UKBizDB.co.uk

BLUE YONDER TECHNOLOGY SOLUTIONS (UK) LIMITED

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

This company is commonly known as Blue Yonder Technology Solutions (uk) Limited. The company was founded 40 years ago and was given the registration number 01870973. The firm's registered office is in BRACKNELL. You can find them at 2nd Floor Maxis 2, Western Road, Bracknell, Berkshire. This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:BLUE YONDER TECHNOLOGY SOLUTIONS (UK) LIMITED
Company Number:01870973
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 December 1984
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:2nd Floor Maxis 2, Western Road, Bracknell, Berkshire, United Kingdom, RG12 1RT
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
13th Floor, One Angel Court, London, United Kingdom, EC2R 7HJ

Corporate Secretary31 January 2017Active
15059, N Scottsdale Rd, Suite 400, Scottsdale, United States, 85254

Director02 May 2022Active
15059, North Scottsdale Road, Suite 400, Scottsdale, United States, 85254-2666

Director26 February 2013Active
7 Seer Mead, Seer Green, Beaconsfield, HP9 2QL

Secretary31 March 2002Active
8 Claymoor Park, Booker, Marlow, SL7 3DL

Secretary08 June 1998Active
14400 North 87th Street, Scottsdale, United States,

Secretary26 February 2013Active
7 Valentine Court, Cold Spring Harbour, Usa, 11724

Secretary29 August 1996Active
Beacon House, Stokenchurch Business Park Ibstone Road, Stokenchurch, High Wycombe, HP14 3AQ

Secretary20 June 2002Active
Holly Lodge, 2 Wentworth Close, Ripley, United Kingdom, GU23 6DB

Secretary11 May 1998Active
20 Park Street, Thame, OX9 3XP

Secretary-Active
17 Beaufort Court, Somerset Road, New Barnet, EN5 1RW

Secretary-Active
100, New Bridge Street, London, EC4V 6JA

Corporate Secretary26 February 2013Active
3 Autumn Walk, Wargrave, RG10 8BS

Director29 August 1996Active
2 Beech Close Court, Cobham, KT11 2HA

Director29 August 1996Active
7 Seer Mead, Seer Green, Beaconsfield, HP9 2QL

Director31 March 2002Active
Redprairie Corporation, 20700 Swenson Drive, Waukesha, Usa,

Director23 May 2012Active
14400 North 87th Street, Scottsdale, Usa,

Director26 February 2013Active
8 Claymoor Park, Booker, Marlow, SL7 3DL

Director08 June 1998Active
55 Wavendon Avenue, London, W4 4NT

Director08 June 1998Active
39 Selwood Way, Downley, High Wycombe, HP13 5XR

Director29 November 1999Active
14400 North 87th Street, Scottsdale, United States,

Director26 February 2013Active
15059, North Scottsdale Road, Suite 400, Scottsdale, United States, 85254-2666

Director31 December 2017Active
Redprairie Corporation, 20700 Swenson Drive, Waukesha, United States,

Director12 February 2004Active
Gyldernscroft 1 Henley Road, Marlow, SL7 2BZ

Director-Active
2895 Parkside Drive, Highland Park, America,

Director31 October 2005Active
7 Valentine Court, Cold Spring Harbour, Usa, 11724

Director29 August 1996Active
14 Bishop Kirk Road, Woodstock Road, Oxford, OX2 7HS

Director-Active
7 Primrose Way, Sandhurst, GU47 8PL

Director08 June 1998Active
Beacon House, Stokenchurch Business Park, Ibstone Road Stokenchurch, High Wycombe, HP14 3AQ

Director20 June 2002Active
The Homestead, Sonning Eye, Reading, RG4 0TN

Director-Active
3905, Brookside Parkway, Alpharetta, Usa,

Director23 May 2012Active
3017 N Marietta, Milwaukee, Usa, FOREIGN

Director12 February 2004Active
Beacon House, Stokenchurch Business Park, Ibstone Road, Stonechurch, High Wycombe, HP14 3AQ

Director26 February 2013Active
Manor House Manor House Drive, Ascot, SL5 7LL

Director29 August 1996Active
Bigmore Farm, Bigmore Lane, Stokenchurch, HP14 3UP

Director08 June 1998Active

People with Significant Control

Panasonic Corporation Of North America
Notified on:21 January 2021
Status:Active
Country of residence:United States
Address:The Corporation Trust Company, 1209 North Orange Street, Wilmington, United States, 19801
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Panasonic Corporation
Notified on:21 January 2021
Status:Active
Country of residence:Japan
Address:1006, Oaza Kadoma, Kadoma City, Japan,
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Blue Yonder Holding, Inc.
Notified on:08 August 2018
Status:Active
Country of residence:United States
Address:15059, N Scottsdale Rd, Scottsdale, Az 85254-2666, United States,
Nature of control:
  • Significant influence or control
Logistics Technology Group (Uk) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:3 The Arena, Downshire Way, Bracknell, England, RG12 1PU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (1 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (1 year ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Copyright © 2025. All rights reserved.