ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

S2 Blue Limited

S2 Blue Limited is an active company incorporated on 25 January 2001 with the registered office located in Maidstone, Kent. S2 Blue Limited was registered 25 years ago.
Status
Active
Active since incorporation
Company No
04147958
Private limited company
Age
25 years
Incorporated 25 January 2001
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 25 January 2026 (21 days ago)
Next confirmation dated 25 January 2027
Due by 8 February 2027 (11 months remaining)
Last change occurred 2 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2025 (12 months)
Accounts type is Micro Entity
Next accounts for period 31 March 2026
Due by 31 December 2026 (10 months remaining)
Contact
Address
61 London Road
Maidstone
Kent
ME16 8TX
United Kingdom
Address changed on 20 Aug 2025 (5 months ago)
Previous address was Townhouse 98 King Street Knutsford Cheshire WA16 6HQ United Kingdom
Telephone
01619052662
Email
Available in Endole App
Website
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Nov 1978
Secretary • Trainer • British • Born in Jul 1951
Simon Prentice
PSC • British • Lives in UK • Born in Nov 1978
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Saxon Barns Management Limited
Simon Peter Prentice is a mutual person.
Active
Audiosweets Group Limited
Simon Peter Prentice is a mutual person.
Active
Audiosweets Limited
Simon Peter Prentice is a mutual person.
Active
Buggy Beats Limited
Simon Peter Prentice is a mutual person.
Active
7style Music Limited
Simon Peter Prentice is a mutual person.
Active
2reds Audio Limited
Simon Peter Prentice is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
31 Mar 2025
For period 31 Mar31 Mar 2025
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
3
Same as previous period
Total Assets
£30.23K
Decreased by £9.74K (-24%)
Total Liabilities
-£97.47K
Decreased by £4.65K (-5%)
Net Assets
-£67.25K
Decreased by £5.08K (+8%)
Debt Ratio (%)
322%
Increased by 66.93% (+26%)
Latest Activity
Confirmation Submitted
13 Days Ago on 2 Feb 2026
Steven Peter Prentice Resigned
1 Month Ago on 31 Dec 2025
Micro Accounts Submitted
2 Months Ago on 21 Nov 2025
Registered Address Changed
5 Months Ago on 20 Aug 2025
Confirmation Submitted
1 Year Ago on 27 Jan 2025
Micro Accounts Submitted
1 Year 2 Months Ago on 13 Dec 2024
Registered Address Changed
1 Year 11 Months Ago on 11 Mar 2024
Mr Simon Prentice (PSC) Details Changed
2 Years 1 Month Ago on 31 Dec 2023
Steven Peter Prentice (PSC) Resigned
2 Years 1 Month Ago on 31 Dec 2023
Barbara Susan Prentice (PSC) Resigned
7 Years Ago on 1 Jan 2019
Get Credit Report
Discover S2 Blue Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 25 January 2026 with no updates
Submitted on 2 Feb 2026
Termination of appointment of Steven Peter Prentice as a director on 31 December 2025
Submitted on 19 Jan 2026
Cessation of Barbara Susan Prentice as a person with significant control on 1 January 2019
Submitted on 31 Dec 2025
Change of details for Mr Simon Prentice as a person with significant control on 31 December 2023
Submitted on 31 Dec 2025
Cessation of Steven Peter Prentice as a person with significant control on 31 December 2023
Submitted on 31 Dec 2025
Micro company accounts made up to 31 March 2025
Submitted on 21 Nov 2025
Registered office address changed from Townhouse 98 King Street Knutsford Cheshire WA16 6HQ United Kingdom to 61 London Road Maidstone Kent ME16 8TX on 20 August 2025
Submitted on 20 Aug 2025
Confirmation statement made on 25 January 2025 with no updates
Submitted on 27 Jan 2025
Micro company accounts made up to 31 March 2024
Submitted on 13 Dec 2024
Registered office address changed from St Martins Studios Greenbank Road Sale Cheshire M33 5PL to Townhouse 98 King Street Knutsford Cheshire WA16 6HQ on 11 March 2024
Submitted on 11 Mar 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year