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

BLUE LIGHT CARD LTD

Charnwood Edge Business Park Syston Road, Cossington, Leicester, LEICESTERSHIRE, LE7 4UZ,
Company Registration Number
06581540
Private Limited Company
Active

Company Overview

About Blue Light Card Ltd
BLUE LIGHT CARD LTD was founded on 2008-04-30 and has its registered office in Leicester. The organisation's status is listed as "Active". Blue Light Card Ltd is a Private Limited Company registered in ENGLAND 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
BLUE LIGHT CARD LTD
 
Legal Registered Office
Charnwood Edge Business Park Syston Road
Cossington
Leicester
LEICESTERSHIRE
LE7 4UZ
Other companies in LE11
 
Filing Information
Company Number 06581540
Company ID Number 06581540
Date formed 2008-04-30
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-04-30
Account next due 2025-01-31
Latest return 2024-04-30
Return next due 2025-05-14
Type of accounts FULL
VAT Number /Sales tax ID GB137805307  GB424036627  
Last Datalog update: 2024-05-01 09:25:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BLUE LIGHT CARD LTD
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 BLUE LIGHT CARD LTD
The following companies were found which have the same name as BLUE LIGHT CARD LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BLUE LIGHT CARD FOUNDATION Active Company formed on the 2022-04-01

Company Officers of BLUE LIGHT CARD LTD

Current Directors
Officer Role Date Appointed
THOMAS JAMES DALBY
Director 2008-04-30
STEPHEN CHARLES DENNY
Director 2008-04-30
Previous Officers
Officer Role Date Appointed Date Resigned
THOMAS MARTIN
Company Secretary 2008-04-30 2013-04-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
THOMAS JAMES DALBY MOTORFINITY GROUP LIMITED Director 2017-01-04 CURRENT 2017-01-04 Active
THOMAS JAMES DALBY ADD MORE LTD Director 2013-08-12 CURRENT 2013-08-12 Active - Proposal to Strike off
STEPHEN CHARLES DENNY MOTORFINITY GROUP LIMITED Director 2017-01-04 CURRENT 2017-01-04 Active
STEPHEN CHARLES DENNY ADD MORE LTD Director 2013-08-12 CURRENT 2013-08-12 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
2024-05-01CONFIRMATION STATEMENT MADE ON 30/04/24, WITH NO UPDATES
2024-01-30FULL ACCOUNTS MADE UP TO 30/04/23
2023-08-25DIRECTOR APPOINTED MR ALIDAD MOGHADDAM
2023-08-25APPOINTMENT TERMINATED, DIRECTOR THOMAS JAMES DALBY
2023-08-25APPOINTMENT TERMINATED, DIRECTOR STEPHEN CHARLES DENNY
2023-05-03CONFIRMATION STATEMENT MADE ON 30/04/23, WITH NO UPDATES
2023-01-27FULL ACCOUNTS MADE UP TO 30/04/22
2022-05-30CS01CONFIRMATION STATEMENT MADE ON 30/04/22, WITH UPDATES
2022-04-06SH0122/03/22 STATEMENT OF CAPITAL GBP 874.00
2022-03-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 065815400003
2022-03-04RES01ADOPT ARTICLES 04/03/22
2022-03-04MEM/ARTSARTICLES OF ASSOCIATION
2022-03-02PSC02Notification of Project Hive Bidco Limited as a person with significant control on 2022-02-22
2022-03-02PSC07CESSATION OF STEPHEN CHARLES DENNY AS A PERSON OF SIGNIFICANT CONTROL
2022-02-25TM01APPOINTMENT TERMINATED, DIRECTOR COLIN GARRETT
2021-09-24AAFULL ACCOUNTS MADE UP TO 30/04/21
2021-09-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 065815400001
2021-09-04RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2021-09-04MEM/ARTSARTICLES OF ASSOCIATION
2021-09-02SH08Change of share class name or designation
2021-09-02SH10Particulars of variation of rights attached to shares
2021-07-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 065815400002
2021-07-05MR05All of the property or undertaking has been released from charge for charge number 065815400001
2021-06-30AD01REGISTERED OFFICE CHANGED ON 30/06/21 FROM Registry House 202 Ashby Road Loughborough Leicestershire LE11 3AG England
2021-05-13CS01CONFIRMATION STATEMENT MADE ON 30/04/21, WITH NO UPDATES
2021-03-25MEM/ARTSARTICLES OF ASSOCIATION
2021-03-25RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2021-03-16AP01DIRECTOR APPOINTED VICTORIA JAYNE NORRISH
2020-12-29AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-18CS01CONFIRMATION STATEMENT MADE ON 30/04/20, WITH NO UPDATES
2020-05-13AP01DIRECTOR APPOINTED ANDREW JAMES COLLINS
2020-01-16AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/19
2019-09-13CS01CONFIRMATION STATEMENT MADE ON 30/04/19, WITH UPDATES
2019-03-18SH0130/01/19 STATEMENT OF CAPITAL GBP 834
2019-02-18RES01ADOPT ARTICLES 18/02/19
2019-02-18CC04Statement of company's objects
2019-02-15SH02Sub-division of shares on 2019-01-30
2019-02-15SH10Particulars of variation of rights attached to shares
2019-02-15SH08Change of share class name or designation
2019-02-01AP01DIRECTOR APPOINTED COLIN GARRETT
2019-02-01PSC02Notification of Bgf Gp Limited as a person with significant control on 2019-01-30
2018-12-17AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-01CS01CONFIRMATION STATEMENT MADE ON 30/04/18, WITH UPDATES
2018-01-31AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-03LATEST SOC03/10/17 STATEMENT OF CAPITAL;GBP 800
2017-10-03SH06Cancellation of shares. Statement of capital on 2017-08-17 GBP 800
2017-10-03SH03Purchase of own shares
2017-05-24LATEST SOC24/05/17 STATEMENT OF CAPITAL;GBP 1000
2017-05-24CS01CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES
2016-12-14AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-03LATEST SOC03/05/16 STATEMENT OF CAPITAL;GBP 1000
2016-05-03AR0130/04/16 ANNUAL RETURN FULL LIST
2016-05-03AD01REGISTERED OFFICE CHANGED ON 03/05/16 FROM Beacon House 10 Forest Road Loughborough Leicestershire LE11 3NP
2016-01-27AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 065815400002
2015-10-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 065815400001
2015-06-09LATEST SOC09/06/15 STATEMENT OF CAPITAL;GBP 1000
2015-06-09AR0130/04/15 ANNUAL RETURN FULL LIST
2015-06-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS JAMES DALBY / 12/07/2014
2015-06-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN CHARLES DENNY / 12/07/2014
2015-01-30AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-06LATEST SOC06/05/14 STATEMENT OF CAPITAL;GBP 1000
2014-05-06AR0130/04/14 ANNUAL RETURN FULL LIST
2014-01-28AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-13AR0130/04/13 ANNUAL RETURN FULL LIST
2013-05-13AD01REGISTERED OFFICE CHANGED ON 13/05/13 FROM 270 Forest Rd Loughborough Leicestershire LE11 3HX
2013-05-13CH01Director's details changed for Mr Thomas James Dalby on 2012-12-23
2013-05-13TM02APPOINTMENT TERMINATION COMPANY SECRETARY THOMAS MARTIN
2013-01-31AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-01AR0130/04/12 ANNUAL RETURN FULL LIST
2012-01-31AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-15AR0130/04/11 FULL LIST
2011-01-28AA30/04/10 TOTAL EXEMPTION SMALL
2010-06-10AR0130/04/10 FULL LIST
2010-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN DENNY / 30/04/2010
2010-01-27AA30/04/09 TOTAL EXEMPTION SMALL
2009-05-21363aRETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS
2008-04-30NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 BLUE LIGHT CARD LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BLUE LIGHT CARD LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-12-11 Outstanding HSBC BANK PLC
2015-10-21 Outstanding HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2012-04-30
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30

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 BLUE LIGHT CARD LTD

Intangible Assets
Patents
We have not found any records of BLUE LIGHT CARD LTD registering or being granted any patents
Domain Names

BLUE LIGHT CARD LTD owns 1 domain names.

defencedirectory.co.uk  

Trademarks
We have not found any records of BLUE LIGHT CARD LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BLUE LIGHT CARD LTD. 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 BLUE LIGHT CARD LTD are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where BLUE LIGHT CARD LTD 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 BLUE LIGHT CARD LTD 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 BLUE LIGHT CARD LTD 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.