UKBizDB.co.uk

BLUESPIER INTERNATIONAL LIMITED

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

This company is commonly known as Bluespier International Limited. The company was founded 22 years ago and was given the registration number 04260260. The firm's registered office is in ROOKSLEY, MILTON KEYNES,. You can find them at Aurora House, Deltic Avenue,, Rooksley, Milton Keynes,, Buckinghamshire,. This company's SIC code is 62011 - Ready-made interactive leisure and entertainment software development.

Company Information

Name:BLUESPIER INTERNATIONAL LIMITED
Company Number:04260260
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 July 2001
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62011 - Ready-made interactive leisure and entertainment software development

Office Address & Contact

Registered Address:Aurora House, Deltic Avenue,, Rooksley, Milton Keynes,, Buckinghamshire,, United Kingdom, MK13 8LW
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Aurora House, Deltic Avenue,, Rooksley, Milton Keynes,, United Kingdom, MK13 8LW

Director04 May 2016Active
Aurora House, Deltic Avenue,, Rooksley, Milton Keynes,, United Kingdom, MK13 8LW

Director01 January 2018Active
Aurora House, Deltec Avenue, Rooksley, MK13 8LW

Secretary01 January 2018Active
137 Ireton Avenue, Walton On Thames, KT12 1EN

Secretary27 July 2001Active
Aurora House, Deltec Avenue, Rooksley, MK13 8LW

Secretary20 August 2019Active
Aurora House, Deltec Avenue, Rooksley, MK13 8LW

Secretary01 August 2018Active
28-32, Pembroke Street Upper, Dublin, Ireland, D02

Secretary04 May 2016Active
Arran Lodge, Old Hill, Flyford Flavell, Worcester, United Kingdom, WR7 4DA

Secretary28 July 2014Active
Woodend House, Grafton Flyford, Worcester, WR7 4PH

Secretary27 July 2001Active
5 Fir Close, Walton On Thames, KT12 2SX

Director27 July 2001Active
Aurora House, Deltic Avenue,, Rooksley, Milton Keynes,, United Kingdom, MK13 8LW

Director01 January 2018Active
Aurora House, Deltec Avenue, Rooksley, MK13 8LW

Director01 January 2018Active
Aurora House, Deltic Avenue,, Rooksley, Milton Keynes,, United Kingdom, MK13 8LW

Director01 January 2018Active
28-32, Pembroke Street Upper, Dublin, Ireland, 002

Director04 May 2016Active
Arran Lodge, Old Hill, Flyford Flavell, Worcester, WR7 4DA

Director27 July 2001Active
Woodend House, Grafton Flyford, Worcester, WR7 4PH

Director27 July 2001Active

People with Significant Control

Clanwilliam Investments (U.K.) Limited
Notified on:30 January 2019
Status:Active
Country of residence:United Kingdom
Address:Aurora House,, Deltic Avenue, Rooksley, Milton Keynes,, United Kingdom, MK13 8LW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Greg Evan Lindberg
Notified on:04 May 2016
Status:Active
Date of birth:July 1970
Nationality:American
Country of residence:Usa
Address:2222, Sedwick Road, Durham, Usa, 27713
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Clanwilliam Investments Limited
Notified on:04 May 2016
Status:Active
Country of residence:Ireland
Address:22, Old Station House, Blackrock, Ireland,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Significant influence or control

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-11Address

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

Download
2023-11-27Accounts

Accounts with accounts type full.

Download
2023-09-15Officers

Change person director company with change date.

Download
2023-09-08Confirmation statement

Confirmation statement with no updates.

Download
2023-08-17Officers

Termination director company with name termination date.

Download
2023-08-17Officers

Termination director company with name termination date.

Download
2022-09-27Accounts

Accounts with accounts type small.

Download
2022-09-07Confirmation statement

Confirmation statement with no updates.

Download
2021-10-06Accounts

Accounts with accounts type small.

Download
2021-09-14Confirmation statement

Confirmation statement with no updates.

Download
2020-12-29Accounts

Accounts with accounts type small.

Download
2020-09-07Confirmation statement

Confirmation statement with no updates.

Download
2020-08-31Persons with significant control

Notification of a person with significant control.

Download
2020-08-31Persons with significant control

Cessation of a person with significant control.

Download
2020-07-14Confirmation statement

Confirmation statement with no updates.

Download
2020-05-25Address

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

Download
2020-03-03Officers

Change person director company with change date.

Download
2019-10-10Officers

Termination secretary company with name termination date.

Download
2019-10-02Accounts

Accounts with accounts type small.

Download
2019-09-23Accounts

Change account reference date company previous shortened.

Download
2019-09-03Officers

Termination director company with name termination date.

Download
2019-08-20Officers

Appoint person secretary company with name date.

Download
2019-08-20Officers

Termination secretary company with name termination date.

Download
2019-08-12Confirmation statement

Confirmation statement with updates.

Download
2019-02-18Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.