BLUETEL SOLUTIONS LIMITED
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)This company is commonly known as Bluetel Solutions Limited. The company was founded 20 years ago and was given the registration number 05364409. The firm's registered office is in BIRMINGHAM. You can find them at Assay Studios Suite 2.05, 141 Newhall Street, Birmingham, West Midlands. This company's SIC code is 62012 - Business and domestic software development.
Company Information
Name | : | BLUETEL SOLUTIONS LIMITED |
---|
Company Number | : | 05364409 |
---|
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
---|
Status | : | Active |
---|
Incorporation Date | : | 15 February 2005 |
---|
End of financial year | : | 31 March 2023 |
---|
Jurisdiction | : | England - Wales |
---|
Industry Codes | : | - 62012 - Business and domestic software development
- 62020 - Information technology consultancy activities
- 62090 - Other information technology service activities
|
---|
Office Address & Contact
Registered Address | : | Assay Studios Suite 2.05, 141 Newhall Street, Birmingham, West Midlands, England, B3 1BF |
---|
Country Origin | : | ENGLAND |
---|
Telephone | : | Unreported |
---|
Email Address | : | Unreported |
---|
Website | : | Unreported |
---|
Social | : | Unreported |
---|
Company Officers
Personal Information | Role | Appointed | Status |
---|
Unit 1a, 4 Temple Row, Birmingham, England, B2 5HG | Secretary | 15 February 2005 | Active |
Unit 1a, 4 Temple Row, Birmingham, England, B2 5HG | Director | 15 February 2005 | Active |
Unit 1a, 4 Temple Row, Birmingham, England, B2 5HG | Director | 15 February 2005 | Active |
People with Significant Control
Lazuli Holdings Limited |
Notified on | : | 09 November 2018 |
---|
Status | : | Active |
---|
Country of residence | : | England |
---|
Address | : | Unit 1a, 4 Temple Row, Birmingham, England, B2 5HG |
---|
Nature of control | : | - Ownership of shares 75 to 100 percent
- Voting rights 75 to 100 percent
- Right to appoint and remove directors
|
---|
Mr Jan Tiddeo Riccardo Maria Kolasinski |
Notified on | : | 06 April 2016 |
---|
Status | : | Active |
---|
Date of birth | : | March 1970 |
---|
Nationality | : | French |
---|
Country of residence | : | England |
---|
Address | : | Assay Studios, Suite 2.05, Birmingham, England, B3 1BF |
---|
Nature of control | : | - Ownership of shares 25 to 50 percent
|
---|
Mr Robert James Clews |
Notified on | : | 06 April 2016 |
---|
Status | : | Active |
---|
Date of birth | : | January 1985 |
---|
Nationality | : | British |
---|
Country of residence | : | England |
---|
Address | : | Assay Studios, Suite 2.05, Birmingham, England, B3 1BF |
---|
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 (1 months remaining)
Confirmation Statement
- Last submitted on 14 October 2023 (1 year ago)
- Next confirmation dated 14 October 2024
- Due by 28 October 2024 (3 months remaining)