UKBizDB.co.uk

BLUEVENN GROUP LIMITED

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

This company is commonly known as Bluevenn Group Limited. The company was founded 11 years ago and was given the registration number 08566205. The firm's registered office is in BRISTOL. You can find them at One, Redcliff Street, Bristol, . This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:BLUEVENN GROUP LIMITED
Company Number:08566205
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 June 2013
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:One, Redcliff Street, Bristol, BS1 6NP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
16, Great Queen Street, Covent Garden, London, United Kingdom, WC2B 5AH

Director28 February 2021Active
Raving Towers, Millburn Hill Road, Coventry, United Kingdom, CV4 7HS

Secretary11 September 2020Active
16, Great Queen Street, Covent Garden, London, United Kingdom, WC2B 5AH

Director11 October 2022Active
Raving Towers, Millburn Hill Road, Coventry, United Kingdom, CV4 7HS

Director12 June 2013Active
Raving Towers, Millburn Hill Road, Coventry, United Kingdom, CV4 7HS

Director12 June 2013Active
Raving Towers, Millburn Hill Road, Coventry, United Kingdom, CV4 7HS

Director12 June 2013Active
Raving Towers, Millburn Hill Road, Coventry, United Kingdom, CV4 7HS

Director12 June 2013Active

People with Significant Control

Upland Software Uk Limited
Notified on:28 February 2021
Status:Active
Country of residence:United Kingdom
Address:16, Great Queen Street, London, United Kingdom, WC2B 5AH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Kevin Neil Thomas
Notified on:06 April 2016
Status:Active
Date of birth:September 1964
Nationality:British
Country of residence:United Kingdom
Address:Raving Towers, Millburn Hill Road, Coventry, United Kingdom, CV4 7HS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Steven And Lesley Ann Klin
Notified on:06 April 2016
Status:Active
Date of birth:December 1967
Nationality:British
Country of residence:United Kingdom
Address:Raving Towers, Millburn Hill Road, Coventry, United Kingdom, CV4 7HS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Iain Fraser Lovatt
Notified on:06 April 2016
Status:Active
Date of birth:February 1957
Nationality:British
Country of residence:United Kingdom
Address:Raving Towers, Millburn Hill Road, Coventry, United Kingdom, CV4 7HS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (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
2023-10-05Officers

Termination director company with name termination date.

Download
2023-09-27Accounts

Accounts with accounts type full.

Download
2023-06-21Confirmation statement

Confirmation statement with no updates.

Download
2023-01-19Address

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

Download
2023-01-19Persons with significant control

Change to a person with significant control.

Download
2022-12-15Accounts

Accounts with accounts type full.

Download
2022-10-17Officers

Appoint person director company with name date.

Download
2022-06-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-06-21Confirmation statement

Confirmation statement with updates.

Download
2022-06-14Persons with significant control

Change to a person with significant control.

Download
2022-05-26Address

Move registers to sail company with new address.

Download
2022-05-24Address

Change sail address company with new address.

Download
2022-05-24Accounts

Change account reference date company previous shortened.

Download
2022-05-17Accounts

Accounts with accounts type group.

Download
2021-08-31Capital

Second filing capital allotment shares.

Download
2021-08-06Accounts

Change account reference date company previous extended.

Download
2021-07-13Capital

Second filing capital allotment shares.

Download
2021-06-15Confirmation statement

Confirmation statement with updates.

Download
2021-05-21Capital

Capital allotment shares.

Download
2021-05-07Capital

Capital allotment shares.

Download
2021-05-07Incorporation

Memorandum articles.

Download
2021-05-07Resolution

Resolution.

Download
2021-04-06Persons with significant control

Cessation of a person with significant control.

Download
2021-04-06Persons with significant control

Notification of a person with significant control.

Download
2021-04-06Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.