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

BLU WIRELESS TECHNOLOGY LIMITED

ONE CASTLE PARK, TOWER HILL, BRISTOL, BS2 0JA,
Company Registration Number
06855929
Private Limited Company
Active

Company Overview

About Blu Wireless Technology Ltd
BLU WIRELESS TECHNOLOGY LIMITED was founded on 2009-03-23 and has its registered office in Bristol. The organisation's status is listed as "Active". Blu Wireless Technology Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
BLU WIRELESS TECHNOLOGY LIMITED
 
Legal Registered Office
ONE CASTLE PARK
TOWER HILL
BRISTOL
BS2 0JA
Other companies in BS1
 
Filing Information
Company Number 06855929
Company ID Number 06855929
Date formed 2009-03-23
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 23/03/2016
Return next due 20/04/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB997246756  
Last Datalog update: 2023-11-06 15:15:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BLU WIRELESS TECHNOLOGY 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 BLU WIRELESS TECHNOLOGY LIMITED
The following companies were found which have the same name as BLU WIRELESS TECHNOLOGY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BLU WIRELESS TECHNOLOGY (EBT) LIMITED 4TH FLOOR 1 TOWER HILL BRISTOL BS2 0JA Active Company formed on the 2017-09-06

Company Officers of BLU WIRELESS TECHNOLOGY LIMITED

Current Directors
Officer Role Date Appointed
MARK BARRETT
Director 2009-12-11
SAILESH CHITTIPEDDI
Director 2017-02-14
TIMOTHY FLETCHER DE VERE GREEN
Director 2013-07-24
NOEL FRANCIS HURLEY
Director 2017-02-14
RAYMOND MARK MCCONNELL
Director 2009-03-23
HENRY BENEDICT NURSER
Director 2011-05-13
Previous Officers
Officer Role Date Appointed Date Resigned
PETER JOHN MAGOWAN
Director 2017-02-14 2018-04-25
NICK HARBER
Company Secretary 2017-08-14 2018-04-12
MICHAEL CHARLES LAWRENCE DAWES
Company Secretary 2010-01-21 2017-08-14
GLENN COLLINSON
Director 2013-10-15 2017-02-14
RAYMOND MARK MCCONNELL
Company Secretary 2009-12-11 2010-01-21
PAUL ANTHONY WINSER
Company Secretary 2009-03-23 2009-12-11
DAVID HUMPHREY JAPP
Director 2009-03-23 2009-12-11
PAUL ANTHONY WINSER
Director 2009-03-23 2009-12-11
TIMOTHY WILLIAM HOLDEN
Company Secretary 2009-03-23 2009-05-01
TIMOTHY WILLIAM HOLDEN
Director 2009-03-23 2009-05-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK BARRETT MANSELLA CONSULTING LIMITED Director 2008-02-15 CURRENT 2008-02-15 Active
MARK BARRETT ELEKSEN GROUP PLC Director 2007-01-19 CURRENT 2005-02-22 Dissolved 2014-04-13
TIMOTHY FLETCHER DE VERE GREEN BLU WIRELESS TECHNOLOGY (EBT) LIMITED Director 2017-09-06 CURRENT 2017-09-06 Active
TIMOTHY FLETCHER DE VERE GREEN ALFORD HOUSE Director 2008-03-03 CURRENT 2008-03-03 Active
TIMOTHY FLETCHER DE VERE GREEN ORIGIN CAPITAL LTD Director 2001-06-01 CURRENT 2001-06-01 Active
HENRY BENEDICT NURSER WESTBURY PARK CONSULTING LIMITED Director 2011-05-11 CURRENT 2011-03-16 Active

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
2023-10-10GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-09-05CONFIRMATION STATEMENT MADE ON 05/09/23, WITH UPDATES
2023-05-0316/03/23 STATEMENT OF CAPITAL GBP 846233.62
2023-05-0316/03/23 STATEMENT OF CAPITAL GBP 846623.13
2023-05-0316/03/23 STATEMENT OF CAPITAL GBP 847004.1
2023-03-0317/01/23 STATEMENT OF CAPITAL GBP 845053.17
2023-03-0317/01/23 STATEMENT OF CAPITAL GBP 845106.5
2022-10-21CS01CONFIRMATION STATEMENT MADE ON 21/10/22, WITH UPDATES
2022-09-27GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-09-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-09-22SH0115/04/22 STATEMENT OF CAPITAL GBP 844121.14
2022-08-23CONFIRMATION STATEMENT MADE ON 23/08/22, WITH UPDATES
2022-08-23CS01CONFIRMATION STATEMENT MADE ON 23/08/22, WITH UPDATES
2022-06-21STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068559290004
2022-06-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068559290004
2022-04-26RES01ADOPT ARTICLES 26/04/22
2022-04-26MEM/ARTSARTICLES OF ASSOCIATION
2022-04-01TM01APPOINTMENT TERMINATED, DIRECTOR NOEL FRANCIS HURLEY
2022-04-01SH0130/03/22 STATEMENT OF CAPITAL GBP 844040.15
2022-03-24CS01CONFIRMATION STATEMENT MADE ON 23/03/22, WITH UPDATES
2022-03-02SH0107/11/21 STATEMENT OF CAPITAL GBP 843945.76
2022-01-27REGISTRATION OF A CHARGE / CHARGE CODE 068559290004
2022-01-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 068559290004
2022-01-1819/11/21 STATEMENT OF CAPITAL GBP 837532.12
2022-01-1820/09/21 STATEMENT OF CAPITAL GBP 837532.12
2022-01-18SH0120/09/21 STATEMENT OF CAPITAL GBP 837532.12
2021-12-16REGISTERED OFFICE CHANGED ON 16/12/21 FROM 5th Floor 1 Temple Way Bristol BS2 0BY
2021-12-16AD01REGISTERED OFFICE CHANGED ON 16/12/21 FROM 5th Floor 1 Temple Way Bristol BS2 0BY
2021-09-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-09-07SH0124/08/21 STATEMENT OF CAPITAL GBP 836532.11
2021-09-06SH0124/08/21 STATEMENT OF CAPITAL GBP 836532.11
2021-08-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 068559290003
2021-08-23MEM/ARTSARTICLES OF ASSOCIATION
2021-08-23RES01ADOPT ARTICLES 23/08/21
2021-08-23CH01Director's details changed for Mr Alexander Mervyn Colville Crawford on 2021-08-23
2021-07-21TM01APPOINTMENT TERMINATED, DIRECTOR HENRY BENEDICT NURSER
2021-04-21SH0124/03/21 STATEMENT OF CAPITAL GBP 784930.89
2021-03-25CS01CONFIRMATION STATEMENT MADE ON 23/03/21, WITH UPDATES
2020-10-12TM01APPOINTMENT TERMINATED, DIRECTOR SEAN VINCENT CASSIDY
2020-09-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-08-27SH0113/08/20 STATEMENT OF CAPITAL GBP 766888.12
2020-08-16MEM/ARTSARTICLES OF ASSOCIATION
2020-08-16RES01ADOPT ARTICLES 16/08/20
2020-08-12SH0111/08/20 STATEMENT OF CAPITAL GBP 758071.7
2020-08-10SH0107/08/20 STATEMENT OF CAPITAL GBP 758042.54
2020-08-06SH0131/07/20 STATEMENT OF CAPITAL GBP 757770.63
2020-04-28RES01ADOPT ARTICLES 28/04/20
2020-04-28MEM/ARTSARTICLES OF ASSOCIATION
2020-04-23AP01DIRECTOR APPOINTED DR ALAN EDWARD JONES
2020-04-16SH0115/04/20 STATEMENT OF CAPITAL GBP 752185.63
2020-04-03SH0103/04/20 STATEMENT OF CAPITAL GBP 745042.77
2020-04-02CS01CONFIRMATION STATEMENT MADE ON 23/03/20, WITH UPDATES
2020-04-01SH0120/12/19 STATEMENT OF CAPITAL GBP 740757.05
2019-11-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-05-03AP01DIRECTOR APPOINTED MR ALEXANDER MERVYN COLVILLE CRAWFORD
2019-04-29SH0112/04/19 STATEMENT OF CAPITAL GBP 740368.23
2019-04-17RES10Resolutions passed:
  • Resolution of allotment of securities
2019-04-04SH0128/03/19 STATEMENT OF CAPITAL GBP 624551.2
2019-03-29CS01CONFIRMATION STATEMENT MADE ON 23/03/19, WITH UPDATES
2019-03-29SH0114/03/19 STATEMENT OF CAPITAL GBP 624408.35
2019-03-12RES01ADOPT ARTICLES 12/03/19
2019-02-19SH0125/01/19 STATEMENT OF CAPITAL GBP 618126.07
2019-02-19TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND MARK MCCONNELL
2019-01-24SH0124/01/19 STATEMENT OF CAPITAL GBP 546697.5
2019-01-03AP01DIRECTOR APPOINTED SEAN VINCENT CASSIDY
2018-12-28AP01DIRECTOR APPOINTED MR HEMANT KUMAR MARDIA
2018-12-28TM01APPOINTMENT TERMINATED, DIRECTOR SAILESH CHITTIPEDDI
2018-10-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068559290002
2018-10-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-08-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 068559290002
2018-06-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068559290001
2018-05-31TM02Termination of appointment of Nick Harber on 2018-04-12
2018-05-31TM01APPOINTMENT TERMINATED, DIRECTOR PETER JOHN MAGOWAN
2018-03-26LATEST SOC26/03/18 STATEMENT OF CAPITAL;GBP 518126.07
2018-03-26CS01CONFIRMATION STATEMENT MADE ON 23/03/18, WITH UPDATES
2018-01-04LATEST SOC04/01/18 STATEMENT OF CAPITAL;GBP 518126.07
2018-01-04SH0122/12/17 STATEMENT OF CAPITAL GBP 518126.07
2017-12-13SH0131/03/17 STATEMENT OF CAPITAL GBP 503840.36
2017-11-14LATEST SOC14/11/17 STATEMENT OF CAPITAL;GBP 503464.15
2017-11-14SH0108/11/17 STATEMENT OF CAPITAL GBP 503464.15
2017-10-06RES01ADOPT ARTICLES 29/08/2017
2017-08-17AP03SECRETARY APPOINTED MR NICK HARBER
2017-08-17TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL DAWES
2017-08-15LATEST SOC15/08/17 STATEMENT OF CAPITAL;GBP 495686.72
2017-08-15SH0127/06/17 STATEMENT OF CAPITAL GBP 495686.72
2017-08-15SH0102/06/17 STATEMENT OF CAPITAL GBP 495686.72
2017-08-15SH0127/06/17 STATEMENT OF CAPITAL GBP 495686.72
2017-06-12RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2017-06-12RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-06-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16
2017-03-23LATEST SOC23/03/17 STATEMENT OF CAPITAL;GBP 402226.11
2017-03-23CS01CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES
2017-03-08RES01ADOPT ARTICLES 14/02/2017
2017-02-27AP01DIRECTOR APPOINTED MR SAILESH CHITTIPEDDI
2017-02-23LATEST SOC23/02/17 STATEMENT OF CAPITAL;GBP 402226.11
2017-02-23SH0117/02/17 STATEMENT OF CAPITAL GBP 402226.11
2017-02-22AP01DIRECTOR APPOINTED MR NOEL FRANCIS HURLEY
2017-02-20AP01DIRECTOR APPOINTED MR PETER JOHN MAGOWAN
2017-02-20TM01APPOINTMENT TERMINATED, DIRECTOR GLENN COLLINSON
2017-02-20SH0110/02/17 STATEMENT OF CAPITAL GBP 345083.26
2016-11-23LATEST SOC23/11/16 STATEMENT OF CAPITAL;GBP 337305.83
2016-11-23SH0121/11/16 STATEMENT OF CAPITAL GBP 337305.83
2016-10-31RES13THE (DIRECTORS) BE AUTHORISED TO BORROW £,500,000 TO (IDT) OR ANY OTHER COMPANY ASSOCIATED THE ("CONVERTIBLE DEBT"); AND ALLOT SHARES. 17/08/2016
2016-10-31RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-10-12SH0109/10/16 STATEMENT OF CAPITAL GBP 311986.2
2016-09-08LATEST SOC08/09/16 STATEMENT OF CAPITAL;GBP 311955.85
2016-09-08SH0122/08/16 STATEMENT OF CAPITAL GBP 311955.85
2016-09-08SH0122/08/16 STATEMENT OF CAPITAL GBP 311955.85
2016-08-12SH0109/08/16 STATEMENT OF CAPITAL GBP 311820.87
2016-06-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15
2016-04-14LATEST SOC14/04/16 STATEMENT OF CAPITAL;GBP 305289.58
2016-04-14AR0123/03/16 FULL LIST
2016-04-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 068559290001
2016-01-29RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-01-29RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2016-01-29RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-01-29RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-01-25LATEST SOC25/01/16 STATEMENT OF CAPITAL;GBP 305289.58
2016-01-25SH0130/12/15 STATEMENT OF CAPITAL GBP 305289.58
2016-01-25SH0127/11/15 STATEMENT OF CAPITAL GBP 305289.58
2016-01-25SH0127/11/15 STATEMENT OF CAPITAL GBP 305289.58
2016-01-25SH0127/11/15 STATEMENT OF CAPITAL GBP 305289.58
2015-09-22SH0117/08/15 STATEMENT OF CAPITAL GBP 265210.01
2015-09-15AD01REGISTERED OFFICE CHANGED ON 15/09/2015 FROM THE ENGINE SHED STATION APPROACH TEMPLE MEADS BRISTOL BS1 6QH
2015-08-19AA31/12/14 TOTAL EXEMPTION SMALL
2015-04-15LATEST SOC15/04/15 STATEMENT OF CAPITAL;GBP 257025.49
2015-04-15AR0123/03/15 FULL LIST
2015-03-24SH0126/02/15 STATEMENT OF CAPITAL GBP 257025.49
2014-09-22AA01CURREXT FROM 30/09/2014 TO 31/12/2014
2014-06-30SH0127/06/14 STATEMENT OF CAPITAL GBP 241247.05
2014-06-30SH0110/06/14 STATEMENT OF CAPITAL GBP 241247.05
2014-06-30SH0110/06/14 STATEMENT OF CAPITAL GBP 241247.05
2014-06-02SH0116/05/14 STATEMENT OF CAPITAL GBP 237363.65
2014-04-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/13
2014-04-02SH0117/03/14 STATEMENT OF CAPITAL GBP 237289.33
2014-04-02SH0118/03/14 STATEMENT OF CAPITAL GBP 237289.33
2014-04-01AR0123/03/14 FULL LIST
2014-03-10SH0128/02/14 STATEMENT OF CAPITAL GBP 237010.63
2013-12-16SH0124/07/13 STATEMENT OF CAPITAL GBP 152375.94
2013-12-16SH0124/07/13 STATEMENT OF CAPITAL GBP 152375.94
2013-12-16SH0124/07/13 STATEMENT OF CAPITAL GBP 152375.94
2013-12-16SH0124/07/13 STATEMENT OF CAPITAL GBP 152375.94
2013-12-10AA31/03/13 TOTAL EXEMPTION SMALL
2013-11-05RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2013-11-05RES01ADOPT ARTICLES 19/07/2013
2013-10-24AP01DIRECTOR APPOINTED MR GLENN COLLINSON
2013-09-24AD01REGISTERED OFFICE CHANGED ON 24/09/2013 FROM UNIVERSITY GATE EAST PARK ROW BRISTOL AVON BS1 5UB
2013-09-13AA01CURRSHO FROM 31/03/2014 TO 30/09/2013
2013-08-22AP01DIRECTOR APPOINTED MR TIMOTHY FLETCHER DE VERE GREEN
2013-07-02SH0103/06/13 STATEMENT OF CAPITAL GBP 70630.62
2013-07-02SH0103/06/13 STATEMENT OF CAPITAL GBP 70630.62
2013-04-12AR0123/03/13 FULL LIST
2012-12-28AA31/03/12 TOTAL EXEMPTION SMALL
2012-05-01AR0123/03/12 FULL LIST
2011-12-29AA31/03/11 TOTAL EXEMPTION SMALL
2011-06-03AP01DIRECTOR APPOINTED MR HENRY BENEDICT NURSER
2011-03-30AR0123/03/11 FULL LIST
2010-11-25RES01ADOPT ARTICLES 10/11/2010
2010-11-18SH0105/10/10 STATEMENT OF CAPITAL GBP 51484.88
2010-11-18SH0110/11/10 STATEMENT OF CAPITAL GBP 51484.88
2010-10-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-10-06RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2010-10-06RES13CLAUSE 5 MEMORANDUM REVOKED 08/07/2010
2010-09-15SH0103/09/10 STATEMENT OF CAPITAL GBP 34532.71
2010-05-11AR0123/03/10 FULL LIST
2010-05-11CH01DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND MARK MCCONNELL / 23/03/2010
2010-01-29AP03SECRETARY APPOINTED MICHAEL CHARLES LAWRENCE DAWES
2010-01-29TM02APPOINTMENT TERMINATED, SECRETARY RAYMOND MCCONNELL
2009-12-22AP01DIRECTOR APPOINTED MARK BARRETT
2009-12-22AP03SECRETARY APPOINTED RAYMOND MARK MCCONNELL
2009-12-22TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JAPP
2009-12-22TM01APPOINTMENT TERMINATED, DIRECTOR PAUL WINSER
2009-12-22TM02APPOINTMENT TERMINATED, SECRETARY PAUL WINSER
2009-05-01288bAPPOINTMENT TERMINATE, DIRECTOR AND SECRETARY TIMOTHY WILLIAM HOLDEN LOGGED FORM
2009-04-28288aDIRECTOR APPOINTED DAVID HUMPHREY JAPP
2009-04-28288aDIRECTOR AND SECRETARY APPOINTED PAUL ANTHONY WINSER
2009-04-28287REGISTERED OFFICE CHANGED ON 28/04/2009 FROM 15 WYMINGTON PARK RUSHDEN NORTHAMPTONSHIRE NN10 9JP UK
2009-04-01MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-03-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
26 - Manufacture of computer, electronic and optical products
262 - Manufacture of computers and peripheral equipment
26200 - Manufacture of computers and peripheral equipment




Licences & Regulatory approval
We could not find any licences issued to BLU WIRELESS TECHNOLOGY LIMITED 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 BLU WIRELESS TECHNOLOGY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-03-23 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-09-30
Annual Accounts
2013-03-31

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 BLU WIRELESS TECHNOLOGY LIMITED

Intangible Assets
Patents
We have not found any records of BLU WIRELESS TECHNOLOGY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BLU WIRELESS TECHNOLOGY LIMITED
Trademarks

Trademark applications by BLU WIRELESS TECHNOLOGY LIMITED

BLU WIRELESS TECHNOLOGY LIMITED is the Original Applicant for the trademark EXABLAST ™ (87043287) through the USPTO on the 2016-05-19
Portable telephones; mobile telephones; portable computers; mobile computers; tablet computers; communications equipment; wireless communications equipment; data communications apparatus; data communications hardware; data communications software; computer hardware for wireless network communications; computer software for wireless network communications; docking stations for mobile phones; docking stations for digital music players; computer docking stations; electronic docking stations; laptop docking stations; tablet docking stations; charging appliances for rechargeable equipment; wireless charging and data transfer devices; millimetre wave data transfer hardware and software; millimetre wave communications apparatus
Income
Government Income

Government spend with BLU WIRELESS TECHNOLOGY LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Bath & North East Somerset Council 2015-12-02 GBP £111,337 Contributions to Organisations
Bath & North East Somerset Council 2015-08-12 GBP £94,564 Contributions to Organisations
Bath & North East Somerset Council 2015-05-13 GBP £98,399 Contributions to Organisations
Bath & North East Somerset Council 2015-04-08 GBP £183,662 Contributions to Organisations
Bath & North East Somerset Council 2014-10-02 GBP £188,079 Contributions to Organisations
Bath & North East Somerset Council 2014-08-07 GBP £268,771 Contributions to Organisations
Bath & North East Somerset Council 2014-07-11 GBP £341,576 Contributions to Organisations

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where BLU WIRELESS TECHNOLOGY 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.
Import/Export of Goods
Goods imported/exported by BLU WIRELESS TECHNOLOGY LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-07-0185269180Radio navigational aid apparatus (excl. receivers and radar apparatus)
2015-04-0185176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2014-09-0185176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BLU WIRELESS TECHNOLOGY 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 BLU WIRELESS TECHNOLOGY 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.