Way To Blue Ltd LONDON


Founded in 1999, Way To Blue, classified under reg no. 03872642 is an active company. Currently registered at Elsley Court W1W 8BE, London the company has been in the business for 25 years. Its financial year was closed on June 30 and its latest financial statement was filed on Thu, 30th Jun 2022.

The firm has 2 directors, namely Paul S., Marc B.. Of them, Paul S., Marc B. have been with the company the longest, being appointed on 27 November 2018. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Lee H. who worked with the the firm until 25 March 2009.

Way To Blue Ltd Address / Contact

Office Address Elsley Court
Office Address2 20-22 Great Titchfield Street
Town London
Post code W1W 8BE
Country of origin United Kingdom

Company Information / Profile

Registration Number 03872642
Date of Incorporation Mon, 8th Nov 1999
Industry Public relations and communications activities
End of financial Year 30th June
Company age 25 years old
Account next due date Sun, 31st Mar 2024 (59 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Fri, 15th Mar 2024 (2024-03-15)
Last confirmation statement dated Wed, 1st Mar 2023

Company staff

Paul S.

Position: Director

Appointed: 27 November 2018

Marc B.

Position: Director

Appointed: 27 November 2018

Elizabeth W.

Position: Director

Appointed: 22 May 2020

Resigned: 04 June 2021

Christopher R.

Position: Director

Appointed: 27 November 2018

Resigned: 12 January 2024

Marc B.

Position: Director

Appointed: 20 December 2013

Resigned: 21 October 2020

Daniel H.

Position: Director

Appointed: 20 December 2013

Resigned: 02 March 2023

Otto S.

Position: Director

Appointed: 22 April 2013

Resigned: 27 November 2018

Adam R.

Position: Director

Appointed: 07 April 2010

Resigned: 15 October 2020

Rollo C.

Position: Director

Appointed: 15 April 2008

Resigned: 30 November 2010

Rollo C.

Position: Director

Appointed: 01 January 2002

Resigned: 05 August 2005

David S.

Position: Director

Appointed: 01 January 2002

Resigned: 05 August 2005

Christopher T.

Position: Director

Appointed: 03 January 2000

Resigned: 27 March 2008

Lee H.

Position: Director

Appointed: 08 November 1999

Resigned: 02 July 2009

Lee H.

Position: Secretary

Appointed: 08 November 1999

Resigned: 25 March 2009

Oliver S.

Position: Director

Appointed: 08 November 1999

Resigned: 27 November 2018

Temples (nominees) Limited

Position: Corporate Nominee Secretary

Appointed: 08 November 1999

Resigned: 08 November 1999

Temples (professional Services) Limited

Position: Corporate Nominee Director

Appointed: 08 November 1999

Resigned: 08 November 1999

People with significant control

The list of persons with significant control that own or control the company is made up of 2 names. As BizStats discovered, there is Miroma Holdings Ltd from London, England. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Oliver S. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Miroma Holdings Ltd

1 Cavendish Place, London, W1G 0QF, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England & Wales
Place registered England & Wales
Registration number 07586117
Notified on 27 November 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Oliver S.

Notified on 6 April 2016
Ceased on 27 November 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-06-302023-06-30
Balance Sheet
Cash Bank On Hand116 40965 532
Current Assets9 689 0279 848 835
Debtors9 572 6189 783 303
Net Assets Liabilities-817 942-1 308 365
Other Debtors9 155 6379 424 748
Property Plant Equipment21 15227 286
Other
Accrued Liabilities Deferred Income221 203168 636
Accumulated Depreciation Impairment Property Plant Equipment106 505121 531
Administrative Expenses2 514 3621 997 410
Average Number Employees During Period2628
Cost Sales1 162 680727 613
Creditors9 730 6579 890 825
Fixed Assets196 149202 283
Gross Profit Loss1 692 7051 193 596
Increase From Depreciation Charge For Year Property Plant Equipment 15 026
Interest Payable Similar Charges Finance Costs35 16988 371
Investments Fixed Assets174 997174 997
Net Current Assets Liabilities-41 630-41 990
Operating Profit Loss-410 927-403 998
Other Creditors8 966 6699 191 423
Other Operating Income410 730399 816
Prepayments Accrued Income178 138103 265
Profit Loss On Ordinary Activities After Tax-443 761-490 423
Profit Loss On Ordinary Activities Before Tax-446 096-492 369
Property Plant Equipment Gross Cost127 657148 817
Taxation Social Security Payable267 27685 419
Tax Tax Credit On Profit Or Loss On Ordinary Activities2 3351 946
Total Additions Including From Business Combinations Property Plant Equipment 21 160
Total Assets Less Current Liabilities154 519160 293
Trade Creditors Trade Payables275 509445 347
Trade Debtors Trade Receivables238 843255 290
Turnover Revenue2 855 3851 921 209

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Fri, 30th Jun 2023
filed on: 2nd, April 2024
Free Download (16 pages)

Company search