Company NameBluekys (101) Limited
DirectorPaul James Kirszanek
Company StatusActive
Company Number08902720
CategoryPrivate Limited Company
Incorporation Date19 February 2014(10 years, 1 month ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Paul James Kirszanek
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 2020(6 years, 9 months after company formation)
Appointment Duration3 years, 4 months
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressSpectrum 56-58 Benson Road
Birchwood
Warrington
WA3 7PQ
Secretary NameMr Steven Longden
StatusCurrent
Appointed02 December 2020(6 years, 9 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Correspondence AddressSpectrum 56-58 Benson Road
Birchwood
Warrington
WA3 7PQ
Director NameMr Jonathon Charles Round
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2014(same day as company formation)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address1st Floor Elizabeth House, 13-19 Queen Street
Leeds
West Yorkshire
LS1 2TW
Director NameMr Barry Graham Kirk Nightingale
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2014(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSpectrum 56-58 Benson Road
Birchwood
Warrington
WA3 7PQ
Director NameMr Michael Rodney Hamilton
Date of BirthOctober 1953 (Born 70 years ago)
NationalityEnglish
StatusResigned
Appointed31 December 2014(10 months, 2 weeks after company formation)
Appointment Duration5 years, 11 months (resigned 02 December 2020)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSpectrum 56-58 Benson Road
Birchwood
Warrington
WA3 7PQ
Secretary NameMr Michael Rodney Hamilton
StatusResigned
Appointed31 December 2014(10 months, 2 weeks after company formation)
Appointment Duration5 years, 11 months (resigned 02 December 2020)
RoleCompany Director
Correspondence AddressSpectrum 56-58 Benson Road
Birchwood
Warrington
WA3 7PQ

Contact

Websitewerinteractive.com

Location

Registered AddressSpectrum 56-58 Benson Road
Birchwood
Warrington
WA3 7PQ
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishBirchwood
WardBirchwood
Built Up AreaWarrington
Address Matches2 other UK companies use this postal address

Shareholders

2.9k at £0.000001Barry Nightingale
28.57%
Ordinary
2.9k at £0.000001Christopher Sheffield
28.57%
Ordinary
2.9k at £0.000001Fred Done
28.57%
Ordinary
1.4k at £0.000001Rakesh Chablani
14.29%
Ordinary

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return19 February 2024 (1 month, 3 weeks ago)
Next Return Due5 March 2025 (10 months, 3 weeks from now)

Filing History

20 February 2023Confirmation statement made on 19 February 2023 with no updates (3 pages)
7 December 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
21 February 2022Notification of Christopher Sheffield as a person with significant control on 1 June 2016 (2 pages)
21 February 2022Notification of Fred Done as a person with significant control on 1 June 2016 (2 pages)
21 February 2022Cessation of Michael Rodney Hamilton as a person with significant control on 1 June 2016 (1 page)
21 February 2022Confirmation statement made on 19 February 2022 with no updates (3 pages)
21 February 2022Notification of Barry Nightingale as a person with significant control on 1 June 2016 (2 pages)
6 December 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
24 February 2021Confirmation statement made on 19 February 2021 with no updates (3 pages)
16 December 2020Appointment of Mr Paul James Kirszanek as a director on 2 December 2020 (2 pages)
16 December 2020Termination of appointment of Michael Rodney Hamilton as a director on 2 December 2020 (1 page)
2 December 2020Termination of appointment of Michael Rodney Hamilton as a secretary on 2 December 2020 (1 page)
2 December 2020Appointment of Mr Steven Longden as a secretary on 2 December 2020 (2 pages)
16 November 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
25 February 2020Confirmation statement made on 19 February 2020 with no updates (3 pages)
11 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
1 March 2019Confirmation statement made on 19 February 2019 with no updates (3 pages)
19 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
6 March 2018Confirmation statement made on 19 February 2018 with updates (4 pages)
27 October 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
27 October 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
8 March 2017Confirmation statement made on 19 February 2017 with updates (5 pages)
8 March 2017Confirmation statement made on 19 February 2017 with updates (5 pages)
25 June 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
25 June 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
11 March 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP .01
(3 pages)
11 March 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP .01
(3 pages)
4 November 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
4 November 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
15 May 2015Appointment of Mr Michael Rodney Hamilton as a secretary on 31 December 2014 (2 pages)
15 May 2015Appointment of Mr Michael Rodney Hamilton as a secretary on 31 December 2014 (2 pages)
15 May 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP .01
(4 pages)
15 May 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP .01
(4 pages)
30 April 2015Previous accounting period extended from 28 February 2015 to 31 March 2015 (1 page)
30 April 2015Previous accounting period extended from 28 February 2015 to 31 March 2015 (1 page)
28 January 2015Termination of appointment of Barry Graham Kirk Nightingale as a director on 31 December 2014 (1 page)
28 January 2015Termination of appointment of Barry Graham Kirk Nightingale as a director on 31 December 2014 (1 page)
27 January 2015Appointment of Mr Michael Rodney Hamilton as a director on 31 December 2014 (2 pages)
27 January 2015Appointment of Mr Michael Rodney Hamilton as a director on 31 December 2014 (2 pages)
24 February 2014Appointment of Mr Barry Graham Kirk Nightingale as a director (2 pages)
24 February 2014Termination of appointment of Jonathon Round as a director (1 page)
24 February 2014Appointment of Mr Barry Graham Kirk Nightingale as a director (2 pages)
24 February 2014Termination of appointment of Jonathon Round as a director (1 page)
19 February 2014Incorporation
Statement of capital on 2014-02-19
  • GBP .01
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
19 February 2014Incorporation
Statement of capital on 2014-02-19
  • GBP .01
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
19 February 2014Incorporation
Statement of capital on 2014-02-19
  • GBP .01
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)