BLADEROOM GROUP LIMITED

Register to unlock more data on OkredoRegister

BLADEROOM GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06755147

Incorporation date

21/11/2008

Size

Full

Contacts

Registered address

Registered address

Technology House Herrick Close, Staverton Technology Park, Cheltenham GL51 6TQCopy
copy info iconCopy
See on map
Latest events (Record since 21/11/2008)
dot icon05/12/2025
Director's details changed for Mr William Samuel Thornton on 2025-04-22
dot icon04/12/2025
Full accounts made up to 2025-03-31
dot icon27/06/2025
Confirmation statement made on 2025-06-14 with no updates
dot icon12/12/2024
Full accounts made up to 2024-03-31
dot icon26/06/2024
Confirmation statement made on 2024-06-14 with no updates
dot icon29/12/2023
Full accounts made up to 2023-03-31
dot icon27/06/2023
Confirmation statement made on 2023-06-14 with updates
dot icon13/06/2023
Cessation of Bladeroom Holdings Limited as a person with significant control on 2023-05-25
dot icon13/06/2023
Notification of Brg Technologies Limited as a person with significant control on 2023-05-25
dot icon11/04/2023
Director's details changed for Mr Aaron Favill on 2023-04-01
dot icon06/04/2023
Termination of appointment of Adrian Edge as a director on 2023-04-01
dot icon06/04/2023
Termination of appointment of Aaron Favill as a director on 2023-04-01
dot icon06/04/2023
Termination of appointment of Samuel William Hanks as a director on 2023-04-01
dot icon06/04/2023
Termination of appointment of Andrew James Patrick Godden as a director on 2023-04-01
dot icon22/02/2023
Registered office address changed from Stella Way Bishops Cleeve Cheltenham Gloucestershire GL52 7DQ to Technology House Herrick Close Staverton Technology Park Cheltenham GL51 6TQ on 2023-02-22
dot icon16/01/2023
Full accounts made up to 2022-03-31
dot icon28/06/2022
Appointment of Mr Robert Scott as a director on 2022-06-15
dot icon15/06/2022
Confirmation statement made on 2022-06-14 with no updates
dot icon30/12/2021
Full accounts made up to 2021-03-31
dot icon05/10/2021
Termination of appointment of Jonathan David Brindley as a director on 2021-10-01
dot icon26/08/2021
Appointment of Mr Robert Scott as a secretary on 2021-08-26
dot icon26/08/2021
Termination of appointment of Andrew James Patrick Godden as a secretary on 2021-08-26
dot icon26/08/2021
Appointment of Mr Aaron Favill as a director on 2021-08-25
dot icon16/06/2021
Confirmation statement made on 2021-06-14 with no updates
dot icon13/04/2021
Full accounts made up to 2020-03-31
dot icon15/06/2020
Confirmation statement made on 2020-06-14 with no updates
dot icon02/01/2020
Full accounts made up to 2019-03-31
dot icon26/06/2019
Confirmation statement made on 2019-06-14 with no updates
dot icon13/03/2019
Termination of appointment of Martin Ian Ormerod as a director on 2019-02-20
dot icon29/01/2019
Termination of appointment of Sean Bailey as a director on 2019-01-23
dot icon28/01/2019
Appointment of Mr Michael William John Bailey as a director on 2019-01-23
dot icon07/01/2019
Full accounts made up to 2018-03-31
dot icon15/11/2018
Director's details changed for Mr Michael Tennent Joy on 2017-03-10
dot icon14/06/2018
Confirmation statement made on 2018-06-14 with no updates
dot icon03/01/2018
Full accounts made up to 2017-03-31
dot icon26/09/2017
Termination of appointment of Bruce Gerald Hornblow as a director on 2017-09-25
dot icon16/06/2017
Confirmation statement made on 2017-06-16 with updates
dot icon06/01/2017
Group of companies' accounts made up to 2016-03-31
dot icon11/10/2016
Director's details changed for Mr Michael Tennent Joy on 2016-10-11
dot icon16/06/2016
Annual return made up to 2016-06-16 with full list of shareholders
dot icon11/03/2016
Current accounting period extended from 2015-09-30 to 2016-03-31
dot icon23/11/2015
Annual return made up to 2015-11-23 with full list of shareholders
dot icon23/11/2015
Annual return made up to 2015-11-21 with full list of shareholders
dot icon05/11/2015
Director's details changed for Mr Martin Ian Ormerod on 2015-11-01
dot icon05/11/2015
Director's details changed for Mr Andrew James Patrick Godden on 2015-11-01
dot icon05/11/2015
Director's details changed for Mr Michael Tennent Joy on 2015-11-01
dot icon05/11/2015
Director's details changed for Mr William Samuel Thornton on 2015-11-01
dot icon05/11/2015
Director's details changed for Mr Bruce Gerald Hornblow on 2015-11-01
dot icon05/11/2015
Director's details changed for Mr Samuel William Hanks on 2015-11-01
dot icon05/11/2015
Director's details changed for Mr Adrian Edge on 2015-11-01
dot icon05/11/2015
Director's details changed for Mr Jonathan David Brindley on 2015-11-01
dot icon05/11/2015
Director's details changed for Mr Paul Stuart Rogers on 2015-11-01
dot icon05/11/2015
Director's details changed for Sean Bailey on 2015-11-01
dot icon05/11/2015
Director's details changed for Mr Peter Robin Joy on 2015-11-01
dot icon21/07/2015
Resolutions
dot icon17/07/2015
Statement of capital following an allotment of shares on 2015-06-25
dot icon24/06/2015
Full accounts made up to 2014-09-30
dot icon12/01/2015
Previous accounting period shortened from 2014-12-31 to 2014-09-30
dot icon24/11/2014
Annual return made up to 2014-11-21 with full list of shareholders
dot icon22/10/2014
Satisfaction of charge 067551470003 in full
dot icon22/10/2014
Satisfaction of charge 067551470002 in full
dot icon19/09/2014
Full accounts made up to 2013-12-31
dot icon25/07/2014
Appointment of Mr William Samuel Thornton as a director on 2014-07-23
dot icon25/07/2014
Appointment of Mr Samuel William Hanks as a director on 2014-07-23
dot icon25/07/2014
Appointment of Mr Martin Ormerod as a director on 2014-07-23
dot icon25/07/2014
Appointment of Mr Adrian Edge as a director on 2014-07-23
dot icon25/07/2014
Appointment of Mr Bruce Gerald Hornblow as a director on 2014-07-23
dot icon25/07/2014
Appointment of Mr Jonathan David Brindley as a director on 2014-07-23
dot icon26/11/2013
Annual return made up to 2013-11-21 with full list of shareholders
dot icon07/10/2013
Full accounts made up to 2012-12-31
dot icon03/05/2013
Registration of charge 067551470003
dot icon02/05/2013
Registration of charge 067551470002
dot icon04/12/2012
Annual return made up to 2012-11-21 with full list of shareholders
dot icon03/12/2012
Director's details changed for Mr Andrew James Patrick Godden on 2011-11-25
dot icon13/11/2012
Appointment of Mr Michael Tennent Joy as a director
dot icon31/10/2012
Termination of appointment of Stephen Lobley as a director
dot icon04/09/2012
Full accounts made up to 2011-12-31
dot icon13/08/2012
Appointment of Mr Stephen John Lobley as a director
dot icon23/11/2011
Annual return made up to 2011-11-21 with full list of shareholders
dot icon06/07/2011
Full accounts made up to 2010-12-31
dot icon07/04/2011
Duplicate mortgage certificatecharge no:1
dot icon26/03/2011
Particulars of a mortgage or charge / charge no: 1
dot icon01/12/2010
Annual return made up to 2010-11-21 with full list of shareholders
dot icon01/12/2010
Termination of appointment of Kevin Holmes as a secretary
dot icon22/09/2010
Appointment of Mr Andrew James Patrick Godden as a director
dot icon22/09/2010
Appointment of Mr Andrew James Patrick Godden as a secretary
dot icon27/04/2010
Full accounts made up to 2009-12-31
dot icon16/04/2010
Previous accounting period extended from 2009-11-30 to 2009-12-31
dot icon02/02/2010
Certificate of change of name
dot icon07/01/2010
Resolutions
dot icon06/01/2010
Annual return made up to 2009-11-21 with full list of shareholders
dot icon05/01/2010
Director's details changed for Mr Peter Robin Joy on 2009-10-01
dot icon05/01/2010
Appointment of Mr Kevin John Holmes as a secretary
dot icon05/01/2010
Termination of appointment of Peter Joy as a secretary
dot icon05/01/2010
Secretary's details changed for Mr Peter Robin Joy on 2009-10-01
dot icon08/06/2009
Appointment terminated secretary bayshill secretaries LIMITED
dot icon05/06/2009
Director appointed sean bailey
dot icon05/06/2009
Director appointed paul rogers
dot icon05/06/2009
Director and secretary appointed peter joy
dot icon05/06/2009
Appointment terminated director richard norton
dot icon05/06/2009
Registered office changed on 05/06/2009 from compass house lypiatt road cheltenham gloucestershire GL50 2QJ
dot icon28/04/2009
Certificate of change of name
dot icon28/11/2008
Resolutions
dot icon21/11/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
14/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rogers, Paul Stuart
Director
28/04/2009 - Present
43
Joy, Peter Robin
Director
28/04/2009 - Present
39
Godden, Andrew James Patrick
Director
22/09/2010 - 01/04/2023
17
Ormerod, Martin Ian
Director
23/07/2014 - 20/02/2019
7
Hanks, Samuel William
Director
23/07/2014 - 01/04/2023
4

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BLADEROOM GROUP LIMITED

BLADEROOM GROUP LIMITED is an(a) Active company incorporated on 21/11/2008 with the registered office located at Technology House Herrick Close, Staverton Technology Park, Cheltenham GL51 6TQ. There are currently 7 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BLADEROOM GROUP LIMITED?

toggle

BLADEROOM GROUP LIMITED is currently Active. It was registered on 21/11/2008 .

Where is BLADEROOM GROUP LIMITED located?

toggle

BLADEROOM GROUP LIMITED is registered at Technology House Herrick Close, Staverton Technology Park, Cheltenham GL51 6TQ.

What does BLADEROOM GROUP LIMITED do?

toggle

BLADEROOM GROUP LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for BLADEROOM GROUP LIMITED?

toggle

The latest filing was on 05/12/2025: Director's details changed for Mr William Samuel Thornton on 2025-04-22.