UKBizDB.co.uk

BLUECUBE TECHNOLOGY SOLUTIONS LTD

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

This company is commonly known as Bluecube Technology Solutions Ltd. The company was founded 21 years ago and was given the registration number 04709978. The firm's registered office is in MILTON KEYNES. You can find them at Building 3 Blackhill Drive, Wolverton Mill, Milton Keynes, Buckinghamshire. This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:BLUECUBE TECHNOLOGY SOLUTIONS LTD
Company Number:04709978
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 March 2003
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:Building 3 Blackhill Drive, Wolverton Mill, Milton Keynes, Buckinghamshire, MK12 5TS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2nd Floor, 41 Moorgate, London, England, EC2R 6PP

Director24 November 2023Active
2nd Floor, 41 Moorgate, London, England, EC2R 6PP

Director24 November 2023Active
2nd Floor, 41 Moorgate, London, England, EC2R 6PP

Director24 November 2023Active
Norfolk House, 106 Saxon Gate West, Milton Keynes, United Kingdom, MK9 2DN

Secretary01 May 2021Active
59 The Lion Brewery, St Thomas Street, Oxford, OX1 1JE

Secretary28 March 2003Active
The Bristol Office, 2 Southfield Road, Westbury On Trym, BS9 3BH

Corporate Nominee Secretary25 March 2003Active
3rd Floor, Norfolk House, Saxon Gate West, Milton Keynes, England, MK9 2DN

Corporate Secretary19 August 2009Active
6 Milton Road, Willen, Milton Keynes, MK15 9AB

Director01 July 2003Active
Norfolk House, 106 Saxon Gate West, Milton Keynes, United Kingdom, MK9 2DN

Director17 January 2006Active
North Aston Mill, Somerton Road, North Aston, Bicester, England, OX25 6HZ

Director28 March 2003Active
2 Southfield Road, Westbury-On-Trym, Bristol, BS9 3BH

Corporate Nominee Director25 March 2003Active

People with Significant Control

Bluecube Holdings Limited
Notified on:01 April 2023
Status:Active
Country of residence:England
Address:2nd Floor, 41 Moorgate, London, England, EC2R 6PP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr John Dudley Fisburn
Notified on:06 April 2016
Status:Active
Date of birth:June 1946
Nationality:British
Country of residence:United Kingdom
Address:Norfolk House, 106 Saxon Gate West, Milton Keynes, United Kingdom, MK9 2DN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr James Hawker
Notified on:06 April 2016
Status:Active
Date of birth:February 1979
Nationality:British
Country of residence:United Kingdom
Address:Norfolk House, 106 Saxon Gate West, Milton Keynes, United Kingdom, MK9 2DN
Nature of control:
  • Ownership of shares 50 to 75 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
2024-01-10Accounts

Change account reference date company previous shortened.

Download
2023-12-11Capital

Capital name of class of shares.

Download
2023-12-10Incorporation

Memorandum articles.

Download
2023-12-10Resolution

Resolution.

Download
2023-12-08Capital

Capital variation of rights attached to shares.

Download
2023-12-07Change of constitution

Statement of companys objects.

Download
2023-12-03Persons with significant control

Change to a person with significant control.

Download
2023-12-01Officers

Appoint person director company with name date.

Download
2023-12-01Address

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

Download
2023-12-01Officers

Appoint person director company with name date.

Download
2023-12-01Officers

Termination director company with name termination date.

Download
2023-12-01Officers

Appoint person director company with name date.

Download
2023-12-01Officers

Termination director company with name termination date.

Download
2023-12-01Officers

Termination secretary company with name termination date.

Download
2023-10-13Mortgage

Mortgage satisfy charge full.

Download
2023-10-11Accounts

Accounts with accounts type group.

Download
2023-08-02Confirmation statement

Confirmation statement with updates.

Download
2023-07-06Persons with significant control

Notification of a person with significant control.

Download
2023-06-30Persons with significant control

Cessation of a person with significant control.

Download
2023-06-30Persons with significant control

Cessation of a person with significant control.

Download
2022-12-23Accounts

Accounts with accounts type group.

Download
2022-05-26Mortgage

Mortgage satisfy charge full.

Download
2022-05-24Capital

Capital name of class of shares.

Download
2022-05-24Capital

Capital name of class of shares.

Download
2022-05-24Capital

Capital variation of rights attached to shares.

Download

Copyright © 2024. All rights reserved.