Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > BLUECHIP TECHNOLOGIES HOLDINGS LIMITED
Company Information for

BLUECHIP TECHNOLOGIES HOLDINGS LIMITED

5 DORCHESTER PARK, LISBURN, COUNTY ANTRIM, BT28 3DE,
Company Registration Number
NI039754
Private Limited Company
Active

Company Overview

About Bluechip Technologies Holdings Ltd
BLUECHIP TECHNOLOGIES HOLDINGS LIMITED was founded on 2000-11-30 and has its registered office in Lisburn. The organisation's status is listed as "Active". Bluechip Technologies Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
BLUECHIP TECHNOLOGIES HOLDINGS LIMITED
 
Legal Registered Office
5 DORCHESTER PARK
LISBURN
COUNTY ANTRIM
BT28 3DE
Other companies in BT3
 
Filing Information
Company Number NI039754
Company ID Number NI039754
Date formed 2000-11-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 30/11/2015
Return next due 28/12/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB815006075  
Last Datalog update: 2024-12-05 16:53:28
Primary Source:Companies House
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 BLUECHIP TECHNOLOGIES HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL DAVID BLACK
Company Secretary 2000-11-30
MICHAEL DAVID BLACK
Director 2001-05-21
ROBERT ANDREW BRIAN CUMMINGS
Director 2011-03-29
GEOFFREY EDWARD HAYTER
Director 2001-05-21
HENRY WOODS
Director 2002-09-24
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL GERARD DONNELLY
Director 2001-05-21 2017-06-30
NEIL WALTER COCHRANE SIMMS
Director 2003-06-01 2015-04-03
CRAIG ALEXANDER HOLMES
Director 2006-03-22 2011-03-29
CAROLINE MCGORAN
Director 2001-05-21 2004-11-30
PAUL F LEONARD
Director 2002-03-22 2003-04-30
ROBIN GRAHAM JOLYON JOHNSTON
Director 2001-05-21 2002-11-15
STEPHEN GEORGE WHITFIELD
Director 2001-05-21 2002-11-15
STEPHEN WILLIAM ANTON
Director 2002-03-27 2002-10-31
ALAN DAVID BISSETT
Director 2000-11-30 2001-05-21
CLAIRE LOUISE ELLIOTT
Director 2000-11-30 2001-05-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL DAVID BLACK NORTHERN BANK LIMITED Director 2016-04-18 CURRENT 1883-09-01 Active
MICHAEL DAVID BLACK JOBZGENIE LIMITED Director 2015-08-18 CURRENT 2015-08-18 Active - Proposal to Strike off
MICHAEL DAVID BLACK GUARDIAN MPS TECH LIMITED Director 2014-11-25 CURRENT 2014-11-25 Active
MICHAEL DAVID BLACK MELLANOX TECHNOLOGIES BELFAST LIMITED Director 2008-11-17 CURRENT 2007-06-14 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
2024-11-25MICRO ENTITY ACCOUNTS MADE UP TO 31/03/24
2024-05-27APPOINTMENT TERMINATED, DIRECTOR GEOFFREY EDWARD HAYTER
2023-11-28MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-05-27CONFIRMATION STATEMENT MADE ON 15/05/23, WITH NO UPDATES
2022-11-21MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2021-10-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-05-17CS01CONFIRMATION STATEMENT MADE ON 15/05/21, WITH NO UPDATES
2020-10-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-05-15CS01CONFIRMATION STATEMENT MADE ON 15/05/20, WITH UPDATES
2020-05-15CS01CONFIRMATION STATEMENT MADE ON 15/05/20, WITH UPDATES
2020-05-15SH0119/02/20 STATEMENT OF CAPITAL GBP 131814.4
2020-05-15SH0119/02/20 STATEMENT OF CAPITAL GBP 131814.4
2019-12-12CS01CONFIRMATION STATEMENT MADE ON 30/11/19, WITH NO UPDATES
2019-12-05AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-01-16RP04CS01Second filing of Confirmation Statement dated 30/11/2017
2018-12-31CS01CONFIRMATION STATEMENT MADE ON 30/11/18, WITH UPDATES
2018-12-31SH0124/07/17 STATEMENT OF CAPITAL GBP 118948.8
2018-12-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2017-12-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-12-09CS01CONFIRMATION STATEMENT MADE ON 30/11/17, WITH NO UPDATES
2017-10-03RP04TM01Second filing for the termination of Paul Gerard Donnelly
2017-10-03ANNOTATIONClarification
2017-09-24TM01APPOINTMENT TERMINATED, DIRECTOR PAUL DONNELLY
2017-09-24TM01APPOINTMENT TERMINATED, DIRECTOR PAUL DONNELLY
2016-12-07LATEST SOC07/12/16 STATEMENT OF CAPITAL;GBP 114397
2016-12-07CS01CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES
2016-09-13AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-15RES13COMPANY BUSINESS 02/08/2016
2016-08-15RES01ADOPT ARTICLES 02/08/2016
2016-08-15RES10Resolutions passed:
  • Resolution of allotment of securities
  • Company business 02/08/2016
  • Resolution of adoption of Articles of Association
2016-08-11LATEST SOC11/08/16 STATEMENT OF CAPITAL;GBP 114396.9
2016-08-11SH0102/08/16 STATEMENT OF CAPITAL GBP 114396.90
2015-12-27LATEST SOC27/12/15 STATEMENT OF CAPITAL;GBP 87633
2015-12-27AR0130/11/15 ANNUAL RETURN FULL LIST
2015-09-09AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-07-20AD01REGISTERED OFFICE CHANGED ON 20/07/15 FROM Unit 4 9 Heron Avenue Belfast N Ireland BT3 9LF
2015-05-08SH08Change of share class name or designation
2015-05-08LATEST SOC08/05/15 STATEMENT OF CAPITAL;GBP 98633
2015-05-08SH06Cancellation of shares. Statement of capital on 2015-04-03 GBP 98,633.00
2015-05-08TM01APPOINTMENT TERMINATED, DIRECTOR NEIL WALTER COCHRANE SIMMS
2015-05-08RES12Resolution of varying share rights or name
2015-05-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-05-08RES01ADOPT ARTICLES 08/05/15
2015-05-08SH03Purchase of own shares
2015-04-20SH0626/03/15 STATEMENT OF CAPITAL GBP 113342.80
2015-04-20SH0625/03/15 STATEMENT OF CAPITAL GBP 119912.50
2015-04-20SH0619/03/15 STATEMENT OF CAPITAL GBP 122027.50
2015-04-20SH03Purchase of own shares
2015-04-02SH20Statement by Directors
2015-04-01SH1901/04/15 STATEMENT OF CAPITAL GBP 150321.30
2015-03-27CAP-SSSOLVENCY STATEMENT DATED 05/02/15
2015-03-27RES13ENTIRE SHARE PREMIUM ACCOUNT AND ENTIRE CAPITAL REDEMPTION RESERVE BE RELEASED INTO DISTRIBUTABLE RESERVES 05/02/2015
2015-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL GERARD DONNELLY / 18/01/2015
2014-12-16LATEST SOC16/12/14 STATEMENT OF CAPITAL;GBP 150321.3
2014-12-16AR0130/11/14 FULL LIST
2014-12-12RP04SECOND FILING WITH MUD 30/11/13 FOR FORM AR01
2014-12-12ANNOTATIONClarification
2014-08-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14
2014-08-06RES13SCHEME APPROVED 01/04/2014
2014-08-06RES12VARYING SHARE RIGHTS AND NAMES
2014-08-06RES01ADOPT ARTICLES 01/04/2014
2014-08-06SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2014-08-06SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-12-23LATEST SOC23/12/13 STATEMENT OF CAPITAL;GBP 150320.980273
2013-12-23AR0130/11/13 FULL LIST
2013-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / HENRY WOODS / 01/01/2013
2013-12-23AR0130/11/13 FULL LIST
2013-07-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13
2012-12-24AR0130/11/12 FULL LIST
2012-07-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2011-12-22AR0130/11/11 FULL LIST
2011-12-22AP01DIRECTOR APPOINTED MR ROBERT ANDREW BRIAN CUMMINGS
2011-12-22TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG HOLMES
2011-09-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2010-12-16AR0130/11/10 FULL LIST
2010-08-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2009-12-22AR0130/11/09 FULL LIST
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / HENRY WOODS / 02/12/2009
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / NEILL SIMMS / 03/12/2009
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / CRAIG ALEXANDER HOLMES / 03/12/2009
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY EDWARD HAYTER / 02/12/2009
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL GERARD DONNELLY / 02/12/2009
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DAVID BLACK / 01/12/2009
2009-11-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2008-12-16371S(NI)30/11/08 ANNUAL RETURN SHUTTLE
2008-11-21AC(NI)31/03/08 ANNUAL ACCTS
2008-07-10371SR(NI)30/11/07
2008-03-20UDM+A(NI)UPDATED MEM AND ARTS
2008-03-02133(NI)NOT OF INCR IN NOM CAP
2008-03-02RES(NI)SPECIAL/EXTRA RESOLUTION
2008-03-0298-2(NI)RETURN OF ALLOT OF SHARES
2008-02-18296(NI)CHANGE OF DIRS/SEC
2008-02-06AC(NI)31/03/07 ANNUAL ACCTS
2006-12-07371S(NI)30/11/06 ANNUAL RETURN SHUTTLE
2006-11-08AC(NI)31/03/06 ANNUAL ACCTS
2006-04-13AC(NI)31/03/05 ANNUAL ACCTS
2006-04-10296(NI)CHANGE OF DIRS/SEC
2006-04-10296(NI)CHANGE OF DIRS/SEC
2006-03-30296(NI)CHANGE OF DIRS/SEC
2006-01-14371S(NI)30/11/05 ANNUAL RETURN SHUTTLE
2005-02-07371S(NI)30/11/04 ANNUAL RETURN SHUTTLE
2005-01-12AC(NI)31/03/04 ANNUAL ACCTS
2004-09-18G98-2(NI)RETURN OF ALLOT OF SHARES
2004-08-23RES(NI)SPECIAL/EXTRA RESOLUTION
2004-08-23UDM+A(NI)UPDATED MEM AND ARTS
2004-08-23133(NI)NOT OF INCR IN NOM CAP
2004-02-10AC(NI)31/03/03 ANNUAL ACCTS
2004-02-10G98-2(NI)RETURN OF ALLOT OF SHARES
2004-01-06RES(NI)SPECIAL/EXTRA RESOLUTION
2004-01-06G98-2(NI)RETURN OF ALLOT OF SHARES
2004-01-06UDM+A(NI)UPDATED MEM AND ARTS
2004-01-06133(NI)NOT OF INCR IN NOM CAP
2003-12-10371S(NI)30/11/03 ANNUAL RETURN SHUTTLE
2003-06-18296(NI)CHANGE OF DIRS/SEC
2003-06-16296(NI)CHANGE OF DIRS/SEC
2003-02-08AC(NI)31/03/02 ANNUAL ACCTS
2002-12-23RES(NI)SPECIAL/EXTRA RESOLUTION
2002-12-23G98-2(NI)RETURN OF ALLOT OF SHARES
2002-12-23UDM+A(NI)UPDATED MEM AND ARTS
2002-12-10371S(NI)30/11/02 ANNUAL RETURN SHUTTLE
2002-12-02296(NI)CHANGE OF DIRS/SEC
Industry Information
SIC/NAIC Codes
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 BLUECHIP TECHNOLOGIES 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 BLUECHIP TECHNOLOGIES HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BLUECHIP TECHNOLOGIES HOLDINGS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.259
MortgagesNumMortOutstanding0.169
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 62090 - Other information technology service activities

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 BLUECHIP TECHNOLOGIES HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of BLUECHIP TECHNOLOGIES HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BLUECHIP TECHNOLOGIES HOLDINGS LIMITED
Trademarks
We have not found any records of BLUECHIP TECHNOLOGIES HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BLUECHIP TECHNOLOGIES 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 (62090 - Other information technology service activities) as BLUECHIP TECHNOLOGIES HOLDINGS LIMITED are:

RBT (CONNECT) LIMITED £ 26,564,549
CIVICA UK LIMITED £ 1,982,966
IDOX SOFTWARE LTD £ 1,776,682
INSIGHT DIRECT (UK) LTD £ 1,091,588
BIBLIOTHECA LIMITED £ 848,557
SPRINGSOFT DESIGN AUTOMATION LIMITED £ 796,919
ADVANCED BUSINESS SOLUTIONS LIMITED £ 780,209
PROACT IT UK LIMITED £ 745,477
REDCENTRIC MANAGED SOLUTIONS LIMITED £ 678,520
OLDPBSL LIMITED £ 542,859
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
Outgoings
Business Rates/Property Tax
No properties were found where BLUECHIP TECHNOLOGIES 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 BLUECHIP TECHNOLOGIES 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 BLUECHIP TECHNOLOGIES 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.
    Other companies at postcode BT28 3DE