UKBizDB.co.uk

BLUE ZINC IT LTD

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

This company is commonly known as Blue Zinc It Ltd. The company was founded 21 years ago and was given the registration number NI043881. The firm's registered office is in BELFAST. You can find them at 4c Dill House, Castleregh Business Park 478 Castlereagh Road, Belfast, Antrim. This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:BLUE ZINC IT LTD
Company Number:NI043881
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 August 2002
End of financial year:30 August 2022
Jurisdiction:Northern - Ireland
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:4c Dill House, Castleregh Business Park 478 Castlereagh Road, Belfast, Antrim, BT5 6BQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Clearcourse, 107 Cheapside, Cheapside, London, England, EC2V 6DN

Director20 February 2023Active
107, Cheapside, London, England, EC2V 6DN

Director16 January 2023Active
58 Milfort Avenue, Dunmurray, Belfast, BT17 9BL

Secretary20 August 2002Active
4c, Dill House, Castleregh Business Park 478 Castlereagh Road, Belfast, Northern Ireland, BT5 6BQ

Secretary01 January 2008Active
4c, Dill House, Castleregh Business Park 478 Castlereagh Road, Belfast, BT5 6BQ

Director01 February 2017Active
4c, Dill House, Castleregh Business Park 478 Castlereagh Road, Belfast, BT5 6BQ

Director01 February 2016Active
4c, Dill House, Castleregh Business Park 478 Castlereagh Road, Belfast, BT5 6BQ

Director31 August 2022Active
58 Milfort Avenue, Dunmurray, Belfast, BT17 9BL

Director23 December 2002Active
21 Acre Lane, Waringstown, Craigavon, BT66 7SG

Director20 August 2002Active
4c, Dill House, Castleregh Business Park 478 Castlereagh Road, Belfast, Northern Ireland, BT5 6BQ

Director23 December 2002Active
111 Knockview Drive, Tandragee, Craigavon, BT62 2BL

Director20 August 2002Active
4c, Dill House, Castleregh Business Park 478 Castlereagh Road, Belfast, Northern Ireland, BT5 6BQ

Director17 February 2003Active
4c, Dill House, Castleregh Business Park 478 Castlereagh Road, Belfast, BT5 6BQ

Director30 September 2020Active
4c, Dill House, Castleregh Business Park 478 Castlereagh Road, Belfast, BT5 6BQ

Director05 November 2014Active
4c, Dill House, Castleregh Business Park 478 Castlereagh Road, Belfast, Northern Ireland, BT5 6BQ

Director01 March 2013Active
4c, Dill House, Castleregh Business Park 478 Castlereagh Road, Belfast, BT5 6BQ

Director31 August 2022Active
60 Bangor Road, Holywood, Co Down, BT18 0LN

Director17 February 2003Active

People with Significant Control

Clearcourse Partnership Acquireco Finance Limited
Notified on:31 August 2022
Status:Active
Country of residence:England
Address:10-12, Eastcheap, London, England, EC3M 1AJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Ronald Stewart Johnston
Notified on:06 April 2016
Status:Active
Date of birth:May 1970
Nationality:British
Address:4c, Dill House, Belfast, BT5 6BQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Kyle Lunn
Notified on:06 April 2016
Status:Active
Date of birth:April 1976
Nationality:British
Address:4c, Dill House, Belfast, BT5 6BQ
Nature of control:
  • Ownership of shares 25 to 50 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (9 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-08-21Confirmation statement

Confirmation statement with updates.

Download
2023-08-17Accounts

Accounts with accounts type total exemption full.

Download
2023-03-22Accounts

Change account reference date company previous shortened.

Download
2023-03-22Officers

Appoint person director company with name date.

Download
2023-02-02Officers

Termination director company with name termination date.

Download
2023-01-26Officers

Appoint person director company with name date.

Download
2023-01-06Officers

Termination director company with name termination date.

Download
2022-10-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-10-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-09-15Capital

Capital name of class of shares.

Download
2022-09-15Incorporation

Memorandum articles.

Download
2022-09-15Resolution

Resolution.

Download
2022-09-15Confirmation statement

Confirmation statement with updates.

Download
2022-09-12Capital

Capital allotment shares.

Download
2022-09-12Officers

Termination director company with name termination date.

Download
2022-09-12Officers

Termination director company with name termination date.

Download
2022-09-12Persons with significant control

Cessation of a person with significant control.

Download
2022-09-12Persons with significant control

Cessation of a person with significant control.

Download
2022-09-12Officers

Termination director company with name termination date.

Download
2022-09-12Officers

Termination director company with name termination date.

Download
2022-09-12Officers

Termination director company with name termination date.

Download
2022-09-12Officers

Termination director company with name termination date.

Download
2022-09-12Officers

Termination secretary company with name termination date.

Download
2022-09-12Officers

Appoint person director company with name date.

Download
2022-09-12Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.