Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BLUJAY SOLUTIONS GROUP HOLDINGS LIMITED
Company Information for

BLUJAY SOLUTIONS GROUP HOLDINGS LIMITED

BLUE TOWER 14TH FLOOR, MEDIACITYUK, SALFORD QUAYS, M50 2ST,
Company Registration Number
08035563
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Blujay Solutions Group Holdings Ltd
BLUJAY SOLUTIONS GROUP HOLDINGS LIMITED was founded on 2012-04-18 and has its registered office in Salford Quays. The organisation's status is listed as "Active - Proposal to Strike off". Blujay Solutions Group Holdings Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
BLUJAY SOLUTIONS GROUP HOLDINGS LIMITED
 
Legal Registered Office
BLUE TOWER 14TH FLOOR
MEDIACITYUK
SALFORD QUAYS
M50 2ST
Other companies in M90
 
Previous Names
KEWILL GROUP HOLDINGS LIMITED11/05/2017
KINETIC HOLDCO LIMITED23/08/2012
Filing Information
Company Number 08035563
Company ID Number 08035563
Date formed 2012-04-18
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2021
Account next due 30/11/2022
Latest return 31/03/2016
Return next due 28/04/2017
Type of accounts GROUP
Last Datalog update: 2022-12-28 20:08:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BLUJAY SOLUTIONS GROUP HOLDINGS 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 BLUJAY SOLUTIONS GROUP HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
JOY BURKHOLDER MEIER
Company Secretary 2017-11-03
DOUGLAS ARTHUR BRAUN
Director 2015-12-01
DEEP SHAH
Director 2012-04-18
ADAM ALEXI SOLOMON
Director 2018-02-02
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT ANTHONY MACLEAN
Director 2012-04-18 2018-02-02
CHRISTOPHER MICHAEL SOANES
Company Secretary 2013-02-13 2017-10-19
ANDREW WILLIAM HICKS
Director 2013-05-14 2016-03-08
ROBERT JAMES FARRELL
Director 2012-10-24 2015-12-01
MATTHEW STEPHEN SPETZLER
Director 2012-04-18 2013-07-16
JORDAN COMPANY SECRETARIES LIMITED
Company Secretary 2012-04-18 2013-02-13
DAVID KEITH CHRISTOPHER GIBBON
Director 2012-07-11 2013-01-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DOUGLAS ARTHUR BRAUN BLACKBAY LIMITED Director 2017-04-01 CURRENT 2004-11-08 Active - Proposal to Strike off
DOUGLAS ARTHUR BRAUN BLUJAY TOPCO LIMITED Director 2015-12-01 CURRENT 2012-04-25 Active - Proposal to Strike off
DOUGLAS ARTHUR BRAUN BLUJAY SOLUTIONS HOLDINGS LIMITED Director 2015-12-01 CURRENT 2012-04-18 Active
DOUGLAS ARTHUR BRAUN BLUJAY SOLUTIONS LTD Director 2015-12-01 CURRENT 1972-01-07 Active
DEEP SHAH STRATUS TOPCO LIMITED Director 2015-06-16 CURRENT 2015-06-16 Dissolved 2015-11-24
DEEP SHAH STRATUS MIDCO LIMITED Director 2015-06-16 CURRENT 2015-06-16 Dissolved 2015-11-24
DEEP SHAH STRATUS BIDCO LIMITED Director 2015-06-16 CURRENT 2015-06-16 Dissolved 2015-11-24
DEEP SHAH THE EAGLE WHARF RTM COMPANY LIMITED Director 2015-06-12 CURRENT 2009-04-06 Active
DEEP SHAH BLUJAY TOPCO LIMITED Director 2012-04-25 CURRENT 2012-04-25 Active - Proposal to Strike off
DEEP SHAH BLUJAY SOLUTIONS HOLDINGS LIMITED Director 2012-04-18 CURRENT 2012-04-18 Active
DEEP SHAH SMF REALISATIONS HOLDINGS LIMITED Director 2011-04-06 CURRENT 2011-04-01 Liquidation
DEEP SHAH METASWITCH NETWORKS LTD Director 2008-01-10 CURRENT 1981-08-10 Active
DEEP SHAH FRANCISCO PARTNERS UK LIMITED Director 2007-08-02 CURRENT 2004-12-20 Active
ADAM ALEXI SOLOMON BLUJAY TOPCO LIMITED Director 2018-02-02 CURRENT 2012-04-25 Active - Proposal to Strike off
ADAM ALEXI SOLOMON BLUJAY SOLUTIONS HOLDINGS LIMITED Director 2018-02-02 CURRENT 2012-04-18 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
2022-12-13GAZ2(A)SECOND GAZETTE not voluntary dissolution
2022-09-06FIRST GAZETTE notice for voluntary strike-off
2022-09-06GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-08-30Application to strike the company off the register
2022-08-30DS01Application to strike the company off the register
2022-08-10SH19Statement of capital on 2022-08-10 GBP 1
2022-08-10SH20Statement by Directors
2022-08-10CAP-SSSolvency Statement dated 08/08/22
2022-08-10RES13Resolutions passed:
  • Reduce share premium account 08/08/2022
  • Resolution of reduction in issued share capital
2022-08-09SH0108/08/22 STATEMENT OF CAPITAL GBP 10001
2022-04-08CS01CONFIRMATION STATEMENT MADE ON 08/04/22, WITH NO UPDATES
2022-04-07PSC05Change of details for Kewill Topco Limited as a person with significant control on 2017-05-11
2021-12-14Current accounting period shortened from 31/03/22 TO 28/02/22
2021-12-14AA01Current accounting period shortened from 31/03/22 TO 28/02/22
2021-11-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-11-12AP03Appointment of Laura Lynn Fese as company secretary on 2021-11-01
2021-11-12TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER GRAFTON
2021-11-12TM02Termination of appointment of Jennifer Grafton on 2021-11-01
2021-09-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 080355630009
2021-09-13AP01DIRECTOR APPOINTED LAURA LYNN FESE
2021-09-10AP03Appointment of Jennifer Grafton as company secretary on 2021-09-01
2021-09-10AP01DIRECTOR APPOINTED JENNIFER GRAFTON
2021-09-10TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVID KIRKWOOD
2021-09-10TM02Termination of appointment of Joy Burkholder Meier on 2021-09-01
2021-04-02CS01CONFIRMATION STATEMENT MADE ON 27/03/21, WITH NO UPDATES
2021-02-18AP01DIRECTOR APPOINTED QUENTIN ADRIEN LATHUILLE
2021-02-18TM01APPOINTMENT TERMINATED, DIRECTOR ADAM ALEXI SOLOMON
2021-01-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2020-04-01AD01REGISTERED OFFICE CHANGED ON 01/04/20 FROM 4M Building Malaga Avenue Manchester Airport Manchester M90 3RR
2020-03-27CS01CONFIRMATION STATEMENT MADE ON 27/03/20, WITH NO UPDATES
2019-12-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-04-02CS01CONFIRMATION STATEMENT MADE ON 31/03/19, WITH NO UPDATES
2019-02-09AP01DIRECTOR APPOINTED ANDREW DAVID KIRKWOOD
2019-02-09TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS ARTHUR BRAUN
2019-01-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-04-10CS01CONFIRMATION STATEMENT MADE ON 31/03/18, WITH NO UPDATES
2018-02-13AP01DIRECTOR APPOINTED ADAM ALEXI SOLOMON
2018-02-12TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT ANTHONY MACLEAN
2017-11-03AP03Appointment of Joy Burkholder Meier as company secretary on 2017-11-03
2017-10-19TM02Termination of appointment of Christopher Michael Soanes on 2017-10-19
2017-10-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 080355630008
2017-10-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 080355630007
2017-09-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-09-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 080355630009
2017-05-19RES01ADOPT ARTICLES 19/05/17
2017-05-19RES13NAME CHANGE 10/05/2017
2017-05-11RES15CHANGE OF COMPANY NAME 11/05/17
2017-05-11CERTNMCOMPANY NAME CHANGED KEWILL GROUP HOLDINGS LIMITED CERTIFICATE ISSUED ON 11/05/17
2017-04-10LATEST SOC10/04/17 STATEMENT OF CAPITAL;GBP 10000
2017-04-10CS01CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2017-01-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-06-10ANNOTATIONClarification
2016-06-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 080355630002
2016-06-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 080355630003
2016-06-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 080355630004
2016-06-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 080355630005
2016-06-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 080355630006
2016-06-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-06-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 080355630008
2016-06-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 080355630007
2016-06-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 080355630008
2016-06-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 080355630007
2016-04-14LATEST SOC14/04/16 STATEMENT OF CAPITAL;GBP 10000
2016-04-14AR0131/03/16 ANNUAL RETURN FULL LIST
2016-03-09TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW HICKS
2015-12-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-12-03AP01DIRECTOR APPOINTED MR DOUGLAS ARTHUR BRAUN
2015-12-02TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT FARRELL
2015-04-24LATEST SOC24/04/15 STATEMENT OF CAPITAL;GBP 10000
2015-04-24AR0131/03/15 FULL LIST
2015-02-10AUDAUDITOR'S RESIGNATION
2014-12-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-10-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 080355630006
2014-10-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 080355630005
2014-10-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 080355630004
2014-04-25LATEST SOC25/04/14 STATEMENT OF CAPITAL;GBP 10000
2014-04-25AR0118/04/14 FULL LIST
2014-01-07AD01REGISTERED OFFICE CHANGED ON 07/01/2014 FROM BRAMLEY HOUSE THE GUILDWAY OLD PORTSMOUTH ROAD ARTINGTON GUILDFORD SURREY GU3 1LR UNITED KINGDOM
2013-10-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 080355630003
2013-10-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-10-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 080355630002
2013-10-04SH1904/10/13 STATEMENT OF CAPITAL GBP 10000
2013-10-04SH20STATEMENT BY DIRECTORS
2013-10-04CAP-SSSOLVENCY STATEMENT DATED 04/10/13
2013-10-04RES06REDUCE ISSUED CAPITAL 04/10/2013
2013-10-04RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-10-04SH0104/10/13 STATEMENT OF CAPITAL GBP 19021379
2013-07-19AP01DIRECTOR APPOINTED MR ANDREW WILLIAM HICKS
2013-07-19TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW SPETZLER
2013-05-03AR0118/04/13 FULL LIST
2013-03-07AP01DIRECTOR APPOINTED MR ROBERT JAMES FARRELL
2013-03-06TM02APPOINTMENT TERMINATED, SECRETARY JORDAN COMPANY SECRETARIES LIMITED
2013-03-06AP03SECRETARY APPOINTED MR CHRISTOPHER MICHAEL SOANES
2013-02-25TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GIBBON
2013-02-25SH0112/07/12 STATEMENT OF CAPITAL GBP 10000
2012-12-20AD01REGISTERED OFFICE CHANGED ON 20/12/2012 FROM 20-22 BEDFORD ROW LONDON WC1R 4JS UNITED KINGDOM
2012-11-07AD01REGISTERED OFFICE CHANGED ON 07/11/2012 FROM BRAMLEY HOUSE THE GUILDWAY ARTINGTON GUILDFORD SURREY GU3 1LR
2012-08-23RES15CHANGE OF NAME 07/08/2012
2012-08-23CERTNMCOMPANY NAME CHANGED KINETIC HOLDCO LIMITED CERTIFICATE ISSUED ON 23/08/12
2012-08-20AP01DIRECTOR APPOINTED MR DAVID GIBBON
2012-08-20AD01REGISTERED OFFICE CHANGED ON 20/08/2012 FROM 20-22 BEDFORD ROW LONDON WC1R 4JS UNITED KINGDOM
2012-08-16RES15CHANGE OF NAME 07/08/2012
2012-08-16CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-07-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-06-01AA01CURRSHO FROM 01/04/2013 TO 31/03/2013
2012-04-18AA01CURRSHO FROM 30/04/2013 TO 01/04/2013
2012-04-18NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2012-04-18New incorporation
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




Licences & Regulatory approval
We could not find any licences issued to BLUJAY SOLUTIONS GROUP HOLDINGS 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 BLUJAY SOLUTIONS GROUP HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-09-14 Outstanding TPG SPECIALTY LENDING EUROPE I ADVISORS, LTD. AS SECURITY AGENT
2016-05-31 Satisfied TPG SPECIALTY LENDING EUROPE 1 ADVISORS LTD AS ADMINISTRATIVE AGENT AND TRUSTEE FOR THE SECURED PARTIES
2016-05-31 Satisfied TPG SPECIALITY LENDING EUROPE I ADVISORS LTD AS ADMINISTRATIVE AGENT AND TRUSTEE FOR THE SECURED PARTIES
2014-10-09 Satisfied TPG SPECIALITY LENDING, INC.
2014-10-09 Satisfied TPG SPECIALITY LENDING, INC.
2014-10-03 Satisfied WELLS FARGO BANK, NATIONAL ASSOCIATION
2013-10-17 Satisfied WELLS FARGO BANK, NATIONAL ASSOCIATION (THE "ADMINISTRATIVE AGENT")
2013-10-07 Satisfied TPG SPECIALTY LENDING, INC.
DEBENTURE 2012-07-19 Satisfied SILICON VALLEY BANK
Intangible Assets
Patents
We have not found any records of BLUJAY SOLUTIONS GROUP HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BLUJAY SOLUTIONS GROUP HOLDINGS LIMITED
Trademarks
We have not found any records of BLUJAY SOLUTIONS GROUP HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BLUJAY SOLUTIONS GROUP HOLDINGS 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 BLUJAY SOLUTIONS GROUP HOLDINGS LIMITED are:

SELIMA LIMITED £ 947,804
OLM SYSTEMS LIMITED £ 639,387
TRAPEZE GROUP (UK) LIMITED £ 431,220
SCISYS UK LIMITED £ 374,737
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 359,882
EIBS LIMITED £ 176,365
LAGAN TECHNOLOGIES LIMITED £ 153,465
GLADSTONE MRM LIMITED £ 152,184
SYMOLOGY LIMITED £ 148,978
ORCHARD INFORMATION SYSTEMS LIMITED £ 146,632
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
Outgoings
Business Rates/Property Tax
No properties were found where BLUJAY SOLUTIONS GROUP HOLDINGS 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 BLUJAY SOLUTIONS GROUP HOLDINGS 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 BLUJAY SOLUTIONS GROUP HOLDINGS 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.