 Satisfied LLOYDS BANK PLC
2014-09-16 Satisfied LLOYDS BANK PLC
2014-09-15 Satisfied LLOYDS BANK COMMERCIAL FINANCE LIMITED
2014-09-15 Satisfied LLOYDS BANK COMMERCIAL FINANCE LIMITED
DEBENTURE 2011-10-19 Satisfied HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BLACKBLUE LIMITED

Intangible Assets
Patents
We have not found any records of BLACKBLUE LIMITED registering or being granted any patents
Domain Names

BLACKBLUE LIMITED owns 1 domain names.

blackblue.co.uk  

Trademarks

Trademark applications by BLACKBLUE LIMITED

BLACKBLUE LIMITED is the Original Applicant for the trademark AURORA ™ (77525539) through the USPTO on the 2008-07-18
Color is not claimed as a feature of the mark.
Income
Government Income
We have not found government income sources for BLACKBLUE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74909 - Other professional, scientific and technical activities n.e.c.) as BLACKBLUE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BLACKBLUE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BLACKBLUE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BLACKBLUE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.