ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

The Blue Iris Partnership Limited

The Blue Iris Partnership Limited is an active company incorporated on 26 November 2019 with the registered office located in Rickmansworth, Hertfordshire. The Blue Iris Partnership Limited was registered 5 years ago.
Status
Active
Active since incorporation
Company No
12334569
Private limited company
Age
5 years
Incorporated 26 November 2019
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 25 November 2024 (11 months ago)
Next confirmation dated 25 November 2025
Due by 9 December 2025 (1 month remaining)
No changes occurred since incorporation
Accounts
Due Soon
For period 1 Dec30 Nov 2023 (12 months)
Accounts type is Micro Entity
Next accounts for period 30 November 2024
Due by 30 November 2025 (27 days remaining)
Address
Xeinadin
26 High Street
Rickmansworth
WD3 1ER
England
Address changed on 10 Sep 2025 (1 month ago)
Previous address was Xeinadin High Street Rickmansworth WD3 1ER England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
2
Controllers (PSC)
2
Director • Project Manager • British • Lives in England • Born in May 1981
Director • Project Manager • British • Lives in England • Born in Mar 1968
Director • Consultant • British • Lives in England • Born in Aug 1974
Ms Elizabeth Rhian Revell
PSC • British • Lives in England • Born in May 1981
Mr Stephen Gabbro Wesley Hall
PSC • British • Lives in England • Born in Mar 1968
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Fluxate Limited
Stephen Gabbro Wesley Hall is a mutual person.
Active
Green Orchid Consulting Limited
Elizabeth Rhian Revell is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2020–2023)
Period Ended
30 Nov 2023
For period 30 Nov30 Nov 2023
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£122.83K
Increased by £5.06K (+4%)
Total Liabilities
-£106.34K
Increased by £38.38K (+56%)
Net Assets
£16.49K
Decreased by £33.33K (-67%)
Debt Ratio (%)
87%
Increased by 28.87% (+50%)
Latest Activity
Registered Address Changed
1 Month Ago on 10 Sep 2025
Registered Address Changed
1 Month Ago on 4 Sep 2025
Mr Jiten Chauhan Appointed
6 Months Ago on 1 May 2025
Mr Stephen Gabbro Wesley Hall Details Changed
9 Months Ago on 9 Jan 2025
Ms Elizabeth Rhian Revell Details Changed
9 Months Ago on 9 Jan 2025
Confirmation Submitted
11 Months Ago on 4 Dec 2024
Micro Accounts Submitted
1 Year 2 Months Ago on 30 Aug 2024
Ms Elizabeth Rhian Revell (PSC) Details Changed
1 Year 6 Months Ago on 1 May 2024
Mr Stephen Gabbro Wesley Hall (PSC) Details Changed
1 Year 8 Months Ago on 28 Feb 2024
Ms Elizabeth Rhian Revell (PSC) Details Changed
1 Year 8 Months Ago on 28 Feb 2024
Get Credit Report
Discover The Blue Iris Partnership Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from Xeinadin High Street Rickmansworth WD3 1ER England to Xeinadin 26 High Street Rickmansworth WD3 1ER on 10 September 2025
Submitted on 10 Sep 2025
Registered office address changed from C/O Hillier Hopkins Llp 249 Silbury Boulevard Milton Keynes Bucks MK9 1NA United Kingdom to Xeinadin High Street Rickmansworth WD3 1ER on 4 September 2025
Submitted on 4 Sep 2025
Appointment of Mr Jiten Chauhan as a director on 1 May 2025
Submitted on 14 May 2025
Director's details changed for Mr Stephen Gabbro Wesley Hall on 9 January 2025
Submitted on 10 Jan 2025
Director's details changed for Ms Elizabeth Rhian Revell on 9 January 2025
Submitted on 9 Jan 2025
Confirmation statement made on 25 November 2024 with no updates
Submitted on 4 Dec 2024
Change of details for Ms Elizabeth Rhian Revell as a person with significant control on 28 February 2024
Submitted on 28 Nov 2024
Change of details for Mr Stephen Gabbro Wesley Hall as a person with significant control on 28 February 2024
Submitted on 28 Nov 2024
Micro company accounts made up to 30 November 2023
Submitted on 30 Aug 2024
Director's details changed for Mr Stephen Gabbro Wesley Hall on 1 May 2024
Submitted on 6 Jun 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year