UKBizDB.co.uk

BLUE PRISM LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Blue Prism Limited. The company was founded 22 years ago and was given the registration number 04260035. The firm's registered office is in WARRINGTON. You can find them at 2 Cinnamon Park Crab Lane, Fearnhead, Warrington, . This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:BLUE PRISM LIMITED
Company Number:04260035
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 July 2001
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:2 Cinnamon Park Crab Lane, Fearnhead, Warrington, England, WA2 0XP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 Cinnamon Park, Crab Lane, Fearnhead, Warrington, England, WA2 0XP

Secretary18 August 2016Active
80, Lamberton Road, Windsor, United States, 06095

Director30 April 2022Active
2 Cinnamon Park, Crab Lane, Fearnhead, Warrington, England, WA2 0XP

Director01 July 2022Active
151, W 42nd Street, 7th Floor, New York, United States, 10036

Director30 April 2022Active
2 Cinnamon Park, Crab Lane, Fearnhead, Warrington, England, WA2 0XP

Director01 December 2023Active
17 Norwood Drive, Birstall, Batley, WF17 0BN

Secretary26 July 2001Active
Centrix House, Crow Lane East, Newton Le Willows, WA12 9UY

Secretary30 June 2015Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary26 July 2001Active
2 Cinnamon Park, Crab Lane, Fearnhead, Warrington, England, WA2 0XP

Director26 July 2001Active
Centrix House, Crow Lane East, Newton Le Willows, WA12 9UY

Director01 September 2012Active
Far Meadow, Ben Rhydding Drive, Ilkley, LS29 8BA

Director01 September 2004Active
1, Kimbers Drive, Burnham, Slough, United Kingdom, SL1 8JE

Director01 February 2010Active
5, Floris Place, London, SW4 0HH

Director01 August 2008Active
Acre Cottage, Wellbank Lane, Over Peover, Knutsford, WA16 8UN

Director09 December 2004Active
Sandford Mill House, Sandford Lane, Reading, RG5 4TD

Director15 November 2006Active
Centrix House, Crow Lane East, Newton Le Willows, WA12 9UY

Director02 February 2015Active
22 Daylesford Crescent, Cheadle, SK8 1LH

Director01 June 2005Active
2 Cinnamon Park, Crab Lane, Fearnhead, Warrington, England, WA2 0XP

Director27 March 2008Active
2 Cinnamon Park, Crab Lane, Fearnhead, Warrington, England, WA2 0XP

Director25 January 2018Active
122 Greenshaw Drive, Haxby, York, YO32 2DG

Director23 December 2002Active
2 Cinnamon Park, Crab Lane, Fearnhead, Warrington, England, WA2 0XP

Director26 July 2001Active
80, Lamberton Road, Windsor, United States, 06095

Director30 April 2022Active
22, Copley Drive, Copley, Halifax, United Kingdom, HX3 0US

Director01 April 2008Active
2 Birch Grove, Manchester, M14 5JY

Director27 March 2008Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director26 July 2001Active

People with Significant Control

Blue Prism Group Plc
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:2 Cinnamon Park, Crab Lane, Warrington, England, WA2 0XP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-05Officers

Appoint person director company with name date.

Download
2023-12-05Officers

Termination director company with name termination date.

Download
2023-10-09Accounts

Accounts with accounts type full.

Download
2023-07-26Confirmation statement

Confirmation statement with no updates.

Download
2022-10-27Accounts

Change account reference date company current extended.

Download
2022-07-27Confirmation statement

Confirmation statement with no updates.

Download
2022-07-20Officers

Appoint person director company with name date.

Download
2022-07-01Officers

Termination director company with name termination date.

Download
2022-05-03Officers

Appoint person director company with name date.

Download
2022-05-03Officers

Appoint person director company with name date.

Download
2022-05-03Officers

Appoint person director company with name date.

Download
2022-05-03Officers

Termination director company with name termination date.

Download
2022-03-21Accounts

Accounts with accounts type full.

Download
2021-08-07Accounts

Accounts with accounts type full.

Download
2021-08-05Confirmation statement

Confirmation statement with no updates.

Download
2021-01-14Persons with significant control

Change to a person with significant control.

Download
2020-11-06Accounts

Accounts with accounts type full.

Download
2020-07-29Confirmation statement

Confirmation statement with no updates.

Download
2020-04-30Officers

Termination director company with name termination date.

Download
2019-10-14Accounts

Accounts with accounts type full.

Download
2019-10-05Gazette

Gazette filings brought up to date.

Download
2019-10-01Gazette

Gazette notice compulsory.

Download
2019-07-31Confirmation statement

Confirmation statement with no updates.

Download
2019-05-13Officers

Termination director company with name termination date.

Download
2019-04-12Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.