UKBizDB.co.uk

BLUEBACK GLOBAL (UK) LIMITED

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

This company is commonly known as Blueback Global (uk) Limited. The company was founded 8 years ago and was given the registration number 10231542. The firm's registered office is in BRISTOL. You can find them at 8 Rockleaze Avenue, , Bristol, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:BLUEBACK GLOBAL (UK) LIMITED
Company Number:10231542
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 June 2016
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:8 Rockleaze Avenue, Bristol, England, BS9 1NG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
32, London Bridge Street, London, England, SE1 9SG

Director02 March 2023Active
32, London Bridge Street, London, England, SE1 9SG

Director18 January 2023Active
Pinewood Business Park, Coleshill Road, Solihull, Marston Green, Birmingham, England, B37 7HG

Director21 February 2023Active
8, Rockleaze Avenue, Bristol, England, BS9 1NG

Director09 May 2018Active
60, Gray Inns Road, London, United Kingdom, WC1X 8AQ

Director05 January 2018Active
Pinewood Business Park, Coleshill Road, Solihull, Marston Green, Birmingham, England, B37 7HG

Director09 May 2018Active
21710, Stevens Creek Blvd., Suite 225, Cupertino, Usa, CA 95014

Director14 June 2016Active

People with Significant Control

Blueback Global Singapore Pte Ltd
Notified on:05 November 2022
Status:Active
Country of residence:Singapore
Address:80, Robinson Road, Singapore, Singapore,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Topsource Worldwide Group Limited
Notified on:26 October 2022
Status:Active
Country of residence:England
Address:Pinewood Business Park, Coleshill Road, Birmingham, England, B37 7HG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Arden Thiam Poh Ng
Notified on:09 May 2018
Status:Active
Date of birth:January 1973
Nationality:Singaporean
Country of residence:England
Address:8, Rockleaze Avenue, Bristol, England, BS9 1NG
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Suresh Damodararu
Notified on:05 January 2018
Status:Active
Date of birth:July 1963
Nationality:Indian
Country of residence:United Kingdom
Address:60, Gray Inns Road, London, United Kingdom, WC1X 8AQ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Arden Ng
Notified on:14 June 2016
Status:Active
Date of birth:January 1973
Nationality:Singaporean
Country of residence:Great Britain
Address:60, Gray Inns Road, London, Great Britain, WC1X 8AQ
Nature of control:
  • Ownership of shares 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-25Officers

Change person director company with change date.

Download
2024-01-24Officers

Change person director company with change date.

Download
2024-01-24Officers

Change person director company with change date.

Download
2024-01-24Officers

Change person director company with change date.

Download
2024-01-24Confirmation statement

Confirmation statement with no updates.

Download
2024-01-05Accounts

Accounts with accounts type total exemption full.

Download
2023-11-06Accounts

Change account reference date company.

Download
2023-10-20Address

Change registered office address company with date old address new address.

Download
2023-08-21Officers

Termination director company with name termination date.

Download
2023-07-28Officers

Termination director company with name termination date.

Download
2023-03-10Officers

Appoint person director company with name date.

Download
2023-02-22Officers

Appoint person director company with name date.

Download
2023-02-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-01-25Confirmation statement

Confirmation statement with no updates.

Download
2023-01-25Persons with significant control

Notification of a person with significant control.

Download
2023-01-25Persons with significant control

Cessation of a person with significant control.

Download
2023-01-25Address

Change registered office address company with date old address new address.

Download
2023-01-20Officers

Termination director company with name termination date.

Download
2023-01-19Officers

Appoint person director company with name date.

Download
2022-11-23Persons with significant control

Notification of a person with significant control.

Download
2022-11-23Persons with significant control

Cessation of a person with significant control.

Download
2022-09-29Accounts

Accounts with accounts type total exemption full.

Download
2022-01-11Confirmation statement

Confirmation statement with no updates.

Download
2022-01-04Officers

Change person director company with change date.

Download
2021-09-15Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.