Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BLUEBRIDGE ONE BUSINESS SOLUTIONS LIMITED
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 Overview

About Bluebridge One Business Solutions Ltd
BLUEBRIDGE ONE BUSINESS SOLUTIONS LIMITED was founded on 2003-05-13 and has its registered office in Rickmansworth. The organisation's status is listed as "Active". Bluebridge One Business Solutions Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
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
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BLUEBRIDGE ONE BUSINESS SOLUTIONS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BERRYLANDS PRINTERS LIMITED   COX COSTELLO & HORNE LIMITED   KERRY SECRETARIAL SERVICES LIMITED
Is this data useful to you?
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.

Company Officers of BLUEBRIDGE ONE BUSINESS SOLUTIONS LIMITED

Current Directors
Officer Role Date Appointed
KERRY SECRETARIAL SERVICES LTD
Company Secretary 2006-04-25
ALAN CHARLES GALL
Director 2011-03-01
CHANNING CHRISTOPHER MCDONALD
Director 2015-05-01
JONATHAN MANSELL RYAN
Director 2003-09-08
Previous Officers
Officer Role Date Appointed Date Resigned
JONATHAN MANSELL RYAN
Company Secretary 2004-07-14 2006-04-25
C & P COMPANY SECRETARIES LIMITED
Company Secretary 2005-06-01 2005-06-01
NORMAN ARTHUR GARDNER
Company Secretary 2003-09-08 2004-07-14
NORMAN ARTHUR GARDNER
Director 2003-09-08 2004-07-14
@UKPLC CLIENT SECRETARY LTD
Nominated Secretary 2003-05-13 2003-09-08
@UKPLC CLIENT DIRECTOR LTD
Nominated Director 2003-05-13 2003-09-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KERRY SECRETARIAL SERVICES LTD ASPIRE COMMUNITY FOOTBALL LIMITED Company Secretary 2007-11-21 CURRENT 2007-11-21 Active - Proposal to Strike off
KERRY SECRETARIAL SERVICES LTD FGH SOLUTIONS LIMITED Company Secretary 2007-11-16 CURRENT 2007-11-16 Active
KERRY SECRETARIAL SERVICES LTD CANNON CONSULTANCY LIMITED Company Secretary 2007-11-07 CURRENT 2007-11-07 Dissolved 2018-01-16
KERRY SECRETARIAL SERVICES LTD RODNEY PILCHER LIMITED Company Secretary 2007-11-06 CURRENT 2007-11-06 Dissolved 2017-08-15
KERRY SECRETARIAL SERVICES LTD PYMBLE LIMITED Company Secretary 2007-08-03 CURRENT 2007-08-03 Dissolved 2016-05-31
KERRY SECRETARIAL SERVICES LTD HIBBERD CONSULTANTS LIMITED Company Secretary 2007-06-27 CURRENT 2007-06-27 Active - Proposal to Strike off
KERRY SECRETARIAL SERVICES LTD INNOVATIVE BUSINESS AND SYSTEMS CONSULTING LIMITED Company Secretary 2007-05-09 CURRENT 2006-02-23 Active - Proposal to Strike off
KERRY SECRETARIAL SERVICES LTD BARRY MCCARTHY BUILDING & ROOFING LIMITED Company Secretary 2007-03-29 CURRENT 2005-12-06 Active
KERRY SECRETARIAL SERVICES LTD ACTIVE COMMUNITIES NETWORK LIMITED Company Secretary 2007-03-03 CURRENT 2007-02-06 Active
KERRY SECRETARIAL SERVICES LTD RACE THE WORLD LIMITED Company Secretary 2007-02-02 CURRENT 2007-02-02 Active - Proposal to Strike off
KERRY SECRETARIAL SERVICES LTD BRIARWOOD CONSULTANCY LIMITED Company Secretary 2007-01-31 CURRENT 2004-03-05 Active
KERRY SECRETARIAL SERVICES LTD LUMINA CR LTD Company Secretary 2007-01-31 CURRENT 2007-01-31 Active - Proposal to Strike off
KERRY SECRETARIAL SERVICES LTD COSIM ENGINEERING SERVICES LIMITED Company Secretary 2006-12-13 CURRENT 2006-12-13 Dissolved 2015-01-20
KERRY SECRETARIAL SERVICES LTD HAYDEN MEDIA LIMITED Company Secretary 2006-12-13 CURRENT 2006-12-13 Dissolved 2014-11-04
KERRY SECRETARIAL SERVICES LTD THE LONGSHORE CONSULTANCY LIMITED Company Secretary 2006-12-04 CURRENT 2006-12-04 Active - Proposal to Strike off
KERRY SECRETARIAL SERVICES LTD KAHUNA LIMITED Company Secretary 2006-11-15 CURRENT 2006-11-15 Active - Proposal to Strike off
KERRY SECRETARIAL SERVICES LTD EVOLVE DIALOGUE LIMITED Company Secretary 2006-07-03 CURRENT 2006-07-03 Active
KERRY SECRETARIAL SERVICES LTD AXIS GLOBAL FREIGHT SERVICES LIMITED Company Secretary 2006-06-20 CURRENT 2006-06-20 Active
KERRY SECRETARIAL SERVICES LTD LEA EVENTS AND MARKETING LIMITED Company Secretary 2006-06-15 CURRENT 1990-06-25 Dissolved 2018-07-30
KERRY SECRETARIAL SERVICES LTD OAKVILLE MANAGEMENT SERVICES LIMITED Company Secretary 2006-06-15 CURRENT 2001-03-07 Active - Proposal to Strike off
KERRY SECRETARIAL SERVICES LTD LIMELIGHT SPORTS LTD Company Secretary 2006-06-15 CURRENT 1999-01-25 In Administration
KERRY SECRETARIAL SERVICES LTD NMT CONSULTANCY LTD Company Secretary 2006-06-07 CURRENT 2006-06-07 Dissolved 2014-07-15
KERRY SECRETARIAL SERVICES LTD ASKEW HAWKINS LIMITED Company Secretary 2006-06-07 CURRENT 2003-05-12 Active
KERRY SECRETARIAL SERVICES LTD HUMBERTS LEISURE LIMITED Company Secretary 2006-03-10 CURRENT 1990-12-11 Dissolved 2018-05-15
KERRY SECRETARIAL SERVICES LTD DARAK LIMITED Company Secretary 2006-01-16 CURRENT 2006-01-16 Active
KERRY SECRETARIAL SERVICES LTD BRIGHT START DAY CARE LIMITED Company Secretary 2005-10-10 CURRENT 2005-10-10 Active
KERRY SECRETARIAL SERVICES LTD DEALTRY LIMITED Company Secretary 2005-05-27 CURRENT 2005-05-27 Dissolved 2017-05-02
KERRY SECRETARIAL SERVICES LTD LYG (TRADING) LIMITED Company Secretary 2004-10-28 CURRENT 2004-10-28 Active
KERRY SECRETARIAL SERVICES LTD JAMES PENDLETON ESTATE AGENTS LIMITED Company Secretary 2004-10-12 CURRENT 2004-10-11 Dissolved 2015-12-18
KERRY SECRETARIAL SERVICES LTD SECURAKEY ACCESS LIMITED Company Secretary 2004-09-28 CURRENT 1994-12-06 Active
KERRY SECRETARIAL SERVICES LTD CHESS PROPERTY CONSULTANTS LIMITED Company Secretary 2004-07-05 CURRENT 2004-02-11 Active
KERRY SECRETARIAL SERVICES LTD SHADEWAYS LIMITED Company Secretary 2004-05-27 CURRENT 2004-05-27 Active - Proposal to Strike off
KERRY SECRETARIAL SERVICES LTD SEWING ONLINE LTD Company Secretary 2004-05-17 CURRENT 2004-05-17 Active
KERRY SECRETARIAL SERVICES LTD RAGS HOLDINGS LIMITED Company Secretary 2004-04-02 CURRENT 2003-04-03 Dissolved 2015-10-30
KERRY SECRETARIAL SERVICES LTD LONDON YOUTH GAMES FOUNDATION Company Secretary 2004-03-31 CURRENT 1986-07-22 Active
KERRY SECRETARIAL SERVICES LTD BARTON ONCOLOGY LIMITED Company Secretary 2004-03-24 CURRENT 2004-03-23 Active
KERRY SECRETARIAL SERVICES LTD FERNDEN LIMITED Company Secretary 2004-01-31 CURRENT 2002-05-21 Active
KERRY SECRETARIAL SERVICES LTD MINAUR CORPORATE FINANCE LIMITED Company Secretary 2003-11-22 CURRENT 2003-11-21 Active
KERRY SECRETARIAL SERVICES LTD CCH LIMITED Company Secretary 2003-08-11 CURRENT 1998-08-07 Active
KERRY SECRETARIAL SERVICES LTD CCH FINANCIAL STRATEGIES LIMITED Company Secretary 2003-05-02 CURRENT 2003-05-02 Active
KERRY SECRETARIAL SERVICES LTD TOZER COMMUNICATIONS LIMITED Company Secretary 2003-03-12 CURRENT 2003-03-12 Liquidation
KERRY SECRETARIAL SERVICES LTD BARKING DOG SECURITY LTD Company Secretary 2002-05-07 CURRENT 2002-02-04 Active
KERRY SECRETARIAL SERVICES LTD SHORT 'N' CURLYS LIMITED Company Secretary 2001-12-14 CURRENT 2000-04-18 Active - Proposal to Strike off
KERRY SECRETARIAL SERVICES LTD CHESS COMMUNICATIONS LIMITED Company Secretary 2001-10-16 CURRENT 2001-10-16 Active
KERRY SECRETARIAL SERVICES LTD MAKE VOTES COUNT Company Secretary 2001-07-04 CURRENT 1997-12-04 Active
KERRY SECRETARIAL SERVICES LTD SNK LIMITED Company Secretary 2001-01-09 CURRENT 2001-01-09 Dissolved 2017-04-25
KERRY SECRETARIAL SERVICES LTD WORD & VISION LIMITED Company Secretary 2000-11-14 CURRENT 2000-11-14 Active
KERRY SECRETARIAL SERVICES LTD BEAUTYVELL LIMITED Company Secretary 2000-08-10 CURRENT 2000-08-10 Active
KERRY SECRETARIAL SERVICES LTD COSMOPOLITAN LANGUAGES LIMITED Company Secretary 2000-03-16 CURRENT 2000-03-16 Active
KERRY SECRETARIAL SERVICES LTD BERRYLANDS PRINTERS LIMITED Company Secretary 1999-11-11 CURRENT 1999-11-11 Active
KERRY SECRETARIAL SERVICES LTD J & C CONSULTANTS LIMITED Company Secretary 1998-02-05 CURRENT 1998-02-05 Active
KERRY SECRETARIAL SERVICES LTD SNK TEXTILES LIMITED Company Secretary 1997-10-13 CURRENT 1997-10-13 Dissolved 2016-12-27
KERRY SECRETARIAL SERVICES LTD THE WHITTINGHAM PARTNERSHIP LIMITED Company Secretary 1997-09-26 CURRENT 1997-09-26 Active - Proposal to Strike off
KERRY SECRETARIAL SERVICES LTD THE PANATHLON FOUNDATION LIMITED Company Secretary 1997-09-22 CURRENT 1997-09-22 Active
KERRY SECRETARIAL SERVICES LTD PANATHLON CHALLENGE LIMITED Company Secretary 1997-09-04 CURRENT 1997-09-04 Active - Proposal to Strike off
KERRY SECRETARIAL SERVICES LTD LINK FX PLC Company Secretary 1997-08-01 CURRENT 1995-11-22 Active
ALAN CHARLES GALL A.R.N. ENERGY LIMITED Director 2009-10-16 CURRENT 2009-10-16 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-2530/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-12-14Director's details changed for Mr Jonathan Mansell Ryan on 2023-09-26
2023-09-25Notification of Bluebridge One Group Limited as a person with significant control on 2023-06-27
2023-09-25CESSATION OF GRETCHEN RYAN AS A PERSON OF SIGNIFICANT CONTROL
2023-09-25CESSATION OF JONATHAN MANSELL RYAN AS A PERSON OF SIGNIFICANT CONTROL
2023-09-25CONFIRMATION STATEMENT MADE ON 25/09/23, WITH UPDATES
2023-09-12REGISTERED OFFICE CHANGED ON 12/09/23 FROM Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE England
2023-09-12Director's details changed for Mr Alan Charles Gall on 2023-09-12
2023-09-12Director's details changed for Mr Jonathan Mansell Ryan on 2023-09-12
2023-09-12Director's details changed for Mr Channing Christopher Mcdonald on 2023-09-12
2023-09-12SECRETARY'S DETAILS CHNAGED FOR KERRY SECRETARIAL SERVICES LIMITED on 2023-09-12
2023-09-12Change of details for Gretchen Ryan as a person with significant control on 2023-09-12
2023-09-12Change of details for Jonathan Mansell Ryan as a person with significant control on 2023-09-12
2023-08-23REGISTERED OFFICE CHANGED ON 23/08/23 FROM C/O Cox Costello & Horne Batchworth Lock House 99 Church Street Rickmansworth WD3 1JJ England
2023-08-22REGISTERED OFFICE CHANGED ON 22/08/23 FROM C/O Cox Costello & Horne 26 Main Avenue Moor Park London HA6 2HJ United Kingdom
2023-05-22CONFIRMATION STATEMENT MADE ON 13/05/23, WITH UPDATES
2022-11-1830/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-18AA30/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-01CH01Director's details changed for Mr Channing Christopher Mcdonald on 2022-06-01
2022-05-20CS01CONFIRMATION STATEMENT MADE ON 13/05/22, WITH UPDATES
2022-02-10Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities</ul>
2022-02-10RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2022-01-2020/01/22 STATEMENT OF CAPITAL GBP 208.333
2022-01-2020/01/22 STATEMENT OF CAPITAL GBP 208.333
2022-01-20SH0120/01/22 STATEMENT OF CAPITAL GBP 208.333
2021-12-1430/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-14AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-15CH01Director's details changed for Mrs Juliet Marie Hayward on 2021-09-15
2021-05-13CH01Director's details changed for Mr Channing Christopher Mcdonald on 2021-05-13
2021-05-13PSC04Change of details for Mrs Gretchen Ryan as a person with significant control on 2021-05-13
2021-05-13AD01REGISTERED OFFICE CHANGED ON 13/05/21 FROM C/O Cox Costello & Horne 26 Main Avenue Moor Park HA6 2HJ England
2021-05-13CS01CONFIRMATION STATEMENT MADE ON 13/05/21, WITH UPDATES
2021-03-09AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-01AP01DIRECTOR APPOINTED MRS JULIET MARIE HAYWARD
2020-08-17RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolutions
  • Resolution of allotment of securities
2020-06-11SH02Sub-division of shares on 2020-06-01
2020-05-13CS01CONFIRMATION STATEMENT MADE ON 13/05/20, WITH UPDATES
2020-05-13PSC04Change of details for Mrs Gretchen Ryan as a person with significant control on 2020-05-13
2020-05-13CH01Director's details changed for Mr Alan Charles Gall on 2020-05-13
2020-05-13CH04SECRETARY'S DETAILS CHNAGED FOR KERRY SECRETARIAL SERVICES LTD on 2020-05-13
2020-05-13AD01REGISTERED 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
2020-03-24AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-20CS01CONFIRMATION STATEMENT MADE ON 13/05/19, WITH UPDATES
2019-03-26AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-22CH04SECRETARY'S DETAILS CHNAGED FOR KERRY SECRETARIAL SERVICES LTD on 2019-01-21
2019-01-21PSC04Change of details for Mr Jonathan Mansell Ryan as a person with significant control on 2019-01-21
2019-01-21CH01Director's details changed for Mr Jonathan Mansell Ryan on 2019-01-21
2019-01-21AD01REGISTERED OFFICE CHANGED ON 21/01/19 FROM C/O Cox Costello Basing House 46 High Street Rickmansworth Hertfordshire WD3 1HP England
2018-12-10PSC04Change of details for Mrs Gretchen Ryan as a person with significant control on 2018-05-15
2018-05-14LATEST SOC14/05/18 STATEMENT OF CAPITAL;GBP 200
2018-05-14CS01CONFIRMATION STATEMENT MADE ON 13/05/18, WITH UPDATES
2018-03-29AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-18CH04SECRETARY'S DETAILS CHNAGED FOR KERRY SECRETARIAL SERVICES LTD on 2017-07-30
2017-08-18PSC04PSC'S CHANGE OF PARTICULARS / MRS GRETCHEN RYAN / 30/07/2017
2017-08-18PSC04PSC'S CHANGE OF PARTICULARS / MR JONATHAN MANSELL RYAN / 30/07/2017
2017-08-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHANNING CHRISTOPHER MCDONALD / 30/07/2017
2017-08-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN CHARLES GALL / 30/07/2017
2017-08-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN MANSELL RYAN / 30/07/2017
2017-08-18AD01REGISTERED OFFICE CHANGED ON 18/08/17 FROM C/O Cox Costello & Horne Ltd Langwood House 63-81 High Street, Rickmansworth Hertfordshire WD3 1EQ
2017-05-17LATEST SOC17/05/17 STATEMENT OF CAPITAL;GBP 200
2017-05-17CS01CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES
2017-03-31AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-02-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 047629100002
2017-02-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 047629100002
2017-02-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 047629100002
2016-07-05AAMDAmended account small company full exemption
2016-06-29LATEST SOC29/06/16 STATEMENT OF CAPITAL;GBP 200
2016-06-29AR0113/05/16 ANNUAL RETURN FULL LIST
2016-03-29AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-25LATEST SOC25/06/15 STATEMENT OF CAPITAL;GBP 200
2015-06-25AR0113/05/15 ANNUAL RETURN FULL LIST
2015-05-18AP01DIRECTOR APPOINTED MR CHANNING CHRISTOPHER MCDONALD
2015-01-21AA30/06/14 TOTAL EXEMPTION SMALL
2014-06-03LATEST SOC03/06/14 STATEMENT OF CAPITAL;GBP 200
2014-06-03AR0113/05/14 FULL LIST
2014-03-26AA30/06/13 TOTAL EXEMPTION SMALL
2014-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN CHARLES GALL / 24/03/2014
2013-07-02AR0113/05/13 FULL LIST
2012-10-10AA30/06/12 TOTAL EXEMPTION SMALL
2012-06-29AR0113/05/12 FULL LIST
2012-05-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-02-07AA30/06/11 TOTAL EXEMPTION SMALL
2012-01-27RP04SECOND FILING WITH MUD 13/05/11 FOR FORM AR01
2012-01-27ANNOTATIONClarification
2012-01-18SH0126/11/10 STATEMENT OF CAPITAL GBP 200
2011-06-06AR0113/05/11 FULL LIST
2011-06-02AP01DIRECTOR APPOINTED MR ALAN CHARLES GALL
2011-05-27SH0126/11/10 STATEMENT OF CAPITAL GBP 150
2011-03-31AA30/06/10 TOTAL EXEMPTION SMALL
2010-05-24AR0113/05/10 FULL LIST
2010-05-21CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN MANSELL RYAN / 03/05/2010
2010-03-29AA30/06/09 TOTAL EXEMPTION SMALL
2010-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN MANSELL RYAN / 20/01/2010
2009-05-27363aRETURN MADE UP TO 13/05/09; FULL LIST OF MEMBERS
2009-04-30AA30/06/08 TOTAL EXEMPTION SMALL
2008-07-21363aRETURN MADE UP TO 13/05/08; FULL LIST OF MEMBERS
2008-04-05AA30/06/07 TOTAL EXEMPTION SMALL
2008-04-0288(2)AD 18/03/08 GBP SI 98@1=98 GBP IC 2/100
2007-08-02287REGISTERED OFFICE CHANGED ON 02/08/07 FROM: LANGWOOD HOUSE 63-81 HIGH STREET RICKMANSWORTH HERTFORDSHIRE WD3 1EQ
2007-07-06363aRETURN MADE UP TO 13/05/07; FULL LIST OF MEMBERS
2007-03-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06
2006-07-12363aRETURN MADE UP TO 13/05/06; FULL LIST OF MEMBERS
2006-05-09288bSECRETARY RESIGNED
2006-05-09287REGISTERED OFFICE CHANGED ON 09/05/06 FROM: 62 WILSON STREET LONDON EC2A 2BU
2006-05-09288aNEW SECRETARY APPOINTED
2006-05-09288bSECRETARY RESIGNED
2006-05-0988(2)RAD 01/06/05--------- £ SI 1@1=1 £ IC 1/2
2006-05-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-07-28288aNEW SECRETARY APPOINTED
2005-07-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04
2005-06-24363sRETURN MADE UP TO 13/05/05; FULL LIST OF MEMBERS
2005-02-18225ACC. REF. DATE EXTENDED FROM 31/05/04 TO 30/06/04
2004-11-10288bSECRETARY RESIGNED
2004-11-10288bDIRECTOR RESIGNED
2004-11-10288aNEW SECRETARY APPOINTED
2004-07-02363sRETURN MADE UP TO 13/05/04; FULL LIST OF MEMBERS
2004-01-28287REGISTERED OFFICE CHANGED ON 28/01/04 FROM: CFS GLOBAL SERVICES LIMITED ABBEY HOUSE 25 CLARENDON ROAD, REDHILL SURREY RH1 1QZ
2003-09-09288aNEW DIRECTOR APPOINTED
2003-09-08288aNEW DIRECTOR APPOINTED
2003-09-08288bSECRETARY RESIGNED
2003-09-08288bDIRECTOR RESIGNED
2003-09-08288aNEW SECRETARY APPOINTED
2003-05-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development

62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities

62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities


Licences & Regulatory approval
We could not find any licences issued to BLUEBRIDGE ONE BUSINESS SOLUTIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BLUEBRIDGE ONE BUSINESS SOLUTIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-02-21 Outstanding HSBC BANK PLC
DEBENTURE 2012-05-18 Outstanding GENER8 FINANCE LIMITED
Creditors
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

Filed Financial Reports
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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

Financial Assets
Balance Sheet
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

Intangible Assets
Patents
We have not found any records of BLUEBRIDGE ONE BUSINESS SOLUTIONS LIMITED registering or being granted any patents
Domain Names

BLUEBRIDGE ONE BUSINESS SOLUTIONS LIMITED owns 1 domain names.

bluebridgeone.co.uk  

Trademarks

Trademark applications by BLUEBRIDGE ONE BUSINESS SOLUTIONS LIMITED

BLUEBRIDGE ONE BUSINESS SOLUTIONS LIMITED is the Original Applicant for the trademark SUITEEXTENDER ™ (77157387) through the USPTO on the 2007-04-16
computer software for customer relationship management and accounting purposes
BLUEBRIDGE ONE BUSINESS SOLUTIONS LIMITED is the Original registrant for the trademark SUITEEXTENDER ™ (77157387) through the USPTO on the 2007-04-16
computer software for customer relationship management and accounting purposes
Income
Government Income
We have not found government income sources for BLUEBRIDGE ONE BUSINESS SOLUTIONS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

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:

Outgoings
Business Rates/Property Tax
No properties were found where BLUEBRIDGE ONE BUSINESS SOLUTIONS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BLUEBRIDGE ONE BUSINESS SOLUTIONS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BLUEBRIDGE ONE BUSINESS SOLUTIONS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.