UKBizDB.co.uk

BLUEBELL TECHNOLOGY SOLUTIONS LIMITED

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

This company is commonly known as Bluebell Technology Solutions Limited. The company was founded 5 years ago and was given the registration number 11951525. The firm's registered office is in NORTHAMPTON. You can find them at New Lodge London Road, Collingtree, Northampton, . This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:BLUEBELL TECHNOLOGY SOLUTIONS LIMITED
Company Number:11951525
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 April 2019
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:New Lodge London Road, Collingtree, Northampton, United Kingdom, NN4 0NP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3 Briary Barn, Blisworth Hill Farm, Stoke Road, Blisworth, Northampton, England, NN7 3DB

Director14 July 2023Active
3 Briary Barn, Blisworth Hill Farm, Stoke Road, Blisworth, Northampton, England, NN7 3DB

Director28 May 2019Active
3 Briary Barn, Blisworth Hill Farm, Stoke Road, Blisworth, Northampton, England, NN7 3DB

Director28 May 2019Active
3 Briary Barn, Blisworth Hill Farm, Stoke Road, Blisworth, Northampton, England, NN7 3DB

Director17 April 2019Active
3 Briary Barn, Blisworth Hill Farm, Stoke Road, Blisworth, Northampton, England, NN7 3DB

Director28 May 2019Active

People with Significant Control

Mr Sebastien David Masterton-Smith
Notified on:28 May 2019
Status:Active
Date of birth:April 1977
Nationality:British
Country of residence:England
Address:89c, High Street, Newport Pagnell, England, MK16 8AB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Ben Hobbs
Notified on:28 May 2019
Status:Active
Date of birth:May 1984
Nationality:British
Country of residence:England
Address:3 Briary Barn, Blisworth Hill Farm, Stoke Road, Northampton, England, NN7 3DB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Ben John Newbury
Notified on:17 April 2019
Status:Active
Date of birth:April 1979
Nationality:British
Country of residence:United Kingdom
Address:New Lodge, London Road, Northampton, United Kingdom, NN4 0NP
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 (5 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
2024-01-22Accounts

Accounts with accounts type total exemption full.

Download
2023-07-19Persons with significant control

Change to a person with significant control.

Download
2023-07-19Officers

Appoint person director company with name date.

Download
2023-05-30Confirmation statement

Confirmation statement with updates.

Download
2023-05-30Persons with significant control

Cessation of a person with significant control.

Download
2023-05-19Officers

Termination director company with name termination date.

Download
2023-05-19Address

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

Download
2023-05-19Officers

Change person director company with change date.

Download
2023-04-18Confirmation statement

Confirmation statement with updates.

Download
2023-01-24Accounts

Accounts with accounts type total exemption full.

Download
2022-04-29Confirmation statement

Confirmation statement with updates.

Download
2022-04-29Persons with significant control

Change to a person with significant control.

Download
2022-04-29Persons with significant control

Change to a person with significant control.

Download
2022-03-08Address

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

Download
2022-01-31Accounts

Accounts with accounts type total exemption full.

Download
2021-05-18Confirmation statement

Confirmation statement with updates.

Download
2021-02-25Accounts

Accounts with accounts type total exemption full.

Download
2020-06-08Confirmation statement

Confirmation statement with updates.

Download
2019-05-30Confirmation statement

Confirmation statement with updates.

Download
2019-05-28Officers

Change person director company with change date.

Download
2019-05-28Persons with significant control

Notification of a person with significant control.

Download
2019-05-28Persons with significant control

Notification of a person with significant control.

Download
2019-05-28Persons with significant control

Cessation of a person with significant control.

Download
2019-05-28Officers

Appoint person director company with name date.

Download
2019-05-28Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.