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

BLUE MINERVA LIMITED

4TH FLOOR HEATHROW APPROACH, 470 LONDON ROAD, SLOUGH, SL3 8QY,
Company Registration Number
05134416
Private Limited Company
Active

Company Overview

About Blue Minerva Ltd
BLUE MINERVA LIMITED was founded on 2004-05-21 and has its registered office in Slough. The organisation's status is listed as "Active". Blue Minerva Limited 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 MINERVA LIMITED
 
Legal Registered Office
4TH FLOOR HEATHROW APPROACH
470 LONDON ROAD
SLOUGH
SL3 8QY
Other companies in SL3
 
Previous Names
HACKREMCO (NO. 2148) LIMITED01/07/2004
Filing Information
Company Number 05134416
Company ID Number 05134416
Date formed 2004-05-21
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2018
Account next due 31/01/2020
Latest return 21/05/2016
Return next due 18/06/2017
Type of accounts FULL
Last Datalog update: 2019-12-11 02:48:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BLUE MINERVA LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   IRIS PAYROLL SERVICES LIMITED   BRIDGEHEAD (EUROPE) LIMITED   EUROWAGE LIMITED   HARPER MORRIS (PAYROLL) LIMITED   HMP ASSOCIATES 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.

Company Officers of BLUE MINERVA LIMITED

Current Directors
Officer Role Date Appointed
KEVIN PETER DADY
Director 2015-12-01
ELONA MORTIMER-ZHIKA
Director 2016-11-07
Previous Officers
Officer Role Date Appointed Date Resigned
MARK JONATHAN LEWIS
Director 2014-01-28 2016-09-28
PHILLIP DAVID ROBINSON
Director 2011-12-21 2016-01-12
NICHOLAS SANDERS DISCOMBE
Director 2013-05-31 2014-01-28
ALASDAIR MARNOCH
Director 2012-07-24 2013-05-31
NICHOLAS SANDERS DISCOMBE
Director 2012-05-31 2012-07-24
MANSOOR ANWAR ALI
Director 2011-12-21 2012-05-14
NEAL ANTHONY ROBERTS
Company Secretary 2005-02-01 2011-12-21
KERRY JANE CROMPTON
Director 2011-03-01 2011-12-21
NEAL ANTHONY ROBERTS
Director 2005-02-01 2011-12-21
MARTIN PHILIP LEUW
Director 2004-07-01 2011-03-01
LUCA VELUSSI
Director 2008-03-14 2010-12-08
NICHOLAS JAMES HUMPHRIES
Director 2004-07-01 2007-07-03
LISA JANE STONE
Director 2004-09-15 2007-07-03
STEPHEN BURFORD WARSHAW
Director 2005-03-23 2007-07-03
CANDIDA ELIZABETH MORLEY
Director 2005-03-15 2007-02-09
PATRICK ELBOROUGH SELLERS
Director 2004-07-06 2005-03-03
MARTIN PHILIP LEUW
Company Secretary 2004-07-01 2005-02-01
RAYMOND LESLIE SCOTT DOUGLAS
Director 2004-07-01 2005-01-05
HACKWOOD SECRETARIES LIMITED
Nominated Secretary 2004-05-21 2004-07-01
HACKWOOD DIRECTORS LIMITED
Nominated Director 2004-05-21 2004-07-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KEVIN PETER DADY GALAXY PAYROLL LIMITED Director 2018-04-27 CURRENT 1981-03-26 Active - Proposal to Strike off
KEVIN PETER DADY BLAYHALL PAYROLL LIMITED Director 2018-04-27 CURRENT 2014-11-17 Active - Proposal to Strike off
KEVIN PETER DADY LITERACY CAPITAL PLC Director 2017-11-30 CURRENT 2017-09-22 Active
KEVIN PETER DADY SAAF SOFTWARE LIMITED Director 2017-04-06 CURRENT 2015-02-06 Active - Proposal to Strike off
KEVIN PETER DADY RIDING COURT MANAGEMENT LIMITED Director 2017-02-27 CURRENT 1998-08-24 Active
KEVIN PETER DADY LEVEL10 LTD Director 2016-09-29 CURRENT 2011-12-12 Dissolved 2018-07-24
KEVIN PETER DADY BEAUMONT SOLUTIONS LTD Director 2016-04-13 CURRENT 2002-03-06 Active - Proposal to Strike off
KEVIN PETER DADY PTP SOFTWARE DEVELOPMENT LIMITED Director 2015-12-01 CURRENT 1995-06-30 Active - Proposal to Strike off
KEVIN PETER DADY RIVAL SOFTWARE LIMITED Director 2015-12-01 CURRENT 1992-01-06 Dissolved 2018-04-24
KEVIN PETER DADY PROFESSIONAL TAX PRACTICE LIMITED Director 2015-12-01 CURRENT 1992-04-07 Dissolved 2018-04-24
KEVIN PETER DADY IRIS SOLUTIONS LIMITED Director 2015-12-01 CURRENT 2007-05-08 Dissolved 2018-04-24
KEVIN PETER DADY ALVESTON HOLDINGS LIMITED Director 2015-12-01 CURRENT 2007-05-08 Dissolved 2018-04-24
KEVIN PETER DADY SPOTON SOFTWARE LIMITED Director 2015-12-01 CURRENT 1995-09-20 Dissolved 2018-04-24
KEVIN PETER DADY BHIS LIMITED Director 2015-12-01 CURRENT 1996-10-17 Dissolved 2018-07-31
KEVIN PETER DADY TRANSACTION TECHNOLOGY TRUSTEES LIMITED Director 2015-12-01 CURRENT 2001-09-26 Dissolved 2018-04-24
KEVIN PETER DADY KEYTIME OBJECTIVE LTD Director 2015-12-01 CURRENT 2004-11-12 Active - Proposal to Strike off
KEVIN PETER DADY IRIS PAYROLL SOFTWARE LIMITED Director 2015-12-01 CURRENT 2006-08-24 Active - Proposal to Strike off
KEVIN PETER DADY 12PAY LIMITED Director 2015-12-01 CURRENT 2006-12-18 Active - Proposal to Strike off
KEVIN PETER DADY IRIS RESOURCING LIMITED Director 2015-12-01 CURRENT 2007-04-27 Active
KEVIN PETER DADY WEBSMITHS GROUP LTD Director 2015-12-01 CURRENT 2007-02-13 Active - Proposal to Strike off
KEVIN PETER DADY SOFTWARE (HOLDCO2) LIMITED Director 2015-12-01 CURRENT 2007-06-27 Active - Proposal to Strike off
KEVIN PETER DADY SOFTWARE (HOLDCO 4) LIMITED Director 2015-12-01 CURRENT 2011-11-17 Active - Proposal to Strike off
KEVIN PETER DADY CASCADE HUMAN RESOURCES LIMITED Director 2015-12-01 CURRENT 1992-02-04 Active - Proposal to Strike off
KEVIN PETER DADY PTP SOFTWARE LIMITED Director 2015-12-01 CURRENT 1996-03-01 Active
KEVIN PETER DADY IRIS GROUP LIMITED Director 2015-12-01 CURRENT 1996-05-02 Active
KEVIN PETER DADY IRIS SOFTWARE LIMITED Director 2015-12-01 CURRENT 1996-05-08 Active
KEVIN PETER DADY KEYTIME HOLDINGS LIMITED Director 2015-12-01 CURRENT 2000-09-19 Dissolved 2018-07-31
KEVIN PETER DADY IRIS HOLDINGS LIMITED Director 2015-12-01 CURRENT 2000-10-11 Active
KEVIN PETER DADY IRIS SOFTWARE GROUP LIMITED Director 2015-12-01 CURRENT 2007-06-27 Active
KEVIN PETER DADY DRUMMOHR TECHNOLOGY LIMITED Director 2015-12-01 CURRENT 1996-04-25 Active - Proposal to Strike off
KEVIN PETER DADY INTEX (RADIOGRAPHIC) LIMITED Director 2015-12-01 CURRENT 1965-03-19 Active - Proposal to Strike off
KEVIN PETER DADY IRIS BUSINESS SOFTWARE LIMITED Director 2015-12-01 CURRENT 1986-08-27 Active
KEVIN PETER DADY IRIS PAYROLL SOLUTIONS LIMITED Director 2015-12-01 CURRENT 1984-11-22 Active
KEVIN PETER DADY KASHFLOW SOFTWARE LIMITED Director 2015-12-01 CURRENT 2006-01-12 Active
KEVIN PETER DADY IRIS CAPITAL LIMITED Director 2015-12-01 CURRENT 2007-06-01 Active
KEVIN PETER DADY SOFTWARE (HOLDCO 5) LIMITED Director 2015-12-01 CURRENT 2011-11-23 Active - Proposal to Strike off
KEVIN PETER DADY FOCUS 4 NOW LTD Director 2015-03-31 CURRENT 2015-03-31 Active - Proposal to Strike off
ELONA MORTIMER-ZHIKA IRIS BIDCO LIMITED Director 2018-06-19 CURRENT 2018-05-17 Active
ELONA MORTIMER-ZHIKA PTP SOFTWARE DEVELOPMENT LIMITED Director 2016-11-07 CURRENT 1995-06-30 Active - Proposal to Strike off
ELONA MORTIMER-ZHIKA RIVAL SOFTWARE LIMITED Director 2016-11-07 CURRENT 1992-01-06 Dissolved 2018-04-24
ELONA MORTIMER-ZHIKA PROFESSIONAL TAX PRACTICE LIMITED Director 2016-11-07 CURRENT 1992-04-07 Dissolved 2018-04-24
ELONA MORTIMER-ZHIKA IRIS SOLUTIONS LIMITED Director 2016-11-07 CURRENT 2007-05-08 Dissolved 2018-04-24
ELONA MORTIMER-ZHIKA ALVESTON HOLDINGS LIMITED Director 2016-11-07 CURRENT 2007-05-08 Dissolved 2018-04-24
ELONA MORTIMER-ZHIKA SPOTON SOFTWARE LIMITED Director 2016-11-07 CURRENT 1995-09-20 Dissolved 2018-04-24
ELONA MORTIMER-ZHIKA BHIS LIMITED Director 2016-11-07 CURRENT 1996-10-17 Dissolved 2018-07-31
ELONA MORTIMER-ZHIKA TRANSACTION TECHNOLOGY TRUSTEES LIMITED Director 2016-11-07 CURRENT 2001-09-26 Dissolved 2018-04-24
ELONA MORTIMER-ZHIKA IRIS PAYROLL SOFTWARE LIMITED Director 2016-11-07 CURRENT 2006-08-24 Active - Proposal to Strike off
ELONA MORTIMER-ZHIKA 12PAY LIMITED Director 2016-11-07 CURRENT 2006-12-18 Active - Proposal to Strike off
ELONA MORTIMER-ZHIKA IRIS RESOURCING LIMITED Director 2016-11-07 CURRENT 2007-04-27 Active
ELONA MORTIMER-ZHIKA WEBSMITHS GROUP LTD Director 2016-11-07 CURRENT 2007-02-13 Active - Proposal to Strike off
ELONA MORTIMER-ZHIKA SOFTWARE (HOLDCO2) LIMITED Director 2016-11-07 CURRENT 2007-06-27 Active - Proposal to Strike off
ELONA MORTIMER-ZHIKA SOFTWARE (HOLDCO 4) LIMITED Director 2016-11-07 CURRENT 2011-11-17 Active - Proposal to Strike off
ELONA MORTIMER-ZHIKA LEVEL10 LTD Director 2016-11-07 CURRENT 2011-12-12 Dissolved 2018-07-24
ELONA MORTIMER-ZHIKA CASCADE HUMAN RESOURCES LIMITED Director 2016-11-07 CURRENT 1992-02-04 Active - Proposal to Strike off
ELONA MORTIMER-ZHIKA IRIS GROUP LIMITED Director 2016-11-07 CURRENT 1996-05-02 Active
ELONA MORTIMER-ZHIKA IRIS SOFTWARE LIMITED Director 2016-11-07 CURRENT 1996-05-08 Active
ELONA MORTIMER-ZHIKA KEYTIME HOLDINGS LIMITED Director 2016-11-07 CURRENT 2000-09-19 Dissolved 2018-07-31
ELONA MORTIMER-ZHIKA IRIS HOLDINGS LIMITED Director 2016-11-07 CURRENT 2000-10-11 Active
ELONA MORTIMER-ZHIKA BEAUMONT SOLUTIONS LTD Director 2016-11-07 CURRENT 2002-03-06 Active - Proposal to Strike off
ELONA MORTIMER-ZHIKA IRIS SOFTWARE GROUP LIMITED Director 2016-11-07 CURRENT 2007-06-27 Active
ELONA MORTIMER-ZHIKA DRUMMOHR TECHNOLOGY LIMITED Director 2016-11-07 CURRENT 1996-04-25 Active - Proposal to Strike off
ELONA MORTIMER-ZHIKA INTEX (RADIOGRAPHIC) LIMITED Director 2016-11-07 CURRENT 1965-03-19 Active - Proposal to Strike off
ELONA MORTIMER-ZHIKA IRIS BUSINESS SOFTWARE LIMITED Director 2016-11-07 CURRENT 1986-08-27 Active
ELONA MORTIMER-ZHIKA IRIS PAYROLL SOLUTIONS LIMITED Director 2016-11-07 CURRENT 1984-11-22 Active
ELONA MORTIMER-ZHIKA IRIS CAPITAL LIMITED Director 2016-11-07 CURRENT 2007-06-01 Active
ELONA MORTIMER-ZHIKA SOFTWARE (HOLDCO 5) LIMITED Director 2016-11-07 CURRENT 2011-11-23 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
2019-10-15GAZ2(A)SECOND GAZETTE not voluntary dissolution
2019-07-30GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-07-19DS01Application to strike the company off the register
2019-05-30CS01CONFIRMATION STATEMENT MADE ON 21/05/19, WITH UPDATES
2019-05-15SH19Statement of capital on 2019-05-15 GBP 1.00
2019-05-15SH20Statement by Directors
2019-05-15CAP-SSSolvency Statement dated 30/04/19
2019-05-15RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2019-03-26AD01REGISTERED OFFICE CHANGED ON 26/03/19 FROM Riding Court House Datchet Berkshire SL3 9JT
2019-02-06AP01DIRECTOR APPOINTED MR. MICHAEL DAVID COX
2019-02-06AAFULL ACCOUNTS MADE UP TO 30/04/18
2018-09-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051344160008
2018-06-01CS01CONFIRMATION STATEMENT MADE ON 21/05/18, WITH NO UPDATES
2018-02-06AAFULL ACCOUNTS MADE UP TO 30/04/17
2017-10-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 051344160009
2017-05-30LATEST SOC30/05/17 STATEMENT OF CAPITAL;GBP 15293.12
2017-05-30CS01CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES
2017-02-02AAFULL ACCOUNTS MADE UP TO 30/04/16
2016-11-17AP01DIRECTOR APPOINTED MRS. ELONA MORTIMER-ZHIKA
2016-10-12TM01APPOINTMENT TERMINATED, DIRECTOR MARK JONATHAN LEWIS
2016-06-03LATEST SOC03/06/16 STATEMENT OF CAPITAL;GBP 15293.12
2016-06-03AR0121/05/16 ANNUAL RETURN FULL LIST
2016-02-09AAFULL ACCOUNTS MADE UP TO 30/04/15
2016-01-13TM01APPOINTMENT TERMINATED, DIRECTOR PHILLIP DAVID ROBINSON
2015-12-04AP01DIRECTOR APPOINTED MR KEVIN PETER DADY
2015-09-07MEM/ARTSARTICLES OF ASSOCIATION
2015-09-07RES01ADOPT ARTICLES 07/09/15
2015-09-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051344160007
2015-09-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2015-09-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051344160007
2015-08-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 051344160008
2015-08-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 051344160008
2015-06-08LATEST SOC08/06/15 STATEMENT OF CAPITAL;GBP 15293.12
2015-06-08AR0121/05/15 ANNUAL RETURN FULL LIST
2015-02-03AAFULL ACCOUNTS MADE UP TO 30/04/14
2014-06-13LATEST SOC13/06/14 STATEMENT OF CAPITAL;GBP 15293.12
2014-06-13AR0121/05/14 ANNUAL RETURN FULL LIST
2014-02-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 051344160007
2014-01-31AP01DIRECTOR APPOINTED MR MARK JONATHAN LEWIS
2014-01-31TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS DISCOMBE
2014-01-20AAFULL ACCOUNTS MADE UP TO 30/04/13
2013-10-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP DAVID ROBINSON / 27/09/2013
2013-08-09AP01DIRECTOR APPOINTED MR NICHOLAS SANDERS DISCOMBE
2013-06-05AR0121/05/13 FULL LIST
2013-06-04TM01APPOINTMENT TERMINATED, DIRECTOR ALASDAIR MARNOCH
2012-11-26AAFULL ACCOUNTS MADE UP TO 30/04/12
2012-08-24AP01DIRECTOR APPOINTED MR ALASDAIR MARNOCH
2012-08-23TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS DISCOMBE
2012-06-19AP01DIRECTOR APPOINTED MR NICHOLAS SANDERS DISCOMBE
2012-06-18AR0121/05/12 FULL LIST
2012-06-18TM01APPOINTMENT TERMINATED, DIRECTOR MANSOOR ALI
2012-01-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2012-01-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2012-01-05AP01DIRECTOR APPOINTED PHILLIP DAVID ROBINSON
2012-01-05AP01DIRECTOR APPOINTED MANSOOR ANWAR ALI
2012-01-05TM02APPOINTMENT TERMINATED, SECRETARY NEAL ROBERTS
2012-01-05TM01APPOINTMENT TERMINATED, DIRECTOR KERRY CROMPTON
2012-01-05TM01APPOINTMENT TERMINATED, DIRECTOR NEAL ROBERTS
2011-12-20AAFULL ACCOUNTS MADE UP TO 30/04/11
2011-05-26AR0121/05/11 FULL LIST
2011-03-09TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN LEUW
2011-03-07AP01DIRECTOR APPOINTED MISS KERRY JANE CROMPTON
2011-01-06TM01APPOINTMENT TERMINATED, DIRECTOR LUCA VELUSSI
2010-12-16AAFULL ACCOUNTS MADE UP TO 30/04/10
2010-07-08AR0121/05/10 FULL LIST
2009-12-20RES01ADOPT ARTICLES 22/10/2009
2009-12-20RES13RE SECT 175 & SECT 180(4) AND 239 OF 2006 ACT 22/10/2009
2009-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEAL ANTHONY ROBERTS / 19/10/2009
2009-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN PHILIP LEUW / 19/10/2009
2009-11-02CH03SECRETARY'S CHANGE OF PARTICULARS / NEAL ANTHONY ROBERTS / 19/10/2009
2009-10-20AAFULL ACCOUNTS MADE UP TO 30/04/09
2009-07-03363aRETURN MADE UP TO 21/05/09; FULL LIST OF MEMBERS
2009-05-29AAFULL ACCOUNTS MADE UP TO 30/04/08
2008-10-28363sRETURN MADE UP TO 21/05/08; FULL LIST OF MEMBERS
2008-05-16363sRETURN MADE UP TO 21/05/07; BULK LIST AVAILABLE SEPARATELY
2008-04-30288aDIRECTOR APPOINTED LUCA VELUSSI
2007-11-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/07
2007-10-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-10-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-10-15395PARTICULARS OF MORTGAGE/CHARGE
2007-10-11155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-10-11155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-10-11155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-10-11155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-10-11155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-10-11155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-10-11155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-10-11155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-10-11155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-10-11155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-10-11155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-10-11155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-10-11RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2007-10-11155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-10-11155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-10-11155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to BLUE MINERVA 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 BLUE MINERVA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-10-18 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
2015-08-21 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
2014-02-22 Satisfied THE ROYAL BANK OF SCOTLAND PLC
FIXED AND FLOATING SECURITY DOCUMENT 2012-01-28 Satisfied THE ROYAL BANK OF SCOTLAND PLC (SECURITY AGENT)
DEBENTURE 2007-10-02 Satisfied CITIBANK N.A.,LONDON AS SECURITY TRUSTEE
DEBENTURE 2007-02-28 Satisfied LLOYDS TSB BANK PLC (THE "SECURITY TRUSTEE")
A SECURITY AGREEMENT 2005-12-20 Satisfied LLOYDS TSB BANK PLC (THE SECURITY TRUSTEE)
INSURANCE ASSIGNMENT (OF KEYMAN LIFE POLICIES) 2005-01-31 Satisfied THE ROYAL BANK OF SCOTLAND PLC (SECURITY TRUSTEE)
DEBENTURE 2004-07-06 Satisfied THE ROYAL BANK OF SCOTLAND PLC (AS SECURITY TRUSTEE FOR THE SECURED PARTIES)
Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30

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 MINERVA LIMITED

Intangible Assets
Patents
We have not found any records of BLUE MINERVA LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BLUE MINERVA LIMITED
Trademarks
We have not found any records of BLUE MINERVA LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BLUE MINERVA 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 (70100 - Activities of head offices) as BLUE MINERVA LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where BLUE MINERVA 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 BLUE MINERVA 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 BLUE MINERVA 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.