UKBizDB.co.uk

BLUEVENN HOLDINGS LIMITED

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

This company is commonly known as Bluevenn Holdings Limited. The company was founded 23 years ago and was given the registration number 04024932. The firm's registered office is in . 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 HOLDINGS LIMITED
Company Number:04024932
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 June 2000
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
Flat 2, 34 West Mall, Bristol, BS8 4BG

Secretary10 February 2006Active
Third Floor Narrow Quay House, Prince Street, Bristol, BS1 4AH

Secretary30 June 2000Active
One Redcliff Street, Bristol, BS1 6NP

Secretary20 December 2011Active
Raving Towers, Millburn Hill Road, Coventry, United Kingdom, CV4 7HS

Secretary11 September 2020Active
One Redcliff Street, Bristol, BS1 6NP

Secretary30 April 2007Active
Narrow Quay House, Narrow Quay, Bristol, BS1 4AH

Corporate Secretary29 September 2000Active
One Redcliff Street, Bristol, BS1 6NP

Director12 March 2013Active
One Redcliff Street, Bristol, BS1 6NP

Director31 December 2010Active
Grove Cottage, Yarlet Lane, Stafford, ST18 9ST

Director19 September 2000Active
60 Brecon House, Gunwharf Quays, Portsmouth, PO1 3BP

Director29 April 2004Active
One Redcliff Street, Bristol, BS1 6NP

Director30 April 2004Active
16, Great Queen Street, Covent Garden, London, United Kingdom, WC2B 5AH

Director11 October 2022Active
One Redcliff Street, Bristol, BS1 6NP

Director12 December 2011Active
Raving Towers, Millburn Hill Road, Coventry, United Kingdom, CV4 7HS

Director01 August 2013Active
Raving Towers, Millburn Hill Road, Coventry, United Kingdom, CV4 7HS

Director01 August 2013Active
One, Redcliff Street, Bristol, BS1 6NP

Director01 August 2013Active
One Redcliff Street, Bristol, BS1 6NP

Director18 December 2003Active
One Redcliff Street, Bristol, BS1 6NP

Director12 March 2013Active
One Redcliff Street, Bristol, BS1 6NP

Director12 December 2011Active
9 Brassey Hill, Limpsfield, Oxted, RH8 0ES

Director21 December 2001Active
Raving Towers, Millburn Hill Road, Coventry, United Kingdom, CV4 7HS

Director01 August 2013Active
One Redcliff Street, Bristol, BS1 6NP

Director31 December 2010Active
One Redcliff Street, Bristol, BS1 6NP

Director19 September 2000Active
One Redcliff Street, Bristol, BS1 6NP

Director12 March 2013Active
Third Floor Narrow Quay House, Prince Street, Bristol, BS1 4AH

Corporate Director30 June 2000Active

People with Significant Control

Mr Neil Thomas
Notified on:06 April 2016
Status:Active
Date of birth:September 1964
Nationality:British
Address:One Redcliff Street, BS1 6NP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Steven And Lesley Ann Klin
Notified on:06 April 2016
Status:Active
Date of birth:December 1967
Nationality:British
Address:One Redcliff Street, BS1 6NP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Iain Fraser Lovatt
Notified on:06 April 2016
Status:Active
Date of birth:February 1957
Nationality:British
Address:One Redcliff Street, BS1 6NP
Nature of control:
  • Ownership of shares 25 to 50 percent
Bluevenn Group Holdings Limited
Notified on:06 April 2016
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

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 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
2023-06-16Confirmation 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
2022-10-25Resolution

Resolution.

Download
2022-10-17Officers

Appoint person director company with name date.

Download
2022-09-27Incorporation

Memorandum articles.

Download
2022-07-25Confirmation statement

Confirmation statement with updates.

Download
2022-06-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-06-16Persons with significant control

Change to a person with significant control.

Download
2022-05-26Address

Move registers to sail company with new address.

Download
2022-05-24Accounts

Change account reference date company previous shortened.

Download
2022-05-24Address

Change sail address company with new address.

Download
2022-02-16Accounts

Accounts with accounts type full.

Download
2021-08-06Accounts

Change account reference date company previous extended.

Download
2021-06-22Confirmation statement

Confirmation statement with no updates.

Download
2021-06-22Persons with significant control

Change to a person with significant control.

Download
2021-03-16Officers

Termination director company with name termination date.

Download
2021-03-16Officers

Termination director company with name termination date.

Download
2021-03-15Officers

Termination director company with name termination date.

Download
2021-03-15Officers

Termination director company with name termination date.

Download
2021-03-15Officers

Termination secretary company with name termination date.

Download
2021-03-12Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.