Company Information for BLUEBRIDGE ONE BUSINESS SOLUTIONS LIMITED
C/O COX COSTELLO & HORNE BATCHWORTH LOCK HOUSE, 99 CHURCH STREET, RICKMANSWORTH, WD3 1JJ,
|
Company Registration Number
04762910
Private Limited Company
Active |
Company Name | |
---|---|
BLUEBRIDGE ONE BUSINESS SOLUTIONS LIMITED | |
Legal Registered Office | |
C/O COX COSTELLO & HORNE BATCHWORTH LOCK HOUSE 99 CHURCH STREET RICKMANSWORTH WD3 1JJ Other companies in WD3 | |
Company Number | 04762910 | |
---|---|---|
Company ID Number | 04762910 | |
Date formed | 2003-05-13 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/06/2023 | |
Account next due | 31/03/2025 | |
Latest return | 13/05/2016 | |
Return next due | 10/06/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB821210880 |
Last Datalog update: | 2024-04-06 20:26:54 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
KERRY SECRETARIAL SERVICES LTD |
||
ALAN CHARLES GALL |
||
CHANNING CHRISTOPHER MCDONALD |
||
JONATHAN MANSELL RYAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JONATHAN MANSELL RYAN |
Company Secretary | ||
C & P COMPANY SECRETARIES LIMITED |
Company Secretary | ||
NORMAN ARTHUR GARDNER |
Company Secretary | ||
NORMAN ARTHUR GARDNER |
Director | ||
@UKPLC CLIENT SECRETARY LTD |
Nominated Secretary | ||
@UKPLC CLIENT DIRECTOR LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ASPIRE COMMUNITY FOOTBALL LIMITED | Company Secretary | 2007-11-21 | CURRENT | 2007-11-21 | Active - Proposal to Strike off | |
FGH SOLUTIONS LIMITED | Company Secretary | 2007-11-16 | CURRENT | 2007-11-16 | Active | |
CANNON CONSULTANCY LIMITED | Company Secretary | 2007-11-07 | CURRENT | 2007-11-07 | Dissolved 2018-01-16 | |
RODNEY PILCHER LIMITED | Company Secretary | 2007-11-06 | CURRENT | 2007-11-06 | Dissolved 2017-08-15 | |
PYMBLE LIMITED | Company Secretary | 2007-08-03 | CURRENT | 2007-08-03 | Dissolved 2016-05-31 | |
HIBBERD CONSULTANTS LIMITED | Company Secretary | 2007-06-27 | CURRENT | 2007-06-27 | Active - Proposal to Strike off | |
INNOVATIVE BUSINESS AND SYSTEMS CONSULTING LIMITED | Company Secretary | 2007-05-09 | CURRENT | 2006-02-23 | Active - Proposal to Strike off | |
BARRY MCCARTHY BUILDING & ROOFING LIMITED | Company Secretary | 2007-03-29 | CURRENT | 2005-12-06 | Active | |
ACTIVE COMMUNITIES NETWORK LIMITED | Company Secretary | 2007-03-03 | CURRENT | 2007-02-06 | Active | |
RACE THE WORLD LIMITED | Company Secretary | 2007-02-02 | CURRENT | 2007-02-02 | Active - Proposal to Strike off | |
BRIARWOOD CONSULTANCY LIMITED | Company Secretary | 2007-01-31 | CURRENT | 2004-03-05 | Active | |
LUMINA CR LTD | Company Secretary | 2007-01-31 | CURRENT | 2007-01-31 | Active - Proposal to Strike off | |
COSIM ENGINEERING SERVICES LIMITED | Company Secretary | 2006-12-13 | CURRENT | 2006-12-13 | Dissolved 2015-01-20 | |
HAYDEN MEDIA LIMITED | Company Secretary | 2006-12-13 | CURRENT | 2006-12-13 | Dissolved 2014-11-04 | |
THE LONGSHORE CONSULTANCY LIMITED | Company Secretary | 2006-12-04 | CURRENT | 2006-12-04 | Active - Proposal to Strike off | |
KAHUNA LIMITED | Company Secretary | 2006-11-15 | CURRENT | 2006-11-15 | Active - Proposal to Strike off | |
EVOLVE DIALOGUE LIMITED | Company Secretary | 2006-07-03 | CURRENT | 2006-07-03 | Active | |
AXIS GLOBAL FREIGHT SERVICES LIMITED | Company Secretary | 2006-06-20 | CURRENT | 2006-06-20 | Active | |
LEA EVENTS AND MARKETING LIMITED | Company Secretary | 2006-06-15 | CURRENT | 1990-06-25 | Dissolved 2018-07-30 | |
OAKVILLE MANAGEMENT SERVICES LIMITED | Company Secretary | 2006-06-15 | CURRENT | 2001-03-07 | Active - Proposal to Strike off | |
LIMELIGHT SPORTS LTD | Company Secretary | 2006-06-15 | CURRENT | 1999-01-25 | In Administration | |
NMT CONSULTANCY LTD | Company Secretary | 2006-06-07 | CURRENT | 2006-06-07 | Dissolved 2014-07-15 | |
ASKEW HAWKINS LIMITED | Company Secretary | 2006-06-07 | CURRENT | 2003-05-12 | Active | |
HUMBERTS LEISURE LIMITED | Company Secretary | 2006-03-10 | CURRENT | 1990-12-11 | Dissolved 2018-05-15 | |
DARAK LIMITED | Company Secretary | 2006-01-16 | CURRENT | 2006-01-16 | Active | |
BRIGHT START DAY CARE LIMITED | Company Secretary | 2005-10-10 | CURRENT | 2005-10-10 | Active | |
DEALTRY LIMITED | Company Secretary | 2005-05-27 | CURRENT | 2005-05-27 | Dissolved 2017-05-02 | |
LYG (TRADING) LIMITED | Company Secretary | 2004-10-28 | CURRENT | 2004-10-28 | Active | |
JAMES PENDLETON ESTATE AGENTS LIMITED | Company Secretary | 2004-10-12 | CURRENT | 2004-10-11 | Dissolved 2015-12-18 | |
SECURAKEY ACCESS LIMITED | Company Secretary | 2004-09-28 | CURRENT | 1994-12-06 | Active | |
CHESS PROPERTY CONSULTANTS LIMITED | Company Secretary | 2004-07-05 | CURRENT | 2004-02-11 | Active | |
SHADEWAYS LIMITED | Company Secretary | 2004-05-27 | CURRENT | 2004-05-27 | Active - Proposal to Strike off | |
SEWING ONLINE LTD | Company Secretary | 2004-05-17 | CURRENT | 2004-05-17 | Active | |
RAGS HOLDINGS LIMITED | Company Secretary | 2004-04-02 | CURRENT | 2003-04-03 | Dissolved 2015-10-30 | |
LONDON YOUTH GAMES FOUNDATION | Company Secretary | 2004-03-31 | CURRENT | 1986-07-22 | Active | |
BARTON ONCOLOGY LIMITED | Company Secretary | 2004-03-24 | CURRENT | 2004-03-23 | Active | |
FERNDEN LIMITED | Company Secretary | 2004-01-31 | CURRENT | 2002-05-21 | Active | |
MINAUR CORPORATE FINANCE LIMITED | Company Secretary | 2003-11-22 | CURRENT | 2003-11-21 | Active | |
CCH LIMITED | Company Secretary | 2003-08-11 | CURRENT | 1998-08-07 | Active | |
CCH FINANCIAL STRATEGIES LIMITED | Company Secretary | 2003-05-02 | CURRENT | 2003-05-02 | Active | |
TOZER COMMUNICATIONS LIMITED | Company Secretary | 2003-03-12 | CURRENT | 2003-03-12 | Liquidation | |
BARKING DOG SECURITY LTD | Company Secretary | 2002-05-07 | CURRENT | 2002-02-04 | Active | |
SHORT 'N' CURLYS LIMITED | Company Secretary | 2001-12-14 | CURRENT | 2000-04-18 | Active - Proposal to Strike off | |
CHESS COMMUNICATIONS LIMITED | Company Secretary | 2001-10-16 | CURRENT | 2001-10-16 | Active | |
MAKE VOTES COUNT | Company Secretary | 2001-07-04 | CURRENT | 1997-12-04 | Active | |
SNK LIMITED | Company Secretary | 2001-01-09 | CURRENT | 2001-01-09 | Dissolved 2017-04-25 | |
WORD & VISION LIMITED | Company Secretary | 2000-11-14 | CURRENT | 2000-11-14 | Active | |
BEAUTYVELL LIMITED | Company Secretary | 2000-08-10 | CURRENT | 2000-08-10 | Active | |
COSMOPOLITAN LANGUAGES LIMITED | Company Secretary | 2000-03-16 | CURRENT | 2000-03-16 | Active | |
BERRYLANDS PRINTERS LIMITED | Company Secretary | 1999-11-11 | CURRENT | 1999-11-11 | Active | |
J & C CONSULTANTS LIMITED | Company Secretary | 1998-02-05 | CURRENT | 1998-02-05 | Active | |
SNK TEXTILES LIMITED | Company Secretary | 1997-10-13 | CURRENT | 1997-10-13 | Dissolved 2016-12-27 | |
THE WHITTINGHAM PARTNERSHIP LIMITED | Company Secretary | 1997-09-26 | CURRENT | 1997-09-26 | Active - Proposal to Strike off | |
THE PANATHLON FOUNDATION LIMITED | Company Secretary | 1997-09-22 | CURRENT | 1997-09-22 | Active | |
PANATHLON CHALLENGE LIMITED | Company Secretary | 1997-09-04 | CURRENT | 1997-09-04 | Active - Proposal to Strike off | |
LINK FX PLC | Company Secretary | 1997-08-01 | CURRENT | 1995-11-22 | Active | |
A.R.N. ENERGY LIMITED | Director | 2009-10-16 | CURRENT | 2009-10-16 | Active |
Date | Document Type | Document Description |
---|---|---|
30/06/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
Director's details changed for Mr Jonathan Mansell Ryan on 2023-09-26 | ||
Notification of Bluebridge One Group Limited as a person with significant control on 2023-06-27 | ||
CESSATION OF GRETCHEN RYAN AS A PERSON OF SIGNIFICANT CONTROL | ||
CESSATION OF JONATHAN MANSELL RYAN AS A PERSON OF SIGNIFICANT CONTROL | ||
CONFIRMATION STATEMENT MADE ON 25/09/23, WITH UPDATES | ||
REGISTERED OFFICE CHANGED ON 12/09/23 FROM Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE England | ||
Director's details changed for Mr Alan Charles Gall on 2023-09-12 | ||
Director's details changed for Mr Jonathan Mansell Ryan on 2023-09-12 | ||
Director's details changed for Mr Channing Christopher Mcdonald on 2023-09-12 | ||
SECRETARY'S DETAILS CHNAGED FOR KERRY SECRETARIAL SERVICES LIMITED on 2023-09-12 | ||
Change of details for Gretchen Ryan as a person with significant control on 2023-09-12 | ||
Change of details for Jonathan Mansell Ryan as a person with significant control on 2023-09-12 | ||
REGISTERED OFFICE CHANGED ON 23/08/23 FROM C/O Cox Costello & Horne Batchworth Lock House 99 Church Street Rickmansworth WD3 1JJ England | ||
REGISTERED OFFICE CHANGED ON 22/08/23 FROM C/O Cox Costello & Horne 26 Main Avenue Moor Park London HA6 2HJ United Kingdom | ||
CONFIRMATION STATEMENT MADE ON 13/05/23, WITH UPDATES | ||
30/06/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 30/06/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Mr Channing Christopher Mcdonald on 2022-06-01 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/05/22, WITH UPDATES | |
Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities</ul> | ||
RES11 | Resolutions passed:
| |
20/01/22 STATEMENT OF CAPITAL GBP 208.333 | ||
20/01/22 STATEMENT OF CAPITAL GBP 208.333 | ||
SH01 | 20/01/22 STATEMENT OF CAPITAL GBP 208.333 | |
30/06/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 30/06/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Mrs Juliet Marie Hayward on 2021-09-15 | |
CH01 | Director's details changed for Mr Channing Christopher Mcdonald on 2021-05-13 | |
PSC04 | Change of details for Mrs Gretchen Ryan as a person with significant control on 2021-05-13 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/05/21 FROM C/O Cox Costello & Horne 26 Main Avenue Moor Park HA6 2HJ England | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/05/21, WITH UPDATES | |
AA | 30/06/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MRS JULIET MARIE HAYWARD | |
RES11 | Resolutions passed:
| |
SH02 | Sub-division of shares on 2020-06-01 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/05/20, WITH UPDATES | |
PSC04 | Change of details for Mrs Gretchen Ryan as a person with significant control on 2020-05-13 | |
CH01 | Director's details changed for Mr Alan Charles Gall on 2020-05-13 | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR KERRY SECRETARIAL SERVICES LTD on 2020-05-13 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/05/20 FROM C/O Cox Costello & Horne 4th & 5th Floor 14-15 Lower Grosvenor Place, London SW1W 0EX United Kingdom | |
AA | 30/06/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/05/19, WITH UPDATES | |
AA | 30/06/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR KERRY SECRETARIAL SERVICES LTD on 2019-01-21 | |
PSC04 | Change of details for Mr Jonathan Mansell Ryan as a person with significant control on 2019-01-21 | |
CH01 | Director's details changed for Mr Jonathan Mansell Ryan on 2019-01-21 | |
AD01 | REGISTERED OFFICE CHANGED ON 21/01/19 FROM C/O Cox Costello Basing House 46 High Street Rickmansworth Hertfordshire WD3 1HP England | |
PSC04 | Change of details for Mrs Gretchen Ryan as a person with significant control on 2018-05-15 | |
LATEST SOC | 14/05/18 STATEMENT OF CAPITAL;GBP 200 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/05/18, WITH UPDATES | |
AA | 30/06/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR KERRY SECRETARIAL SERVICES LTD on 2017-07-30 | |
PSC04 | PSC'S CHANGE OF PARTICULARS / MRS GRETCHEN RYAN / 30/07/2017 | |
PSC04 | PSC'S CHANGE OF PARTICULARS / MR JONATHAN MANSELL RYAN / 30/07/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHANNING CHRISTOPHER MCDONALD / 30/07/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN CHARLES GALL / 30/07/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN MANSELL RYAN / 30/07/2017 | |
AD01 | REGISTERED OFFICE CHANGED ON 18/08/17 FROM C/O Cox Costello & Horne Ltd Langwood House 63-81 High Street, Rickmansworth Hertfordshire WD3 1EQ | |
LATEST SOC | 17/05/17 STATEMENT OF CAPITAL;GBP 200 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 047629100002 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 047629100002 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 047629100002 | |
AAMD | Amended account small company full exemption | |
LATEST SOC | 29/06/16 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 13/05/16 ANNUAL RETURN FULL LIST | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/06/15 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 13/05/15 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR CHANNING CHRISTOPHER MCDONALD | |
AA | 30/06/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/06/14 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 13/05/14 FULL LIST | |
AA | 30/06/13 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN CHARLES GALL / 24/03/2014 | |
AR01 | 13/05/13 FULL LIST | |
AA | 30/06/12 TOTAL EXEMPTION SMALL | |
AR01 | 13/05/12 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AA | 30/06/11 TOTAL EXEMPTION SMALL | |
RP04 | SECOND FILING WITH MUD 13/05/11 FOR FORM AR01 | |
ANNOTATION | Clarification | |
SH01 | 26/11/10 STATEMENT OF CAPITAL GBP 200 | |
AR01 | 13/05/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR ALAN CHARLES GALL | |
SH01 | 26/11/10 STATEMENT OF CAPITAL GBP 150 | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
AR01 | 13/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN MANSELL RYAN / 03/05/2010 | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN MANSELL RYAN / 20/01/2010 | |
363a | RETURN MADE UP TO 13/05/09; FULL LIST OF MEMBERS | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 13/05/08; FULL LIST OF MEMBERS | |
AA | 30/06/07 TOTAL EXEMPTION SMALL | |
88(2) | AD 18/03/08 GBP SI 98@1=98 GBP IC 2/100 | |
287 | REGISTERED OFFICE CHANGED ON 02/08/07 FROM: LANGWOOD HOUSE 63-81 HIGH STREET RICKMANSWORTH HERTFORDSHIRE WD3 1EQ | |
363a | RETURN MADE UP TO 13/05/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06 | |
363a | RETURN MADE UP TO 13/05/06; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 09/05/06 FROM: 62 WILSON STREET LONDON EC2A 2BU | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
88(2)R | AD 01/06/05--------- £ SI 1@1=1 £ IC 1/2 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 | |
288a | NEW SECRETARY APPOINTED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04 | |
363s | RETURN MADE UP TO 13/05/05; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/05/04 TO 30/06/04 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 13/05/04; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 28/01/04 FROM: CFS GLOBAL SERVICES LIMITED ABBEY HOUSE 25 CLARENDON ROAD, REDHILL SURREY RH1 1QZ | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | HSBC BANK PLC | ||
DEBENTURE | Outstanding | GENER8 FINANCE LIMITED |
Creditors Due After One Year | 2012-06-30 | £ 8,569 |
---|---|---|
Creditors Due Within One Year | 2013-06-30 | £ 205,984 |
Creditors Due Within One Year | 2012-06-30 | £ 196,672 |
Provisions For Liabilities Charges | 2012-06-30 | £ 0 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BLUEBRIDGE ONE BUSINESS SOLUTIONS LIMITED
Called Up Share Capital | 2013-06-30 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-06-30 | £ 0 |
Cash Bank In Hand | 2013-06-30 | £ 2,924 |
Cash Bank In Hand | 2012-06-30 | £ 6,989 |
Current Assets | 2013-06-30 | £ 317,731 |
Current Assets | 2012-06-30 | £ 276,686 |
Debtors | 2013-06-30 | £ 314,807 |
Debtors | 2012-06-30 | £ 252,975 |
Secured Debts | 2013-06-30 | £ 52,521 |
Shareholder Funds | 2013-06-30 | £ 112,875 |
Shareholder Funds | 2012-06-30 | £ 72,060 |
Stocks Inventory | 2012-06-30 | £ 16,722 |
Tangible Fixed Assets | 2013-06-30 | £ 1,128 |
Tangible Fixed Assets | 2012-06-30 | £ 0 |
Debtors and other cash assets
BLUEBRIDGE ONE BUSINESS SOLUTIONS LIMITED owns 1 domain names.
bluebridgeone.co.uk
The top companies supplying to UK government with the same SIC code (62012 - Business and domestic software development) as BLUEBRIDGE ONE BUSINESS SOLUTIONS LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |