This company is commonly known as Blue Yonder Software (uk) Limited. The company was founded 11 years ago and was given the registration number 08363264. The firm's registered office is in AMERSHAM. You can find them at C/o Azets Anglo House, Bell Lane Office Village, Bell Lane, Amersham, Buckinghamshire. This company's SIC code is 46510 - Wholesale of computers, computer peripheral equipment and software.
Name | : | BLUE YONDER SOFTWARE (UK) LIMITED |
---|---|---|
Company Number | : | 08363264 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 January 2013 |
End of financial year | : | 31 December 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Azets Anglo House, Bell Lane Office Village, Bell Lane, Amersham, Buckinghamshire, United Kingdom, HP6 6FA |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Blue Yonder Gmbh, Ohiostrasse 8, 76149 Karlsruhe, Germany, | Director | 21 December 2015 | Active |
2nd Floor, Maxis 2, Western Road, Bracknell, United Kingdom, RG12 1RT | Director | 07 August 2018 | Active |
Blue Yonder Gmbh, Ohiostrasse 8, 76149 Karlsruhe, Germany, | Director | 21 December 2015 | Active |
2nd Floor, Maxis 2, Western Road, Bracknell, United Kingdom, RG12 1RT | Director | 07 August 2018 | Active |
Rathenaustr. 2, D-68165 Mannheim, Germany, | Director | 16 January 2013 | Active |
Im Fuellenschlag 4, D-65510 Idstein, Germany, | Director | 16 January 2013 | Active |
31, Loncin Mead Avenue, New Haw, Addlestone, United Kingdom, KT15 3NF | Director | 16 January 2013 | Active |
Redprairie Holding Inc. | ||
Notified on | : | 08 August 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | United States |
Address | : | 15059, N Scottsdale Road, Scottsdale, Az 85254-2666, United States, |
Nature of control | : |
|
Mr Charles Kaye | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1964 |
Nationality | : | American |
Country of residence | : | Usa |
Address | : | Warburg Pincus Llc, 450 Lexington Avenue, New York, Usa, |
Nature of control | : |
|
Mr Joseph Landy | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1961 |
Nationality | : | American |
Country of residence | : | Usa |
Address | : | Warburg Pincus Llp, 450 Lexington Avenue, New York, Usa, . |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-04-20 | Gazette | Gazette dissolved voluntary. | Download |
2021-02-02 | Gazette | Gazette notice voluntary. | Download |
2021-01-26 | Dissolution | Dissolution application strike off company. | Download |
2020-09-29 | Address | Change registered office address company with date old address new address. | Download |
2020-01-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-08 | Accounts | Accounts with accounts type full. | Download |
2019-03-13 | Officers | Appoint person director company with name date. | Download |
2019-03-12 | Officers | Appoint person director company with name date. | Download |
2019-01-23 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-23 | Persons with significant control | Notification of a person with significant control. | Download |
2018-08-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-08-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-07-02 | Accounts | Accounts with accounts type full. | Download |
2018-01-30 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-08 | Accounts | Accounts with accounts type full. | Download |
2017-01-23 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-28 | Accounts | Accounts with accounts type full. | Download |
2016-02-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-23 | Officers | Change person director company with change date. | Download |
2015-12-22 | Officers | Appoint person director company with name date. | Download |
2015-12-22 | Officers | Appoint person director company with name date. | Download |
2015-12-22 | Officers | Termination director company with name termination date. | Download |
2015-12-22 | Officers | Termination director company with name termination date. | Download |
2015-12-14 | Accounts | Change account reference date company current shortened. | Download |
2015-07-13 | Accounts | Accounts with accounts type small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.