BLUE BEAR SYSTEMS RESEARCH LTD

Register to unlock more data on OkredoRegister

BLUE BEAR SYSTEMS RESEARCH LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03866330

Incorporation date

27/10/1999

Size

Full

Contacts

Registered address

Registered address

2nd Floor, Kinnaird House,, 1 Pall Mall East, London SW1Y 5AUCopy
copy info iconCopy
See on map
Latest events (Record since 27/10/1999)
dot icon02/02/2026
Confirmation statement made on 2025-10-27 with no updates
dot icon11/12/2025
Full accounts made up to 2024-12-31
dot icon11/12/2025
Director's details changed for Mr Gavin Samuel Goudie on 2025-12-11
dot icon11/11/2025
Appointment of Ms. Schuyler Moore as a director on 2025-11-10
dot icon20/02/2025
Termination of appointment of Yoginee Patel as a director on 2025-02-13
dot icon14/01/2025
Previous accounting period extended from 2024-09-30 to 2024-12-31
dot icon13/01/2025
Cessation of Blue Bear Systems Group Limited as a person with significant control on 2023-08-30
dot icon13/01/2025
Notification of Saab Uk Limited as a person with significant control on 2023-08-30
dot icon04/01/2025
Confirmation statement made on 2024-10-27 with updates
dot icon24/09/2024
Accounts for a small company made up to 2023-09-30
dot icon02/09/2024
Appointment of Mr. Andrew Neil Fraser as a director on 2024-09-02
dot icon29/07/2024
Appointment of Mr. Fergus Peter Daly as a secretary on 2024-07-29
dot icon29/07/2024
Registered office address changed from Richmond House Walkern Road Stevenage Hertfordshire SG1 3QP to 2nd Floor, Kinnaird House, 1 Pall Mall East London SW1Y 5AU on 2024-07-29
dot icon31/10/2023
Confirmation statement made on 2023-10-27 with no updates
dot icon09/12/2022
Unaudited abridged accounts made up to 2022-09-30
dot icon08/12/2022
Change of details for Cassima Limited as a person with significant control on 2016-10-28
dot icon31/10/2022
Confirmation statement made on 2022-10-27 with no updates
dot icon25/03/2022
Unaudited abridged accounts made up to 2021-09-30
dot icon11/11/2021
Confirmation statement made on 2021-10-27 with no updates
dot icon15/03/2021
Unaudited abridged accounts made up to 2020-09-30
dot icon27/10/2020
Confirmation statement made on 2020-10-27 with no updates
dot icon25/09/2020
Unaudited abridged accounts made up to 2019-09-30
dot icon29/10/2019
Confirmation statement made on 2019-10-27 with no updates
dot icon28/06/2019
Unaudited abridged accounts made up to 2018-09-30
dot icon07/12/2018
Previous accounting period extended from 2018-03-31 to 2018-09-30
dot icon29/10/2018
Confirmation statement made on 2018-10-27 with no updates
dot icon22/03/2018
Appointment of Mr Ian Robert Williams-Wynn as a director on 2018-03-22
dot icon30/10/2017
Cessation of Yoginee Patel as a person with significant control on 2016-10-28
dot icon30/10/2017
Confirmation statement made on 2017-10-27 with updates
dot icon30/10/2017
Notification of Cassima Limited as a person with significant control on 2016-10-28
dot icon23/10/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon20/04/2017
Termination of appointment of Ian David Cowling as a director on 2017-04-20
dot icon23/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon27/10/2016
Confirmation statement made on 2016-10-27 with updates
dot icon07/01/2016
Director's details changed for Mr Ian David Cowling on 2016-01-07
dot icon08/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon02/11/2015
Annual return made up to 2015-10-27 with full list of shareholders
dot icon18/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon17/11/2014
Annual return made up to 2014-10-27 with full list of shareholders
dot icon06/10/2014
Appointment of Mr Gavin Samuel Goudie as a director on 2014-10-01
dot icon06/10/2014
Appointment of Mr Ian David Cowling as a director on 2014-10-01
dot icon04/11/2013
Annual return made up to 2013-10-27 with full list of shareholders
dot icon01/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon24/10/2013
Termination of appointment of Phillip Smith as a director
dot icon19/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon08/11/2012
Annual return made up to 2012-10-27 with full list of shareholders
dot icon01/08/2012
Previous accounting period extended from 2011-12-31 to 2012-03-31
dot icon12/03/2012
Director's details changed for Yoge Patel on 2012-01-01
dot icon10/11/2011
Annual return made up to 2011-10-27 with full list of shareholders
dot icon24/10/2011
Registered office address changed from Torrington House 47 Holywell Hill St Albans Hertfordshire AL1 1HD on 2011-10-24
dot icon05/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon25/11/2010
Termination of appointment of Jane Smith as a director
dot icon25/11/2010
Termination of appointment of Jane Smith as a secretary
dot icon27/10/2010
Annual return made up to 2010-10-27 with full list of shareholders
dot icon07/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon27/11/2009
Annual return made up to 2009-10-27 with full list of shareholders
dot icon27/11/2009
Secretary's details changed for Jane Smith on 2009-10-01
dot icon27/11/2009
Director's details changed for Jane Smith on 2009-10-01
dot icon27/11/2009
Director's details changed for Yoge Patel on 2009-10-01
dot icon27/11/2009
Director's details changed for Phillip Raymond Smith on 2009-10-01
dot icon31/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon16/06/2009
Ad 19/05/09\gbp si 102@1=102\gbp ic 100/202\
dot icon16/06/2009
Resolutions
dot icon06/03/2009
Director appointed yoge patel
dot icon07/11/2008
Director's change of particulars / phillip smith / 01/10/2008
dot icon07/11/2008
Return made up to 27/10/08; full list of members
dot icon02/11/2008
Total exemption small company accounts made up to 2007-12-31
dot icon04/01/2008
Return made up to 27/10/07; full list of members
dot icon03/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon10/11/2006
Return made up to 27/10/06; full list of members
dot icon11/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon11/11/2005
Return made up to 27/10/05; full list of members
dot icon25/10/2005
Total exemption small company accounts made up to 2004-12-31
dot icon16/11/2004
Return made up to 27/10/04; full list of members
dot icon03/09/2004
Total exemption small company accounts made up to 2003-12-31
dot icon25/11/2003
Return made up to 27/10/03; full list of members
dot icon12/06/2003
Total exemption small company accounts made up to 2002-12-31
dot icon14/11/2002
Return made up to 27/10/02; full list of members
dot icon14/10/2002
Resolutions
dot icon14/10/2002
Resolutions
dot icon14/10/2002
Resolutions
dot icon14/10/2002
Total exemption small company accounts made up to 2001-12-31
dot icon24/09/2002
Registered office changed on 24/09/02 from: 14 parkway welwyn garden city hertfordshire AL8 6HG
dot icon23/11/2001
Return made up to 27/10/01; full list of members
dot icon25/07/2001
Total exemption small company accounts made up to 2000-12-31
dot icon17/11/2000
Return made up to 27/10/00; full list of members
dot icon21/09/2000
Ad 24/05/00--------- £ si 98@1=98 £ ic 2/100
dot icon06/06/2000
New director appointed
dot icon24/03/2000
Accounting reference date extended from 31/10/00 to 31/12/00
dot icon14/03/2000
Ad 22/11/99--------- £ si 1@1=1 £ ic 1/2
dot icon15/11/1999
New director appointed
dot icon15/11/1999
New secretary appointed
dot icon15/11/1999
Director resigned
dot icon15/11/1999
Secretary resigned
dot icon27/10/1999
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon14 *

* during past year

Number of employees

77
2022
change arrow icon+20.62 % *

* during past year

Cash in Bank

£1,552,908.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
27/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
63
3.14M
-
0.00
1.29M
-
2022
77
3.90M
-
0.00
1.55M
-
2022
77
3.90M
-
0.00
1.55M
-

Employees

2022

Employees

77 Ascended22 % *

Net Assets(GBP)

3.90M £Ascended24.13 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.55M £Ascended20.62 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TEMPLE SECRETARIES LIMITED
Nominee Secretary
27/10/1999 - 27/10/1999
68517
COMPANY DIRECTORS LIMITED
Nominee Director
27/10/1999 - 27/10/1999
67500
Smith, Jane
Director
21/03/2000 - 25/11/2010
2
Patel, Yoginee, Dr
Director
01/03/2009 - 13/02/2025
10
Fraser, Andrew Neil, Mr.
Director
02/09/2024 - Present
3

Persons with Significant Control

4
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 BLUE BEAR SYSTEMS RESEARCH LTD

BLUE BEAR SYSTEMS RESEARCH LTD is an(a) Active company incorporated on 27/10/1999 with the registered office located at 2nd Floor, Kinnaird House,, 1 Pall Mall East, London SW1Y 5AU. There are currently 5 active directors according to the latest confirmation statement. Number of employees 77 according to last financial statements.

Frequently Asked Questions

What is the current status of BLUE BEAR SYSTEMS RESEARCH LTD?

toggle

BLUE BEAR SYSTEMS RESEARCH LTD is currently Active. It was registered on 27/10/1999 .

Where is BLUE BEAR SYSTEMS RESEARCH LTD located?

toggle

BLUE BEAR SYSTEMS RESEARCH LTD is registered at 2nd Floor, Kinnaird House,, 1 Pall Mall East, London SW1Y 5AU.

What does BLUE BEAR SYSTEMS RESEARCH LTD do?

toggle

BLUE BEAR SYSTEMS RESEARCH LTD operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does BLUE BEAR SYSTEMS RESEARCH LTD have?

toggle

BLUE BEAR SYSTEMS RESEARCH LTD had 77 employees in 2022.

What is the latest filing for BLUE BEAR SYSTEMS RESEARCH LTD?

toggle

The latest filing was on 02/02/2026: Confirmation statement made on 2025-10-27 with no updates.